attention - fresno county superior courtattention, objector is entitled to a one-third (33 1/3%)...
TRANSCRIPT
Dept. 303, 9:00 a.m. Wednesday, August 29, 2012
ATTENTION
Probate cases on this calendar are currently under review by the probate
examiners. Review of some probate cases may not be completed and therefore
have not been posted.
If your probate case has not been posted please check back again later.
Thank you for your patience.
Dept. 303, 9:00 a.m. Wednesday, August 29, 2012
1 Theola Louise Baker (Estate) Case No. 03CEPR01573 Atty Azevedo Kelly, Darlene (of Caswell, Bell & Hillison/Petitioner) Notice of Motion and Motion to be Relieved as Counsel
DOD: 10/19/87 DARLENE AZEVEDO KELLY, attorney for Curtis
Lee, Administrator with Will Annexed, is
Petitioner.
CURTIS LEE, son, was appointed Administrator
with Will Annexed with bond in the amount of
$9,000.00 on 01/13/04.
Bond was filed 02/19/04 and Letters were
issued on 03/30/04.
I & A showing the value of the estate at
$9,000.00 was filed on 03/22/04 and
Reappraisal for Sale I & A filed 04/01/01
showed the value of the estate at $13,000.00.
Petitioner states that this probate was
commenced in November 2003. The assets
consist of two real estate lots valued at
$13,000.00 that were sold during the course of
the probate. The net to the estate was
$3,349.16. Since the lots were sold in 2004,
petitioner has had no contact with the client
despite attempts to contact him at his
residence and workplace requesting that he
contact petitioner to close the estate.
NEEDS/PROBLEMS/COMMENTS:
CONTINUED FROM 08/14/12
As of 08/27/12, the following items remain
outstanding:
1. Need Notice of Hearing.
2. Need proof of service by mail of
the Notice of Hearing on:
- Curtis Lee (personal
representative)
- Surety Bonding Company of
America (pursuant to Probate
Code § 1213)
Note:
A Status Hearing will be set in this matter as
follows:
Friday, September 28, 2012 at 9:00
am in Dept. 303 for filing of the
Account and Petition for Final
Distribution
Pursuant to Local Rule 7.5 if the required
documents are filed 10 days prior to the
hearings on the matter the status hearing
will come off calendar and no
appearance will be required.
Cont. from 081412
Aff.Sub.Wit.
Verified
Inventory
PTC
Not.Cred.
Notice of Hrg x
Aff.Mail x
Aff.Pub.
Sp.Ntc.
Pers.Serv.
Conf. Screen
Letters
Duties/Supp
Objections
Video
Receipt
CI Report
9202
Order
Aff. Posting Reviewed by: JF
Status Rpt Reviewed on: 08/27/12
UCCJEA Updates:
Citation Recommendation:
FTB Notice File 1 - Baker
1
Dept. 303, 9:00 a.m. Wednesday, August 29, 2012
2 Anita Mosesian (CONS/E) Case No. 07CEPR00752
Atty Kruthers, Heather H (for Petitioner/Conservator Public Guardian)
(1) First Account Current and Report of Conservator and (2) Petition for Allowance of Compensation to
Conservator and Attorney and (3) for Dispensation of Further Accounts
Age: 95 years
DOB: 7/13/1917 PUBLIC GUARDIAN, Conservator, is petitioner.
Account period:
Accounting - $273,638.91
Beginning POH - $255,200.00
Ending POH - $256,124.35
Conservator - $2,382.00
(16.5 Deputy hours @ $96/hr and 10.5 Staff hours @
$76/hr)
Attorney - $1,500.00 (Less than
allowed per Local Rule)
Bond fee - $25.00 (o.k.)
Court fees - $78.00 (certified copies)
Petitioner request that due to the insufficiency of the
estate to pay the fees and commissions that a lien be
imposed upon the estate for any unpaid balances of the
authorized fees and commissions.
Petitioner states that the conservatorship estates meets
the requirements of Probate Code § 2628(b) to
dispenses with further accountings. Petitioner requests
that the court dispense with further accountings as long
as conservatorship estate continues the requirements of
Probate Code §2628(b).
