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 60 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 sixty (60) 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 $200,000.00 or if an unpaid creditor files a claim and good cause is shown to support such reference to a Fiduciary Commissioner.

DECEDENT: WILLIAM J. REDDY
Executor: Rita R. Parise, 3860 Tweedsmuir Dr., Columbus, OH 43221
Attorney: Robert J. Krall, 83 Edgington Lane, Wheeling, WV 26003
Fiduciary Commissioner: Joseph J. John, 80-12th St., Suite 20, Wheeling, WV 26003
Date of first publication: July 10, 2015

DECEDENT: MICHAEL C. COX
Executor: Susan C. Hogan, 4527 Oglebay Dr., Wheeling, WV 26003
Attorney: Frank A. Jackson, 1031 National Rd., Wheeling, WV 26003
Fiduciary Commissioner: James A. Byrum, Jr., 32-20th St., Suite 500, Wheeling, WV 26003
Date of first publication: July 10, 2015

DECEDENT: JOHN LANOS
Administrator, C.T.A.: John S. Lanos, c/o PO Box 6503, Wheeling, WV 26003
Attorney: William G. Petroplus, PO Box 6503, Wheeling, WV 26003
Date of first publication: July 10, 2015

DECEDENT: CHARLES GLENN BLAKE
Executor: Kathryn Ann Przybysz, 5 Linden Ave., 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: July 10, 2015

DECEDENT: LEUDVINA M. BAUER aka LEVINA M. BAUER
Executor: David L. Bauer, 166 Idabelle Ave., Wheeling, WV 26003
Attorney: Dennis J. McGlaughlin, II, PO Box 831, Wheeling, WV 26003
Date of first publication: July 10, 2015

DECEDENT: GLORIA MCANINCH
Administrator: Kathie L. Roth, 325 Whites Lane, Wheeling, WV 26003
Attorney: Frank A. Jackson, 1031 National Rd., Wheeling, WV 26003
Date of first publication: July 10, 2015

DECEDENT: BERNADINE A. CLATTERBUCK
Administrator: Ronald E. Clatterbuck, 43 Raven Ave., Wheeling, WV 26003
Attorney: Joseph J. John, 80-12th St., Suite 200, Wheeling, WV 26003
Date of first publication: July 10, 2015

DECEDENT: NANCY L. FRYE
Executrix: Vicki L. Keiffer, 13932 Clay Pike Rd., Senecaville, OH 43780
Attorney: Andrew J. Harris, 83 Edgington Lane, Wheeling, WV 26003
Date of first publication: July 10, 2015

DECEDENT: MARTHA ANN MARKWAS
Executrix: Sylvia Ann Szerszen, 4812 Water St., Benwood, WV 26031
Attorney: C. Richard Wilson, 515 Jefferson Ave., Moundsville, WV 26041
Date of first publication: July 10, 2015

DECEDENT: JUDY C. LATOUR
Administrator: Kurt LaTour, 26 Lee Drive, Wheeling, WV 26003
Attorney: Frank X. Duff, 32-20th St., Suite 500, Wheeling, WV 26003
Date of first publication: July 10, 2015

DECEDENT: ROBERT D. BIANCO
Administrator: Luca J. Bianco, 93 Crestview Dr., Wheeling, WV 26003
Attorney: James T. McClure, 60-14th St., Wheeling, WV 26003
Date of first publication: July 10, 2015

DECEDENT: VELMA L. HARRIS
Executor: Dale T. Bennington, 603 Clinton St., Martins Ferry, OH 43935
Attorney: James T. McClure, 60-14th St., Wheeling, W V 26003
Date of first publication: July 10, 2015

DECEDENT: VERNON O. SCHWENDER
Executrix: Paula Becca, 133 Sherwood Ave., Wheeling, WV 26003
Attorney: James T. McClure, 60-14th St., Wheeling, WV 26003
Date of first publication: July 10, 2015

DECEDENT: WILLIAM E. FORD
Executor: Grenee Y. Connolly, 6621 Collingwood Drive, Westerville, OH 43082
Attorney: Frank A. Jackson, 1031 National Rd., Wheeling, WV 26003
Date of first publication: July 10, 2015

DECEDENT: RUTH V. PETERS
Executor: Terry L. Peters, 250 Shadow Lane, Lyman, SC 29365
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: July 10, 2015

DECEDENT: STELLA HELEN SINE
Administratrix: Debra J. Sine, 516 Stone Blvd., Wheeling, WV 26003
Attorney: Justin J. Wiater, 1609 Warwood Ave., Wheeling, WV 26003
Date of first publication: July 10, 2015

DECEDENT: ANNE M. KEEL
Executor: Edwin L. Keel, 8-5th St., Wheeling, WV 26003
Attorney: James B. Stoneking, 106 E. Main St., St. Clairsville, OH 43950
Date of first publication: July 10, 2015

DECEDENT: LINDA D. WEST
Administrator, CTA: Winston W. West, Jr., 346 Hillcrest Rd., Wheeling, WV 26003
Attorney: Mark E. Vieweg, 2007 Warwood Ave., Wheeling, WV 26003
Date of first publication: July 10, 2015

DECEDENT: MARY E. KIRCHNER
Executrix: Gerardine E. Duffy, 103 Grandview Ave., White Plains, NY 10605
Attorney: Laurie Dobkin McDermott, 53 Washington Ave., Wheeling, WV 26003
Date of first publication: July 10, 2015
N.R. July 10, 17, 2015

234538