HomeMy WebLinkAbout01-17-13Pa. O.C. Rule 6.12 STATUS REPORT
REGISTER OF WILLS OF CUMBERLAND COUNTY, PENNSYLVANIA
Name of Decedent: Suzanne M Hopple
Date of Death: 11/28/2010
File Number: 21-11-0044
Pursuant to Pa. O.C. Rule 6.12, I report the following with respect to completion of the administration of
the above-captioned estate:
1. State whether administration of the estate is complete: ® Yes ^ No
2. If the answer is No, state when the personal representative
reasonably believes that the administration will be complete:
3. If the answer to No. 1 is YES, state the following:
a. Did the personal representative file a final account with the Court? ^ Yes ® No
b. The separate Orphans' Court No. (if any) for the personal
representative's account is:
c. Did the personal representative state an account
informally to the parties in interest? ® Yes ^ No
d. Copies of receipts, releases, joinders and approvals of formal or informal accounts may be
filed with the Clerk of Orphans' Court and be attached to this report.
See copy of Estate Settlement Agreem t, ated M rc 10, 2012, attached.
Date 01/15/2013
Lt_
3 r--t
C~.,
..,.__
t~.,~ _{ ir.._.
~ ~ :~~~
~=
~.~~ rv~_s
~t C1) ?" ~"~ ~ LtJ
ca ~
w c ~ ~ c~
° ~
~ ~
~, v
..,~
Form RW ~~ Rev. 10-13-2006
Signatureo(Perso ili this~rm
Capacity: rsonal Representative ^ Counsel
Jeffrey E. Piccola, Esquire
Name of Person Filing this Form
315 N. Front Street
Address
Harrisburg, PA 17101
City, State, Zip
717-236-9377
Telephone
Copyright (c) 2006 form software only The Lackner Group, Inc
r~~~
IN RE: : IN THE COURT OF COMMON PLEAS
ESTATE OF :CUMBERLAND COUNTY, PENNSYLVANIA
SUZANNE M. HOPPLE :ORPHANS' COURT DIVISION
DECEASED :ESTATE #2111-0044
ESTATE SETTLEMENT AGREEMENT
ESTATE OF SUZANNE M. HOPPLE
AGREEMENT executed this /b~ day of March, 2012, by and between
Camille E. Mansuy, Michele M. Farver, Jacqueline M. Perchinski, Francine L. Mansuy,
Matthew Michael Mansuy, and Kathryn M. O'Connor, Residuary Beneficiaries, and
Jeffrey E. Piccola, Administrator of the Estate of Suzanne M. Hopple, Deceased.
WITNESSETH:
WHEREAS, Suzanne M. Hopple died on November 28, 2010, leaving her sole
heirs, Camille E. Mansuy, Michele M. Farver, Jacqueline M. Perchinski, Francine L.
Mansuy, Matthew Michael Mansuy, and Kathryn M. O'Connor.
WHEREAS, in December, 2010, Renunciations to administer the Estate were
executed by each of the siblings and sole living heirs of the deceased Suzanne M.
Hopple, namely Camille E. Mansuy, Michele M. Farver, Jacqueline M. Perchinski,
Francine L. Mansuy, Matthew Michael Mansuy, and Kathryn M. O'Connor, renouncing
each of their rights to administer the Estate of the Decedent and respectfully request
that Letters of Administration be issued to Jeffrey E. Piccola, Esquire; and
-1-
WHEREAS, Letters of Administration were issued by the Cumberland County
Register of Wills on January 10, 2011; and
WHEREAS, in February, 2011, counsel prepared and arranged for the
publication of the required legal advertisements in The Sentinel and the Cumberland
County Law Journal, which proofs of publication are attached as Exhibits "A" and "B;"
and
WHEREAS, the Administrator established an estate checking account at First
National Bank (Acct. No. XXXXXX8534), transferred the balance of various accounts
into the estate account, and paid therefrom all debts, expenses of administration,
income tax, and inheritance tax; and
WHEREAS, counsel prepared and mailed to each Beneficiary the Rule 5.6
Notice of his or her respective beneficial interest in the Estate. Counsel prepared a
Certification of Notice Under Rule 5.6 (a) and filed same with the Register of Wills of
Cumberland County on January 11, 2011; and
WHEREAS, the Decedent owned a 2006 Toyota SW, which vehicle was gifted to
her niece, Molly Mansuy Perchinski, pursuant to a "Gift of Vehicle" document executed
by all the siblings and sole heirs in January and February, 2011; and
WHEREAS, the Decedent owned certain tangible personal property consisting of
furniture, kitchen items, linens, lamps, area rugs, small appliances, costume jewelry,
and household goods. The Estate hired Rowe's Auction Service to sell the personal
property at auction on July 19, 2011, with the net sale of the personal property of
$7,817.55. The Rowe's Auction Service Contract is attached as Exhibit "C;" and
-2-
WHEREAS, Suzanne M. Hopple died holding title (individually) of the real
property known as 4790 Augusta Drive, Hampden Township, Mechanicsburg,
Cumberland County, Pennsylvania. There was no mortgage on this property. The
Administrator listed this real property for sale with Ted S. Baldwin, Realtor for Howard
Hanna Real Estate Services. This real property was sold on August 11, 2011, to
Raymond L. McCall, for the sale price of $329,000.00. The Settlement Statement
(HUD-1) is attached as Exhibit "D;" and
WHEREAS, the Administrator and the law firm of Boswell, Tintner & Piccola has
proceeded with the administration of said estate, and has paid all proper bills and debts
for the estate and has prepared an Inventory and a Pennsylvania Inheritance Tax
Return, which documents have been filed with the Register of Wills of Cumberland
County and the Federal Government, on August 19, 2011. Said return was accepted
by the Pennsylvania Department of Revenue, Inheritance Tax Division, on January 24,
2012, crediting the Estate an overpayment in the amount of $10,753.55, which credit
refund was requested from the Pennsylvania Department of Revenue and which was
paid back to the Estate on February 13, 2012; and
WHEREAS, the Administrator has examined the income and expense
statements (see Account attached as Exhibit "E") for the estate pertinent to the estate
assets, income earned, and expenses paid during the course of the administration; and
WHEREAS, on October 18, 2011, a partial distribution has been made to each
of the sibling beneficiaries, as follows:
-3-
Camille E. Mansuy $100,000.00
Michele M. Farver $100,000.00
Jacqueline M. Perchinski $100,000.00
Francine L. Mansuy $100,000.00
Matthew Michael Mansuy $100,000.00
Kathryn M. O'Connor $100,000.00
NOW THEREFORE, the parties hereto intending to be legally bound hereby,
mutually agree, as follows:
1. Pennsylvania Inheritance Tax. The parties hereto, and each of them,
agree and acknowledge that they have fully and carefully examined the Pennsylvania
Inheritance Tax Return form relating thereto, and finds them to be true and correct, and
acceptable to the parties hereto and each of them, and further that they have received
a copy of these documents.
