arrow left
arrow right
  • THE ESTATE OF KAY MURPHY-O'FLYNN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF KAY MURPHY-O'FLYNN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF KAY MURPHY-O'FLYNN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF KAY MURPHY-O'FLYNN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF KAY MURPHY-O'FLYNN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF KAY MURPHY-O'FLYNN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF KAY MURPHY-O'FLYNN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF KAY MURPHY-O'FLYNN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
						
                                

Preview

— Andrea R. Patton (SB # 204512) Prenovost, Normandin, Dawe & Rocha 2122 North Broadway, Suite 200 San Francisco Co S aty se, » D or Court Santa Ana, CA 92706 AUG 12 2009 Tele (714) 547-2444 CLERK OF THE COUR Fax (714) 835-2889 T Attorney for Executor, Brian O’Flynn Deputy Clerk SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE,COUNTY OF SAN FRANCISCO 10 ll Estate of: CASE NO. PES-20-304006 12 KAY MURPHY-O’FLYNN, aka ORDER FOR FINAL DISTRIBUTION4pro Ving 13 KATHARINE LORETTA MURPHY- a f AMENDED FIRST AND O’FLYNN, aka KATHARINE FINAL ACCOUNT AND Rerort OF 14 MURPHY-O’FLYNN, EXECUTOR: WAIVER. OF 15 STATUTORY EXECUTOR’S COMMISSIONS ¥erjA Decedent. BER STATUTORY ATTORNEYS’ 16 FEE 17 18 DATE: 08/10/22 TIME: 9:00 a.m. 19 DEPT: 204 20 Brian O’Flynn, as Executor of the Will of KAY MURPHY-O’FLYNN, aka 21 KATHARINE LORETTA MURPHY-O’FLYNN, aka KATHARINE MURPHY-O’FLYNN, 22 deceased, having filed his Amended First and Final Account, Report, and Petition for its settlement 23 and for final distribution, and the report and petition coming on this 10" day of August, 2022 24 regularly for hearing at 9:00 a.m. in Department 204 of the San Francisco County Superior Court, the er 25 Honorable JOSEPH M. QUINN , presiding, the Court finds 26 1 Notice of Hearing. Due notice of the settlement of the account and of the hearing on 27 the petition for final distribution of the estate has been regularly given for the period and in the p28 manner prescribed by la’ Ww. 2 ORDER FOR FINAL DISTRIBUTION _ reported wl eH) 2 Account and Petition True. All acts and transactions of the Executor of the BBG of KAY MURPHY-O’FLYNN, aka KATHARINE LORETTA MURPHY-O’FLYNN, aka kr 3 KATHARINE MURPHY-O’FLYNN, deceased, during the period of the account ew 4 umd should be approved, and all allegations of the petition for its settlement and for final distribution St cceptableas es tru e and correct and should be settled, allowed, and approved as filed; 3 Date of Death. KAY MURPHY-O’FLYNN, aka KATHARINE LORETTA MURPHY-O’FLYNN, aka KATHARINE MURPHY-O’FLYNN died on March 19, 2017 in San Francisco County, California, and was at the time of her death a resident of San Francisco County, California; 10 4 Appointment and Qualification of Representative: On December 30, 2020, 11 petitioner was granted authority to administer the estate under the Independent Administration of 12 Estates Act. Said authority was reduced to a written formal order, signed by this Court and filed on 13 December 30, 2020. Petitioner qualified as Administrator on January 11, 2021, when Letters 14 Testamentary were issued. Petitioner's authority to so administer the estate has not been revoked. 15 Decedent's Will and Codicil were admitted to probate by order of this court on December 30, 2020; 16 5. Independent Administration of Estates Act. On December 30, 2020, Brian O’Flynn 17 was granted authority by order of this Court to administer the estate with limited authority. This 18 authority to so administer the estate has not been revoked. The actions taken by the Executor under 19 the Independent Administration of Estates Act as set forth in the report of the Executor should be 20 approved as follows: 21 A The 635 shares of Public Storage stock were sold for $176,600.25; anc “(2 sel B The 3,717.15 shares of Putnam CA Tax Exempt Inc A Bond were’for 23 $31,143.22. 