Erie County

Erie County Vol. 99 No. 30

Posted On: July 22nd 2016

CERTIFICATE OF AUTHORITY
Notice is hereby given that Cheme Engineering Inc. d/b/a Cheme Consulting Inc., a foreign corporation formed under the laws of the Providence of Ontario, Canada where its principal office is located at 35 Crawford Cres., Unit #1, PO Box 595, Campbellville, Ontario, Canada L0B 1B0, has or will register to do business in Pennsylvania with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA, on June 24, 2016, under the provisions of the Pennsylvania Business Corporation Law of 1988. The registered office in Pennsylvania shall be deemed for venue and official publication purposes to be located at c/o CT Corporation System, Erie County.
Jul. 22

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
Docket No. 11803-2016
In re: Lilly I. Reynolds, a minor
Notice is hereby given that a petition was filed in the above named Court, by Shayna L. Sandell, requesting an Order to change the name of Lilly I. Reynolds to Lilly I. Sandell.
The Court has fixed the 12th day of August, 2016 at 11:00 a.m. in Courtroom G, Room 222 of the Erie County Courthouse, 140 W. 6th St., Erie, PA 16501 as the time and date 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.
Jul. 22

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: Sneaky Pete's Inn
2. Address of the principal place of business, including street and number: 5511 Blenner Road, McKean, PA 16426
3. The real name(s) and address, including street and number, of the persons who are the parties to the registration: SB69, LLC, 5511 Blenner Road, McKean, PA 16426
4. An application for registration of a fictitious name under the Fictitious Name Act was filed on or about July 7, 2016 with the Pennsylvania Department of State.
Jul. 22

INCORPORATION NOTICE
NOTICE IS HEREBY GIVEN that Articles of Incorporation have been filed with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA on or about July 8, 2016:
Big G Management, Inc.
9620 Donation Road
Waterford, PA 16441
The corporation has been incorporated under the provisions of the Business Corporation Law of 1988, as amended.
Jul. 22

INCORPORATION NOTICE
Latouf Law Firm, Inc. has been incorporated under the provisions of the Pennsylvania Business Corporation Law of 1988.
Jeffrey D. Scibetta, Esq.
Knox McLaughlin Gornall &
Sennett, P.C.
120 West Tenth Street
Erie, Pennsylvania 16501
Jul. 22

INCORPORATION NOTICE
Notice is hereby given that Articles of Incorporation were filed with the Department of State for RA DISTRIBUTION Inc., a corporation organized under the Pennsylvania Business Corporation Law of 1988.
Jul. 22

INCORPORATION NOTICE
Notice is hereby given that the incorporators of The Church of Spiritual Oneness filed articles of incorporation with the Department of State, Commonwealth of Pennsylvania, and set forth as follows:
1. The name of the corporation is The Church of Spiritual Oneness, Inc.
2. The corporation was organized under the Business Corporation Law of 1988.
3. The purposed of the corporation is to establish a church based on the religion of Spiritualism.
4. The articles of incorporation were filed with the Department of State, Commonwealth of Pennsylvania on May 9, 2016, effective May 11, 2016.
Jul. 22

LEGAL NOTICE
A Motion for Involuntary transfer of vehicle ownership for a 1999 Dodge Ram 1500 1B7HF13Z5XJ567908 in the Court of Common Pleas of Erie County, Pennsylvania has been scheduled for July 26, 2016, at 10:30 a.m. in Courtroom 222-G.
Jul. 22

LEGAL NOTICE
Anyone with an interest in the 1977, mobile home Vin #1185690 located at 86-A Applewood Lane Erie, Pa 16509, please contact Mae at 814-868-9069 or appear at the court hearing scheduled August 12th 2016 Court room “222G” Judge Domitrovich @ 2:00 PM.
Jul. 22

LEGAL NOTICE
Anyone with an interest in the 1968, mobile home Vin #1185690 located at 12 Rosewood Lane Erie, Pa 16509, please contact Mae at 814-868-9069 or appear at the court hearing scheduled August 12th 2016 Court room “222G” Judge Domitrovich @ 2:15 PM.
Jul. 22

