Erie County

Erie County Vol. 98 No. 52

Posted On: December 25th 2015

 

INCORPORATION NOTICE
NOTICE is hereby given that Curly Halmi Memorial Athletic Scholarship Fund has been incorporated under the provisions of the Nonprofit Corporation Law of 1988, as amended.
James E. Marsh Jr., Esq.
Marsh Spaeder Baur Spaeder
& Schaaf, LLP
Suite 300, 300 State Street
Erie, PA 16507
Dec. 25

ORGANIZATION NOTICE
FILING OF ARTICLES OF ORGANIZATION FOR LLC
1. The name of the limited liability company is: OccuMedica LLC (the "Company").
2. The date of filing of the Certificate of organization with the Department of State is November 15, 2015.
3. The county within Pennsylvania in which the office of the Company is to be located is Erie County. The registered address of the company is 10340 Cutter Road, Meadville, Pennsylvania 16335.
4. Jennifer L. Lultschik is designated as agent of the Company upon whom process against it may be served. The address to which the Secretary of State shall mail a copy of any process against the Company served upon him or her is: 10340 Cutter Road, Meadville, PA 16335.
5. The character and purpose of the Company's business is to engage in any lawful activity.
Joy E. Taylor, Esquire
Knox McLaughlin Gornall &
Sennett, P.C.
120 West 10th Street
Erie, PA 16501
Dec. 25

LEGAL NOTICE
Notice is hereby given that Ian Montgomery C. Murray of Erie County has been Administratively Suspended by Order of the Supreme Court of Pennsylvania dated November 17, 2015, pursuant to Rule 111(b), Pa.R.C.L.E., which requires that every active lawyer shall annually complete, during the compliance period for which he or she is assigned, the continuing legal education required by the Continuing Legal Education Board. The Order became effective December 17, 2015 for Compliance Group 1.
Suzanne E. Price
Attorney Registrar
The Disciplinary Board of the
Supreme Court of Pennsylvania
Dec. 25

LEGAL NOTICE
To: Norman Myers and Katie J. Myers
Richard R. Reeves, III v. Norman Myers and Katie J. Myers
Service pursuant to Special Order of Court – Publication
This action is based on an Action to Quiet Title to real estate located at West 22nd Street, Geist Subdivision, Erie County Tax Id No. 19-062-010.0-318.00, Erie, Erie County, between the above named parties. Service on the Defendants, Norman Myers and Katie J. Myers, is made by Order of Court pursuant to Pa. R. C. P. 430. The defendants may have some interest in the above described 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, and 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 a 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, P.O. Box 1742, Erie, Pennsylvania 16507, (814) 459-4411. Monday thru Friday 8:30 a.m. to 3:30 p.m.
By: Gery T. Nietupski, Esquire 818 State Street, Erie, PA 16501
Dec. 25

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF LANCASTER COUNTY, PENNSYLVANIA
CIVIL ACTION - LAW
MARCUS R. BRIGHT AND JENNIFER M. BRIGHT, Plaintiffs
vs.
ATIASHA MONIQUE WILLIAMS AND JAMAL JONES, Defendants
No. CI-15-09257
CUSTODY
ORDER OF COURT
You, Atiasha Monique Williams, Defendant, and Jamal Jones, Defendant, have been sued in Court to obtain sole legal and physical custody of the child: E'mani King Jones, born August 21, 2014.
1. You are ordered to appear in person at 50 North Duke Street, Lancaster County Courthouse, Lancaster, Pennsylvania, on the 12th day of January, 2016 at 1:30 o'clock p.m., for a risk of harm hearing to be held in Courtroom number 11, before the Honorable Leslie Gorbey.
2. Pending the custody conference:
The Court enters the following Temporary Order:
Plaintiffs, Marcus R. Bright and Jennifer M. Bright, are granted sole legal and physical custody of E'mani King Jones. Plaintiffs are not required to provide Defendant, Jamal Jones, with notice of any proceedings concerning custody of E'mani King Jones unless Defendant, Atiasha Monique Williams, provides a current address for him or Defendant, Jamal Jones, contacts the Court to participate in these proceedings.
Plaintiffs are permitted to serve Defendant Jamal Jones by publication in accordance with rule 430.
AMERICANS WITH DISABILITIES ACT OF 1990
The Court of Common Pleas of Lancaster County is required by law to comply with the Americans With Disabilities Act of 1990. For information about accessible facilities and reasonable accommodations available to disabled individuals having business before the Court please contact our office. All arrangements must be made at least seventy-two (72) hours prior to any hearing or business before the Court. You must attend the scheduled conference or hearing.
Date: October 29, 2015
Notice of entry of order or decree pursuant to Pa.R.C.P. No. 236
Notification - the attached document has been filed in this case
Prothonotary of Lancaster Co., PA
Date: 10/30/15
Dec. 18, 25

