43
NEW CASTLE WEEKLY Form 26. Newspaper Notices Administration Notice is hereby given that Letters of Administration upon the estate of JACINTO BERRIOS ALICEA who departed this life on the 13th day of September, A.D. 2019 , late of 19 HALCYON DRIVE, NEW CASTLE, DE 19720, were duly granted unto MICHAEL T. ROWE on April 26, 2021, and all persons indebted to the said deceased are requested to make payments to the Personal Representative without delay, and all persons having demands against the deceased are required to exhibit and present the same duly probated to the said Personal Representative on or before May 13, 2020, or abide by the law in this behalf. Estate of JACINTO BERRIOS ALICEA, Deceased. Personal Representative Address NITSCHE, GARY S., ESQ. WEIK, NITSCHE, DOUGHERTY & GALBRAITH 305 N. UNION STREET, 2ND FLR. WILMINGTON, DE 19805 MICHAEL T. ROWE 177471 5/7/2021 File #

NEW CASTLE WEEKLY Form 26. Newspaper Notices

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of JACINTO BERRIOS ALICEA who

departed this life on the 13th day of September, A.D. 2019 , late of 19 HALCYON DRIVE, NEW CASTLE, DE

19720, were duly granted unto MICHAEL T. ROWE on April 26, 2021, and all persons indebted to the said

deceased are requested to make payments to the Personal Representative without delay, and all persons having

demands against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before May 13, 2020, or abide by the law in this behalf.

Estate of JACINTO BERRIOS ALICEA, Deceased.

Personal RepresentativeAddress

NITSCHE, GARY S., ESQ.

WEIK, NITSCHE, DOUGHERTY & GALBRAITH

305 N. UNION STREET, 2ND FLR.

WILMINGTON, DE 19805

MICHAEL T. ROWE

177471

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of JOHN T. BROWN SR. who

departed this life on the 16th day of May, A.D. 2020 , late of 802 TROPHY WAY, BEAR, DE 19701, were duly

granted unto KORTNEY BROWN on May 4, 2021, and all persons indebted to the said deceased are requested to

make payments to the Personal Representative without delay, and all persons having demands against the

deceased are required to exhibit and present the same duly probated to the said Personal Representative on or

before January 16, 2021, or abide by the law in this behalf.

Estate of JOHN T. BROWN SR., Deceased.

Personal RepresentativeAddress

KORTNEY BROWN

8320 PACES OAKS BLVD, APT 1112

CHARLOTTE, NC 28213

KORTNEY BROWN

177491

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of JOSEPH BUDAY who departed

this life on the 16th day of April, A.D. 2020 , late of 109 NEW YORK AVENUE, CLAYMONT, DE 19703, were

duly granted unto CHARLES S. KNOTHE on April 26, 2021, and all persons indebted to the said deceased are

requested to make payments to the Personal Representative without delay, and all persons having demands

against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before December 16, 2020, or abide by the law in this behalf.

Estate of JOSEPH BUDAY, Deceased.

Personal RepresentativeAddress

KNOTHE, CHARLES S., ESQ.

14 THE COMMONS

3516-14 SILVERSIDE ROAD

WILMINGTON, DE 19810

CHARLES S. KNOTHE

177497

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of VENERA J. CASSON, aka VENERA

JACKSON CASSON who departed this life on the 26th day of March, A.D. 2021 , late of 1112 S. DOLTON CT.,

WILMINGTON, DE 19810, were duly granted unto DAWN CASSON CHEERS, aka DAWN CASSON on May 5,

2021, and all persons indebted to the said deceased are requested to make payments to the Personal

Representative without delay, and all persons having demands against the deceased are required to exhibit and

present the same duly probated to the said Personal Representative on or before November 26, 2021, or abide

by the law in this behalf.

Estate of VENERA J. CASSON, Deceased.

Personal RepresentativeAddress

DAWN CASSON CHEERS

1208 RIVER RD.

WILMINGTON, DE 19809

DAWN CASSON CHEERS, aka DAWN

CASSON

177582

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of DILEEP CHAMPANERIA who

departed this life on the 18th day of December, A.D. 2020 , late of 127 PAWNEE COURT, NEWARK, DE 19702,

were duly granted unto ASHA CHAMPANERIA, aka ASHA D. CHAMPANERIA on April 30, 2021, and all persons

indebted to the said deceased are requested to make payments to the Personal Representative without delay,

and all persons having demands against the deceased are required to exhibit and present the same duly probated

to the said Personal Representative on or before August 18, 2021, or abide by the law in this behalf.