LEGAL NOTICE
TO: THOMAS MOORE, NANCY MOORE, ELIZABETH MOORE, AND KENNETH MOORE AND ALL UNKNOWN HEIRS OF ELIAS MOORE AND SALLY ANN MOORE:
Please take notice that a Third Amended Complaint has been filed in the Court of Common Pleas of Centre County, Pennsylvania, to No. 2013-2949 requesting a Quiet Title of Land located in Burnside Township, Centre County, Pennsylvania, more particularly described as 77.5 acres more or less identified in Centre County Deed Book Volume 42, Page 349 and also known as Parcel No. 1-003-001.
The request for relief in said legal action is that all heirs of Elias Moore and Sally Ann Moore other than Carol J. Tripp, James W. Moore, Sr., David L. Moore, Grace Gemballa, Richard Moore and the legal heirs to the property of Marianne Moore be precluded from claiming any right, title or interest in said property and that title to the property in question be quieted and to the said individuals based on their proportionate ownership of said property and the fact that they have made adverse possession of said premises for a period in excess of 21 years.
Anyone claiming adverse to the aforesaid named parties is required to file an Answer to the Complaint.
NOTICE TO DEFEND
You have been sued in Court. If you wish to defend against the claim set forth in the following pages, you must take action within twenty (20) days after this Complaint is served, by entering a written appearance personally, or by attorney, and filing in writing with the Court your defenses or objections to the claims set forth against you by the Court without further notice for any money claimed in the Complaint or for any other claim or 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, OR CANNOT AFFORD ONE, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW TO FIND OUT WHERE YOU CAN GET LEGAL HELP.
Court Administrator
Centre County Courthouse
Allegheny Street
Bellefonte, PA 16823
814-355-6727
Rosamilia, Brungard & Rosamilia
Charles R. Rosamilia, Jr., Esquire
241 W. Main Street
Lock Haven, PA 17745
(570) 748-5572
Attorney ID. No. 27619
July 22

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 July 25, 2016 and confirmed Nisi.
August 18, 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
170.

Geneva M. Bleakley, a/k/a
Geneva Margaret Bleakley

Heidi Marcinko, Executrix  David R. Devine, Esquire
171.

Joseph J. Chromik, a/k/a
Joseph Chromik, a/k/a
Joseph J. Chromik, Sr.

Joseph J. Chromik, Jr., Executor  James R. Steadman, Esquire
172. Hazel W. Corbin  Richard O. Corbin, Administrator 

Evan E. Adair, Esquire

173.

Mary Hanlin Havrilla a/k/a
Mary H. Havrilla

First National Bank, Executor  William J. Schaaf, Esquire
174.

Evelyn E. Lesher, a/k/a 
Evelyn Lesher

Evan E. Adair, Administrator  Evan E. Adair, Esquire
175. Francis R. Ross  Carol Anderson, Executrix   Joseph P. Martone, Esquire
176. Margaret A. Vandercoy  Phillip L. Vandercoy, Administrator CTA David E. Vandercoy, Esquire
177. Paul E. Zarenko

Barbara Smith and Martha Young,
Co-Executrices

Christine Hall McClure, Esquire
178.

Dorothy M. Zupanick, a/k/a
Dorothy Zupanick

Mary Carole Sparks, Executrix Darlene M. Vlahos, Esquire

KENNETH J. GAMBLE
Clerk of Records 
Register of Wills & Orphans' Court Division 
Jul. 15, 22 

 

FIRST PUBLICATION
CALLAHAN, WILLIAM R., JR.,

deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Karen Marshall, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

GRAML, JEFFREY P.,
deceased
Late of the City of Erie, Erie County and Commonwealth of Pennsylvania
Administrator: Jordan N. Graml, c/o Michael J. Graml, Esq., 714 Sassafras Street, Erie, PA 16501
Attorney: Michael J. Graml, Esq. 714 Sassafras Street, Erie, PA 16501

