Ohio

Public Notice

ESTATE AND
CREDITORS NOTICES
Notice is hereby given by the Ohio County Clerk and/or the Fiduciary Commissioner that in the Estates of the Decedents set forth below, the Ohio County, West Virginia Probate Court has granted Letters Testamentary or of Administration to the person(s) named. Any claims or objections against the Estate must be filed in accordance with the provisions of Chapter 44, Article 1, Section 14a (44-1-14a) of the West Virginia code as amended. Any interested person objecting to the Validity of the Will, the Qualification of the Personal Representative or the Venue or Jurisdiction of the Court, shall according to provisions of Section eleven, twelve or thirteen, Article five, Chapter forty one (41-5-11 & 12 & 13) of this Code, file such objections with Patricia A. Fahey, Clerk of the County Commission (Ohio County Probate Court), Room 205 City-County Building, 1500 Chapline Street, Wheeling, WV 26003, within three months after the date of the first publication of this Notice or within thirty (30) days of service of this Notice by the Personal Representative, whichever is later. All Creditors shall file their claims within 60 days from publication of this notice according to the provisions of Chapter 44, Articles One and Two (44-1 & 44-2) of this Code. Settlement of these Estates will proceed without reference to a Fiduciary Commissioner, unless within sixty (60) days from the first publication of this Notice, a reference is requested by a party in interest, if the gross value of said estate is in excess of $200,000.00 or if an unpaid creditor files a claim and good cause is shown to support such reference to a Fiduciary Commissioner.

DECEDENT: CHRISTOPHER R. ESKINS
Executrix: Lisa K. Eskins, 141 Leewood Farms Rd., Wheeling, WV 26003
Attorney: Charles J. Kaiser, Jr., 61-14th St., Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT:
WAVELENE ROSE WICKHAM
Executor: Thomas Lee Wickham, 150 Clearview Ave., Wheeling, WV 26003
Attorney: Justin J. Wiater, 1609 Warwood Ave., Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: JOHN A. GAVIN
Executrix: Ruth Werner, 3712 McColloch St., Wheeling, WV 26003
Attorney: Anthony I. Werner, 80-12th St., Suite 200, Wheeling, WV 26003
Fiduciary Commissioner: James A. Byrum, Jr., 32-20th St., Suite 500, Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: JOAN L. SCHENERLEIN
Executor: Gregory J. Herndon, 47 Romney Rd., Wheeling, WV 26003
Attorney: Michael E. Kelly, 60-14th St., Wheeling, WV 26003
Fiduciary Commissioner: Joseph J. John, 80-12th St., Suite 200, Wheeling, WV 26003
Date of first publication: September 4, 2015
DECEDENT: JOHN WILLIAM MCKENZIE
Executrix: Selma M. McKenzie, 21 Washington Ave., #314, Wheeling, WV 26003
Attorney: Justin J. Wiater, 1609 Warwood Ave., Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: THELMA GRIFFIN
Administrator: LaDonna A. Dennard, 66-13th St., Wheeling, WV 26003
Attorney: Randy D. Gossett, 518 7th St., Moundsville, WV 26041
Date of first publication: September 4, 2015

