Erie County

Erie County Vol. 150 No. 24

Posted On: June 17th 2022

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10910-22
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of James Levon Green to Idris Von Abara.
The Court has fixed the 29th day of June, 2022 at 9:00 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.
June 17

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11293-2022
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Lily Anne Morgan to Theo Morgan.
The Court has fixed the 25th day of July, 2022 at 2:00 p.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.
June 17

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11299-22
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of James A. Schaffer, Jr. to James Anthony Mosco.
The Court has fixed the 25th day of July, 2022 at 2:30 p.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.
June 17

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 February 22, 2022 for Kent for Rent at 1847 Sharpe Ave., Erie, PA 16510. The name and address of each individual interested in the business is Kent A. Seroka at 1847 Sharpe Ave., Erie, PA 16510. This was filed in accordance with 54 PaC.S. 311.417.
June 17

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 January 31, 2022 for Wizard Tree Shop at 10938 Ridge Rd., Girard, PA 16417-9154. The name and address of each individual interested in the business is Jason Tomczak at 10938 Ridge Rd., Girard, PA 16417-9154. This was filed in accordance with 54 PaC.S. 311.417.
June 17

INCORPORATION NOTICE
Notice is hereby given that Fusion Metal and Glass, Inc. has been incorporated under the Business Corporation Law of 1988.
Gery T. Nietupski, Esquire
NIETUPSKI ANGELONE, LLC
818 State Street, Suite A
Erie, Pennsylvania 16501
June 17

INCORPORATION NOTICE
Notice is hereby given that IMG Façade Products, Inc. has been incorporated under the Business Corporation Law of 1988.
Gery T. Nietupski, Esquire
NIETUPSKI ANGELONE, LLC
818 State Street, Suite A
Erie, Pennsylvania 16501
June 17

INCORPORATION NOTICE
NOTICE is hereby given that Matt Barczyk Agency, Inc. has been incorporated under the provisions of the Business 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
June 17

INCORPORATION NOTICE
Notice is hereby given that S & J Estate, LLC has been incorporated under the provisions of the Business Corporation Law of 1988, as amended.
Susmarski Hain & Jiuliante
Ronald J. Susmarski, Esq.
4030 West Lake Road
Erie, PA 16505
June 17

ORGANIZATION NOTICE
Certificate of Organization has been filed with the Pennsylvania Bureau of Corporations for Butch’s Phoenix Restaurant LLC.
Tamera Ochs Rothschild, Esq.
318 W. Spring St.
Titusville, PA 16354
June 17

ORGANIZATION NOTICE
Megat Electric, LLC has been organized under the provisions of the Pennsylvania Limited Liability Company Law of 1994 as amended.
Thomas J. Ruth, Esquire
224 Maple Avenue
Corry, Pennsylvania 16407
June 17

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, June 8, 2022 and confirmed Nisi.
July 20, 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
162 June E. Laird Susanne C. Wolper 
Executrix
David J. Rhodes, Esq.

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

FIRST PUBLICATION

ADIUTORI, FRANK CHARLES, SR., a/k/a FRANK CHARLES ADIUTORI, a/k/a FRANK ADIUTORI, a/k/a FRANK C. ADIUTORI, SR., a/k/a FRANK C. ADIUTORI,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Frank C. Adiutori, Jr., c/o 3952 Avonia Road, PO Box 9, Fairview, PA 16415
Attorney: Alan Natalie, Esquire, 3952 Avonia Road, PO Box 9, Fairview, PA 16415

BISH, PAUL K., a/k/a PAUL KENNETH BISH, a/k/a PAUL BISH,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Executor: John C. Brydon, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

BLENNER, EDWARD JOSEPH, a/k/a EDWARD J. BLENNER,
deceased
Late of the Township of Washington, County of Erie, Commonwealth of Pennsylvania
Executor: Stephen Staruch, 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

BOWER, TAMMY MARIE, a/k/a TAMMY M. BOWER, a/k/a TAMMY BOWER,
deceased
Late of Washington Township, County of Erie, PA
Executor: Anthony R. Kestle, c/o Mary Alfieri Richmond, Esq., 502 Parade Street, Erie, PA 16507
Attorney: Mary Alfieri Richmond, Esq., 502 Parade Street, Erie, PA 16507

