Erie County

Erie County Vol. 97 No. 17

Posted On: April 25th 2014

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
Docket No. 11081-2014
In re: Jeremy James Porter
Notice is hereby given that a Petition as been filed in the above named Court, requesting an Order to change the name of Jeremy James Porter to Jeremy James Hawley.
The Court has fixed the 4th day of June, 2014 at 2:30 p.m. in Courtroom G, Room 222 of the Erie County Court House, 140 West Sixth Street, Erie, PA 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.
Apr. 25

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
1. Fictitious Name: Presque Isle Lighthouse
2. Address of the principal place of business, including street and number: 301 Peninsula Drive, Erie, PA 16505
3. The real name(s) and address(es), including street and number, of the persons who are parties to the registration: Presque Isle Light Station, 301 Peninsula Drive, Erie, PA 16505
4. An application for registration of a fictitious name was filed under the Fictitious Names Act on April 1, 2014.
Valerie H. Kuntz, Esquire
Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc.
2222 West Grandview Boulevard
Erie, Pennsylvania 16506-4508
Apr. 25

INCORPORATION NOTICE
Notice is hereby given that Blue Heron Court Animal Sanctuary has been incorporated under the provisions of the Business Corporation Law of 1988, as amended.
Ronald J. Susmarski, Esq.
Susmarski Hain & Jiuliante
4030 West Lake Road
Erie, PA 16505
Apr. 25

INCORPORATION NOTICE
Notice is hereby given that WILDERNESS WILDCATS was incorporated under the provisions of the Nonprofit Corporation Law of 1988 on April 2, 2014 for the purpose of furthering charitable and educational goals associated with youth cross country skiing.
Norman A. Stark, Esquire
Marsh Spaeder Baur Spaeder & Schaaf, LLP
300 State Street, Suite 300
Erie, PA 16507
Apr. 25

LEGAL NOTICE
THE SCHOOL DISTRICT
CITY OF ERIE, PA
Dr. James E. Barker
Leadership Center        
148 West 21st Street, Erie, PA  16502
NOTICE TO BIDDERS
The School District of the City of Erie, 148 West 21st Street, Erie, PA  16502 will receive SEALED BIDS for Protective Services Equipment for Central Tech up to Tuesday, April 29, 2014 at 12:00 p.m., prevailing time, and will be opened in the Board Room at 1:30 p.m. prevailing time, in accordance with the bid forms and specifications to be obtained from the Purchasing Department.
Robin Smith
Secretary
Apr. 25

LEGAL NOTICE
THE SCHOOL DISTRICT
CITY OF ERIE, PA
Dr. James E. Barker
Leadership Center        
148 West 21st Street, Erie, PA  16502
NOTICE TO BIDDERS
The School District of the City of Erie, 148 West 21st Street, Erie, PA  16502 will receive SEALED BIDS for Welding Simulator Equipment for Central Tech up to Tuesday, April 29, 2014 at 12:00 p.m., prevailing time, and will be opened in the Board Room at 1:30 p.m. prevailing time, in accordance with the bid forms and specifications to be obtained from the Purchasing Department.
Robin Smith
Secretary
Apr. 25

LEGAL NOTICE
THE SCHOOL DISTRICT
CITY OF ERIE, PA
Dr. James E. Barker
Leadership Center
148 West 21st Street, Erie, PA 16502
NOTICE TO BIDDERS
The School District of the City of Erie, 148 West 21st Street, Erie, PA 16502 will receive SEALED BIDS for CNC Machining Center for Central Tech up to Tuesday, April 29, 2014 at 12:00 p.m., prevailing time, and will be opened in the Board Room at 1:30 p.m. prevailing time, in accordance with the bid forms and specifications to be obtained from the Purchasing Department.
Robin Smith
Secretary
Apr. 18, 25

