Hancock

Public Notice

ESTATE NOTICES
Notice is hereby given that the Estates of the Decedents set forth below, the Clerk of the Hancock County Commission has granted Letters of Testamentary or of Administration of the person(s) named. Any claims against the estate must be filed in accordance with the provisions of Chapter 44, Article 2 of the West Virginia Code as amended. Any interested person objecting of the validity of the will must make a compliant in accordance with the provisions of Section eleven, twelve or thirteen, Article Five, Chapter forty-one of the West Virginia Code as amended. Any interested person objecting to the qualifications of the personal representative or of the venue or jurisdiction of the court, shall file such objections with the Clerk of the Hancock County Commission, within sixty (60) days after the date of the first publication or within thirty (30) days od service of the Notice of Personal Representative, whichever is later. In addition, settlement of the estates of these decedents 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 or an unpaid creditor files a claim and good cause is shown to support reference to a fiduciary commissioner. Filing is to be done at:
Clerk of the Hancock County
Commission
102 Court Street
PO Box 367
New Cumberland, WV 26047

Decedent: Robert Keith Lilly Jr
File No. 40/130
Administrator: Robert Keith Lilly 610 Grant St Newell WV 26050
Attorney: Sharon N. Bogarad 3412 West St Weirton WV 26062
Publication Date January 6-13, 2022

Decedent:Robert D. Benton
File No. 40/191
Executrix: Karen Jedrzejewski 47 Jed Ln Burgettstown PA 15021
Attorney: Kurt J. Winter 1535 Main St PO BOx 53 Burgettstown PA 15021
Publication Date January 6-13, 2022

Decedent: Grayce Jackson Pescion
File No. 40/192
Executrix: Karen E. Conklin 771 Mansell Dr Youngstown OH 44511
Attorney: April Manypenny Raines 300 Carolina Ave Chester WV 26034
Publication Date January 6-13, 2022

Decedent: Elena Pulice
File No. 40/171
Executor: Alberto Pulice 537 Paris Colliers Rd. Burgettstown PA 15021
Attorney: Walter A Angelini 3067 Pennsylvania Ave Weirton WV 26062
Publication Date January 6-13, 2022

Decedent: Wanda Jane Granato
File No. 40/138
Administratrix: Donald C Granato III 195 Kanawha St Weirton WV 26062
Attorney: Jeffrey J. Rokisky 3200 Main St Weirton WV 26062
Publication Date January 6-13, 2022

Decedent: Jack A. Masters
File No. 40/157
Executrix: Annette Masters 2208 Tope Rd New Cumberland WV 26047
Attorney: April Manypenny Raines 300 Carolina Ave Chester WV 26034
Publication Date January 6-13, 2022

Decedent: Isobel Lee Bell
File No. 40/179
Executor: Ralph Bell Jr 3575 Wylie Ridge Rd Weirton WV 2662
Attorney: David F Cross 727 Charles St Wellsburg WV 26070
Publication Date January 6-13, 2022

Decedent: Joseph B Cipriani
File No. 40/169
Executor: Joseph D Cipriani 11025 Lippizan Dr Jacksonville FL 32257
Attorney: Jeffrey J. Rokisky 3200 Main St Weirton WV 26062
Publication Date January 6-13, 2022

Decedent: Curtis Eugene Stewart
File No. 40/156
Executrix: Erin N. Kelly 2060 Georgian Ln Morgantown WV 26508
Publication Date January 6-13, 2022

Decedent: Edith M Rodak
File No. 40/166
Executrix: Heidi Snyder 137 Schwartz St Weirton WV 26062
Attorney: Jeffrey J. Rokisky 3200 Main St Weirton WV 26062
Publication Date January 6-13, 2022

Decedent: Peggy A Garner
File No. 40/193
Executrix: Jean Rawson 141 Barnhart St Weirton WV 26062
Attorney: Michael G Simon 337 Penco Rd Weirton WV 26062
Publication Date January 6-13, 2022

Decedent: Robert J Herkle
File No. 40/199
Executrix: Leslie Hopkins 325 Miller Ave Weirton WV 26062
Attorney: Pam Zagula 3660 Pennsylvania Ave Weirton WV 26062
Publication Date January 6-13, 2022

Decedent: Steven Wayne Smith
File No. 40/109
Administrator: Jeffrey C Smith 218 Sayre Ln Chester WV 26034
Attorney: Daniel P Taylor PO Box 2827 Weirton WV 26062
Publication Date January 6-13, 2022

Decedent: Penny Lee Arnott
File No. 40/181
Executor: Charles Christopher Arnott 43157 Buckeye Rd Lisbon OH 44432
Attorney: John Neuch 225 Ross St Ste 301 Pittsburgh PA 15216
Publication Date January 6-13, 2022

Decedent: Glenda Bennett
File No. 40/153
Administrator: Christopher R Bennett 1603 Maple Ave Austin TX 78702
Attorney: April Manypenny Raines 300 Carolina Ave Chester WV 26034
Publication Date January 6-13, 2022

Decedent: Bernard Dewitt Fair Jr
File No. 40/196
Executor: Guy Howard Fair 139 Brestle Ln Weirton WV 26062
Publication Date January 6-13, 2022

Decedent: William Allen Robinson
File No. 40/135
Administrator: Lonnie Dale Robinson 620 Gaston Rd, Weirton, WV 26062
Publication Date January 6-13, 2022

Decedent: Kenneth Robert Bartley, Jr
File No. 40/185
Executrix: Tina Louise Bartley
Attorney: M. Eric Frankovitch 337 Penco Road Weirton, WV 26062
Publication Date January 6-13, 2022
WDT Jan 6, 13, 2022