Erie County

Erie County Vol. 105 No. 49

Posted On: December 9th 2022

CERTIFICATE OF AUTHORITY
KayBeeEss, Inc. filed a Foreign Registration Statement with the Commonwealth of Pennsylvania. The address of its principal office under the laws of its jurisdiction is 355 Leffert Ave. #2E, Brooklyn, NY 11225. The Commercial Registered Office Provider is Registered Agents, Inc. in the county of Erie. The Corporation is filed in compliance with the requirements of the applicable provision of 15 Pa. C.S. 412.
Dec. 9

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12260-2022.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Sarah Diana Cox to Teague Ari Amsel.
The Court has fixed the 5th day of January, 2023 at 2:45 p.m. in Courtroom D, Room 214 of the Erie County Courthouse, 140 W. 6th St., Erie, PA 16501 as the time and place for the hearing on said petition, when and where all parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
Dec. 9

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County Pennsylvania
Docket No. 12741-22
In re: Benisa Dhital, a minor
Notice is hereby given that a Petition has been filed in the above named Court by Om Dhital, requesting an Order to change the name of Benisa Dhital to Benisha Dhital.
The Court has fixed the 5th day of January, 2023 at 3:00 p.m. in Courtroom D, Room 214 of the Erie County Courthouse, 140 W. 6th St., Erie, PA 16501 as the time and place for the hearing on said petition, when and where all parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
Dec. 9

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12688-22.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Jennifer Elaine Fuller to Ezra Tatyana Renea Moore.
The Court has fixed the 4th day of January, 2023 at 9:00 a.m. in Courtroom D, Room 214 of the Erie County Courthouse, 140 W. 6th St., Erie, PA 16501 as the time and place for the hearing on said petition, when and where all parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
Dec. 9

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12691-22.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Megan Anne Halter to Noah Halter.
The Court has fixed the 5th day of January, 2023 at 9:00 a.m. in Courtroom D, Room 214 of the Erie County Courthouse, 140 W. 6th St., Erie, PA 16501 as the time and place for the hearing on said petition, when and where all parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
Dec. 9

INCORPORATION NOTICE
Erie Affordable Housing Development Corporation has been incorporated under the provisions of the Pennsylvania Nonprofit Corporation Law of 1988.
KNOX, McLAUGHLIN, GORNALL & SENNETT, P.C.
120 West Tenth Street
Erie, PA 16501
Dec. 9

INCORPORATION NOTICE
Notice is hereby given that Articles of Incorporation for a Domestic Non-Profit Corporation were filed in the Department of State of the Commonwealth of Pennsylvania for SLATE BELT VOLUNTEERS. This Corporation is Incorporated under the provisions of the Pennsylvania Non-Profit Corporation Law of 1988, as amended.
Dec. 9

FIRST PUBLICATION

FLOWER, KATHLEEN SUE LARKIN, a/k/a KATHLEEN SUE FLOWER, a/k/a KATHLEEN L. FLOWER,
deceased
Late of the Township of Elk Creek, County of Erie, Commonwealth of Pennsylvania
Executrix: Melissa S. Flower, 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

JERIOSKI, FAY M.,
deceased
Late of Harborcreek Township, Erie County, PA
Executor: John M. Jerioski, 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

JOHNSON, ROBERT,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Traci C. Brutto, c/o Leigh Ann Orton, Esquire, Orton & Orton, 68 East Main Street, North East, PA 16428
Attorney: Leigh Ann Orton, Esquire, Orton & Orton, 68 East Main Street, North East, PA 16428

JOY, CHARLES A., a/k/a CHARLES A. JOY MD,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of PA
Executor: Charles R. Joy, 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

KOWAL, MITCHELL J., a/k/a MITCHELL KOWAL, a/k/a MITCHELL JOSEPH KOWAL, a/k/a MITCH J. KOWAL,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix: Karli M. Kowal, 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

LASCEK, THEODORE J., a/k/a THEODORE JOSEPH LASCEK, a/k/a THEODORE LASCEK,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix: Michelle Lascek, 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

LEONE, ANNA J., a/k/a ANNA JEAN LEONE, a/k/a ANNA LEONE,
deceased
Late of Millcreek Township, Erie County, PA
Co-executors: Geraldine Malone and Armand Leone
Attorney: Steven E. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

MARTIN, NANCY L., a/k/a NANCY MARTIN,
deceased
Late of Summit Township, Erie County, Commonwealth of Pennsylvania
Executrix: Megan Gaeta, 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

MATASOWSKI, MARY ANN, a/k/a MARY A. MATASOWSKI, a/k/a MARYANN MATASOWSKI, a/k/a MARY ANN PODLUZNE,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Sean R. Matasowski, 2299 Lenox New Lyme Road, Jefferson, OH 44047
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

OUSLEY, STEPHEN D.,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Executrix: Gudrun Richter, 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

STARVAGGI, RONALD JAMES, SR.,
deceased
Late of Summit Township, Erie County, PA
Executor: Ronald J. Starvaggi, Jr.
Attorney: William J. Kelly, Jr., Esquire, 230 West 6th Street, Suite 201, Erie, PA 16507

SECOND PUBLICATION

BEEBE, ROBERT LYLE, a/k/a ROBERT L. BEEBE, a/k/a ROBERT BEEBE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: John L. Beebe, c/o 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415
Attorney: Alan Natalie, Esquire, 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415

CARRIER, DAVID R.,
deceased
Late of the Township of Summit, County of Erie, Commonwealth of Pennsylvania
Executrix: Meredith Borstorff, 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

