Loading...
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