HomeMy WebLinkAbout12-07-06
C\5 -12 CO
FIRST AND FINAL ACCOUNT OF
Michael P. Kurtz and Joyce Kurtz, Executors
For the
ESTATE OF ANN MARIE KURTZ, Deceased
Date of Death:
Will or Administration Number:
Date Letters Granted:
Date of First Advertisement:
Period of Accounting:
08/05/2005
21-05-0728
August 16, 2005
September 7,2005
August 16, 2006 - December 1, 2006
Purpose of Account: The Executors, Michael P. Kurtz and Joyce Kurtz offer this 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 account be carefully examined. Requests for additional information or
questions or objections can be discussed with the above named Executors or:
Craig A. Doll, Esquire
25 West Second Street
P.O. Box 403
Hummelstown, P A 17036
()
--0
.~~
.i::-:Jn
,-
I-n
.;~ :3Z
...~
-;-1
(717) 566-9000
~..)
=
c.:.:>
0"'
C:J
I.."
(J
I
-.I
v
:::::
.;..
o
-.I
~~
Item
Principal
Receipts
Net Gain (or Loss) on Sales
or other disposition
Less Disbursements:
Debts of Decedent
Funeral Expenses
Administration Expenses
Federal and State Taxes
Fees and Commissions
Balance before distributions
Distributions to Beneficiaries:
To Clyde R. Kurtz
To Arthur Kurtz
Balance on Hand
SUMMARY OF ACCOUNT
Page
Current
Value
Fiduciary
Value
$202,025.50
0.00
3
$ 3,544.38
898.60
3,860.80
293.52
3,000.00
$190,428.20
4
$26,988.61
6,522.68
$156,916.91
2
Disbursements
Debts of Decedent
08/22/05 Metropolitan Edison Company $ 86.05
08/22/05 Cumberland Crossing (Monthly
common fee) 1,232.00
09/12/05 Metropolitan Edison Company 32.72
09/12/05 Cumberland Crossing -
(maintenance fee) 145.20
09/12/05 U G I (natural gas) 18.39
10/13/05 Sprint Communications 16.94
11/31/06 Joyce Kurtz (cleaning services, mileage) 1,228.00
11/31/06 Michael Kurtz (meetings with counsel,
travel) 785.08
$ 3,544.38
Funeral Expenses
08/22/05
10/05/05
Dinnini Foods (funeral meal)
Patriot News (Obituary)
$ 752.60
146.00
$ 898.60
Administration Expenses
09/02/05
11/02/05
05/07/06
11/31//06
Clerk of Courts, Probate Fee
Patriot News, Advertisement of letters
Legal Fees
Legal Fees
$ 307.00
98.80
3,255.00
200.00
$ 3,860.80
Federal and State Taxes
11/22/05
Register of Wills, Estate Tax
$ 293.52
$ 293.52
Fees and Commissions
11/31/06
11/31/06
Michael P. Kurtz (Administration)
Joyce Kurtz (Administration)
$ 1,500.00
1,500.00
$ 3,000.00
3
Distributions to Beneficiaries
To Clyde R. Kurtz, Jr. sole beneficiary
10/14/05
Cumberland Crossing
Nursing home costs
Cumberland Crossings
Nursing home costs
Continuing Blue RX
Cumberland Crossings
Nursing home costs
15,511.28
09/12/05
10/14/05
05/07/06
5,724.16
902.25
4,850.92
$ 26,988.61
To Arthur Kurtz (named beneficiary of IRA)
$ 6,522.68
$ 6,522.68
Proposed Distribution to Beneficiaries
To Clyde R. Kurtz, Jr. (sole beneficiary)
$156,916.91
Michael Kurtz and Joyce Kurtz, Executors under the Last Will and Testament of Ann
Marie Kurtz, deceased, hereby declare under oath that they have fully and faithfully discharged
the duties of their office; that the foregoing First and Final 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.
Ci~t\
Michael Kurtz '-'\
Executor
WKUrlZ
Executor
Commonwealth of Pennsylvania:
County of C VlY)bri(t(ld
~i- .
Subscribed and sworn to me by Michael Kurtz and Joyce Kurtz this ~ day ofl).Q('~. , 2006
(l(QJJoh,- ~NuJ61L/
NO}an' public
NOTARIAL SEAL
,CLAUDiA:" BREWBAKE.R NOTAAYPUBUC
, Ca(ilsle Boro Cumberland County
rl Mil (~ommisslon Expires April 4 , 2009 4
COURT OF COMMON PLEAS OF CUMBERLAND COUNTY
ORPHAN'S COURT DIVISION
ESTATE OF ANN MARIE KURTZ, Deceased
Social Security Number:
Date of Death:
Will or Administration Number:
Date Letters Granted:
Name of Personal Representatives:
171-26-1627
08/0512005
21-05-0728
August 16,2005
Michael P. Kurtz c~
Joyce Kurtz
'"
i.::'::'
~. .:.:.J:
c.';;'"
-0
C-i
f'rl
<-;,
I
-.J
Craig A. Doll, Esquire
25 West Second Street
P.O. Box 403
Hummelstown, P A 17036
_0 ':J
~
ESTATE SETTLEMENT AGREEMENT
This agreement is made the ~ day of DIE{..., 2006, by and among Michael P. Kurtz
and Joyce Kurtz, Executors of the estate of Ann Marie Kurtz, and Clyde R. Kurtz, Jr. as the sole
beneficiary of the said estate.
