Erie County

Erie County Vol. 104 No. 16

Posted On: April 16th 2021

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10029-21
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Terrance Leon Barnes to Yahweh Yahweh Yahweh.
The Court has fixed the 27th day of April, 2021 at 9:00 a.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Apr. 16

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10704-21
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Davis Charles Brown to Al Abdul Muntaqim.
The Court has fixed the 2nd day of June, 2021 at 9:00 a.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Apr. 16

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania, In re: Change of Name of Vincent Edward Buss, No. 10668-2021
Notice is hereby given that on April 1, 2021, the Petition of Vincent Edward Buss was filed with the above-identified Court, requesting an Order authorizing Petitioner to change his name Vincent Edward Buss to Vincent Richard Knight. The Court has fixed May 24, 2021 at 10:00 a.m. before the Honorable Stephanie Domitrovich, Courtroom G, Room 222 of the Erie County Courthouse, Erie, Pennsylvania, as the time and place for hearing on said Petition, when and where all persons interested may appear and show cause, if any, why the prayer of relief of the said Petition should not be granted.
Melissa L. Pagliari, Esquire
Attorney for Petitioner
337 West Tenth Street
Erie, Pennsylvania 16502
(814) 456-6144
Pa. S. Ct. #200239
Apr. 16

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10731-21
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Alan Joseph Duda to Alan Joseph Loop.
The Court has fixed the 2nd day of June, 2021 at 3:00 p.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Apr. 16

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10418-2021
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the names of Cévon Drew Hyche to Cévon Drew McMahon and Major Maurice Hyche to Major Maurice McMahon.
The Court has fixed the 3rd day of May, 2021 at 3:15 p.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Apr. 16

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10581-2021
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Amy Elizabeth Keller to Jaymes Christopher Keller.
The Court has fixed the 10th day of May, 2021 at 2:30 p.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Apr. 16

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10689-21
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Mary Iromo Lohitai to Mari Iromo.
The Court has fixed the 24th day of May, 2021 at 9:30 a.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Apr. 16

CHANGE OF NAME NOTICE
Notice is hereby given that on April 5, 2021, a Petition for Change of Name was filed in the Court of Common Pleas for Erie County, Pennsylvania, praying for a decree to change the name of Morgan Faye Schiemer to Morgan Faye Hippely.
The Court has fixed the 27th day of May, 2021 at 10:00 a.m. before the Honorable Joseph M. Walsh at the Erie County Court House as the time and place for the hearing on said Petition, when any or all persons interested may appear and show cause, if they have any, why the prayer of the Petition should not be granted.
AMICANGELO & THEISEN, LLC
Andrea G. L. Amicangelo, Esquire
1314 Griswold Plaza, Third Floor
Erie, Pennsylvania 16501
Apr. 16

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10730-21
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Rylee Ayn Shaffer to Rylee Ayn Loop.
The Court has fixed the 2nd day of June, 2021 at 3:00 p.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Apr. 16

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10439-21
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Kyndra Lynne Zacherl to Kyndra Zacherl.
The Court has fixed the 28th day of April, 2021 at 9:00 a.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Apr. 16

INCORPORATION NOTICE
Soul Based Beauty International, Inc. has been incorporated under the provisions of the Business Corporation Law of 1988, as amended.
John P. Leemhuis, Jr., Esquire
Leemhuis Legal, PLLC
900 State Street, Suite 301A
Erie, PA 16501
Apr. 16

LEGAL NOTICE
ATTENTION: NASHIRA LYNN JOHNSON
INVOLUNTARY TERMINATION OF PARENTAL RIGHTS IN THE MATTER OF THE ADOPTION OF MINOR MALE CHILD A.K.J. DOB: 11/27/2019
23 IN ADOPTION, 2021
If you could be the parent of the above-mentioned child, at the instance of Erie County Office of Children and Youth you, laying aside all business and excuses whatsoever, are hereby cited to be and appear before the Orphan’s Court of Erie County, Pennsylvania, at the Erie County Court House, Judge Stephanie Domitrovich, Courtroom G-222, City of Erie on June 1, 2021 at 1:30 p.m. and there show cause, if any you have, why your parental rights to the above child should not be terminated, in accordance with a Petition and Order of Court filed by the Erie County Office of Children and Youth. A copy of these documents can be obtained by contacting the Erie County Office of Children and Youth at
(814) 451- 7740.
Your presence is required at the Hearing. If you do not appear at this Hearing, the Court may decide that you are not interested in retaining your rights to your children and your failure to appear may affect the Court’s decision on whether to end your rights to your child. You are warned that even if you fail to appear at the scheduled Hearing, the Hearing will go on without you and your rights to your child may be ended by the Court without your being present.
You have a right to be represented at the Hearing by a lawyer. You should take this paper to your lawyer at once. If you do not have a lawyer, or cannot afford one, go to or telephone the office set forth below to find out where you can get legal help.
Family/Orphan’s Court Administrator
Room 204 - 205
Erie County Court House
Erie, Pennsylvania 16501
(814) 451-6251
NOTICE REQUIRED BY ACT 101 OF 2010: 23 Pa. C.S §§2731-2742. This is to inform you of an important option that may be available to you under Pennsylvania law. Act 101 of 2010 allows for an enforceable voluntary agreement for continuing contact or communication following an adoption between an adoptive parent, a child, a birth parent and/or a birth relative of the child, if all parties agree and the voluntary agreement is approved by the court. The agreement must be signed and approved by the court to be legally binding. If you are interested in learning more about this option for a voluntary agreement, contact the Office of Children and Youth at
(814) 451-7726, or contact your adoption attorney, if you have one.
Apr. 16

