HomeMy WebLinkAbout05-03-06
, ,
1.- ._'
11.1
(.....) .
L~'-
(~-.) .-
C.'
L:..J -
(:.:.:~
CL
>...-:~
E~;
STATUS REPORT UNDER RULE 6.12
Name of Decedent: ,-_t 12 A ^-I L. J t! IC b t<t /\.1
Date of Death: /0 . I q " cJ 00 S-
Will No.:
~/. tJ& ' o OLe .;-
Ad N ;;; C' oft? - (e!:;,-
min. 0.:
Pursuant to Rule 6.12 of the Supreme Court Orphans' Court Rules, I report the
following with respect to completion of the adnlinistration of the above-captioned estate:
1. State whether administration of the estate is complete:
Yes I2{l No 0
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 ~ ('fic ff- j.J ~
- a.M tly 5-e . ft'll1f! n! G:J /"(. C'mel1..f )
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 0 See a-HC\Lh~d
c. Copies of receipts, releases, joinders and approval of formal or
informal accounts may be filed with the Clerk of the, Orphans' Court
and may be attached to this re
...--
Date: ~ . rt1n
Si
\.
llritYacl{f j _ ti6,r~
J
C-...J
C_)
Name
('"J
C'~_,~
.:II) S.;knl!n'~ Of ~)w 4
Address ' I /~ 07 '5
0-'>
I
r, ~.
u'
,~-
-....... --
(.) :;-
,,0
~.>
(::;l
c->.J
u_
C_) )
C_J
i- It d<-!Y - ~~? 5 ~
Telephone No.
Capacity: 0 Personal Representative
~ Counsel for personal representative
@
..'
F AMIL Y SETTLEMENT AND FINAL RELEASE
ESTATE OF JEAN FURMAN JORDAN (JEAN L. JORDAN), DECEASED
KNOW ALL MEN BY THESE PRESENTS, that WHEREAS, Jean Furman Jordan, AKA
Jean L. Jordan, late of 218 North Pitt Street, Carlisle, Cumberland County, PA, deceased, died
testate on October 19,2005, having first made her last will and testament, which was duly executed
on May 31, 1988, with a codicil dated September 16, 2005 and is duly recorded in Cumberland
County, Pennsylvania, Estate File Number 65 of 2005;
WHEREAS, the said Jean Furman Jordan by the aforesaid codicil, named Kimberly M.
Furman as Executrix of said codicil;
WHEREAS, letters testamentary on the estate of the said decedent were duly issued by the
Register of Wills of Cumberland County, Pennsylvania, to the said Executrix, hearinafter called
personal representative;
WHEREAS, the said personal representative has gathered the assets of the estate of the said
decedent and the assets consist of both real property and personal property, to a total value of
$58,000.00, as set forth in Exhibit A, a real estate settlement HUD-l sheet;
WHEREAS, the debts and the deductions, including the payment of inheritance tax in the said
estate, amount to $10,454.40 closing costs for sale of the property and $4119.87 reimbursed to Kim
berly M. Furman, Executrix, for expenditures made prior to the sale of the property for a total of
$14,574.27. Therefore, $43,425.73 remains from which Kimberly M. Furman has agreed to accept
30/0 in fees. That fee is $1362.77. The balance for distribution is $42,062.96. See Exhibit B;
WHEREAS, the balance for distribution as shown in the said statement marked Exhibit B has
been reduced to cash and has been distributed as herein indicated in accordance with the terms of the
last will and testament of the said decedent;
NOW, THEREFORE, KNOW YE, that we, Kimberly M. Furman, Todd W. Hinton, Charles
W. Hinton and Michelle D. Hinton, being all of the heirs under the last will and testament of the said
decedent and being those persons entitled to inherit under said last will and testament, do hereby,
each of us, acknowledge that we have this day had and received from the aforesaid personal
representative, in full satisfaction and payment of all sum or sums of money, legacies, bequest, and
devises as are given, devised and bequeathed to each of us respectively by the said last will and
testament, which amounts we have received this day, and which amounts are in the amount set
opposite our respective names in the table and schedule of distribution in said statement attached
hereto and marked Exhibit B;
AND, each of us does hereby stipulate that in order to avoid the expense and time involved
in the filing of a formal account and schedule of distribution, we each agree that no account is
necessary and we do hereby agree that we do consent to distribution being made without the filing
of an account and schedule of distribution, the same to be with the same force and effort as if they
had been filed and confirmed by the Orphans' Court Division of the Court of Common Pleas,
Cumberland County Branch.
