arrow left
arrow right
  • THE ESTATE OF RAYMOND W. ROSS PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF RAYMOND W. ROSS PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF RAYMOND W. ROSS PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF RAYMOND W. ROSS PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF RAYMOND W. ROSS PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF RAYMOND W. ROSS PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF RAYMOND W. ROSS PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
  • THE ESTATE OF RAYMOND W. ROSS PETITION FOR PROBATE OF WILL AND FOR LETTERS TESTAMENTARY document preview
						
                                

Preview

1 PAUL B. GRUWELL (SBN 252474) RICHARD T. FRANCESCHINI (136007) 2 RAGGHIANTI FREITAS LLP 1101 Fifth Avenue, Suite 100 ELECTRONICALLY 3 San Rafael, California 94901 Telephone: (415) 453-9433 FILED Superior Court of California, 4 Facsimile: (415) 453-8269 County of San Francisco Email: pgruwell@rflawllp.com 5 Email: rfran@rflawllp.com 01/19/2024 Clerk of the Court BY: MICHAEL RAYRAY 6 Attorneys for CARON SCHMIERER, Deputy Clerk as Administrator with Will Annexed of the 7 Estate of Raymond W. Ross and Temporary Trustee of the Raymond W. 8 Ross Living Trust 9 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 IN AND FOR THE COUNTY OF SAN FRANCISCO 11 In the Estate of: CASE NO.: PES-23-306743 12 13 RAYMOND W. ROSS, REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF CARON SCHMIERER’S 14 Decedent. PETITION FOR INSTRUCTIONS TO DISMISS PORTIONS OF PENDING, 15 ESTATE-RELATED LITIGATION 16 PART 7 OF 11 17 EXHIBIT 11 (2) 18 DATE: TIME: 19 DEPT.: Probate 20 21 22 23 24 25 26 27 28 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF PETITION FOR INSTRUCTIONS TO DISMISS PORTIONS OF PENDING, ESTATE-RELATED LITIGATION 1 EXHIBIT "2" DURABLE POWER OF ATTORNEY FOR HEALTH CARE DECISIONS WARNING TO PERSON EXECUTING THIS DOCUMENT THIS IS AN IMPORTANT LEGAL DOCUMENT. IT CREA 1ES A DURABLE POWER OF ATTORNEY FOR HEALTH CARE. BEFORE EXECUTING THIS DOCUMENT, YOU SHOULD KNOW THESE IMPORTANT FACTS: 1. THIS DOCUMENT GIVES THE PERSON YOU DESIGNATE AS YOUR AGENT THE POWER TO MAKE HEALTH CARE DECISIONS FOR YOU. THIS POWER IS SUBJECT TO ANY LIMITATIONS OR STATEMENT OF YOUR DESIRES THAT YOU INCLUDE IN THIS DOCUMENT. THE POWER TO MAKE HEALTH CARE DECISIONS FOR YOU MAY INCLUDE CONSENT, REFUSAL OF CONSENT, OR WITHDRAWAL OF CONSENT TO ANY CARE, TREATMENT, SERVICE OR PROCEDURE TO MAINTAIN, DIAGNOSE OR TREAT A PHYSICAL OR MENTAL CONDITION. YOU MAY STATE IN THIS DOCUMENT ANY TYPES OF TREATMENT OR PLACEMENTS THAT YOU DO NOT DESIRE. 2. THE PERSON YOU DESIGNATE IN THIS DOCUMENT HAS A DUTY TO ACT CONSISTENT WITH YOUR DESIRES AS STATED IN THIS DOCUMENT OR OTHERWISE MADE KNOWN OR, IF YOUR DESIRES ARE UNKNOWN, TO ACT IN YOUR BEST INTERESTS. 3. EXCEPT AS YOU OTHERWISE SPECIFY IN THIS DOCUMENT, THE POWER OF THE PERSON YOU DESIGNATE TO MAKE HEALTH CARE DECISIONS FOR YOU MAY INCLUDE THE POWER TO CONSENT TO YOUR DOCTOR NOT GIVING TREATMENT OR STOPPING TREATMENT WHICH WOULD KEEP_ YOU ALIVE. 4. UNLESS YOU SPECIFY A SHORTER PERIOD IN THIS DOCUMENT, THIS POWER WILL EXIST INDEFINITELY FROM THE DATE YOU EXECUTE THIS DOCUMENT AND, IF YOU ARE UNABLE TO MAKE HEALTH CARE DECISIONS FOR YOURSELF, THIS POWER WILL CONTINUE TO EXIST UNTIL THE TIME WHEN YOU BECOME ABLE TO MAKE HEALTH CARE DECISIONS FOR YOURSELF. 