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 to 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 to the validity of the will must make a complaint 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 of 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, P.O. Box 367
New Cumberland, WV 26047

Decedent: Junior Bennett
File No. 41/22
Executor: Patrick Anthony Bennett 14 Denali Drive, Colliers, Wv 26035
Attorney: Pam Zagula 3660 Pennsylvania Ave., Weirton, WV 26062
Publication Date: January 31 & March 8, 2024

Decedent: Vicki Lynn Wedgewood
File No. 441/55
Executor: Gary Edward Wedgewood 96 Locust Hill Rd., Chester, WV 26034
Attorney: April Manypenny Raines 300 Carolina Ave., Chester, WV 26034
Publication Date: January 31 & March 8, 2024

Decedent: Eva F. Fabianich
File No. 41/60
Administrator: Benjamin Fabianich 120 Owings Street, Weirton, WV 26062
Attorney: Pam Zagula 3660 Pennsylvania Avenue, Weirton, WV 26062
Publication Date: January 31 & March 8, 2024

Decedent: Darrell Gossage
File No. 41/81
Executrix: Sandra Gossage 60 Derwood Dr., New Cumberland, WV 26047
Publication Date: January 31 & March 8, 2024

Decedent: Rochelle L. Shipley
File No. 40/317
Executrix: Linda C. Wilson 403 N. 20th St., Weirton, WV 26062
Attorney: Vincent Gurrera P.O. Box 2308, Weirton, WV 26062
Publication Date: January 31 & March 8, 2024

Decedent: Deloris Sue Devore
File No.41/85
Administrator: Roger E. Givens, Jr. P.O. Box 171 New Manchester, WV 26056
Attorney: April Manypenny Raines 300 Carolina Avenue, Chester, WV 26034
Publication Date: January 31 & March 8, 2024

Decedent: Leroy Edward Stewart, Sr.
File No. 41/86
Administrator: Roger E. Givens, Jr. P.O. Box 171 New Manchester, WV 26056
Attorney: April Manypenny Raines 300 Carolina Avenue Chester, WV 26034
Publication Date: January 31 & March 8, 2024

Decedent: David A. Nixon
File No. 41/89
Executrix: Jacqueline E. Nixon 242 Putnam Lane, Weirton, WV 26062
Publication Date: January 31 & March 8, 2024

Decedent: Keith Smith
File No. 41/66
Executrix: Shauna Marie Smith 91 Holly Lane, Chester, WV 26034
Publication Date: January 31 & March 8, 2024

Decedent: Anna Smith
File No. 41/93
Executrix: Shauna Marie Smith 91 Holly Lane, Chester, WV 26034
Publication Date: January 31 & March 8, 2024

Decedent: Robert Wayne Camerlin
File No. 41/90
Executrix: Rebecca Lou Smith 331 Bentley Ave., Newell, WV 26050
Publication Date: January 31 & March 8, 2024
WDT – Jan. 31, March 8, 2024