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: DOROTHY R. HARRISON
Administratrix: Jacquetta Harrison, 404 Ontario St., Wheeling, WV 26003
Attorney: Paul C. Camilletti, 30-12th St., Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: BESS M. HILDRETH
Executrix: Sharon M. Fisher, c/o 82 ½ 14th St., Wheeling, WV 26003
Attorney: Thomas E. McIntire, 82 ½ 14th St., Wheeling, WV 26003
Date of fist publication: May 11, 2015

DECEDENT: MARGARET J. QUINN
Executor: John T. Quinn, c/o 82 ½ 14th St., Wheeling, WV 26003
Attorney: Thomas E. McIntire, 82 ½ 14th St., Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: JACK A. FRYE
Administratrix: Vicki L. Keiffer, 13932 Clay Pike Rd., Senecaville, OH 43780
Attorney: Andrew J. Harris, 83 Edgington Lane, Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: ROBERT JOHNSON CRESS
Administrator, CTA: Richard A. Cress, 18 Oak Park Ave., Wheeling, WV 26003
Attorney: Jeffery D. Kaiser, 61-14th St., Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT:
LAWRENCE E. BREIDING
Executrix: Amy M. Pockl, c/o 60-14th St., Wheeling, WV 26003
Attorney: John E. Gompers, 60-14th St., Wheeling, WV 26003
Fiduciary Commissioner: Robert G. McCoid, PO Box 151, Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: RANDY L. SCOTT
Administratrix: Kathy Jean McAnallan, 10 Evergreen Dr., Prosperity, PA 15329
Attorney: Mark B. Chernenko, PO Box 111, Wellsburg, WV 26070
Date of first publication: May 11, 2015

DECEDENT: WILLIAM E. PARKER
Administrator: William H. Parker, 1519 4th St., Moundsville, WV 26041
Attorney: Randy D. Gossett, 518 7th St., Moundsville, WV 26041
Date of first publication: May 11, 2015

DECEDENT: ROBERT P. RAY
Executrix: Linda Little, 119 Mt. Lebanon Dr., Wheeling, WV 26003
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: May 11, 2015

DECEDENT: RAYMOND P. JOHNSON, II
Executor: Richard C. Johnson, 510 Vantage Dr., Morgantown, WV 26508
Attorney: Thomas M. McCulloch, 83 Edgington Lane, Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: GEORGE A. MILLER
Administratrix: Lynn McElvany, RR2, Box 251, Valley Grove, WV 26060
Attorney: Ronald M. Musser, 1233 Main St., Suite 4000, Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: HELEN O’CONNELL
Executrix: Linda Marshall, 16 Chestnut Lane, Wheeling, WV 26003
Attorney: Joseph J. John, 80-12th St., Suite 200, Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: PATRICIA MILLER
Executrix: Donna J. Powell, c/o 60-14th St., Wheeling, WV 26003
Attorney: John E. Gompers, 60-14th St., Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: JO ANN SCHILLING
Executor: Paul C. Camilletti, 30-12th St., Wheeling, WV 26003
Attorney: Same
Date of first publication: May 11, 2015

DECEDENT: WILLIAM J. BUCH
Executrix: Lynn H. Buch, 2 Kenwood Place, Wheeling, WV 26003
Attorney: Michael E. Kelly, 60-14th St., Wheeling, WV 26003
Fiduciary Commissioner: James A. Byrum, Jr., 32-20th St., Suite 500, Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: IRVING PAVILACK
Executor: Stuart V. Pavilack, 35 Maple Ave., Wheeling, WV 26003
Attorney: Robyn Ruttenberg, 89-12th St., Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: ANN ELIZABETH SOBOTA
Administratrix, CTA: Mary McGrath Stone, 64 Briarwood Dr., Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: MAXINE ANN MCCREARY
Executor: Gerald D. McCreary, 111 Tutor Dr., St. Clairsville, OH 43950
Attorney: Joseph J. John, 80-12th Suite 200, Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: ROBERT L. HELFER
Executrix: Carolyn L. Mackey, 20 America Ave., Wheeling, WV 26003
Attorney: John E. Gompers, 60-14th St., Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: JOSEPH R. FORTH
Executrix: Mary Sue Visnic, 627 GC&P Road, Wheeling, WV 26003
Attorney: Mark A. Kepple, 1219 Chapline St., Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: JOSEPH JOHN SOBOTA
Administratrix, CTA: Mary McGrath Stone, 64 Briarwood Dr., Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: FRANK LUBIC
Executrix: Mary J. Hines, 1315 National Rd., Apt. 107, Wheeling, WV 26003
Attorney: Justin J. Wiater, 1609 Warwod Ave., Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: REV. FORTUNE C. FRENOY, S. M.
Executrix: Suzanne Scanlon, 223 Fern Ave., Haddon Township, NJ 08108
Attorney: Michael E. Kelly, 60-14th St., Wheeling, WV 26003
Fiduciary Commissioner: John E. Gompers, 60-14th St., Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: MILTON E. NUGENT
Executor: WesBanco Trust & Investment Services, 1 Bank Plaza, Wheeling, WV 26003
Attorney: Jeffrey W. McCamic, PO Box 151, Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: CHARLES HOWARD THALMAN
Executrix: Dorothy M. Thalman, 123 Chapel Rd., Wheeling, WV 26003
Attorney: Gary A. Sacco, PO Box 151, Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: ROSELLA BUGAJ
Executor: Curtis R. Oliver, 32 Mozart Meadows, Wheeling, WV 26003
Attorney: Frank A. Jackson, 1031 National Rd., Wheeling, WV 26003
Fiduciary Commissioner: Robert G. McCoid, PO Box 151, Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: JUNE H. HOLLEMAN
Executor: Randall L. Forzano, 253 W. Cardinal St., Wheeling, WV 26003
Attorney: Andrew J. Harris, 83 Edgington Lane, Wheeling, WV 26003
Fiduciary Commissioner: Joseph J. John, 80-12th St., Suite 200, Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: GLORIA ANNA SCHUETZ aka GLORIANN C. SCHUETZ
Executor: Richard Schell, 516 Clearview Ave., Wheeling, WV 26003
Attorney: Joseph J. John, 80-12th St., Suite 200, Wheeling, WV 2603
Fiduciary Commissioner: James A. Byrum, Jr., 32-20th St., Suite 500, Wheeling, WV 26003
Date of first publication: May 11, 2015

DECEDENT: GREGORY F. HIGGS
Executrix: Diane F. Higgs, 2135 Market St., Wheeling, WV 26003
Attorney: Mark E. Vieweg, 2007 Warwood Ave., Wheeling, W V 26003
Date of first publication: May 11, 2015
N.R. May 11, 18, 2015

234340