5. NOTWITHSTANDING THIS DOCUMENT, YOU HAVE THE RIGHT TO MAKE MEDICAL AND OTHER HEALTH CARE DECISIONS FOR YOURSELF SO LONG AS YOU CAN GIVE INFORMED CONSENT WITH RESPECT TO THE PARTICULAR DECISION. IN ADDITION, NO TREATMENT MAY BE GIVEN TO YOU OVER YOUR OBJECTION, AND HEALTH CARE NECESSARY TO KEEP YOU ALIVE MAY NOT BE STOPPED IF YOU OBJECT. ,1 Boyce & Gianni, LLP Attorneys at Law 6. YOU HAVE THE RIGHT TO REVOKE THE APPOINTMENT OF THE PERSON DESIGNATED IN THIS DOCUMENT TO MAKE HEALTH CARE DECISIONS FOR YOU BY NOTIFYTNG THAT PERSON OF THE REVOCATION ORALLY OR IN WRITING. 7. YOU HAVE THE RIGHT TO REVOKE THE AUTHORITY GRANTED TO THE PERSON DESIGNATED IN THIS DOCUMENT TO MAKE HEALTH CARE DECISIONS FOR YOU BY NOTIFYING THE TREATING PHYSICIAN, HOSPITAL OR OTHER PROVIDER OF HEALTH CARE ORALLY OR IN WRITING. 8. THE PERSON DESIGNATED IN THIS DOCUMENT TO MAKE HEALTH CARE DECISIONS FOR YOU HAS THE RIGHT TO EXAMINE YOUR MEDICAL RECORDS AND TO CONSENT TO THEIR DISCLOSURE UNLESS YOU LIMIT THIS RIGHT IN THIS DOCUMENT. 9. THIS DOCUMENT REVOKES ANY PRIOR DURABLE POWER OF ATTORNEY FOR HEALTH CARE. 10. IF THERE IS ANYTHING IN THIS DOCUMENT THAT YOU DO NOT UNDERSTAND, YOU SHOULD ASK A LAWYER TO EXPLAIN IT TO YOU. 1. DESIGNATION OF HEALTH CARE AGENT. I, RAYMOND W. ROSS, do hereby designate and appoint: Name: RICHARD HEAD as my agent to make health care decisions for me as authorized in this document. 2. CREATION OF DURABLE POWER OF ATTORNEY FOR HEALTH CARE. By this document I intend to create a durable power of attorney by appointing the person designated above to make health care decisions for me. This power of attorney shall not be affected by my subsequent incapacity. 2 Boyce & Gianni, LLP Attorneys at Law 3. GENERAL STATEMENT OF AUTHORITY GRANTED. In the event that I am incapable of giving informed consent with respect to health care decisions, I hereby grant to the agent named above full power and authority: • (a) To make health care decisions for me before or after my death, including consent, refusal of consent, or withdrawal of consent to any care, treatment, service or procedure to maintain, diagnose or treat a physical or mental condition; (b) To request, review and receive any information, verbal or written, regarding my physical or mental health, including without limitation, medical and hospital records; (c) To execute on my behalf any releases or other documents that may be required to obtain medical care and/or medical and hospital records, EXCEPT any power to enter into any arbitration agreements or execute any arbitration clauses in connection with admission to any health care facility including any skilled nursing facility; and (d) Subject only to the limitations and special provisions, if any, set forth in Paragraphs 4 or 6. 