LEGAL NOTICE
MARSHAL'S SALE: By virtue of a Writ of Execution issued out of the United States District Court for the Western District of Pennsylvania and to me directed, I shall expose to public sale the real property located at 578 Benson Road, Waterford, PA 16441 being more fully described at Erie County Deed Book Volume 38, Page 1492.
SAID SALE to be held at the Erie County Courthouse, Room 209, 140 West Sixth Street, Erie, Pennsylvania 16501 at 10:00 a.m. prevailing, standard time on May 9, 2014.
All that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Map No. (47) 09-24-5.12 recorded in Erie County, Pennsylvania. Seized and taken in execution as the property of John P. Davis and Deborah A. Davis, at the suit of the United States of America, acting through the Under Secretary of Rural Development, on behalf of Farmers Home Administration, United States Department of Agriculture, to be sold on Writ of Execution as Civil Action No. 1:13-CV-00243.  TERMS OF SALE:  Successful bidder will pay ten percent (10%) by certified check or money order and the remainder of the bid within thirty (30) days from the date of the sale and in the event bidder cannot pay the remainder, the property will be resold and all monies paid in at the original sale will be applied to any deficiency in the price at which the property is resold.  The successful bidder must send payment of the balance of the bid directly to the U.S. Marshal’s Office c/o Sheila Blessing, Room 241, U.S. Post Office & Courthouse, Pittsburgh, PA 15219.  Notice is hereby given that a Schedule of Distribution will be filed by me on the thirtieth day after the date of sale, and that distribution will be made in accordance with the Schedule unless exemptions are filed thereto within ten (10) days thereafter.  Purchaser must furnish State Realty Transfer Tax Stamps, and stamps required by the local taxing authority.  Marshal's costs, fees and commissions are to be borne by seller.  Steve Frank, United States Marshal. For additional information, please contact Cathy Diederich at 314-457-5514 or the USDA foreclosure website at www.resales.usda.gov.
Apr. 11, 18, 25 and May 2


FIRST PUBLICATION
BECKMAN, JOAN M., a/k/a JOAN M. TOMAT BECKMAN,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Executors: William L. Beckman, 2386 Avis Drive, Harborcreek, PA 16421-1402 and Brian O. Beckman, 8521 Lewis Road, Harborcreek, PA 16421-1257
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

BISBEE, LARRY E.,
deceased
Late of the Township of Union, County of Erie, Commonwealth of Pennsylvania
Executrix: Trudi Watkins, 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

CONNORS, LILA M.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administratrix c.t.a.: Renae J. Hagmann
Attorney: Edward P. Wittmann, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

DAVIS, SHIRLEY B.,
deceased
Late of North East Township, Erie County, North East, Pennsylvania
Executor: Charles D. Meyer, c/o Robert J. Jeffery, Esq., 33 East Main Street, North East, Pennsylvania 16428
Attorney: Orton & Jeffery, P.C, 33 East Main Street, North East, Pennsylvania 16428

HEIDT, ROBERT E.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Catherine H. Savvas
Attorney: David J. Rhodes, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

HUNT, DARLENE D.,
deceased
Late of the Borough of Girard, County of Erie and Commonwealth of Pennsylvania
Administratrix: Heidi J. Heintzel, c/o Robert E. McBride, Esquire, 32 West Eighth Street, Suite 600, Erie, Pennsylvania 16501
Attorney: Robert E. McBride, Esquire, 32 West Eighth Street, Suite 600, Erie, Pennsylvania 16501

KREIDINGER, NORMA JEAN,
deceased
Late of the City of Erie, County of Erie
Executors: Charles Edward Kreidinger, 7503 Saddleback Lane, Gates Mills, OH 44040 and Kevin T. Kreidinger, 3025 Harvard Road, Erie, Pennsylvania 16508
Attorney: W. Richard Cowell, Esquire, Carney & Good, 254 West Sixth Street, Erie, Pennsylvania 16507

LYONS, MATTHEW S.,
deceased
Late of the City of Erie
Administratrix: Tracie C. Morgan
Attorney: Charbel G. Latouf, 246 West 10th Street, Erie, PA 16501

MAUZ, THEODORE E.,
deceased
Late of Summit Township, Erie County, Commonwealth of Pennsylvania
Executrix: Kimberly Seth, 8260 Sterrettania Road, Girard, PA 16417
Attorney: None

