Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
Your subscription has successfully been upgraded.
To preserve the trust and to respond to perceived breaches of trust, the probate court has wide, express powers to "make any orders and take any other action necessary or proper to dispose of the matters presented" by the § 17200 petition. Schwartz v. Labow, 164 Cal. App. 4th 417, 427 citing § 17206. Among the remedies in the probate court's arsenal, is the express power to remove a trustee on its own motion, without a petition (§ 15642(a); see 3 Gillick et al., Cal. Civil Practice: Probate & Trust Proceedings (1992) Remedies (2005 supp.), Secs. 24:96, pp. 24-102 to 24-105 & 24:47, p. 24-60), along with the express authority to suspend a trustee pending a hearing on a petition for the trustee's removal. Schwartz v. Labow, 164 Cal. App. 4th 417, 427 citing § 15642(e).
More important, the probate court has the "inherent power to decide all incidental issues necessary to carry out its express powers to supervise the administration of the trust." Schwartz v. Labow, 164 Cal. App. 4th 417, 427 citing Estate of Heggstad (1993) 16 Cal. App. 4th 943, 951. “This inherent equitable power of the probate court has long been recognized to encompass the authority to take remedial action.” Id. "Under California trust law, a court can intervene to prevent or rectify abuses of a trustee's powers." Edwards v. Edwards (1998) 61 Cal. App. 4th 599, 604.
“Where a probate court has the express authority to remove a trustee sua sponte (under § 15642(a)), it necessarily has the inherent equitable power to employ the less extreme remedy of suspending most of the trustee's powers and appointing an interim trustee pending a hearing. Schwartz v. Labow, 164 Cal. App. 4th 417, 428 citing Getty v. Getty (1988) 205 Cal. App. 3d 134, 142 (where probate court has authority in exercise of its general jurisdiction to remove a trustee, it may also, in exercise of inherent equity jurisdiction, take the ancillary step of removing only some of the trustee's powers and appointing a trustee ad litem).
The probate court has general power and duty to supervise the administration of trusts. Proceedings in the probate court "concerning the internal affairs of the trust" are commenced with the filing of a petition. §§ 17201, 17200(a); Ross, Cal. Practice Guide: Probate (The Rutter Group 2007) Para. 2:116.20, at 2-76.13.
Under Prob.C. § 17203 for a Trustee removal petition, there is a 30-day statutory notice filing requirement in advance of the hearing.
Under California Probate Code § 15642, a trustee may be removed for any “good cause,” including:
Sterling v. Sterling (2015) 242 Cal. App. 4th 185
The probate court may invoke § 1310(b), where it is found that the trustee is “vulnerable under the law” [and] “determined to be at risk of making serious lapses in judgment and was found unable to manage [...] finances or to resist fraud and undue influence. Sterling v. Sterling (2015) 242 Cal.App.4th 185, 200. The trustee is “properly removed” where this finding is “supported by strong evidence.” Id.
“The general rule that trust beneficiaries must ordinarily pay their own attorney fees in challenging a trustee’s conduct, even when successful....” Leader v. Cords (2010) 182 Cal.App. 4th 1588, 1595.
However, the equitable "common fund" doctrine operates as a well-established exception to that rule. City and County of San Francisco v. Sweet (1995) 12 Cal.4th 105, 110-111; Gray v. Don Miller & Associates, Inc. (1984) 35 Cal.3d 498, 505. “The common fund doctrine recognizes the common law 'historic power of equity to permit the trustee of a fund or property, or a party preserving or recovering a fund for the benefit of others in addition to himself, to recover his costs, including his attorneys' fees, from the fund or property itself or directly from the other parties enjoying the benefit...” The doctrine applies in trust litigation. (E.g., Estate of Reade (1948) 31 Cal.2d 669, 671-672; Winslow v. Harold G. Ferguson Corp. (1944) 25 Cal.2d 274, 277; Hutchinson v. Gertsch (1979) 97 Cal.App.3d 605, 617.)
