Loading...
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