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
PROTHONOTARY DIVISION
DOCKET NO. 10542-21
FRANK R. TIMPANO, Petitioner
vs.
COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF TRANSPORTATION, Respondent
PETITION FOR ISSUANCE OF A PENNSYLVANIA CERTIFICATE OF TITLE FOR A 1950 FORD F-1 GREEN TWO DOOR PICKUP TRUCK VIN # 98RC495456KC
PETITION
1. Petitioner is Frank R. Timpano who resides at 2916 Midland Dr., Erie, PA 16506
2. Respondent is Commonwealth of PA. Department of Transportation, 1101 South Front St., Harrisburg, PA 17104.
3. On April 19, 2018, Petitioner purchased an unassembled 1950 Ford F-12 door truck, from Wilbur Jones, evidenced by a copy of a PA Motor Vehicle Bill of Sale. (Exhibit I)
The following chronicles the prior transfers from most recent backward in time as best be determined from the attached Exhibits:
4. Wilbur Jones, 419 Hazen Ave., Ellwood City, PA 16117, purchased the truck unassembled, from Paul Moore on April 3, 2018. (Exhibit II)
Ownership 4-3-2018 to 4-19-2018.
5. Paul Moore, 405 Court St., Little Valley, NY 14755, took ownership of the truck from Richard A. Slaugenhaupt on April 17, 2007. (Exhibit III)
Ownership 4-17-07 to 4-2-18.
6. Richard A. Slaugenhaupt,
113 4th St., Little Valley, NY 14755, purchased the truck from Vonnie G. Uhlig on February 1, 2004, with the understanding that the title had been lost. At this time the truck was taken apart by Richard with the help of Paul Moore since they intended on rebuilding the truck together. Richard became ill and was unable to complete the project as planned.
(Exhibit IV)
7. Vonnie G. Uhlig, 8888 Rte. 242, Little Valley, NY 14755, purchased the truck from Charles Johnson of Marino, CO on August 10, 1979. It was during this period the truck fell into disrepair and was no longer roadworthy. Without means available to afford the necessary repairs, the truck was sold as a “junker” and without benefit of a Title.
Ownership 8-10-79 to 2-1-04.
8. Petitioner has been unable to ascertain any other historical information and by all accounts the truck has changed hands for the last fifteen (15) years without benefit of an actual Certificate of Title.
9. No known person has any interest in this truck
Wherefore, Petitioner respectfully requests the Court issue and Order directing the Pennsylvania Department of Transportation to issue a Certificate of Title for the aforementioned truck.
Respectfully submitted:
Frank R. Timpano
2916 Midland Dr.
Erie, PA 16506
(814) 969-5453
ORDER FOR HEARING
And Now, this 18th day of March 2021, the Court Orders a hearing with the PA Department of Transportation, schedule for Tues., May 18, 2021 at 9:00 a.m. in regards to the attached petition.
/s/ Judge David Ridge
Apr. 16

LEGAL NOTICE
Notice of involuntary vehicle transfer: Blue 1967 Triumph motorcycle, VIN number TR6 RDU 65195. An action has been filed at the Erie County Court of Common Pleas, hearing set for May 11, 2021 in Courtroom G-222.
Apr. 16