\a 1 MATTHEW E. SHEASBY (SBN 197217) F LE SHEASBY AND ASSOCIATES i SUPERIOR COURT 0F CALIFORNIA 9227 Haven Avenue, Suite 280 …
San Bernardino County, CA
Nov 15, 2022
Trust
MARK D. EVANS, Esg. (Bar No. 134530) LAW OFFICES OF MARK D. EVANS ELECTRONICALLY FILED 13217 Jamboree Road, Suite 406 SUPERIOR COURT OF CALIFORNIA Tustin, CA 92782 COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT P.O. Box 268 Tustin, California 92781 …
V ‘ V David Dunla Jones, Es Bar No. 212 53 q . THE LAWFIRM 0F DAVID DUNLAP JONES, APLC …
BRYAN C. HARTNELL {STATE BAR NO: 066138} (HMEBmmvaFHMGSUMPmuw HARTNELL LAW GROUP A Professional Corporation 2 5 7 5 7 Redlands BOUlevard SUPERoOR coum or: CALIFORMA AWN Redlands, California 92373—8453 COUNTYOP SAN BERNARDINO …
08 04J2020 12 06 FAX P 007 053 SUPERiO FS …
DUANE P. BOOTH (SBN:1 19452) F i LE D LAW OFFICES OF DUANE P. BOOTH SUPER|OR COURT 0F CALIFORNIA COUNTY OF SAN BERNARDING 555 N. "D" STREET, SUITE 110 SAN BERNARDING DISTRICT SAN BERNARDINO, …
San Bernardino County, CA
Feb 16, 2023
Trust
From: fiEIG Law Farm Fax: 19496815125 TO: San Bemal’dino - Probate C( Fax: (909) 521-3387 Pagfi 3 of 41 01I20I2023 3:08 PM FEIG Law Firm Scott Feig, Esq. (SBN 299493) F i LE D 930 Rooseyelt, Sulte 214 …
V ORIGINAL V JASONL. GAUDY (SBN 228975) GAUDY LAW, INC. 267 D Street Upland, CA 91786 SUPERIOR EOLRLTEQMFORM Tel: 909-982-3 1 99 COUNTY 0F SAN BERNARDINO PROBATE …
Oct 12, 2022
Active
1r a 1 BROWN VVHITE OSBORN LLP S L E UP R14R COURT OF AI IFORNIA JACK B OSBORN Bar No 230447 GC UNTY OF Sf PI BERNARDINO 2 MARK J ANDREW FLORY Bar No 241851 …
San Bernardino County, CA
Jun 02, 2016
Trust
V SPACE BELOW FOR FILING STAMP ONLY FULLERTON LEMANN SCHAEFER DOMINICK LLP 215 NORTH D STREET FIRST FLOOR 1 SAN BERNARDINO CALIFORNIA 92401 1712 TELEPHONE 909 889 3691 TELECOPIER 909 888 5119 2 3 THOMAS W DOMINICK State Bar 120525 …
Jul 19, 2018
Active
ELECTRONICALLY FILED SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO …
San Bernardino County, CA
Mar 24, 2023
Trust
F LE I D suPERIon count 0F museum John Garcia counrv or am senmnnmo 904 Hartzell ave. SAN ssnumomo msmm …
Mar 17, 2023
Inactive
San Bernardino County, CA
Mar 17, 2023
Trust
Candice Garcia-Rodrigo
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF YOLO PROBATE MINUTE ORDER JUDGE: HONORABLE SAMUEL T. MCADAM DATE: 10/01/2020 CASE NO: PR-2020-148 TITLE: MATTER OF RUBIO REVOCABLE TRUST PROCEERINGS: PETITION CLERK: Cte REPORTER: APPEARANC 9 OCourt orders reimbursement of Court — Investigator Fees in the sum of $__. Other orders;. NEXT SCHEDULED APPEARANCE 1 ODate. Time. For. Dept, 2 ODate: Time. For. Dept 3 U Continued by court's motion (CTC) 40 Continued by partie…
Aug 03, 2020
Active
(SPACE BELOW FOR FILING STAMP ONLY) FULLERTON, LEMANN, SCHAEFER & DOMINICK, LLP F g L E D 215NORTH D STREET, FIRST FLOOR SUPERVDP :0: :RT OF (‘AUFQRMA SAN BERNARDINO, CALIFORNIA 92401-1712 (go …
SPACE BF i OW FOR FILINC TAMP ONLY SUP C U RiO 1 ZUMBRUNN 1 …
Firefox about:blank F SUPERIOR COURT OF CALIFORNIA COUNTYOFSANBERNARWNO …
