Erie County

Erie County Vol. 105 No. 21

Posted On: May 27th 2022

BANKRUPTCY NOTICE OF SALE
IN RE: ROBERT F. ZURN, JULEANN E. ZURN
Bankruptcy Case No. 21-10577-TPA
Real property consisting of 3.061 acres of vacant land, known as Lot #1 of the Fred W. Zurn Subdivision, East Springfield, Pennsylvania, bearing Erie County Tax Index No. (39) 044-009.0-018.04, found in Deed Book 1364, page 358 in the Erie County Recorder of Deeds.
Sale to be held on June 16, 2022 at 11:30 a.m. before Judge Thomas P. Agresti via the Zoom Video Conference Application (“Zoom”). To participate in and join a Zoom Hearing please initiate and use the following link at least 15 minutes prior to the scheduled Zoom Hearing time: https://www.zoomgov.com/j/16021303488, or alternatively, you may use the following: Meeting ID: 160 2130 3488. For questions regarding the connection, contact Judge Agresti’s Staff Lawyer or Deputy-in Charge, at 814-464-9760. All attorneys and Parties may only appear by Zoom and must comply with Judge Agresti’s Updated Notice of Temporary Modification of Appearance Procedures, dated and effective November 22, 2021, which can be found on the Court’s website at https://www.pawb.uscourts.gov/content/judge-thomasp-agresti.
Under the current COVID-19 circumstances, the general public may appear telephonically if unable to do so via the Internet. When the need to appear telephonically arises members of the general public should immediately contact Chambers to make telephonic arrangements. Only ten minutes is being provided on the calendar. No witnesses will be heard. If an evidentiary hearing is required, it will be scheduled by the Court for a later date.
Objections due: May 23, 2022
Initial Offer: $13,000.00
AS IS; No Contingencies
The Court will entertain higher offers at the hearing. Bidders must make a $2,000.00 down payment at the hearing on their successful bid.
For Information, description, and photographs: www.pawb.uscourts.gov/easi.htm
Direct Contact: Joseph B. Spero, Trustee, 3213 West 26th Street, Erie, Pennsylvania 16506, Phone (814) 836-1011, sperolaw@neohio.twcbc.com
May 27

ASSUMED NAME NOTICE
Assumed Name: JOANNE ELIZABETH NELSON.
Principal place of business: 635 W. 5th St., Erie, PA 16507.
Nameholder: Joanne Elizabeth Nelson, 635 W. 5th St., Erie, PA 16507.
The Certificate of Assumed Name was filed with the Minnesota Secretary of State on May 16, 2022.
May 27

CERTIFICATE OF AUTHORITY
NOTICE IS HEREBY GIVEN that a Foreign Registration Statement has been filed with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA on or about April 18, 2022, for a foreign nonprofit corporation with a registered address in the Commonwealth of Pennsylvania as follows:
Lucile Packard Foundation For Children’s Health
c/o Northwest Registered Agent, LLC
This corporation is incorporated under the laws of California.
The address of its principal office is 400 Hamilton Ave., Ste. 340, Palo Alto, CA 94301.
The corporation has been qualified in Pennsylvania under the provisions of the Nonprofit Corporation Law of 1988, as amended.
May 27

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11080-22
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Matthew R. McCabe to Violet Lynn McCabe.
The Court has fixed the 15th day of June, 2022 at 9:30 a.m. in Courtroom D, Room 214, 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.
May 27

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania, In re: Change of Name of Kayla Miller o/b/o E.N.K., a minor, No. 10997-2022.
Notice is hereby given that on May 2, 2022, the Petition of Kayla Miller was filed with the above-identified Court, requesting an Order authorizing Petitioner to change her minor child’s surname from K. to M. The Court has fixed June 22, 2022, at 9:00 a.m. in Courtroom D-214 in 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.
Stacey K. Baltz, Esquire
1320 West 38th Street
Erie, PA 16508
(814) 790-4020
May 27

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL ACTION-LAW
NO. 2022-10731
ERIEBANK, a division of CNB BANK, Plaintiff
vs.
KYLIE DOCTER, Defendant
NOTICE
YOU ARE HEREBY NOTIFIED that, Plaintiff, ERIEBANK, a division of CNB Bank, filed a Complaint endorsed with a Notice to Defend, against you in the Court of Common Pleas of Erie County, at Case
No. 2022-10731, wherein Plaintiff seeks to obtain a Judgment in Mortgage Foreclosure against you in order to Sheriff’s Sale the mortgaged real property known as 1706 West 14th Street, Erie, PA 16502.
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.
Lawyer Referral & Information Service
P.O. Box 1792
Erie, PA 16507
(814) 459-4411
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.
KNOX McLAUGHLIN GORNALL & SENNETT, P.C.
Mark G. Claypool, Esquire
PA ID No. 63199
120 West Tenth Street
Erie, Pennsylvania 16501
Telephone: 814-459-2800
Fax: 814-453-4530
Attorneys for Plaintiff
May 27

