Erie County

Erie County Vol. 108 No. 4

Posted On: January 24th 2025

ACTION TO QUIET TITLE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL ACTION
NO. 2024 - 12575
SANDRA S. ARNOLD, Plaintiff
v.
JOSEPH F. BILECKI, the heirs, administrators, personal representatives, and all persons claiming by, through, and under JOSEPH F. BILECKI, MARGARET BILECKI, the heirs, administrators, personal representatives, and all persons claiming by, through, and under MARGARET BILECKI, DEVONNE S. WILLIAMS, the heirs, administrators, personal representatives, and all persons claiming by, through, and under DEVONNE S. WILLIAMS, DEVONNA WILLIAMS, DEVONNE S. WILLIAMS JR., NYSIRE MALLIN, and any and all unknown persons found in possession of 653 East 13th Street, Erie, Pennsylvania 16503, Defendants
NOTICE
To: Joseph F. Bilecki, the heirs, administrators, personal representatives, and all persons claiming by, through, and under Joseph F. Bilecki, Margaret Bilecki, the heirs, administrators, personal representatives, and all persons claiming by, through, and under Margaret Bilecki, Devonne S. Williams, and the heirs, administrators, personal representatives, and all persons claiming by, through, and under Devonne S. Williams, and Nysire Mallin
Plaintiff is the owner of certain real property located in the City of Erie, County of Erie, and Commonwealth of Pennsylvania, identified as ALL THAT CERTAIN piece or parcel of land situate in the City of Erie, County of Erie, and Commonwealth of Pennsylvania, bounded and described as follows, to-wit:
BEGINNING at a point in the south line of Thirteenth Street, twenty-seven and one-half (27-1/2) feet west of the west line of Reed Street; thence southerly parallel with Reed Street, one hundred-five (105) feet to an alley; thence westerly along the north line of said alley, thirty-five (35) feet to a point; thence northerly parallel with Reed Street, one hundred-five (105) feet to a point in the south line of Thirteenth Street; and thence easterly along the said south line of Thirteenth Street, thirty-five (35) feet to the place of beginning.
Said premises more commonly known as 653 East 13th Street, Erie, Pennsylvania and bearing Erie County Tax Index No. (15) 2023-202 (hereinafter the “Property”).
Plaintiff has filed this action to quiet title to the property and seeks to bar the defendants from ever asserting any right, title, interest, lien or claim against the property.
NOTICE
You have been sued in court. 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 within twenty (20) days of the date this notice is published. You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you without further notice for the relief requested by the Plaintiff. You may lose money or property or other rights important to you.
YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER.
IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
Lawyer Referral & Information Service
P.O. Box 1792
Erie, Pennsylvania 16507
(814) 459-4411
Monday - Friday 8:30 a.m. - noon and 1:15 p.m. - 3:00 p.m.
Rachel M. Loper, Esq.
PA I.D. No. 333114
MacDONALD, ILLIG, JONES & BRITTON LLP
100 State Street, Suite 700
Erie, Pennsylvania 16507-1498
(814) 870-7654
Attorneys for Plaintiff
Sandra S. Arnold
Jan. 24

CHANGE OF NAME NOTICE
NOTICE is hereby given that on January 15, 2024 the Petition of Leah A. Bolling on behalf of CJH, minor, was granted a date and time in the Court of Common Pleas Docket No. 12175-2024 of Erie County, Pennsylvania requesting the change of name of CJH to CJB. The Court has set March 24, 2025 at 1:30 p.m. in Courtroom 206A at the Erie County Courthouse, 140 W. 6th Street, Erie, PA 16501 as the day and time for the hearing on the Petition. All interested parties may attend and show cause, if any, why the Petition shall not be granted.
Jan. 24

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 13203-24.
In re: J.A.H., a minor and K.A.H., a minor
Notice is hereby given that a Petition has been filed in the above named Court by Tiffany Casbohm, requesting an Order to change the name of J.A.H. to J.A.C. and K.A.H. to K.A.C.
The Court has fixed the 24th day of February, 2025 at 1:30 p.m. in Courtroom A, Room 206 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 petitioners should not be granted.
Jan. 24

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12895-2024.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Joseph Michael Lueck to Nyx Luna.
The Court has fixed the 27th day of January, 2025 at 1:30 p.m. in Courtroom A, Room 206 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.
Jan. 24

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10070-2025.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Ashleigh Mundell Sager to Ashleigh Elizabeth Sager.
The Court has fixed the 24th day of March, 2025 at 1:30 p.m. in Courtroom A, Room 206 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.
Jan. 24

DISSOLUTION NOTICE
Notice is hereby given that The Carmelite Monastery of Erie, Pennsylvania, a Pennsylvania Non-Profit Corporation with a registered office at 510 East Gore Road, Erie, Pennsylvania, 16505, is being dissolved and is now engaged in winding up proceedings so that its corporate existence shall be ended pursuant to Section 5975 of the Pennsylvania Non-Profit Corporation Law of 1988, as amended. Any claims should be sent in writing to:
The Carmelite Monastery of Erie
c/o John B. Fessler, Esquire
The Quinn Law Firm
2222 West Grandview Boulevard
Erie, PA 16506
Jan. 24, 31