In accordance with their desire that the administration of the estate of Ann Marie Kurtz
be terminated without the expense and delay of a court accounting, the parties hereto, in
consideration of the mutual covenants herein expressed, and intending to be legally bound
hereby, agree that:
1. The estate of Ann Marie Kurtz, who died August 5, 2005, is now in the process of
administration, Letters Testamentary having been duly granted to Michael P. Kurtz and Joyce
Kurtz by the Register of Wills of Cumberland County on August 16,2005.
o
co
.",
'--'
\\.~
2. Under the provisions ofItem III of the decedent's will, her entire estate was given to her
husband Clyde R. Kurtz, Jf. provided he should survive her by sixty (60) days. The sole
beneficiary has survived the decedent by the stated period of time.
3. The parties acknowledge that the Executors have received the assets and made the
payments set forth in the First and Final Account appended hereto and made a part hereof as
Exhibit A and the parties approve the said Account in its entirety.
4. The parties hereto agree that the remaining balance of the estate assets shall be distributed
as set forth in the Proposed Distribution, a copy of which is attached to the account and made a
part hereof, including all distributions of legacies and devises as therein set forth. Without
intending to limit the rights or remedies of the beneficiaries, the parties further agree to
indemnify the Executors and save them harmless against all liability, loss, and expense
(including, but not limited to, costs and counsel fees) which the Executors may incur, whether
due to their negligence or otherwise, as a result of making the above-described distribution
without a court audit.
5. The Executors have received the Estate Tax Closing Letter from the Pennsylvania
Department of Revenue indicating that all estate taxes due have been paid. Distribution will also
include any funds received by the Executors subsequent to the date to which the attached
Account is stated. Should any proper liabilities of the estate, whether for taxes or otherwise, arise
or come to the attention of the Executors or any other parties thereafter, the beneficiary agrees to
be liable therefore.
6. The parties, and each of them, hereby forever fully release, compromise, settle and
discharge any and all claims, demands, actions or causes of action, legal or equitable, absolute or
contingent, vested or hereafter to accrue, which any of them may have against any other party
hereto or against the estate of Ann Marie Kurtz, deceased, or the Executors thereof, by reason of
any matter, cause or thing growing out of or relating to any property or assets of the said estate,
or growing out of or relating to any act of the Executors in their administration of said estate,
even if attributable to negligence, and agree that any period for the limitation of actions for the
2
collection of any erroneous distribution or distributions shall commence only at such time as the
Executors obtain actual knowledge of such erroneous distribution or distributions and that in no
event shall the period for collection of any erroneous distribution or distributions be less than
two years after the actual discovery thereof by the Executors.
7. The parties agree to execute such additional releases as the Executors may submit to them
in order to confirm their discharge from any further liability to the parties in connection with the
said estate.
8. The foregoing provisions which apply to the Executors, shall apply also to any Executor
who may be appointed in connection with any ancillary administration which may be required in
order to complete distribution.
9. This Agreement may be executed in multiple counterparts and, when so executed, shall
be binding upon all the parties, and their respective heirs, next-of kin, personal representatives
and assigns.
IN WITNESS WHEREOF, the parties have hereunto set their hands and seals the day and year
first written above.
. '7 -----
~/j) t/? I~eal)
Michael P. Kurtz
~~
(Seal)
Joyce Kurtz
t. A )r1\Al. (Seal)
4~~
Clyde Kurtz, Jr., Beneficiary
3
Commonwealth of Pennsylvania
County of Cumberland SS
On this7 tJ---day of b.e~. , A.D. 2006, before me, the undersigned officer, personally
appeared the aforesaid, Michael P. Kurtz, Joyce Kurtz and Clyde Kurtz, Jr., who acknowledged
themselves to be the individuals set forth above, and that they, executed the foregoing
instrument, for the purposes therein contained, by signing their names to this instrument.
IN WITNESS WHEREOF, I hereunto set my hand and official seal.
CO ~t -- ~~;)6ctl~
Notary Public
NOTARIAl SEAL
ClAUDIA' BREWBAKER. NOTARY PUBLIC
Carlisle Bore. Cumberland County
My CommIsston Expires April 4, 2009
4