Estate of DILEEP CHAMPANERIA, Deceased.

Personal RepresentativeAddress

ASHA CHAMPANERIA

127 PAWNEE COURT

NEWARK, DE 19702

ASHA CHAMPANERIA, aka ASHA D.

CHAMPANERIA

176470

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of THOMAS F. CIACH SR. who

departed this life on the 5th day of June, A.D. 2020 , late of 2 OAK AVE, WILMINGTON, DE 19805, were duly

granted unto LINDA CIACH on April 30, 2021, and all persons indebted to the said deceased are requested to

make payments to the Personal Representative without delay, and all persons having demands against the

deceased are required to exhibit and present the same duly probated to the said Personal Representative on or

before February 5, 2021, or abide by the law in this behalf.

Estate of THOMAS F. CIACH SR., Deceased.

Personal RepresentativeAddress

ELLSWORTH-AULTS, JENNIFER K., ESQ.

POOLE, MENSINGER CUTRONA &

ELLSWORTH-AULTS, LLP

2710 CENTERVILLE ROAD, STE 101

WILMINGTON, DE 19808

LINDA CIACH

175903

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of TRACY L. CICHOCKI who departed

this life on the 3rd day of April, A.D. 2021 , late of 110 PRANG LANE, NEW CASTLE, DE 19720, were duly

granted unto LORI CICHOCKI on April 30, 2021, and all persons indebted to the said deceased are requested to

make payments to the Personal Representative without delay, and all persons having demands against the

deceased are required to exhibit and present the same duly probated to the said Personal Representative on or

before December 3, 2021, or abide by the law in this behalf.

Estate of TRACY L. CICHOCKI, Deceased.

Personal RepresentativeAddress

POPPITI, CIRO C., ESQ.

MICHAEL A POPPITI, P.A.

301 OLD DUPONT ROAD, STE C

WILMINGTON, DE 19804-1082

LORI CICHOCKI

177456

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of RUTH CLARK, aka RUTH J. CLARK

who departed this life on the 31st day of December, A.D. 2020 , late of 19 W. 35TH ST., WILMINGTON, DE

19802, were duly granted unto DAVID BOWLSBEY, aka DAVID LEE BOWLSBEY on April 23, 2021, and all

persons indebted to the said deceased are requested to make payments to the Personal Representative without

delay, and all persons having demands against the deceased are required to exhibit and present the same duly

probated to the said Personal Representative on or before August 31, 2021, or abide by the law in this behalf.

Estate of RUTH CLARK, Deceased.

Personal RepresentativeAddress

DAVID BOWLSBEY

422 SHIPLEY RD

WILMINGTON, DE 19802

DAVID BOWLSBEY, aka DAVID LEE

BOWLSBEY

177343

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of DIANE CORRADO who departed this

life on the 28th day of February, A.D. 2021 , late of 617 BERWICK RD, WILMINGTON, DE 19803, were duly

granted unto DAVID CORRADO on April 28, 2021, and all persons indebted to the said deceased are requested

to make payments to the Personal Representative without delay, and all persons having demands against the

deceased are required to exhibit and present the same duly probated to the said Personal Representative on or

before October 28, 2021, or abide by the law in this behalf.

Estate of DIANE CORRADO, Deceased.

Personal RepresentativeAddress

DAVID CORRADO

617 BERWICK RD

WILMINGTON, DE 19803

DAVID CORRADO

177513

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of NICOLE MARIE CRAWFORD

who departed this life on the 26th day of February, A.D. 2021 , late of 28 EVERGREEN DRIVE, NEWARK, DE

19711, were duly granted unto ARAINA CRAWFORD on April 26, 2021, and all persons indebted to the said

deceased are requested to make payments to the Personal Representative without delay, and all persons having

demands against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before October 26, 2021, or abide by the law in this behalf.

Estate of NICOLE MARIE CRAWFORD, Deceased.

Personal RepresentativeAddress

NORDHEIMER, DENISE D., ESQ.