4. SPECIAL PROVISIONS AND LIMITATIONS. In exercising the authority under this durable power of attorney for health care, the authority of my agent is subject to the following special provisions and limitations: (a) My agent is not permitted to consent to any of the following: commitment to or placement in a mental health treatment facility, convulsive treatment, psychosurgery, sterilization, aversive intervention, as that term is defined in N.R.S. 449.766, and experimental medical, biomedical or behavioral treatment, or participation in any medical, biomedical or behavioral research program. (b) 5. DURATION. I understand that this power of attorney will exist indefinitely from the date I execute this document unless I establish a shorter time. If I am unable to make health care decisions for myself when this power of attorney expires, the authority I have granted my agent will continue to exist until the time when I become able to make health care decisions for myself. I wish to have this power of attorney end on the following date: 3 Boyce & Gianni, LLP Attorneys at Law 6. STATEMENT OF DESIRES. (If the statement reflects your desires, initial the box next to the statement.) (a) I desire that my life be prolonged to the greatest extent possible, without regard to my condition, the chances I have for recovery or long-term survival, or the cost of the procedures. (b) If I am in a coma which my doctors have reasonably concluded is irreversible, I desire that life-sustaining or prolonging treatments not be used. (c) If I have an incurable or terminal condition or illness and no reasonable hope of long-term recovery or survival, I desire that life-sustaining and prolonging treatments not be used. [114.] (d) Withholding or withdrawal of artificial nutrition and hydration may result in death by starvation or dehydration. I want to receive or continue • receiving artificial nutrition and hydration by way of the gastrointestinal tract after all other treatment is withheld. 1 (e) I do not desire treatment to be provided and/or continued if the burdens of the treatment outweigh the expected benefits. My agent is to consider the relief of suffering, the preservation or restoration of functioning, and the quality as well as the extent of the possible extension of my life. 1 (f) Other or Additional Statements of Desires: 1 4 Boyce & Gianni, LLP Attorneys at Law 7. DESIGNATION OF ALTERNATE AGENT. If the person designated in Paragraph 1 as my agent is unable to make health care decisions for me, then I designate the following persons to serve as my agent to make health care decisions for me as authorized in this document, such persons to serve in the order listed below: A. First Alternate Agent: Name: NANCY HEAD B. Second Alternate Agent: Name: JOHN GLANDER 8. PRIOR DESIGNATIONS REVOKED. I revoke any prior durable power of attorney for health care. 9. WAIVER OF CONFLICT OF INTEREST. If my designated agent is my spouse or is one of my children, then I waive any conflict of interest in carrying out the provisions of this Durable Power of Attorney for Health Care that said spouse or child may have by reason of the fact that he or she may be a beneficiary of my estate. 10. CHALLENGES. If the legality of any provision of this Durable Power of Attorney for Health Care is questioned by my physician, my agent or a third party, then my agent is authorized to commence an action for declaratory judgment as to the legality of the provision in question. The cost of any such action is to be paid from my estate. This Durable Power of Attorney for Health Care must be construed and interpreted in accordance with the laws of the State of Nevada. 