HomeMy WebLinkAbout11-03-09 (3)FIRST AND FINAL ACCOUNTING
REGISTER OF WILLS OF CUMBERLAND COUNTY, PENNSYLVANIA
~_
Name of Decedent: Maudie Cordelia Coons ~-; :~'
pp~~'1 r-~r~; ~_
['r'~ ~ ~ ~' - ~
{ ~ :. ~,3
Date of Death: November 13, 2007 , -;
File Number: 21-07-1055 ~
`~ ~ :~:
1. Application for Letters Testamentary was made and granted by the Register of
Wills for Cumberland county on November 29, 2007. The Letters Testamentary were granted to
the below-signed co-executors, Lynn L. Reed and Terri-Lynn Coleman, according to the
appointments made by the Decedent in her Last Will and Testament, executed on October 26,
2004.
2. Notice to Heirs and Devisees was given between October 24 and 2$, 2007, by
certified mail.
3. Publication of the Estate Notice was made in the Sentinel newspaper on January
9, 16, and 23, 2008 and also in the Cumberland Law Journal on January 28, January 25, and
February 1, 2008. Affidavits of Publication are attached to this Final Accounting.
4. The Decedent's 2007 Federal and State income tax returns were filed on March 2,
2008. The Pennsylvania inheritance tax return was filed on August 13, 2008; the amended
~~ "~~'
Pennsylvania inheritance tax return was filed on the _~~ day of October, 2009. The U.S.
federal fiduciary tax return was filed on November 11, 2008. The amended U.S. federal
~~ ~~
fiduciary tax return was filed on the ~`~ day of October, 2009. All tax liabilities have been
paid.
First and Final Accounting
Estate of Maudie Cordelia Coons, File No. 21-07-1055
Page l of 5
~~>C
5. No creditors presented a claim to the Estate.
6. The co-executors have presented no claim for reimbursement of expenses or for
payment for their services and have chosen to receive only their payments as heirs.
7. The assets of the Estate are as follows:
Real Estate at 102 Hollenbaugh Road: $157,272.00
Series EE U.S. Savings Bonds: $154,581.60
Other bonds: $28,649.40
CD - Orrstown Bank: $20,817.65
CD - Orrstown Bank: $10,023.23
CD - Orrstown Bank: $28,308.68
CD -Sovereign Bank: $25,615.25
CD -Sovereign Bank: $34,167.99
CD -Sovereign Bank: $29,357.53
CD - M&T Bank: $24,522.68
CD - M&T Bank: $44,797.12
CD - F&M Trust: $29,117.35
CD -Citizen's Bank: $55,433.86
CD -Citizen's Bank: $22,582.40
Contents of home at 102 Hollenbaugh Road: $11,844.25
1989 Chevrolet Sedan: $2,700.00
Federal tax stimulus check: $600.00
Savings account - Orrstown Bank: $38,464.39
First and Final Accounting Pa e 2 of 5
Estate of Maudie Cordelia Coons, File No. 21-07-1055 g
Checking account - Orrstown Bank: $12,563.60
Refund of insurance premium: $67.00
TOTAL: $731,485.98
8. The expenses of the Estate are as follows:
Federal Income Tax for 2007: $1,113.00
State Income Tax for 2007: $263.00
Inheritance taxes to State: $46,530.42
Amended inheritance tax return to State: $1,325.15
Estate Federal Fiduciary Tax: $28,085.00
Amended Federal Fiduciary tax: $6,545.00
Accountant fees after filing of tax returns: $255.00
Additional accountant fees for amended returns: $100.00
Funeral Expenses and Administrative Fees: $5,128.38
Additional Court fees for filing of estate tax return: $165.00
House maintenance: $2,769.33
House utilities: $2,039.12
House appraisal & cost of sale: $2,388.98
Personal property auction costs: $2,313.39
TOTAL: $99,020.77
9. The payments to heirsldevisees are as follows:
To Samuel L. Stine: $2,000.00
To Kenneth L. Stine: $2,000.00
First and Final Accounting
Estate of Maudie Cordelia Coons, File No. 21-07-1055 Page 3 of 5
To William L. Stine: $2,000.00
To SueAnn Masser: $5,000.00
To Jerry L. Miller: $2,000.00
To Shelly Jean Wetzel: $2,000.00
To the Estate of Pauline Wurfl: $3,000.00
To Terri-Lynn Coleman (net proceeds of sale of house): $155,233.67
To Terri-Lynn Coleman (net proceeds of contents of house}: $10,827.00
To Terri-Lynn Coleman (75% of remainder): $336,303.40
To Lynn Levi Reed (25% of remainder): $112,101.14
TOTAL: $632,465.21
10. The Decedent was survived by her daughter, Tern-Lynn Coleman. The
Decedent's spouse pre-deceased her.
11. The Family Settlement Agreement and Final Releases are filed as a separate
document.
12. The above-described distribution having been accomplished and all necessary
filings having been made, the administration of this Estate is complete.
VERIFICATIONS
COMMONWEALTH OF PENNSYLVANIA )
)ss.
COUNTY OF FRANKLIN )
I, Lynn L. Reed, Co-Executor of the Estate of Maudie Cordelia Coons, being first duly
sworn, upon my oath, affirm that I have read the foregoing Final Accounting, and that the
statements made therein are true and correct to the be my ow d belief.
L. REE
First and Final Accounting
Estate of Maudie Cordelia Coons, File No. 21-07-1055 Page 4 of 5
On this ~ day of October, 2009, before me, the undersigned officer, personally
appeared Lynn L. Reed, known to me (or satisfactorily proven) to be the person who name is
subscribed to the within instrument and acknowledged that he executed the same for the purposes
therein contained.
