arrow left
arrow right
  • THE ESTATE OF PATRICIA ROSEMARY ALLEN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF PATRICIA ROSEMARY ALLEN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF PATRICIA ROSEMARY ALLEN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF PATRICIA ROSEMARY ALLEN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF PATRICIA ROSEMARY ALLEN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF PATRICIA ROSEMARY ALLEN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
						
                                

Preview

9 oe YN AH KR WN HE NDB we ewe Be Be Be Be Be Be Some RN DH BF Ww NH SF SD 21 Vanessa J. Sundin (SBN: 266102) Azita Rahim (SBN: 337580) F JOHNSTON, KINNEY & ZULAICA LLP 101 Montgomery Street, Suite 1600 San Francisco County Superior Court San Francisco, California 94104 . JAN 11 2022 Telephone: (415) 693-0550 . . Facsimile: (415) 693-0500 O Email: vanessa.sundin@jkzllp.com BY. Attorneys for Petitioner and Executor, Scott R. Hodges SUPERIOR COURT OF THE STATE OF CALIFORNIA IN THE COUNTY OF SAN FRANCISCO The Estate of: CASE NO: PES-20-303804 Patricia Rosemary Allen, also known as ORDER APPROVING ACTIONS TAKEN Patricia R. Allen and Tricia R. Allen, AFTER ORDER FOR FINAL DISTRIBUTION Deceased. Date: January 10, 2022 Time: 9:00 AM Dept.: 204 Petitioner, Scott R. Hodges (“Petitioner”), as executor of the estate (the “Estate”) of Patricia Rosemary Allen, also known as Patricia R. Allen and Tricia R. Allen (“Decedent”), has filed his Petition for Order Approving Actions Taken After Order For Final Distribution (the “Petition’”) pursuant to the . | _. bere the covet without 4 Local Rules of San Francisco Rule 14.36(1)(6)d, (“Petition”). The Petition coming onal hearing on this date, the court finds as follows: 1. Notice was properly given as required by law. 2,8 Decedent died testate on February 19, 2020, in the County of San Francisco, State of California, and was at the time of her death domiciled in that county. 3,@ On September 23, 2020, Decedent’s will dated February 13, 2020 (the “Will”) was admitted to probate, and Petitioner was duly qualified and appointed as executor of the Estate. Letters ORDER APPROVING ACTIONS TAKEN AFTER ORDER FOR FINAL DISTRIBUTION6513 65 14 15 17 18 19 20 21 22 23 24 25 26 27 28 Testamentary were issued on the same date. At all times since then, Petitioner has been and now is the acting executor of the Estate. Uf BP On September 23, 2020, Petitioner was granted full authority by order of this court to administer the Estate without court supervision under the Independent Administration of Estates Act. This authority has not been revoked. 5,8 An Order for Final Distribution on Waiver of Account and Allowing Reimbursement to Attorneys for Costs, Allowing Statutory Compensation to Executor and Attorneys, And Allowing Creditor’s Claim by Attorney (the “Order”) was filed in this matter on February 22, 2021. G,®@ The Order directed Petitioner to distribute $193,419.92 in the form of cash to himself as trustee of the Decedent’s trust, the Patricia R. Allen Revocable Trust dated February 12, 2020 (the “Trust”), as the sole beneficiary of the Estate. Such distribution constituted the net remaining assets of the Estate. 7, QQ Between the date that the Petition for Final Distribution was filed, the Order was issued, and the remaining funds of the Estate were distributed to Petitioner, as trustee of the Trust, however, the Estate received the below-listed sums of money and Petitioner, as executor of the Estate, also performed the below-described disbursements from the Estaterf Beginning Cash Balance | $193,419.92 RECEIPTS Wells Fargo Checking Account No. xxxx4377 Date Description Amount 03/31/2021 | Interest $3.35 04/30/2021 | Interest $1.01 05/31/2021 | Interest $0.79 06/30/2021 | Interest $0.76 07/08/2021 | Interest $0.12 Total $6.03 Wells Fargo Checking Account No. xxxx5674 Date Description Amount 02/28/2021 | Interest $0.07 03/30/2021 | Interest $0.06 -2- ORDER APPROVING ACTIONS TAKEN AFTER ORDER FOR FINAL DISTRIBUTIONCom nN DH RF BN NN MY Be ee Be ee eB eB eH 8 = SS © ee YA ABH SF SD 04/09/2021 | Escrow Account Refund $32.36 04/30/2021 | Interest $0.39 05/31/2021 | Interest $0.09 06/30/2021 | Interest $0.05 07/08/2021 | Interest $0.05 Total $33.07 Total Receipts $39.10 DISBURSEMENTS Wells Fargo Checking Account No. xxxx5674 Date Payee Description Amount Mortgage for the Trust’s condo located at 900 Bush Street #518, San Francisco, California, 94109 (the 02/02/2021 Shellpoint _| “Bush Street Mortgage”) $1,487.18 02/16/2021 DCM Creditor’s Claim for the Estate $250.00 03/01/2021 Shellpoint | Bush Street Mortgage $1,487.18 04/05/2021 Shellpoint | Bush Street Mortgage $1,323.86 04/09/021 US Treasury | Federal Taxes - Estate $85,000.00 04/19/2021 FTB State Taxes - Estate $20,000.00 05/03/2021 Shellpoint _| Bush Street Mortgage $1,323.86 05/14/2021 | US Treasury | Federal Taxes - Personal $5,700.00 05/14/2021 FTB State Taxes - Personal $2,800.00 Total Disbursements $119,372.08 Balance on Hand for Distribution | $74,086.94 8. In accordance with the foregoing, Petitioner ultimately distributed $74,086.94 in the form of cash from the Estate to himself as trustee of the Trust instead of the $193,419.92 that was directed for distribution under the terms of the Order. IT IS HEREBY ORDERED that: taken ele the order 1 The actions of Petitioner, as executor of the Estate, agtesctacdarc h