11. RELEASE OF INFORMATION. I agree to, authorize and allow full- release of information by any government agency, medical provider, business, creditor or third party who may have information pertaining to my health care, to my agent named herein, pursuant to the Health Insurance Portability and Accountability Act of 1996, Public Law 104-191, as amended, and applicable regulations. I sign my name to this Durable Power of Attorney for Health Care on this 3 day of October, 2016. Lt.) RAYMOND W. RO 5 Boyce & Gianni, LLP Attorneys at Law STATE OF NEVADA ) ss. COUNTY OF CLARK On this .5 day of October, 2016, before me, a notary public, personally appeared RAYMOND W. ROSS who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to this instrument, and acknowledged that he executed it. I declare under penalty of perjury that the person whose name is ascribed to this instrument appears to be of souni min and under no uress, fraud, or undue influence. fit i! OTARY PU L C ASH10( GAUDREAU Notary Public-State of Nevada APPT. NO. 11-5733-1 My App. ExpiresSeptember 21, 2019 6 Boyce & Gianni, LLP Attorneys at Law EXHIBIT "3" CONSENT TO SERVE AS TRUSTEE RAYMOND W ROSS LIVING TRUST As of May 19, 2021 and as per instructions in the Raymond Ross Living Trust , The successor trustee (myself) becomes the Trustee upon receiving two separate licensed physicians diagnosis of mental incapacity to do his affairs. This occurred on March 24 and May 18 2021. As of this time I am the trustee of the Raymond W Ross living Trust Th* cument is my consent to accept this position. Richard M. Head MD May 19,2021 EXHIBIT "4" 6/11/2021 Scannable Document on May 28, 2021 at 1_25_08 PM.png Amount: $100,000.00 Sequence Numbei: 4292209896 Account: 261969285 Capture Date: 06/13/2027 Bank Number; 12100035 Check Number: 173 Bank of America JONATHAN SHAPRiON& RAYMOND ROSS 173 TRUST, UM 9/02/83 7140210 CA J J SHANNON & RAYMOND ROSS, TRUSTEE 300117 9700 VERIAINE CT .‘"/Z./i 7 I.AS VEGAS NV 891468605 Dale pay liaa/444,e7 Mz:ef2 Ti i 00 00 $L ,the order of čAte I-IciNe>mgn`TAktsi5art-70D °Vero Dollars 114.4» BankofAmerica 40' ACNRIT121000361 1.0444. Memo Ai&F '5:312. 727 ‚J L 2 W003581: 000 2&15L 01 28 SeD L ?3 =1, • X ; = 1 72 "! • I a ••••••••••, •— — yee p.••wel:C"AilagirT014M-1.'"" L-n- - • • A 1 7 ° 12 ,••• UI .4 Electronic Endorsements: Bank # Endre Type TRN RRC Bank Name Date Sequence 21000089 Rtn Loc/BOFD Y CITIBANK, N.A. 06/13/2017 000008000178804 111012822 Pay Bank BANK OF AMERICA, NA 06/13/2017 004292209896 1/I https://mail.google.com/mail/u/Oretab=wmffinbox?compose=new&projectom1 EXHIBIT "5" ABRAHAM MERTENS 121 WEBETER STREET , SAN FRANCISCO, CA 94111 (415) 9634213 ' 18,2020 gn.st , Mr. Raymond "Jeffreys' Ross • • Email: jshan,Jrosšeaolcom Re: Loan for Sonoma Property Dear Jeffrey - 64bampeek0-frtwo you, JeffrerRossriRlhe 4:Abrahant-MeitenSiligreeto-repay-tii- amount of $50,099.00 upon completion of the fundiiii of our purchase of the property at . 140 Northside Ave, Sonoma, CA 95476. , . to us and we can't fully Thank you again foryour help. ioiir friewkhip meanStipUF.h express how much we appreciate oierythingyRu andjiiittallthave done for us. " • EXHIBIT "6" RAVNIONO W ROSS 2026 9700\ERIAINEVT 91-527:021:2444 LASVEGAS; NV 89145 DErc Bale P Yto-tie iediV2-t it..-64:72 M.-WS le2c-7.5 (;j1ç, 411? MOOS ,e4t, Denial's g!),i DI•1110•It. MO" WELLS WINS FARGO 40294a ytkiilfwatfaCIn For o ez-.7w . I.: . 