DAVIS, JEFFREY R.,
deceased
Late of the Township of Amity, County of Erie, Pennsylvania
Executrix: Barbara Davis, c/o Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407

ESPER, CHARLOTTE J.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Jennifer J. Esper
Attorney: James H. Richardson, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

JOHNSON, THERESA E., a/k/a THERESA E. FATICA,
deceased
Late of the City of Erie
Executor: Mark G. Fatica, 4327 W. 28th Street, Erie, PA 16506
Attorney: W. John Knox, III, Esquire, 137 E. 13th Street, Erie, PA 16503

LaFATA, FRANCES MARY, a/k/a FRANCES M. LaFATA, a/k/a FRANCES LaFATA,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Co-executors: Salvatore J. LaFata and Marianne Carlucci, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

LEMMON, KENNETH J., a/k/a KENNETH LEMMON, a/k/a KEN J. LEMMON, a/k/a KEN LEMMON,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Joshua Miller, c/o 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415
Attorney: Alan Natalie, Esquire, 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415

RING, INA RUTH,
deceased
Late of the City of Erie
Executor: Michael C. Lauderbaugh, 17 Rose Drive, Bear, DE 19701
Attorney: W. John Knox, III, Esquire, 137 E. 13th Street, Erie, PA 16503

WHITLING, WALTER LLOYD, a/k/a WALTER WHITLING,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Amy C. Cichocki
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

THIRD PUBLICATION

BOESCH, JoMARIE, a/k/a JoMARIA BOESCH,
deceased
Late of the Township of Girard, County of Erie and Commonwealth of Pennsylvania
Executor: Richard F. Boesch
Attorney: Craig A. Zonna, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

CHIARELLI, SHIRLEY A.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Ralph Shipp, 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

DENIAL, WILLIAM E.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Timothy P. Denial, c/o James E. Marsh, Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: James E. Marsh, Jr., Esq., MARSH SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

GOSS, RAYMOND RALPH, a/k/a RAYMOND R. GOSS,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Todd M. Goss, 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

GUTHRIE, HOWARD, a/k/a HOWARD A. GUTHRIE,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Ashley Guthrie, 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

KIMMY, CALVIN R.,
deceased
Late of the Township of Amity, County of Erie, Pennsylvania
Co-executors: Douglas Kimmy, Dean Kimmy, and Darrell Kimmy, c/o Crandall G. Nyweide, Esq., P.O. Box 369, Clymer, NY 14724
Attorney: Crandall G. Nyweide, Esq., P.O. Box 369, Clymer, NY 14724

KOZIK, LARRY M.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Cynthia A. Clark, c/o Thomas C. Hoffman, II, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Thomas C. Hoffman, II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

KULIGOWSKI, PHYLLIS MAE, a/k/a PHYLLIS M. KULIGOWSKI,
deceased
Late of Harborcreek Township, County of Erie, Commonwealth of Pennsylvania
Executrix: Sandra Biser, 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

MARTIN, SHIRLEY ANN COOK, a/k/a SHIRLEY A. MARTIN, a/k/a SHIRLEY ANN MARTIN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Florine Williams, 1825 Lakeside Dr., Erie, PA 16511
Attorney: None

RATCLIFF, JACQUELINE, a/k/a JACQUELINE YVONNE RATCLIFF,
deceased
Late of the City of Erie, County of Erie, and State of Pennsylvania
Administrator: Justin Nwokeji, c/o Justin L. Magill, Esq., 2820 W. 23rd Street, Erie, PA 16506
Attorney: Justin L. Magill, Esq., 2820 W. 23rd Street, Erie, PA 16506

RIMDZIUS, WILLIAM B.,
deceased
Late of Millcreek Township, County of Erie, Pennsylvania
Administrator: Michael W. Rimdzius, c/o Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407

SCAIFE, KAREN, a/k/a KAREN ANNE SCAIFE, a/k/a KAREN A. SCAIFE,
deceased
Late of the City of Erie, Erie County, PA
Executrix: April Honeywell
Attorney: Edwin W. Smith, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

SEMELKA, CARL MICHAEL, a/k/a CARL M. SEMELKA,
deceased
Late of the Township of North East, County of Erie, Commonwealth of Pennsylvania
Co-administrators: Frank A. Semelka and Joanne M. Semelka
Attorney: Thomas S. Talarico, Esquire, Talarico & Associates, 230 West 6th Street, Suite 202, Erie, PA 16507

STAMM, CAROL A., a/k/a CAROL ANN STAMM,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Executor: Barry D. Stamm, c/o Thomas C. Hoffman, II, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Thomas C. Hoffman, II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

WAIDLEY, RUTH ESTHER, a/k/a RUTH E. WAIDLEY,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-executrices: Janet Rae Waidley, 1020 15th Street, Apt. 27C, Denver, CO 80202 and Karin Ann Waidley, 2152 Tremmel Avenue, Ann Arbor, MI 48104
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

WHITEHILL, JAMES A.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Molly M. Mercer, c/o Gary V. Skiba, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Gary V. Skiba, Esq., MARSH SCHAAF, LLP, Suite 300, 300 State Street, Erie, PA 16507

WISINSKI, LUCILLE P., a/k/a LUCILLE WISINSKI,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Diane J. Wisinski, 1324 West 36th Street, Erie, PA 16508
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

ZUENDEL, LORI ANN, a/k/a LORI ANN ZUENDAEL, a/k/a LORI ANN ZUENDAL,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Laurie Ann Neidig, c/o Crandall G. Nyweide, Esq., P.O. Box 369, Clymer, NY 14724
Attorney: Crandall G. Nyweide, Esq., P.O. Box 369, Clymer, NY 14724