2. Release and Discharge. The parties hereto do hereby release, remise
and forever discharge the Estate of Suzanne M. Hopple, the Administrator and the
attorney for the Estate, of and from all manner of acts, suits, claims, accounts,
accountings, debts, dues and demands whatsoever which they or their legal
representatives or assigns may at any time hereafter have, against the Administrator,
the said Estate or the assets thereof, from, for, touching or concerning any of the assets
and property of the said Estate and/or any claim or interest thereto or therein, and the
administration, management, collection, sale or distribution of any of the said assets
and for or on account of any money, interest, income, assets or proceeds out of the
-4-
same, from the time of the death of the said decedent to and including the date of this
Agreement and release.
3. Distribution. The beneficiaries agree to distribution as follows:
(a) Creditors' claims. All claims of the creditors, as known to the Administrator
have been paid.
(b) Unpaid Attorn~ fees Administrator Fees, etc. The Administrator
disbursed from the estate checking account, on March 7, 2012, as follows:
1. $10,000 to Boswell, Tintner &Piccola (final attorney fees per PA
REV-1500);
2. $16,500 to Jeffrey E. Piccola, Administrator (final administrator fees
per PA REV-1500);
3. $5,000 to Boswell, Tintner &Piccola (closing fees/RESERVE per
PA REV-1500); and
4. $2,500 to Boswell, Tintner &Piccola (tax preparation fees per PA
REV-1500).
(c) Residuary distribution. Distribution to the residuary beneficiaries will be
made of the balance of the estate, after payment of all debts, taxes, and bequests, as
follows:
Camille E. Mansuy $32,891.47
Michele M. Farver $32,891.47
Jacqueline M. Perchinski $32,891.47
Francine L. Mansuy $32,891.47
-5-
Matthew Michael Mansuy $32,891.47
Kathryn M. O'Connor $32,891.47
4. Final agreements. This instrument is a full and final Family Settlement
Agreement by and between the parties hereto, both fiduciary and individual, all of the
same having been arrived at, concluded, and executed after a full and complete
disclosure of the estate assets, the obligations, and the rights of the parties and of all
the parties to, and each of them, agree to abide by these terms.
5. Requirement to execute documents. All of the parties to, and each of
them, agree that they will at all times in the future and whenever necessary, appropriate
or convenient, make, execute and deliver to the said Administrator and to the other
party or persons, any and all instruments, documents, conveyances, deeds, releases or
other instruments of any kind necessary or convenient to carry out the intention of this
Agreement and/or to permit, assist and enable the Administrator to fulfill his duties with
reference to the said estate and all of the assets and obligations.
6. Entire agreement. This Agreement constitutes the entire understanding
among these parties to, and each of them acknowledges that no representations or
statements of any kind, written or oral, have been made to them or any of them
previously by the Administrator or by any other person or party upon her behalf.
7. Heirs. This Agreement shall enure to the benefit of and shall be binding
upon, these parties to, and each of them, their heirs, executors, administrators,
successors and assigns.
-6-
8. Counterparts. This Agreement may be signed in counterparts, which
means each party may execute a separate copy.
IN WITNESS WHEREOF, these parties to have hereunto set their respective
hands and seals the day and year first above written.
In the presence of:
J~FFF~EY E. PICCOLA, ADMINISTRATOR
CAMILLE E. MANSUY, BENEFICIARY
MICHELE M. EARNER, BENEFICIARY
JACQUELINE M.PERCHINSKI, BENEFICIARY
FRANCINE L. MANSUY, BENEFICIARY
MATTHEW MICHAEL MANSUY, BENEFICIARY
KATHRYN M. O'CONNOR. BENEFICIARY
-7-
8. Counterparts. This Agreement may be signed in counterparts, which
means each party may execute a separate copy.
IN WITNESS WHEREOF, these parties to have hereunto set their respective
hands and seals the day and year first above written.
In the presence of:
JEFFREY E. PICCOLA, ADMINISTRATOR
C,.JIr~-vk C' ~~ ~ l~f'lC~-ry•- sue- y
CAMILLE E. MANSUY, BENEFI IARY
MICHELE M. EARNER, BENEFICIARY
JACQUELINE M.PERCHINSKI, BENEFICIARY
FRANCINE L. MANSUY, BENEFICIARY
MATTHEW MICHAEL MANSUY, BENEFICIARY
KATHRYN M. O'CONNOR. BENEFICIARY
-7-
8. Counterparts. This Agreement may be signed in counterparts, which
means each party may execute a separate copy.
IN WITNESS WHEREOF, these parties to have hereunto set their respective
hands and seals the day and year first above written.
In the presence of:
JEFFREY E. PICCOLA, ADMINISTRATOR
CAMILLE E. MANSUY, BENEFICIARY
MICHELE M. EARNER, BENEFICIARY
JACQUELINE M.PERCHINSKI, BENEFICIARY
FRANCINE L. MANSUY, BENEFICIARY
MATTHEW MICHAEL MANSUY, BENEFICIARY
KATHRYN M. O'CONNOR. BENEFICIARY
-7-
8. Counterparts. This Agreement may be signed in counterparts, which
means each party may execute a separate copy.
IN WITNESS WHEREOF, these parties to have hereunto set their respective
hands and seals the day and year first above written.
