On December 20, 2018 a
Clerk Notice
was filed
involving a dispute between
King, Gayle S,
and
for Letters of Administration, IAEA
in the District Court of San Bernardino County.
Preview
r
1 John P Howland SBN 145397
w t it ru t
BUXBAUM CHAKMAK su C 1 s F f L
iF Nia
I d t qlNC
2 A Law Corporation nt G r t
414 Yale Avenue
3 Claremant CA 91711 4387
909 621 47071FAX 909 621 7112
4 jhowland a legalcorp com
j
F
Ku
5 Attorneys for Petitioner Gayle S King y s fC PU Y
6
7
SUPERIOR COURT OF THE STATE OF CALIFORNIA
8
COUNTY OF SAN BERNARDINO CENTRAL
9
In Re Estate af CASE NO PROPS 1801185
14
11 RECEIPTS FROM BENEFICIARIES
NEIL WAYNE PURDIE
I Z DATE February 24 2021
Deceased TIME 9 00 AM
13 DEPT S36
14
15 j
lb
J p Howland respectfully represents
17
1 There three 3 beneficiaries the Neil Wayne Purdie
1 are of estate
Gayle S King Russell
19 Purdie and Jan Williams Receipts from Gayle S King and Russell Purdie are attached marked E ibit
20 A and incorporated herein by reference
21
2 The third beneficiary Jan V4 illiams has refused to accept her share of the monies in the
22
estate Petitianer has sent multiple written requests to Ms Williams to accept her share and has not
23
received a
reply Petitioner has alsa called Ms Williams and spoken to her Ms Williams stated in
24
each of the calls that she has no need or desire ta have the monies from her share of the estate and
2
therefore wauld not sign a receipt Petitioner has deposited Ms Williams share in the amount of
27 20 762 31 in First Financial Credit Unian Acet No 4000773324 lacated at 1600 W Cameran Avenue
g West Covina California 91 790 The monies will remain in the account until Ms Williams death or
RECEIPTS FROM BENEFICIARIES
1 until the monies must be escheated to the State of California The monies will be paid to Ms Williams
2 on her request if she changes her mind
3
Verification
4
I am the attorney for the Petitioner Gayle S King The matters stated in the foregoing
5
document are true of my own knowledge except as to those matters which are stated on information and
6
belief and as to those matters I believe them to be true I declare under penalty of perjury under the laws
g of the State of California that the foregoing is true and correct
9 Executed on February 8 2021 at Claremont California
10
11
John P owland
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
RECEIPTS FROM BENEFICIARIES
Document Filed Date
February 17, 2021
Case Filing Date
December 20, 2018
Category
Letters of Administration, IAEA
Status
Court Supervision Terminated
For full print and download access, please subscribe at https://www.trellis.law/.