Erie County

Erie County Vol. 107 No. 20

Posted On: May 17th 2024

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11102–2024.
Notice is hereby given that a Petition was filed in the above-named Court requesting an Order to change the name of Lillian Grace Brown to Rory Gerard Brown.
The court has fixed the 1st day of July, 2024 at 11:00 A.M. before the Honorable Judge David Ridge in Courtroom F 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 any and all interested persons may appear and show cause, if any, why the Petitioner’s request should not be granted.
QUINN LAW FIRM
BY:
Seth M. Trott, Esquire
2222 West Grandview Boulevard
Erie, Pennsylvania 16506
(814) 833-2222
Email: strott@quinnfirm.com
Attorneys for Petitioner,
Lillian Grace Brown
May 17

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11105–2024.
Notice is hereby given that a Petition was filed in the above-named Court requesting an Order to change the name of Elanora Dovat to Mulnah Dovat.
The court has fixed the 2nd day of July, 2024 at 11:00 A.M. before the Honorable Judge David Ridge in Courtroom F 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 any and all interested persons may appear and show cause, if any, why the Petitioner’s request should not be granted.
QUINN LAW FIRM
BY:
Seth M. Trott, Esquire
2222 West Grandview Boulevard
Erie, Pennsylvania 16506
(814) 833-2222
Email: strott@quinnfirm.com
Attorneys for Petitioner,
Elanora Dovat
May 17

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11108–2024.
Notice is hereby given that a Petition was filed in the above-named Court requesting an Order to change the name of Nahtanha Lou Klingensmith to Tanha Jean Klingensmith.
The court has fixed the 2nd day of July, 2024 at 11:30 A.M. before the Honorable Judge David Ridge in Courtroom F 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 any and all interested persons may appear and show cause, if any, why the Petitioner’s request should not be granted.
QUINN LAW FIRM
BY:
Seth M. Trott, Esquire
2222 West Grandview Boulevard
Erie, Pennsylvania 16506
(814) 833-2222
Email: strott@quinnfirm.com
Attorneys for Petitioner,
Nahtanha Lou Klingensmith
May 17

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11101–2024.
Notice is hereby given that a Petition was filed in the above-named Court requesting an Order to change the name of Ariel Skrzypczak Levine to Soren Skrzypczak Ariel Levine.
The court has fixed the 1st day of July, 2024 at 10:45 A.M. before the Honorable Judge David Ridge in Courtroom F 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 any and all interested persons may appear and show cause, if any, why the Petitioner’s request should not be granted.
QUINN LAW FIRM
BY:
Seth M. Trott, Esquire
2222 West Grandview Boulevard
Erie, Pennsylvania 16506
(814) 833-2222
Email: strott@quinnfirm.com
Attorneys for Petitioner,
Ariel Skrzypczak Levine
May 17

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11106–2024.
Notice is hereby given that a Petition was filed in the above-named Court requesting an Order to change the name of Nicholas Maly, II to Nikita Maly.
The court has fixed the 2nd day of July, 2024 at 10:45 A.M. before the Honorable Judge David Ridge in Courtroom F 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 any and all interested persons may appear and show cause, if any, why the Petitioner’s request should not be granted.
QUINN LAW FIRM
BY:
Seth M. Trott, Esquire
2222 West Grandview Boulevard
Erie, Pennsylvania 16506
(814) 833-2222
Email: strott@quinnfirm.com
Attorneys for Petitioner,
Nicholas Maly, II
May 17

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11116-24.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Elesea Sierra Reynoso to Elesea Sierra Rose.
The Court has fixed the 9th day of July, 2024 at 8:30 a.m. in Courtroom F, Room 220 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.
May 17

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11103–2024.
Notice is hereby given that a Petition was filed in the above-named Court requesting an Order to change the name of Joshua Michael Robleto to Jade Autumn Esper Robleto.
The court has fixed the 1st day of July, 2024 at 11:15 A.M. before the Honorable Judge David Ridge in Courtroom F 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 any and all interested persons may appear and show cause, if any, why the Petitioner’s request should not be granted.
QUINN LAW FIRM
BY:
Seth M. Trott, Esquire
2222 West Grandview Boulevard
Erie, Pennsylvania 16506
(814) 833-2222
Email: strott@quinnfirm.com
Attorneys for Petitioner,
Joshua Michael Robleto
May 17