LEGAL NOTICE
The City of Corry, with its administrative offices located at 100 South Center Street, Corry, PA 16407, has taken through the passing of Ordinance No. 1623 on May 19, 2022, action to file with the Pennsylvania Department of State an Articles of Incorporation to create the Airport Authority of the City of Corry. The following is a summary of the substance of Ordinance No. 1623:
An Ordinance signifying the intention of the City of Corry to organize an airport authority under the provisions of the Act of 2001, June 19th, P.L. 287, as amended, to be known as the “Airport Authority of the City of Corry,” for the purpose of acquiring, holding, constructing, improving, maintaining, operating, owning or leasing an airport known as the “Corry Lawrence Airport” and other air-fields and landing fields, located in Erie County, Pennsylvania, to be devoted wholly or partially to public use for income producing purposes in connection with the exercise of ownership and operation of said airport, air-fields and landing fields and to exercise all powers necessary or incidental thereto as permitted and authorized by the laws of the Commonwealth of Pennsylvania and as the City of Corry may approve by resolution or ordinance; to authorize the officers of the City of Corry to execute Articles of Incorporation substantially as set forth in this Ordinance, and directing advertisement and the filing of Articles of Incorporation with the Secretary of the Commonwealth, upon payment of fees thereon, and such other acts as may be necessary to effectuate the complete organization of said Authority; and repealing ordinances inconsistent herewith.
The Articles of Incorporation are being filed pursuant to the provisions of Act of 2001, June 19th, P.L. 287, No. 22, known as the Municipality Authorities Act, as amended (“Act”), presently codified at 53 Pa. C.S. §§5601 - 5623.
The substance of the Articles of Incorporation which are to be filed is as follows:
Articles of Incorporation
To the Secretary of the Commonwealth
Commonwealth of Pennsylvania
In compliance with the requirements of the Act of June 19, 2001, P.L. 287, as amended, the Council of the City of Corry, a municipal corporation of the County of Erie, Commonwealth of Pennsylvania, desiring to organize an airport authority thereunder, does hereby certify:
1) The name of the Authority is “Airport Authority of the City of Corry”.
2) The said Authority is formed under the Act of June 19, 2001, P.L. 287, as amended and supplemented.
3) Two other authorities have been created by the City of Corry and are currently in existence. The “Municipal Authority of the City of Corry” was incorporated on September 11, 1941 pursuant to the Municipality Authorities Act of 1935, Act of June 28, 1935 (P.L. 463, No. 191. The “Redevelopment Authority in the City of Corry” was incorporated on October 21, 1974 pursuant to the Municipality Authorities Act of 1945, Act of May 2, 1945 (P.L. 382, No. 164).
4) The name of the incorporating municipality is The City of Corry. The names and addresses of the City of Corry’s existing Municipal Authorities are as follows:
• Municipal Authority of the City of Corry, 100 S. Center Street, Corry PA 16407
• Redevelopment Authority in the City of Corry, 1541 Enterprise Road, Corry PA 16047
5) The names and addresses and terms of office of the first members of the Board of the Authority are as follows:

Name  Address Term and Expiration Date
Charles Gray 4 S. Center St., Corry, PA 16407 1 year; expires December 31, 2024
Brody Howard 221 N Center St., Corry, PA 16407 2 years; expires December 31, 2025
Brock Allen 1825 Peninsula Drive, Erie, PA 16505 3 years; expires December 31, 2026
Timothy Thomas 171 Reed Road, Corry, PA 16407 4 years; expires December 31, 2027
Charles Thompson  12800 Route 6, Corry, PA 16407 5 years; expires December 31, 2028

6) The project or projects to be undertaken by the said Authority shall be such projects dealing with the acquisition, holding, construction, improvement, maintenance, operation, ownership or lease of the airport known as the “Corry Lawrence Airport” and other air-fields and landing fields, located in Erie County, Pennsylvania, and such airport projects permitted or authorized by the Municipality Authorities Act, to be devoted wholly or partially to public use for income producing purposes in connection with the exercise of ownership and operation of said airport, air-fields and landing fields and to exercise all powers necessary or incidental thereto as permitted and authorized by the laws of the Commonwealth of Pennsylvania and as the City of Corry may approve by resolution or ordinance.
The City of Corry has retained the rights existing under the Act to approve any plan of the Authority.
The Articles of Incorporation will be filed by the City of Corry with the Secretary of the Commonwealth on June 3, 2022.
May 27