Petitioner prays for an Order:
1. Approving, allowing and settling the second
account.
2. Authorizing the conservator and attorney fees
and commissions
3. Payment of the bond fee
4. Authorize petitioner to impose a lien on the estate
for any unpaid balances of authorized fees and
commissions
5. Dispensing with further accountings, as long as
the conditions of Probate Code §2628(a)
continue to be met.
Court Investigator Julie Negrete’s Report filed on 3/13/12.
NEEDS/PROBLEMS/
COMMENTS:
Cont. from 071812
Aff.Sub.Wit.
✓ Verified
Inventory
PTC
Not.Cred.
✓ Notice of Hrg
✓ Aff.Mail W/
Aff.Pub.
Sp.Ntc.
Pers.Serv.
Conf. Screen
Letters
Duties/Supp
Objections
Video Receipt
✓ CI Report
9202
✓ Order
Aff. Posting Reviewed by: KT
Status Rpt Reviewed on: 8/27/12
UCCJEA Updates:
Citation Recommendation:
FTB Notice File 2 - Mosesian
2
Dept. 303, 9:00 a.m. Wednesday, August 29, 2012
3 Wilba L. Taylor (Estate) Case No. 08CEPR00748 Atty Kruthers, Heather H. (for Public Administrator – Successor Administrator) Amended (1) First and Final Account and Report of Successor Administrator and
(2) Petition for Allowance of Ordinary and Extraordinary Commissions and Fees and for (3) Distribution
DOD: 4-27-08 PUBLIC ADMINISTRATOR, Successor Administrator, is
Petitioner.
Account period: 5-17-10 through 6-6-12
Accounting: $ 152,183.61
Beginning POH: $ 152,115.30
Ending POH: $ 33,137.63 (cash)
Public Administrator (Statutory): $1,926.68
Public Administrator (Extraordinary): $1,346.35 (sale of
real and personal property per local rule and
preparation of final tax return – 1 Deputy hour @ $96/hr
and 2 Staff hours @ $76/hr)
Attorney (Statutory): $1,926.68
Bond fee: $760.92 (ok)
Costs: $471.50 (filing, certified letters)
Closing: $500.00
An Objection was filed 7-30-12 by Brandenburger &
Davis, assignee of the above heirs.
Amended Petition filed 8-22-12 requests distributions as
set forth in the Objection.
SEE PAGE 2
NEEDS/PROBLEMS/
COMMENTS:
1. Need order.
Cont. from 080112
Aff.Sub.Wit.
Verified
Inventory
PTC
Not.Cred.
Notice of Hrg
Aff.Mail w
Aff.Pub.
Sp.Ntc.
Pers.Serv.
Conf. Screen
Letters 6-4-10
Duties/Supp
Objections
Video
Receipt
CI Report
9202
Order
Aff. Posting Reviewed by: skc
Status Rpt Reviewed on: 8-27-12
UCCJEA Updates:
Citation Recommendation:
FTB Notice File 3 - Taylor
3
Dept. 303, 9:00 a.m. Wednesday, August 29, 2012
3 Wilba L. Taylor (Estate) Case No. 08CEPR00748
Objection filed 7-30-12 by Brandenburger & Davis states Objector is the assignee of the above heirs and as such is
an interested party and is entitled to a distributable share.
Each agreement and assignment states that in consideration of Objector having located and brought to the heirs’
attention, Objector is entitled to a one-third (33 1/3%) interest in such assets.