THEREFORE, we and each of us do hereby remise, release, quitclaim and forever discharge
the said personal representative, four heirs, executrix and assigns, of and from the said estate and
from all actions, suits, payments, accounts, reckonings, claims, and demands whatsoever for or by
reason thereof, or for any other use, matter, cause or thing whatsoever touching upon the estate of
...
the said decedent, and each of us do further hereby covenant and agree that should any liability come
due to the estate of the said decedent after the signing of this agreement, we and each of us do hereby
covenant and agree with each other and the aforesaid personal representative that we will contribute
pro rata our 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 personal representative after
the signing, sealing and delivery of this family settlement agreement and final release.
IN WITNESS WHEREOF, we have hereunto set our hands and seals thisa0FJ.- day of
April, 2006.
;'
STATE OF PENNSYLVANIA
SS
COUNTY OF OG LA lJAI'l..~
On this, the d ~ fL day of April, 2006, before me, a Notary Public, the undersigned officer,
personally appeared Charles W. Hinton, (known to me/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 ~:,:A::;:;cih &-
C_::9J;aty Public I
My commission expires:
-
1-- NOWML SEAL
FMH R HA&.LM.AN
HOIarY Public
CHIIfER em , DELAWARE eOUNW
_---a..Inn Expkes I\jn 27. 2009 _I
Mv~''''_.' -
. "
~
STATEOFPENNSYLVANIA :
SS
COUNTY OF CUMBERLAND:
H~X
On this, the ~ d day of ~ 2006, before me, Lindsay D. Baird, the undersigned
officer, personally appeared Kimberly m. Furman, and Michelle D. Hinton, (known to
me/satisfactorily proven) to be the persons whose names are subscribed to the within instrument, and
acknowledged that they executed the same for the purposes therein contained.
IN WIlNESS WHEREOF, I hereunto set my hand and official seal.
,;;~/tC~
Notarial Seal
Lindsay D. Baird, Notary Public
Carlisle ~O, Cumber1and County
My Commission Expires Oct. 21. 2006
Member. Pennsyfvania Association Of Notaries
STATE OF PENNSYLVANIA
SS
COUNTY OF CUMBERLAND:
On this, the l-,' day of April, 2006, before me, Roger B. Irwin, the undersigned officer,
personally appeared Todd W. Hinton (known to me/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 WIlNESS WHEREOF, I hereunto set my hand and official seal.
~1.~
Notary Pu IC
COMMO .. EALTI1 OF PENNSYLVANIA
Notarial Seal
Roger B. Irwin. Notary Public
Car1~ Boro, Cumberland County
My Commission Expires Oct. 3, 2008
Member. Pennsylvania Association Of Notaries
AFFIDA VIT
COMMONWEALTH OF PENNSYLVANIA
}
}
}
}
No.
County Of Delaware
}
Before me, the undersigned authority, personally appeared Charles Webster Hinton
Jr. who being duly sworn according to law, deposes and swears that he is the petitioner in
the foregoing:
I Charles Webster Hinton Jr. do make the following statement pertaining to the inheritance
of the late Jean L. Jordan, on this 26th Day of Apri12006.
It is my desire to have my portion of the estate sent directly to me where I am currently
residing:
SCI Chester
500 East 4th Street
Chester, PA 19013.
I do not wish to have any of the said money to be deposited in any other outside account,
CD savings, Etc. It is to be deposited only in my account by way of check addressed to
Charles Webster Hinton, Jr.
Respectfully Submitted,
Q~
Charles Webster Hinton, Jr. E z. - s~ \ b
--
Notarial Seal
David W. Tomlin, Notary Public
City Of Chestet\ Delaware County
My Commission Expires July 22, 2006
Member. Pennsytvania Association Of Notaries
SWORN TO AND SUBSCRIBED BEFORE ME
TillS 26th DA Y OF April 2006
1J'~g
OL4~ _ _ 7im .