SHERIFF SALES
Notice is hereby given that by virtue of sundry Writs of Execution, issued out of the Courts of Common Pleas of Erie County, Pennsylvania, and to me directed, the following described property will be sold at the Erie County Courthouse, Erie, Pennsylvania on
JUNE 17, 2022
AT 10 A.M.
All parties in interest and claimants are further notified that a schedule of distribution will be on file in the Sheriff’s Office no later than 30 days after the date of sale of any property sold hereunder, and distribution of the proceeds made 10 days after said filing, unless exceptions are filed with the Sheriff’s Office prior thereto.
All bidders are notified prior to bidding that they MUST possess a cashier’s or certified check in the amount of their highest bid or have a letter from their lending institution guaranteeing that funds in the amount of the bid are immediately available. If the money is not paid immediately after the property is struck off, it will be put up again and sold, and the purchaser held responsible for any loss, and in no case will a deed be delivered until money is paid.
Chris Campanelli
Sheriff of Erie County
May 27 and June 3, 10

SALE NO. 2
Ex. #11590 of 2019
WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF STANWICH MORTGAGE LOAN TRUST I, Plaintiff
v.
SETH S. TUTTLE; THE UNITED STATE OF AMERICA C/O THE UNITED STATES ATTORNEY FOR THE WESTERN DISTRICT OF PA, Defendants
DESCRIPTION
By virtue of a Writ of Execution No. 11590-19, WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF STANWICH MORTGAGE LOAN TRUST I v. SETH S. TUTTLE; THE UNITED STATE OF AMERICA C/O THE UNITED STATES ATTORNEY FOR THE WESTERN DISTRICT OF PA, owner(s) of property situate in the TOWNSHIP OF HARBORCREEK, ERIE County, Pennsylvania, being 2231 AND 2233 SALTSMAN ROAD, ERIE, PA 16510
Tax ID No. (27) 40-143-10.01
Improvements thereon: RESIDENTIAL DWELLING
Judgment Amount: $142,687.52
Attorneys for Plaintiff
Brock & Scott, PLLC
2011 Renaissance Boulevard, Suite 100
King of Prussia, PA 19406
May 27 and June 3, 10

SALE NO. 3
Ex. #10346 of 2022
FIRST NATIONAL BANK OF PENNSYLVANIA, Plaintiff
v.
BRUCE A. BRYAN AND TAMMY L. BRYAN, Defendants
DESCRIPTION
By virtue of a Writ of Execution filed to No. 10346-2022, FIRST NATIONAL BANK OF PENNSYLVANIA vs. BRUCE A. BRYAN AND TAMMY L. BRYAN, owners of property situated in the Borough of Lake City, Erie County, Pennsylvania being known as 10182 Dunn Avenue, Lake City, PA 16423.
Acreage: 0.1742
Tax Index Parcel No. (28) 14-30-9
Assessed Value figure: $68,700.00 (Land & Building)
Improvement thereon: Residential 2-story dwelling.
FIRST NATIONAL BANK OF PENNSYLVANIA
David W. Raphael, Esquire
Attorney for First National Bank of Pennsylvania
100 Federal Street - 4th Floor
Pittsburgh, PA 15212
412-465-9718
May 27 and June 3, 10

SALE NO. 4
Ex. #10215 of 2022
FIRST NATIONAL BANK OF PENNSYLVANIA, Plaintiff
v.
EBONY M. HENDERSON, Defendant
DESCRIPTION
By virtue of a Writ of Execution filed to No. 10215-2022 FIRST NATIONAL BANK OF PENNSYLVANIA vs. EBONY M. HENDERSON, owner of property situated in the City of Erie, Erie County, Pennsylvania being known as 1201 East Lake Road, Erie, PA 16507.
Acreage: 0.112
Tax Index Parcel No. (14) 1043-209.
Assessed Value figure: $67,650.00 (Land & Building)
Improvement thereon: Residential two-story brick veneer dwelling with detached brick garage.
FIRST NATIONAL BANK OF PENNSYLVANIA
David W. Raphael, Esquire
Attorney for First National Bank of Pennsylvania
100 Federal Street - 4th Floor
Pittsburgh, PA 15212
412-465-9718
May 27 and June 3, 10

SALE NO. 5
Ex. #12721 of 2021
N.A.G. PROPERTIES, LLC, Plaintiff
v.
TROY S. JENNINGS and SABRlNA M. HOLES, Defendants
DESCRIPTION
By virtue of a Writ of Execution filed to No. 12721-2021, N.A.G. PROPERTIES, LLC v. TROY S. JENNINGS and SABRINA M. HOLES, owners of property situated in the City of Erie, County of Erie, Pennsylvania, being further identified as follows: 1517 Prospect Avenue, Erie, Pennsylvania 16510
0.1376 + acres
Tax Index Number (18) 051-013.0-115.00
Assessment Value: $64,480.00
Improvements: Single family home
Said property being more fully described in a Deed to TROY S. JENNINGS and SABRINA M. HOLES dated June 29, 2020 and recorded July 2, 2020 in Erie County Recorder of Deeds at Instrument No. 2020-012109.
David J. Rhodes
PA I.D. No. 82113
ELDERKIN LAW FIRM
456 West 6th Street
Erie, PA 16507
(814) 456-4000
Attorney for Plaintiff
May 27 and June 3, 10

