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 90 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 ninety (90) 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 $100,000.00 or if an unpaid creditor files a claim and good cause is shown to support such reference to a Fiduciary Commissioner.

DECEDENT: ELEANOR G. BLAND Executor: Frank E. Bland, Jr., c/o 82 ½ 14th St., Wheeling, WV 26003
Attorney: Thomas E. McIntire, 82 ½ 14th St., Wheeling, WV 26003
Date of first publication: March 10, 2015

DECEDENT: SARA V. WYNN aka SARA VOGEL WYNN
Administrator: William D. Wynn, 123 East Hudson St., Columbus, OH 43202
Attorney: Frank A. Jackson, 1031 National Rd., Wheeling, WV 26003
Date of first publication: March 10, 2105

DECEDENT: ARTHUR CHALMERS STRICKLIN
Administrator, CTA: Vaughn D. Stricklin, c/o 32-20th St., Suite 500, Wheeling, WV 26003
Attorney: Melvin W. Kahle, Jr., 32-20th St., Suite 500, Wheeling, WV 26003
Date of first publication: March 10, 2015

DECEDENT: ANN M. WINKLER aka ANNA MARY WINKLER
Administratrix: Carole A. Marvin c/o 60-14th St., Wheeling, WV 26003
Attorney: John E. Gompers, 60-14th St., Wheeling, WV 26003
Date of first publication: March 10, 2015

DECEDENT: ROSE CONTRAGUERRO
Administrator: Chester Contraguerro, 1290 National Rd., Wheeling, WV 26003
Attorney: James B. Stoneking, 106 E. Main St., St. Clairsville, OH 43950
Date of first publication: March 10, 2015

DECEDENT: JO ANN AUBER
Executor: Jeffrey Lynn Auber, 120 Browns Run Rd., Wheeling, WV 26003
Attorney: Jacob C. Altmeyer, 61-14th St., Wheeling, WV 26003
Date of first publication: March 10, 2015

DECEDENT: NANCY MARIE KOPAS
Administratrix: Lexie Bruce, 100 Delsandro Dr., Donora, PA 15033
Attorney: Laurie Dobkin McDermott, 53 Washington Ave., Wheeling, WV 26003
Date of first publication: March 10, 2015

DECEDENT: MARGARET T. SAPP
Administrator: Shirrell C. Sapp, Jr., 420 Hazlett Ave., Wheeling, WV 26003
Attorney: Justin J. Wiater, 1609 Warwood Ave., Wheeling, WV 26003
Date of first publication: March 10, 2015

DECEDENT: FRED EUGENE KURZ
Executrix: Karen Lynn Kurz, 26 Vista Ave., Wheeling, WV 26003
Attorney: Benjamin M. Cox, 83 Edgington Lane, Wheeling, WV 26003
Date of first publication: March 10, 2015

DECEDENT: ADA ANN DELBERT
Administratrix, CTA: Crystle Suriano, 1012 Duxbury Ct., Cincinnati, OH 45255
Attorney: David K. Liberati, 2100 Market St., Wheeling, WV 26003
Date of first publication: March 10, 2015

DECEDENT: WILLIAM W. DELBERT
Executrix: Crystle Suriano, 1012 Duxbury Ct., Cincinnati, OH 45255
Attorney: David K. Liberati, 2100 Market St., Wheeling, WV 26003
Date of first publication: March 10, 2015

DECEDENT: MILDRED HAMILTON MCKINLEY
Co-Executors: Camden Northwood McKinley, 1206 Vermont Circle, Naperville, Il 60504 and David B. McKinley, 147 Bethany Pike, Wheeling, WV 26003
Attorney: David R. Croft, PO Box 831, Wheeling, WV 26003
Special Fiduciary Commissioner: Thomas E. McIntire, 82 ½ 14th St., Wheeling, WV 26003
Date of first publication: March 10, 2015

DECEDENT: JACK A. DICESARE
Executor: Pasquale J. DiCesare, 1836 Dement Rd., Triadelphia, WV 26059
Attorney: Michael E. Kelly, PO Box 871, Wheeling, WV 26003
Date of first publication: March 10, 2015

DECEDENT: JEFFREY R. WHEELER
Executor: David A. Wheeler, 39 Poplar Ave., Wheeling, WV 26003
Attorney: Jeffrey W. McCamic, PO Box 151, Wheeling, WV 26003
Date of first publication: March 10, 2015

DECEDENT: ROBERT W. THORNBURG
Executrix: Dona Sue Thornburg, 9572 National Rd., Valley Grove, WV 26060
Attorney: Gregory A. Gellner, 1440 National Rd., Wheeling, WV 26003
Date of first publication: March 10, 2015

DECEDENT: SYLVAN J. DLESK, JR.
Executrix: Rosalie J. Dlesk, c/o PO Box 6503, Wheeling, WV 26003
Attorney: William G. Petroplus, PO Box 6503, Wheeling, WV 26003
Fiduciary Commissioner: Joseph J. John, 80-12th St., Suite 200, Wheeling, WV 26003
Date of first publication: March 10, 2015
N.R. March 10, 17, 2015

234138