JOHNSON, BRUCE D.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Dawn M. Johnson, 2380 Ridgewood Road, Akron, OH 44313-4466
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

KARLINCHAK, ARLENE,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Lori A. Lesniewski, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Melissa L. Larese, Esq., c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

LEOFSKY, EDWARD E., a/k/a EDWARD LEOFSKY,
deceased
Late of the Borough of Girard, County of Erie, State of Pennsylvania
Executrix: Nancy A. Slomsky, 5271 Northern Drive, Fairview, PA 16415
Attorney: James R. Steadman, Esq., 24 Main St. E., PO Box 87 Girard, PA 16417

LEVIS, ROBERT J., a/k/a REV. ROBERT J. LEVIS,
deceased
Late of the County of Erie and Commonwealth of Pennsylvania
Executor: Alfred J. Kunz, 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

MIGDAL, MICHELLE M.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Nina E. Shirk, 8813 Eden Cove Drive, Winter Garden, FL 34787
Attorneys: MacDonald, Illig, Jones & Britton, LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

MONG, BETTY J.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Judith A. Dietz, c/o 504
State Street, Suite 300, Erie, PA 16501
Attorney: Damon C. Hopkins, Esquire, 504 State Street, Suite 300 Erie, PA 16501

RESTA, ROBERT L.,
deceased
Late of the City of Erie, Erie County and Commonwealth of Pennsylvania
Administrator: Darcel A. Resta, c/o Michael J. Graml, Esq., 714 Sassafras Street, Erie, PA 16501
Attorney: Michael J. Graml, Esq., 714 Sassafras Street, Erie, PA 16501

STASZEWSKI, ANN, a/k/a STASZEWSKI ANNA L.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Administratrix: Mary Alfieri Richmond, Esquire, Jones School Square - First Floor, 150 East 8th Street, Erie, PA 16501
Attorney: Mary Alfieri Richmond, Esquire, Jones School Square - First Floor, 150 East 8th Street, Erie, PA 16501

VOGEL, BETTY L., a/k/a BETTY LEE VOGEL,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Bryan S. Vogel, 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

WHEELER, MARJORIE M.,
deceased
Late of Girard, PA
Administrator: Victor J. Wheeler, c/o 731 French Street, Erie, PA 16501
Attorney: Jeffrey J. Jewell, Esquire, 731 French Street, Erie, PA 16501
 

SECOND PUBLICATION
AQUINO, JAMES D.,

deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Executrix: Marcianne Honard, c/o Jerome C. Wegley, Esquire, 120 West Tenth Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

CARLUCCI, ROSE M., a/k/a CARLUCCI, ROSE MARIE,
deceased
Late of the Erie City
Executrix: Mary Beth Pfister
Attorney: Andrew J. Sisinni, Esquire, 1314 Griswold Plaza, Erie, PA 16501

DITZ, GERALD B.,
deceased
Late of the Township of Millcreek, Erie County, PA
Executrix: Mary Ditz Kalivoda, 4403 West 28th Street, Erie, PA 16506
Attorney: None

MILLER, CARL J., a/k/a CARL J. MILLER, JR.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Co-Executors: Mark J. Miller & Frances M. Wilson, 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

RICHTER, GARY T., a/k/a GARY THOMAS RICHTER,
deceased
Late of the Township of Greene, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Louis P. Richter and Judith A. Richter, c/o Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507
Attorney: Gary H. Nash, Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507

SIEROTA, CHRISTINE M.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrices: Susan Cermak, 6624 Richardson Road, Fairview, PA 16415; Deborah Milligan, 344 Indian Ridge Drive, Coraopolis, PA 15108; and Doreen Szparaga, 5636 Sandalwood Court, Erie, PA 16506
Attorney: Gary J. Shapira, Esq., 305 West Sixth Street, Erie, PA 16507