LEGAL NOTICE
NOTICE OF ACTION IN MORTGAGE FORECLOSURE - COURT OF COMMON PLEAS - ERIE COUNTY, PA - CIVIL ACTION – Deutsche Bank National Trust Company, as Trustee for First Franklin Mortgage Loan Trust 2006-FF11, Mortgage Pass-Through Certificates, Series 2006-FF11, Plaintiff vs. James A. Andre, deceased, George Andre, as known heir to the Estate of James A. Andre; Teresa Andre, as known heir to the Estate of James A. Andre and the Unknown heirs to the Estate of James A. Andre, Defendants - Court of Common Pleas Erie County – No. 10271-20. Notice – To: The Unknown Heirs to the Estate of James A. Andre, Defendant(s). You are hereby notified that on 1/17/20, Plaintiff filed a Mortgage Foreclosure Complaint together with a Notice to Defend, against you in the Court of Common Pleas of Erie County PA, docketed as No. 10271-20. Plaintiff seeks to foreclose on the mortgage secured on your property located at 433 W. 9th Street, Erie, PA 16502, whereupon your property would be sold by the Sheriff of Erie County. You are hereby notified to plead to the above referenced Complaint on or before 20 days from the date of this publication or a Judgment will be entered against you. NOTICE: If you wish to defend, you must enter a written appearance personally or by attorney and file your defenses or objections in writing with the court. You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you without further notice for the relief requested by the plaintiff. You may lose money or property or other rights important to you. YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER. IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE. Lawyer Referral & Info. Service, P.O. Box 1792, Erie PA 16507, 814.459.4411
Apr. 16

AUDIT LIST
NOTICE BY
KENNETH J. GAMBLE
Clerk of Records
Register of Wills and Ex-Officio Clerk of
the Orphans’ Court Division, of the
Court of Common Pleas of Erie County, Pennsylvania
The following Executors, Administrators, Guardians and Trustees have filed their Accounts in the Office of the Clerk of Records, Register of Wills and Orphans’ Court Division and the same will be presented to the Orphans’ Court of Erie County at the Court House, City of Erie, on Wednesday, April 7, 2021 and confirmed Nisi.
May 19, 2021 is the last day on which Objections may be filed to any of these accounts.
Accounts in proper form and to which no Objections are filed will be audited and confirmed absolutely. A time will be fixed for auditing and taking of testimony where necessary in all other accounts.

2021 ESTATE ACCOUNTANT ATTORNEY
97 Terry L. Clover, a/k/a Terry Lee Clover Emmitt E. Clover, Jr., Executor Melissa L. Larese, Esq.

KENNETH J. GAMBLE
Clerk of Records
Register of Wills &
Orphans’ Court Division
Apr. 16, 23

FIRST PUBLICATION

BOZICH, MARY LOU,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executor: Anthony J. Bozich, c/o Anthony R. Himes, Esquire, 2409 State Street, Suite 2A, Erie, PA 16503
Attorney: Anthony R. Himes, Esquire, Himes Law, 2409 State Street, Suite 2A, Erie, PA 16503

DiLUZIO, ANTHONY J., JR., a/k/a ANTHONY JOSEPH DiLUZIO, JR., a/k/a ANTHONY J. DiLUZIO,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Nancy J. Malena, 918 Wyoming Ave., Erie, PA 16505
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

GIORDANO, LOUIS J.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Joni Marie Broadhead, c/o Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508
Attorney: Darlene M. Vlahos, Esq., Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508

GRAHAM, ELIZABETH M., a/k/a ELIZABETH GRAHAM,
deceased
Late of Summit Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Clark C. Graham, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

HORNAMAN, RACHEL L.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-executors: Margaret J. Muck, 4101 Vista Drive, Erie, PA 16506-4045 and David F. Hornaman, 4053 Sir Andred Drive, Erie, PA 16506-3929
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

LAIESKI, ADAM, JR., a/k/a ADAM LAIESKI,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Patricia Macchia, c/o John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507
Attorney: John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507

LEONARD, MARTHA R., a/k/a MARTHA RUTH LEONARD, a/k/a MARTHA LEONARD,
deceased
Late of the Township of Millcreek
Executrix: Cathy E. Miller, 1036 Northgate Drive, Erie, PA 16505
Attorney: Valerie H. Kuntz, Esq., 24 Main Street East, P.O. Box 87, Girard, PA 16417

LINEBACH, ANNA,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Lisa A. Lochbaum, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

LOPEZ, ALICE A., a/k/a ALICE LOPEZ, a/k/a ALICE ANN LOPEZ,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-administrators: Lisa N. Lopez and Linn R. Rator, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

MATZ, JOHN R., a/k/a JOHN MATZ,
deceased
Late of the City of Erie
Executor: Grant M. Yochim, 24 Main Street East, Girard, Pennsylvania 16417
Attorney: Grant M. Yochim, Esq., 24 Main Street East, P.O. Box 87, Girard, PA 16417