In the presence of:
JEFFREY E. PICCOLA, ADMINISTRATOR
CAMILLE E. MANSUY, BENEFICIARY
MICHELE M. EARNER, BENEFICIARY
JA Q LINE M.PERCHINSKI, BENEFICIARY
FRANCINE L. MANSUY, BENEFICIARY
MATTHEW MICHAEL MANSUY, BENEFICIARY
KATHRYN M. O'CONNOR. BENEFICIARY
-7-
8. Counterparts. This Agreement may be signed in counterparts, which
means each party may execute a separate copy.
IN WITNESS WHEREOF, these parties to have hereunto set their respective
hands and seals the day and year first above written.
In the presence of:
JEFFREY E. PICCOLA, ADMINISTRATOR
CAMILLE E. MANSUY, BENEFICIARY
MICHELE M. EARNER, BENEFICIARY
JACQUELINE M.PERCHINSKI, BENEFICIARY
FRA CINE L. MANSUY, N ICIARY
MATTHEW MICHAEL MANSUY, BENEFICIARY
KATHRYN M. O'CONNOR. BENEFICIARY
-7-
8. Counterparts. This Agreement may be signed in counterparts, which
means each party may execute a separate copy.
IN WITNESS WHEREOF, these parties to have hereunto set their respective
hands and seals the day and year first above written.
In the presence of:
JEFFREY E. PICCOLA, ADMINISTRATOR
CAMILLE E. MANSUY, BENEFICIARY
MICHELE M. EARNER, BENEFICIARY
JACQUELINE M.PERCHINSKI, BENEFICIARY
FRANCINE L. MANS Y BENEFICIARY
MATTH MICHAEL M SUY, B EFICIARY
KATHRYN M. O'CONNOR. BENEFICIARY
-7-
8. Counterparts. This Agreement may be signed in counterparts, which
means each party may execute a separate copy.
IN WITNESS WHEREOF, these parties to have hereunto set their respective
hands and seals the day and year first above written.
In the presence of:
JEFFREY E. PICCOLA, ADMINISTRATOR
CAMILLE E. MANSUY, BENEFICIARY
MICHELE M. EARNER, BENEFICIARY
JACQUELINE M.PERCHINSKI, BENEFICIARY
FRANCINE L. MANSUY, BENEFICIARY
MATTHEW MICHAEL MANSUY, BENEFICIARY
. ( ~ ~
KATHRYN M. 'CONNOR. BENEFICIARY
-7-
COMMONWEALTH OF PENNSYLVANIA
ss.
COUNTY OF DAUPHIN .
On this, the Zoe day of March, 2012, before me, the undersigned, personally
appeared Jeffrey E. Piccola, who acknowledged himself to be the Administrator of the
Estate of Suzanne M. Hopple, Deceased, and executed the foregoing instrument for the
purposes therein contained.
IN WITNESS WHEREOF, I hereunto set my hand and official seal.
NO ARY PUBLIC
COM ONINEAL7H OF PENNSYLVANIA
NOi~ial 5~1
Connie L. Hardy, Nt>1~y Public
Gty of Msrrtmurp, WupHin County
C,arimMNaon Myb.16 2015
MEMB~t, PE7NISYWANfA
-g-
COMMONWEALTH OF PENNSYLVANIA
ss.
COUNTY OF I~~i~c~/Yi i~ ~ .
l ~~'.
On this, the ~G day of March, 2012, before me, the undersigned, personally
appeared Camille E. Mansuy, who acknowledged herself to be the Beneficiary and
Residuary Legatee of the Estate of Suzanne M. Hopple, and executed the foregoing
instrument for the purposes therein contained.
IN WITNESS WHEREOF, I hereunto set my hand and official seal.
;~;
r
NOTARY PUBLIC
NOTARIAL SEAL
OEBRA A TROSTLE
Notary PubUc
LOYALSOCK TWP, LYCOMING COUNTY
My Commtaslon Expires Oct 18, 2012
-9-
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
ss.
County of Napa
On ~) ~ ~ ~~- before me, J.Fowler, Notary Public, personally appeared~~~e~`~ ~ • ~y~r
who
proved to me on the basis of satisfactory evidence to be the
person(~,~ whose named ~/-s~e subscribed to the within
instrument and acknowledged to me that -1}e~t~te~
executed the same in-l~/~tlie}r authorized capacity(•~e~}
and that by l~is~~l3e~i~r signature(}-on the instrument the
persons-}-or the entity upon behalf of which the perso , ,
~! ~. acted, executed the instrument.
~" ~ tl1~?rq I certify under PENALTY OF PERJURY under the laws of
liet,~Y RuMk - C~1~IMnlflt
Napa Cewyr the State of California that the foregoing paragraph is true
~~ ~ ~~ and correct.
WI y h nd and officia seal.
(Seal)
\ Signature ofNota Publtc
,~-~- .s -~-:r t , ~
Though the data below is not required by law, it may prove valuable to persons relying on the document and
could prevent fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER (PRINCIPAL)
Individual
^ Corporate Officer
DESCR~IP~T,I,OtN~OF~ATT~CHEMD DOCUMENT
Per
Title or Type of Document
Title
^ ~'artrer(:~', ^ Li.:-i~ec;
^ General
^Attorney-in-Fact
^ Trustee(s)
^ Guardian/Conservator
^ Other:
Absent Signer (Principal) is Representing:
~aYiD~-S
Number of Pages
N~~
Date of Document
~~
Signer(s) Other Than Name(s) Above
ADM-005 (01/08) Platform
COMMONWEALTH OF PENNSYLVANIA
ss.
COUNTY OF ~-y~o~~ ~~
On this, the lal~~ day of March, 2012, before me, the undersigned, personally
appeared Jacqueline M. Perchinski, who acknowledged herself to be the Beneficiary
and Residuary Legatee of the Estate of Suzanne M. Hopple, and executed the
foregoing instrument for the purposes therein contained.
IN WITNESS WHEREOF, I hereunto set my hand and official seal.
~~~ ~~ ~d
NOTARY PUBLIC
CpMMANWEAL~Ii 9F PENP15~(~.1~ANIA
Ndarial Seal
Deborah Mn Harman, Notary Public
~ aComml~lon Bcpkea Feb. 27, 2015
MEMBER, pENNSYWANU ASSOQA'rICN Gf NdfARIES
-11-
STATE OF MARYLAND
Cj ss.