LEGAL NOTICE
IN THE MATTER OF PROCEEDINGS BY THE REDEVELOPMENT AUTHORITY OF THE CITY OF ERIE FOR THE CONDEMNATION OF PROPERTY OF:
ADAM DAVIS & HOPE DAVIS, ADNAN ABUZEBIBA, KATHY BRISSETTE-MINUS, ROSA T. MICHAEL, ALEXANDER H. MICHAEL, BRIAN R. MICHAEL, R. DONALD WEBER, JR., OWNER(S) OR REPUTED OWNER(S)
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
DOCKET NOS.: 13240-2015, 13241-2015, 13242-2015, 13239-2015, 13238-2015
EMINENT DOMAIN
NOTICE OF CONDEMNATION
In accordance with Section 305 of the Eminent Domain Code of 1964, Pa.C.S. § 305, the Redevelopment Authority of the City of Erie (the “Authority”) hereby notifies the owner(s) or reputed owner(s) (hereinafter “Condemnee(s)”), and any mortgage holder and/or lienholder of record that:
1. The property referenced below has been condemned by the Authority for the purposes of elimination of blight and promotion of urban renewal and rehabilitation pursuant to its authority under the Urban Redevelopment Law at 35 P.S. §§ 1701, 1712, and 1712.1.
2. A Declaration of Taking was filed on the date referenced below in the Court of Common Pleas of Erie County, Pennsylvania at the term and number referenced below.
3. The filing of the Declaration of Taking and this Notice of Condemnation were authorized by Resolution of the Authority, adopted at a meeting on the date referenced below, and the Resolution may be examined at the office of the Authority set forth in Paragraph 5 below.
4. The Condemnee(s) and the Properties being condemned, including the docket numbers at which the Declarations of Taking were filed, are as follows:

Condemnee(s) Mortgagee(s) or Lienholder(s)   Address of Condemned Property  Tax Index Number of Condemned Property  Court Docket Number Date of Public Meeting Declaration of Taking Filing Date
Adam Davis & Hope Davis Erie School District 1042 East 24th St. 18-050-041.0-114.00 13240-2015 8/10/2015

11/17/2015

Adnan Abuzebiba

PA Department of Revenue, Hovis Auto
& Truck Supply, Dennis Piskorski,
Mortgage Electronic Registration Systems,
Inc., Erie School District

1023 West 10th St. 16-030-051.0-214.00 13241-2015 8/10/2015 11/17/2015
Kathy Brissette-Minus Erie School District 431 & 431 ½ East 11th St. 15-020-022.0-113.00 13242-2015 8/10/2015 11/17/2015

Rosa T. Michael, Alexander H.
Michael & Brian R. Michael

Erie School District 550 East 14th St. 15-020-028.0-234.00 13239-2015 8/10/2015 11/17/2015
R. Donald Weber, Jr.

PA Department of Revenue, Department
of the Treasury, Brian C. Whiteman,
Erie School District

612-614 West 21st St. 19-060-017.0-229.00 13238-2015 8/10/2015 11/17/2015

5. The Condemnor is the Redevelopment Authority of the City of Erie, whose offices are located at 626 State Street, Room 107, Erie, PA 16501.
6. The nature of the title acquired in and to the condemned property is fee simple title.
7. The Authority Condemnor has secured the payment of just compensation for the Condemnee(s) by the filing with the Declaration of Taking a bond, without surety, payable to the Commonwealth of Pennsylvania, for the use of the owner of the property interests condemned, the condition of which shall be that the Condemnor shall pay the damages determined by law as authorized by 26 Pa.C.S. § 303(a).
8. A detailed written offer of just compensation based on the fair market value of the condemned property, which amount compensates the Condemnee(s) for any loss sustained as a result of the condemnation of the property, has been prepared. Please contact Attorney Richard A. Blakely at Blakely & Blakely, LLC, 2701 Evanston Avenue, Suite 100, Erie, PA 16506, (814) 520-6754 during normal business hours to receive your written offer of just compensation and/or to review full copies of the Declaration of Taking and Notice of Condemnation.
IF THE CONDEMNEE(S) WISH TO CHALLENGE THE POWER OR THE RIGHT OF THE REDEVELOPMENT AUTHORITY OF THE CITY OF ERIE AS CONDEMNOR TO APPROPRIATE THE CONDEMNED PROPERTY, THE SUFFICIENCY OF THE SECURITY, THE PROCEDURE FOLLOWED BY THE CONDEMNOR, OR THE DECLARATION OF TAKING, THE CONDEMNEE(S) ARE REQUIRED TO FILE PRELIMINARY OBJECTIONS WITHIN THIRTY (30) DAYS AFTER THE DATE OF PUBLICATION OF THIS NOTICE.
REDEVELOPMENT AUTHORITY OF THE CITY OF ERIE
Richard A. Blakely, Esquire, Blakely & Blakely, LLC, 2701 Evanston Avenue, Suite 100, Erie, PA 16506 (814) 520-6754
Dec. 25

 

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 December 28, 2015 and confirmed Nisi.
January 21, 2016 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.