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF YOLO PROBATE MINUTE ORDER JUDGE: HONORABLE SAMUEL T. MCADAM DATE: 10/01/2020 CASE NO: PR-2020-148 TITLE: MATTER OF RUBIO REVOCABLE TRUST PROCEEDINGS: PETITION CLERK: REPORTER: APPEARANCES…
Aug 03, 2020
Active
Yolo County, CA
Oct 01, 2020
i RAMONA E VERDUZCO SBN 216979 Deputy County Counsel 2 MICHELLE D BLAKEMORE SBN 134107 S fi j cR g NARDINO County Counsel 3 385 North Arrowhead Avenue 4th Floor QV …
Nov 06, 2018
Inactive
San Bernardino County, CA
Nov 06, 2018
Trust
RICHARD G. ANDERSON, ESQ. - STATE BAR NO. 041% ANDERSON & LEBLANC, 1365 West A.P.L.C. L supemoa coum EDcmFonmn Foothill Boulevard coumv 0F SAN aenumomo Suite 2 …
ScottGrossman BarNumber 174988 P tO Rr 1 The Grossrnan Law Firm A P C COA aNrYV SERl …
f 1 EDWARD J MILLER SB 244091 ASHLEY ViTEDDING SB 284 42 2 ANNA SACCO MILLER SB 324898 SUPERIOR CUURT C CAUFQRNlA Fabozzi Miller APC COUNI Y OF SAN BERNARt71h1C SAN BERNARQIN J DISTRICT 3 3 975 Sky Canyan Drive Suite 104 Murrieta CA 92563 4 951 296 1775 Tele hone …
FAX P 003 Q6 08 6 20 0 15 44 Ju1ke L Leverin S N I95862 L I D I Esq SU…
05/27/21 10:58AM PDT Joseph S. Pearl, Esq. —> Attn: Rebecca Hernandez 19095213387 P g 3137 i L ESE} o;-r $33 1 ~ …
ESTELLE.& KENNEDY - SUPERIORFCAUIETEFPALIF 3523353353$?3B%°£‘%°2r§§'?{' …
ELECTRONICALLY FILED SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO FONTANA DISTRICT 1/3/202…
San Bernardino County, CA
Jan 03, 2024
Trust
Candice Garcia-Rodrigo
1 29 2 20 09 4 FAX P 003 0 6 i Phil C SBN 198306 ip einxnons pavid S Cht n SB1V 23 274 T iE LEGACY LAWYERS professional Corporatioii c uN …
F L l 3%POERIOR counrgrcomronum LAW OFFICE 0F MARK w. REGUS II 3mg?"Ammo “'STR'CTSAN BERNARomo 1365 w. Foothill Blvd., Ste. 2 Upland, California 91786 …
CIV-110 ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar number, and address): Carolina Gonzalez—Rondan, Esq. SBN: 332857 …
Superior Court of California, County of Butte Minute Order Anna Lorene Hall Irrevocable Trust of 1998 19PR00204 Hearing Type: Petition Hearing Petition to Remove Trustee and Appoint Successor Trustee; Compel Trustee to Account; and Surcharge Trustee Hearing Date: February 18, 2020 at 9:00 AM …
LAW OFFICES OF TODD A. MURRAY, INC. Sumerlor Cour'lof Califomla Todd A. Murray (SBN 075364) F F County 0i Butte 1050 Fulton Aven…
Jul 27, 2018
Closed
1 BRYAN C HARTNELL STATE BAR NQ 0 66138 sPACE BEzow o FZLZNG sT p oNLY HARTNELL LAW GROUP 2 A Professional Corpora ion A 25757 REDLANDS …
From 858 810 0191 Fri 22 Mar 2019 03 55 43 PM1R MST ST Page 3 of 47 1 MARGERI E YQUDATki ESQ SBN 232953 LA 4 V OFFrC OF 1VCARGTRIE E YOUDATH F L SUPERiC…
San Bernardino County, CA
Mar 22, 2019
Trust
F é} L ED MATTHEW E. SHEASBY (SBN 197617) SUPERIOR COURT 0F CALgFORNeA COUNTY 0F SAN BERNARDINQ SHEASBY AND ASSOCIATES SAN szERNARmNo msmacr 9227 Haven Ave…
s 2 Damian G Garcia Banks Garcla ar No 244864 Janis Attarneys oN eF R ofi sq y 10788 Civic Center Drive Rancha Cucamonga CA 91730 A …
Jan 29, 2020
Inactive
San Bernardino County, CA
Jan 29, 2020
Trust
