HomeMy WebLinkAbout04-25-13 (2) ESTATE OF MARY G. SHIELDS OFFICE OF THE REGISTER
deceased, late of Borough of Newburg, : OF WILLS IN AND FOR
Cumberland County, Pennsylvania, CUMBERLAND COUNTY, PENNSYLVANIA
REGISTER OF WILLS FILE NO: 2012-00099
RECEIPT AND RELEASE OF HEIRS
FAMILY SETTLEMENT AGREEMENT AND FINAL RELEASE
IN THE n M
ESTATE OF MARY G. SHIELDS DECEASED o M c->
THIS AGREEMENT executed this 19th day of April 2013, n z C')
r\:> --4 n
cn BY AND BETWEEN o o
n
o = -
DALE B. HEBERLIG AND JOANN E. SPRF,CHER, EXECUTORS OF TAE EST-A% Jr
MARY G. SHIELDS, DECEASED, -° W (n °
a w n
AND
A. WAYNE HEBERLIG, DALE B. HEBERLIG, M. DARLENE DAVIDSON, JOANN E.
SPRECHER, NELSON H. HEBERLIG, RONALD L. HEBERLIG, AND SHIRLEY M.
HEBERLIG, HEIRS AND BENEFICIARIES OF THE ESTATE OF MARY G. SHIELDS,
DECEASED.
WHEREAS, Mary G. Shields, also known as Mary Grace Shields, late of the Borough of
Newburg, Cumberland County,Pennsylvania, died testate on January 14, 2012 and
WHEREAS, Mary G. Shields, died on January 14, 2012, and her Last Will and
Testament was duly entered for probate on February 28, 2012, and is now of record in the Office
of the Register of Wills in and for Cumberland County, Pennsylvania, in File Number 2012-
00099, and, whereas, the Register of Wills in and for Cumberland County, Pennsylvania, granted
Letters Testamentary in the Estate of Mary G. Shields, deceased, to Dale B. Heberlig and JoAnn
E. Sprecher; and,
WHEREAS, A. WAYNE HEBERLIG, DALE B. HEBERLIG, M. DARLENE
DAVIDSON, JOANN E. SPRECHER, NELSON H. HEBERLIG, RONALD L. HEBERLIG
AND SHIRLEY M. HEBERLIG are beneficiaries under the Last Will and Testament of Mary
G. Shields.; and,
41
5. The parties hereby remise, release, quitclaim and forever discharge Dale B. Heberlig
and JoAnn E. Sprecher, Executors of the Estate of Mary G. Shields, deceased, and
David P. Perkins, Esquire, attorney for the estate, and their heirs, executors,
administrators and assigns, from all manner of acts, suits, payments, reckonings,
claims, accountings, debts, and demands whatsoever which we or any of us, or our
legal representatives or assigns, have or may at any time hereafter have against said
administrator and/or attorney for the estate, their estates or assets thereof, relating to
or concerning the Estate of Mary G. Shields,deceased.
6. The parties hereto hereby covenant and agree that they will contribute their
share of the Estate to satisfy all claims,debts,demands,suits,or causes of action,
if any, which may be successfully brought against the Estate, the executors, or
the attorney for the estate, after the execution of this Family Settlement
Agreement and Final Release.
7. The parties hereto agree that they will at all times in the future and wherever
necessary, appropriate and convenient, make, execute and deliver to Dale B. Heberlig
and JoAnn E. Sprecher, Executors, and/or to any other party or person, any and all
instruments, documents, conveyances, deeds, releases or other instruments of any
kind necessary or convenient to carry out the intention of this Family Settlement
Agreement and Final Release.
8. This Family Settlement Agreement and Final Release constitutes the entire
understanding among the parties hereto, 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 prior hereto by the executrix, the attorney for the estate, or any other
person or parry acting upon their behalf
9. This Family Settlement Agreement and Final Release shall inure to the benefit of and
shall be binding upon the parties hereto, and each of them, their heirs, executors,
administrators,successors and assigns.
