HomeMy WebLinkAbout04-01-11~,~i~`; ,, r;
.~ice T~~ ~~{~C
11 ~~,tiil[,It ~ i;t~,~`J
IN THE COURT OF COMMON PLEAS OF
CUMBERLAND COUNTY, PENNSYLVANIr~"; 4 ~~R " I ~'` ~ 12~ ;: ~+
ORPHANS' COURT DIVISION
cLERx o~
ESTATE OF RICHARD M. GEILING, SR., DECEAS~~ COURT
FILE N0.2011-00009 Cl1M6ERlANO Ca., PA
FAMILY AGREEMENT AND FINAL RELEASE
THIS AGREEMENT by and between RICHARD M. GEILING, JR., as Executor of the
Estate of RICHARD M. GEILING, SR., Deceased, and GRACE LOUISE GEILING,
RICHARD M. GEILING, JR., JAMES E. GEILING and ROBERT E. DIEHL,
EXECUTOR OF THE ESTATE OF NANCY DIEHL, as beneficiaries.
WHEREAS, RICHARD M. GEILING, SR., late of Carlisle Borough, Cumberland
County, Pennsylvania, died testate on May 11, 2010, having first made his Last Will and
Testament dated October 6, 2008, which instrument was admitted to probate on January 4, 2011,
and is recorded in Cumberland County, Register of Wills, File No. 20 1 1-00009;
WHEREAS, RICHARD M. GEILING, JR. has been duly appointed as Executor of the
Estate of Richard M. Geiling, Sr., Deceased; and
WHEREAS, the parties in interest under the Last Will and Testament of Richard M.
Geiling, Sr., Deceased, are:
1. Richard M. Geiling, Jr., son
2. James E. Geiling, son
3. Nancy Diehl, daughter
WHEREAS, GRACE LOUISE GEILING, surviving spouse, does not have an interest
under the Will; however, pursuant to 20 Pa. C.S.A. §2203, she is entitled to the one-third elective
Page 1 of 6
~~
share of the decedent's estate, and said election was made on January 17, 2011, and filed with the
Register of Wills of Cumberland County on January 31, 2011;
WHEREAS, RICHARD M. GEILING, JR., JAMES E. GEILING and NANCY
DIEHL are entitled to EQUAL SHARES of the residuary estate;
WHEREAS, NANCY DIEHL passed away on September 16, 2010, and her residuary
share will go to ROBERT E. DIEHL, EXECUTOR OF THE ESTATE OF NANCY DIEHL;
WHEREAS, each of the parties to this Agreement have been furnished with a complete
Statement of Account as attached hereto and marked as Exhibit A;
WHEREAS, it is the desire of the parties to this Agreement that administration of this
estate be completed and 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;
NOW, THEREFORE, WITNESSETH, in consideration of the mutual promises,
covenants and agreements recited herein, the parties do agree as follows:
RICHARD M. GEILING, JR., Executor, does hereby state that he has fully and
faithfully discharged the duties of his office, and the Statement of Account (Exhibit A) is true
and correct and fully discloses all significant transactions during the accounting period. He
further states that all known claims against the Estate have been paid in full, and to the best of his
knowledge there are no claims outstanding against the Estate, and all taxes presently due from
the Estate have been paid.
2. Each of the parties to this Agreement does hereby release and forever discharge
the said Executor, RICHARD M. GEILING, JR., his heirs, executors, administrators and
Page 2 of 6
assigns, JAN L. BROWN & ASSOCIATES, attorneys at law, and JACQUELINE A.
KELLY, ESQUIRE from any and all liability which may from time to time arise in connection
with their service as Executor and Attorneys of the Estate of Richard M. Geiling, Sr., 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
distribution schedule.
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 Executor
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 Executor after the signing, sealing and delivery of this Agreement.
6. This Agreement shall be governed by the laws of the Commonwealth of
Pennsylvania.
Page 3 of 6
IN WITNESS WHEREOF, I have hereunto set my hand and seal this
February, 2011.