SALE NO. 6
Ex. #12762 of 2021
21st MORTGAGE CORPORATION, assignee of Christiana Trust, a Division of Wilmington Savings Fund Society, FSB, as Trustee for Knoxville 2012 Trust, assignee of Ocwen Loan Servicing, LLC, assignee of Residential Funding Company, LLC, assignee of GMAC Mortgage, LLC, SBM to GMAC Mortgage Corporation, assignee of Equicredit Corporation of PA, Plaintiff
v.
AMIESH CAROTHERS, in her capacity as Administrator of the Estate of GEORGIA ANNIE BROWN-CAROTHERS, Deceased, and EDWARD B. CAROTHERS, as Mortgagor, Defendants
DESCRIPTION
By virtue of a Writ of Execution filed to No. 12762-21, 21st Mortgage Corporation, et. al. vs. Amiesh Carothers, in her capacity as Administrator of the Estate of Georgia Annie Brown-Carothers, Deceased, and Edward B. Carothers, as Mortgagor, owners of property situated in the City of Erie, Erie County, Pennsylvania, 16507 being 654 East 5th Street
0.1446 acres - Lot size 40 x 157.5
Assessment Map number: 14010020024300
Assessed Value figure: $30,310.00
Improvements thereon: Single family dwelling - Bungalow
Gross McGinley, LLP
Kellie Rahl-Heffner, Esquire
33 S. 7th Street, PO Box 4060
Allentown, PA 18105-4060
610-820-5450
May 27 and June 3, 10

SALE NO. 7
Ex. #12496 of 2021
WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF QUERCUS MORTGAGE INVESTMENT TRUST c/o CARRINGTON MORTGAGE SERVICES, LLC, 1600 South Douglass Rd., Suite 200-A, Anaheim, CA 92806, Plaintiff
v.
TODD HUGH TALBOT, Defendant
DESCRIPTION
By virtue of a Writ of Execution filed to No. 2021-12496, WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF QUERCUS MORTGAGE INVESTMENT TRUST c/o CARRINGTON MORTGAGE SERVICES, LLC vs. TODD HUGH TALBOT, owner of property situated in the City of Erie, Erie County, Pennsylvania being 2008 Cascade Street, Erie, PA 16502
2,113 square feet, 0.49 acres
Assessment Map number: 19-060-030.0-204.00
Assessed Value figure: $48,440.00
Improvement thereon: Residential
Jill M. Fein, Esquire
Attorney I.D. 318491
Hill Wallack LLP
777 Township Line Rd., Suite 250
Yardley, PA 19067
(215) 579-7700
May 27 and June 3, 10

SALE NO. 8
Ex. #11592 of 2019
BAYVIEW LOAN SERVICING, LLC, Plaintiff
v.
ANTHONY MANKOSKI and BARBRA L. MANKOSKI, Defendants
DESCRIPTION
By virtue of a Writ of Execution filed to No. 11592-2019, BAYVIEW LOAN SERVICING, LLC vs. ANTHONY MANKOSKI and BARBRA L. MANKOSKI, owner(s) of the property situated in Erie County, Pennsylvania being 2662 PUTNAM DRIVE, ERIE, PA 16511
Assessment Map Number: 29006012001800
Assessed Value Figure: $101,600.00
Improvement Thereon: A Residential Dwelling
KML LAW GROUP, P.C.
ATTORNEY FOR PLAINTIFF
701 MARKET STREET, SUITE 5000
PHILADELPHIA, PA 19106
(215) 627-1322
May 27 and June 3, 10

SALE NO. 9
Ex. #12943 of 2019
NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER, Plaintiff
v.
ROBERT E. MISTEROVICH and THERESA M. MISTEROVICH, Defendants
DESCRIPTION
By virtue of a Writ of Execution filed to No. 2019-12943, NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER vs. ROBERT E. MISTEROVICH and THERESA M. MISTEROVICH, owner(s) of the property situated in Erie County, Pennsylvania being 1034 WEST 27TH STREET, ERIE, PA 16508
Assessment Map Number: 19060037033200
Assessed Value Figure: $63,800.00
Improvement Thereon: A Residential Dwelling
KML LAW GROUP, P.C.
ATTORNEY FOR PLAINTIFF
701 MARKET STREET, SUITE 5000
PHILADELPHIA, PA 19106
(215) 627-1322
May 27 and June 3, 10

SALE NO. 10
Ex. #11733 of 2018
WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF FINANCE OF AMERICA STRUCTURED SECURITIES ACQUISITION TRUST 2018-HB1, Plaintiff
v.
BRUCE STANKO AKA BRUCE E. STANKO, Defendant
DESCRIPTION
By virtue of a Writ of Execution filed to No. 11733-18, WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF FINANCE OF AMERICA STRUCTURED SECURITIES ACQUISITION TRUST 2018-HB1 vs. BRUCE STANKO AKA BRUCE E. STANKO, owner(s) of the property situated in Erie County, Pennsylvania being 4222 WEST LAKE ROAD, ERIE, PA 16505
Assessment Map Number: (33) 019-001.0-075.00
Assessed Value Figure: $363,900,00
Improvement Thereon: A Residential Dwelling
KML LAW GROUP, P.C.
ATTORNEY FOR PLAINTIFF
701 MARKET STREET, SUITE 5000
PHILADELPHIA, PA 19106
(215) 627-1322
May 27 and June 3, 10