, NO ARY PUBLIC
\10'''_ u,. 'Of',' /'111
,,~' \), 1 0 ft-,~ ./-....
, '11/".
. t-'" ~ '. ' ......~;"':
...... ~ "r",. ~,., ..~"" ".", . .. 1",
t ''''. ...Q ......
-.;, ""~-A.. . . .. . "c~
.... ~, . ...
t i --~ I~';
: . --.' 0' ,.J E
...... . . . - ...
~.... . ~, ~
· it"L ....~. ~ :
A · ~, ' . ...tl"'" ~ ...
-'. ~O." !ya"l, ',. .. v ~
," ~.. u ,.. ~.. A. ..
.. . ..... 4. \ V ......
;I.:~. '" J!t Y , \,) \"
-"'1' n ""
!l1.,.....u,,~
,
OMS NO 2502-0266 .......
t ,-r
A. B. TYPE OF LOAN:
U.S. DEPARTMENT OF HOUSING & URBAN DEVELOPMENT 1.0 FHA 2.DFmHA 3.DcONV. UNINS. 4.DVA 5. OOCONV. INS.
6. FILE NUMBER: , 7. LOAN NUMBER:
SETTLEMENT STATEMENT POWERS
8. MORTGAGE INS CASE NUMBER:
C. NOTE: This form is furnished to give you a statement of actual settlement costs. Amounts paid to and by the settlement agent are shown.
Items marked "[POC)" were paid outside the closing; they are shown here for informational purposes and are not included in the totals.
1.0 3/98 (POWERS.PFDIPOWERSI2)
D. NAME AND ADDRESS OF BORROWER: E. NAME AND ADDRESS OF SELLER: F. NAME AND ADDRESS OF LENDER:
Christopher R. Powers Estate of Jean Jordan American Home Mortgage
Dianne Powers 218 North Pitt Street 520 Broadhollow Road
28 Oak Park Avenue Carlisle, PA 17013 Melville, NY 11747
Carlisle, PA 17013
.
G. PROPERTY LOCATION: H. SETTLEMENT AGENT: 25..1624518 I. SETTLEMENT DATE:
218 North Pitt Street Bradley L. Griffie, Esquire
Carlisle, PA 17013 April 14, 2006
Cumberland County, Pennsylvania PLACE OF SETTLEMENT
200 North Hanover Street
Carlisle, PA 17013
J. SUMMARY OF BORROWER'S TRANSACTION K. SUMMARY OF SELLER'S TRANSACTION
100. GROSS AMOUNT DUE FROM BORROWER: 400. GROSS AMOUNT DUE TO SELLER:
101. Contract Sales Price 58,000.00 401. Contract Sales Price 58,000.00
102. Personal Property 402. Personal Property
103. Settlement Charges to Borrower (Line 1400) 4,775.48 403.
104. 404.
105. 405.
Adjustments For Items Paid Bv Seller in advance Adjustments For Items Paid By Seller in advance
106. School Taxes 04/14/06 to 06/30/06 197.34 406. School Taxes 04/14/06 to 06/30/06 197.34
107. CountvlTownship 04/14/06 to 12/31/06 255.28 407. Countyrr ownship 04/14/06 to 12/31/06 255.28
108. Assessments to 408. Assessments to
109. CountyfTownship Taxes 409. Countyrrownship Taxes
110. School Taxes 410. School Taxes
111. 411.
112. 412.
120. GROSS AMOUNT DUE FROM BORROWER 63,228.10 420. GROSS AMOUNT DUE TO SELLER 58,452.62
200. AMOUNTS PAID BY OR IN BEHALF OF BORROWER: 500. RE[)UCTIONS IN AMOUNT DUE TO SELLER:
201. Deposit or earnest money 1,000.00 501. Excess Deposit (See Instructions)
202. Principal Amount of New Loan(s) 52,200.00 502. Settlement Charges to Seller (Line 1400) 10,454.40
203. Existing loan(s) taken subiect to 503. Existing loan(s) taken subiect to
204. 504. Payoff of first Mortgage
205. 505. Payoff of second Mortgage
206. 506.
