Erie County

Erie County Vol. 97 No. 21

Posted On: May 23rd 2014

BANKRUPTCY NOTICE
In re: RANDY M PATERNITI and MARLA A PATERNITI
BANKRUPTCY NO. 13-11039-TPA
Property to be sold: 2003 Ford F-250, 2012 Look Enclosed Construction Trailer, 2008 Harley Davidson Street Glide Motorcycle & Miscellaneous construction tools and equipment
Hearing to approve Public Auction will
be held: June 12, 2014 at 11:30 a.m.
Before Judge Thomas P. Agresti, U.S. Courthouse, Bankruptcy Court, 17 South Park Row, Erie, PA 16501
Objections due by: June 2, 2014
Public Auction to be conducted on June 28, 2014 at 10:00 a.m. at 13440 Perry Lane, Edinboro, PA 16412
Contact John C. Melaragno, Esq., 502 W. 7th St., Erie, PA 16502, (814) 459-5557
For More Information: www.pawb.uscourts.gov/electronic-access-sales-information-easi
May 23

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
Docket No. 11255-2014
In re: Nicholas Andrew Bizjak
Notice is hereby given that a Petition has been filed in the above named Court, requesting an Order to change the name of Nicholas Andrew Bizjak to Nicholas Andrew Welka.
The Court has fixed June 18, 2014 at 9:00 o'clock a.m. in Courtroom H, Room 229 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.
May 23

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
Docket No. 11279-2014
In re: Bryan Scott Esser, Jr.
Notice is hereby given that a Petition has been filed in the above named Court, requesting an Order to change the name of Bryan Scott Esser, Jr. to Bryan Tertle Bentley.
The Court has fixed the 10th day of July, 2014 at 11:00 a.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.
May 23

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
Docket No. 11150-2014
In re: Nicholas Howard Maly Huntley
Notice is hereby given that a Petition has been filed in the above named Court, requesting an Order to change the name of Nicholas Howard Maly Huntley to Nicholas Maly II.
The Court has fixed the 5th day of June, 2014 at 9:30 a.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.
May 23

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
Docket No. 11280-2014
In re: Ty Raymond Perkowski
Notice is hereby given that a Petition has been filed in the above named Court, requesting an Order to change the name of Ty Raymond Perkowski to Ty Raymond Wienczkowski.
The Court has fixed the 10th day of July, 2014 at 10:00 a.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.
May 23

DISSOLUTION NOTICE
Notice is hereby given that Omni Plastics, Inc., a Pennsylvania corporation, is about to file Articles of Dissolution with the Department of State of the Commonwealth of Pennsylvania and that it is now engaged in winding up and settling the affairs of the corporation so that its corporate existence shall be ended by the issuance of a Certificate of Dissolution under the Pennsylvania Business Corporation Law of 1988, as amended.
Mark C. Coulson, Esq.
Williams Coulson
One Gateway Center, 16th Floor
420 Fort Duquesne Blvd.
Pittsburgh, PA 15222
May 23

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: STEM Erie
2. Address of the principal place of business, including street and number: 4625 Homeland Blvd., Erie, PA 16509
3. The real name(s) and address(es), including street and number, of the persons who are parties to the registration: Joseph E. Pawlowski & Kristin A. Pawlowski, 4625 Homeland Blvd., Erie, PA 16509
4. An application for registration of a fictitious name was filed with the Department of State under the Fictitious Names Act on or about April 25, 2014.
May 23

INCORPORATION NOTICE
Notice is hereby given that D.O. International Osteopathic Approach, Inc. 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
May 23

INCORPORATION NOTICE
Heidi Hilton Insurance Agency, Inc. has been incorporated under the provisions of the Pennsylvania Business Corporation Law of 1988.
John J. Estok, Esq.
The McDonald Group, L.L.P.
456 West Sixth Street
Erie, PA 16507
May 23

INCORPORATION NOTICE
Notice is hereby given that Interstate Beer LLC 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
May 23

INCORPORATION NOTICE
NOTICE is hereby given that Lauren Mozdy, M.D., P.C. has been incorporated under the provisions of the Business Corporation Law of 1988.
Craig A. Zonna, Esq.
Elderkin Law Firm
150 E. 8th St.
Erie, PA 16501
May 23

LEGAL NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
Docket No. 11989-2013
Covington Valley Estates, LTD v. Teysha Williams
Notice is hereby given of the following Writ of Possession:
To the Sheriff of Erie County:
To satisfy the judgment for possession in the above matter, you are directed to deliver possession of the following described property to Covington Valley Estates, LTD, or a lawful representative of the same.
Property: 5332 Covington Valley Drive, Erie, PA 16509
Erie County Prothonotary
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. 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 Service
PO Box 1792
Erie, PA 16512
(814) 459-4411
May 23

AUDIT LIST
NOTICE BY PATRICK L. FETZNER
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 Monday, May 27, 2014 and confirmed Nisi.
June 19, 2014is 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.

2014 ESTATE ACCOUNTANT ATTORNEY
92.

Elizabeth Glancy a/k/a
Bettie Glancy a/k/a
ELizabeth M. Glancy

Gary V. Skiba, Executor

Gary N. Nash, Esq.