2.2 ii.G5 .O5 2 T61: 7q;. j . SinflontICloffm. cokom444. a...m,sicp, • Le 77, '12 1 ' 1 6 • I •I I I ..s. s• I. 0 444--.14 rtss I .11-01 Ca -.it iit i. 0 1 ri c 44. s ', Ii 4 0 ! '' c ft t ".• -; 05 • I I 1 1. fr'ss . st i r. ... '. („ L •0 4 ; „AS 1...1. Inch sat 04 ).13-. 4 1.. C-I It ...4, a. ..:...••• il. , I 'it -.• 4ITP I' PIII -br s• iir. 64 - nq 0. .2,-.. - -1 ..r - as 14I - I -1 L ,` - 1 iti '1 '''''' ... N' if I *A* s.r. 1i.. • L. . 4, .3. I 20.ir, r......i.-- nr."3!. trz VERIFICATION Verification of Pleading (Code Civ. Proc., § 446) Declaration under Penalty of Perjury Form (Code Civ. Proc., §§ 446, 2015.5) by Party IN RE: IN RE: THE TOTAL AMENDMENT AND RESTATEMENT OF THE RAYMOND W. ROSS LIVING TRUST DATED OCTOBER 5, 2016, I, Dr. Richard Head, declare: I am the Petitioner in the in the above-entitled matter. I have read the foregoing - PETITION TO COMPEL RETURN OF TRUST PROPERTY PURSUANT PROBATE CODE SECTION 850, FOR DOUBLE DAMAGES, AND FOR IMPOSITION OF A CONSTRUCTIVE TRUST and know the contents thereof. The same is true of my own knowledge, except as to those matters which are therein stated on information and belief, and, as to those matters, I believe it to be true. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed t ay in July, 2021 in Mill Valley, California. ichard Head EXHIBIT "12" VALERIE F. HORN & ASSOCIATES, APLC (310) 621-2341 Valerie F. Horn, Esq. (SBN 151161) 1901 A.venue of the Stars, Suite 1900 Los Angeles, California 90067 Los 1J- _ATTORNEY FOR (Name): Petitioner Dr. Richard Head OCT - 6 2021 SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF MARIN S M KIM court Executive Officer IN THE MATI'ER OF (nsmc): t, E N 'COUNTY SUPEWOR COURT Dy: C. Lucchesi. Deputy Total Amendment and Restatement of the Raymond W. Ross Living Trust. TRUST HEARING DATE: TIME: DEPT/DIV.: CASE NUMBER: PROOF OF SERVICE December 6, 2021 900 a.m. PR2102980 1, At the time of service ! was at least 18 years of age and not a party to this action, and I served copies of the (wpaakdocvnienor NOTICE OF HEARING-DECEDENT'S ESTATE OR TRUST; PETITION: 1) TO COMPEL RETURN OF TRUST PROPERTY PURSUANT TO PROBATE CODE §850: 2) FOR DOUBLE DAMAGES PURSUANT TO PROBATE CODE §859; AND 3) FOR IMPOSTT1ON OF A CONSTRUCTIVE TRUST 2. a.- Party say : ABRAHAM MERTENS, 1NDIVIDUA.LL Y AND AS TRUSTEE OF THE ABRAHAM MERTENS AND IVORY MADISON REVOCABLE LIVING TRUST DATED JANUARY 16, 2020 b. Person served: Christi Liar, Tenant, authorized person to accept service of process c. Address: 727 Webster Street San Francisco, California 94117 3. i served the party hi item 2 a. by personalty delivering the copies (1) on (date): 09/30/2021 (2) at (time): 04:54 p.m. 4. Person serving (name, address, and telephone No.): Yedelfre Tarn e ra tiarekegn Ace Attorney Service, Inc. Fee for service: $ 1000 Broadway, Suite 340 Oakland, California 94607 Registered California process server, (510) 465-1000 (1) Employee or independent contractor. (2) Registrafion No.: 1521 (3) County: ALAIVIEDA 5. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. 