SALE NO. 11
Ex. #10273 of 2022
U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE PENNSYLVANIA HOUSING FINANCE AGENCY, Plaintiff
v.
JILL R. COLETTA, Defendant
DESCRIPTION
By virtue of a Writ of Execution No. 10273-22, U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE PENNSYLVANIA HOUSING FINANCE AGENCY, Plaintiff vs. JILL R. COLETTA, Defendant
Real Estate: 1112 EAST 9TH STREET, ERIE, PA 16503
Municipality: City of Erie
Erie County, Pennsylvania
Dimensions: 35 x 106.36
Deed Book/Inst#: 2011-012374
Tax I.D. (15) 2047-223
Assessment: $5,700.00 (Land)
$37,290.00 (Bldg)
Improvement thereon: a residential dwelling house as identified above.
Leon P. Haller, Esquire
Purcell, Krug & Haller
1719 North Front Street
Harrisburg, PA 17104
(717) 234-4178
May 27 and June 3, 10

SALE NO. 12
Ex. #12352 of 2021
PENNSYLVANIA HOUSING FINANCE AGENCY, Plaintiff
v.
MARCUS J. ENGLE, Defendant
DESCRIPTION
By virtue of a Writ of Execution No. 12352-21, PENNSYLVANIA HOUSING FINANCE AGENCY, Plaintiff vs. MARCUS J. ENGLE, Defendant
Real Estate: 248 FRANKLIN STREET, CORRY, PA 16407
Municipality: Third Ward City of Corry
Erie County, Pennsylvania
Dimensions: 50.9 x 127
Deed Book/Inst#: 2015-024823
Tax I.D. (7) 26-78-4
Assessment: $13,000 (Land)
$31,360 (Bldg)
Improvement thereon: a residential dwelling house as identified above.
Leon P. Haller, Esquire
Purcell, Krug & Haller
1719 North Front Street
Harrisburg, PA 17104
(717) 234-4178
May 27 and June 3, 10

SALE NO. 15
Ex. #11988 of 2019
PENNSYLVANIA HOUSING FINANCE AGENCY, Plaintiff
v.
MAKAYLEE MENNINI, KNOWN HEIR OF MICHAEL J. MENNINI, DECEASED; AND THE UNKNOWN HEIRS OF MICHAEL J. MENNINI, DECEASED, Defendants
DESCRIPTION
By virtue of a Writ of Execution No. 2019-11988, PENNSYLVANIA HOUSING FINANCE AGENCY, Plaintiff vs. MAKAYLEE MENNINI, KNOWN HEIR OF MICHAEL J. MENNINI, DECEASED; AND THE UNKNOWN HEIRS OF MICHAEL J. MENNINI, DECEASED, Defendants
Real Estate: 1648 WEST 23RD STREET, ERIE, PA 16502
Municipality: City of Erie
Erie County, Pennsylvania
Dimensions: 61.5 x 135.1
Deed Book/Inst#: 2012-027918
Tax I.D. (19) 6206-223
Assessment: $18,700 (Land)
$52,100 (Bldg)
Improvement thereon: a residential dwelling house as identified above.
Leon P. Haller, Esquire
Purcell, Krug & Haller
1719 North Front Street
Harrisburg, PA 17104
(717) 234-4178
May 27 and June 3, 10

SALE NO. 17
Ex. #12715 of 2021
The Huntington National Bank, Plaintiff
v.
Marvin L. Perkins. Jr., as Executor of the Estate of Bettylou Perkins, Defendant
DESCRIPTION
By virtue of a Writ of Execution file to No. 2021-12715, The Huntington National Bank vs. Marvin L. Perkins, Jr., as Executor of the Estate of Bettylou Perkins, owner(s) of property situated in the City of Erie, Erie County, Pennsylvania being 448 West 29th Street, Erie, PA 16508
0.0882
Assessment Map Number: 19-6047
Assessed Value figure: $70,570.00
Improvement thereon: Single Family Dwelling
Kimberly J. Hong, Esquire
Manley Deas Kochalski LLC
P.O. Box 165028
Columbus, OH 43216-5028
614-220-5611
May 27 and June 3, 10