CAHOON, VIVIENNE R., a/k/a VIVIENNE CAHOON, a/k/a VIVIENNE ROSE CAHOON,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executrix: Deborah A. Tonkin, 1404 Pasadena Drive, Erie, PA 16505
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

COBB, JANE MARIE, a/k/a JANE M. COBB,
deceased
Late of the Township of Wayne, County of Erie, Pennsylvania
Executrix: Jennifer Britton, 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

DiNICOLA, PHILIP, a/k/a PHILIP FRANCIS DiNICOLA, a/k/a PHILIP DiNICOLA,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: David E. Briggs, 2022 Enfield Lane, Erie, PA 16509
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

FUNK, VELMA, W.,
deceased
Late of the City of Corry, County of Erie, Pennsylvania
Co-executors: Wanda L. Johnson and John E. Funk, 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

GADUSKI, AUDREY E.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Karen L. Ferrara, 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

GOLLMER, RUTH VIRGINIA, a/k/a RUTH V. GOLLMER, a/k/a RUTH GOLLMER,
deceased
Late of Elk Creek Township, County of Erie and Commonwealth of Pennsylvania
Testator: Michael L. Gollmer, c/o 3952 Avonia Road, PO Box 9, Fairview, PA 16415
Attorney: Alan Natalie, Esquire, 3952 Avonia Road, PO Box 9, Fairview, PA 16415

GUTOWSKI, CYNTHIA J., a/k/a CYNTHIA JEAN GUTOWSKI, a/k/a CINDY GUTOWSKI,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Deanna Marie Kacar, 2323 E. Grandview Blvd., Erie, PA 16510
Attorney: None

HOGAN, PATRICK JOSEPH, a/k/a PATRICK J. HOGAN,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Administratrix: Carrie C. Redden, c/o 502 Parade Street, Erie, PA 16507
Attorney: Gregory L. Heidt, Esquire, 502 Parade Street, Erie, PA 16507

HOLTON, RICHARD P., a/k/a RICHARD PAUL HOLTON,
deceased
Late of Wayne Township, Erie County, Pennsylvania
Executrix: Janice Marie Baker, 14299 Simmons Road, Corry, PA 16407
Attorney: None

HULINGS, MARK VINCENT, a/k/a MARK V. HULINGS, a/k/a MARK HULINGS,
deceased
Late of the City of Corry, County of Erie and Commonwealth of Pennsylvania
Administratrix: Robin J. Kieklak, 3952 Avonia Road, PO Box 9, Fairview, PA 16415
Attorney: Alan Natalie, Esquire, 3952 Avonia Road, PO Box 9, Fairview, PA 16415

KURCZEWSKI, LUCINDA L., a/k/a LUCINDA KURCZEWSKI,
deceased
Late of the Boro of Wesleyville, County of Erie, Commonwealth of Pennsylvania
Executor: James Thompson, 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

McMASTER, KATE M., a/k/a KATE McMASTER,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Chris B. McMaster, 5449 Old Ranch Road, Park City, UT 84098
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

NIEDZIELSKI, MICHAEL JOHN,
deceased
Late of Harborcreek Township, Erie County
Administratrix: Laura Roberson, Harborcreek Township, Erie County
Attorney: John Mizner, Esquire, 311 West Sixth Street, Erie, PA 16507

PRESOGNA, JOSEPH ANTHONY, a/k/a JOSEPH A. PRESOGNA, a/k/a JOSEPH PRESOGNA, a/k/a JOE PRESOGNA,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Jennifer R. Herman, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

PROSS, DAVID PAUL, a/k/a DAVID P. PROSS,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Co-administrators: John Pross and Donald Pross, 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

VARGO, VINCENT JOHN, a/k/a VINCENT J. VARGO,
deceased
Late of Harborcreek Township, Erie County, Commonwealth of Pennsylvania
Executrix: Amy Beblo, 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

ZACZYK, GEORGE WILLIAM,
deceased
Late of Millcreek Township, Erie County, PA
Executrix: Christine O’Leary, 4040 Zimmerman Road, Erie, PA 16510
Attorney: Stephen Hutzelman, Esquire, 333 State Street, Ste. 203, Erie, PA 16507

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:

STAGER, JoANN, STAGER FAMILY TRUST dated FEBRUARY 13, 2022
deceased
Late of 3906 E. Lake Road, Lawrence Park Township, Erie County, Pennsylvania
Trustee: Jill A. Caspar, Stager Family Trust, 453 Howe Avenue, Erie, PA 16511
Attorney: Michael S. Butler, Esq., Heritage Elder Law, 318 South Main Street, Butler, PA 16001

SECOND PUBLICATION

BACHER, MARY ANN, a/k/a MARY BACHER, a/k/a MARY A. BACHER, a/k/a MARYANN B. BACHER, a/k/a MARY ANN B. BACHER,
deceased
Late of the Borough of Girard, County of Erie, Commonwealth of Pennsylvania
Executor: Christopher E. Bacher, 459 Nagle Road, Erie, PA 16511
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

BROOKHOUSER, CAROLYN M., a/k/a CAROLYN BROOKHOUSER, a/k/a CAROLYN MARIE BROOKHOUSER,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Executrix: Jessica Brookhouser, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

CRAWFORD, JOAN P.,
deceased
Late of the Township of Wayne, County of Erie, Pennsylvania
Executor: Jason H. Crawford, 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

GADLEY, PAULINE SUSAN, a/k/a PAULINE GADLEY, a/k/a PAULINE S. GADLEY, a/k/a S. PAULINE GADLEY,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Eric Gadley, 411 Rice Avenue, Girard, PA 16417
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

HADZEGA, DONNA M.,
deceased
Late of North East Township, Erie County, PA
Executrix: Kathleen Boyer, 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

HILL, NANCY ANN, a/k/a NANCY Y. GRAVES, a/k/a NANCY A. GRAVES, a/k/a NANCY ANN GRAVES HILL, a/k/a NANCY GRAVES, a/k/a NANCY A. YAMMA,
deceased
Late of Harborcreek Township, Erie County, Commonwealth of Pennsylvania
Administrator: James G. Hill, 3450 Hannon Rd., Erie, PA 16510
Attorney: None

HOUGH, ROENA C., a/k/a ROENA HOUGH,
deceased
Late of the Borough of Girard, County of Erie, Commonwealth of Pennsylvania
Executrix: Suzanne Vanicek, 808 Rice Avenue, Girard, PA 16417
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

JOYCE, JEAN, a/k/a JEAN M. JOYCE, a/k/a JEAN McDONALD, a/k/a JEAN McDONALD JOYCE,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Administrator: Philip G. Joyce, c/o Kenzie P. Ryback, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Kenzie P. Ryback, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

KWEDER, JANE BERNICE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Rosan Radack, c/o Anthony Angelone, Esquire, NIETUPSKI ANGELONE, LLC, 818 State Street, Suite A, Erie, PA 16501
Attorney: Anthony Angelone, Esquire, NIETUPSKI ANGELONE, LLC, 818 State Street, Suite A, Erie, PA 16501

LAMISON, ROGER L., a/k/a ROGER LAMISON, a/k/a ROGER LEE LAMISON,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executor: Russell McCausland, 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

LEVANDOWSKI, RICHARD D., a/k/a RICHARD DUANE LEVANDOWSKI,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix: Mackenzie Levandowski, 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

MANCINO, ELIZABETH LOUIS, a/k/a ELIZABETH L. MANCINO,
deceased
Late of Erie County, Pennsylvania
Co-executrices: Denise M. Stanley, 112 Kenyon Rd., Pittsburgh, PA 15205 or Carol Lynn Bradley, 6609 Firman Rd., Erie, PA 16510
Attorney: Susan M. Papa, Esquire, PAPA & PAPA, 439 Court Street, New Castle, PA 16101

McCLURE, MOMOKO L.,
deceased
Late of Harborcreek Township, Erie County, Commonwealth of Pennsylvania
Executrix: Lydia J. Maring, c/o 120 W. 10th St., Erie, PA 16501
Attorney: Christine Hall McClure, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West 10th Street, Erie, PA 16501

STEVENSON, JEAN M., a/k/a JEAN MARIE STEVENSON,
deceased
Late of the City of Erie
Executor: Robert C. Stevenson
Attorney: Andrew J. Sisinni, Esquire, 1314 Griswold Plaza, Erie, PA 16501