DENISE D. NORDHEIMER, ESQ., LLC

2001 BAYNARD BOULEVARD

WILMINGTON, DE 19802

ARAINA CRAWFORD

177479

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration with Will Annexed upon the estate of ALAN

EDWARD DAGES who departed this life on the 18th day of April, A.D. 2021 , late of 2318 WEST 18TH STREET,

WILMINGTON, DE 19806, were duly granted unto BERNADETTE MARIE DAGES, aka BERNADETTE DAGES

on May 5, 2021, and all persons indebted to the said deceased are requested to make payments to the Personal

Representative without delay, and all persons having demands against the deceased are required to exhibit and

present the same duly probated to the said Personal Representative on or before December 18, 2021, or abide

by the law in this behalf.

Estate of ALAN EDWARD DAGES, Deceased.

Personal RepresentativeAddress

BERNADETTE MARIE DAGES

2318 WEST 18TH STREET

WILMINGTON, DE 19806

BERNADETTE MARIE DAGES, aka

BERNADETTE DAGES

177565

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of JOSHUA DEVRIES who departed

this life on the 19th day of March, A.D. 2021 , late of 217 MECHANIC STREET, ODESSA, DE 19730, were duly

granted unto CHRISTINE DEVRIES on April 27, 2021, and all persons indebted to the said deceased are

requested to make payments to the Personal Representative without delay, and all persons having demands

against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before November 19, 2021, or abide by the law in this behalf.

Estate of JOSHUA DEVRIES, Deceased.

Personal RepresentativeAddress

DANBERG, BARBARA SNAPP, ESQ.

BAIRD MANDALAS BROCKSTEDT, LLC

2711 CENTRVIL RD, #401, LITTLE FALLS

CTR.ONE

WILMINGTON, DE 19808

CHRISTINE DEVRIES

177508

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of FLORENCE A. ESDALE, aka

FLORENCE ADA ESDALE who departed this life on the 11th day of March, A.D. 2021 , late of 321

SHANNONBRIDGE DR., HOCKESSIN, DE 19707, were duly granted unto LYNN VICTORIA ESDALE on April

30, 2021, and all persons indebted to the said deceased are requested to make payments to the Personal

Representative without delay, and all persons having demands against the deceased are required to exhibit and

present the same duly probated to the said Personal Representative on or before November 11, 2021, or abide

by the law in this behalf.

Estate of FLORENCE A. ESDALE, Deceased.

Personal RepresentativeAddress

LYNN VICTORIA ESDALE

830 STOCKBRIDGE DR.

HOCKESSIN, DE 19707

LYNN VICTORIA ESDALE

177541

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of JOHN J. FAHEY, aka JOHN

JOSEPH FAHEY who departed this life on the 24th day of March, A.D. 2021 , late of 407 SUNDIAL LN,

MIDDLETOWN, DE 19709, were duly granted unto MARK ANTHONY FAHEY on April 30, 2021, and all persons

indebted to the said deceased are requested to make payments to the Personal Representative without delay,

and all persons having demands against the deceased are required to exhibit and present the same duly probated

to the said Personal Representative on or before November 24, 2021, or abide by the law in this behalf.

Estate of JOHN J. FAHEY, Deceased.

Personal RepresentativeAddress

MARK ANTHONY FAHEY

141 NE 4TH ST

OAK ISLAND, NC 28465

MARK ANTHONY FAHEY

177536

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of THOMAS WALTER FREDERICK,

aka THOMAS W. FREDERICK who departed this life on the 22nd day of January, A.D. 2021 , late of 35 HOLLY

HILL ROAD, WILMINGTON, DE 19809, were duly granted unto SARA MAUREEN FREDERICK on May 3, 2021,

and all persons indebted to the said deceased are requested to make payments to the Personal Representative

without delay, and all persons having demands against the deceased are required to exhibit and present the same

duly probated to the said Personal Representative on or before September 22, 2021, or abide by the law in this

behalf.

Estate of THOMAS WALTER FREDERICK, Deceased.

Personal RepresentativeAddress

EVELAND, ELWOOD T., JR.