2016 Estate Accountant Attorney
335. Gerald W. King a/k/a Buzz King  Ted J. Padden and S.E. Ruley Jr., Co-Executors Ted J. Padden, Esquire
336. Stephen M. Webb Adam Clark, Administrator Diane E. Hasek, Esquire
337. Donald E. Newcomer, Donald E. Newcomer Jr. Elva Newcomer-Kocher, Executrix  Zanita Zacks-Gabriel, Esquire
338. Audrey Tong  Rev. Joseph V. Wardanski, Executor Gary K. Schonthaler, Esquire
339. William A. Reese Gertrude A. Burford, Executrix Gary H. Nash, Esquire

KENNETH J. GAMBLE
Clerk of Records
Register of Wills & Orphans' Court Division
Dec. 18, 25

 

FIRST PUBLICATION
BAKER, AUDREY L.,

deceased
Late of the Township of Millcreek, County of Erie, Pennsylvania
Executrix: Kathie Baker Dzuricky, c/o 150 East 8th Street, Erie, PA 16501
Attorney: Gregory L. Heidt, Esquire, 150 East 8th Street, Erie, PA 16501

ENGLERT, DOLORES A., a/k/a DOLORES ENGLERT,
deceased
Late of the City of Erie, County of Erie, State of Pennsylvania
Executrix: Judith E. Walkiewicz, PO Box 589, Edinboro, PA 16412
Attorney: James R. Steadman, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

GAINES, MICHAEL KELLEY,
deceased
Late of Mill Village Boro, Erie County, Commonwealth of Pennsylvania
Administrator: Jonathan P. Gaines, PO Box 152, 14567 S. Main St., Mill Village, PA 16427
Attorney: None

GORNALL, M. FLETCHER,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executors: Jack M. Gornall, James F. Gornall and Patricia Van Tassel, c/o Robert G. Dwyer, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501
Attorney: Robert G. Dwyer, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

KOHL, MARY E.,
deceased
Late of North East Township, Erie County, North East, Pennsylvania
Executrix: Janet L. Greenman, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorney: Edward Orton, Orton & Jeffery, P.C., 33 East Main Street, North East, Pennsylvania 16428

MARSHALL, VINCENT,
deceased
Late of the Township of Millcreek, Erie County, PA
Executrix: Hildegard J. Marshall, 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

SPIRES, LAURENE R.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executor: Michael D. Spires, c/o Robert G. Dwyer, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501
Attorney: Robert G. Dwyer, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

STACK, SHIRLEY S., a/k/a SHIRLEY STACK,
deceased
Late of the Township of Springfield, County of Erie, State of Pennsylvania
Executrix: Linda Wilcox, 4571 Nash Road, East Springfield, Pennsylvania 16411
Attorney; Grant M. Yochim, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

THOMAS, HOWARD A.,
deceased
Late of the Borough of Union City, County of Erie, Commonwealth of Pennsylvania
Executrix: Jane Thomas, 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

TITUS, JOICE C.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Colleen M. McIntosh
Attorney: Thomas J. Minarcik, Esquire, Elderkin Law Firm, 150 West 8th Street, Erie, PA 16501


SECOND PUBLICATION
CONNORS, CECELIA M., a/k/a CECELIA CONNORS, a/k/a CECELIA M. PRESOGNA, a/k/a CECELIA PRESOGNA,

deceased
Late of the City of Erie, County of Erie and State of Pennsylvania
Executrix: Denise M. Connors, 236 NE 9th Street, Delray Beach, FL 33444
Attorney: Aaron E. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

DETZEL, MARK J.,
deceased
Late of the County of Erie, Commonwealth of Pennsylvania
Executor: Paul R. Detzel, 530 Mohawk Drive, Erie, PA 16505
Attorney: Thomas S. Talarico, Esquire, Talarico & Niebauer, 510 Cranberry Street, Suite 301, Erie, PA 16507

HURLBERT, MARY LOU,
deceased
Late of Harborcreek Township, Erie County, Commonwealth of Pennsylvania
Administrator: Donald Leroy Wolfgong, 5404 Frederick Dr., Erie, PA 16510
Attorney: None

KINSINGER, JOHN M.,
deceased
Late of the City of Erie, Erie County, PA
Executor: Richard A. Harris, 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