TATE, LUCIUS L., a/k/a LUCIUS TATE,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executor: Jonathan Tate, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, 3820 Liberty Street, Erie, Pennsylvania 16509

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:

BARON, GERALDINE L.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Trustee: Steven J. Baron, 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

THIRD PUBLICATION

DEASEY, DONALD M.,
deceased
Late of North East Township, Erie County, PA
Executrix: Karen D. Messina, 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

DUPLANTI, CYNTHIA F., a/k/a CYNTHIA DUPLANTI,
deceased
Late of the Borough of North East, County of Erie and Commonwealth of Pennsylvania
Executrix: Christina Maria Bennett, 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

HETHERINGTON, MARADEE EDITH,
deceased
Late of Millcreek Township
Administratrix: Patricia Ann Marnella
Attorney: Andrew J. Sisinni, Esquire, 1314 Griswold Plaza, Erie, PA 16501

KREDOVSKI, RUTH L.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Deborah K. Seng, 1831 West 23rd Street, Erie, PA 16502
Attorney: Joseph G. Zerbe, Esquire, Zerbe Law Offices, 111 East Market Street, Pottsville, PA 17901

KUEHL, PATRICIA JANE, a/k/a JANE KUEHL, a/k/a PATRICIA JANE SWEENEY,
deceased
Late of Millcreek Township, County of Erie, and Commonwealth of Pennsylvania
Executor: Christopher M. Kuehl, c/o Gary D. Bax, Esquire, 2525 West 26th Street, Erie, PA 16506
Attorney: Gary D. Bax, Esquire, 2525 West 26th Street, Erie, PA 16506

LARICCIA, ANTHONY H., a/k/a ANTHONY LARICCIA, a/k/a TONY H. LARICCIA, a/k/a TONY LARICCIA,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Joseph J. Lariccia, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

LARICCIA, SYLVIA T., a/k/a SYLVIA LARICCIA,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Joseph J. Lariccia, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

LESNIEWSKI, IRENE B., a/k/a IRENE LESNIEWSKI,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executor: Michael A. Lesniewski, 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

LYNN, VIKKI M., a/k/a VIKKI MAE LYNN, a/k/a VIKKI LYNN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Brenda Henry, 219 Pine Street, Edinboro, PA 16412
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

McLAUGHLIN, BRIAN P., a/k/a BRIAN PATRICK McLAUGHLIN, a/k/a BRIAN McLAUGHLIN,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Jon J. McLaughlin, c/o James J. Bruno, Esquire, 3820 Liberty Street, Erie, PA 16509
Attorney: James J. Bruno, Esquire, 3820 Liberty Street, Erie, PA 16509

MORSE, DAVID G.,
deceased
Late of Summit Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Melissa K. Kerr, c/o Michael A. Agresti, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Michael A. Agresti, Esq., MARSH SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

PERSON, RODNEY M.,
deceased
Late of the City of Corry in Erie County
Executrix: Krista D. Soares, 4119 Powell Court, Augusta, GA 30909
Attorney: Michael S. Butler, Esq., Heritage Elder Law, 318 South Main Street, Butler, PA 16001

RZOMP, RYAN C., a/k/a RYAN CASEY RZOMP,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Administrator: James R. Rzomp, 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

STEWART, LAWRENCE J.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: PA Soldiers and Sailors Home
Attorney: None

ZELINA, WILLIAM B., SR., a/k/a WILLIAM BENJAMIN ZELINA, SR.,
deceased
Late of Elk Creek Township, County of Erie, and Commonwealth of Pennsylvania
Executrix: Kathleen J. Brady, c/o Gary D. Bax, Esquire, 2525 West 26th Street, Erie, PA 16506
Attorney: Gary D. Bax, Esquire, 2525 West 26th Street, Erie, PA 16506

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 DAVID AND ANGELINE HOFFMAN TRUST DATED MARCH 9, 2012, DAVID M. HOFFMAN,
deceased
Late of Summit Township, County of Erie, Commonwealth of Pennsylvania
Trustees: Andrew D. Hoffman and Jennifer L. DeCecco, c/o 2530 Village Common Drive, Suite B, Erie, PA 16506
Attorney: Barbara J. Welton, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506