SWIFT, RAYMOND W.,
deceased
Late of the Township of Franklin, County of Erie, State of Pennsylvania
Executor: Dennis L. Swift, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

THOMPSON, MARSHALL DUAINE, JR.,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Executrix: Sheila Thompson, 3111 Garland Street, Erie, PA 16506
Attorney: Carmen F. Lamancusa, Esq., 414 North Jefferson Street, New Castle, PA 16101

TIRPAK, ELLIOT,
deceased
Late of the City of Erie
Administratrix: Lisa Tirpak
Attorney: Charbel G. Latouf, Esq., 246 West 10th Street, Erie, PA 16501

VanDYKE, GERALD P., a/k/a GERALD PAUL VanDYKE,
deceased
Late of the Township of Leboeuf, County of Erie, Commonwealth of Pennsylvania
Administrator: Andrew J. VanDyke, 11821 Sharp Road, Waterford, PA 16441-3937
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459


SECOND PUBLICATION
ARGENY, THOMAS L.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Administratrix: Nancy R. Nielsen, 315 Gridley Avenue, Erie, PA 16508
Attorney: Christine H. McClure, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

BOWER, FREDERICK KEITH, SR., a/k/a FREDERICK K. BOWER, a/k/a F.K. BOWER, a/k/a FREDERICK KEITH BOWER,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executor: Frederick K. Bower, Jr.
Attorney: Sean M. Schultz, Esquire, Saidis, Sullivan & Rogers, 26 W. High Street, Carlisle, Pennsylvania 17013

CANDELA, GERALD,
deceased
Late of the City of Erie, County of Erie, State of Pennsylvania
Executor: Sean P. Candela, c/o 78 East Main Street, North East, PA 16428
Attorney: John C. Brydon, Esq., Brydon Law Office, 78 East Main Street, North East, PA 16428

COCHRAN, FLOYD J.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Diana L. Matos, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

HAAG, MARJORIE A.,
deceased
Late of the Township of North East, County of Erie, State of Pennsylvania
Executrix: Judith A. Coburn, c/o 78 East Main Street, North East, PA 16428
Attorney: John C. Brydon, Esq., Brydon Law Office, 78 East Main Street, North East, PA 16428

HANLIN, RENEE K.,
deceased
Late of the City of Erie, County of Erie, and Commonwealth of Pennsylvania
Executor: Rita J. Hanlin, c/o Thomas J. Buseck, Esq., The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216
Attorney: Thomas J. Buseck, Esq., The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216

HOVIS, SARAH E.,
deceased
Late of the City of Erie, County of Erie and State of Pennsylvania
Executor: Bradley D. Hovis, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

HUBER, DEBORAH,
deceased
Late of Millcreek Township
Executor: Andrew J. Sisinni
Attorney: Andrew J. Sisinni, Esquire, 3820 Liberty Street, Erie, PA 16509

KOMAR, JANE ANGELA,
deceased
Late of the City of Erie
Administratrix: Jo Anne Sharkey
Attorney: Joseph M. Walsh, III, Esq., Shapira, Hutzelman, Berlin, Ely, Smith & Walsh, 305 West 6th Street, Erie, PA 16507

KUBEJA, LILLIAN E.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Joseph A. Yochim
Attorney: Joseph A. Yochim, Esq., Yochim, Skiba & Nash, 345 West 6th Street, Erie, PA 16507

MEGAT, SHIRLEY A.,
deceased
Late of the Township of Union, County of Erie, Commonwealth of Pennsylvania
Co-Executors: Janeen A. Himrod  John E. Megat, II, and Jeffrey C. Megat, 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

NIEMACK, ROBIN,
deceased
Late of the Township of Erie
Administratrix: Brittany Beckman, c/o 7300 Penn Avenue, Pittsburgh, PA 15208
Attorney: Bernard R. Rizza, Esquire, Raizman Frischman & Rizza, P.C., 7300 Penn Avenue, Pittsburgh, PA 15208

