Erie County

Erie County Vol. 98 No. 43

Posted On: October 23rd 2015

CERTIFICATE OF AUTHORITY
NOTICE IS HEREBY GIVEN that a Foreign Registration Statement has been filed with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA, on or about October 9, 2015, for a foreign corporation with a registered address in the state of Pennsylvania as follows:
Infiniti Pharmacy and Infusion Services Inc.
c/o Corporate Creations
Network, Inc.
This corporation is incorporated under the laws of Florida. The address of its principal office under the laws of its jurisdiction in which it is incorporated is 1338 N. Federal Highway, Pompano Beach, FL 33062. The corporation has been qualified in Pennsylvania under the provisions of the Business Corporation Law of 1988, as amended.
Oct. 23

CHANGE OF NAME NOTICE
IN THE MATTER OF THE CHANGE OF NAME OF LANE CHARLES POLASKI IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA, DOCKET NO. 12956-2015
NOTICE
Notice is hereby given that on October 16, 2015, the Petition of Denise J. Burns, on behalf of Lane Charles Polaski was presented to the Court of Common Pleas of Erie County, Pennsylvania, requesting an order authorizing Petitioner to change the name of Lane Charles Polaski to Lane Charles Burns. The Court has fixed November 24, 2015 at 2:30 PM before the Honorable Stephanie Domitrovich, Courtroom G222, of the Erie County Courthouse, Erie, Pennsylvania, as the time and place for hearing on said Petition, when and where all persons interested may appear and show cause, if any, why the prayer of relief of the said Petition should not be granted.
Denise C. Pekelnicky, Esquire
68 East Main Street
North East, PA 16428
(814) 725-1400
Attorney for Petitioner
Oct. 23

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
No. 12902-2015
In re: Lilyann Nicole Steadman, a minor
Notice is hereby given that a Petition has been filed in the above named court by Lauren Laska, requesting an order to change the name of Lilyann Nicole Steadman to Lilyann Nicole Laska.
The Court has fixed the 24th day of November, 2015 at 10:30 a.m. in Courtroom G, Room #222 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 show interest, if any they have, why the prayer of the petitioner should not be granted.
Oct. 23

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
No. 12921-2015
In re: Madeline Brielle Urbieta and Bryson Daniel Urbieta, minor children
Notice is hereby given that a Petition has been filed in the above named court, by Ashley Matuszewski requesting an order to change the names of Madeline Brielle Urbieta and Bryson Daniel Urbieta to Madeline Brielle Hammond and Bryson Daniel Hammond, respectively.
The Court has fixed the 17th day of November, 2015 at 10:00 a.m. in Courtroom G, Room #222 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 show interest, if any they have, why the prayer of the petitioner should not be granted.
Oct. 23

LEGAL NOTICE
NOTICE is hereby given pursuant to Section 607(a) of Act. No. 81-1986 that the Erie County Tax Claim Bureau has presented to the Erie County Court of Common Pleas its consolidated return with regard to real estate tax sales for seated lands and/or mobile homes for unpaid real estate taxes for the years 2013 and prior. This return has been confirmed Nisi by the court on October 13, 2015. Any objections or exceptions to the return may be filed by an owner or lien creditor within 30 days after the court made its confirmation Nisi and if no objections or exceptions are filed the return will be confirmed absolutely.
Steven A. Letzelter
Director of Erie County
Tax Claim Bureau
Erie County Courthouse
Oct. 23

AUDIT LIST
NOTICE BY
KENNETH J. GAMBLE
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 October 26, 2015 and confirmed Nisi.
November 19, 2015 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.

2015 Estate Accountant Attorney
278. Wayne C. Dearment Gary H. Nash, Executor Gary H. Nash, Esquire
279. Robert E. Stull Robert C. Stull, Executor Gary H. Nash, Esquire
280. Joshua D. Erich David A. Erich, Administrator Thomas G. Wagner, Esquire
281. Darlene D. Hunt Heidi J. Heintzel, Administratrix Robert E. McBride, Esquire
282. Marshall Duaine Thompson Sheila Thompson, Executrix Carmen F. Lamancusa, Esquire
283. Lynn James Murphy V. Lynn Larson, Executrix Darlene M .Vlahos, Esquire

