Loading...
HomeMy WebLinkAbout12-16-08 (2)IN THE COURT OF COMMON PLEAS OF CUMBERLAND COUNTY, PENNSYLVANIA ORPHANS' COURT DIVISION ~?o W [a~, ~~, ESTATE OF DAVID LEE MAYS, DECEASED ~: ~~ ~ ~ ~' .`n ~ FILE N0.21-08-0666 , -o FAMILY AGREEMENT AND FINAL RELEASE ~ ~~ N __, .. THIS AGREEMENT by and between WANDA LOU MAYS, as Executrix of the E'sTate of DAVID LEE MAYS, Deceased, and WANDA LOU MAYS, GREGORY PAUL MAYS, ERIC S. MAYS, LORI E. WEAVER, DENISE L. MAYS, and MARK A. MAYS, as parties in interest. WHEREAS, DAVID LEE MAYS, late of West Pennsboro Township, Cumberland County, Pennsylvania, died testate on November 1, 2007, having first made his Last Will and Testament dated July 9, 1992, which instrument was admitted to probate and is recorded in Cumberland County Courthouse, Register of Wilts, File No. 21-08-0666; WHEREAS, WANDA LOU MAYS has been duly appointed as Executrix of the Estate of David Lee Mays, Deceased; and '> ~,=', - i'- ~'; WHEREAS, the parties in interest under the Last Will and Testament of David Lee Mays, Deceased, aze: 1. Wanda Lou Mays, wife; 2. Gregory Paul Mays, nephew; 3. Eric S. Mays, nephew; 4. Lori E. Weaver, niece; 5. Denise L. Mays, niece; and 6. Mark A. Mays, niece. Page 1 of 5 V U WHEREAS, WANDA LOU MAYS is entitled to all of the rest, residue and remainder of the Estate; WHEREAS, GREGORY PAUL MAYS is entitled to a specific bequest of ONE THOUSAND DOLLARS ($1,000) and upon receipt thereof signed a Receipt, Release and Indemnification Agreement. Said Receipt, Release and Indemnification Agreement is attached hereto and made a part hereof and marked Exhibit A; WHEREAS, LORI E. WEAVER is entitled to a specific bequest of ONE THOUSAND DOLLARS ($1,000) and upon receipt thereof signed a Receipt, Release and Indemnification Agreement. Said Receipt, Release and Indemnification Agreement is attached hereto and made a part hereof and marked Exhibit B; WHEREAS, MARK A. MAYS is entitled to a specific bequest of ONE THOUSAND DOLLARS ($1,000) and upon receipt thereof signed a Receipt, Release and Indemnification Agreement. Said Receipt, Release and Indemnification Agreement is attached hereto and made a part hereof and marked Exhibit C; WHEREAS, DENISE L. MAYS is entitled to a specific bequest of ONE THOUSAND DOLLARS ($1,000) and upon receipt thereof signed a Receipt, Release and Indemnification Agreement. Said Receipt, Release and Indemnification Agreement is attached hereto and made a part hereof and marked Exhibit D; WHEREAS, ERIC S. MAYS is entitled to a specific bequest of ONE THOUSAND DOLLARS ($1,000) and upon receipt thereof signed a Receipt, Release and Indemnification Agreement. Said Receipt, Release and Indemnification Agreement is attached hereto and made a Page 2 of 5 part hereof and marked Exhibit E; WHEREAS, each of the parties to this Agreement have been furnished with a complete listing of the estate assets, receipts and disbursements as set forth on the Statement of Account as attached hereto and marked as Exhibit F; WHEREAS, it is the desire of the parties to this Agreement that final distribution of this estate be accomplished without a formal accounting to the Orphans' Court Division of the Court of Common Pleas of Cumberland County, it being the desire of the parties to avoid the expense, delay and publicity of a formal accounting; WHEREAS, the parties to this Agreement each acknowledge to have received a proposed Schedule of Distribution attached hereto and marked as Exhibit F. NOW, THEREFORE, WITNESSETH, in consideration of the mutual promises, covenants and agreements recited herein, the parties do agree as follows: WANDA LOU MAYS, Executrix, does hereby state that she has fully and faithfully discharged the duties of her office, and the Statement of Account (Exhibit F) is true and con•ect and fully discloses all significant transactions during the accounting period. She further states that all known claims against the Estate have been paid in full, and to the best of her knowledge there are no claims outstanding against the Estate