Erie County

Erie County Vol. 105 No. 4

Posted On: January 28th 2022

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania. In re Change of Name of Elyse Isabella Fisher to Elyse Isabella Niedomys. Notice is hereby given that, on January 13, 2022, the Petition of Elyse Isabella Fisher was filed in the Erie County Court of Common pleas, requesting an order to change the name of Elyse Isabella Fisher to Elyse Isabella Niedomys.
The Court has fixed the day of March 2, 2022 at 9:15 a.m. in Courtroom G, Room 222, of the Erie County Courthouse, Erie, Pennsylvania as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any, why the request of the Petition should not be granted.
Jan. 28

DISSOLUTION NOTICE
Notice is hereby given that Alan Builders Inc, a Pennsylvania corporation with a registered office at 2008 E. Lawn Pkwy., Erie, PA 16510, has passed a resolution to voluntarily dissolve the corporation pursuant to Section 1975 of the Pennsylvania Business Corporation Law of 1988, as amended, and the corporation is now engaged in the process of winding up of its affairs. Any claims should be sent to c/o S. Craig Shamburg, Esquire, 100 State Street, Suite 700, Erie, Pennsylvania 16507.
Jan. 28

DISSOLUTION NOTICE
Notice is hereby given that Redinger Realty Inc., a Pennsylvania corporation with a registered office at 1533 W. 38th Street, Erie, PA 16508, has passed a resolution to voluntarily dissolve the corporation pursuant to Section 1975 of the Pennsylvania Business Corporation Law of 1988, as amended, and the corporation is now engaged in the process of winding up of its affairs. Any claims should be sent to c/o S. Craig Shamburg, Esquire, 100 State Street, Suite 700, Erie, Pennsylvania 16507.
Jan. 28

FICTITIOUS NAME NOTICE
Pursuant to Act 295 of December 16, 1982 notice is hereby given of the intention to file with the Secretary of the Commonwealth of Pennsylvania a “Certificate of Carrying On or Conducting Business under an Assumed or Fictitious Name.” Said Certificate contains the following information:

FICTITIOUS NAME NOTICE
Notice is hereby given that an Application for Registration of Fictitious Name was filed in the Department of State of the Commonwealth of Pennsylvania on November 15, 2021 for Lionheart Performance at 1502 Pasadena Drive, Erie, PA 16505. The name and address of each individual interested in the business is Brandon Matthew Linhart at 1502 Pasadena Drive, Erie, PA 16505. This was filed in accordance with 54 PaC.S. 311.417.
Jan. 28

LEGAL NOTICE
IN THE GENERAL COURT OF JUSTICE
DISTRICT COURT DIVISION
FILE NO: 18 JT 220
STATE OF NORTH CAROLINA
FORSYTH COUNTY
IN THE MATTER OF: KING KY’JHAUN DESMOND LA’VRON NOBLE
DOB: 11-25-2011
NOTICE OF SERVICE OF PROCESS BY PUBLICATION
TO: DESMOND JOHNSON, Father of King Noble, a male child born in Erie Co., PA.
TAKE NOTICE that a Motion to Terminate Parental Rights seeking relief against you has been filed in the above-entitled action. The child named above was adjudicated abused, neglected, and dependent on 02-01-2019. The nature of the relief being sought is the permanent and irrevocable termination of your parental rights to this child pursuant NCGS §7B-1102 and a Motion filed by the Forsyth County DSS on 06-16-2021.
YOU ARE REQUIRED to file an Answer to the Motion to Terminate Parental Rights within thirty (30) days after the first publication of this notice. If you fail to make a defense to the Motion to Terminate Parental Rights on or before FEBRUARY 14, 2022 or fail to attend the hearing on the Motion for Termination, the Movant (Forsyth County Department of Social Services) will request the Court terminate your parental rights in and to the minor child King Noble.
If you do not file an Answer, contact your lawyer, and attend the hearing, the Movant will proceed with the hearing as indicated below and your parental rights to King Noble will be terminated.
The hearing regarding the termination of parental rights of Desmond Johnson is scheduled on March 21, 2022 at 10:00 a.m. in Courtroom 4-J of the Forsyth County Courthouse, 200 N Main St., Winston-Salem, NC 27101.
This the 6th day of January, 2022
By: Melissa Starr Livesay,
Forsyth Co. Attorney’s Office
741 Highland Avenue
Winston-Salem, NC 27101
Jan. 14, 21, 28

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, January 12, 2022 and confirmed Nisi.
February 23, 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
9 Cynthia L. Carpenter Steven Carpenter
Administrator
Melissa L. Larese, Esq.
10 Shirley A. Yeager Loren E. Yeager 
Executrix
Colleen R. Stumpf, Esq.