KENNETH J. GAMBLE
Clerk of Records
Register of Wills & Orphans' Court Division
Oct. 16. 23

 

FIRST PUBLICATION
BILETNIKOFF, JEFFREY G.,
deceased
Late of the Township of Greene, County of Erie, Commonwealth of Pennsylvania
Executrix: Janet Marie Palmer, c/o Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Paul C. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407

CIRINO, MARY M.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Roselie C. Nelson
Attorney: Thomas J. Minarcik, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

FEATH, DAVID,
deceased
Late of McKean Township, Erie County, McKean, Pennsylvania
Administrator: Phillip Feath, c/o Robert J. Jeffery, Esq., 33 East Main Street, North East, Pennsylvania 16428
Attorneys: Orton & Jeffery, P.C., 33 East Main Street, North East, Pennsylvania 16428

GATESMAN, THOMAS PATRICK, a/k/a THOMAS P. GATESMAN, a/k/a THOMAS GATESMAN, a/k/a TOM GATESMAN,
deceased
Late of the City of Erie, County of Erie, State of Pennsylvania
Administrator: Christine Carucci, 12280 Skyview Dr., Edinboro, PA 16412
Attorney: None

JACKSON, JOHN MARK, a/k/a JOHN M. JACKSON, a/k/a JOHN JACKSON,
deceased
Late of the Township of Venango, County of Erie and Commonwealth of Pennsylvania
Executrix: Gayle M. Jackson, 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

KERNER, FREDERICK A.,
deceased
Late of the Township of Harborcreek
Executrix: Jill Call, 6304 Shimer Drive, Lockport, NY 14094
Attorney: Michael A. Fetzner, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

KONKEL, RAYMOND H.,
deceased
Late of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Jeffrey D. Konkel
Attorney: David J. Rhodes, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

KUPNIEWSKI, LOUIS J.,
deceased
Late of the Township of Harborcreek, Erie County, PA
Co-Executrices: Janice M. Chrzanowski and Karen L. Hughes, c/o 120 West 10th Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

MILLER, JEAN MARIE, a/k/a JEAN MARIE SARAH MILLER,
deceased
Late of the City of Erie, County of Erie
Executor: David R. Miller, 1836 Dee Jay Avenue, Erie, Pennsylvania 16510
Attorney: Kari A. Froess, Esquire, Carney & Good, 254 West Sixth Street, Erie, Pennsylvania 16507

PALERMO, DONALD A., a/k/a DONATO A. PALERMO,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Michael P. Palermo, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508
Attorney: Valerie H. Kuntz, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508

PERRY, VIOLA B.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Catherine P. Krill, c/o Denis W. Krill, P.C., 309 French Street, Erie, Pennsylvania 16507
Attorney: Denis W. Krill, Esquire, 309 French Street, Erie, Pennsylvania 16507

POST, SHIRLEY A.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Kim E. Perry, c/o Quinn, Buseck. Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Scott L. Wallen, Esquire, Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

PRENTICE, JOYCE M.,
deceased
Late of Millcreek Township, Erie County, Commonwealth of PA
Executor: Nancy P. Kirner, c/o Leigh Ann Orton, Esquire, 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

SMITH, VERONICA LUISE,
deceased
Late of the Borough of Edinboro, County of Erie and State of Pennsylvania
Executrix: Sabra K. Miller, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

WURST, ANITA J.,
deceased
Late of the City of Erie, County of Erie, and State of Pennsylvania
Executor: Terry D. Wurst, c/o 227 West 5th Street, Erie, PA 16507
Attorney: Mark O. Prenatt, Esquire, 227 West 5th Street, Erie, PA 16507

SECOND PUBLICATION
BEAM, MARY M.,

deceased
Late of Girard Township, County of Erie
Executor: Kevin M. Beam, c/o Thomas A. Testi, Esq., 3952 Avonia Road, PO Box 413, Fairview, PA 16415
Attorney: Thomas A. Testi, Esq., 3952 Avonia Road, PO Box 413, Fairview, PA 16415

FUHRER, WILLIAM H.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executrices: Kristal Chamberlain, 1643 Davis Avenue, Erie, PA 16509 and Joyce McCandless, 11942 Arbuckle Road, Union City, PA 16438
Attorney: Gary J. Shapira, Esq., 305 West Sixth Street, Erie, PA 16507

