arrow left
arrow right
  • BERNHOLZ, WILLIAM J. - DECEDENT Decedent's Estate (General Jurisdiction) document preview
  • BERNHOLZ, WILLIAM J. - DECEDENT Decedent's Estate (General Jurisdiction) document preview
						
                                

Preview

Electronically FILED by Superior Court of California, County of Los Angeles 5/26/2022 4:00 PM Sherri R. Carter, Executive Officer/Clerk, By K. Jones, Deputy Clerk DE-160/GC-040 ATIORN EY OR PARTY WITHOUT ATIORNEY (Name, state bar number, and address) : FOR COURT USE ONL Y SCOTT R. KEATING Esq CSB #80249 - KEATING LAW OFFICE 23405 Cinema Drive, Suite A , Santa Clarita , California 91355-5222 TELEPHONE NO. (661) 255-0020 FAX NO. (Optionat). (661) 263-4224 E-MAILADDRESS(OPtiona/): srk@keating-law . n e t ATIORN EYFOR (Namet MELINA BERGER. Exec utor SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES STREET ADDRESS 111 North Hill Stre e t MAILING ADDRESS: 111 North Hill Street - Room 429 CITY AND ZIP CODE Los Angeles, California 90012-3117 BRANCH NAME Central District - Stanley Mosk Courthouse ESTATE OF (Name) : WILLIAM J. BERNHOLZ o DECEDENT D CONSERVATEE D MINOR CASE NUMBER INVENTORY AND APPRAISAL 21STPB01993 D Partial No.: D Corrected o Final D Reappraisal for Sale Date of Death of Decedent or of Appointment of Guardian or Conservator: D Supplemental D Property Tax Certificate April 15, 2020 APPRAISALS 1. Total appraisal by representative, guardian, or conservator (Attachment 1): $ 226,984.72 2. Total appraisal by referee (Attachment 2) : $ 1,500.00 TOTAL: $ 228,484.72 DECLARATION OF REPRESENTATIVE, GUARDIAN, CONSERVATOR, OR SMALL ESTATE CLAIMANT 3. Attachments 1 and 2 together with all prior inventories filed contain a true statement of o all D a portion of the estate that has come to my knowledge or possession , including particularly all money and all just claims the estate has against me. I have truly , honestly, and impartially appraised to the best of my ability each item set forth in Attachment 1. 4. D No probate referee is required D by order of the court dated (specify) : 5. Property tax certificate. I certify that the requirements of Revenue and Taxation Code section 480 a. 0 are not applicable because the decedent owned no real property in California at the time of death. b. D have been satisfied by the filing of a change of ownership statement with the county recorder or assessor of each county in California in which the decedent owned property at the time of death. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: Z-~ IVf AY 2-022- MELINA BERGER (TYPE OR PRINT NAME; IN CLUDE TITLE IF CORPORATE OFFICER) 7 (S IGNATURE)::05 STATEMENT ABOUT THE BOND (Complete in all cases. Must be signed by attorney for fiduciary, or by fiduciary without an attorney.) 6. 0 Bond is waived , or the sole fiduciary is a corporate fiduciary or an exempt government agency. 7. D Bond filed in the amount of: $ SufficientD D Insufficient 8. D Receipts for: $ have been filed with the court for deposits in a blocked account at (specify institution and location): Date: 1..-(0 MA-( 2.c>"2.2. SCOTT R , KEATING (TYPE OR PRINT NAME) UTATIORNEY) Page 1 of 2 Form Adopted for Mandatory Use Probate Code, §§ 2610-2616, 8800-8980; Judicial Council of California INVENTORY AND APPRAISAL Cal. Rules of Court, rule 7.501 DE-160/GC.Q40 [Rev. January 1, 2007) www.cQurtinfo.ca.gov American LegalNet, Inc. www.ForrnsWorkflow.com