AUBREA HAGERTY-HAYNES
Clerk of Records
Register of Wills &
Orphans’ Court Division
Jan. 21, 28

FIRST PUBLICATION

ADAMS, MARY E.,
deceased
Late of Millcreek Township, Erie County
Co-executrices: Connie L. Small and Susan M. LaBruzzo
Attorney: Steven E. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

ALDRICH, BETTY JANE, a/k/a BETTY J. ALDRICH,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executrix: Linda K. Aldrich, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

BUCHANAN, WILSON, a/k/a WILSON W. BUCHANAN,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Co-executors: James K. Buchanan and Glenn D. Buchanan, 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

CONNORS, NORMA J., a/k/a NORMA JEAN CONNORS, a/k/a NORMA JEANNE HOTCHKISS,
deceased
Late of the Borough of Albion, County of Erie, Commonwealth of Pennsylvania
Co-executors: Gary L. Connors, 4871 Watson Road, Erie, PA 16505 and Kathleen M. Bartko, 89 South Main Street, Albion, PA 16401
Attorney: John M. Bartlett, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

FLETCHER, IRENE V., a/k/a IRENE SOETY FLETCHER,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-executrices: Tracey Groger and Roxanne Walker
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

HRINKO, CHARLES, JR.,
deceased
Late of the Township of Greene, County of Erie, Commonwealth of Pennsylvania
Executor: Bradley J. Hrinko, 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

LAW, JOHN H.,
deceased
Late of McKean Township, County of Erie, Commonwealth of Pennsylvania
Co-executrices: Dorothy L. Hanna and Patricia Joan Baney, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508

LAW, SARA LEE, a/k/a SALLIE H. LAW,
deceased
Late of McKean Township, County of Erie, Commonwealth of Pennsylvania
Co-executrices: Dorothy L. Hanna and Patricia Joan Baney, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508

LOZOWSKI, MARTIN,
deceased
Late of the Township of McKean, County of Erie, Commonwealth of Pennsylvania
Administratrix: Sheila Lozowski, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

LYDIC, NANCY M.,
deceased
Late of Summit Township, County of Erie, Commonwealth of Pennsylvania
Executor: James M. Waddell, 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

McCALEB, RAE H.,
deceased
Late of the Township of Fairview, Erie County, Pennsylvania
Executrix: Denise A. Brown, 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

MIMS, TYRONE ISAAC, JR., a/k/a TYRONE ISAAC MIMS, a/k/a TYRONE I. MIMS, JR., a/k/a TYRONE I. MIMS, a/k/a TYRONE MIMS,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Rebecca L. Lyons, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

REHM, KENNETH E.,
deceased
Late of the Township of Millcreek, County of Erie, Pennsylvania
Executrix: Deborah A. Rogers, 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

SIDELINGER, DAVID E., a/k/a DAVID SIDELINGER,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Administratrix: Melanie L. Knowlton, 8835 Franklin Center Road, Cranesville, PA 16410
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

SONGER, MARY C.,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Executor: Michael J. Songer, 10145 Wendover Drive, Vienna, Virginia 22181
Attorney: None

WARNER, MARGARET, a/k/a MINNIE WARNER, a/k/a MARGARET M. WARNER,
deceased
Late of the City of Erie
Co-executors: Jeffrey Warner, 3101 McClelland Avenue, Erie, PA 16510 and Loretta Tech, 1820 East 33rd Street, Erie, PA 16510
Attorney: David J. Mack, Esquire, 510 Parade Street, Erie, PA 16507

SECOND PUBLICATION

BROWN, MARY M., a/k/a MARY MADELINE BROWN, a/k/a MARY BROWN,
deceased
Late of the Township of Girard, County of Erie, Commonwealth of Pennsylvania
Executrix: Leanne Marie Fox, 33 Hemlock Street, Indiana, PA 15701
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

BYRD, HAROLD,
deceased
Late of the City of Erie, County of Erie, and Commonwealth of Pennsylvania
Administrator: Norman A. Stark, c/o 300 State Street, Suite 300, Erie, PA 16507
Attorney: Norman A. Stark, Esquire, Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

DeDAD, JULIA S.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Nicholas J. DeDad, 1003 Hartt Rd., Erie, PA 16505
Attorney: None

DURCI, DAVID E.,
deceased
Late of LeBoeuf Township, County of Erie, Commonwealth of Pennsylvania
Administrator: Shaun B. Durci, 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

FISKE, CAROL L., a/k/a CAROL FISKE,
deceased
Late of Erie County, Pennsylvania
Executor: Dana J. Fiske, 10651 Lake Pleasant Road, Waterford, PA 16441
Attorney: William T. Morton, Esquire, 2225 Colonial Ave., Suite 206, Erie, PA 16506

