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: JOHN H. HETZEL
Executrix: Laurale Hetzel, 316 S. Wabash St., Wheeling, WV 26003
Attorney: Frank A. Jackson, 1031 National Rd., Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: HELEN MARIE MINZLER
Executrix: Nancy Marie Yocke, 248 Fairmont Ave., Rear, Wheeling, WV 26003
Attorney: Joseph J. John, 80-12th St., Suite 200, Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: CLAIRE V. VERCELLOTTI
Administratrix, CTA: Cynthia H. Dawson, 10 Lisa Circle, Winfield, WV 25213
Attorney: Melvin W. Kahle, Jr., 32-20th St., Suite 500, Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: FRANCES G. RALPH
Executor: William D. Wilmoth, PO Box 751, Wheeling, WV 26003
Attorney: William D. Wilmoth, PO Box 751, Wheeling, WV 26003
Fiduciary Commissioner: John E. Gompers, 60-14th St., Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: MARY JANE SCHUETZ
Executor: Peter C. Schuetz, Jr., 1715 Warwood Ave., Wheeling, WV 26003
Attorney: Chad J. Shepherd, 83 Edgington Lane, Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: DANIEL PATRICK BROWN
Executor: Joy Ann Brown, 11 Walnut Ave., Wheeling, WV 26003
Attorney: Tracey B. Eberling, PO Box 2629, Martinsburg, WV 25042
Date of first publication: August 17, 2015

DECEDENT: PATRICIA STOCKHAM
Executor: Carlos L. Stockham, 1158 Long Run Rd., Bethany, WV 26032
Attorney: James B. Stoneking, 106 E. Main St., St. Clairsville, OH 43950
Date of first publication: August 17, 2015

DECEDENT: JUDITH ANN WALLACE
Executor: Charles R. Wallace, 9 Baytree Dr., Wheeling, WV 26003
Attorney: Brian A. Ghaphery, 601 National Rd. Suite 201, Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: ANN MILONOVICH
Executrix: Mary Jo Tetrick, 524 Richland Ave., Wheeling, WV 26003
Attorney: James F. Companion, 32-20th St., Suite 500, Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: RUDY MILONOVICH
Executrix: Mary Jo Tetrick, 524 Richland Ave., Wheeling, WV 26003
Attorney: James F. Companion, 32-20th St., Suite 500, Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: OLGA R. STEVENS
Executrix: Patricia A. Travis, 506 N. Front St., Wheeling, WV 26003
Attorney: Paul C. Camilletti, 5 Lakeview Dr., Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: KENNETH P. STEPHENS
Executrix: Nancy Kay Barry, 59 E. Cardinal Ave., Wheeling, WV 26003
Attorney: Randy D. Gossett, 518 7th St., Moundsville, WV 26041
Date of first publication: August 17, 2015

DECEDENT: EL NORA SHY
Executrix: Michelle Lynn Theiss, 42 McCready Ave., Wheeling, WV 26003
Attorney: Thomas E. White, 604 6th St., Moundsville, WV 26041
Date of first publication: August 17, 2015

DECEDENT: LENA B. LONG
Administrator: Carla R. Long, 29 Locust Terrace, Wheeling, WV 26003
Attorney: Frank A. Jackson, 1031 National Rd., Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: ROBERT GENE CERMAK
Executrix: Agnes Sidney Greene nka Agnes Sidney Allen, 21840 County Rd. 1590, Stonewall, OK 74871
Attorney: Justin J. Wiater, 1609 Warwood Ave., Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: RUBY ALETHA POWELL THOMAS KOON
Executrix: Jayne Ellen Freeman, 2 Marsh Dr., Wheeling, WV 26003
Attorney: W. Howard Klatt, 1600 National Rd., Wheeling, WV 26003
Fiduciary Commissioner: James A. Byrum, Jr., 32-20th St., Suite 500, Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: JOSEPH J. WAVRA
Executrix: Pamela K. Bonawitz, 3513 Patton Ave., San Pedro, CA 90731
Attorney: Patrick J. McDermott, 53 Washington Ave., Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: WILLIAM L. BRUHN, JR.
Executor: Heidi S. Bruhn, 23 Floral Dr., Wheeling, WV 26003
Attorney: Frank A. Jackson, 1031 National Rd., Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: JOSEPH V. SCHULTZ
Executor: Martin Joseph Schultz, 6233 Sunny Springs, Columbia, MD 21044
Attorney: Thomas G. Byrum, PO Box 166, Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: SYDNEY B. PAYNE
Executrix: Lillian K. Payne, 95 Lynwood Ave., Wheeling, WV 26003
Attorney: D. Kevin Coleman, 1140 Chapline St., Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: ROSALIA VIOLA
Executor: Manuel J. Viola, 92 Meadow Lane, Wheeling, WV 26003
Attorney: Michael E. Kelly, 60-14th St., Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: MARIE S. VALENTINE
Executor: Albert M. Valentine, Jr., 67 Elm Dr., Triadelphia, WV 26059
Attorney: Andrew J. Harris, 83 Edgington Lane, Wheeling, WV 26003
Fiduciary Commissioner: Robert G. McCoid, PO Box 151, Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: JAMES MAURICE COBB
Executrix: Diana Lynn Cobb, 2809 Warwood Ave., Wheeling, WV 26003
Attorney: Thomas M. Cunningham, 1413 Eoff St., Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: GILBERT S. BACHMANN
Executor: Mark E. Bachmann, 15 Abbotts Lane, Westport, CT 06880
Attorney: Lester C. Hess, Jr., PO Box 351, Wheeling, WV 26003
Fiduciary Commissioner: Robert G. McCoid, PO Box 151, Wheeling, WV 26003
Date of first publication: August 17, 2015

DECEDENT: SARAH E. WATSON
Executrix: Carol A. Watson, 214 Braddock St., Fairmont, WV 26554
Attorney: Ryan C. Rokisky, 3200 Main St., Weirton, WV 26062
Date of first publication: August 17, 2015
N.R. Aug. 17, 24, 2015

234627

Counties