McCLEARY, DEWAYNE P., a/k/a DEWAYNE McCLEARY,
deceased
Late of the McKean Boro, County of Erie and Commonwealth of Pennsylvania
Administratrix: Lorrie A. Baney, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

O’MELIAN, VALJEAN M., a/k/a VALJEAN O’MELIAN,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Renee Wroblewski, c/o Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508
Attorney: Darlene M. Vlahos, Esq., Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508

REXFORD, CAROLYN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Richard T. Rexford, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

SHAMP, THERESA F.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Co-executors: Toni M. Wisinski and Marc A. Waldinger, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

SIDMAN, JOHN ROBERT, a/k/a JOHN R. SIDMAN, a/k/a JACK SIDMAN,
deceased
Late of Millcreek Township, Erie County, PA
Executrix: Christine DeLuca, c/o Mary Alfieri Richmond, Esq., 502 Parade Street, Erie, PA 16507
Attorney: Mary Alfieri Richmond, Esq., 502 Parade Street, Erie, PA 16507

SIPLE, JAMES COLIN,
deceased
Late of Erie, Erie County, PA
Executrix: Karen P. Siple, c/o Richard Winkler, Attorney, 123 North Franklin Street, Titusville, PA 16354
Attorney: Richard Winkler, Esquire, 123 North Franklin Street, Titusville, PA 16354

SWANSON, JOHN R., a/k/a JOHN ROBERT SWANSON, a/k/a JOHN SWANSON,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Shirley D. Adams, 3305 Aberdeen Avenue, Erie, Pennsylvania 16506
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

WAXHAM, OWEN OLIVER, a/k/a OWEN O. WAXHAM, a/k/a OWEN WAXHAM,
deceased
Late of the Borough of Lake City, County of Erie, Commonwealth of Pennsylvania
Co-executrices: Sarena Lou Bensur, 316 Church Street, Girard, PA 16417 and Rebecca Jean Radaker, 5651 Platz Road, Fairview, PA 16415
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

TRUST NOTICES
Notice is hereby given of the administration of the Trust set forth below. All persons having claims or demands against the decedent are requested to make known the same and all persons indebted to said decedent are required to make payment without delay to the trustees or attorneys named at below:

MEHLER, MARY K. JEAN, a/k/a MARY KATHRYN MEHLER,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Trustee: Catherine A. Carlett
Attorney: John J. Shimek, III, Esquire, 345 West 6th Street, Erie, PA 16507

SECOND PUBLICATION

EVANOFF, LAWRENCE, JR., a/k/a REV. LAWRENCE EVANOFF, a/k/a LAWRENCE L. EVANOFF,
deceased
Late of Waterford Boro, Erie County, Commonwealth of Pennsylvania
Executrix: Diane Kubicek, c/o Jerome C. Wegley, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

FEDEROFF, VICTOR,
deceased
Late of Millcreek Township, Erie County
Executor: Kurt A. Federoff
Attorney: Norman A. Stark, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

FISCUS, MARY J., a/k/a MARY JOYCE FISCUS,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Donald G. Fiscus, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

HATHEWAY, KATHLEEN,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: David Hatheway, c/o Jerome C. Wegley, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

HERRMANN, HAROLD E.,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executrix: Amy L. Herrmann, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

HOWELL, JULIA A.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Robert G. Howell, c/o Jerome C. Wegley, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

KILLIAN, AUDREY K., a/k/a AUDREY J. KILLIAN, a/k/a AUDREY KILLIAN,
deceased
Late of the Borough of Lake City, County of Erie, Commonwealth of Pennsylvania
Executor: Richard A. Killian, Jr., 7521 Anchor Drive, Fairview, PA 16415
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

KURTIS, BARBARA A.,
deceased
Late of the City of Erie
Co-executrices: Anna M. Harvey, 2314 Sassafras St., Apt. 409, Erie, PA 16502 and Bernadine M. Fetzner, 4527 Perkins St., Erie, PA 16509
Attorney: Michael A. Fetzner, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

LANZ, SALLY JANE, a/k/a SALLY J. LANZ,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Executrix: Margaret E. Cole, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

LINIEWICZ, LEON,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Executrix: Nadine Comeau, c/o Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507
Attorney: Joseph P. Martone, Esquire, Martone & Peasely, 150 West Fifth Street, Erie, Pennsylvania 16507

MAYNARD, JEFFREY P.,
deceased
Late of North East Township, Erie County
Co-administratrixs: Tina Maynard and Andrea L. Maynard
Attorney: Steven E. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

