arrow left
arrow right
  • THE ESTATE OF NONG JUE LEE STEIN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF NONG JUE LEE STEIN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF NONG JUE LEE STEIN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF NONG JUE LEE STEIN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF NONG JUE LEE STEIN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF NONG JUE LEE STEIN PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
						
                                

Preview

| F San Francisco County Superior Court ! APR 14 2023 Cc BY: SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO 10 Estate of Case No. PES-21-305006 11 NONG JUE LEE STEIN, ORDER TO SHOW CAUSE WHY SANCTIONS 12 SHOULD NOT BE IMPOSED FOR FAILURE Deceased. 13 TO COMPLY WITH PROBATE CODE 14 The above matter was on calendar on April 11, 2023, for status hearing on Close of Estate, | 15 16 pursuant to the March 8, 2022 Order Appointing Executor. Letters were issued on March 10, 2022 and 1 17 petition has been filed within the time required by Probate Code section 12200. An Inventory and 18 Appraisal had not been filed with the court as of the hearing. Attorney Harneet Dhaliwal appeared at the 19 hearing on behalf of Co-Executors Patty Lee and Elsie Dokko. 20 Co-Executors Patty Lee and Elsie Dokko are ORDERED TO SHOW CAUSE, on May 16, 2023, 21 at 9:00 a.m. in Department 204 of the above-entitled court located at 400 McAllister Street, San 22 Francisco, California, why they should not be ordered to pay sanctions in the amount of $250 for failure 23 24 to file the required petitions within the time required by the Probate Code. 25 Any written response to this Order to Show Cause shall be filed no later than May 8, 2023, at 26 noon, with courtesy copy delivered to the court no later than May 9, 2023, by close of business. 27 If the statutorily-required petitions are filed with the court by May 8, 2023, at noon, with courtesy 28 1 Estate of Nong Jue Lee Stein PES-21-305006 Order to Show, Cause Why Sanctions Should Not Be Imposed for Failure to Comply with Probate Code ' a ee | i 1 copy delivered to the court no later than May 9, 2023, by close of business, the Order to Show Cause will | 1 2, |) be taken off calendar. | 3 Hearing on status of Close of Estate is also continued to May 16, 2023 || 4 Remote appearance may be available consistent with San Francisco Superior Court Local Rules, | 5 | rule 14.1(D). 1' I 6 7 Dated: Y-13-23 Sote~ merly | Stephen M. Murp! Judge of the Superior Court 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 2 Estate of Nong Jue Lee Stein PES-21-305006 Order to Show Cause Why Sanctions Should Not Be Imposed for Failure to Comply with Probate Code y XL IN RE: The Estate of Nong Jue Lee Stein Case No. PES-21-305006 CERTIFICATE OF SERVICE BY MAIL (C.C.P. §1013) 1 The undersigned certifies, under penalty of perjury, that | am over the age of 18 years, employed in the County of San Francisco, and not a party to the within action. | served the attached Order to Show Cause Why Sanctions Should not be Imposed for Failure to Comply With Probate Code by enclosing a true copy thereof in an envelope(s) addressed as shown below and placing the envelope(s) for collection and mailing on April 14, 2023, in San Francisco, California following the Court's ordinary practices. | am readily familiar with the Court's practice for collecting and processing correspondence for mailing. On the same day that correspondence is placed for collection and mailing, it is deposited in the ordinary course of business with the United States Postal Service in a sealed envelope with postage fully prepaid Harneet Dhaliwal Randick O'Dea Tooliatos Vermont & Sargent, LLP 10 20880 Redwood Road Castro Valley, CA 94546 11 Patty Lee 12 949 Foye Drive Lafayette, CA 94549 13 Elsie Dokko 2011 33 Avenue 14 San Francisco, CA 94116 15 16 17 Dated: April 14, 2023 Bi 18 Robert Wobds Deputy Co! Clerk 19 20 21 22 23 24 25