PELKOWSKI, VERONICA C. a/k/a VIRGINIA C. PELKOWSKI,
deceased
Late of the City of Erie
Executor: Robert J. Pelkowski, 1020 East 34th Street, Erie, PA 16504
Attorney: Michael A. Fetzner, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

REESE, WILLIAM A.,
deceased
Late of the Township of North East, County of Erie and Commonwealth of Pennsylvania
Executrix: Gertrude A. Burford, c/o Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507
Attorney: Gary H. Nash, Esq., Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507

ROGERS, GORDON R.,
deceased
Late of the Township of Millcreek, County of Erie, State of Pennsylvania
Executor: Brent A. Rogers, c/o 78 East Main Street, North East, PA 16428
Attorney: John C. Brydon, Esq., Brydon Law Office, 78 East Main Street, North East, PA 16428

WOODHOUSE, HAROLD C.,
deceased
Late of North East Township, Erie County, Commonwealth of Pennsylvania
Executor: Dennis J. Kershner, c/o Leigh Ann Orton, Esq., 11 Park Street, North East, PA 16428
Attorney: Leigh Ann Orton, Esq., Knox McLaughlin Gornall & Sennett, P.C., 11 Park Street, North East, PA 16428

 

THIRD PUBLICATION
AHLBRANDT, ANNA MAE,
deceased
Late of the Township of Waterford, County of Erie and Commonwealth of Pennsylvania
Executrix: Brenda Ann Dart, c/o Kevin M. Monahan, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorneys: Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

BROWN, HELEN M.,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Executrix: Lois H. Edwards, c/o Leigh Ann Orton, Esquire, 11 Park Street, North East, PA 16428
Attorney: Leigh Ann Orton, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

BURNS, ANN W.,
deceased
Late of Fairview Township, Erie County, Pennsylvania
Executor: Andrew C. Burns, 5110 Ferndale Place, Fairview, PA 16415
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

DIAS, MARGARET I.,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Co-Executors: Nancy L. Pence & Kenneth E. Dias, 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

DUDZINSKI, CHESTER J.,
deceased
Late of Erie County, Pennsylvania
Executrix: Candyce Shupenko, c/o Dennis P. Cullen, Esquire, Cipriani & Werner, P.C., 1011 Mumma Road, Suite 201, Lemoyne, PA 17043
Attorney: Dennis P. Cullen, Esquire, Cipriani & Werner, P.C., 1011 Mumma Road, Suite 201, Lemoyne, PA 17043

HEBERLE, KENNETH J.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Kevin S. Lucas, PO Box 84, East Springfield, PA 16441
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

PASSAUER, EMMA L.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executor: Reverend Gregory P. Passauer, 117 Lencer Drive, PO Box 41, Crown, PA 16220
Attorney; Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

PROPER, DONALD R.,
deceased
Late of Harborcreek Township
Administrator: Karen L. Buckel, c/o 246 West 10th Street, Erie, PA 16501
Attorney: Evan E. Adair, Esq., 246 West 10th Street, Erie, PA 16501

RICHARDSON, CHARLES LEON,
deceased
Late of Millcreek Township, Erie County and Commonwealth of Pennsylvania
Co-Administrators: Cara L. Locke and Edward Richardson, c/o Michael J. Graml, Esq., 714 Sassafras Street, Erie, PA 16501
Attorney: Michael J. Graml, Esq., 714 Sassafras Street, Erie, PA 16501

SEELINGER, RONALD JAMES,
deceased
Late of Green Township, Erie County, Pennsylvania
Executor: Dan Law, 9887 Jones Rd., Erie, PA 16510
Attorney: Melanie L. Hoover, Esq., 5091 Stephinah Dr., Edinboro, PA 16412

TURNER, SARAH L.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Jerry E. Roach, c/o Melaragno & Placidi, 502 West Seventh Street, Erie, PA 16502
Attorney: Gene P. Placidi, Esquire, Meleragno & Placidi, 502 West Seventh Street, Erie, PA 16502