715 N. KING STREET, #200

WILMINGTON, DE 19801

SARA MAUREEN FREDERICK

177297

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of MARIE F. FROST who departed

this life on the 17th day of February, A.D. 2021 , late of 7 BOSWELL ROAD, NEW CASTLE, DE 19720, were

duly granted unto PAUL A. FROST on April 28, 2021, and all persons indebted to the said deceased are requested

to make payments to the Personal Representative without delay, and all persons having demands against the

deceased are required to exhibit and present the same duly probated to the said Personal Representative on or

before October 17, 2021, or abide by the law in this behalf.

Estate of MARIE F. FROST, Deceased.

Personal RepresentativeAddress

MCDONALD, ROBERT C., ESQ.

SILVERMAN, MCDONALD & FRIEDMAN

1010 BANCROFT PARKWAY

WILMINGTON, DE 19805

PAUL A. FROST

177475

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of MARY W. GRAY, aka MARY

WILLIAMS GRAY who departed this life on the 19th day of February, A.D. 2021 , late of 402 NORTH

CLEVELAND AVENUE, WILMINGTON, DE 19805, were duly granted unto NEONTA F. CRAIN on April 26,

2021, and all persons indebted to the said deceased are requested to make payments to the Personal

Representative without delay, and all persons having demands against the deceased are required to exhibit and

present the same duly probated to the said Personal Representative on or before October 19, 2021, or abide by

the law in this behalf.

Estate of MARY W. GRAY, Deceased.

Personal RepresentativeAddress

WILLIAMS, JOHN H., JR., ESQ.

1225 KING STREET, SUITE 700

LEGAL ARTS BUILDING

WILMINGTON, DE 19801

NEONTA F. CRAIN

177461

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of IRENE J. HURD, aka IRENE HURD

who departed this life on the 8th day of March, A.D. 2021 , late of 108 WEST 9TH STREET, NEW CASTLE, DE

19720, were duly granted unto JOSEPH M. ANDERSON on April 30, 2021, and all persons indebted to the said

deceased are requested to make payments to the Personal Representative without delay, and all persons having

demands against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before November 8, 2021, or abide by the law in this behalf.

Estate of IRENE J. HURD, Deceased.

Personal RepresentativeAddress

MURRAY, JULIANNE E., ESQ.

MURRAY, PHILLIPS & GAY

P.O. BOX 561, 215 E. MARKET STREET

GEORGETOWN, DE 19947

JOSEPH M. ANDERSON

177440

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of WARNER R. JESTER who departed

this life on the 17th day of April, A.D. 2020 , late of 2507 PENNINGTON DRIVE, WILMINGTON, DE 19810, were

duly granted unto SUZANNE H. HOFFMAN on April 20, 2021, and all persons indebted to the said deceased are

requested to make payments to the Personal Representative without delay, and all persons having demands

against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before December 17, 2020, or abide by the law in this behalf.

Estate of WARNER R. JESTER, Deceased.

Personal RepresentativeAddress

MARCONI, THOMAS C., ESQ.

LOSCO & MARCONI, P.A.

1813 N. FRANKLIN ST., P. O. BOX 1677

WILMINGTON, DE 19899

SUZANNE H. HOFFMAN

175970

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of DONALD L. JOHNSON who departed

this life on the 20th day of February, A.D. 2021 , late of 303 BARRETT ST, WILMINGTON, DE 19802, were duly

granted unto RONALD L. BULLOCK on April 28, 2021, and all persons indebted to the said deceased are

requested to make payments to the Personal Representative without delay, and all persons having demands

against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before October 20, 2021, or abide by the law in this behalf.

Estate of DONALD L. JOHNSON, Deceased.

Personal RepresentativeAddress

RONALD L. BULLOCK

90 BRYN LN

SMYRNA, DE 19977

RONALD L. BULLOCK

177350

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of ROBERT G. JOHNSON who

departed this life on the 24th day of March, A.D. 2021 , late of 103 ANGLIN DR, NEWARK, DE 19713, were duly

granted unto TIARA CORINNE CAMPER on April 30, 2021, and all persons indebted to the said deceased are

requested to make payments to the Personal Representative without delay, and all persons having demands

against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before November 24, 2021, or abide by the law in this behalf.

Estate of ROBERT G. JOHNSON, Deceased.