KOLB, LEONARD E.,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Co-Administrators C.T.A.: Leonard R. Kolb and Susan A. Neal, c/o Jerome C. Wegley, 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

KOPNITSKY, GERALDINE,
deceased
Late of the Township of Summit, County of Erie and Commonwealth of Pennsylvania
Administratrix: Sandra S. McLaughlin, c/o 3305 Pittsburgh Avenue, Erie, Pennsylvania 
Attorney: Darlene M. Vlahos, Esquire, 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508

KRAHE, PHYLLIS, a/k/a PHYLLIS E. KRAHE, a/k/a PHYLLIS NAGLE, a/k/a PHYLLIS ELAINE KRAHE,
deceased
Late of the Township of Springfield, Commonwealth of Pennsylvania
Executrix: Nancy A. DeMichele, 12083 West Ridge Road, East Springfield, Pennsylvania 16411
Attorney: C. James Vendetti, Esq., Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509

KUPNIEWSKI, JOHN,
deceased
Late of the City of Erie, County of Erie, and Commonwealth of Pennsylvania
Co-Executors: Kevin J. Kupniewski, 1345 West 33rd Street, Erie, PA 16508 and Christopher A. Kupniewski, 326 Parkway Drive, Erie, PA 16511
Attorney: Thomas S. Kubinski, Esquire, The Conrad - F.A. Brevillier House, 502 Parade Street, Erie, PA 16507

MIX, MICHAEL A., a/k/a MICHAEL MIX,
deceased
Late of the Borough of Lake City, County of Erie, State of Pennsylvania
Administratrix: Geraldine J. Mix, 9923 Sampson Avenue, Lake City, PA 16423
Attorney: Grant M. Yochim, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

MOFFAT, JUVIA,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Executor: Holly Moffat, c/o Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507
Attorney: Joseph P. Martone, Esquire, Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507

PIAZZA, RALPH C.,
deceased
Late of Union City Borough, Erie County, Pennsylvania
Executor: Darryl G. Coveleski, 15401 Old Wattsburg Road, Union City, PA 16438
Attorney: Randy L. Shapira, Esq., 305 West Sixth Street, Erie, PA 16507

RIAZZI, ANTOINETTE D.,
deceased
Late of the City of Erie, County of 
Erie, Commonwealth of Pennsylvania
Co-Administrators: Carol A. Russell, 3931 English Ave., Erie, PA 16510 and Mary Kay Torok, 1417 W. 32nd St., Erie, PA 16508
Attorney: None

ROMBA, RAYMOND, a/k/a RAYMOND E. ROMBA,
deceased
Late of the Township of Waterford, County of Erie and State of Pennsylvania
Executor: Jeffrey Allen Romba, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

WILSON, EUGENE V.,
deceased
Late of Girard Township, County of Erie
Executor: Jeffrey L. Wilson, 8471 Peach Street, Girard, PA 16417
Attorney: Thomas A. Testi, Esq., 3952 Avonia Road, PO Box 413, Fairview, PA 16415

 

THIRD PUBLICATION
CORNISH, REBECCA L.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Thomas S. Kubinski, 502 Parade Street, Erie, PA 16507
Attorney: Thomas S. Kubinski, Esq. 502 Parade Street, Erie, PA 16507

KENNEDY, EVELYN J.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Michele Myer-Knauer, c/o 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508
Attorney: Darlene M. Vlahos, Esquire, 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508

McGEARY, HOPE A.,
deceased
Late of the Township of Millcreek, Erie County, PA
Executor: Charles P. McGeary, c/o 120 West 10th Street, Erie, PA 16501
Attorney: Thomas C. Hoffman II, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

MUSGRAVE, JOYCE, a/k/a JOYCE HILLIARD,
deceased
Late of Erie, PA, Erie County
Executor: Aaron DeMatteis, c/o 3618 W. 12th Street, Erie, PA 16505
Attorney: None

PAGE, KENNETH W., a/k/a KENNETH PAGE,
deceased
Late of the Township of North East, Erie County, PA
Executrix: Sharon L. Chesley, 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

RIDGWAY, HOPE D.,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Co-Executors: Patricia R. Luffe and John C. Ridgway, Jr., 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

ROPSKI, IRENE S., a/k/a IRENE STEFANIA ROPSKI, a/k/a IRENE M. ROPSKI, a/k/a IRENE ROPSKI,
deceased
Late of the City of Erie, County of Erie, State of Pennsylvania
Executor: Steven J. Ropski, 4411 Perkins Street, Erie, PA 16509
Attorney: James R. Steadman, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

SMITH, M. IRENE,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executor: Dennis W. Smith, 2152 North Manor Drive, Erie, PA 16505
Attorney: Christine Hall McClure, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501