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: Vivian Gory
File No. 41/112
Executrix: Lori Robinson P.O. Box 112 Du Bois, PA 15801
Attorney: Ryan Rokisky 3200 Main Street Weirton, WV 26062
Publication Date: April 4-11, 2024
Decedent: Watus Gory Jr.
File No.41/116
Administratrix: Lori Robinson P.O. Box 112 Du Bois, PA 15801
Attorney: Ryan Rokisky 3200 Main Street Weirton, WV 26062
Publication Date: April 4-11, 2024 Decedent: Gayle C. Hobbs
File No.41/50
Executrix: Josephine N. Hobbs 1000 Neptune Avenue, Chester, WV 26034
Attorney: Thomas J. DeCapio 529 Carolina Ave., Chester, WV 26034
Publication Date: April 4-11, 2024

Decedent: Jeanne Ann Baker
File No.41/123
Executor: Larry Dwane 335 New York Blvd., Weirton, WV 26062
Attorney: Andrew J. Higgins 3200 Main Street, Weirton, WV 26062
Publication Date: April 4-11, 2024

Decedent: Robert Stephen Roberts
File No.41/106
Executrix: Pamela M. Roberts 233 Lakeview Drive, Weirton, WV 26062
Attorney: Daniel L. McCune 3200 Main Street, Weirton, WV 26062
Publication Date: April 4-11, 2024

Decedent: Catherine Ann Kochman File No.40/280
Executrix: Rhonda Lynn Evans 366 McCloud Road, Scott Depot, WV 25560
Attorney: Walter A. Angelini 3067 Pennsylvania Ave., Weirton, WV 26062
Publication Date: April 4-11, 2024

Decedent:Linda Kay Manley
File No.41/28
Administrator: Lee E. Manley 2996 Kingsridge Road, East Liverpool, OH 43920
Publication Date: April 4-11, 2024

Decedent:James Todd Smith
File No.41/9
Administratrix: Lisa Dawn Smith c/o 529 Carolina Ave., Chester, WV 26034
Attorney: Thomas J. DeCapio 529 Carolina Ave., Chester, WV 26034
Publication Date: April 4-11, 2024

Decedent: Carol F. Skidmore
File No.41/98
Executrix: Faith A. Skidmore 2286 Hardins Run Rd., New Cumberland, WV 26047
Publication Date: April 4-11, 2024

Decedent: Wanda L. Channing
File No.38/324
Executrix: Rhonda E. Radeski 1106 Second Ave., New Cumberland, WV 26047
Attorney: April Manypenny Raines 300 Carolina Ave., Chester, WV 26034
Publication Date: April 4-11, 2024

Decedent: Judy L. Myers
File No.41/133
Administratrix: Juliana Riley 208 Old Ballentine Way, Holly Springs, NC 27540
Attorney: Jeffrey J. Rokisky 3200 Main Street, Weirton, WV 26062
Publication Date: April 4-11, 2024

Decedent: Robin Rene Krzys
File No.41/124
Co-Administrators: Brittany Nicole Purks 360 Barclay Dr., Myrtle Beach, SC 29579
Drew David Purks 59 Lima St., Aurora, CO 80010
Victoria Gold Purks 212 Miller Ave, Weirton, WV 26062
Attorney: M. Eric Frankovitch 337 Penco Road, Weirton, WV 26062
Publication Date: April 4-11, 2024

Decedent: Michael Dean WoolleyFile No.41/99
Administratrix: Erin Elizabeth Woolley 67 Valiant Way, Chester, WV 26034
Publication Date: April 4-11, 2024

Decedent: Robert L. Buckley, Sr. File No.41/92
Executor: Lee S. Buckley 1352 Gas Valley Road, New Cumberland, WV 26047
Attorney: Joseph Ludovici 448 Carolina Ave., Chester, WV 26034
Publication Date: April 4-11, 2024_

Decedent: Angela Guglielmo
File No.41/111
Co-Executrices: Joyce A. Guglielmo 231 Whetherburn Dr., Wexford, PA 15090
Anita L. Capito 118 Woodard Rd., Weirton, WV 26062
Publication Date: April 4-11, 2024

Decedent: Grace V. Riser
File No.41/139
Executrix: Tracy Cline 2401 Veterans Blvd., New Cumberland, WV 26047
Attorney:April Manypenny Raines 300 Carolina Ave., Chester, WV 26034
Publication Date: April 4-11, 2024

Decedent: Dorothy L. Bever
File No.41/114
Co-Executrices: Christine R. Dalrymple 308 Rosemount Drive, Florence, SC 29505_
Sandra L. Hansen 3600 Riverview Drive, Weirton, WV 26062
Attorney: April Manypenny Raines 300 Carolina Avenue, Chester, WV 26034
Publication Date: April 4-11,2024

Decedent: Helen J. Tate
File No. 41/110
Executrix: Ronna Lee Tate Brenneman aka Ronna Lee Tate 309 Henrietta Ave., Weirton, WV 26062
Attorney: Michael W. Lucas P.O. Box 246 Chester, WV 26034
Publication Date: April 4-11, 2024

Decedent: Edwin Keith Casto
File No. 41/137
Administratrix: Sandy Casto 925 Ballantyne Road, New Cumberland, WV 26047
Attorney: Dean G. Makricostas 320 Penco Road P.O. Box 2827 Weirton, WV 26062
Publication Date: April 4-11, 2024