and all taxes presently due from the Estate have been paid. Each of the parties to this Agreement does hereby release and forever discharge the said Executrix, WANDA LOU MAYS, her heirs, executors, administrators and assigns, JAN L. BROWN & ASSOCIATES, attorneys at law, and JACQUELINE A. KELLY, Page 3 of 5 ESQUIRE, and JAN L. BROWN, ESQUIRE from any and all liability which may from time to time arise in connection with their service as Executrix and Attorneys of the Estate of David Lee Mays, Deceased. The parties do further agree to indemnify and hold them harmless from any and all liability which may arise against the estate from creditors or claimants. 3. Each of the parties does hereby acknowledge receipt of the assets described on the Schedule of Distribution attached hereto. 4. Each of the parties acknowledges that this Agreement shall be indexed and recorded in the estate proceedings and that the terms hereof shall be binding upon their respective heirs, successors, administrators and assigns. 5. Each of the parties do further agree with each other and the aforesaid Executrix that should any liability come due to the estate of the said decedent after the signing of this Agreement, each will contribute pro rata his/her share of the estate to satisfy any and all claims, demands, suits or causes of action which may be successfully prosecuted against the said estate or the aforesaid Executrix after the signing, sealing and delivery of this Agreement. 6. This Agreement shall be governed by the laws of the Commonwealth of Pennsylvania. Page 4 of 5 7'1~- IN WITNESS WHEREOF, I have hereunto set my hand and seal this __~~ _ day of ~~C ~ ir-~1~~-, 2008. WITNESS: WANDA LOU MAYS, Executrix COMMONWEALTH OF PENNSYLVANIA COUNTY OF DAUPHIN SS: On this the t ~~ day of ~ 2(-Z~~.~k,f , 2008 before me, a Notary Public, the undersigned officer, personally appeared WANDA LOU MAYS, known to me or satisfactorily proven to be the person whose name is subscribed to the within instrument, and acknowledged that she executed the same for the purposes therein contained. IN WITNESS WHEREOF, I hereunto set my hand and official seal. ,' ~i ~C~-~:1~ Notary ubiic NOTARIAL SEAL JACQUELINE A KELLY Notary Publlc CITY OF HARRISBURG, DAUPHIN COUNTY My Commisslon Expires Dec 17, 2011 Page 5 of 5 IN THE MATTER OF THE ESTATE : IN THE COURT OF COMMON PLEAS OF DAVID LEE MAYS, :CUMBERLAND COUNTY, PENNSYLVANIA Deceased :ORPHANS' COURT DIVISION N0.21-08-0666 RECEIPT, RELEASE AND INDEMNIFICATION AGREEMENT WHEREAS, DAVID LEE MAYS during his lifetime executed a Last Will and Testament on July 9, 1992; and WHEREAS, pursuant to Item Second of the Last Will and Testament, the sum of One Thousand Dollass ($1,000.00) was specifically bequeathed to the undersigned, GREGORY PAUL MAYS, being a natural child of the late Ronald F. Mays, with a mailing address of 6457 Harbinger Lane, Dayton, Ohio 45449; and WHEREAS, DAVID LEE MAYS died on November 1, 2007, and Letters Testamentary were issued to WANDA LOU MAYS, on June 20, 2008. NOW, THEREFORE, KNOW ALL MEN BY THESE PRESENTS, that the undersigned, GREGORY PAUL MAYS, acknowledges receipt of the sum of One Thousand Dollars ($1,000.00), which constitutes a specific distribution of the bequest to which he is entitled under the will of said decedent. In consideration of which payment GREGORY PAUL MAYS does hereby forever release and dischazge said Executrix and her heirs and personal representatives, together with JAN L. BROWN & ASSOCIATES, attorneys at law, and specifically JACQUELINE A. Page 1 of 2 EXHIBIT "A" KELLY, ESQUIRE from any and all claims by it for further accounts, payments or distribution concerning the said estate or arising out of the administration thereof. IN WITNESS WHEREOF, the beneficiary has executed this Release this ~o day of _ i~ .2008, intending to be legally bound hereby. STATE OF OHIO COUNTY OF GREG P MAYS SS: On this the ,1C ~ day of C`C~ ~, :.