Objector proposed distribution as follows pursuant to intestate succession and assignments (attached to Objection):
Rosey D. Davidson $2,183.79 (a 1/8 share $3,275.69 less 1/3 $1,091.90)
Max Gene Monroe $2,183.79 (a 1/8 share $3,275.69 less 1/3 $1,091.90)
Ernestine Monroe $2,183.79 (a 1/8 share $3,275.69 less 1/3 $1,091.90)
Howard D. Monroe, Sr. $2,183.79 (a 1/8 share $3,275.69 less 1/3 $1,091.90)
John Monroe $2,183.79 (a 1/8 share $3,275.69 less 1/3 $1,091.90)
Herbert Gene Monroe, Sr. $2,183.79 (a 1/8 share $3,275.69 less 1/3 $1,091.90)
Bridget Monroe $525.95 (a 1/32 share $818.92 less 1/3 $292.97)
Victor Monroe $525.95 (a 1/32 share $818.92 less 1/3 $292.97)
Victoria C. Monroe $525.95 (a 1/32 share $818.92 less 1/3 $292.97)
Virgil Monroe $525.95 (a 1/32 share $818.92 less 1/3 $292.97)
Aaron Wilson $436.76 (a 1/40 share $655.14 less 1/3 $218.38)
Adrian Wilson $436.76 (a 1/40 share $655.14 less 1/3 $218.38)
Gregory Wilson $436.76 (a 1/40 share $655.14 less 1/3 $218.38)
Gwendolyn Wilson $436.76 (a 1/40 share $655.14 less 1/3 $218.38)
Valerie Wilson $436.76 (a 1/40 share $655.14 less 1/3 $218.38)
Brandenburger & Davis $8,815.18
Dept. 303, 9:00 a.m. Wednesday, August 29, 2012
4 Fred Erwin Davis (Estate) Case No. 10CEPR00810 Atty Dias, Michael A. (for Warren Leslie Davis – Son – Petitioner) Atty Farley, Michael L. (of Visalia, for Mary M. Davis – Surviving Spouse – Executor) Petition for Removal of Mary M. Davis as Executor of Estate Compelling Account and Report of Administration of Estate Appointment of Lynette Lucille Duston and Warren Leslie Davis as Successor Co-Executors of Estate, Removal of Mary M. Davis as Trustee of The Testamentary Trusts, Compelling Account and Report information Regarding the Testamentary Trusts and Appointment of Warren Leslie Davis as Successor Trustee of the Testamentary Trust [Prob. C. 8420, 8421, 8500, 8501, 8502, 8800, 8804, 10950, 10952, 12200, 12204, 12205, 15642, 15645, 15660, 15680, 16420 and 17200(b)]
DOD: 7-9-10 WARREN LESLIE DAVIS, Son, is Petitioner. MARY M. DAVIS, Surviving Spouse, was appointed Executor with Full IAEA without bond on 10-18-10. Petitioner states more than 18 months have elapsed since the issuance of Letters and Mary has neither filed an account nor a status report. Petitioner objects to the continuation of Mary as personal representative of the estate and seeks to remove her pursuant to Probate Code §§ 8502, 8804 for the following reasons:
Mary has wrongfully neglected the estate and has long neglected to perform any act as personal representative.
Mary has failed to file an inventory and appraisal.
Mary has wasted, embezzled, mismanaged, and committed a fraud on the estate. Mary has, inter alia, admitted during a deposition that she has liquidated assets of the Decedent’s estate, which were specific bequests to one of the petitioners to pay for her attorney’s fees and costs in her two civil actions against Petitioner. (See declaration of Alicia Wrest attached.)
Mary is incapable of properly executing the duties of the office. Mary is 86 years old and has made unsubstantiated claims for elder abuse in a pending case against one of the beneficiaries and has therein made representations that she is susceptible to undue influence.
The Court has the power to remove a personal representative for other cause such as adverse interest or hostile acts. Cites referenced.
Removal is necessary to protect the estate and its heirs. Mary should also be ordered to account and show the condition of the estate.
Furthermore it is proper for the Court to reduce Mary’s and her attorneys’ compensation.
SEE ADDITIONAL PAGES
NEEDS/PROBLEMS/COMMENTS: Note: Demurrer is set for hearing on 9-19-12. The Court may continue this matter. Note: Inventory and Appraisal and First Account are overdue. The original petition estimated the value of the estate at approx. $3,060,000.00. 1. Petitioner seeks to have his mother
removed as both Executor of this estate and as trustee of the testamentary trusts created under Decedent’s will. However, any requests regarding the trusts must be brought separately under appropriate code and pursuant to Local Rule 7.1.2. Accordingly, within this estate case, the Court can only make orders relating to this estate and its administration.