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 a Registration of Fictitious Name was filed in the Department of State of the Commonwealth of Pennsylvania on January 2, 2025, for Sacred Wildness Psychotherapy with its principal place of business located at 502 West 7th Street, Suite 100, Erie, PA 16502, in Erie County. The individual interested in this business is Katya Vallon and the entity interested in this business is Viriditas, LLC, a Pennsylvania Limited Liability Company, with its principal place of business also located at 502 West 7th Street, Suite 100 Erie, PA 16502, in Erie County. This is filed in Compliance with 54 Pa.C.S. 311.
Jan. 24

INCORPORATION NOTICE
NOTICE is hereby given that The Honor Project has been incorporated under the provisions of the Nonprofit Corporation Law of 1988, as amended.
Grant M. Yochim, Esquire
Steadman Law Office, P.C.
24 Main Street East
P.O. Box 87
Girard, PA 16417
Jan. 24

INCORPORATION NOTICE
Notice is hereby given that Hope Survives has been incorporated under the provisions of the Pennsylvania Nonprofit Corporation Law of 1988. The purpose of the corporation is to instill hope, provide resources, pursue wellness, and foster community for brain injury survivors and their families to be supported while navigating their healing journey. This notice is published in compliance with the requirements set forth under the law.
Jan. 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, January 8, 2025 and confirmed Nisi.
February 19, 2025 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.

2025 ESTATE ACCOUNTANT ATTORNEY
11 Patricia Mae Woodel 
a/k/a Patricia M. Woodel
Tammy Cote 
Administratrix
Melissa L. Larese, Esq.
12 Howard A. Guthrie 
a/k/a Howard Guthrie
Ashley Guthrie 
Executrix
Melissa L. Larese, Esq.
13 Karen M. Gray Mary E. Golba 
Co-Administratrix
Melissa L. Larese, Esq.
14 Catherine M. Heidler 
a/k/a Catherine Heidler
Brenda Shaut 
Executrix
Grant M. Yochim, Esq.
15 James L. Wise, Jr. 
a/k/a James L. Wise 
a/k/a James Lewis Wise
Geoffrey James Wise 
Executor
Richard T. Ruth, Esq.

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

FIRST PUBLICATION

COVEN, BETTY A., a/k/a BETTY COVEN,
deceased
Late of the Township of Conneaut, County of Erie, Commonwealth of Pennsylvania
Executrix: Tammy L. Soto, 80 Burton Avenue, Ripley, NY 14775
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

DILLA, AURELIA C., a/k/a AURELIA DILLA,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Lianne Marie Langsdale, 133 Bilmar Lane, Spring Mills, PA 16875
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

KLEINER, WILLIAM M.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Michaelene E. Kleiner, 307 West 40th Street, Erie, PA 16508-3003
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

MARTIN, ROBERT B.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Virginia Martin Griffith
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

MERKLE, MATTHEW TROY,
deceased
Late of the Township of Columbus, County of Warren, Pennsylvania
Executor: Kevin E. Williams, 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

NEFF, SCOTT MICHAEL, a/k/a SCOTT M. NEFF, a/k/a SCOTT NEFF,
deceased
Late of North East Township, Erie County, Commonwealth of Pennsylvania
Executrix: Cara L. Neff, 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

OLSZEWSKI, DAWN M., a/k/a DAWN M. MIGDAL-OLSZEWSKI,
deceased
Late of Erie City, Erie County, PA
Administrator: Frederick M. Nice, c/o 2755 Century Blvd., Wyomissing, PA 19610
Attorney: Latisha Bernard Schuenemann, Esquire, Barley Snyder, LLP, 2755 Century Blvd., Wyomissing, PA 19610

PATOKA, JOHN J., a/k/a JOHN JOSEPH PATOKA, a/k/a JOHN PATOKA,
deceased
Late of Springfield Township, County of Erie, Commonwealth of Pennsylvania
Administrator C.T.A.: Travis Patoka, 4700 Nash Rd., East Springfield, PA 16411
Attorney: None

SHELLHAMMER, RALPH P.,
deceased
Late of Erie, Erie County, Pennsylvania
Administratrix: Kaley Zundel
Attorney: Colin Adair Morgan, CELA, Julian Gray Associates, 954 Greentree Road, Pittsburgh, PA 15220

SUSI, THOMAS RICHARD, a/k/a THOMAS R. SUSI, a/k/a THOMAS SUSI,
deceased
Late of the Township of Springfield, County of Erie, Commonwealth of Pennsylvania
Administrator: Jason V. Susi, 826 West Tenth Street, 1st Fl., Rear Apt., Erie, PA 16502
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

WEED, KEVIN D., a/k/a KEVIN WEED, a/k/a K. WEED,
deceased
Late of Waterford Township, County of Erie, Commonwealth of Pennsylvania
Executrix: Jessica Serafini-Keppel, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Melissa L. Larese, Esquire, Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