Personal RepresentativeAddress

TIARA CORINNE CAMPER

124 LORRAINE DR

NEW CASTLE, DE 19720

TIARA CORINNE CAMPER

177523

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of THEODORE ROBERT

JOHNSON who departed this life on the 5th day of December, A.D. 2019 , late of 410 EAST AVE, NEW CASTLE,

DE 19720, were duly granted unto MARCIA D. JOHNSON on April 28, 2021, and all persons indebted to the said

deceased are requested to make payments to the Personal Representative without delay, and all persons having

demands against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before August 5, 2020, or abide by the law in this behalf.

Estate of THEODORE ROBERT JOHNSON, Deceased.

Personal RepresentativeAddress

MARCIA D. JOHNSON

1205 DEEMERS LANDING

NEW CASTLE, DE 19720

MARCIA D. JOHNSON

177080

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of JAMES W. KELLY, aka JAMES

KELLY, aka JAMES W. KELLY JR. who departed this life on the 1st day of June, A.D. 2020 , late of 153

MADISON DR., NEWARK, DE 19711, were duly granted unto DAVID J. KELLY on April 28, 2021, and all

persons indebted to the said deceased are requested to make payments to the Personal Representative without

delay, and all persons having demands against the deceased are required to exhibit and present the same duly

probated to the said Personal Representative on or before February 1, 2021, or abide by the law in this behalf.

Estate of JAMES W. KELLY, Deceased.

Personal RepresentativeAddress

DAVID J. KELLY

22140 LEWES-GEORGETOWN HWY

GEORGTOWN, DE 19947

DAVID J. KELLY

177529

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of KATHLEEN M. KOENIG who

departed this life on the 17th day of April, A.D. 2021 , late of 882 POWDER WAY, BEAR, DE 19701, were duly

granted unto MICHAEL F. GIAMPIETRO on May 4, 2021, and all persons indebted to the said deceased are

requested to make payments to the Personal Representative without delay, and all persons having demands

against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before December 17, 2021, or abide by the law in this behalf.

Estate of KATHLEEN M. KOENIG, Deceased.

Personal RepresentativeAddress

RAGO, RICHARD F., ESQ.

1401 PENNSYLVANIA AVE., STE 101

WILMINGTON, DE 19806

MICHAEL F. GIAMPIETRO

177506

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of ROY H. MANUEL who departed this

life on the 9th day of September, A.D. 2020 , late of 679 CHURCHMANS RD, NEWARK, DE 19702, were duly

granted unto BRENDA L. MANUEL, aka BRENDA LEE BROUSSEAU on April 26, 2021, and all persons indebted

to the said deceased are requested to make payments to the Personal Representative without delay, and all

persons having demands against the deceased are required to exhibit and present the same duly probated to the

said Personal Representative on or before May 9, 2021, or abide by the law in this behalf.

Estate of ROY H. MANUEL, Deceased.

Personal RepresentativeAddress

BRENDA L. MANUEL

679 CHURCHMANS RD

NEWARK, DE 19702

BRENDA L. MANUEL, aka BRENDA LEE

BROUSSEAU

177480

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of JAY L. MILLER who departed this

life on the 29th day of October, A.D. 2020 , late of 401 MOREHOUSE DR, WILMINGTON, DE 19801, were duly

granted unto MADISON LONYEA MILLER on May 6, 2021, and all persons indebted to the said deceased are

requested to make payments to the Personal Representative without delay, and all persons having demands

against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before June 29, 2021, or abide by the law in this behalf.

Estate of JAY L. MILLER, Deceased.

Personal RepresentativeAddress

MADISON LONYEA MILLER

15 DEVILLE CIR APT 10

WILMINGTON, DE 19808

MADISON LONYEA MILLER

177542

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of MICHAEL D. MORGAN SR. who

departed this life on the 21st day of December, A.D. 2019 , late of 122 ROBINSON DRIVE, NEW CASTLE, DE

19720, were duly granted unto CHARLES S. KNOTHE on April 26, 2021, and all persons indebted to the said

deceased are requested to make payments to the Personal Representative without delay, and all persons having

demands against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before August 21, 2020, or abide by the law in this behalf.

Estate of MICHAEL D. MORGAN SR., Deceased.

Personal RepresentativeAddress

KNOTHE, CHARLES S., ESQ.