93. Betty J. Orr, a/k/a
Betty Jane Orr
William N. Orr, Executor

James R. Steadman, Esq.

94.

Leo P. Spitman, a/k/a
Leo Spitman, a/k/a
Leo Paul Spitman

Kathy E. Shumsky, Executrix Pro Se
95. Ida M. Beebe, a/k/a
Ida Marie Beebe
Penny Shaut, Administratrix, D.B.N. Darlene M. Vlahos, Esq.

PATRICK L. FETZNER
Clerk of Records
Register of Wills &
Orphans' Court Division
May 16, 23

FIRST PUBLICATION
BOHUN, FRANK J.,

deceased
Late of the Township of Fairview, County of Erie, and Commonwealth of Pennsylvania
Executor: Patricia Vogel, 523 Walbridge Road, Erie, PA 16511
Attorney: Thomas S. Kubinski, Esquire, The Conrad - F.A. Brevillier House, 502 Parade Street, Erie, PA 16507

BRACKEN, JOHN W.,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Executor: Sam Genco, 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

DiLUZIO, MARINO,
deceased
Late of the Township of Summit, Erie County, PA
Executrix: Janice DiLuzio, c/o 120 West Tenth Street, Erie, PA 16501
Attorney: Christine Hall McClure, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

HEIN, KEITH E., a/k/a KEITH ELDON HEIN,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executor: Keith Alan Hein, c/o Joseph B. Spero, Esquire, 3213 West 26th Street, Erie, Pennsylvania 16506
Attorney: Joseph B. Spero, Esquire, 3213 West 26th Street, Erie, Pennsylvania 16506

HOWLAND, SHERRY LEE,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Erika J. Howland, 3512 Melrose Avenue, Erie, PA 16508-2318
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

HUDSON, JOAN A.,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executor: Howard L. Hudson, 252 Fernwood Lane, Erie, Pennsylvania 16505
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

JONES, DOROTHY M.,
deceased
Late of the Township of Harborcreek, Erie County, Pennsylvania
Executrix: Sybilla L. London, c/o 120 West 10th Street, Erie, PA 16501
Attorney: Jeremy C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

KINTER, LAWRENCE L.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Susan S. Kinter, 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

LOPER, KATHLEEN M.,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Administratrix: Jeanne Loper, 9865 North Road, Wattsburg, PA 16442
Attorney: Kevin W. Barron, Esquire, 821 State Street, Erie, PA 16501

MERSKI, THERESA,
deceased
Late of the City of Erie, County of Erie and State of Pennsylvania
Executor: Ronald M. Merski, c/o 17 West 10th Street, Erie, PA 16501
Attorneys: Conner Riley Friedman & Weichler, 17 West 10th Street, Erie, Pennsylvania 16501

OLESNANIK, STEVE T., SR., a/k/a STEVE T. OLESNANIK, a/k/a STEVE OLESNANIK,
deceased
Late of the Borough of Lake City, County of Erie, State of Pennsylvania
Executor: Steve T. Olesnanik, II, 10078 Railroad Street, Lake City, Pennsylvania 16423
Attorney: Grant M. Yochim, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

SHERMAN, MAE FRANCES,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Katrinia Sherman, c/o Eugene C. Sundberg, Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorneys: Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

SKINNER, JAMES R., JR.,
deceased
Late of the City of Wattsburg, County of Erie, Commonwealth of Pennsylvania
Executor: Nancy Lotzow, 258 Fifield Avenue, Conneaut, OH 44030
Attorney: David A. Schroeder, Esq., 1001 State Street, Suite 1400, Erie, PA 16501

WALL, ROBERT S.,
deceased
Late of the Township of Harborcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Jack M. Wall, 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


SECOND PUBLICATION
BARTHELSON, MIRIAM E.,

deceased
Late of the Township of Girard, County of Erie, Pennsylvania
Administrator: Glenn Barthelson, c/o Robert C. Brabender, Esq., 2741 West 8th Street, Suite 16, Erie, PA 16505
Attorney: Robert C. Brabender, Esquire, 2741 West 8th Street, Suite 16, Erie, PA 16505

GLOSKEY, RICHARD,
deceased
Late of the Township of Girard, County of Erie and Commonwealth of Pennsylvania
Administratrix: Mary Margaret Gloskey, 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

KRANKING, DAVID DOUGLAS, a/k/a DAVID D. KRANKING,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-Administrators: Jessica Kranking and Jeffrey Kranking, c/o 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508
Attorney: Darlene M. Vlahos, Esquire, 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508

KUZILLA, KATHRYN A.,
deceased
Late of the Township of Summit, Commonwealth of Pennsylvania
Administrator: Cynthia A. Stiver, c/o Joseph B. Spero, Esquire, 3213 West 26th Street, Erie, Pennsylvania 16506
Attorney: Joseph B. Spero, Esquire, 3213 West 26th Street, Erie, Pennsylvania 16506