~St , 2008, before me, the undersigned officer, personally appeared GREGORY PAUL MAYS, known to me (or satisfactorily proven) to be the person whose name is subscribed to the within instrument, and acknowledged that he executed the same for the purposes therein contained. IN WITNESS WHEREOF, I hereunto set my hand and official seal. r Not~y Public JANE E. WOOD, Notary trublle In and for the Shte of Ohb h1y Commissbn Ezpirce teb.13, 2012 Page 2 of 2 IN THE MATTER OF THE ESTATE : IN THE COURT OF COMMON PLEAS OF DAVID LEE MAYS, :CUMBERLAND COUNTY, PENNSYLVANIA Deceased :ORPHANS' COURT DIVISION N0.21-OS-0666 RECEIPT, RELEASE AND INDEMNIFICATION AGREEMENT WHEREAS, DAVID LEE MAYS during his lifetime executed a Last Will and Testament on July 9, 1992; and WHEREAS, pursuant to Item Second of the Last Will and Testament, the sum of One Thousand Dollars ($1,000.00) was specifically bequeathed to the undersigned, LORI E. WEAVER, being a natural child of the late Ronald F. Mays, with a mailing address of 109 Beatrice Drive, Dayton, Ohio 45404; and WHEREAS, DAVID LEE MAYS died on November 1, 2007, and Letters Testamentary were issued to WANDA LOU MAYS, on June 20, 2008. NOW, THEREFORE, KNOW ALL MEN BY THESE PRESENTS, that the undersigned, LORI E. WEAVER, acknowledges receipt of the sum of One Thousand Dollars ($1,000.00), which constitutes a specific distribution of the bequest to which she is entitled under the will of said decedent. In consideration of which payment LORI E. WEAVER does hereby forever release and discharge said Executrix and her heirs and personal representatives, together with JAN L. BROWN & ASSOCIATES, attorneys at law, and specifically JACQUELINE A. KELLY, Page 1 of 2 EXHIBIT "B" ESQUIRE from any and all claims by it for further accounts, payments or distribution concerning the said estate or arising out of the administration thereof. IN WITNESS WHEREOF, the beneficiary has executed this Release this ~1-day of ) T , 2008, intending to b~ STATE OF OHIO COUNTY OF SS: On this the qT~ day of ~U~s-L[ ~ l , 2008, before me, the undersigned officer, personally appeared LORI E. WEAVER, known to me (or satisfactorily proven) to be the person whose name is subscribed to the within instrument, and acknowledged that she executed the same for the purposes therein contained. IN WITNESS WHEREOF, I hereunto set my hand and official seal. otar~ ublic t/~Xp; SEPT. BLS, ~oi,~ Page 2 of 2 IN THE MATTER OF THE. ESTATE : IN THE COURT OF COMMON PLEAS OF DAVH) LEE MAYS, :CUMBERLAND COUNTY, PENNSYLVANIA Deceased :ORPHANS' COURT DIVISION N0.21-0&0666 RECEII'T, RELEASE AND INDEMNIFICATION AGREEMENT WHEREAS, DAVID LEE MAYS during his lifetime executed a Last Will and Testament on July 9, 1992; and WHEREAS, pursuant to Item Second of the Last Will and Testament, the sum of One Thousand Dollars ($1,000.00) was specifically bequeathed to the undersigned, MARK A. MAYS, being a natural child of the late Ronald F. Mays, with a mailing address of 714 Dustin Court, Tipp City, Ohio 45371; and WHEREAS, DAVID LEE MAYS died on November 1, 2007, and Letters Testamentary were issued to WANDA LOU MAYS, on June 2Q 2008. NOW, THEREFORE, KNOW ALL MEN BY THESE PRESENTS, that the undersigned, MARK A. MAYS, acknowledges receipt of the sum of One Thousand Dollars ($1,000.00), which constitutes a specific distribution of the bequest to which he is entitled under the will of said decedent. In consideration of which payment MARK A. MAYS does hereby forever release and discharge said Executrix and her heirs and personal representatives, together with JAN L. BROWN & ASSOCIATES, attorneys at law, and specifically JACQUELINE A. KELLY, Page 1 of 2 EXHIBIT "C" ESQUIRE from any and all claims by it for further accounts, payments or distribution concerning the said estate or arising out of the administration thereof. IN WITNESSyWHEREOF, the beneficiary has executed this Release this / 9 ~ day of ~ I , 2008, intending to be legally bound hereby. S A. MAYS STATE OF OHIO ss: a~~ ~-5~'8•, tS~~ COUNTY OF ~1Ql.lvl,l On this the / 9~ day of ~.