snay aossa aa ng o uauz utodd ao pue uno ue iaduzo o aa ut ojEnouzag ao uot zs sn ad i …
r JUL 1 6 2018 r 1 V OGT RESNICK SHERAK LLP C O s lttorneys at Law sw D …
G J j u y SPACE BELOW FOR FILING STAMP ONLY J Attorney at Law 2 State Bar No 134553 10700 CIVIC CENTER DRIVE 3 SUITE 100 C …
Oct 12, 2016
Inactive
San Bernardino County, CA
Oct 12, 2016
Petition for Probate
ELECTRONICALLY FILED SUPERIOR COURT OF CALI :ORNIF …
San Bernardino County, CA
Oct 09, 2023
Trust
Candice Garcia-Rodrigo
qr- ELECTRONICALLY FILED 4/11/2023 2:18 PM Superior Court of California …
Apr 11, 2023
Active
San Bernardino County, CA
Apr 11, 2023
Trust
V V Damian G. Garcia, SBN 244864 SUPERIOR COURT 0F CALlFORNIA & Jams, Attorneys ' _ Banks, Garc1a …
San Bernardino County, CA
Sep 20, 2021
Trust
WILLIAM M. NASSAR, ESQ, (SBN 171787) WILLIAM M. NASSAR & ASSOCIATES supER.ORFc<§u%T§FRUFORN. F\ wnassar@nassarlaw.com Cgm’gggf SDAN BERNARDINO …
J. DAVID HORSPOOL {STATE BAR NO: 098587} (SPACE BELOW FOR FILING STAMP ONLY) THE HORSPOOL LAW GROUP A Professional Corporation 300 E. State Street, Ste. 200 Redlands, California 92373 …
San Bernardino County, CA
Oct 09, 2023
Trust
08/06/2022 THU 15I03 FAX @002/043 WILLIAM C. MORISON (No. 99981) F LE D…
San Bernardino County, CA
Apr 04, 2022
Trust
F Superior Court ol Cattomia F JOHN W. D’EWART (SBN 155084) County of Butte Attorney at Law | 669 Palmetto Avenue, Ste. F JUN 26 2018 L Chico, California 95973 …
Butte County, CA
Jul 31, 2018
1 ROBERT r SceauEx rschauer@rschauerlaw com SBN 48614 SUPERIQ COUN CY CtF 5AN R qt MF pRNIA …
Nov 05, 2019
Appealed
DAVID LIVINGSTONE TAUB, ESQ. (SBN 246660) SUPERIOHEDOIUlfiTgFQALIFORNIA WILLIAM NASSAR & ASSOCIATES comm 0F SAN aenNAnomo …
To Attn Civil Clerk San Bernardino Court Page 2 af 53 2Q20 1 Q 20 22 28 23 GMT 19519406250 From RICHARD HASSEN SItF FRI…
San Bernardino County, CA
Oct 21, 2020
Trust
JOHN Chico, Telephone: w. Attorney at Law D‘EWART (SBN 669 Palmetto Avenue, California 95973 (530) 899-7071 Attorney for Petitioner, …
dowected oo, o ~ SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF YOLO PROBATE MINUTE ORDER JUDGE: THOMAS E. WARRINER CASENO: YOSU-CVP2-2018-209 TITLE: MATTER OF ZURBORG TRUST DATE: 15th day of November, 2018 PROCEEDINGS: PETITION TO REMOVE TIME: 9:00 AM TRUSTEE; APPOINT SUCCESSOR TRUSTEE; AND COMPEL AN ACCOUNTING CLERK: wgalindo COURT REPORTER: APPEARANCES 1 @ Petitioner Present DONNA GARCIA 2 BM WIBy Attorney JENNIFER M. SCHMITT (¢d)™4 ‘ell 3 © Dep. Co. Counsel JAMES CILLEY, Primary …
Sep 05, 2018
Active
JOHN w. Attorney at Law D’EWART(SBN155084) 669 Palmetto Avenue, Chico, California 95926 Telephone: (530) Attorney for Petitioner, Suite 899-7071 …
Butte County, CA
Jul 31, 2018
F ccgulfiTgF CALIFORNIA Sténgflg‘r} SUZANNE M. GRAVES, SBN 132055 SAN BE§§A%A07~B§§%§%?$° LAW OFFICES OF SUZANNE M. GRAVES, INC. 13 l7 …
Mary M. Bader, SBN 248518 Law Office of Maxy M. Bader SUPERIOR CO Floggggmfi …
San Bernardino County, CA
Apr 24, 2023
Trust