SECOND PUBLICATION

BAKER, LOIS, a/k/a LOIS M. BAKER,
deceased
Late of the City of Erie
Administratrix: Eileen P. Bowe, 2910 Greengarden Boulevard, Erie, PA 16508
Attorney: David J. Mack, Esquire, 510 Parade Street, Erie, PA 16507

BARRIBALL, EDMUND, a/k/a EDMUND JAMES BARRIBALL, a/k/a EDMUND J. BARRIBALL,
deceased
Late of the City of Irvine, County of Warren and Commonwealth of Pennsylvania
Administratrix: Christina Christiansen, 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

BOYLES, FLORENCE WILDA, a/k/a FLORENCE W. BOYLES, a/k/a FLORENCE BOYLES,
deceased
Late of the Borough of Wesleyville, County of Erie, Commonwealth of Pennsylvania
Executor: Paul I. Leonard, II, 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

EICHENLAUB, DALE J., a/k/a DALE JAMES EICHENLAUB, a/k/a DALE EICHENLAUB,
deceased
Late of the Township of Springfield, County of Erie, Commonwealth of Pennsylvania
Executor: Mark Eichenlaub, 516 Euwanee Place, Norfolk, VA 23503
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

FREELING, SEAN,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Administratrix: Erin Freeling, c/o Michael Harmon, Esq., 333 State Street, Ste. 203, Erie, PA 16507
Attorney: Michael Harmon, Esq., 333 State Street, Ste. 203, Erie, PA 16507

HARTLESS, DIXIE L., a/k/a DIXIE HARTLESS,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Co-executors: Robin G. Protho and Thomas E. Hartless, 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

KITCEY, THOMAS JOHN, a/k/a THOMAS J. KITCEY, a/k/a THOMAS KITCEY,
deceased
Late of Fairview Township, County of Erie and Commonwealth of Pennsylvania
Executor: Thomas B. Kitcey, 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

PUSHCHAK, MARTIN M., a/k/a MARTIN PUSHCHAK,
deceased
Late of Greene Township, Erie County, PA
Co-executors: Thomas A. Pushchak and Andrew J. Pushchak, 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

RING, ROBERT KEVIN, a/k/a ROBERT K. RING,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Thomas N. Dylewski, Jr., 2414 East Grandview Blvd., Erie, PA 16510
Attorney: None

ROGERS, DENNIS J., a/k/a DENNIS JOSEPH ROGERS, a/k/a DENNIS ROGERS, a/k/a DENNY ROGERS,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Dennis M. Rogers, c/o James J. Bruno, Esquire, 3820 Liberty Street, Erie, PA 16509
Attorney: James J. Bruno, Esquire, 3820 Liberty Street, Erie, PA 16509

SANKO, NICHOLAS C., a/k/a NICHOLAS SANKO,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix: Mary DeDomenico, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

SNYDER, HEATH ALEXANDER, a/k/a HEATH A. SNYDER, a/k/a HEATH SNYDER,
deceased
Late of Girard Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Reece Snyder, 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

STEGER, DONNA MARIE,
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Administrator: Christopher J. Steger, 2887 Willowood Drive, Erie, Pennsylvania 16506
Attorney: None

SWARTWOOD, DOREEN M.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Bryan M. Swartwood, 4511 Holiday Drive, Erie, Pennsylvania 16506
Attorney: None

WEBSTER, TAMMY J., a/k/a TAMMY JEAN WEBSTER, a/k/a TAMMY WEBSTER,
deceased
Late of the Township of Union, County of Erie, Commonwealth of Pennsylvania
Executrix: Jillian M. Burleigh, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

THIRD PUBLICATION

ANYSZ, KATHLEEN A., a/k/a KATHLEEN ANN ANYSZ,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Andrea L. Orzechowski
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

DIERICKX, BARBARA A., a/k/a BARBARA A. McLEAN-DIERICKX, a/k/a BARBARA ANN DIERICKX,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Jennifer Sheldon
Attorney: Craig A. Zonna, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

EMCH, BEATRICE, a/k/a BEATRICE R. EMCH,
deceased
Late of Millcreek Township, Erie, PA
Administrator: Steven R. Emch, 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

HEUBEL, DAVID F.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Co-executors: David E. Heubel and Deborah Ann Enzbrenner
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

KNAUS, F. RUTH, a/k/a RUTH KNAUS, a/k/a FLORENCE RUTH KNAUS,
deceased
Late of the Borough of Edinboro, County of Erie and Commonwealth of Pennsylvania
Executrix: Kerri L. Taylor
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

MCKIBBEN, JAMES N.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Linda M. McKibben, 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

OLDACH, REBECCA, a/k/a REBECCA ANNE OLDACH,
deceased
Late of Washington Township, Erie County, Commonwealth of Pennsylvania
Administrator: Matthew Oldach, c/o Adam G. Anderson, Esq., 429 Fourth Avenue, Suite 602, Pittsburgh, PA 15219
Attorney: Adam G. Anderson, Esq., Anderson & Labovitz, LLC, 429 Fourth Avenue, Suite 602, Pittsburgh, PA 15219