2. Petitioner states Mary currently has two (2) pending actions against beneficiaries involving trust property. Need clarification as to how any property is trust property, as no account or final distribution has been made from this estate to any trust. Examiner notes that Court records indicate one case has been dismissed and the other was stayed pending arbitration in June 2012. See additional notes on additional page.
Cont. from 080812
Aff.Sub.Wit.
Verified
Inventory
PTC
Not.Cred.
Notice of Hrg
Aff.Mail w
Aff.Pub.
Sp.Ntc.
Pers.Serv. w
Conf. Screen
Letters
Duties/Supp
Objections
Video Receipt
CI Report
9202 Order
Aff. Posting Reviewed by: skc
Status Rpt Reviewed on: 8-27-12
UCCJEA Updates: Citation Recommendation: FTB Notice File 4 - Davis
4
Dept. 303, 9:00 a.m. Wednesday, August 29, 2012
4 Fred Erwin Davis (Estate) Case No. 10CEPR00810 Petitioner states he and his sister LYNETTE LUCILLE DUSTON are nominated as successor co-executors in Decedent’s will. Petitioner requests that they be appointed as successor co-executors to serve with full IAEA without bond. Petitioner further states that Mary M. Davis is the nominated trustee of the testamentary trusts created under the will. Petitioner objects to the continuation of Mary as trustee of the testamentary trusts and hereby seeks to remove her as trustee because she has breached the trusts, is insolvent and unfit to administer the trusts. Petitioner provides a list of reasons with reference to Probate Code §§16060-16062 and §§16002-16009. Examiner’s note: As noted in NEEDS/PROBLEMS/COMMENTS #1 above, trust issues cannot be addressed together with estate issues in this estate case. Pursuant to Local Rule 7.1.2, a separate matter must be established. As such, Examiner has not reviewed the sections relating to the request for removal of Mary as trustee. Petitioner prays as follows: 1. That citation issue to Mary M. Davis to show cause why she should not be removed as personal representative
and as trustee of the testamentary trusts; 2. For an order to remove Mary M. Davis as personal representative and revoke her Letters; 3. For an order to appoint Petitioner and Lynette Lucille Duston as personal representatives of the estate with full
IAEA without bond; 4. For an order for Mary M. Davis to file an account within 60 days of her removal; 5. For an order that Mary M. Davis surrender all estate property in her possession to the successor co-executors; 6. To remove Mary M. Davis as trustee of the testamentary trusts; 7. To appoint Petitioner or any suitable person as successor trustee; 8. For an order that Mary M. Davis make an accounting and surrender all property in her possession belonging to
the testamentary trust to a duly qualified successor trustee; 9. For attorney’s fees and costs of suit incurred herein; 10. For such other orders and further relief as the Court deems just and proper. Mary M. Davis filed a Demurrer that is set for hearing on 9-19-12 on the following grounds: 1. There is a defect or misjoinder of parties; 2. It fails to state facts sufficient to support any cause of action for removal; and 3. It is uncertain, including ambiguous and unintelligible. Points and Authorities provided. Objector also filed an Objection to the Declaration of Alicia D. Wrest in support of the Petition is hearsay and inadmissible herein. Cites provided. Note: The parties reference “unrelated litigation” involving allegations of elder abuse and influence: 11CECG00872 Mary M. Davis v. Lynette Lucille Dustin and Douglas Jon Dustin - Dismissed per request of Mary M.
Davis on 7-26-12 per Court records 11CECG03047 Mary M. Davis v. W. Leslie Davis – Matter stayed due to pending arbitration per Court records.
Dept. 303, 9:00 a.m. Wednesday, August 29, 2012
5 Esther Eaton (CONS/PE) Case No. 10CEPR01090 Atty Fanucchi, Edward L. (for Carol Lopez – Conservator/Petitioner) (1) First and Final Account and (2) Report of Conservator, and (3) Petition for Final
Distribution (Prob. C. 1860(a), 1861(a)(1)(b), 2620)
DOD: 02/28/12 CAROL LEWIS, Conservator, is Petitioner.