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11107–2024.
Notice is hereby given that a Petition was filed in the above-named Court requesting an Order to change the name of Grace Elizabeth Schneider to Newt Eltan Schneider.
The court has fixed the 2nd day of July, 2024 at 11:15 A.M. before the Honorable Judge David Ridge in Courtroom F 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 any and all interested persons may appear and show cause, if any, why the Petitioner’s request should not be granted.
QUINN LAW FIRM
BY:
Seth M. Trott, Esquire
2222 West Grandview Boulevard
Erie, Pennsylvania 16506
(814) 833-2222
Email: strott@quinnfirm.com
Attorneys for Petitioner,
Grace Elizabeth Schneider
May 17

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11117–2024.
Notice is hereby given that a Petition was filed in the above-named Court requesting an Order to change the name of Evelyn Rose Terry to Milo Finnegan Terry.
The court has fixed the 2nd day of July, 2024 at 10:30 A.M. before the Honorable Judge David Ridge in Courtroom F 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 any and all interested persons may appear and show cause, if any, why the Petitioner’s request should not be granted.
QUINN LAW FIRM
BY:
Seth M. Trott, Esquire
2222 West Grandview Boulevard
Erie, Pennsylvania 16506
(814) 833-2222
Email: strott@quinnfirm.com
Attorneys for Petitioner,
Evelyn Rose Terry
May 17

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11104–2024.
Notice is hereby given that a Petition was filed in the above-named Court requesting an Order to change the name of Julia Michelle Thompson to Meadow Michelle Thompson.
The court has fixed the 1st day of July, 2024 at 11:30 A.M. before the Honorable Judge David Ridge in Courtroom F 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 any and all interested persons may appear and show cause, if any, why the Petitioner’s request should not be granted.
QUINN LAW FIRM
BY:
Seth M. Trott, Esquire
2222 West Grandview Boulevard
Erie, Pennsylvania 16506
(814) 833-2222
Email: strott@quinnfirm.com
Attorneys for Petitioner,
Julia Michelle Thompson
May 17

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11136–2024.
Notice is hereby given that a Petition was filed in the above-named Court requesting an Order to change the name of Vanessa Marie Yeager to Danny Grey Yeager.
The court has fixed the 1st day of July, 2024 at 10:30 A.M. before the Honorable Judge David Ridge in Courtroom F 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 any and all interested persons may appear and show cause, if any, why the Petitioner’s request should not be granted.
QUINN LAW FIRM
BY:
Seth M. Trott, Esquire
2222 West Grandview Boulevard
Erie, Pennsylvania 16506
(814) 833-2222
Email: strott@quinnfirm.com
Attorneys for Petitioner,
Vanessa Marie Yeager
May 17

DISSOLUTION NOTICE
Notice of Voluntary Dissolution of Amy Garbacz Enterprises LLC with registered address of 110 Sherwood Drive, Edinboro, PA 15412.
May 17

DISSOLUTION NOTICE
Notice is hereby given that Anesthesia Consultants of Erie, Inc., a Pennsylvania corporation with a registered office at 313 West 25th Street, Erie, Pennsylvania 16502, 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 presented in writing within sixty (60) days of this notice to: c/o Scott L. Wallen, Esquire, 100 State Street, Suite 700, Erie, Pennsylvania 16507.
May 17, 24

DISSOLUTION NOTICE
Notice is hereby given that Ash Street Services, Inc. f/k/a Carl A. Slomski & Son Funeral Home, Inc., a Pennsylvania corporation with a registered office address of 4726 Shellbark Court, Erie, PA 16506, 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 James R. Walczak, Esquire, 100 State Street, Suite 700, Erie, Pennsylvania 16507.
May 17

DISSOLUTION NOTICE
Notice is hereby given that Tootsie Winkles, Inc., a Pennsylvania corporation, with a registered office address of 5850 South Creek Road, Girard, PA 16417, 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 William S. Speros, Esquire, 100 State Street, Suite 700, Erie, Pennsylvania 16507.
May 17