SALE NO. 19
Ex. #12939 of 2019
U.S. Bank Trust National Association, not in its individual capacity but solely as Delaware trustee and U.S. Bank National Association, not in its individual capacity but solely as Co-Trustee for Government Loan Securitization Trust 2011-FVI, Plaintiff
v.
Noelle M. Mountain a/k/a Noelle M. Mattix, Individually and as Heir to the Estate of James P. Mattix, Deceased and Cameron J. Mattix, Solely in His capacity as Heir to the Estate of James P. Mattix, Deceased and
The Known and Unknown Heirs of James P. Mattix, Defendants
DESCRIPTION
By virtue of a Writ of Execution filed to No. 12939-19, U.S. Bank Trust National Association, not in its individual capacity but solely as Delaware trustee and U.S. Bank National Association, not in its individual capacity but solely as Co-Trustee for Government Loan Securitization Trust 2011-FVI v. Noelle M. Mountain a/k/a Noelle M. Mattix, Individually and as Heir to the Estate of James P. Mattix, Deceased and Cameron J. Mattix, Solely in His capacity as Heir to the Estate of James P. Mattix, Deceased and The Known and Unknown Heirs of James P. Mattix, owner(s) of property situated in City of Erie, Erie County, Pennsylvania being 613 West 22nd Street, Erie, PA 16502
613 W. 22 ST. 35 X 135 SINGLE FAMILY
Assessment Map number: 19060018010800
Assessed Value figure: $59,100
Improvement thereon: N/A
STERN & EISENBERG, PC
ANDREW J. MARLEY, ESQUIRE
1581 MAIN STREET., SUITE 200
THE SHOPS AT VALLEY SQUARE
WARRINGTON, PA 18976
TELEPHONE: (215) 572-8111
FACSIMILE: (215) 572-5025
(COUNSEL FOR PLAINTIFF)
May 27 and June 3, 10

SALE NO. 20
Ex. #12324 of 2021
Pennsylvania Housing Finance Agency, Plaintiff
v.
Brian R. Page, Defendant
DESCRIPTION
By virtue of a Writ of Execution filed to No. 12324-21, Pennsylvania Housing Finance Agency vs. Brian R. Page, owner of property situated in the City of Erie, Erie County, Pennsylvania being: 316 Parkway Drive, Erie, PA 16511
Dimensions: Square Feet: 2,112
Acreage: 0.0895
Assessment Map Number: (14)-11-12-104
Assess Value figure: $51,300.00
Improvement thereon: two-family frame flat
Lois M. Vitti, Esquire
Attorney for Plaintiff
663 Fifth Street
Oakmont, PA 15139
(412) 281-1725
May 27 and June 3, 10

ORIGINAL DATE OF SALE MAY 20, 2022
SALE NO. 3
Ex. #10714 of 2013
BANK OF AMERICA, N.A., AS SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, LP, Plaintiff
v.
JASON R. LLOYD, Defendant
DESCRIPTION
By virtue of a Writ of Execution filed to No. 10714-13, BANK OF AMERICA, N.A., AS SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, LP vs. JASON R. LLOYD, owner of property situated in the Borough of Waterford, Erie County, Pennsylvania being 509 Cherry Street, Waterford, PA 16441
1,512 square feet, 0.1486 acres
Assessment Map number: 46006016001500
Assessed Value figure: $97,440.00
Improvement thereon: Residential
Jill M. Fein, Esquire
Attorney I.D. 318491
Hill Wallack LLP
777 Township Line Rd., Suite 250
Yardley, PA 19067
(215) 579-7700
May 27 and June 3, 10

AUDIT LIST
NOTICE BY
AUBREA HAGERTY-HAYNES
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, May 11, 2022 and confirmed Nisi.
June 22, 2022 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.

2022 ESTATE ACCOUNTANT ATTORNEY
124 Terry M. Thayer 
a/k/a Terry M. Thayer, Sr. 
a/k/a Terry Thayer
Terry M. Thayer, Jr. 
Executor
Melissa Shirey, Esq.
125 Judy B. Yates John E. Yates 
Executor
James Steadman, Esq.

AUBREA HAGERTY-HAYNES
Clerk of Records
Register of Wills &
Orphans’ Court Division
May 20, 27

FIRST PUBLICATION

BEER, RICHARD D.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executrix: Jennifer Hoderny, c/o Jerry C. Wegley, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jerry C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

BUSECK, FRANCES Q.,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Co-executors: Kurt F. Buseck and Mark S. Buseck, c/o 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Thomas E. Kuhn, Esquire, QUINN, BUSECK, LEEMHUIS, TOOHEY & KROTO, INC., 2222 West Grandview Blvd., Erie, PA 16506

CARO, CAROL E., a/k/a CAROL E. LUCAROTTI, a/k/a CAROL LUCAROTTI,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executrix: Andrea M. Lucarotti, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509

CRAFT, JOHN H.,
deceased
Late of Greene Township, Erie County, Waterford, PA
Executor: Norman A. Craft, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorney: Robert J. Jeffery, Esq., Knox McLaughlin Gornall & Sennett, P.C., 33 East Main Street, North East, Pennsylvania 16428

DIPPO, CHARLES M., SR.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Charles M. Dippo, Jr., 1161 East 21st Street, Erie, PA 16503
Attorney: Michael Harmon, Esquire, 333 State Street, Ste. 203, Erie, PA 16507