207. 507. (Deposit disb. as proceeds)
208. 508.
209. 509.
Adjustments For Items Unpaid By SeIJer Adjustments For Items Unpaid By Seller
210. School Taxes to 510. School Taxes to
211. CountylTownship to 511. CountyfTownship to
212. Assessments to 512. Assessments to
213. 513.
214. 514.
215. 515.
216. 516.
217. 517.
218. 518.
219. 519.
220. TOTAL PAID BY/FOR BORROWER 53,200.00 520. TOTAL REDUCTION AMOUNT DUE SELLER 10,454.40
300. CASH AT SETTLEMENT FROMITO BORROWER: 600. CASH AT SETTLEMENT TO/FROM SELLER:
301. Gross Amount Due From Borrower (Line 120) 63,228.10 601. Gross Amount Due To Seller (Line 420) 58,452.62
302. Less Amount Paid By/For Borrower (Line 220) ( 53,200.00) 602. Less Reductions Due Seller (Line 520) ( 10,454.40
303. CASH ( X FROM) ( TO ) BORROWER 10,028.10 603. CASH ( X TO) ( FROM) SELLER 47,998.22
The undersigned hereby acknowledge receipt of a completed copy of pages 1 &2 of this statement & any attachments referred to herein.
Borrower
-:~~44:/}~
Seller ]{~ /1 L
Page 2
. L. SETTLEMENT CHARGES
700. TOTAL COMMISSION Based on Price $ @ % 1 715.00 PAID FROM PAID FROM
Division of Commission (line 700) as Follows: BORROWER'S SELLER'S
701. $ 1,715.00 to RE/MAX Realty Associates, Inc. FUNDS AT FUNDS AT
702. $ 1,715.00 to Help-U-Sell SETTLEMENT SETTLEMENT
703. Commission Paid at Settlement 3,430.00
704. Transaction Fee to RE/MAX Realty Associates, Inc. 150,00
aOO.ITEMS PAYABLE IN CONNECTION WITH LOAN
801. Loan Origination Fee 1.0000 % to American Home Mortgage 522.00
802. Loan Discount 1.6250 % to American Home Mortgage 848.25
803. Appraisal Fee to American Home Mortgage 435.00
804. Credit Report to American Home Mortgage 8.25
805. Funding/Review Fee to American Home Mortgage 430.00
806. DU/LP Fee to American Home Mortaaoe 21.70
807. Prepaid Fees to American Home Mortgage POCb -325.00
808. MERS Registration Fee to American Home Mortgage 3.95
809. Tax Service Fee to American Home Mortgage 74.00
810. Flood Hazard Fee to American Home Mortgage 19.00
811.
900. ITEMS REQUIRED BY LENDER TO BE PAID IN ADVANCE
901. Interest From 04/14/06 to 05/01/06 @ $ 9.790000/day ( 17 days %) 166.39
902. Mortaaae Insurance Premium for months to
903. Hazard Insurance Premium for 1.0 vears to
904.
905.
1000. RESERVES DEPOSITED WITH LENDER
1001. Hazard Insurance 3.000 months ~ $ 44.58 oer month 133.74
1002. Mortaaae Insurance months ( $ per month
1003. School Taxes 11.000 months ( ~ $ 76.96 oer month 846.56
1004. CountVlTownship 4.000 months ~ $ 30.24 per month 120.96
1005. Assessments months @ $ per month
1006. months ( $ per month
1007. months ( $ oer month
1008. Aaareaate Adiustment months $ oer month -329.57
1100. TITLE CHARGES
1101. Settlement or Closina Fee to
1102. Abstract or Title Search to Tri-Countv Abstract Svcs. 116.50
1103. Title Examination to
1104. Closing Protection Letter to First American Title Ins. Co. 35.00
1105. Document Preoaration to
1106. Notarv Fees to Cash 31.00 10.00
1107. Attorney's Fees to Lindsay Dare Baird, Esquire 1,050.00
llncludes above item numbers: )
1108. Title Insurance to Tri-Countv AbstracUAaent for First American 216.00
(includes above item numbers: )
1109. Lender's Coverage $ 52,200.00
1110. Owner's Coverage $ 58,000.00
1111. Endorsements (300,100,8.1) to Tri-County AbstracUAgent for First American 150,00
1112. Approved Title Fee to Bradley L. Griffie, Esquire 390.75
1113.