DISSOLUTION NOTICE
Notice is hereby given that Tri-State Area Services, P.C., a Pennsylvania professional corporation with a registered office at 312 West 25th Street, Erie, Pennsylvania 16502, 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 presented in writing within sixty (60) days of this notice to: c/o Scott L. Wallen, Esquire, 100 State Street, Suite 700, Erie, Pennsylvania 16507.
May 17, 24

INCORPORATION NOTICE
NOTICE is hereby given that Articles of Incorporation were filed with the Department of State of the Commonwealth of Pennsylvania on the 5th day of January, 2024 with respect to a business corporation, Mechanical AI, Inc., which has been incorporated under the provisions of the Business Corporation Law of 1988. A brief summary of the purpose or purposes for which said corporation is organized is: The Corporation is incorporated under the Business Corporation Law of 1988 (“BCL”) for the purpose of engaging in automating mechanical design processes using Artificial Intelligence (“AI”) technologies and doing any lawful act concerning any or all lawful business for which corporations may be incorporated under said Business Corporation Law.
May 17

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL DIVISION
No. 2024-10520
Parcel No. 25-008-030.0-014.00
KFG 2023, LLC, Plaintiff
vs.
ELIJAH SCHREFFLER and ERIE WATER WORKS, Defendants
PUBLIC NOTICE TO ELIJAH SCHREFFLER
NOTICE TO DEFEND
You have been sued in court. If you wish to defend against the claims set forth in the following pages, you must take action within twenty (20) days after this complaint and notice are served, by entering a written appearance personally or by attorney and filing in writing with the court your defenses or objections to the claims set forth against you. You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you by the Court without further notice for any money claimed in the complaint or for any claim or 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, TELEPHONE THE OFFICE SET FORTH BELOW TO FIND OUT WHERE YOU CAN GET LEGAL HELP.
IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ON AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
Lawyer Referral & Information Service
P.O. Box 1792
Erie, PA 16507
(814) 459-4411
May 17

LEGAL NOTICE
SALE BY SEALED BID BY THE SCHOOL DISTRICT OF THE CITY OF ERIE OF THE ADMINISTRATION BUILDING COMPLEX AND RELATED PARCELS
The Board of School Directors of the School District of the City of Erie has declared the below noted buildings and lands to be unused and unnecessary to the District, and, by Resolution dated May 8, 2024 (the “Resolution”), has resolved to sell the Properties by sealed bid per the terms and conditions established in the Resolution and which are included in the respective Bid Packets. The Properties include: (1) The property being a vacant parcel utilized as a parking lot located on the corner of West 21st Street and Peach Street in the City of Erie, Pennsylvania, identified as Erie County Tax Index No. (19) 6002-229 designated as the Parcel “A” within the Resolution, and attached as Exhibit A to the Resolution; (2) The property commonly known as the Administration Building, with adjacent parking lots, with addresses of 148 West 21st Street, City of Erie, Pennsylvania and 130 West 21st Street, City of Erie, Pennsylvania and identified as Erie County Tax Index Nos. (19) 6002-225; (19) 6002-226; and (19) 6002-227 and identified as Parcels “B” “C” and “D” within the Resolution, and attached as Exhibit B to the Resolution; (3) The property being located between West 21st Street and Crandall Street and adjacent to Sassafras Street in the City of Erie, Pennsylvania, and identified as Erie County Tax Index Nos. (19) 6006-202; (19) 6006-230; (19) 6006-231; and (19) 6006-229 and identified as Parcels “E”, “F”, “G”, and “H” within the Resolution, and attached as Exhibit C to the Resolution. Interested bidders may pick up Bid Packets from the Board Secretary’s Office located in the District Administration Building at 148 West 21st Street, Erie PA 16502 during the hours of 8 a.m. through 4 p.m. Bids must be received in the Board Secretary’s Office by noon on Tuesday, May 28, 2024. Any bids received after that date and time shall be rejected. Bidders are required to submit a Bid Deposit made payable to the School District of the City of Erie in the amount of $10,000 per bid packet submitted, in the form of a cashier’s check or certified check, at the time the Bids are submitted to the District. Bids will be publicly opened and read aloud in Conference Room 1 of the District Administration Building at 1:00 p.m. on Tuesday, May 28, 2024. The District reserves the right to waive any defects, errors, omissions, mistakes or irregularities in the Bids and to reject any or all bids for any reason or no reason. The Board of School Directors, if it determines it to be in the best interest of the District to award a bid on any of the Properties, shall make the award to the highest responsible and responsive bidder at a public meeting to be held on Wednesday, June 12, 2024 at 6:00 p.m., at the East Middle School, 1001 Atkins Street, Erie, PA 16503.
May 10, 17, 24