Account period: 04/27/11 – 02/28/12
Accounting - $75,126.41
Beginning POH - $70,000.00
Ending POH - $45,992.01
Account period: 02/29/12 – 04/30/12
Accounting - $45,992.01
Beginning POH - $45,992.01
Ending POH - $28,356.99
Conservator - waived
Attorney - $13,950.14 (already
paid to Quinlan, Kershaw & Fanucchi per
Schedule C of Accounting. $8,416.14 for
“conservatorship fees for estate work” and
$5,534.00 for “fees and costs, services to
conservatorship”. No itemization of fees and
costs is provided.)
Costs - $460.50 (already
reimbursed to Quinlan, Kershaw & Fanucchi per
Schedule C of Accounting. Costs are not
itemized.)
Petitioner prays for an Order:
1. Approving, allowing and settling the first
and final account;
2. Terminating the conservatorship and
discharging the conservator upon the
filing of an Ex Parte Petition for Final
Discharge and Order; and
3. Distributing the remaining assets of the
conservatorship to the Estate of James R.
Eaton, and that the Estate of James R.
Eaton immediately pay said funds to
Carol Lopez, as the sole surviving heir of
the conservatee, pursuant to the
Disclaimer of Interest executed by Mark
Eaton and Victoria Milo.
NEEDS/PROBLEMS/COMMENTS: 1. Schedule C of the Accounting
states that $13,950.14 in attorney’s
fees and $460.50 in costs have been
paid to Quinlan, Kershaw &
Fanucchi. It appears that this
payment of fees was made without
court order in violation of Probate
Code § 2647, which states that no
attorney’s fees may be paid from
the estate of the conservatee
without prior court order. Need
reference to court order authorizing
fees that have been paid.
2. No itemization of the fees and costs
is provided, therefore, the Court is
unable to determine whether the
fees and costs are just and
reasonable and allowable pursuant
to Local Rule 7.16, California Rules of
Court § 7.751. Need itemization of
fees and costs paid to Quinlan,
Kershaw & Fanucchi.
3. The Petition states that Mark Eaton
and Victoria Milo, children of the
predeceased spouse of the
conservatee have executed a
Disclaimer of Interest in favor of
Carol Lopez and that said
Disclaimers will be on file prior to the
hearing on this accounting. As of
08/27/12, no Disclaimers have been
filed.
4. Need original billing statements from
residential care facility The Harvest
pursuant to Probate Code §
2620(c)(5).
Cont. from
Aff.Sub.Wit.
Verified
Inventory
PTC
Not.Cred.
Notice of Hrg
Aff.Mail w/
Aff.Pub.
Sp.Ntc.
Pers.Serv.
Conf. Screen
Letters
Duties/Supp
Objections
Video
Receipt
CI Report
2620(c) x
Order
Aff. Posting Reviewed by: JF
Status Rpt Reviewed on: 08/27/12
UCCJEA Updates:
Citation Recommendation:
FTB Notice File 5 - Eaton
5
Dept. 303, 9:00 a.m. Wednesday, August 29, 2012
6 Marlin Mello (Estate) Case No. 11CEPR00924 Atty Zumwalt, Robert B (1) Petition for Final Distribution and (2) Waiver of Account and (3) Fixing and
Allowing Compensation for Services Rendered (Prob. C. 11640)
DOD: 8/13/2011 VICKI S. MELLO, Executor, is petitioner.
Accounting is waived.
I & A - $1,100,000.00
POH - $1,100,000.00
Attorney - $24,000.00
(statutory, to be paid outside of
probate)
Executor - waives
Costs - $2,356.00 (filing
fees, publication, probate referee,
document filing service)
Distribution, pursuant to Decedent’s
Will, is to:
Vicki S. Mello – 100% interest in 3
parcels of real property located in
Fresno County.
NEEDS/PROBLEMS/COMMENTS:
1. Need Franchise Tax Board
Clearance. On the filings of a final
account or report, if the estate
exceeds $1,000,000 at the date of
death and if $250,000 or more is
distributable to nonresident
beneficiaries, the certificate of the
California Franchise Tax Board
required by Revenue and Taxation
Code § 19513 must be on file.
2. Costs include $45.00 to Tri County
Court Services for filing documents
with the Court. Local Rule 7.17B
considers court runner services to be
a part of the cost of doing business
and therefore not reimbursable.