~,.r , 2008, before me, the undersigned officer, personally appeared MARK A. MAYS, known to me (or satisfactorily proven) to be the person whose name is subscribed to the within instrument, and acknowledged that he executed the same for the purposes therein contained. IN WITNESS WHEREOF, I hereunto set my hand and official seal. Notary Public BILUE J. DRiNKL1AN Notary Public, State of Ohio MY Commleslon Expitle Apt1125, 2010 Page 2 of 2 IN THE MATTER OF THE ESTATE : IN THE COURT OF COMMON PLEAS OF DAVID LEE MAYS, :CUMBERLAND COUNTY, PENNSYLVANIA Deceased :ORPHANS' COURT DIVISION NO.21-OS-0666 RECEIPT, RELEASE AND INDEMNIFICATION AGREEMENT WHEREAS, DAVID LEE MAYS during his lifetime executed a Last Will and Testament on July 9, 1992; and WHEREAS, pursuant to Item Second of the Last Will and Testament, the sum of One Thousand Dollars ($1,000.00) was specifically bequeathed to the undersigned, DENISE L. MAYS, being a natural child of the late Ronald F. Mays, with a mailing address of 18 Colin Kelly Drive, Dayton, Ohio 45431; and WHEREAS, DAVID LEE MAYS died on November 1, 2007, and Letters Testamentary were issued to WANDA LOU MAYS, on June 20, 2008. NOW, THEREFORE, KNOW ALL MEN BY THESE PRESENTS, that the undersigned, DENISE L. MAYS, acknowledges receipt of the sum of One Thousand Dollars ($1,000.00), which constitutes a specific distribution of the bequest to which she is entitled under the will of said decedent. In consideration of which payment DENISE L. MAYS does hereby forever release and discharge said Executrix and her heirs and personal representatives, together with JAN L. BROWN & ASSOCIATES, attorneys at law, and specifically JACQUELINE A. KELLY, Page 1 of 2 EXHIBIT "D" ESQUIRE from any and all claims by it for further accounts, payments or distribution concerning the said estate or arising out of the administration thereof. IN WITNESS WHEREOF, the beneficiary has executed this Release this ~~ day of ~ 2008, intending to be legally bound hereby. ~' _ DENISE L. MAYS STATE OF OHIO COUNTY OF ~a~ / " -~ ~ SS: On this the ~ day of 2008, before me, the undersigned officer, personally appeared DENISE L. MAYS, known to me (or satisfactorily proven) to be the person whose name is subscribed to the within instrument, and acknowledged that she executed the same for the purposes therein contained. IN WITNESS WHEREOF, I hereunto set my hand and official seal. Notary Public ,~~ a~ DEBORAH L MONIAq NOTARY PUBLt0 * * (NAND FOR THE STATE OF OHIO or,~~~~p MYCOMMISSIONEXPIRES DECEMBER 30, 2012 Page 2 of 2 IN THE MATTER OF THE ESTATE : IN THE COURT OF COMMON PLEAS OF DAVID LEE MAYS, :CUMBERLAND COUNTY, PENNSYLVANIA Deceased :ORPHANS' COURT DIVISION NO.21-08-0666 RECEII'T, RELEASE AND INDEMNIFICATION AGREEMENT WHEREAS, DAVID LEE MAYS during his lifetime executed a Last Will and Testament on July 9, 1992; and WHEREAS, pursuant to Item Second of the Last Will and Testament, the sum of One Thousand Dollazs ($1,000.00) was specifically bequeathed to the undersigned, ERIC S. MAYS, being a natural child of the late Ronald F. Mays, with a mailing address of 1119 Oakdale Avenue, Dayton, Ohio 45420; and WHEREAS, DAVID LEE MAYS died on November 1, 2007, and Letters Testamentary were issued to WANDA LOU MAYS, on June 20, 2008. NOW, THEREFORE, KNOW ALL MEN BY THESE PRESENTS, that the undersigned, ERIC S. MAYS, acknowledges receipt of the sum of One Thousand Dollazs ($1,000.00), which constitutes a specific distribution of the bequest to which he is entitled under the will of said decedent. In consideration of which payment ERIC S. MAYS does hereby forever release and discharge said Executrix and her heirs and personal representatives, together with JAN L. BROWN & ASSOCIATES, attorneys at law, and specifically JACQUELINE A. KELLY, Page 1 of 2 EXHIBIT "E" ESQUIRE from any and all claims by it for further accounts, payments or distribution concerning the said estate or arising out of the administration thereof. IN WITNESS WHEREOF, the beneficiary has executed this Release this ~_ day of ~I,~~ , 2008, intending to be legally bound hereby. 