1200. GOVERNMENT RECORDING AND TRANSFER CHARGES
1201. Recording Fees: Deed $ 38.50; Mortgage $ 72.50; Releases $ 111.00
1202. City/County Tax/Stamos: Deed 580.00' Mort~a~e 580.00
1203. State Tax/Stamps: Revenue Stamps ; Mortcace 580.00
1204. Satisfaction Piece to Cumberland Countv Recorder of Deeds 17.00
1205.
1300. ADDITIONAL SETTLEMENT CHARGES
1301. Survev to
1302. Pest Insoection to
1303. 2006 CtvlTwo Taxes to John B. O'Neill, Tax Collector 355.64
1304. Overniaht Exoress Fee to Griffie & Associates 20.00
1305. See addit'l disb. exhibit to 5.011.76
1400. TOTAL SETTLEMENT CHARGES (Enter on lines 103, Section J and 502, SectioA-Kt7 4,775.48 10,454.40
By signing page 1 Of !hIs "alement, the .lgnaIO"e. aeknowledge rece,pt of a "'mpteled copy of page 2 of !hIS~e slal~
~~~7
Certified to be a true copy ---tI/' ~P' _...ent .
ADDITIONAL DISBURSEMENTS EXHIBIT ~
Borrower: Christopher R. Powers and Dianne Powers
Seller: Estate of Jean Jordan
lender: American Home Mortgage
Settlement Agent: Bradley L. Griffie, Esquire
(717)243-5551
Place of Settlement: 200 North Hanover Street
Carlisle, PA 17013
Settlement Date: April 14, 2006
Property location-: 218 North Pitt Street
Carlisle, PA 17013
Cumberland County, Pennsylvania
P A YEE/DESCRIPTION
NOTE/REF NO
BORROWER
SELLER
Redevelopment Authority of Cumbo Co.
Forgiveness Loan Agreement
Borough of Carlisle
Final Water/Sewer
Department of R~venue
Inheritance Tax
Carlisle Pathology Association
Medical Fee
Balogh Becker, Ltd.
Estate Fee
Howard Cohen, M.D.
Medical Fee
State Farm Insurance
Homeowner's Ins.
#01667
Total Additional Disbursements shown on Line 1305 $
1,536.04
32.45
2,610.00
24.48
480.98
295.31
32.50
0.00
$
5,011.76
(POWERS.PFD/POWERS/1 )
SCHEDULE OF DEBT AND DISTRIBUTION
DEBT:
Reimbursed for advances by personal representative:
1. Initial consultation
2. Cable Comcast
3. School tax 05-06
4. Home Owners Insurance - State Farm - 5 months
5. Phone
6. PP&L Nov - April
7. Walmart
8. Lowes - Realtor house key
9. Copy Codicil
10. Collect calls from Skip - estate
11. Baptist Church - Love Gift
12. Ewing Brothers
13. Probate Fee
14. Trash removal - Milton Stackfield
15. House cleaning
16. Remove stereo and medical chair
17. Water bill Nov - April
18. Attic trash removal - Terry Lindsey
Subtotal
Closing costs from HUD-1:
$ 25.00
16.95
923.47
162.50
142.68
878.27
40.00
1.32
.07
16.41
50.00
1347.20
188.00
75.00
50.00
35.00
133.00
35.00
4119.87
+ 10454.40
TOTAL DEBT
14,574.27
Assets of $58,000.00 less debt of $14,474.27 = $43,425.73
Executrix fee of 30k: $43,425.73 x .03 = $1362.77 payable to Ms. Furman
$43,425.73 - $1362.77 = $42,062.96
TOTAL AVAILABLE FOR DISTRIBUTION
Each beneficiary to receive 1/4 of total or $10.515.74
~K 6-
$42.062.96