IN WITNESS WHEREOF, I have set my hand and official seal.
COM q,,,~NW, EAITN OF F-ENNSk1yMNtA
hIOTAf31A1 SAL
l~BFiA A, pAFtSl~l, Notary Public
Coro of Chambereburp, ~rankttn County Notary Public in and for Pennsylvania
' My Cotnmtaswn Explrae Alovember2l' 2012 ~ My Commission Expires: /rY u= a/, ,~~ ( ~
COMMONWEALTH OF PENNSYLVANIA )
)ss.
COUNTY OF FRANKLIN )
I, Terri-Lynn Coleman, Co-Executor of the Estate of Maudie Cordelia Coons, being first
duly sworn, upon my oath, affirm that I have read the foregoing Final Accounting, and that the
statements made therein are true and correct to the best of my knowledge and belief.
~''.~~'-~fiL~, ' ~~`C~~-rte' G~~
TERRI-LYNN LEMAN
On this o~~" day of October, 2009, before me, the undersigned officer, personally
appeared Terri-Lynn Coleman, known to me (or satisfactorily proven) to be the person who name
is subscribed to the within instrument and acknowledged that he executed the same for the
purposes therein contained.
IN WITNESS WHEREOF, I have set my hand and official seal.
C MM NINEALT_ ti OF pENNSYLVI,NIA
ivoTAl~°AL ~~- Notary Public in and for Pennsylvania
t~~F3A A. RARSON,lyotary Public
of Ohamaergbur~, ~raMcttn County My Commission Expires: ~Q v ° oZj; ~Ci/ ,,2
,.~,. Carp-m+~an ~>'NOVerrmer2l, 20'12 T----
First and Final Accounting
Estate of Maudie Cordelia Coons, File No. 21-07-1055 Page 5 of 5
PROOF OF PUBLICATION OF NOTICE
IN CUMBERLAND LAW JOURNAL
(Under Act No. 587, approved May 16, 1929), P. L.1784
COMMONWEALTH OF PENNSYLVANIA
COUNTY OF CUMBERLAND
ss.
Lisa Marie Coyne, Esquire, Editor of the Cumberland Law Journal, of the County and
State aforesaid, being duly swor~_according to.law, le~9ses aiZld sa~!s that the_G~lmberland Law _
Journal, a legal periodical published in the Borough of Carlisle in the County and State aforesaid,
was established January 2, 1952, and designated by the local courts as the official legal
periodical for the publication of all legal notices, and has, since January 2, 1952, been regularly
issued weekly in the said County, and that the printed notice or publication attached hereto is
exactly the same as was printed in the regular editions and issues of the said Cumberland Law
Jaurnal an the following dates,
viz:
January 18, January 25, and February 1, 2008
Affiant filrther deposes that he is authorized to verify this statement by the Cumberland
Law Journal, a legal periodical of general circulation, and that he is not interested in the subject
matter of the aforesaid notice or advertisement, and that all allegations in the foregoing
statements as to time, place and character of publication are true.
Marie Coy
Coons, Mandia C., deed.
Late of South Middleton Town-
ship.
Co-Executors: Terri-Lynn Cole-
man and Lynn L. Reed, 1318
Brechbill Road, Chambersburg,
PA 17202.
Attorney: None.
Editor
SWORN TQ AND SUBSCRIBED before me this
1 day of February, 2008
d
Notary
NOTARIAL SEAL
DEBORAH A COLLINS
Notary PutN~
CARLISLE BORO, CUMBERLAND COUNTY
My Commissl~ Expires Apr 28, 2010
PROOF OF PUBLICATION
State of Pennsylvania, County of Cumberland
Jim Kleinlclaus, Advertisine Operations Director, of The Sentinel, of the
County and State aforesaid, being duly sworn, deposes and says that THE SENTINEL,
a newspaper of general circulation in the Borough of Cazlisle, County and State
aforesaid, was established December 13,1881, since which date THE SENTINEL
has been regularly issued in said County, and that the printed notice or publication
attached hereto is exactly the same as was printed and published in the regular
editions and issues of THE SIIVTIlVEL on the following day(s)
Januar,~ 09,16, 23, 2008
COPY OF NOTICE OF PUBLICATION
LETTERS TESTAMENTARYlorthe Estate of MAUDIE
C. COONS, deceased, tee of SouN- Middtebe
Township, t~mbarteed Courr~, Pennsylvania,{died
Novembet i8, 20117), having base !> 1D 1#18
undersigned.
AN pe-~ns indebted to 9sid Esla~ aro requested ~a
make immedfat9 payment, and irwae having cielme
against the esffite Ste requas~ed fiaD Preseetthem to-
settlement without delay ~:
Tent-Lynn Coleman, C~rExecu~c
and Lyrar L Reed, Co-Executor
131$$rechbN Roil
Ctrambarffiburg, PA i74d2
Affiant further deposes that he/she is not
interested in the subject matter of the
aforesaid notice or advertisement, and that
all allegations in the foregoing statement
as to time, place and t:hara of
nublicatto8 are true,~~~i~ ,
Sworn to and subscribed before me this
24th. day of Tangy 008.
Notary P lic
My commission expires: q/r~~
COMAAONWEALTti OF PENNSYLVANIA
Noladal Seal
( L Wolfe, Noiary Pubic
Carfde eoro, Cumberland Cour~y
My Onmmtssion Expies Shpt 1.2008
Member. Pennsylvania Assodation Ot Notaries