1 ERIC S. MAYS STATE OF OHIO SS: ~,7~}- sl~ -/S~/ COUNTY OF ~O,.C ~L ~Q, On this the day of G' 2008, before me, the undersigned officer, personally appeared ERIC S. MAYS, known to me (or satisfactorily proven) to be the person whose name is subscribed to the within instrument, and acknowledged that he executed the same for the purposes therein contained. IN WITNESS WHEREOF, I hereunto set my hand and official seal. Nota Public ~~r~ ~ 1'~ ~,~~5`~, a n ~ (' `" " ",~ ~ 3 zc~~ l Page 2 of 2 ESTATE OF DAVID LEE MAYS DATE OF DEATH DEATH NOVEMBER 1, 2007 SUMMARY STATEMENT OF ACCOUNT ACCOUNTING PERIOD 11/1/2007-12/12/2008 Assets -Schedule A Income -Schedule B Disbursements -Schedule C Assets Available for Distribution Distributions to Beneficiaries -Schedule D Balance reserved for contingencies' $ 51,968.66 $ 1,555.55 $ (2,571.41) $ 50,952.80 49,952.80 1, 000.00 'The reserve balance will increase or decrease based on receipt of additional assets/income, presentation of an obligation and/or payment of additional charges. The reserve will be distributed to the residuary beneficiaries after applicable adjustments. After final distribution is made, the residuary beneficiaries agree to reimburse the personal representative if called upon to pay further liabilities of the decedent in the future. iznzizoos Exhibit F ESTATE OF DAVID LEE MAYS DATE OF DEATH NOVEMBER 1, 2007 ASSETS SCHEDULE A DESCRIPTION CASH M&T Bank; certificate of deposit, Account 031003913461643 M&T Bank; certificate of deposit, Account 031003913461685 Citizens Bank; certificate of deposit, Account 6245-539329 Citizens Bank; certificate of deposit, Account 6246-747286 Pentagon Federal Credit Union, Checking Account 215790 OTHER 1996 Ford Ranger (No resale value) Miscellaneous deposit into M&T estate account NONPROBATE ASSETS (deposited into estate account) Citizens Investment Services Account L7C-009334, TOD Wanda Mays (gross proceeds) Bank of America CD No. 68100100160754, ITF Wanda Mays (date of death value) TOTAL ASSETS VALUE AT DATE OF DEATH 7, 583.64 6,505.83 12,629.30 8,692.10 1, 053.41 42.00 7,400.17 8, 062.21 $ 51,968.66 12112/2008 ESTATE OF DAVID LEE MAYS DATE OF DEATH NOVEMBER 1, 2007 INCOME SCHEDULE B DESCRIPTION Interest Income Citizens Bank; certificate of deposit 6245539329 $ 698.09 Citizens Bank; certificate of deposit 6246747286 $ 316.80 Bank of America; certificate of deposit 0754 $ 219.55 Pentagon Federal Credit Union; savings account 215790 $ 7.44 M&T Bank; certificate of deposit 031003913461643 $ 150.12 M&T Bank; certificate of deposit 031003913461643 $ 12.84 M&T Bank; certificate of deposit 031003913461685 $ 150.71 TOTAL INCOME $ 1,555.55 t 2/12/2008 ESTATE OF DAVID LEE MAYS DISBURSEMENTS SCHEDULE C DESCRIPTION CATEGORY Cumberland Law Journal; legal advertising Adm $ The Sentinel; legal advertising Adm $ Bank of America; estate valuation Adm $ Deluxe Check; estate checks Adm $ Register of Wills; filing fee Guardian Petition Adm $ Register of Wills, Family Settlement Agreement filing fee Adm $ Register of Wills, Inventory and Inheritance Tax Return filing fees Adm $ Jan L Brown & Associates; legal fee Adm $ Register of Wills, Agent; inheritance taxes Tax $ TOTAL DISBURSEMENTS AMOUNT 75.00 142.66 20.00 18.75 15.00 20.00 30.00 1, 500.00 750.00 $ 2,571.41 t 2/12/2008 ESTATE OF DAVID LEE MAYS DATE OF DEATH NOVEMBER 1, 2007 DISTRIBUTIONS TO BENEFICIARIES ACCORDING TO TERMS OF WILL DATED JULY 9, 1992 SCHEDULE D Gregory Paul Mays, nephew, specific bequest Cash distribution made 8/27/08, ck 226 $ 1,000.00 Eric S. Mays, nephew, specific bequest Cash distribution made 8/27/08, ck 227 $ 1,000.00 Lori E. Weaver, niece, specific bequest Cash distribution made 8/27/08, ck 228 $ 1,000.00 Denise L. Mays, niece, specific bequest Cash distribution made 8/27/08, ck 229 $ 1,000.00 Mark A. Mays, nephew, specific bequest Cash distribution made 8/27/08, ck 230 $ 1,000.00 Wanda Lou Mays, wife, 100% residuary estate Cash distribution on or after 12/15/08 $ 44,952.80 (includes nonprobate assets deposited into estate account) TOTAL DISTRIBUTIONS $ 49,952.80 $ 49,952.80 w~2nooe