LEGAL NOTICE
ORPHANS’ COURT DIVISION
NO.: 79-2024
IN RE: STEPHEN MAURICE ZIEGLER
On March 5, 2024, Petitioner, Andrew Ziegler filed a Petition requesting a Decree that Stephen Maurice Ziegler, date of birth March 7, 1971, absentee person be declared deceased. Stephen Maurice Ziegler normally resided in Erie County, PA. He was last seen alive on May 4, 2005. Stephen Maurice Ziegler’s absence from his last known residence is unexplained and he has not been heard of in nearly nineteen (19) years. A hearing in this matter has been scheduled for June 26, 2024 before the Honorable Marshall J. Piccinini at 1:30 p.m. in Courtroom B-208 as the Erie County Courthouse. If you are an interested party or have any information concerning the whereabouts of Stephen Maurice Ziegler you may attend the hearing. Richard E. Filippi, Esquire, Filippi Law Firm, P.C., 102 East 4th Street, Erie, PA
(814) 874-0558.
May 10, 17, 24

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 8, 2024 and confirmed Nisi.
June 19, 2024 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.

2024 ESTATE ACCOUNTANT ATTORNEY
152 Pauline E. Rensel 
a/k/a Pauline Elizabeth Rensel 
a/k/a Pauline Rensel
Valerie H. Kuntz 
Administratrix c.t.a.
Valerie H. Kuntz, Esq.
153 Gary R. Gabutti 
a/k/a Gary Gabutti 
Judith A. Gabutti 
Administratrix
Valerie H. Kuntz, Esq.
154 Lori L. Grabinski  
a/k/a Lori Lynn Grabinski 
a/k/a Lori Grabinski
Sharon Lipinski 
Executrix
Darlene M. Vlahos, Esq.
155 Glenn B. Shunk 
a/k/a Glenn Blaine Shunk
Scott Shunk
Executor
John J. Shimek, III, Esq.

AUBREA HAGERTY-HAYNES
Clerk of Records
Register of Wills &
Orphans’ Court Division
May 17, 24

FIRST PUBLICATION

BOGART, MICHAEL E.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executor: Matthew W. Bogart, 3234 West 43rd Street, Erie, Pennsylvania 16506
Attorney: Jay R. Stranahan, Esquire, CARNEY & GOOD, 254 West Sixth Street, Erie, Pennsylvania 16507

BOLMANSKI, JOSEPH A., a/k/a JOSEPH BOLMANSKI,
deceased
Late of Erie, Erie County, Pennsylvania
Executor: Gregory J. Bolmanski, c/o Jeffrey A. Misko, Esquire, P.O. Box 9542, Erie, Pennsylvania 16505-8542
Attorney: Jeffrey A. Misko, Esquire, P.O. Box 9542, Erie, Pennsylvania 16505-8542

HOFFMAN, EDWARD J., a/k/a EDWARD HOFFMAN, a/k/a EDWARD J. HOFFMAN, SR., a/k/a EDWARD JOHN HOFFMAN,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Rev. Mark A. Hoffman, 128 Sunset Drive, Edinboro, PA 16412
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

HONECKER, SUZANNE, a/k/a SUZANNE P. FLETCHER, a/k/a SUZANNE PATRICIA FLETCHER, a/k/a SUE FLETCHER, a/k/a SUZANNE P. HONECKER, a/k/a SUZANNE PATRICIA HONECKER,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Joseph L. Fletcher, Jr., 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

KAYLER, ROBERT DAVIS, a/k/a ROBERT KAYLER, SR., a/k/a ROBERT D. KAYLER, SR.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: John M. Quinn, Jr., 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

LEWIS, WAYNE V., a/k/a WAYNE VICTOR LEWIS, a/k/a WAYNE LEWIS,
deceased
Late of the Township of McKean, County of Erie, Pennsylvania
Executor: Timothy Dillen, c/o 535 W. Arlington Rd., Erie, PA 16509-2266
Attorney: Scott E. Miller, Esquire, 535 W. Arlington Rd., Erie, PA 16509-2266