14 THE COMMONS

3516-14 SILVERSIDE ROAD

WILMINGTON, DE 19810

CHARLES S. KNOTHE

177316

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of PETER S. MOROLE, aka PETER

SAMUEL MOROLE who departed this life on the 6th day of March, A.D. 2021 , late of 1411 HAMILTON STREET,

WILMINGTON, DE 19806, were duly granted unto CONSTANCE M. BREWER and ROSEANNE T. FAGAN on

April 30, 2021, and all persons indebted to the said deceased are requested to make payments to the Personal

Representative without delay, and all persons having demands against the deceased are required to exhibit and

present the same duly probated to the said Personal Representative on or before November 6, 2021, or abide by

the law in this behalf.

Estate of PETER S. MOROLE, Deceased.

Personal RepresentativeAddress

POWELL, JASON C., ESQ.

THE POWELL FIRM, LLC

1201 N. ORANGE ST., # 500; P. O. BOX 289

WILMINGTON, DE 19899

CONSTANCE M. BREWER and ROSEANNE T.

FAGAN

177490

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of ANN MARIE ODONNELL who

departed this life on the 8th day of January, A.D. 2021 , late of 68 WELSH TRACT ROAD, #208, NEWARK, DE

19713, were duly granted unto TRACEY ANN O'DONNELL, aka TRACEY A. O'DONNELL on May 5, 2021, and

all persons indebted to the said deceased are requested to make payments to the Personal Representative

without delay, and all persons having demands against the deceased are required to exhibit and present the same

duly probated to the said Personal Representative on or before September 8, 2021, or abide by the law in this

behalf.

Estate of ANN MARIE ODONNELL, Deceased.

Personal RepresentativeAddress

TRACEY ANN O'DONNELL

13115 MISTY GLEN LANE

FAIRFAX, VA 22033

TRACEY ANN O'DONNELL, aka TRACEY A.

O'DONNELL

177569

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of MARY ANN Y. PEDICONE who

departed this life on the 19th day of March, A.D. 2021 , late of 321 WARE RD, NEWARK, DE 19711, were duly

granted unto JOHN J. PEDICONE on April 22, 2021, and all persons indebted to the said deceased are requested

to make payments to the Personal Representative without delay, and all persons having demands against the

deceased are required to exhibit and present the same duly probated to the said Personal Representative on or

before November 19, 2021, or abide by the law in this behalf.

Estate of MARY ANN Y. PEDICONE, Deceased.

Personal RepresentativeAddress

WILLIAMS, JOHN H., JR., ESQ.

1225 KING STREET, SUITE 700

LEGAL ARTS BUILDING

WILMINGTON, DE 19801

JOHN J. PEDICONE

177385

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of BENNIE JEWELL POON, aka

JEWELL POON who departed this life on the 27th day of January, A.D. 2021 , late of 16 EAST 23RD STREET,

WILMINGTON, DE 19802, were duly granted unto CAROL J LAWS, aka CAROL LAWS on April 27, 2021, and

all persons indebted to the said deceased are requested to make payments to the Personal Representative

without delay, and all persons having demands against the deceased are required to exhibit and present the same

duly probated to the said Personal Representative on or before September 27, 2021, or abide by the law in this

behalf.

Estate of BENNIE JEWELL POON, Deceased.

Personal RepresentativeAddress

CAROL J LAWS

2501 NORTH TATNALL STREET

WILMINGTON, DE 19802

CAROL J LAWS, aka CAROL LAWS

177458

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of CAREY ROWLAND who departed

this life on the 8th day of April, A.D. 2021 , late of 120 THE STRAND, NEW CASTLE, DE 19720, were duly

granted unto CHRISTOPHER M. ROWLAND on April 28, 2021, and all persons indebted to the said deceased are

requested to make payments to the Personal Representative without delay, and all persons having demands

against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before December 8, 2021, or abide by the law in this behalf.

Estate of CAREY ROWLAND, Deceased.

Personal RepresentativeAddress

MCCOLLOM, DANIEL P., ESQ.