MARES, ERNEST R.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Jeanne E. Kleene, 38 Devereux Street, Marblehead, Massachusetts 01945
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

MARZ, ROBERT J.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Rosemary Niebauer, 442 Hartz Avenue, Meadville, PA 16335
Attorney: Gary K. Schonthaler, Esquire, The Conrad - F.A. Brevillier House, 502 Parade Street, Erie, PA 16507

MICHALAK, JOSEPH F.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Henry Pytlarz, Jr., c/o Bernard Stuczynski & Barnett, 234 West Sixth Street, Erie, PA 16507-1319
Attorney: Bruce W. Bernard, Esq., Bernard Stuczynski & Barnett, 234 West Sixth Street, Erie, PA 16507-1319

SIMEON, JOHN J., JR.
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-Executrices: Linda Turi and Karen Pede, c/o 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508
Attorney: Darlene M. Vlahos, Esquire, 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508

STATKUN, EDMUND J.,
deceased
Late of the Township of Summit, County of Erie and Commonwealth of Pennsylvania
Executor: Michael M. Statkun, c/o 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508
Attorney: Darlene M. Vlahos, Esquire, 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508

SWIFT, GREGORY J.,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Executor: Ashley G. Swift, 18324 Admiralty Dr., Strongsville, OH 44136
Attorney: David A. Schroeder, Esq., 1001 State Street, Suite 1400, Erie, PA 16501

THAYER, ETHEL S.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Allan R. Thayer, 4027 Zimmerly Rd., Erie, PA 16506
Attorney: None

WATSON, JANE L.,
decceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Timothy P. Watson, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501


THIRD PUBLICATION
ABBATE, FRANK J.,

deceased
Late of the City of Erie, County of Erie and State of Pennsylvania
Administrator: Christopher Abbate, c/o Howard A. Hain, Esq., 821 State Street, Erie, PA 16501
Attorney: Howard A. Hain, Esquire, 821 State Street, Erie, PA 16501

AMENDOLA, VIRGINIA A.,
deceased
Late of the City of Erie
Administratrix: Mary Alfieri Richmond, Esquire, Jones School Square, 150 West 8th Street, Suite 1, Erie, PA 16501
Attorney: Mary Alfieri Richmond, Esquire, Jones School Square, 150 East 8th Street, Suite 1, Erie, PA 16501    

BENDER, KATHLEEN, a/k/a KATHLEEN C. BENDER,
deceased
Late of the Township of Millcreek
Executor: Walter R. Bender, Jr.,
Attorney: Michael G. Nelson, Esquire, Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, Pennsylvania 16507

HICKENBOTTOM, KENNETH F., a/k/a KENNETH HICKENBOTTOM,
deceased
Late of the City of Erie, County of Erie, State of Pennsylvania
Executrix: Janet Arnold, 515 High Street, Meyersdale, PA 15552
Attorney: Grant M. Yochim, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

HOKE, DOLORES A.,
deceased
Late of Lawrence Park Township, Erie County, Erie, Pennsylvania
Co-Executors: William D. Hoke and Lizbeth A. Hoke, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorneys: Orton & Jeffery, P.C., 33 East Main Street, North East, Pennsylvania 16428

HYDEMAN, HAZEL M.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Karen Wieczorek, 5915 Southland Drive, Erie, PA 16509-7821
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

McGILL, BARBARA S., a/k/a BARBARA McGILL,
deceased
Late of the Township of Millcreek, County of Erie, State of Pennsylvania
Executrix: Pamela A. Bruno, 3217 Timber Lane, Erie, PA 16506
Attorney: Grant M. Yochim, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

MORGANFIELD, VEATRICE,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Quinten A. Morganfield, c/o 504 State Street, Suite 200, Erie, PA 16501
Attorney: Richard E. Filippi, Esquire, 504 State Street, Suite 200, Erie, PA 16501

PAYNE, LEE E., SR.,
deceased
Late of Elk Creek Township, Erie County, Pennsylvania
Executor: Lee Payne, Jr., 203 South Maple Street, Vergennes, VT 05491
Attorney: Thomas C. Hoffman, II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

PAYNE, MARY E., a/k/a MARY ELLA PAYNE,
deceased
Late of Elk Creek Township, Erie County, Pennsylvania
Executor: Lee Payne, Jr., 203 South Maple Street, Vergennes, VT 05491
Attorney: Thomas C. Hoffman, II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

PENBERTHY, ELLA M., a/k/a ELLA EMHOFF PENBERTHY,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Gene A. Penberthy, 5957 Glade Drive, Erie, PA 16509
Attorney: Peter W. Bailey, Esquire, 336 East Sixth Street, Erie, PA  16507

PIOTROWSKI, SHIRLEY A.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Timothy J. Piotrowski
Attorney: James H. Richardson, Jr., Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

SCHWAB, VICKY S.,
deceased
Late of the City of Corry
Administratrix: Heidi N. Bliley
Attorney: Andrew J. Sisinni, Esquire, 3820 Liberty Street, Erie, PA 16509

SHEERAN, VIRGINIA K.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Berd M. Weislogel, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Valerie H. Kuntz, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506