Legal

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 he 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 60 (60) days after the date of the first publication or within thirty (30) days of service of the Notice of Personal Representation, 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: Rose Kay Harrison File No. 39/498 Administrator: Zachary P. Harrison 3073 Hemlock Edge Dr. Hilliard OH 43026 Attorney: Christopher K. Blair 3200 Main St, Weirton WV 26062 Publication Date: December 3-10 2020
Decedent: John P, Guglielmo File No. 39/431 Executrix: Barbara A. Gugliemo 137 Joseph Blvd. Weirton WV 26062 Attorney: David A. LaRue 2021 Sunset Blvd. Steubenville, OH 43952 Publication Date: December 3-10 2020
Decedent: Rosalie Ruth Coxen File No. 39/448 Executor: Milan J. Coxen aka Mylan J. Coxen 275 Sunset Lane New Cumberland WV 26047 Publication Date: December 3-10 2020
Decedent: George Anthony Pitko File No. 39/504 Administrator: Jeffrey J. Rokisky 3200 Main St, Weirton, WV 26062 Attorney: Jeffrey J. Rokisky 3200 Main St. Weirton WV 26062 Publication Date: December 3-10 2020
Decedent: Harold L. Miller File No, 39/427 Executor: Charles W. Miller 41 Autumn Dr. New Cumberland WV 25947 Publication Date: December 3-10 2020
Decedent: Paul J. Fenske File No. 39/424 Executor: Brent J. Fenske 191 McKinley Rd. Weirton WV 26062 Attorney: Walter Angelini 3067 Penna, Ave, Weirton, WV 26062 Publication Date: December 3-10 2020
Decedent: Mary M. Dolan File No. 39/513 Executor: Timothy P. Dolan 409 E. Church St. Woodsfield OH 43793 Attorney: Walter A. Angelini 3067 Penna Ave. Weirton WV 26062 Publication Date: December 3-10 2020
Decedent Joan Watkins File No 39/514 Executor: Matthew Brent Watkins 296 Rebecca Lane Brownsville TX 78520 Attorney: Fred Risovich II 3023 Penna, Ave, Weirton WV 26062 Publication Date: December 3-10 2020
Decedent: Shiela D. Falk File No. 39/469 Executor: John P. Falk 182 Meadowood Drive, New Cumberland, WV 26047 Attorney: Sharon N. Bogarad 3412 West St, Weirton WV 26062 Publication Date: December 3-10 2020
Decedent: Marie Brant File No. 39/404 Administratrix: Maria C. Kimbel 3271 McCully Rd. Allison Park PA 15101 Attorney: Timothy J. Chiappetta Two PPG Place Suite 400 Pittsburgh PA 15222 Publication Date: December 3-10 2020
Decedent: Dennis William Rock File No. 39/499 Executor: Samantha Dawn Rock-Story 8201 Burnt Circle Austin TX 78736 Attorney: Eric Frankovitch 337 Penna. Ave. Weirton WV 26062 Publication Date: December 3-10 2020
Decedent: Julia G. Glodowski File No. 38/497 Executor: Matthew J. Glodowski 3180 Wylie Ridge Road Weirton WV 26062 Attorney: Daniel L. McCune 3200 Main St. Weirton WV 26062 Publication Date: December 3-10 2020
Decedent: Ina Jean McDiffit File No. 39/288 Administrator: Christopher M. McDiffitt 1103 Tope Rd. New Cumberland WV 26047 Attorney: Daniel L. McCune 3200 Main St Weirton WV 26062 Publication Date: December 3-10 2020
Decedent: Iva Lee Williams Crago File No. 39/500 Executrix: Deana Rae Crago aka Deana R. Ritchie 3906 Hardins Run Rd. New Cumberland WV 260622 Attorney: April M. Raines 300 Carolina Ave. Chester WV 26034 Publication Date: December 3-10 2020
Decedent: Darrell W. Nichols File No. 39/466 Executrix: Patricia Ann Finley 638 Hunter Oaks Blvd. Weirton WV 26062 Attorney: Daniel P. Taylor PO Box 2827 Weirton WV 26062 Publication Date: December 3-10 2020
Decedent: Carla S. Morrison File No. 39/449 Administrator: Carl Dando PO Box 178 Edwards CO 81632 Attorney: David J. DelFiandra 525 William Penn Pl 28th Floor Pittsburgh PA 15219 Publication Date: December 3-10 2020
Decedent: John R. Adkins File No. 37/390 Administratrix: Vicki Adkins 428 Louisiana Ave. Chester WV 26034 Attorney: Tom Decapio 529 Carolina Ave. Chester WV 26034 Publication Date: December 3-10 2020
Decedent: Richard Allen Goysovich, Sr. File No. 39/502 Administratrix: Susan Turner 1101 Baxter Way Preston PA 15142 Attorney: Gurrera Law Office PO Box 3208 Weirton WV 26062 Publication Date: December 3-10 2020
Decedent: Donnie L. Rice File No. 39/505 Executrix: Mary C. Rice 220 Theresa Dr. Weirton WV 26062 Attorney: Gurrera Law Office PO Box 2308 Weirton WV 26062 Publication Date: December 3-10 2020
Decedent: Samuel Osborne aka Samuel Osbourne File No. 39/486 Executrix: Trudy Gale Osborne aka Trudy Gail Osbourne 116 Weirview St. Weirton WV 26062 Attorney: Gurrera Law Offices PO Box 2308 Weirton WV 26062 Publication Date: December 3-10 2020