MCCOLLOM D'EMILIO SMITH UEBLER LLC

2751 CNTRVILL RD.,STE 401, LITTLE FALLS CTR

II

WILMINGTON, DE 19808

CHRISTOPHER M. ROWLAND

177496

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of DJUNA SAMPSON who departed

this life on the 5th day of January, A.D. 2021 , late of 19 LAXFORD ST., NEWARK, DE 19702, were duly

granted unto PHYLLIS A. BROWN on April 30, 2021, and all persons indebted to the said deceased are requested

to make payments to the Personal Representative without delay, and all persons having demands against the

deceased are required to exhibit and present the same duly probated to the said Personal Representative on or

before September 5, 2021, or abide by the law in this behalf.

Estate of DJUNA SAMPSON, Deceased.

Personal RepresentativeAddress

PHYLLIS A. BROWN

12 AVIGNON DR.

NEWARK, DE 19702

PHYLLIS A. BROWN

177547

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of LOUIS F. SAVELLI who departed this

life on the 7th day of November, A.D. 2020 , late of 4031 KENNETT PIKE, APT. 6, WILMINGTON, DE 19807,

were duly granted unto CHRISTINE KIMMEL on April 26, 2021, and all persons indebted to the said deceased

are requested to make payments to the Personal Representative without delay, and all persons having demands

against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before July 7, 2021, or abide by the law in this behalf.

Estate of LOUIS F. SAVELLI, Deceased.

Personal RepresentativeAddress

POPPER, RICHARD J. A., ESQ.

YOUNG CONAWAY STARGATT & TAYLOR,LLP

P.O.BOX 391, RODNEY SQ., 1000 N. KING ST.

WILMINGTON, DE 19899-0391

CHRISTINE KIMMEL

176273

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of BARBARA W. SCURRY, aka

BARBARA SCURRY who departed this life on the 28th day of November, A.D. 2020 , late of 9 E BURTON AVE,

NEW CASTLE, DE 19720, were duly granted unto TASHAUNA WALKER and TANYA BROWN on April 28,

2021, and all persons indebted to the said deceased are requested to make payments to the Personal

Representative without delay, and all persons having demands against the deceased are required to exhibit and

present the same duly probated to the said Personal Representative on or before July 28, 2021, or abide by the

law in this behalf.

Estate of BARBARA W. SCURRY, Deceased.

Personal RepresentativeAddress

EVANS, GEORGE E., ESQ.

1000 N. WEST STREET, SUITE 1264

WILMINGTON, DE 19801

TASHAUNA WALKER and TANYA BROWN

177525

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of JEANNETTE V. STANTON who

departed this life on the 27th day of January, A.D. 2020 , late of 148 MELODIC DR., NEWARK, DE 19713, were

duly granted unto JEANNETTE M. STANTON, aka JEANNETTE MARIE STANTON on April 30, 2021, and all

persons indebted to the said deceased are requested to make payments to the Personal Representative without

delay, and all persons having demands against the deceased are required to exhibit and present the same duly

probated to the said Personal Representative on or before September 27, 2020, or abide by the law in this behalf.

Estate of JEANNETTE V. STANTON, Deceased.

Personal RepresentativeAddress

JEANNETTE M. STANTON

119 RED MILLS RD.

MAHOPAC, NY 10541

JEANNETTE M. STANTON, aka JEANNETTE

MARIE STANTON

177549

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of TERI LEE STEEN, aka TERI L.

STEEN who departed this life on the 2nd day of April, A.D. 2021 , late of 1000 MILLTOWN RD., WILMINGTON,

DE 19808, were duly granted unto HEATHER ANN PRIMALDI on May 5, 2021, and all persons indebted to the

said deceased are requested to make payments to the Personal Representative without delay, and all persons

having demands against the deceased are required to exhibit and present the same duly probated to the said

Personal Representative on or before December 2, 2021, or abide by the law in this behalf.

Estate of TERI LEE STEEN, Deceased.

Personal RepresentativeAddress

HEATHER ANN PRIMALDI

18 ABRUZZI DR.

CLAYTON, DE 19938

HEATHER ANN PRIMALDI

177598

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of DENEB YVONNE THOMAS who

departed this life on the 8th day of November, A.D. 2020 , late of 28 BASTILLE LOOP, NEWARK, DE 19702,

were duly granted unto CAROLE TSOUKALAS on April 26, 2021, and all persons indebted to the said deceased

are requested to make payments to the Personal Representative without delay, and all persons having demands

against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before July 8, 2021, or abide by the law in this behalf.

Estate of DENEB YVONNE THOMAS, Deceased.