Superior Court of California, County of Butte Minute Order Anna Lorene Hall Irrevocable Trust of 1998 19PR00204 Hearing Type: Petition Hearing Petition to 1) Remove Trustee and Appoint Successor Trustee; 2) Compel Trustee to Account; and 3) Surcharge Trustee Hearing Date: October 15, 2019 at 9:00 AM …
f Electronically FILED by uperior Court of California County of Los Angeles 1 24 2018 12 56 PM Sherri R Carter Executive Officer Clerk By H Suh Deputy CI k 1 NOLEN P MILBURN JR 82341 LAW OFFICE OF NOLEN MILBURN a PC 2 1125 West Avenue M 14 Suite A 3 Palmdale …
I i c N RUFORNiA JASON L GAUDY SBN 228975 Tu …
San Bernardino County, CA
Jan 13, 2016
Petition for Probate
Superior Court of California, County of Butte Minute Order The Thea Max Revocable Living Trust 22PR00018 Hearing Type: Petition Hearing Petition to Remove Trustee and Appoint Successor Trustee; continued from 7/26/22, …
Jan 13, 2022
Closed
SufiEIiu GaunulCal'rfmlhi. 1 RAOUL J. LECLERC (SBN 39228) F Cmnl'y uf Butte Attorney at Law | Post Office Drawer 111 L 10/17/2022 L …
s UPERIOR C Ui T CJF C1 LiFQR A OUNTY Or S i BEt NARDfNO SAN B c t r TRICT 1 POOLE SHAFFERY KOEGLE LLP UG …
i MATTHEW E SHEASBY S N 197217 SIIEASBY AND ASSUCIAT S p E SUPERIOf2 COURT pF CALIFORNIA 2 9227 Haven Avenue Suite 280 COUNTY O SAN BERNAI…
Dec 31, 2018
Active
1 r 1 Kariann M Voorhees SBN 295290 Holly M Ratzlaff SBN 292936 I L D 2 SUPERIOR COURT Voorhees Law Group P C COUNTY OF SAN BERNARDINO 13831 Roswell Ave Suite D …
Apr 28, 2017
Under Court Supervision
Superior ' Court of California, County of Butte Minute Order Schwein, Caslyn L. Testamentary Trust 16PR00368 Heari…
Oct 27, 2016
Active
Donna Patricia Foy, Proposed Successor Trustee 5463 N. Paramount Blvd, #20] Long Beach, CA 90805 bWN— (562)296-5306 sumo; £255.50 SUPERIOR COURT OF CALIFORNIA FOR THE COUNTY 0F SAN BERNARDINO …
(SPACE BELOW FOR FILING STAMP ONLY) @Ifl M (/ F L I …
Oct 12, 2016
Inactive
San Bernardino County, CA
May 01, 2023
Petition for Probate
ha BROWN WHITE & OSBORN LLP F a. W JACK B. OSBORN (Bar No. 230447) mum 0s F )PERIOR CALsFORNm b3 JACOB H. VANDER FEER (Bar N0. 335423) …
San Bernardino County, CA
Jun 09, 2022
Trust
F l SUPERIOR COURT 0F CALIFORNIA LE D Y …
Oct 24, 2023
Active
San Bernardino County, CA
Oct 24, 2023
Trust
Candice Garcia-Rodrigo
Marisa Marino 3795 Modesto Dr. San Bemardino. CA 92404 WM” Weghggtmn W …
BRYAN C. HARTNELL {STATE BAR NO: 066138} (flgfifiggfi?fiuwgmgmyomm HARTNELL LAW GROUP COUNTY EgflQFCALwop A Professional Corporation SANBHmmhm¢§gmeWgM 25757 Redlands Boulevard w …
l M: '0220 |2- Il-IOZI I 1 I 9099:2572: I nea‘14.2023 13:55 MAXWELL V sossszsvg, P1/2 + 1m3359594 …
Jan 30, 2007
Inactive
FIL.E[3 Thomas Frank Marino Jr. 3 9 62 La Ha¢+enda Dr Sggfiggsgggggggéfikggfigm SAN BERNARDINO DISTRICT San Bernardlno, CA 92404 (909) 553-2775 DEC 2 9 ‘ 2023 Petitioner Alterna…
ELECTRONICALLY FILED SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT BrettMurdock (SBN: 28 1 8 1 6) The Law Offices of Brett Murdock 8/14/2023 12:31 …
Superior Court of California, County of Butte Minute Order Anna Lorene Hall Irrevocable Trust of 1998 19PR00204 Hearing Type: Petition Hearing Petition to (1) Remove Trustee and Appoint Successor Trustee (2) Compel Trustee to …