7 Date: October 1, 2021 signature) #1992462142 PROOF OF SERVICE VALERIE F. HORN & ASSOCIATES, APLC (310) 621-2341 ' Valerie F. Horn, Esq. (SBN 15H61) 1901 Avenue of the Stars, Suite 1900 I Li E C Los Angeles, California 90067 ATTORNEY FOR (Name): Petitioner Dr. Richard Head OCT -62021 SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF MARIN JAMES M. KIM, Court Executive Officer . MARDI COUNTY SUPERIOR Cow IN THE MATTER OF (name): By: C. Lucchesi. Deputy Total Amendment and Restatement of the Raymond W. Ross Living Trust, TRUST HEARING DATE: TIME: DEPT/DIV.: CASE NIJMI3ER: PROOF OF SERVICE December _ 6, 2021 9:00 a.m. PR2102980 1. At the time of service I was at least 18 years of age and not a party to this action, and I served copies of the (specb, docunteru(s): NOTICE OF HEARING-DECEDENT'S ESTATE OR TRUST; PETITION: 1) TO COMPEL RETURN OF TRUST PROPERTY PURSUANT TO PROBATE CODE §850; 2) FOR DOUBLE DAMAGES PURSUANT TO PROBATE CODE §859; AND 3) FOR IMPOSITION OF A CONSTRUCT WE TRUST 2. a. Party served:: IVORY MADISON, INDIVIDUALLY AND AS TRUSTEE OF THE ABRAHAM- MERTENS AND IVORY MADISON REVOCABLE LIVING TRUST DATED JANUARY 16,2020 b. Person served: Christi Lue, Tenant, authorized person to accept service of process c. Address: 727 Webster Street San Francisco, California 94117 1 I served the party in item 2 a. by personally delivering the copies (1) on (date): 09/30/2021 (2) at (time): 04:54 p.m. 4. Person serving (name, address, and telephone No.): Yedelfre Tamerattarekegn Ace Attorney Service, Inc. Pee for service: $ 1000 Broadway, Suite 340 Oakland, California 94607 Registered California process server. (5W) 465-1000 (1) Employee or independent contractor. (2) Registration No.: 1521 (3) County: ALAMEDA 5. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: October 1, 2021 #19924621CO PROOF OF SERVICE . DECLARATION OF DUE-DILIGENCE CASE NAME: N THE MATTER OF (name): Total Amendment and Restatement of the Raymond W. Ross Living Trust, TRUST CASE NUMBER: PR2102980 I am and was on the datPs herein mentioned, over the age of 18 years and not a party to the action. I received the within process on September 24, 2021 and after due diligent effort, we have been unable to effect personal service of the following documents on the within named: NOTICE OF REARING-DECEDENT'S ESTATE OR TRUST; PETITION: 1) TO COMPEL RETURN OF TRUST PROPERTY PURSUANT TO PROBATE CODE §850: 2) FOR DOUBLE DAMAGES PURSUANT TO PROBATE CODE §859; AND 3) FOR IMPOSITION OF A CONSTRUCTIVE TRUST Name: IVORY MADISON, INDIVIDUALLY AND AS TRUSTEE OF THE ABRAHAM MERTENS AND IVORY MADISON REVOCABLE LIVING TRUST DATED JANUARY 16,2020 Residence Address: 727 Webster Street San Francisco, California 94117 Dates and times of attempts with reported detail is listed below. Date Time Location Result 09/28/21 11:55 a.m. Residence I arrived at the address given for service of process. The address corresponds to a residence. I knocked on the door and rang the doorbell several times but received no answer. There was a dog barking inside the residence but there was no sign of activity around the residence. 09/29/21 5:14 p.m. Residence I arrived at the address given for service of process. I knocked on the door and rang the doorbell several times but received no answer. There was no sign of activity around the residence. 