~~Y OF ~,¢-~Ttito~E
On this, the /~'~' day of March, 2012, before me, the undersigned, personally
appeared Francine L. Mansuy, who acknowledged herself to be the Beneficiary and
Residuary Legatee of the Estate of Suzanne M. Hopple, and executed the foregoing
instrument for the purposes therein contained.
IN WITNESS WHEREOF, I hereunto set my hand and official seal.
NOTARY
....
pUBUC
~~~ ~.
~~~RE C~~~
OTARY PUBLIC
My ~M~«~oN ~.e~s s ~~q/ads
-12-
STATE OF CALIFORNIA
COUNTY OF
ss.
On this, the ~~'`~day of March, 2012, before me, the undersigned, personally
appeared Matthew Michael Mansuy, who acknowledged himself to be the Beneficiary
and Residuary Legatee of the Estate of Suzanne M. Hopple, and executed the
foregoing instrument for the purposes therein contained.
IN WITNESS WHEREOF, I hereunto set my hand and official seal.
~~r ~ ~
NOTAR UBLIC
a~ o. aoa+~soN
Con~aMasiwi r 1905477
NofMy Pu01k - CalHornia
Napa County
25 2014
-13-
ACKNOWLEDGMENT
State of California
County of _ `~1.4~ C~ )
On .~1 ~.~ ! 1 ZC~ 1 Z- before me, ~T~ey~ ~ • ~ ~ s c~Y)
T (insert name and title of the officer)
personally appeared /~~LU ~ t C~ ~t ~~ ~ Ala n5[,~ t~ ,
who proved to me on the basis of satisfactory evidence to be the person($) whose name(~a~e
subscribed to the within instrument and acknowledged to me that 5~/stae~ey executed the same in
ins #~er~tlaeirauthorized capacity(i~6), and that by~ber/tfieir signature( on the instrument the
person), or the entity upon behalf of which the person(et) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
TERI 0. JOHNSON
WITNESS my hand and official seal Commission ~ X905477
Notary Public - C'Ittomia
Napa County -.
~j Comm. E a Se 25, 2014
Signature ~l ~ (Seal)
STATE OF DELAWARE
COUNTY OF N E1N L ~}S-r~
ss.
On this, the 1 U~~ day of March, 2012, before me, the undersigned, personally
appeared Kathryn M. O'Connor; who acknowledged herself to be the Beneficiary and
Residuary Legatee of the Estate of Suzanne M. Hopple, and executed the foregoing
instrument for the purposes therein contained.
IN WITNESS WHEREOF, I hereunto set my hand and official seal.
`~~~~ pTHY J. ~ ii~G
{~~x ~ ' .RY PUBS-•• ~~ ~~~
pF -~P~.
-14-
w~d~ I ~
NOTARY PUBLIC
PROOF OF PUBLICATION
State of Pennsylvania, County of Cumberland
Tackie Cox, Retail Sales Manager, 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 Carlisle, 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 SENTINEL on the following day(s):
Tanuary 14, Tanuary 21 and Tanuary 28, 2011
COPY OF NOTICE OF PUBLICATION
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 character of publication
e ue.
i
Sworn to and subscribed before me this
-' (/ ~~~I IJC/'V ~ ~ v
Notary Public
My commission expires:
NOTARIAL SEAL
BAMBI ANN HECKENDORN
CARLISLE BOROUGH, CUMBERLAND CNN
My Commission Expires Jan 27, 2p14
EXHIBIT
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 sworn, according to law, deposes and says that the Cumberland 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
Journal on the following dates,
vlz:
January 21, January 28, and February 4, 2011
Affiant further 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.
~---
i is Marie Coyne, Ed' or
SWORN TO AND SUBSCRIBED before me this
4 of February, 2011
Notary
Hopple, $usaane M., deed.
Late of the Township of Hamp-
den.
Administrator: Jeffrey E. Piccola, NOTARIAL SEAL
315 N. Front Street, Harrisburg, DEBORAH A COLLINS
PA 17101.
Attorneys: Jeffrey E. Piccola, Es- ~H~BR Notary Public
quire, Boswell, Tintner & Piccola, CARLISLE BOROUGH, CUMBERLAND COUNTY
315 N. Front Street, Harrisburg, ~ My Commission Expires Apr 26, 2014
PA 17101.
ROWE'S AUCTION SERVICE ~Rx,s~,
Bill Rowe (AU 15380
j ~ A
d- ~ c~ ll•~
S LEERS NAME
ADDRESS
OTHER
AUCTION DATE/LOCATION
Dave Rowe (AU 2295E
Is Action Call "Rowe" For Satisfaction
DATE ~ /
PHONE ~~ ~~ `~
AUCTIONEER % --s~~
CLERK %
I Commission the Auctioneers to sell the merchandise to the highest bidder by Public Auction. Merchandise
to be sold as is & grouped as necessary to obtain bids. I certify that I am the owner or authorized represen-
tative of the merchandise, goods and or property and have good title and the right to and that they are free
from all incumbrances. I agree accept all responsibility for providing hantab ti a and for delivery of
title to th urchaser. I agree t hold harmless the Auctioneers against ny c ims o the ature referred to in
this agree e
.~ ~ `
TION SIGNA URE M ~
SE NATU E
Total Sales (Clerking Tickets Attached) $ L Z o ~.-i " ~,~
Less Sale Expense:
`t=~--_
3 ~ % Commission Auctioneer $ ~C L~~
% Commission Clerks $
OTHER:
TOTAL SALE EXPENSE DEDUCTED $
SELLERS NET $ 'Z g~ "t 5~-~- EXHIBIT
~_ _. -.