Cont. from
Aff.Sub.Wit.
✓ Verified
✓ Inventory
✓ PTC
✓ Not.Cred.
✓ Notice of Hrg
Aff.Mail
Aff.Pub.
Sp.Ntc.
Pers.Serv.
Conf. Screen
✓ Letters 12/12/11
Duties/Supp
Objections
Video
Receipt
CI Report
✓ 9202
✓ Order
Aff. Posting Reviewed by: KT
Status Rpt Reviewed on: 8/27/12
UCCJEA Updates:
Citation Recommendation:
✓ FTB Notice File 6 - Mello
6
Dept. 303, 9:00 a.m. Wednesday, August 29, 2012
7 Suzanne Rae Boyles (7660) Case No. 11CEPR01016 Atty Kruthers, Heather H (for the Public Administrator)
Petition for an Order Approving Extraordinary Commissions for the Public
Administrator (Prob. C. 7666)
DOD: 7/19/11 PUBLIC ADMINISTRATOR/ADMINISTRATOR of
the Estate is petitioner.
Petitioner states he was appointed as
Administrator of the estate under Probate
Code 7660.
In the course of the administration of the
estate the Public Administrator’s office has
performed extraordinary services regarding
the sale of the Decedent’s real property.
Pursuant to Local Rule 7.18(B)(1) the
reasonable fee for such services is $1,000.00.
In addition, Petitioner filed the First and Final
Fiduciary tax return for this estate. The
reasonable value of such services is $248.00.
Furthermore, the Public Administrator has
performed extraordinary services regarding
the sale of decedent’s miscellaneous
personal property. The reasonable fee for
such services is $191.90.
Therefore, Petitioner prays for an Order that:
The Court authorize payment to the Fresno
County Public Administrator of $1,439.90 as
reasonable compensation for extraordinary
services to the estate.
NEEDS/PROBLEMS/COMMENTS:
Cont. from
Aff.Sub.Wit.
✓ Verified
Inventory
PTC
Not.Cred.
✓ Notice of
Hrg
✓ Aff.Mail
Aff.Pub.
✓ Sp.Ntc. W/
Pers.Serv.
Conf.
Screen
Letters
Duties/Supp
Objections
Video
Receipt
CI Report
9202
✓ Order
Aff. Posting Reviewed by: KT
Status Rpt Reviewed on: 8/27/12
UCCJEA Updates:
Citation Recommendation:
FTB Notice File 7 - Boyles
7
Dept. 303, 9:00 a.m. Wednesday, August 29, 2012
8 Harriet Ann Bates (Det Succ) Case No. 12CEPR00649 Atty Garcia, Robert V. (for Lynn Holmes – Petitioner – Daughter) Petition to Determine Succession to Real & Personal Property (Prob. C. 13151)
DOD: 10/29/2011 LYNN HOLMES, daughter, is petitioner.
40 days since DOD
No other proceedings.
I &A - $83,400.00
Will dated 09/25/2003 devises all property
both real and personal to her
daughter/petitioner.
Petitioner requests Court determination that
decedent’s interest in real property located
at 30118 Yosemite Blvd. La Grange and the
interest in the 1999 Honda Accord and
furniture, furnishings and personal effects
pass to Lynn Holmes pursuant to
decedent’s will.
NEEDS/PROBLEMS/COMMENTS:
1. Attachment 11 does not include
decedent’s interest in the property.
Cont. from
Aff.Sub.Wit.
✓ Verified
✓ Inventory
PTC
Not.Cred.
✓ Notice of
Hrg
✓ Aff.Mail w/
Aff.Pub.
Sp.Ntc.
Pers.Serv.
Conf.
Screen
Letters
Duties/Supp
Objections
Video
Receipt
CI Report
9202
✓ Order
Aff. Posting Reviewed by: KT / LV
Status Rpt Reviewed on: 08/27/2012
UCCJEA Updates:
Citation Recommendation:
FTB Notice File 8 - Bates
8
Dept. 303, 9:00 a.m. Wednesday, August 29, 2012
9 Ronald Keith Conley aka Keith Conley (Estate) Case No. 12CEPR00660 Atty Maroot, Phillip K. (for Kevin Conley – Petitioner – Son)
Petition for Probate of Will and for Letters Testamentary; Authorization to
Administer Under IAEA (Prob. C. 8002, 10450)
DOD: 06/26/2012 KEVIN CONLEY, son/named executor
without bond, is petitioner.