FROMBACH, FRANK, SR.,
deceased
Late of Girard, Erie County, Pennsylvania
Executrix: Karlea Frombach, 11531 Pennside Road, Albion, PA 16401
Attorney: Michael Harmon, Esquire, 333 State Street, Ste. 203, Erie, PA 16507

HILL, WILLIAM D.,
deceased
Late of Fairview Township, Erie County, Pennsylvania
Executrix: Beverly Jenks, c/o Kenzie P. Ryback, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Kenzie P. Ryback, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

HOLCOMB, BARBARA A.,
deceased
Late of the City of Erie, County of Erie
Executrix: Patricia Young, 257 East 31st Street, Erie, PA 16504
Attorney: John C. Melaragno, Esquire, MELARAGNO, PLACIDI & PARINI, 502 West Seventh Street, Erie, Pennsylvania 16502

HUDY, FRANK P., a/k/a FRANK HUDY,
deceased
Late of the Borough of Lake City, County of Erie, Commonwealth of Pennsylvania
Executrix: Cynthia L. Williams, 3534 Scarboro Road, Erie, PA 16506
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

LONG, NANCY E.,
deceased
Late of the Township of Harborcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Sally Long Skelly, c/o 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Thomas E. Kuhn, Esquire, QUINN, BUSECK, LEEMHUIS, TOOHEY & KROTO, INC., 2222 West Grandview Blvd., Erie, PA 16506

SHERMAN, DALE E., a/k/a DALE SHERMAN,
deceased
Late of the Township of Elk Creek, County of Erie, Commonwealth of Pennsylvania
Executrix: Joyce A. Sherman, 9735 Sherman Road, Albion, PA 16401
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

TWISS, GRANT R.,
deceased
Late of Millcreek Township, County of Erie, Pennsylvania
Executrix: Wendy M. Gentile-McCullough, 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

WEIGLE, RUTH M.,
deceased
Late of the City of Erie, Erie County, PA
Executrix: Carol Gerbracht, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorney: Robert J. Jeffery, Esq., Knox McLaughlin Gornall & Sennett, P.C., 33 East Main Street, North East, Pennsylvania 16428

SECOND PUBLICATION

BARRINGER, DOROTHY MAE, a/k/a DOROTHY M. BARRINGER, a/k/a DOROTHY BARRINGER,
deceased
Late of Summit Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Frederick W. Barringer, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

BOSTWICK, MATTHEW J.,
deceased
Late of the Township of North East, County of Erie, Commonwealth of Pennsylvania
Co-administrators: Joshua K. Bostwick or Robert C. Bostwick, 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

ENGLERT, JEROME R.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Daniel Englert, 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

GATEWOOD, RANDALL S.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Melissa Swanson, P.O. Box 11, Mt. Jewett, PA 16740
Attorneys: WOODS BAKER & ROSS, P.O. Box 360, Kane, PA 16735

GDANETZ, JEANNE E.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: David Gdanetz, 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

JEWELL, PAUL W., a/k/a PAUL WINSOR JEWELL, a/k/a PAUL JEWELL,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Co-executors: Jonathan W. Jewell and Christy J. DeLullo, c/o Eugene C. Sundberg, Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Eugene C. Sundberg, Jr., Esq., MARSH SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

KENWOOD, JEROME R., a/k/a JEROME ROBERT KENWOOD, a/k/a JEROME KENWOOD,
deceased
Late of Summit Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Joan M. Francis, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

RIZZO, DARLENE M., a/k/a DARLENE R. RIZZO,
deceased
Late of the City of Erie, County of Erie, PA
Administrator C.T.A.: Gregory Cermak, c/o Mary Alfieri Richmond, Esq., 502 Parade Street, Erie, PA 16507
Attorney: Mary Alfieri Richmond, Esq., 502 Parade Street, Erie, PA 16507

RIZZO, SALVATORE MARTIN, a/k/a SALVATORE M. RIZZO, a/k/a MARTY RIZZO,
deceased
Late of the City of Erie, County of Erie, PA
Administrator C.T.A.: Gregory Cermak, c/o Mary Alfieri Richmond, Esq., 502 Parade Street, Erie, PA 16507
Attorney: Mary Alfieri Richmond, Esq., 502 Parade Street, Erie, PA 16507

SAMPLE, MICHAEL D.,
deceased
Late of the Wayne Township, County of Erie, Commonwealth of Pennsylvania
Administratrix: Debra B. Sample, 17495 Buffalo Rd., Corry, PA 16407
Attorney: Henrey W. Gent, III, Esquire, DALE WOODARD GENT McFATE LAW FIRM, 1030 Liberty Street, Franklin, PA 16323

SCHNEIDER, WILLIAM L., JR.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executor: Daniel S. Schneider, 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

TRAUTMAN, DONALD W.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Robert J. Smith, 400 East Gore Road, Erie, PA 16509-3726
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

WURST, GEORGE H.,
deceased
Late of the Township of Summit, County of Erie, Commonwealth of Pennsylvania
Executor: Douglas P. Wurst, 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