2505 Ritner Highway Carlisle, PA 17015
249-1978 215-1044 574-1008
DESCRIPTION OF MERCHANDISE
ESTATE OF SUZANNE M. HOPPLE
315 N FRONT STREET
HARRISBURG, PA 17108
DATE __ / _ ~3 ~ ~~
Deposits are accepted subject to verification, provisions of the uniform commercial code, rules and
regulations of the bank and may not be available for immediate withdrawal. Properly endorse all items.
s f
Legacy Banl<
DEPOSIT TI['KFT'
CASH
17 S~
U
Y
w
U
TOTAL DEPOSIT
I:O~, 3 3 1809 21: 70 L114 28 5 3lyll' 1 2
r r~ t •~ ~ ~ t r M•r• ;~•e r ~ r r r
I ,
j ~~
The Bank of New York Mellon Check No. 206~~`0
Pittsburgh, PA Date 0$/~4/~r3s
uri[fries, i,vc. 60-160/433
Iz~~:
..~
PAY ~ufeattty ~?oun aid 44/1'DO ~a~ane
i ~ «««:..`~4.~C
TO THE SUZANNE HOPPLE EST
ORDER 315 N FRONT ST
Counter slpnature roQulred Fr demount Ir{6,000 or inb~
OF HARRISBUF7G PA 17101
~~
A~Hlofli id910~~tu~~
II^ 20 6 7 10 2 711' x:04330 L60 LI: L05111069 LII'
ROWE'S AUCTION SERVICE 036 4 3 8 5
60
SPECIAL ACCOUNT 313
2505 RITNER HIGHWAY ~
CARLISLE, PA 17015 DATE f
PAYTO'THEr,~ , t _. .,. ,
` ORDER bF '~A~ZJ'~` S L~~~A-ti~,i,t, y~ cam. ~1z~ ~ Q .,~ ~~'~( ~
,V ..,,..p~~..1~-....
y G ~_ "' -DOLLARS U e.~""°°.a~`
o ORRSTOWNBANK
,s ;3~;ne>s ef~u>~
MEMO - A+t~ ~~- s.~~
- ,~. M,
"~:03L3L5036~: i06 L1042011' 4385
_ _r ~ ¢1i
% Z
*~ *W
Ye 't2
L O
9e'th 02JE~'
A. Settlement Statement (HUD-1)
'DMB Afiprovat No. zsuz-uzea
!3. 1 ype OT Loan
1. ^ FHA 2. ~ RHS 3. ~X Conv. Unins.
4. Q VA 5. [~ Conv_ Ins.
6. File Number.
MCCALL
7. Loan Number:
0287582522 --
B. Mortgage Insurance Case Number.
C. Note: This form is famished to give you a statement of actual settlement costs. Amounts paid to and by the settlement agent are shown.
Items marked "(p.o.c.)" were paid outside the cbsing; they are shown here for informational purposes and are not induded in the Totals.
0. Name and Address of Borrower:
RAYMOND L MCCALL
4790 AUGUSTA DRIVE
MECHANICSBURG, PA 17050 E. Name and Address of Seiler:
ESTATE OF SUZANNE M HOPPLE
4790 AUGUSTA DRIVE
MECHANICSBURG PA 17050 F. Name and Address of Lender:
WELLS FARGO BANK NA
101 NORTH PHILLIPS AVENUE
SIOUX FALLS, SD 57104
G. Property Location:
4790 AUGUSTA DRIVE
MECHANICSBURG, PA 17050
CUMBERLAND County, PennsyMania H. Settlement Agent:
SEASONS SETTLEMENTS INC
Ph. I. Settlement Date:
August 11, 2011
Place of Settlement:
J. Summary of Borrower's transaction K_ Summary of Seller's transaction
100. Gross Amount Due from Borrower:
101. Contract sales ~ce 329,000.00 400. Gross Amount Due to Seiler:
401. Contract sales rice 329 000.00
102. Personal r 402. Personal r
103. Settlement Char es to Borrows Line 1400 14849.30 403.
104. 404.
105. 405•
A ustments for items id b Seller in advance A ustments for items id b Seller In advance
106. C' (Town Taxes 08/12/11 to 01/01/12 310.14 406. C' ~TownTaxes 08/12/11 to 01/01/12 310.14
107. Cou Tattes to 407. Cou Taxes to
108. SCHOOL TAX to 408. SCHOOL TAX to
109. SEWER AND TRASH 8/11-9/30 98.33 409. SEWER AND TRASH 8/11-9/30 98.33
110 410.
111. 411.
112. 412.
120. Gross Amount Due from Borrower 344,257.77 420. Gross Amount Due to Seller 329,408.47
200. Amounts Paid or in Behalf of Borrower 500. Reductions in Amount Due Seller:
201. D ~ or earnest mon 10000.00 501. Excess d it see insVudians
202. Princ' I amount of new bans 263,200.00 502. Settlement char es to SeGer Line 1400 18,321.86
203. Existi bans taken su 'ect to 503. 6ds6 bans taken sub'ect to
204. DIRECT BILL CREDIT 9,330.37 504. Payoff First Marta e
205. 505. Pa ff Second Mort a e
206. 506. DEPOSIT TO HOWARD HANNA 10,000.00
207 507. D it disb. as roceeds
208. 508.
209. ~•
A ustments for items In aid b Seller A ustments br items un aid b Seller
210. C' own Taxes to 510. C' /Town Taxes to
211. Coup Taoces to 511. Coun Taxes to
212. SCHOOL TAX 07/01/11 to 08/12/11 342.39 512. SCHOOL TAX 07/01/11 to 08/12/11 342.39
213.
214. C
C v
H~B
215 ~
.
216
_
217 I
.
218
.
219.
220. Total Paid b/for Borrower 282,872.76 520. Total R action Amount Due Seller 28,664.25
300. Cash at Settlement fromtto Borrower 600. Cash at settlemerTt to/from Seller
301. Gross amount duefrom Borrower Gne 120 344 257.77 601. Gross amount due to Seder line 420 329,408.47
302. Less amount d /for Borrower Gne 220 ( 282,872.76 602. Less reductions due Seller Gne 520 ( 28,4•
303. Cash ~ From ~ To Borrower 61,385.01 603. Cash a To ~ From Seller 300,744.22
The undersigned hereby acknowledge receipt of a completed copy of this statement 8~ any attachments referred to herein
Borrows SeG er
L. Settlement Charges
700. Total Real Estate Broker Foes $ 13,255.00 Pad From Paid Fran
'
DIVfS10r1 Of COIrNIItSSIOn ~61@ 7~~ as blows: Borrower's s
Seller
701. 9870.00 t0 WEICHERTREALTORSFlRSTCHOICE Funds at Fundsat
7 2. 3 385.00 to HOWARD HANNA Semement Semement
703. Commission at settlement 13 255.00
704.