u v G M J …
Jan 28, 2019
Active
(SPACE BELOW FOR FILING STAMP ONLY) FULLERTON. LEMANN, SCHAEFER & DOMINICK, LLP 215 NORTH D STREET. FIRST FLOOR SAN BERNARDINO, CALIFORNIA 92401 -1 71 2 TELEPHONE (909) 889-3691 TELECOPIER (909) 888-51 19 Su F …
1 SU P CHEAH SBN 248726 Law Office ofSu P Cheah 2 15431 Anacapa Road Suite B Victorville CA 92392 S ERi p LIFORNIA 3 Tel 760 241 9884 r KoiNo …
San Bernardino County, CA
Jul 27, 2016
Petition for Probate
AUG/2a/2022/FR1; 03:05 PM m No. P. 002 moacou‘“ 32am!“ MARKW. BDBLSTEIN, ESQ. [SEN 197778] sfim$s§5uo msmCT …
San Bernardino County, CA
Aug 26, 2022
Trust
r i St1PERi Ct tJR C A IFORNIA Ct N Y C 3 ki th A r 1N0 tJ r …
San Bernardino County, CA
Mar 24, 2017
Trust
Superior Court of California, County of Butte Minute Order The Thea Max Revocable Living Trust 22PR00018 Hearing Type: Petition Hearing Petitition to Remove Trustee and Appoint Successor Trustee Hearing Date: September 27, 2022 at 9:00 AM Location: NC-3; Department 1 - …
Jan 13, 2022
Closed
Superior Court of California, County of Butte Minute Order The Thea Max Revocable Living Trust 22PR00018 Hearing Type: Petition Hearing Petition to Remove Trustee & Appoint Successor Trustee; Continued Hearing Date: …
Jan 13, 2022
Closed
ELECTRONICALLY FILED BRADLEY T. WEEKS, Bar No. 173745 SUPERIOR COURT 0F CALIFORNIA CHARLTON WEEKS LLP COUNTY 0F SAN BERNARDINO …
Dec 27, 2023
Active
San Bernardino County, CA
Dec 27, 2023
Trust
Candice Garcia-Rodrigo
V KARIN E. HORSPOOL {STATE BARNO: 20501 5} (smfifibfioflmmb STAMP'ONLY) LAW OFFICE OF KARIN E. HORSPQOL SUPERIOR COURT or cwomm 2m Bromide Ave.,#43o ‘ …
Jun 01, 2020
Under Court Supervision
San Bernardino County, CA
Dec 28, 2022
Trust
F Superior Court of California F JOHN W. D’EWART (SBN 155084) Attorney at Law | County of Butte | 669 Palmetto Avenue, Suite F L 5/18/2021 L Chico, CA 95926 …
Mar 26, 2021
Active
1 d C Sf SPACE BELOW FOR FILING STAMP ONLI EDWARD B FISCHEL LL M SBN 155213 2 A al Law Corporation Professio 459 West 4 Street u ERip e …
CALDWELL, KENNEDY & PORTER sfiéR‘ESthgfijfi WW JEANNE E. KENNEDY, #1 12809 coumv gfi,§§§‘BEB_NQ/%%CWP 15476 West Sand Street SAN BF ' Victorville, California 92392 …
Apr 08, 2013
Active
San Bernardino County, CA
Apr 08, 2013
Trust
LESTER, CANTRELL & KRAUS, LLP Colin A. Northcutt [SBN 251073] F I L E …
TTATION ISSUED irn I t at n 1 Ronald W Ask Esq SBN 103895 p e Fs 170 6 2 Renee S Fahrendholz Esq SBN 322054 2 ELDER LAW CENTER P C 3600 Lime Street …
Oct 30, 2020
Active
Superior Court of California, County of Butte Minute Order The Thea Max Revocable Living Trust 22PR00018 Hearing Type: Petition Hearing Petition to Remove Trustee & Appointment of Successor Trustee; Continued Hearing Date: January 03, 2023 at 9:00 AM Location: NC-3; Department 1 - …
Jan 13, 2022
Closed
Superior Caurt of Califamia F F Erwin Williams (206908) Guuniy cl Butla …
Butte County, CA
Dec 17, 2019