HOLTZ, RAYMOND R., SR.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Raymond R. Holtz, Jr., c/o 504 State Street, 3rd Floor, Erie, PA 16501
Attorney: Michael J. Nies, Esquire, 504 State Street, 3rd Floor, Erie, PA 16501

KLIMEK, STANLEY W.,
deceased
Late of the City of Erie, County of Erie
Executor: Terry Klimek, 7660 Clark Road, Erie, PA 16510
Attorney: John C. Melaragno, Esquire, Melaragno, Placidi, Parini & Veitch, 502 West Seventh Street, Erie, Pennsylvania 16502

MARSCHKA, HELEN B.,
deceased
Late of the Township of Millcreek
Executrix: Nancy C. Shaffer, 8669 Crane Road, Cranesville, PA 16410
Attorney: Michael A. Fetzner, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

McGUIRE, MSGR. RICHARD J.,
deceased
Late of the City of Erie
Administrator: Paige E. Peasley
Attorney: Michael G. Nelson, Esquire, Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, Pennsylvania 16507

SAMPLE, ELEANOR J.,
deceased
Late of the Township of Fairview, Erie County, PA
Executor: John N. Sample, c/o 120 West 10th Street, Erie, PA 16501
Attorney: Christine Hall McClure, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

SCHEPPNER, DOROTHY C.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Co-Executors: Jacqueline K. Scheppner, 3276 Lake Front Drive, Erie, PA 16505-1970; Kathleen A. Scheppner, 5297 S. Cottonwood Club Circle, Holladay, UT  84117-7638; and James D. Cullen, 100 State Street, Suite 700, Erie, PA 16507
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

STEFANOVSKI, KRSTE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Nancy Oestreicher, 34 South Road, Harrison, NY 10528
Attorney: None

VARO, BEATRICE L.,
deceased
Late of the County of Erie and Commonwealth of Pennsylvania
Executor: Samuel J. Varo Jr., c/o Norman A. Stark, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorneys: Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

VICARY, JOAN RAE,
deceased
Late of the Commonwealth of Pennsylvania
Executor: Ruth Thompson Carroll, 660 East 10th Street, Erie, PA 16503
Attorney: John M. Bartlett, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

 

THIRD PUBLICATION
ALLEN, GARY, a/k/a, GARY P. ALLEN, a/k/a, GARY PATRICK ALLEN,

deceased
Late of the Borough of Lake City, County of Erie, State of Pennsylvania
Executrix: Valerie Allen, 2626 Penn Street, Lake City, Pennsylvania 16423
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

FREEMAN, THOMAS L., a/k/a THOMAS LEROY FREEMAN, a/k/a LEROY FREEMAN,
deceased
Late of Wayne Township, Erie County, Pennsylvania
Executrix: Tina M. Freeman, 13577 W. Smith St. Ext., Corry, PA 16407
Attorney: William E. Barney, 200 North Center Street, Corry, Pennsylvania 16407

KIMMY, MARJORIE LUCILLE,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Executrix: Patricia A. Mennor, c/o Paul J. Carney, J., Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407

POWERS, LUCILLE J., a/k/a LUCILLE JOSEPHINE POWERS, a/k/a LUCILLE POWERS,
deceased
Late of the City of Erie, County of Erie, and Commonwealth of Pennsylvania
Executor: Sean Powers, 1590 West Gatesburg Road, Wariorsmark, PA 16877
Attorney: Peter W. Bailey, Esquire, 3210 West 32nd Street, Erie, Pennsylvania 16506-2702

RYS, RICHARD C., a/k/a RICHARD CHARLES RYS, a/k/a RICHARD RYS,
deceased
Late of the City of Erie, County of Erie, State of Pennsylvania
Executor: Richard D. Rys, 6733 Buchanan Avenue, West Mifflin, PA 15122
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

WILLIS, CAROLYN, a/k/a CAROLYN B. WILLIS,
deceased
Late of the Township of Millcreek, County of Erie, State of Pennsylvania
Executor: Theodore D. Willis, 2811 Homestead, Erie, PA 16506
Attorney: James R. Steadman, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417