MELLOW, DANNY C., a/k/a DANNY CLYDE MELLOW,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executor: Randolph S. Mellow, c/o W. Atchley Holmes, Esquire, Suite 300, 300 State Street, Erie, PA 16507
Attorney: W. Atchley Holmes, Esquire, MARSH SCHAAF, LLP, Suite 300, 300 State Street, Erie, PA 16507

MONG, SALLY L.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: David B. Mong
Attorney: James H. Richardson, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

PFADT, SHIRLEY ANN, a/k/a SHIRLEY PFADT, a/k/a SHIRLEY A. PFADT,
deceased
Late of Summit Township, County of Erie, Commonwealth of Pennsylvania
Executor: Edward R. Pfadt, Jr., 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

SCHELL, GARY L.,
deceased
Late of the Township of Girard, County of Erie, Commonwealth of Pennsylvania
Executrix: Elizabeth A. Schell, 6111 S. Creek Road, Girard, Pennsylvania 16417-7627
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

TOTLEBEN, KATHLEEN M., a/k/a KATHLEEN TOTLEBEN, a/k/a KATHY TOTLEBEN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Joseph J. Totleben, 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

TRIANA, KAREN E.,
deceased
Late of the Township of North East, Erie County, Pennsylvania
Executrix: Abbey M. Triana, c/o DCP Law Office, LLC, 36 West Main St., North East, Pennsylvania 16428
Attorney: Denise C. Pekelnicky, Esq., 36 West Main St., North East, Pennsylvania 16428

VOTO, DANIEL J., a/k/a DANIEL VOTO,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Administratrix: Danielle L. Bizzarro, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

WURZBACH, SUSAN D.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Katherine S. Pentycofe, c/o Anthony Angelone, Esquire, Nietupski Angelone, LLC, 3204 State Street, Erie, PA 16508
Attorney: Anthony Angelone, Esquire, Nietupski Angelone, LLC, 3204 State Street, Erie, PA 16508

SECOND PUBLICATION

COONEY, ROBERT E., a/k/a BOB E. COONEY, deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executrix: Roberta A. Cooney, c/o Jamie M. Drennen, Esq., Strassburger McKenna Gutnick & Gefsky, 444 Liberty Avenue, Suite 2200, Pittsburgh, PA 15222
Attorney: Jamie M. Drennen, Esq., Strassburger McKenna Gutnick & Gefsky, 444 Liberty Avenue, Suite 2200, Pittsburgh, PA 15222

DONAHUE, JEFFERY F., a/k/a JEFFERY DONAHUE, a/k/a JEFFREY DONAHUE, a/k/a JEFFREY F. DONAHUE, a/k/a JEFFERY FAY DONAHUE,
deceased
Late of the Borough of Lake City, County of Erie, Commonwealth of Pennsylvania
Executrix: Pauline C. Olesnanik, 1640 Twin Oaks Drive, Lake City, PA 16423
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

ESSER, WILLIAM E., a/k/a WILLIAM ESSER,
deceased
Late of Millcreek, Erie County, Pennsylvania
Administratrix: Janet L. Esser, 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

FERRICK, DONALD T.,
deceased
Late of Greenfield Township, Erie County, Pennsylvania
Administratrix: Diane L. Ferrick, c/o Jeffrey J. Cole, Esq., 2014 West 8th Street, Erie, PA 16505
Attorney: Jeffrey J. Cole, Esq., 2014 West 8th Street, Erie, PA 16505

HINKLER, STEPHANIE F., a/k/a STEPHANIE FRANCIS HINKLER,
deceased
Late of the Township of Venango, County of Erie and Commonwealth of Pennsylvania
Executrix: Jenae L. Pohl, 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

HRINDA, MARY ANN, a/k/a MARY A. HRINDA, a/k/a MARY HRINDA,
deceased
Late of Fairview Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Karen Dibble, 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

LEVSTEK, DANIEL F., a/k/a DANIEL FRANK LEVSTEK,
deceased
Late of Fairview Township, Erie County, PA
Executor: Dean Anthony Levstek
Attorney: Edwin W. Smith, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