pd KARIN E. HORSPOOL {STATE BAR NO: 205015} LAW OFFICE 0F ‘KARIN E. HORSPOOL ‘niw BREW; STAMP ONLY) S‘c’gfiévaigégfl R&Brooksidegkvew #430 35%.?333…
Aug 07, 2002
Under Court Supervision
San Bernardino County, CA
Dec 28, 2022
Trust
Lawyaw Package ID: d1 35fb59-d6a2—49e4—8a48-fa7a2b6f8904 RYAN E. FENDER Bar No. 315532 LAW OFFICE 0F RYAN E. FENDER SUPEHOREJCLk figummm 300 E State St., Ste 200 …
ELECTRONICALLY FILED DANIEL A- HUNT (SBN: 262943) SUPERIOR COURT 0F CALIFORNIA LAW OFFICES OF DANIEL A. HUNT COUNTY OF SAN BERNARDINO 798 University Avenue SAN BERNARDINO DISTRICT sacramento, CA 95825 …
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF YOLO PROBATE MINUTE ORDER JUDGE: HONORABLE SAMUEL T. MCADAM DATE: 03/05/2021 CASE NO: PR-2020-132 TITLE: MATTER OF CADINHA TRUST PROCEEDINGS: PETITION for Removal of Trustee. CLERK: (eds fer- REPORTER: APREARANCES -Via. Zoowe T[aPresent M. Cad iMio- 8 CO Parties referred to FLF for referral to mediation 9 OCourt orders reimbursement of Court Investigator Fees in the sum of ofS. 100Other orders:, SPRTByARs: BZ Ala [eleose 3 Dep.Co.Co…
Jul 14, 2020
Active
n 1 COURT 1 RANDOLPH M SHARON ESQ SBN 118607 OSANGELES S R …
San Bernardino County, CA
Jun 17, 2009
Trust
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF YOLO PROBATE MINUTE ORDER JUDGE: HONORABLE SAMUEL T. MCADAM DATE: 12/03/2020 CASE NO: PR-2020-132 TITLE: MATTER OF CADINHA TRUST PROCEEDINGS: PETITION for Removal of Trustcé CLERK: (Weloster REPORTER: APPEARANCES -ViQ Zoom {APresent B Gadintra SEANByAtys: Hake kes 8 O Parties referred to FLF for referral to mediation 9 OCourt orders reimbursement of Court Investigator Fees in the sum of $ 100 Other orders: 30Dep.Co.Counsel: NEX…
Jul 14, 2020
Active
SHEPPARD, MULLIN. RICHTER & HAMPTON LLP A Limited Liability Partnership F 5UP“)! Cfiul't bf Califflmia Including Professional Corporations mm,“ Bum STEVEN P. BRACCINI, Cal. Bar No. 230708 I KENDAL…
Butte County, CA
Dec 17, 2019
SHEPPARD, MULLIN. RICHTER & HAMPTON LLP A Limited Liability Partnership F 5UP“)! Cfiul't bf Califflmia Including Professional Corporations mm,“ Bum STEVEN P. BRACCINI, Cal. Bar No. 230708 I …
DE-120 FOR COURT USE ONLY NAME: David R. Grifftth Steven J. ChamberlinI70l72350239 FTRMNAME: Griffith & Horn, LLP sTREETADDREss' 1530 Humboldt Rd., Ste. 3 crv: Chico srArE: CA ztP …
10/20/2023 1 | DAVID R, GRIFFITH, ESQ. (SBN 170172) | GRIFFITH & HORN, LLP 2 | 1530 Humboldt Road, Suite 3 Chico, California 95928 3 | Telephone: (530) 812-1000 Facsimile: (530) 809-1093 4 || Email: david@davidgriffithlaw.com 5 || Attorney for Petitioner, | DEREK SHELDON …
Superior Court of California, County of Butte Minute Order The Thea Max Revocable Living Trust 22PR00018 Hearing Type: Petition Hearing Petition to Remove Trustee and to Appoint Successor Trustee Hearing Date: July 26, 2022 at 9:00 AM Location: NC-3; Department 1 - …
Jan 13, 2022
Closed
Damian G Garcia Bar No 244864 SUPERIQh COURT Banks Garcia Janis Attorneys COUN AN BE Y …
For full print and download access, please subscribe at https://www.trellis.law/.
Please wait a moment while we load this page.