Personal RepresentativeAddress

DOYLE, REBECCA N.

BAIRD MANDALAS BROCKSTEDT

1413 SAVANNAH ROAD, SUITE 1

LEWES, DE 19958

CAROLE TSOUKALAS

177487

5/7/2021

File #

NEW CASTLE WEEKLY

Form 25. Newspaper Notices Testamentary

Notice is hereby given that Letters Testamentary upon the estate of DORIS L. TRIVITS who departed this

life on the 14th day of March, A.D. 2021 , late of 401 BRIAR CREEK DR, HOCKESSIN, DE 19707, were duly

granted unto GAIL SZCZECINSKI, aka GAIL L. SZCZECINSKI on April 28, 2021, and all persons indebted to the

said deceased are requested to make payments to the Personal Representative without delay, and all persons

having demands against the deceased are required to exhibit and present the same duly probated to the said

Personal Representative on or before November 14, 2021, or abide by the law in this behalf.

Estate of DORIS L. TRIVITS, Deceased.

Personal RepresentativeAddress

GAIL SZCZECINSKI

108 PINE VALLEY DR

AVONDALE, PA 19311

GAIL SZCZECINSKI, aka GAIL L.

SZCZECINSKI

177352

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of ESTHER M. VIED who departed

this life on the 15th day of March, A.D. 2021 , late of 137 STANLEY AVENUE, NEW CASTLE, DE 19720, were

duly granted unto PHILLIP VIED on April 28, 2021, and all persons indebted to the said deceased are requested

to make payments to the Personal Representative without delay, and all persons having demands against the

deceased are required to exhibit and present the same duly probated to the said Personal Representative on or

before November 15, 2021, or abide by the law in this behalf.

Estate of ESTHER M. VIED, Deceased.

Personal RepresentativeAddress

MORTON, GENE W., ESQ.

LACY E. HOLLY, III, P.A.

603 MAIN ST., P. O. BOX 700

ODESSA, DE 19730

PHILLIP VIED

177420

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of GLADYS O. WALKER who

departed this life on the 30th day of May, A.D. 2019 , late of 313 JEFFERSON ST, MIDDLETOWN, DE 19709,

were duly granted unto DORREN DIANE WALKER on April 30, 2021, and all persons indebted to the said

deceased are requested to make payments to the Personal Representative without delay, and all persons having

demands against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before January 30, 2020, or abide by the law in this behalf.

Estate of GLADYS O. WALKER, Deceased.

Personal RepresentativeAddress

DORREN DIANE WALKER

201 MAIN ST APT 2A

BETTERTON, MD 21610

DORREN DIANE WALKER

176455

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of KAREN JOYCE WINFIELD who

departed this life on the 18th day of April, A.D. 2020 , late of 18 SOUTH ST., NEW CASTLE, DE 19720, were

duly granted unto KAREN L. WARE on April 30, 2021, and all persons indebted to the said deceased are

requested to make payments to the Personal Representative without delay, and all persons having demands

against the deceased are required to exhibit and present the same duly probated to the said Personal

Representative on or before December 18, 2020, or abide by the law in this behalf.

Estate of KAREN JOYCE WINFIELD, Deceased.

Personal RepresentativeAddress

KAREN L. WARE

3002 GREEN ST.

CLAYMONT, DE 19703

KAREN L. WARE

177539

5/7/2021

File #

NEW CASTLE WEEKLY

Form 26. Newspaper Notices Administration

Notice is hereby given that Letters of Administration upon the estate of ANNA HELEN WORTON who

departed this life on the 27th day of February, A.D. 2017 , late of 103 MEGAN DR, MANSION FARM PH 2,

BEAR, DE 19701, were duly granted unto STEPHEN KENNETH WORTON on May 3, 2021, and all persons

indebted to the said deceased are requested to make payments to the Personal Representative without delay,

and all persons having demands against the deceased are required to exhibit and present the same duly probated

to the said Personal Representative on or before October 27, 2017, or abide by the law in this behalf.

Estate of ANNA HELEN WORTON, Deceased.

Personal RepresentativeAddress

STEPHEN KENNETH WORTON

2805 PAGE COURT

FALLSTON, MD 21047

STEPHEN KENNETH WORTON

170866

5/7/2021

File #