Court appointed Kevin Conley Special
Administrator on 08/01/2012. Letters of
Special Administration expire 08/29/2012.
All heirs waive bond.
FULL IAEA - ?
Will dated: 09/01/1991
Residence: Sanger
Publication: Needed
Estimated value of the estate:
Personal property - $240,500.00
Real property - $500,000.00
Total: - $740,500.00
Probate referee: Steven Diebert
NEEDS/PROBLEMS/COMMENTS:
1. Need Affidavit of Publication
Note: If the petition is granted status
hearings will be set as follows:
• Friday, 02/01/2013 at 9:00a.m.
in Dept. 303 for the filing of the
inventory and appraisal and
• Friday, 10/25/2013 at 9:00a.m.
in Dept. 303 for the filing of the first
account and final distribution.
Pursuant to Local Rule 7.5 if the required
documents are filed 10 days prior to the
hearings on the matter the status
hearing will come off calendar and no
appearance will be required.
Cont. from
✓ Proof of
Holographic
Instrument
✓ Verified
Inventory
PTC
Not.Cred.
✓ Notice of
Hrg
✓ Aff.Mail w/
Aff.Pub. x
Sp.Ntc.
Pers.Serv.
Conf.
Screen
✓ Letters
✓ Duties/Supp
Objections
Video
Receipt
CI Report
9202
✓ Order
Aff. Posting Reviewed by: KT / LV
Status Rpt Reviewed on: 08/27/2012
UCCJEA Updates:
Citation Recommendation:
FTB Notice File 9 - Conley
9
Dept. 303, 9:00 a.m. Wednesday, August 29, 2012
11A Ruth Lee Ware (Estate) Case No. 11CEPR00034
Atty Lowe, Michelle (Pro Per – Daughter – Administrator)
Status Re: Filing of the First Account or Petition for Final Distribution
DOD: 8-8-07 MICHELLE LOWE, Daughter, was
appointed Administrator with full IAEA
without bond and Letters issued on 3-1-
11.
At the hearing on 3-1-11, the Court set
status hearing for filing of the first
accounting or petition for final
distribution.
At the hearing on 5-16-12, the
Administrator did not appear. The
Court continued the status hearing to
this date and set an Order to Show
Cause for sanctions in the amount of
$500.00.
At the continued status hearing OSC
hearings on 6-13-20, the Administrator
did not appear. The Court continued
the matters to 7-18-12 and ordered Ms.
Lowe to be personally present.
An Order to Appear and a copy of the
minute order were mailed to Ms.
Lowe’s address of record on 6-27-12.
Note: The documents mailed were
“returned to sender” by the Post Office
with a forwarding address provided.
Pursuant to Minute Order 7-18-12, the
minute orders and OSC were re-mailed
to Petitioner at two possible new
addresses on 7-20-12.
Note: A Petition for Final Distribution on
Waiver of Accounting was filed 8-24-12
and set for hearing 10-10-12. A Notice
of Change of Address was also filed.
NEEDS/PROBLEMS/COMMENTS:
Continued from 5-16-12, 6-13-12, 7-18-12.
Minute Order 5-16-12: No appearances. The Court
sets the matter for an Order to Show Cause on 6-13-
12. If a first account or petition for final distribution is
filed by 6-13-12, no appearance will be necessary.
A copy of the Minute Order and Order to Show
Cause why Administrator should not be sanctioned
in the amount of $500.00 for failure to file the first
account or petition for final distribution were mailed
to Ms. Lowe on 5-23-12.
Minute Order 6-13-12 (Status): No appearances.
Matter continued to 7/18/12. The Court orders
Michelle Lowe to be personally present.
Minute Order 6-13-12 (OSC): No appearances.
Matter continued to 7/18/12. The Court orders
Michelle Lowe to be personally present. Order to
Show Cause to issue.
