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: ROY C. BOWERS
Administratrix, CTA: Kathie B. Wineman, 173 Elm St., Wheeling, WV 26003
Attorney W. Eric Gadd, PO Box 831, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: CORINNE E. BOWERS
Administratrix, CTA: Kathie B. Wineman, 173 Elm St., Wheeling, WV 26003
Attorney: W. Eric Gadd, PO Box 831, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: MARY PEKULA
Administrator, CTA: Joyce H. Blakely, 2513 Hazlett Ave., Wheeling, WV 26003
Attorney: Joseph J. John, 80-12th St., Suite 200, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: SHIRLEY MAE JAGACZEWSKI
Executor: Edward L. Jagaczewski, Jr., c/o 60-14th St., Wheeling, WV 26003
Attorney: John E. Gompers, 60-14th St., Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: HENRY E. MILLER
Administratrix: Helen Miller Loew, 307 Harvey’s Rd., Valley Grove, WV 26060
Attorney: Laurie Dobkin McDermott, 53 Washington Ave., Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: HELEN L. MILLER
Administratrix: Helen Miller Loew, 307 Harvey’s Rd., Valley Grove, WV 26060
Attorney: Laurie Dobkin McDermott, 53 Washington Ave., Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: DARLENE A. MCMANNIS
Administrator, CTA: Michael G. McMannis, 2001 Stablehand Dr., Centerville, OH 45458
Attorney: Donald A. Nickerson, Jr., PO Box 390, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: ANTHONY JOSEPH FIORILLI
Executrix: Victoria A. Henry, 226 Garvin’s Lane, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: JOHN DUGGAN
Co-Executors: Jonathan P. Duggan, 182 Wenor Woods, Triadelphia, WV 26059 & James P. Duggan, 80 Wenor Woods, Triadelphia, WV 26059
Attorney: David R. Croft, PO Box 831, Wheeling, WV 26003
Fiduciary Commissioner: Robert G. McCoid, PO Box 151, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: ANNE DUGGAN
Co-Executors: Jonathan P. Duggan, 182 Wenor Woods, Triadelphia, WV 26059 & James P. Duggan, 80 Wenor Woods, Triadelphia, WV 26059
Attorney: David R. Croft, PO Box 831, Wheeling, WV 26003
Fiduciary Commissioner: Robert G. McCoid, PO Box 151, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: JOYCE LEE YATES
Administrator: James Senkbeil, 2807 Jacob St., Wheeling, WV 26003
Attorney: Frank A. Jackson, 1031 National Rd., Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: ROBERT C. MOZINGO aka ROBERT C. MOZINGO, SR.
Administrator: Robert C. Mozingo, Jr., C/O 60 14th St., Wheeling, WV 26003
Attorney: John E. Gompers, 60-14th Street, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: BETTY R. HOWELLS
Executrix: Sue Ann Walton, 225 Lakeview St., St. Clairsville, OH 43950
Attorney: Donald A. Nickerson, Jr., PO Box 390, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: FRANK L. SHAFFER, JR.
Executor: Charles A. Shaffer, 453 Civitan St., Morgantown, WV 26505
Attorney: Frank A. Jackson, 1031 National Rd., Wheeling, WV 26003
Fiduciay Commissioner: John E. Gompers, 60-14th St., Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: GORDON DOWNIE aka GORDON L. DOWNIE
Administrator,CTA: Matthew Downie, 3576 Bluff Gap Dr., Grove City, OH 43123
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: October 8, 2015

DECEDENT: RICHARD C. RINSCHLER, SR.
Executrix: Linda Rinschler, 904 Warwood Ave., Wheeling, WV 26003
Attorney: W. Eric Gadd, PO Box 831, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: EDGAR WELSHANS aka EDGAR L. WELSHANS
Administrator: Roger W. Bell, 2204 Surrey Dr., Morgantown, WV 26505
Attorney: Lisa M. Schmitt, 2108 Lumber Ave., Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: CARL S. JASKO
Ancillary Administrator: Carla Sue Jerome, 3240 Mahaffey Ct., Pickerington, OH 43147
Attorney: Jacob C. Altmeyer, 61-14th St., Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: JAMES D. MILLER aka JD MILLER
Administrator, CTA: James D. Miller, Jr., 17 Edgewood St., Wheeling, WV 26003
Attorney: David R. Croft, PO Box 831, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEASED: PAUL E. EDDY
Executrix: Deborah Black, 1106 Cole Ave., Elkins, WV 26241
Attorney: Joseph J. John, 80-12th St., Suite 200, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: JUSTUS LUZADER, JR.
Executor: Richard J. Luzader, 161 Breezy Hill, Triadelphia, WV 26059
Attorney: Lester C. Hess, Jr., PO Box 351, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: BONNIE J. EVANS
Executor: Scott Hand, 445 Whitmar Hills Rd., Wheeling, WV 26003
Attorney: Daniel M. Balgo, 52171 National Rd., Suite 4, St. Clairsville, OH 43950
Date of first publication: October 8, 2015

DECEDENT: JERRY LEE HARRIS
Executrix: Brandy Wilson nka Brandy Kiger, 2612 Sand Hill Rd., Wheeling, WV 26003
Attorney: Robyn Ruttenberg, 89 12th St., Wheeling, WV 26003
Fiduciary Commissioner: Joseph J. John, 80-12th St., Suite 200, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: WILLIAM D. POSEY
Executrix: Mildred E. Posey, 1290 National Rd., Apt. 610, Wheeling, WV 26003
Attorney: Dennis J. McGlaughlin, II, PO Box 831, Wheeling, WV 26003
Date of first publication: October 8, 2015

DECEDENT: CAROLE A. MENKEMELLER MARTIN
Co-Administrators: Bradford L. & Douglas H. Martin, 41 Walnut Ave., Wheeling, WV 26003
Attorney: Ray A. Byrd, 32-20th St., Suite 500, Wheeling, WV 26003
Fiduciary Commissioner: Robert G. McCoid, PO Box 151, Wheeling, WV 26003
Date of first publication: October 8, 2015
N.R. Oct. 8, 15, 2015

234777