THOMPSON, GLEN THEODORE,
deceased
Co-Administrators: Patricia Uhl, 254 Toby Road, Kersey, PA 15846; Jeanne Sheeley, 130 Sheeley Road, Kersey, PA 15846; and Roger D. Thompson, 109 Hemlock Lane, Kersey, PA 16846
Attorneys: Meyer Wagner Brown & Kraus, 115 Lafayette Street, St. Marys, PA 15857

 

THIRD PUBLICATION
BUKOWSKI, VIRGINIA R.,

deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Nancy Bukowski-Werner and Karen Bukowski, 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

DINGLE, RUTH ANN,
deceased
Late of the Township of Springfield, County of Erie, State of Pennsylvania
Administratrix: Tammy Pickens, 9476 Griffey Road, Albion, PA 16401
Attorney: James R. Steadman, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

FUREY, PATRICIA A.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Terry Shrout, 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

GARSKE, RAYMOND GEORGE, a/k/a RAYMOND G. GARSKE a/k/a RAYMOND GARSKE,
deceased
Late of the Township of Millcreek, County of Erie, State of Pennsylvania
Executor: Raymond Daniel Garske, 5028 Amherst Road, Erie, Pennsylvania 16506
Attorney: Grant M. Yochim, Esq., 24 Main St. E., PO Box 87, Girard, PA 16417

HALLORAN, JOSEPH P., III,
deceased
Late of Summit Township, County of Erie and Commonwealth of Pennsylvania
Executor: James A. Sitter, 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Thomas E. Kuhn, Esquire, Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508

JACOB, GWENDOLYN,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Executor: James E. Depew, c/o 120 W. 10th Street, Erie, PA 16501
Attorney: Christine Hall McClure, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West 10th Street, Erie, PA 16501

LOMBARDOZZI, JOHN LOUIS,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Alicia A. Lombardozzi
Attorney: Craig A. Zonna, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

MANNARELLI, ELVERA M., a/k/a ELVIRA M. MANNARELLI, a/k/a ELVERA MARY MANNARELLI,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Esther M. Gallagher, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Darlene M. Vlahos, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508

MARAS, EDWIN L.,
deceased
Late of the City of Erie, County of Erie and State of Pennsylvania
Executor: Matthew Maras, 3818 Floral Ave., Cincinnati, OH 45212
Attorney: Richard T. Ruth, Esq., 1026 West 26th St., Erie, PA 16508

MARWOOD, SHIRLEY W., 
deceased
Late of McKean, County of Erie and Commonwealth of Pennsylvania
Executor: Carolyn J. Wiegel, c/o Eugene C. Sundberg Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

McCAFFERTY, MARGARET PRESTON, a/k/a MARGARET PRESTON SMITH,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Administrator: Susan M. Busse, 328 Roslyn Ave., Erie, PA 16505
Attorney: None

McLAUGHLIN, CYNTHIA R., a/k/a CYNTHIA ROSE McLAUGHLIN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: M. Eileen McLaughlin
Attorney: David J. Rhodes, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

POUND, ARLENE E., a/k/a ARLENE POUND,
deceased
Late of the Township of Harborcreek
Co-Executors: David L. Pound and Darrell R. Pound
Attorney: Michael G. Nelson, Esquire, Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, Pennsylvania 16507

SHYLER, FREDERICK L., a/k/a FRED SHYLER,
deceased
Late of Fairview, Erie County, Pennsylvania
Executrices: Diane P. Squires, 7281 New Road, Edinboro, PA 16412 and Christine M. Zuzak, 8390 Proctor Drive, Erie, PA 16509-5226
Attorney: Randy L. Shapira, Esq., 305 West Sixth Street, Erie, PA 16507

STONE, LESLIE Z., a/k/a LESLIE STONE,
deceased
Late of Millcreek Township, County of Erie, State of Pennsylvania
Executor: Paul S. Stone, 3973 Oxer Road, Erie, PA 16505
Attorney: Ronald J. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

WURST, IRWIN R.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executor: Thomas J. Wurst, c/o Michael A. Agresti, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorneys: Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507