Minute Order 7-18-12: No appearances. The Court
notes for the record that documents mailed were
“returned to sender” by the Post Office with a
forwarding address. The Court continues the matter
to 8-29-12. Michelle Lowe is ordered to be present
on that date.
Note: A Petition for Final Distribution on Waiver of
Accounting was filed 8-24-12 and set for hearing 10-
10-12.
Page 13B is the continued OSC.
Cont. from 051612,
061312, 071812
Aff.Sub.Wit.
Verified
Inventory
PTC
Not.Cred.
Notice of Hrg
Aff.Mail
Aff.Pub.
Sp.Ntc.
Pers.Serv.
Conf. Screen
Letters
Duties/Supp
Objections
Video
Receipt
CI Report
9202
Order
Aff. Posting Reviewed by: skc
Status Rpt Reviewed on: 8-27-12
UCCJEA Updates:
Citation Recommendation:
FTB Notice File 11A - Ware
11A
Dept. 303, 9:00 a.m. Wednesday, August 29, 2012
11B Ruth Lee Ware (Estate) Case No. 11CEPR00034
Atty Lowe, Michelle (Pro Per – Daughter – Administrator)
Order to Show Cause Re: Failure to File the First Account or Petition for Final
Distribution
DOD: 8-8-07 MICHELLE LOWE, Daughter, was
appointed Administrator with full IAEA
without bond and Letters issued on 3-1-
11.
At the hearing on 3-1-11, the Court set
status hearing for filing of the first
accounting or petition for final
distribution.
At the hearing on 5-16-12, the
Administrator did not appear. The
Court continued the status hearing to
this date (Page 13A) and set this Order
to Show Cause for sanctions in the
amount of $500.00.
At the continued status hearing OSC
hearings on 6-13-20, the Administrator
did not appear. The Court continued
the matters to 7-18-12 and ordered Ms.
Lowe to be personally present.
An Order to Appear and a copy of the
minute order were mailed to Ms.
Lowe’s address of record on 6-27-12.
Note: The documents mailed were
“returned to sender” by the Post Office
with a forwarding address provided.
Pursuant to Minute Order 7-18-12, the
minute orders and OSC were re-mailed
to Petitioner at two possible new
addresses on 7-20-12.
Note: A Petition for Final Distribution on
Waiver of Accounting was filed 8-24-12
and set for hearing 10-10-12. A Notice
of Change of Address was also filed.
NEEDS/PROBLEMS/COMMENTS:
Minute Order 5-16-12: No appearances. The Court
sets the matter for an Order to Show Cause on 6-13-
12. If a first account or petition for final distribution is
filed by 6-13-12, no appearance will be necessary.
A copy of the Minute Order and Order to Show
Cause why Administrator should not be sanctioned
in the amount of $500.00 for failure to file the first
account or petition for final distribution were mailed
to Ms. Lowe on 5-23-12.
Minute Order 6-13-12 (Status): No appearances.
Matter continued to 7/18/12. The Court orders
Michelle Lowe to be personally present.
Minute Order 6-13-12 (OSC): No appearances.
Matter continued to 7/18/12. The Court orders
Michelle Lowe to be personally present. Order to
Show Cause to issue.
Minute Order 7-18-12: No appearances. The Court
notes for the record that documents mailed were
“returned to sender” by the Post Office with a
forwarding address. The Court continues the matter
to 8-29-12. Michelle Lowe is ordered to be present
on that date.
Note: A Petition for Final Distribution on Waiver of
Accounting was filed 8-24-12 and set for hearing 10-
10-12. A Notice of Change of Address was also filed.
1. The Court may sanction Administrator for failure
to file timely.
Cont. from 061312,
071812
Aff.Sub.Wit.
Verified
Inventory
PTC
Not.Cred.
Notice of Hrg
Aff.Mail
Aff.Pub.
Sp.Ntc.
Pers.Serv.
Conf. Screen
Letters
Duties/Supp
Objections
Video
Receipt
CI Report
9202
Order
Aff. Posting Reviewed by: skc
Status Rpt X Reviewed on: 8-27-12
UCCJEA Updates:
Citation Recommendation:
FTB Notice File 11B - Ware
11B