09/31/21 - 4:54 p.m. Residence I arrived at the address given for service of process. I spoke with a current tenant (Asian, 35yrs., 5'6", 140 lbs., Dark Colored eyes, Black hair) who stated the subject was not in. As such, I substituted service on Christi Lue, Tenant on behalf of IVORY MADISON, INDIVIDUALLY AND AS TRUSTEE OF THE ABRAHAM MERTENS AND IVORY MADISON REVOCABLE LIVING TRUST DATED JANUARY 16, 2020. I declare under penalty of perjury that the foregoing is true and correct. Executed this ŕ day of October 2021 at Oakland, CalVornia. Process Servers for Ace Attorney Service, Inc. 1000 Broadway, Suite 340 Oakland, California 94607 Page 1 of 1 #199.2462KQ d. • C. DE-120 NANNET OR OARITAMTHOUT ATTORNEY • STATE Mia NANA& 151181 nveratertermar 1.• tame Valerie F. Flom, EN" . Mums Valerie F. Horn& Associates, APLC - • sunarancessa 1901 Avenue dim Stem Suite 1500 — art= Los Ammies STATE CA 20 CODE 90057 poem tin: (310) 6884494 *Amon= " thahenbookbalegmaLGOM N9OCIMTPORMemS Petitioner Or. Richard Head FAX NM: (310)888.8469 . , FILEE. itUrERIOR COURT or CALIPORINA, couimr or MARIN Aleseracomeat 3501 ClvirCettler Drive . SEP -12021 . AMMPN/ZONA& • MAMAS H. SM. Court Executer Officer arenas, CODE San Rafael, CA 94803 . ' NAM COMM SUPSIUOit MIT BRANCHWM& . my c. Lucchesi. DePteg •••• go EST= OF gamma): - ing IN THE MATTEROF ataimak Total Amendment end ' - • -.— ofIlto Raymond W. Ross Lividg Trost • . • CD DelEDEPir 1::1 TRusr arum C?a NOTICE OF NEARING—DECEDENT'S ESTATE OR TRUST fric 21 0 2 9 8 0 Tids noes a I e mated by law. You are not required to appear in cos" but you many amend the boring and West or respond Wyatt slab. ff you de not respond oration, the heating, the court may act on analog Viditeuty011. 1. NOTICE le given that (name): Petitioner Or; Richard Heed • Wilda°. offeintaftgarive MHO/. gray): Su= TS* of the Total Ammeter* end Restatement of Om Raymond Rose TWO has Red a or amount (goodly complete We and briefly describer' Parton to g=11=1 071 Proceity Pursuant to CM. Probate Code section 850, For Double Omega, end fer the 411721t Imposition of a Contdrudbra Trust • [7] The fling la 8 repot of the status of a decedent's estate administratim made under Probate Code section 12200. See the NOTICE below. Please refer to the Eel documents for /note infonnalon about the case. (Some documents filed sal the court ail coniklentlei) 2. A HEARING on the matter described In I will be haid as follows: '1/41 DEC 6 2821 T. W9)71 Nattse end address of court. afferent from above: Room: For Zoom information go to to court's website —VA•AV ;FR Et 'ncourt.org NOTICE lithe Sim desonlied In1 le a report of the status of decedent's estate ' adndnietrailon rued. under Probate Code Section12200, YOU HAVE THE ItItEHT TO PETITION FOR AN ACCOUNTING UNDER SECTION 10950 OF THE PROBATE CODE. Ragtetwets for floacanmodalfons Islysling Wawa. tomputemmesisted retni•Ome ••lbw or sign language interpreter services me available ff you esk at least Wm days before the .Contact the rierk's Mice or go to INOW.COUNIMMONFONITS for Request* .. AccemetedeSeee hy Parse/will/0 ‘1110121110,62 and Response (form IAC.410). (Chr. Code. § 54.8,) Do not we taken' to ohs notice eta petition to administer an nuns One Rob. Code. MO(, and meta= DE421). notice of* hearing in a goepetbashlp or coneervetcablp case bias Prob. Code, $1511 and 1822. said use Sams NC-020). or nodes of a headno on a potion to mummies eon ao reapare one Pnas. Code, g 831, and use form D5415,60-015). 