24 6 Notice of Death: Estate in Condition To Be Closed. Notice of Death has been 25 published for the period and in the manner prescribed by law, and an affidavit showing due 26 publication was filed with the clerk of this court. Letters Testamentary were issued on January 21, 27 28 2 ORDER FOR FINAL DISTRIBUTION 2021. More than four months have elapsed since the first issuance of Letters. The time for filing or presenting claims has expired, and the estate is now in a condition to be closed; 7 Disposition of Claims. All claims filed or presented against the estate have been ( approved by this Court and paid except for the $76,000 Creditor’s Claim filed by the Executor aa Eee Eu esa Payment of Debts and Expenses. All debts of decedent and of the estate and all expenses of administration have been paid, except closing expenses and fees of Prenovost, Normandin, Dawe & Rocha, petitioner’s attorney. Petitioner has waived his commission; 9 California and Federal Estate Tax. No federal estate tax return has been filed for the 10 estate because the estate was not sufficient to require such a return, and no federal or California 11 estate taxes are due; 12 10. Payment of State and Federal Income Taxes. All California and federal personal 13 income taxes due and payable by the estate have been paid by petition as Trustee of decedent’s trust; 14 11. Payment of Personal Property Taxes: There are no personal property taxes due or 15 payable by the estate; 16 12. Closing Expenses: Petitioner is the Trustee of the decedent’s trust and as such will 17 pay any additional expenses related to closing the estate, if necessary. 18 13. Character of Estate Property. The estate consists entirely of the separate property of 19 the decedent; and 20 14. Proposed Distribution. Distribution should be ordered as specified below. 21 IT IS ORDERED and adjudged that: 22 1 The administration of this estate is brought to a close; 23 Seti 24 ae epEai =H a= 25 0) 201 ASSIS The Amended First and Final Report, Account, and 26 Petition of the Executor ig settled, allowed, and approved as filed; 27 ty 28 3. ORDER FOR FINAL DISTRIBUTION Amended ey | 3 All acts and transactions and proceedings reported to the court in the First and Final wt? Account and Report of Petitioner as Executor are confirmed and approved,~ 4 The Executor is allowed to waive his statutory commission in the amount of $8,201.66 for his services to this estate; 5 Executor is authorized and directed to pay to Prenovost, Normandin, Dawe & Rocha ass ge { 26 ee6 the sum of $8,201.66 as the statutory fees for services to petitioner and this estate; shatt bo wAT7 6 Distribution of the estate of decedent in Executor’s hands {made test! a BRSpy eH 8 shel it as follows: NAME & ADDRESS AGE RELATIONSHIP SHARE 10 Brian Murphy O’Flynn Adult Son, Executor, and 100% of estate 11 aka Brian O’Flynn Trustee of decedent’s Trust consisting of cash Trustee of the Kay in the amount of $245,475.63 12 Murphy-O’Flynn Revocable Trust dated May 14, 2004 13 1754 Greenwich Street San Francisco, CA 94123 14 7 Distribution of any other property of decedent or estate not now known or hereafter 15 BN Ye discovered made to Brian Murphy O’Flynn aka Brian O’Flyn as Trustee of the Kay Murphy- 16 O’Flynn Revocable Trust, without further court order; and 17 Cimey, apply Pel 8 ist Executor & discharge upon the filing of receipt of distributee and an 18 Ex Parte Petition for Final Discharge and Order. 19 i DL Dated: August 10, 222 20 O) 21 of the Supe: 22 JOSE! sue gj 23 24 25 26 ORDERED WITHOUT HEARING 27 28 4. ORDER FOR FINAL DISTRIBUTION