705. BROKER FEE to WEICHERT REALTORS FIRST CHOICE 250.00
800. Rams Pa able in Correction with Loan
801.Our or' ination char a Includes Ori ination Point $ 3,082.00 $ 3082.00 from GFE #1 '~
M'
802. Your credit rr charge (points) for the speclfic interest rate chosen $ (from GFE #2) ~ °°~~}t~r° ; .
803. Your adjusted orgination c s from GFE #A 3,082.00 °' . ,
804. sisal fee to RELS VALUATION from GFE #3 385.00 ~~ ~'
805. Credit R rt to RELS CREDIT from GFE f13 11.00 ~s• ~'~ ~ ~-''
806. Tax service to (from GFE #3) ' '
807. Fbod certification to (from GFE #3) ~
808. (from GFE #3) 31 s'+,~, a~
809. $2632. AND PROCESSI (from GFE ff3)
°~
810. (from GFE #3) ~ ~ "• .
..
811. from GFE #3
_. ... _.
900. Items R wired Lender to Be Paid in Advance
901. Daily interest ch from 08/11/11 to 09/01/11 21 @ $31.550000/day (from GFE #10) 662.55 ' ~• '.'~: '
902. Mort a e insurance remium for months to from GFE fr:3
903. Homeowner's insurancefor 1.0 ears to STATE FARM INSURANCE from GFE #11 542.00
904. from GFE #11 `':'t::.;
905. (from GFE #11) ,~.~ ~ `' ~`~,
1000. Reserves De osited with Lender
1001. Initial deposit for your escranr account (from GFE #9) 1,080.70
1002. Homeowner's insurance 4.000 mont s @ 45.17 per month 180.68 ,~~,b .x` '
1003. Mort a e insurance months @ $ er month $ ~ ~~:.;
1004. Property taxes $ '`~~ ;.
Cityffown Taxes months @ $ per month ~~: 7 -~`~;;; ;~, ~3~`~ ?a~J,
Assessments months $ er month
1005. ~ $ ~~,'~,~$ay
1006. CO TW P TAX 8.000 months @ $ 66.43 per month $ 531.44
1007. SCHOOL TAX 3.000 months @ $ 248.64 per month $ 745.92
1008. AGGREGATE ADJUSTMENT $ -377.34
1009. $ " ` ~. _.
1100. Title Char s
1101. Title services and lender's title assurance (from GFE #4) 2,21;1 ;3g
1102. Settlement a cbsi fee $
1103. Owner's title insurance to from GFE #5
1104. Leader's title insurance to $
1105. Lender's tftle kc kmft $ 263 200.00 .~'r,- ~1`'= .
i 106. Owner's title tic 6m8 $ 329,000.00 ~ 4,.~ ,
1107. east's n of the tdal title insurance emium $ r._.
1108. UnderwrlTet's 'Ion of the tdal title insurance emium $ "' ~ „°~ ', . " '`:, '4 ,
1109. REPAIRS to TED BALDWIN 460.95
1110. '
ff-11.
1112.
1113.
1114. TAX CERT to SEASONS SETTLEMENTS INC 10.00
:1115. 2011 SCHOOL TAX to MICHAEL LANGAN, TAX COLLECTOR 2,983.67
1116. 2011 CO TW P TAX to MICHAEL LANGAN, TAX COLLECTOR 876.91
1117. SELLER NOTARY to SEASONS SETTLEMENTS INC 10.00
1118. HOME WARRANTY to HSA 419.00
1200. Govemment Recording and Transfer Charges
1201. Government record' cha es to Recorder's Office from GFE #7
225.00 ~.: ~:
~~ -~;~~~r' '~
1202. Deed $ 65.00 Mortgage $ 160.00 Releases $ Other $ ,
1203. Transfer taxes (from GFE #8) ~k~=~: - r;' :~~,
1204. / tax/stam $ $ ,~~`w 3,290.00
1205. State tax/st $ " '~`
12 6. TRANSFER TAX to Recorder's Office 3290.00
1207.
1300_ Additional Settlement Char
1301. R ' ed services that u cal s for from GFE #6 ==,>~'r'_.>
1302. TAX SERVICE FEE to W F REAL ESTATE TAX SERVICE 100.00
1303. FLOOD LIFE OF LOAN CERT to WF FLOOD SERVICES 19.00
1304.
i 305.
1400. Tobl Settlement Char es enter on lines 103, Section J and 502, Section 14849.30 18 321.86
eY 59n~9 Pape 1 of this staleinenl, Cre signatoies adcnavledge recapt ata ampleted mpy d page2 8 3 d This three page statement.
In the Court of Common Pleas of Cumberland County, Pennsylvania
Orphans' Court Division
File No. 21-11-0044
Estate of Suzanne M. Hopple, Deceased
Late of "Township" of Hampden
INFORMAL ACCOUNT FOR DISTRIBUTION OF PRINCIPAL AND INCOME
Jeffrey E. Piccola, Esquire, Administrator, CTA
Date of Death:
11 /28/2010
Date of Administrator, CTA's Appointment: 01/10/2011
Date of First Complete Advertisement: 01/14/2011
Jeffrey E. Piccola, Esquire
Boswell, Tintner &Piccola
315 N. Front Street
Harrisburg, PA 17101
717-236-9377
Supreme Court I.D. No. 18018
EXH181T
SCHEDULE A
RECEIPTS OF PRINCIPAL
Cash
Capital Blue Cross -Williamsport Ambulance
870.00
reimbursement
Commonwealth-vf PA - 2010-PA-40 tax refund 173.87
Cumberland County Register of Wills, Agent 10,753.55
Discover -refund 51.32
Fidelity Investments -gross distribution 82,520.70
ING USA ANNUITY 8~ LIFE INS. CO. -gross 34,248.98
distribution
ING USA ANNUITY ~ LIFE INS. CO. -gross 39,383.82
distribution
Janney Montgomery Scott 136,498.32
Janney Montgomgery Scott 4,679.31
Manulife Financial 45.47
Manulife Financial 46.71
Manulife Financial -dividend 47.03
!lABA Life Insurance (Railroad) -Stephen Hopple 621.00
PA American Water 12.37
Sovereign Bank -Checking Acct. No. 0571138195 6,581.99
Sovereign Bank -Money Market Acct. No. 2334082821 19,488.62
Sovereign Bank -Certificate of Deposit No. 49,301.22
0575545686
Sovereign Bank -Certificate of Deposit No. 102,751.16
0575545694
Sovereign Bank -Certificate of Deposit No. 59,765.29
2335538118
Sovereign Bank -Certificate of Deposit No. 101,748.94
2335539058
Sovereign Bank -Annuity 55,054.83
Traveler's Insurance -automobile insurance refund 156.00
Traveler's Insurance -refund 9.00
UGI -refund 24.40
United States Savings Bonds -interest 26.25
Total Cash
Rowe's Auction -personal property 7,817.55
Fiduciary
Acquisition
Value
704,860.15
* Figures include income earned after
t3ate of Death, where appropriate.
