arrow left
arrow right
  • ZEPEDA, JOSUE - DECEDENT Decedent's Estate (General Jurisdiction) document preview
  • ZEPEDA, JOSUE - DECEDENT Decedent's Estate (General Jurisdiction) document preview
						
                                

Preview

Electronically FILED by Superior Court of California, County of Los Angeles 11/24/2021 2:03 PM Sherri R. Carter, Executive Officer/Clerk, By T. Nguyen, Deputy Clerk DE-174 ATTORNEY OR PARTY YO TROUT ATTORNEY (mama Sfme Bar nvmief efaf! Ckasml. FOR COURT WE ONLY Elizabeth Apodaca SBN 220578 My Attorney LA 13601 Whittier Blvd. Stc 101 Whittier, CA 90605 TELEPHONE NO: (562) 693-5027 Fax H«cpfmmfp (562) 309-8202 EMAfLADDREBB(op(br myattorneyja@gmaii.corn ATTORNEYFDR(nfmel. Maria Avalos Tello SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES sTREETADDREss I North Hill Street I I MAILING ADDREss: 1 I 1 North Hills Street CfTYANDZfPCODE Los Angeles 90012 BRANcH NAME: Central - Stanley Musk. ESTATE OF (Name)f JOSIJE ZEPEDA DECEDENT CASE NUMBER ALLOWANCE OR REJECTION CIF CREDITOR'S CLAllyl 20STPB05380 NOTE TO PERSONAL REPRESENTATIVE Attach a copy of the creditor's claim to this form. If approval or rejection by the court is not required, do not Include any pages attached to the cmditor's claim. PERSONAL REPRI=SENTATIVE'S ALLOWANCE OR REJECTION 1. Name of creditor (specify)f AscensionPoint Recovery Services, LLC, on behalf of Citibank, N.A. 2. The claim was filed on (cafe)f APril 21, 2021 3. Date of first issuance of letters: March 9, 2021 4. Date of Notice of Adminislrs(ion: Fm Date of decedent's death: June 21, 2020 9 Estimated value of estate: $ 758,000 7 Total amount of the claim: $ 1,490.57 9. ~ Claim is allowed for. $ 1,490.57 Claim is rejected for. $ 10 Notice of afiowsnce or rejection given on (ds(s): (The court must approve certain claims before they are paid) * (A cmdf(or has 90 days lo act on s re)e clad claim See box below) 11. MK The personal representative is authorized to administer the estate under the Independent Administration of Estates Act. Date: V Maria Avalos Tello (TYPE OR PRINT NAME OF PERSONAL REPRESENTATIVE) (SIGNATURE OF PERSONAL REPRESENTATIVE) NOTICE TO CREDITOR ON REJECTED CLAIM From the date that notice of rejection is given, you must act on the rejected claim Ie.g., file a lawsuit) as follows: 1. claim duei within 90 days" after the notice oif rejection. 2. Claim not duei within 90 days* after the claim becomes due. *The 9e-day period mentioned above may not algply to your claim because some claims are not treated ss creditors'laims Or Sre SubjeCt tO SPeCial StatuteS Of limital(Onao Or fOr Other legal reaSOnS. You Shauld CanSult With an attOmey If yOu haVe any questions about or are unsure of your rights and obligations concerning your claim. COURT'S APPROVAL OR REJECTION 12. E3 Approved for: $ 13. E3 Rejected for. $ Date: SIGNATURE OF JUOICfAL OFFICER 14. Number of pages attached: SIGNATURE FOLLOMS LAST ATTACHMENT (Proof'ol Mailing on Petsonaf Oaf(very on reverse) Page f fa Foml Atknfme fot Mmnlefofr Uae ALLOWANCE OR REJECTION OF CREDITOR'S CLAIM rnmmc'Coo 33000 fern(, Jmaclal coffffnf of caefmm moo-aaso s333 DE.I TC IRev famer 1, 200al IProbate — Decedents'states) m cmfaf loca.gcv