WITNESS:
~~
g day of
`~~ ~~~
RICHARD M. GEILING, JR., A r y-in-Fact for
GRACE LOUISE GEILING, surviving spouse,
pursuant to Power of Attorney dated September 10,
2008
/%~~ r
RICHARD M. GEILING, JR., E t and
Beneficiary
COMMONWEALTH OF PENNSYLVANIA
COUNTY OF DAUPHIN
SS:
On this the ~ day of January, 2011 before me, a Notary Public, the
undersigned officer, personally appeared RICHARD M. GEILING, JR., 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.
NDTARUU s~wl
CNRNiTA M APLIN
Notary Publk
lAN1ER PAXTON TtNP., DAUPHIN COUNTY
wY Co~rNlNaaloa Expires Nov 18, 2013
otary Public ~ ~
Page 4 of 6
IN WITNESS WHEREOF, I have hereunto set my hand and seal this
February, 2011.
WITNESS:
g day of
~•
J ES E. GEILING, Beneficiary
COMMONWEALTH OF PENNSYLVANIA
COUNTY OF DAUPHIN
SS:
On this the _~' day of February, 2011 before me, a Notary Public, the
undersigned officer, personally appeared JAMES E. GEILING, 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.
NOTARIAL SEAL
CHRISTA M APLIN
Notuy Puelle Notary Public
LOWER PAXTON TWP., OAUPNIN COUNTY
NIY Commb~lon Expiro~ Nor 16, 2013
Page 5 of 6
IN WITNESS WHEREOF, I have hereunto set my hand and seal this ~~ ~~ day of
G(. , 2011.
WITNESS:
ESTATE OF NANCY DIEHL
By ~
ERT xecutor
COMMONWEALTH OF PENNSYLVANIA
SS:
COUNTY OF ~Y'-~-~- ~~
On this the ~8~ day of ._t.b/7.C , 2011 before me, a Notary
Public, the undersigned officer, personally appeared ROBERT E. DIEHL, EXECUTOR OF THE
ESTATE OF NANCY DIEHL, 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.
iG tea- e
Notary Public
aowBalas aR ri~n4sxcv
xo~r~-tttnt, saw,
vL ~o,xoc~r
Cerliele Born, G7imb«lend Coimey
M commiaion Dxamberl 1014
Page 6 of 6
ESTATE OF RICHARD M CEILING SR
DATE OF DEATH MAY 11, 2010
SUMMARY STATEMENT OF ACCOUNT
Probate Assets -Schedule A
Disbursements -Schedule B
Assets Available for Distribution
Distributions to Beneficiaries -Schedule C
Balance reserved for contingencies'
$ 115,316.62
$ (15,014.15)
$ 100,302.47
$ (97,302.47)
$ 3,000.00
'The reserve balance may 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 payment of any additional
obligations. After final distribution is made, the residuary beneficiaries agree to pay
further liabilities of the decedent in the future.