THIRD PUBLICATION

BILLINGSLEY, SHIRLEY M.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executor: David Billingsley, c/o Jeffrey D. Scibetta, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jeffrey D. Scibetta, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

BLACK, ROBERT CLARENCE, a/k/a ROBERT C. BLACK, a/k/a BOBBY BLACK, a/k/a ROBERT BLACK,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Susan Heeter, 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

BLILEY, JOSEPHINE T., a/k/a JOSEPHINE BLILEY,
deceased
Late of Greene Township
Co-executrices: Linda Harpst, 10011 Bliley Road, Waterford, PA 16441 and Colleen Strobel, 10000 Bliley Road, Waterford, PA 16441
Attorney: David J. Mack, Esquire, 510 Parade Street, Erie, PA 16507

BRZEZICKI, ELLEN DIANE,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Executrix: Lauren Richards, 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

CLARK, RALPH E.,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Executrix: Faye Clark, 3216 Patio Dr., Erie, PA 16506
Attorney: None

GARN, DOLORES M., a/k/a DOLORES MARIE GARN,
deceased
Late of the Township of Summit, County of Erie, Commonwealth of Pennsylvania
Executor: Thomas Dickinson, 7505 Ridge Ave. SW, East Sparta, OH 44626
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

KISKO, VIRGINIA ANN, a/k/a VIRGINIA KISKO,
deceased
Late of the City of Erie
Executrix: Kirstin A. Magee
Attorney: Andrew J. Sisinni, Esquire, 1314 Griswold Plaza, Erie, PA 16501

KLOPFENSTEIN, ROBERT D., a/k/a ROBERT KLOPFENSTEIN,
deceased
Late of the Township of Venango, County of Erie, Commonwealth of Pennsylvania
Executrix: Ginger L. Skinner, 10038 Page Road, Streetsboro, OH 44241
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

KOKET, SANDRA JEAN,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-executors: Matthew A. Koket, 6022 Tuscany Lane, Fairview, PA 16415 and Michael T. Koket, 5422 Glenwood Park Avenue, Erie, PA 16509-3224
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

LINDY, CARL D.,
deceased
Late of Pleasant Ridge Manor, 8300 W. Ridge Road, Girard, PA 16417
Administrator: Charles W. Fuller, 10370 Hall Avenue, Lake City, PA 16423
Attorney: Mary L. Pothoven, Esq., PO Box 338, Reynoldsville, PA 15851

LOOMIS, EMMA L.,
deceased
Late of the Township of Wayne, County of Erie, Commonwealth of Pennsylvania
Executrix: Niko L. Reist, c/o 100 State Street, Suite 700, Erie, PA 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

MEEHL, JOANNA O.,
deceased
Late of North East Borough, Erie County, PA
Executor: David Meehl, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorney: Robert J. Jeffery, Esq., Knox McLaughlin Gornall & Sennett, P.C., 33 East Main Street, North East, Pennsylvania 16428

PAPROCKI, EDWARD F.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Administratrix: Charlotte A. Radziszewski, c/o 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Thomas E. Kuhn, Esquire, QUINN, BUSECK, LEEMHUIS, TOOHEY & KROTO, INC., 2222 West Grandview Blvd., Erie, PA 16506

PRESUTTI, JACQUELINE A.,
deceased
Late of Millcreek Township
Executrix: Denise J. Albertson
Attorney: Andrew J. Sisinni, Esquire, 1314 Griswold Plaza, Erie, PA 16501

RAYKOWSKI, LINDA L., a/k/a LINDA RAYKOWSKI, a/k/a LINDA LEE RAYKOWSKI, a/k/a LINDA L. WALLER, a/k/a LINDA WALLER, a/k/a LINDA LEE WALLER,
deceased
Late of the Township of Springfield, County of Erie, Commonwealth of Pennsylvania
Administratrix: Sheila M. Buranich, 10055 State Road, Cranesville, PA 16410
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

SANNER, JOAN C.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executrix: Kathleen Iarussi, 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

TORAN, PIERRE J., a/k/a PIERRE JOHN TORAN, SR., a/k/a PIERRE J. TORAN, SR.,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Administratrix: Dacha Heidelberg, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509

YOUNG, JENNIFER, a/k/a JENNIFER L. YOUNG, a/k/a JENNIFER BLUEY, a/k/a JENNIFER L. BLUEY,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Michael N. Bluey, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

ZIMMERLEY, CHRISTIAN F.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-executrices: Marcia M. Storten, 2911 Harvest Bend, Erie, PA 16506-4463 and Christine Zimmerley, 5300 East Lake Road, Erie, PA 16511-1425
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

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:

THE BURICK FAMILY TRUST, BURICK, DONALD JOSEPH, a/k/a DONALD J. BURICK, a/k/a DONALD BURICK,
deceased
Late of the Borough of Wesleyville, County of Erie, Commonwealth of Pennsylvania
Trustee: Edward D. Burick, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502