MANN, CHERYL A.,
deceased
Late of the Township of North East, County of Erie and Commonwealth of Pennsylvania
Executrix: Linda Erickson
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

MINK, JAMES P., a/k/a JAMES MINK,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Matthew Mink, 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

NOBLE, DANIEL ALAN, a/k/a DANIEL A. NOBLE, a/k/a DANIEL NOBLE,
deceased
Late of Lawrence Park Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Chelsea D. Lenz, 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

NOBLE, DONELLE, a/k/a DONELLE K. NOBLE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Elliot Bauer
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

SPINKS, DONALD ALAN, a/k/a DONALD A. SPINKS, a/k/a DONALD SPINKS, a/k/a DON SPINKS,
deceased
Late of the Township of Venango, County of Erie, Commonwealth of Pennsylvania
Executrix: Christine A. Deveney, 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

SWEENEY, MICHAEL LOUIS, JR., a/k/a MIKE L. SWEENEY, a/k/a MICHAEL SWEENEY, a/k/a MICHAEL LOUIS SWEENEY, a/k/a MICHAEL L. SWEENEY, a/k/a MICHAEL L. SWEENEY, JR., a/k/a MIKE L. SWEENEY, JR.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Karly Torres, 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

TORRANCE, MICHAEL A.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Thomas D. Torrance, Jr., c/o W. Atchley Holmes, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: W. Atchley Holmes, Esq., MARSH SCHAAF, LLP, Suite 300, 300 State Street, Erie, PA 16507

THIRD PUBLICATION

CAPPER, ROBERT T.,
deceased
Late of Wayne Township, Erie County, Pennsylvania
Executrix: Luann R. Rushin, c/o Andrew G. Rothey, Atty., Rosen & Perry, P.C., The Frick Building, Suite 200, 437 Grant Street, Pittsburgh, PA 15219
Attorney: Andrew G. Rothey, Atty., Rosen & Perry, P.C., The Frick Building, Suite 200, 437 Grant Street, Pittsburgh, PA 15219

DeHART, JACQUELINE K.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Steven C. DeHart, 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

DRAGHI, SUSAN J.,
deceased
Late of the Township of Millcreek, County of Erie, Pennsylvania
Executor: William T. Draghi, 5329 Larae Drive, Erie, Pennsylvania 16506
Attorney: John Mir, Esquire, 2530 Village Common Drive, Erie, Pennsylvania 16506

GALLAGHER, JOSEPH H., a/k/a JOSEPH GALLAGHER, a/k/a JOSEPH HERMAN GALLAGHER,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Gretchen G. Durney, 101 Eagle Point Boulevard, Erie, PA 16511
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

GRAHAM, BEVERLY J.,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Administrator: David Graham, 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

OBENDORFER, JOAN A.,
deceased
Late of Erie, Erie County, Pennsylvania
Administratrix: Bonnie Myers, 2010 Aldersgate Drive, Lyndhurst, OH 44124-3808
Attorney: Robin J. Marzella, Esquire, R.J. Marzella & Associates, 3513 North Front Street, Harrisburg, PA 17110

PEPLINSKI, DOROTHY M., a/k/a DOROTHY PEPLINSKI,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Co-executors: Tamara A. Seidler, 1843 West 35th Street, Erie, PA 16506, Ann R. Bridger, 3040 West 25th Street, Erie, PA 16506, Scott Bridger, 3040 West 25th Street, Erie, PA 16506
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

STEVENS, PATRICIA J., a/k/a PATRICIA STEVENS, a/k/a PATRICIA J. ALEXANDER STEVENS,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Carolyn Martin, 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

STRAUB, MARCUS A., a/k/a MARCUS ANTHONY STRAUB, a/k/a MARCUS STRAUB,
deceased
Late of Summit Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Alan J. Natalie, 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

SWAILES, WALTER J.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Andrea L. Kensill, c/o Hopkins Law, 333 State Street, Suite 203, Erie, PA 16507
Attorney: Damon C. Hopkins, Esquire, 333 State Street, Suite 203, Erie, PA 16507

VITALE, REMO, a/k/a REMO VITYALE,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Co-executors: Antonio J. Vitale and Salvatore M. Vitale, 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