10. This Family Settlement Agreement and Final Release shall be governed by the laws
of the Commonwealth of Pennsylvania.
IN WITNESS WHEREOF,the parties hereto, intending to be legally bound, have
hereunto set their respective hands and seals the day and year first above written.
WITNESS:
A.WA HEBE LIG
-� DALE B. EBE IG
M. DA ENE D VIDSON
�D�-C 6-�k� 7t)ANN E. SPREC E R
-�w
NELSO l -
N H. HEBERL G
RONALD L. HEBERLIG
SHIRL M. HEBERLIG
RLIG, EXEC B. HEBE U
70 ANN E. S PRE HER,EXECUTOR
On this, the 19th day of April 2013, before me, a Notary Public in and for said County
and State, the undersigned officer, personally appeared A. WAYNE HEBERLIG, DALE B.
HEBERLIG, JOANN E. SPRECHER, M. DARLENE DAVIDSON, NELSON H. HEBERLIG,
RONALD L. HEBERLIG, and SHIRLEY M. HEBERLIG known to me (or satisfactorily
proven) to be, the person whose name is subscribed to the within instrument, and acknowledged
that she executed the same for the purposes herein contained.
IN WITNESS WHEREOF, I hereunto set my hand and official seal.
Notary Public
eow�aNww.r►+orrsNw�n vuxw
NOTARIAL SEk=Vc"
VICTORIA N.PERKINS, u6Ac m County 2014
DALE B.HEBERLIG AND JOANN E. SPRECHER
STATEMENT OF ACCOUNT
FOR
ESTATE OF MARY G. SHIELDS,DECEASED
Date of Death: January 14,2012
Date of Executrix's Appointment: January 25,2012
Dates of Advertisement of Letters:
The Sentinel February 14,2012, February 21,2012,
February 28, 2012
Cumberland Law Journal February 17,2012, February 24,2012,
March 2, 2012.
Accounting for the Period: January 25,2012 to March 30,2013
Purpose of Account: Dale B. Heberlig and Joann E. Sprecher, Executors, offer this statement of account
to acquaint interested parties with the transactions that have occurred during their administration.
The account also indicates the proposed distribution of the estate.
It is important that the statement of account be carefully examined. Requests for additional information or
questions or objections can be discussed with:
David P.Perkins,Esquire
4 James Circle
Shippensburg,PA 17257-2165
Telephone; (717)658-6531 or (717)532-9537
Dale B. Heberlig and Joann E. Sprecher, Executors of the Estate of Mary G. Shields, deceased, hereby
declare under oath (penalties of perjury)that thev have fully and faithfully discharged the duties of their
office; that the following statement of account is true and correct and fully discloses all significant
transactions occurring during the accounting period; that all known claims against the estate have been
paid in full; that,to their knowledge,there are no claims now outstanding against the estate; and that all
taxes presently due from the estate have been paid.
Dale B. Heberlig, Execu or ^�
� �.
Joann E. Sprecher, E ecutrix
Subscribed and sworn to by
Dale B. Heberlig and Joann E. Sprecher
before me this 19°'day of April,.2013.