DECEDENT: CAROL LEE MYERS
Executor: Terry J. Delbrugge, 7046 Gable Stone Ln., New Albany, OH 43054
Attorney: Justin J. Wiater, 1609 Warwood Ave., Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: KENNETH EDWARD MCCLOSKEY
Administratrix: Rebecca L. Stiles, 1219 ½ Garfield St., Rear, McMechen, WV 26040
Attorney: Elgine Heceta McArdle, 2139 Market St., Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: ROBERTA GAE DORNACKER
Administratrix: Becky Smith, 1018 Caldwell St., McMechen, WV 26040
Attorney: Holli Smith, 39-15th St., Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: M. DAVID SHAEFFER
Co-Executors: Douglas Lee Shaeffer, 1343 W. Hood Ave., Chicago, IL 60660 & Judith Ann Marshall, 77 Perkinswood Ct., Gerrardstown, WV 25420
Attorney: Dennis J. McGlaughlin, II, PO Box 831, Wheeling, WV 26003
Fiduciary Commissioner: Joseph J. John, 80-12th St., Suite 200, Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: JEANNIE REED
Executor: Randall C. Zeller, 6222 Deloache Ave., Dallas, TX 75225
Attorney: Dennis J. McGlaughlin, II, PO Box 831, Wheeling, WV 26003
Fiduciary Commissioner: John E. Gompers, 60-14th St., Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: PAUL R. TEMPLIN, SR.
Executrix: Carol G. Templin, 266 Point Mills Rd., Triadelphia, WV 26059
Attorney: Dennis J. McGlaughlin, II, PO Box 831, Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: ROBERT W. TAYLOR
Executrix: Tina Renforth McGreal, 2141 Marshall Ave., Wheeling, WV 26003
Attorney: Robert J. Samol, 61-14th St., Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: SHIRLEY L. RISER
Executrix: Becky Jane Naumann, 223 Marwin Dr., Wheeling, WV 26003
Attorney: Patrick J. McDermott, 53 Washington Ave., Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: BERNARD R. SAVARD, SR.
Administratrix: Carolann Marie Wildley, 57660 Willow St., Bridgeport, OH 43912
Attorney: Chad D. Haught, 729 N. Main St., Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: CARMEN TROILO, JR.
Administratrix: Louise Elliott, 2440 ½ National Rd., Wheeling, WV 26003
Attorney: Jacob M. Robinson, 1140 Main St., 3rd Fl., Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: JEREMIAH B. SHEPPARD
Executrix: Ronni Rittenhouse, 57 Table Rock Rd., Wheeling, WV 26003
Attorney: Paul C. Camilletti, PO Box 6327, Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: JOHN MILLARD HOGE aka JOHN M. HOGE
Administrator: David W. Hoge, c/o 60-14th St., Wheeling, WV 26003
Attorney: John E. Gompers, 60-14th St., Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: ROBERT LEE HOFFMAN, SR.
Executor: Robert Lee Hoffman, Jr., 5216 National Rd., Triadelphia, WV 26059
Attorney: Randy Dean Gossett, 518 7th St., Moundsville, WV 26041
Date of first publication: September 4, 2015

DECEDENT: ROBERT L. MARTIN
Co-Executors: Charles P. & Dolores J. Monfradi, 262 Browns Run Rd., Wheeling, WV 26003
Attorney: Lester C. Hess, Jr., PO Box 351, Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: KATHLEEN SERIG MULDOON aka KATHLEEN S. MULDOON
Executrix: Sally Muldoon Habig, c/o PO Box 6503, Wheeling, WV 26003
Attorney: William G. Petroplus, PO Box 6503, Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: KENNETH L. MEISTER
Executrix: Patricia Ann Meister, 121 N. Huron St., Wheeling, WV 26003
Attorney: Robert J. Samol, 61-14th St., Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: ESTHER R. CUSTER
Executor: Robert R. Custer, 165 McColloch Dr., Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: WILMA LOUISE SQUIRES BRUNER
Executor: Alvey O. Squires, Jr., 6 Pinewood Dr., Wheeling, WV 26003
Attorney: Heidi A. Kossuth, 32-20th St., Suite 500, Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: JEFFREY MILLARD BOCK
Executrix: Patricia Ann Bock, 10 Bock Lane, Wheeling, WV 26003
Attorney: Jeffrey W. McCamic, PO Box 151, Wheeling, WV 26003
Date of first publication: September 4, 2015

DECEDENT: BARBE ANN ESTEP
Executor: Martin William Kozusnik, III, c/o 60-14th St., Wheeling, WV 26003
Attorney: John E. Gompers, 60-14th St., Wheeling, WV 26003
Date of first publication: September 4, 2015
N.R. Sept. 4, 11, 2015

234670