SCHEDULE A
RECEIPTS OF PRINCIPAL
Continued
Total Personal Property
Stocks/Listed
416.00000 shares Manulife Financial -sale of 416.000 shares
common stock
Total Stocks /Listed
Series HH Bond -Serial No. D6403209HH
Series HH Bond -Serial No. M9112047HH
Series HH Bond -Serial No. M9112048HH
Series HH Bond -Serial No. M9112049HH
Total Bonds
Beal a _
Real Estate -Property located at 4790 Augusta Drive,
Mechanicsburg (Hampden Township), Cumberland
County, PA
Total Real Estate
Total Receipts
Fiduciary
Acquisition
Value
7,817.55
4,928.06
4,928.06
500.00
1,000.00
1,000.00
1,000.00
3.500.00
304,614.80
304,614.80
1,025,720.56
Total Receipts of Principal 1,oz5,72o.5s
SCHEDULE C
DISBURSEMENTS OF PRINCIPAL
13onTon
02/09/2011 927.60
927.60
BOSCOV~S
02/09/2011 784.68
784.68
Ci i nk
01/12/2011 ATBT Universal Card -partial payment 4,000.00
02/17/2011 AT&T Universal Card -final payment 22,000.00
26.000.00
Cumberland Co unty Tax Claim Bureau
02/10/2011 2010 real estate taxes 992.13
992.13
PA Department of Revenue
04/07/2011 2010 state income tax
38.00
38.00
Publishers Billin g Association
04/05/2011 Nursing 2010 magazine 22.87
22.97
~usauehanna He alth
03/11 /2011 co-pay 100.00
100.00
SCHEDULE C
DISBURSEMENTS OF PRINCIPAL
Continued
Talbots
02/09/2011
394.41
394.41
U.S. Treasury
04/07/2011 2010 federal income tax 781.00
781.00
Verizon
02/22/2011 final bill 196.11
196.11
1Nilliamsport Ambulance
03/11 /2011 transport 870.00
870.00
Total Debts of Decedent
Funeral Ex~p~g~ 31,106.90
,~acqueline M. Perchinski
02/09/2011 reimbursement for funeral flowers and programs 641.29
641.29
Neill Funeral Home
02/09/2011 funeral -reimbursed to Kathryn O'Connor 11.265.00
02/10/2011 additional funeral expense 38.27
11,303.27
S4mberger Memorials
07/07/2011 gravemarker - 1/2 deposit 998.00
SCHEDULE C
DISBURSEMENTS OF PRINCIPAL
Continued
08/16/2011 gravemarker -remaining balance
Total Funeral Expenses
Administration Ex enses
Boswell. Tintner & Piccola
03/11/2011 disbursements
Comcast
03/11/2011 final bill
Cordia
06/24/2011 final telephone bill
Cumberland County Law J ournal
02/10/2011 legal advertising
Cumberland County Regis ter of Wills
11/28/2010 short certificates
01/05/2011 probate
09/13/2011 short certificate
Q~Flure Heating & Cooling
02/09/2011
service/maintenance on furnace
998.00
1.996.00
13, 940.56
35.16
329.39
18.26
75.00
30.00
766.50
4.00
504.52
35.16
329.39
18.26
75.00
800.50
SCHEDULE C
DISBURSEMENTS OF PRINCIPAL
Continued
504.52
First National Bank
01/21/2011 return item charge 12.00
02/21/2011 checks 15.90
27.90
Crandon Farms
02/09/2011 association dues -Jan. Feb. 356.00
03/04/2011 association dues -Mar. 178.00
04/05/2011 association dues -Apr. 178.00
05/02/2011 association dues -May 178.00
05/27/2011 association dues -Jun. 178.00
06/28/2011 association dues -Jul. 178.00
08/02/2011 association dues -Aug. 178.00
Hampden Townshi,~
02/09/2011 water/sewer -Jan. Feb. Mar. 165.01
04/05/2011 water/sewer Apr. May Jun. 150.00
07/07/2011 water/sewer -Jul. Aug. Sept. 150.00
Jeffrey E. Piccola
03/04/2011 reimbursement for vehicle title transfer 22.50
1,424.00
46 5.01
22.50
Michael Langan Treas~ire~
02/24/2011
0 7/2 012 0 1 1
07/20!2011
tax certification
2011 county/township real estate taxes
2011 school tax
10.00
876.91
2,983.67
3,870.58
SCHEDULE C
DISBURSEMENTS OF PRINCIPAL
Continued
M~[le Hoffman
02/28/2011 clean property 550.00
PA American Water
02/09/2011 Nov. Dec. Jan. 132.34
03/04/2011 Feb. 32.75
04/05/2011 Mar. 33.57
05/02/2011 Apr. 31.99
06/06/2011 May 31.99
06/30/2011. Jun. 32.80
08/02/2011 Jul. 32.85
~~
02/09/2011 Dec. Jan. 412.70
03/04/2011 Feb. 122 79
04/05/2011 Mar. 134.28
05/02/2011 Apr. 98.95
05/27/2011 May 118.11
06/28/2011 Jun. 87 18
08/02/2011 Jul. 115.32
08/16/2011 Final Bill 58.52
The Sentinel
02/15/2011 legal advertising 208 78
Traveler's Insurance
02/11/2011 homeowner/vehicle premium 611.90
03/11/2011 automobile personal liability insurance 49.28
06/30/2011 homeowner's insurance 94.08
550.00
328.29
1,147.85
208.78
SCHEDULE C
DISBURSEMENTS OF PRINCIPAL
Continued
755.26