SAPP, SUE JANE, a/k/a SUJAYNE SAPP, a/k/a SUE J. SAPP, a/k/a SUE SAPP,
deceased
Late of the City of Erie
Executor: Mark C. Adams, 405 West 6th Street, Erie, PA 16507
Attorney: Grant M. Yochim, Esq., 24 Main Street East, P.O. Box 87, Girard, PA 16417

SORTH, MARY EMMA,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Carolyn Bauer
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

TARKOWSKI, GERTRUDE A., a/k/a GERTRUDE TARKOWSKI,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Robert David Tarkowski, Jr., 28 Kellogg Street, Erie, Pennsylvania 16508
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

ZATKOFF, HARRY,
deceased
Late of the Township of Harborcreek, Erie County, Pennsylvania
Executor: Brian Zatkoff, c/o Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507
Attorney: Joseph P. Martone, Esquire, Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507

TRUST NOTICES
Notice is hereby given of the administration of the Trust set forth below. All persons having claims or demands against the decedent are requested to make known the same and all persons indebted to said decedent are required to make payment without delay to the trustees or attorneys named below:

VIEIRA, AUDREY A., a/k/a AUDREY ARLENE VIEIRA,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Trustees: James A. Vieira and Therese A. Vieira
Attorney: H. Valentine Holz II, Esquire, The Holz Law Firm, 8331 Edinboro Road, Erie, PA 16509

THIRD PUBLICATION

CONWAY, JEFFREY T., a/k/a JEFFREY CONWAY, a/k/a JEFFREY TERRENCE CONWAY,
deceased
Late of McKean Township, County of Erie and Commonwealth of Pennsylvania
Executor: David P. Conway, c/o Kurt L. Sundberg, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Kurt L. Sundberg, Esq., MARSH SCHAAF, LLP, Suite 300, 300 State Street, Erie, PA 16507

DRISCOLL, LINDA P., a/k/a LINDA DRISCOLL, a/k/a LINDA LOU DRISCOLL, a/k/a LINDA L. DRISCOLL,
deceased
Late of the Borough of Girard
Executrix: Wendy DeArment, 236 Macrina Drive, Girard, Pennsylvania 16417
Attorney: Grant M. Yochim, Esq., 24 Main Street East, P.O. Box 87, Girard, PA 16417

ELLER, LOUIS H.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Diana L. Zenewicz, c/o John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507
Attorney: John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507

FRATUS, ROBERT L., a/k/a ROBERT LOUIS FRATUS, a/k/a ROBERT FRATUS,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Co-executors: Robert J. Fratus and Nicholas J. Fratus, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

HUGHES, ASHA M., a/k/a ASHA HUGHES, a/k/a ASHA MARIAH KUNDI, a/k/a ASHA M. KUNDI, a/k/a ANGELINE M. KUTTERNA,
deceased
Late of Lawrence Park Township, County of Erie and Commonwealth of Pennsylvania
Administrator: John T. Hughs, Jr., c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

HULTBERG, BRIAN K., a/k/a BRIAN KENT HULTBERG,
deceased
Late of the Township of McKean, County of Erie, and State of Pennsylvania
Executor: James Hultberg
Attorney: Gregory A. Karle, Esq., Dailey, Karle & Villella, 731 French Street, Erie, PA 16501

PEPLINSKI, BEVERLY ANN DEETTA,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Edward C. Peplinski, Jr., c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

RACLAWSKI, ZDZISLAW JOHN, a/k/a ZDZISLAW J. RACLAWSKI, a/k/a JOHN RACLAWSKI,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Diane R. Voelker, c/o MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

RINDERLE, JAMES J., a/k/a JAMES JUDE RINDERLE,
deceased
Late of Summit Township, County of Erie and Commonwealth of Pennsylvania
Executor: Benjamin Rinderle, c/o 333 State Street, Suite 203, Erie, PA 16507
Attorney: Damon C. Hopkins, Esquire, 333 State Street, Suite 203, Erie, PA 16507

STROUP, ROBERT A., a/k/a ROBERT STROUP,
deceased
Late of Harborcreek Township, Erie County, Commonwealth of Pennsylvania
Executor: Robert Adam Stroup, c/o Jerome C. Wegley, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

ZYGAI, CONSTANCE M.,
deceased
Late of Millcreek Township, County of Erie, Pennsylvania
Executrix: Laura L. Yochim, c/o 3939 West Ridge Road, Suite B-27, Erie, PA 16506
Attorney: James L. Moran, Esquire, 3939 West Ridge Road, Suite B-27, Erie, PA 16506