Accounting Period 5/11/10-2/8/11 EXhiblt A
ESTATE OF RICHARD M CEILING SR
DATE OF DEATH MAY 11, 2010
PROBATE ASSETS
SCHEDULE A
DESCRIPTION
PERSONAL PROPERTY
PNC Checking Account 50-0500-9664
Thornwald Home resident refund
Vehicle: 1997 Chevrolet Lumina
VALUE AT
DATE OF DEATH
$ 112,350.62
$ 1,966.00
$ 1,000.00
$ 115,316.62
Accounting Period 5/11/10-2/8/11
ESTATE OF RICHARD M CEILING SR
DATE OF DEATH MAY 11, 2010
DISBURSEMENTS
SCHEDULE B
DESCRIPTION
Minister Honorarium
Gingrich Memorials; inscription
Register of Wills, Cumberland County, PA; probate fee
Jan L Brown & Associates; legal fee
PNC Bank; service fees
Alexander Spring Emergency Physicians
Allan J Mira MD
Blue Mountain Anesthesia Assoc
Carlisle HMA Physician Management
Carlisle Regional Medical Center
Cumberland Goodwill EMS
Diagnostic Medical Testing
Gable Associates; check written 4/13/10; cashed postdeath
George Branscum MD
Jeanne Ceiling; administrative fee
Kinetic Imaging
Lehigh Valley Respiratory Care
Millennium Pharmacy Systems
Moffitt Heart & Vascular Group
Philip D Carey MD
Thornwald Home
West Shore EMS -Carlisle
PA Department of Revenue; Inheritance Tax
CATEGORY AMOUNT
Funeral $ 110.00
Funeral $ 140.00
Adm $ 377.50
Adm $ 5,189.00
Adm $ 79.45
Debt $ 98.36
Debt $ 255.81
Debt $ 27.22
Debt $ 119.57
Debt $ 1,100.00
Debt $ 145.11
Debt $ 50.00
Debt $ 12.45
Debt $ 32.38
Debt $ 200.00
Debt $ 63.12
Debt $ 34.63
Debt $ 92.17
Debt $ 39.22
Debt $ 66.57
Debt $ 3,571.79
Debt $ 93.03
Tax $ 3,116.77
$ 15,014.15
Accounting Period 5/11/10-2!8111
ESTATE OF RICHARD M CEILING SR
DATE OF DEATH MAY 11, 2010
DISTRIBUTIONS TO BENEFICIARIES
ACCORDING TO LAST WILL AND TESTAMENT DATED 10/6/08
AND NOTICE OF ELECTION AGAINST DECEDENT'S WILL
DATED 1/17/11 AND FILED 1/31/11
SCHEDULE C
Grace Louise Gelling, wife
Elective share (one-third of augmented Estate = 534,630.80)
Portion due from probate estate funds = $34,157.64
Cash distribution on 5/24/10 (deposited into PNC Jt Acct 9722)
Funds paid from Estate fbo Grace's care 5/12/10-1/15!11
Cash distribution on 1/28/11
Adjustment; reimb to Estate
Richard M Gelling Jr, son
11 Tanger Rd, Boiling Springs, PA 17007
One-third residuary estate
Cash distribution on or about 2/25111
James E Gelling, son
29 E Factory St, Mechanicsburg, PA 17055
One-third residuary estate
Cash distribution on or about 2/25/11
Nancy Diehl, daughter (date of death 9/1612010)
500 Redco Dr, Enola, PA 17025
One-third residuary estate
Cash distribution on or about 2/25111
$ 1, 000.00
$ 25,127.63
$ 8, 500.00
$ (469.99) $ 34,157.64
$ 21,048.28 $ 21,048.28
$ 21,048.28 $ 21,048.28
$ 21,048.27 $ 21,048.27
$ 97,302.47
Accounting Period 5/11/10-2/8/11
ELECTIVE SHARE CALCULATION
OF THE ESTATE OF RICHARD M GEILING SR
DATE OF DEATH 5/11/2010
Personal Property (basis at death)
PNC Checking 50-0500-9664 $ 112,350.62
Thornwald Home resident refund $ 1,966.00
Vehicle: 1997 Chev Lumina $ 1,000.00
Total Probate Property
Expenses
Funeral expense and administrative costs $ (5,895.95)
Debts of decedent $ (6,001.43)
Total Expenses
Jointly-Owned Property (with Grace L Geiling, spouse)
PNC Checking Account 50-7007-9722 $ 473.16
Total Jointly-Owned Property
Augmented Estate Subject to Spousal Election
Pursuant to 20 PA CSA §2203
Elective Share (One-Third of Augmented Estate)
Grace Louise Geiling, spouse $ 34,630.80
$ 115,316.62
$ (11,897.38)
$ 473.16
$ 103,892.40
SPOUSAL ELECTIVE SHARE DISTRIBUTION
PASSING TO GRACE LOUISE GEILING
PURSUANT TO ELECTION AGAINST DECEDENT'S WILL
DATED 1/17/11 AND FILED 1/31!11
Grace Louise Geiling
PNC Jt Checking Account 50-7007-9722
Probate property
$ 473.16
$ 34,157.64
$ 34,630.80
2/7/2011