Trimmer Home Inspe ction
02/28/2011 repair property damage 1.300.00
07/20/2011 home inspection 320.00
~I
02!0912011 Dec. Jan. Feb. 292 22
03/11 /2011 Mar. 104.24
04/0512011 Apr. 99.32
05/25/2011 May 40.30
06/08/2011 June
23.59
07/20/2011 July 24.39
08/10/2011 Aug. 24.40
08/15/2011 final payment 32 82
1,620.00
641.28
Total Miscellaneous Administrative Exaenses
Federal, State, and Local Taxes
Cumberland County Register of Wills Agent
02/11/2011 advance payment of Inheritance Tax
Total Taxes
Commissions
J ffrey E Piccola, Administrator
12/31/2011 Partial Administrator Fees
12,824.28
105,000.00
16,500.00
105,000.00
105,000.00
SCHEDULE C
DISBURSEMENTS OF PRINCIPAL
Continued
0 310 712 0 1 2
Tintner 8~ Piccola
final Administrator Fees
Total Commissions
Fees
04/15/2011 partial attorney fees
08/18/2011 partial attorney fees
03/07/2012 final attorney fees
03/07/2012 Closing Costs/Reserve
03/07/2012 Tax Preparation
Total Fees
TOTAL DISBURSEMENTS OF PRINCIPAL
16,500.00
6,500.00
8,500.00
10,000.00
5,000.00
2,500.00
33,000.00
33,000.00
32,500.00
32,500.00
228,371.74
PRINCIPAL BALANCE ON HAND
Current Value
12131 /2099
# Units Description or as Noted
~h
-66,718.89
First National Bank #701428534 -155,441.44
Total Cash -222,160.33
ASSEtS
Commonwealth of PA
Cumberland County Register of Wills, Agent
Fidelity Investments
ING USA ANNUITY & LIFE INS. CO.
Janney Montgomen7 Scott
Janney Montgomgery Scott
Manulife Financial
MBA Life Insurance (Railroad)
PA American Water
Real Estate
Rowe's Auction
Series HH Bond
Sovereign Bank
UGI
United States Savings Bonds
Total Assets
Fiduciary
Acquisition
-66,718.89
-155,441.44
-222,160.33
173.87
10,753.55
82,520.70
73,632.80
13a r108.32
4,679.31
92.18
621.00
12.37
304,614.80
7,817.55
3,500.00
394,692.05
24.40
26.25
1,019,659.15
-222,160.33 797,498.82
SCHEDULE F
CHANGES IN PRINCIPAL HOLDINGS
~~ cost
Commonwe alth of PA
11/28/2010 Inventoried 173.87
173.87
Cumberlan d Countv Register o f Wills, Aqent
02/13/2012 Inventoried 10,753.55
10,753.55
Fideli y Inve stments
12/31/2011 Inventoried 82,520.70
82,520.70
ING USA ANNUITY & LIFE INS. CO
03/14/2011 Inventoried 34,248.98
10/25/2011 Inventoried 39,383.82
73,632.80
Janney Mon tgomery Scott
02/07/2011 Inventoried 136,498.32
136,498.32
Janney Mon tgomgery Scott
01 /11 /2011 Inventoried 4,679.31
4,679.31
~Ilanulife Fin ancial
01/01/2011 Inventoried 45.47
04/01/2011 Inventoried
46.71
92.18
SCHEDULEF
CHANGES IN PRINCIPAL HOLDINGS
Continued
# Units
MBA Life Insurance {Railroad)
11/07/2011 Inventoried
PA American Water
08/17/2011 Inventoried
cost
621.00
621.00
12.37
12.37
Real Estate
11/28/2010 Inventoried 304,614.80
's04,6i 4.80
Rowe's Auction
11/28/2010 Inventoried 7,817.55
7,817.55
Series HH Bond
11 /28/2010 Inventoried 500.00
11 /28/2010 Inventoried 1,000.00
11 /28/2010 Inventoried 1,000.00
11 /28/2010 Inventoried 1.000.00
3,500.00
Sovereign Bank
11/28/2010 Inventoried 6,581.99
11/28/2010 Inventoried 19,488.62
11/28/2010 Inventoried 49,301.22
11/28/2010 Inventoried 102,751.16
11 /28/2010 Inventoried 59,765.29
11 /28/2010 Inventoried 101,748.94
11/28/2010 Inventoried 55,054.83
SCHEDULE F
CHANGES IN PRINCIPAL HOLDINGS
Continued
# n i ~~
394,692.05
~~
09/13/2011 Inventoried 24.40
24.40
United States Savings Bonds
10/25/2011 Inventoried 26.25
26.25
Total 1,019,659.15
SCHEDULE J
DISTRIBUTIONS of
PRINCIPAL AND INCOME
10/18/2011 Camille Mansuy -partial distribution
10/18/2011 Francine Mansuy -partial distribution
10/18/2011 Jacqueline Perchinski -partial distribution
10/18/2011 Kathryn M. O'Connor -partial distribution
10/18/2011 Matthew Michael Mansuy -partial distribution
10/18/2011 Michele M. Farver -partial distribution
Camille Mansuy -distribution
Francine Mansuy -distribution
Jacqueline Perchinski -distribution
Kathryn M. O'Connor -distribution
Matthew Michael Mansuy -distribution
Michele M. Farver -distribution
100,000.00
100,000.00
100,000.00
100,000.00
100,000.00
100,000.00
32,891.47
32,891.47
32,891.47
32,891.47
3~,R91.47
32,891.47
797.348.82
TOTAL DISTRIBUTIONS TO BENEFICIARIES 797,348.82