co6040wvtut srt of PIDOWnxO"
NOTARIAL SEAL
VICTORIA N.PERK O
OcL 15,2214
EXECUTORS STATEMENT OF ACCOUNT
MARY G.SHIELDS ESTATE
Accounting Nepfanhisilanuary 14,2012 and Ending March 15,2013
ASSETS
2/1/2012 Deposit Citizens Bank checking account close-out balance $ 3,631.12
2/6/2012 Deposit Citizens Bank IRA $ 15(100
3/5/2012 Deposit Citizens Bank IRA $ 150.00
3/20/2012 Deposit Citizens Bank IRA $ 150.00
4/5/2012 Deposit Exxon Mobil stock We proceeds $ 25,00(100
6/20/2012 Deposit Exxon Mobil stock sale proceeds $ 235,799119
3/19/2013 Deposit Interest-Orrstown Bank Money Market Acct $ 82.70
7/3/2012 Deposit West Shore EMS-refund $ 977.90
8/22/2012 Deposit Chambersburg Hospital-refund $ 197.00
Total Deposits $ 266,138.61
EXPENSES
Check#
2/10/2012 1 Cumberland Law journal newspaper advertising-letters $ 75.00
2/6/2012 2 Cumberland County Register of Wilts probate fees-letters of administration $ 373.50
3/1912012 101 Fayetteville Volunteer Fin transport Chambersburg to Green Ridge $ 274.00
2/28/2012 102 West Shore EMS transport Chandersburg to SHCC $ 134.75
2/28/2012 103 Century Link telephone $ 43.25
2/28/2012 104 Century Link telephone $ 1.21
3113/2012 105 Dr-Darryl Gusistwite medical bill $ 127.80
3/15/2012 106 Cumberland County Register of Wills probate fees-short certificates $ 12.00
3/19/2012 107 The Sentinel newspaper advertising-letters $ 210.78
3/22/2012 108 Dr.Darryl Gusistwite medical bill $ 86.40
4/18/1900 109 West Shore EMS transport $ 977,90
4/1812012 111 Dale B.Heberlig executors commission $ 5,59179
4/12/2012 112 Joann E.Sprecher executrix's commission $ 5,593.79
4/11/2012 113 David P.Perkins,Esquire attorney fees $ 13,984.47
6/26/2012 115 Pennsylvania Vital Records death certificates-certified copies $ 73.00
6/26/2012 116 Cumberland County Register of Wills probate fees-short certificates $ 4.00
6/28/2012 117 Green Ridge Village nursing home care-final bill $ 1,149.49
6/26/2012 118 Register of Wills,Agent-PA Dept of Row PA Inheritance Tax $ 10,000.00
10/22/2012 119 Joann E.Sprecher executrix's commission $ 9.30
10/5/2012 120 Dale B.Hebeft execumr's commission $ 9.30
10/4/2012 121 David P.Perkins,Esquire attorney fees $ 23.23
10/5/2012 122 Cumberland County Register of Wills filing fee-Inheritance Tax Return $ 15.00
10/9/2012 123 Register of Wills,Agent-PA Dept of Reve PA Inheritance Tax $ 1,103.08
10/312012 124 Joann E.Sprecher Family Exemption $ 3,500.00
3/25/2013 131 Pennsylvania Department of Revenue 2012 State Income Tax $ 98,48
To be paid Register of Wills Filing fee-Receipt and Release $ 5.00
Total Expenses $ 43,478.52
ASSETS Total Deposits $ 266,138.61
EXPENSES $ 43,478.52
Available for Distribution $ 222,660.09
EXHIBIT A
DISTRIBUTIONS TO BENEFICIARIES
4/25/2012 110 Shirley M.Heberlig specific bequest as per Last Will&Testament $ 1.000.00
10/4/2012 125 Joann E.Sprecher Partial distribution $ 25,000.00
10/15/2012 126 Dale D.Heberlig Partial distribution $ 25,000.00
10/9/2012 127 A.Wayne Heberlig Partial distribution $ 25,000.00
10/5/2012 128 Nelson H.Heberlig Partial distribution $ 25,000.00
10/22/2012 129 Ronald L.Heberlig Partial distribution $ 25,000.00
10/9/2012 130 M.Darlene Davidson Partial distribution $ 25,000.00
Partial Distributions to Beneficiaries $ 151,000.00
Total Available for Distribution $ 222,660.09
Previously Distributed $ 151,000.00
Currently Available for Distribution $ 71,660.09
PROPOSED FINAL DISTRIBUTIONS TO BENEFICIARIES
Joann E.Sprecher Partial distribution $ 11,94334
Date B.Heberlig Partial distribution $ 11,943.35
A.Wayne Heberlig Partial distribution $ 11,943.35
Nelson H.Heberlig Partial distribution S 11,94335
Ronald L.Heberlig Partial distribution $ 1.1.943.35
M.Darlene Davidson Partial Distribution $ 11,943.35
$ 71,660.09
EXHIBIT A