FOY, KENNETH E., a/k/a KENNETH EDWARD FOY, a/k/a KENNETH FOY,
deceased
Late of the Township of Franklin, County of Erie, Commonwealth of Pennsylvania
Executrix: Denise M. Snyder, 13471 Kline Road, Edinboro, Pennsylvania 16412
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

JOHNSON, WILLIAM MARK,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Co-executors: Nancy Dolak, 2744 West 34th Street, Erie, PA 16506 and Mark Johnson, 12351 Culbertson Drive, Edinboro, PA 16412
Attorney: Glenn S. Sinko, Esquire, Sinko Zimmerman, LLC, Suite 200, 310 Seven Fields Blvd., Seven Fields, PA 16046

LEWIS, JEFFREY W.,
deceased
Late of North East Twp., Erie County, Pennsylvania
Executrix: Linda L. Lewis, c/o Nadia A. Havard, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Nadia A. Havard, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

MANTI, NANCY J., a/k/a NANCY MANTI,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-administrators: Mark A. Manti and Jill M. Manti, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

MICHALEGKO, DAVID,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Executrix: Joan Todd, 2818 Arcadia Avenue, Erie, PA 16506-2110
Attorney: Gary J. Shapira, Esquire, 118 West Forty-Second Street, Erie, PA 16508

OLSON, DONALD CHESTER, a/k/a DONALD C. OLSON,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Nicholas A. Olson, 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

POTTER, PAMELA J.,
deceased
Late of 1108 Fair Avenue, Harborcreek Township, Erie County, Pennsylvania
Executor: David E. Kress, c/o 2580 West 8th Street, Erie, Pennsylvania 16505
Attorney: Ralph R. Riehl, III, Esquire, 2580 West 8th Street, Erie, Pennsylvania 16505

SAVELLI, KENNETH GERALD,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Laura Savelli
Attorney: James H. Richardson, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

WELCH, DONALD J.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executor: Brian Scott Welch, c/o 502 Parade Street, Erie, PA 16507
Attorney: Gregory L. Heidt, Esquire, 502 Parade Street, Erie, PA 16507

WISNIEWSKI, MARY J.,
deceased
Late of the City of Erie, Erie County
Co-executors: Barbara Ann Parker and Gary A. Wisniewski
Attorney: Steven E. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

THIRD PUBLICATION

BERQUIST, ARNOLD E., a/k/a ARNOLD BERQUIST,
deceased
Late of Fairview Township, Erie County, Pennsylvania
Executrix: Anne M. Shore, 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

BLAIR, MICHAEL O., a/k/a MICHAEL BLAIR, a/k/a MICHAEL OSCAR BLAIR,
deceased
Late of Greenfield Township, County of Erie
Executor: Liane B. Blair, c/o John Mir, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506
Attorney: John Mir, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506

CONLEY, BEVERLY D., a/k/a BEVERLY DIANE CONLEY, a/k/a BEVERLY CONLEY,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Jack Edkin, 2905 Oakwood Street, Erie, PA 16508
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

COOK, PATRICIA A.,
deceased
Late of Harborcreek Township, Erie County, Erie, PA
Executrix: Roxanne M. Cook, 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

ENGLISH, WALLACE L., a/k/a WALLACE LAVERN ENGLISH, a/k/a WALLACE ENGLISH,
deceased
Late of the Township of Springfield, County of Erie, Commonwealth of Pennsylvania
Administratrix: Loreen E. Lasher, 4299 Steinberg Road, West Springfield, PA 16443
Attorney: John M. Bartlett, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

MARSDEN, JOHN R., SR.,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Co-executors: John R. Marsden, Jr. and Kelly L. Marsden, 1103 Powell Ave., Erie, PA 16505
Attorney: None

OLSZEWSKI, EDWARD JAMES, a/k/a EDWARD J. OLSZEWSKI, a/k/a EDWARD OLSZEWSKI,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Joseph Olszewski, 3308 Auburn St., Erie, PA 16508
Attorney: None

PATTISON, MARY ANN HART,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Thomas E. Kuhn, 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

RAPP, JANET E.,
deceased
Late of Lawrence Park Township, County of Erie, Commonwealth of Pennsylvania
Executor: Joseph A. Rapp, 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

ROBINSON, RICHARD K., a/k/a RICHARD KARL ROBINSON,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Alice Randall, c/o 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

WITKOWSKI, WILLIAM C., a/k/a WILLIAM CHESTER WITKOWSKI,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Jean M. Witkowski, c/o 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

ZINGELEWICZ, ADELINE R.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Stephen Zingelewicz, 710 Pin Oak Drive, Erie, Pennsylvania 16504
Attorney: None