11p11 rsenreerentstneemay nabob Code, 111 1211, 121% 1220, Jusneetereenemmtine NOTICE OF HEARING—DECEDENT'S ESTATE OR TRUST 1210.122oi.1711:0„17E0 open pent kielfgt. anq 1101/10:0ML0/40/1 VALERIE F. HORN & ASSOCIATES, APLC (310) 621-2341 Valerie F. Horn, Esq. (SBN 151161) 1901 Avenue of the Stars, Suite 1900 i FIELIEF-D Los Angeles, California 90067 ATTORNEY FOR (Name): Petitioner Dr, Richard Head . OCT - 6 2021 SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF 1VIARIN . JAMES M. KIM, Court Executive Officer MARIN COUNTY SUPERIOR COURT IN THE MATTER OF (name): . By: C. Lucchesi. Deputy Total Amendm. ent and Restatement of the Raymond W. Ross Living Trust, TRUST HEARING DATE: TIME: DEPT/DIV.: CASE NUMBER: PROOF OF sERvicE December 6, 2021 9:00 a.m. PR2102980 1. At the time of service I was at least 18 years of age and not a party to this action, and I served copies of the (spec* doeument(3): NOTICE OF HEARING-DECEDENT'S ESTATE OR TRUST; PETITION: 1) TO COMPEL RETURN OF TRUST PROPERTY PURSUANT TO PROBATE CODE §850; 2) FOR DOUBLE DAMAGES PURSUANT TO PROBATE CODE §859; AND 3) FOR IMPOSITION OF A CONSTRUCTIVE TRUST 2. a. Party served: ABRAHAM /VfERTENS, INDIVIDUA.LL Y AND AS TRUSTEE OF THE ABRAHAM MERTENS AND WORY MADISON REVOCABLE LIVING TRUST DATED JANUARY 16,2020 b. Person served: Christi Lug, Tenant, authorized person to accept service of process c. Address: 727 Webster Street San Francisco, California 94117 3. I served the party in item 2 a. by personally delivering the copies (1) on (date): 09/30/2021 (2) at (time): 04:54 p.m. 4. Person serving (name, address, and telephone No.): Yedelfre Tamerattarekegn Ace Attorney Service, Inc. Fee for service: $ 1000 Broadway, Suite 340 Oakland, California 94607 Registered California process server. (510) 465-1000 (1) Employee or independent contractor. (2) Registration No.: 1521 (3) County: ALAMEDA 5. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct Date: October 1, 2021 #1992462102 PROOF OF SERVICE DECLARATION OF DUE-DILIGENCE CASE NAME: N THE MATTER OF (name): Total Amendment anditestatement of the Raymond W. Ross Living Trust, TRUST CASE NUMBER: PR2102980 lam and was on the dates he mentioned, over the age of 18 years and not a party to the action. I received the within process on September 24, 2021 and after due diligent effort, we have been unable to effect personal service of the following documents on the within named: NOTICE OF HEARING-DECEDENT'S ESTATE OR TRUST; PETITION: I) TO COMPEL RETURN OF TRUST PROPERTY PURSUANT TO PROBATE CODE §850; 2) FOR DOUBLE DAMAGES PURSUANT TO PROBATE CODE §859; AND 3) FOR IMPOSITION OF A CONSTRUCTIVE TRUST Name: ABRAHAM MERTENS, INDIVIDUA.LL Y AND AS TRUSTEE OF THE ABRAHAM MERTENS AND IVORY MADISON REVOCABLE LIVING TRUST DATED JANUARY 16, 2020 Residence Address: 727 Webster Street San Francisco, California 94117 Dates and times of attempts with reported detail is listed below. Date Time Location Result 09/28/21 11:55 a.m. Residence ' I arrived at the address given for service of process. The address corresponds to a residence. I knocked on the door and rang the doorbell several times but received no answer. There was a dog barking inside the residence but there was no sign of activity around the residence. 09/29/21 5:14 p.m. Residence I arrived at the address given for service of process. I knocked on the door and rang the doorbell several times but received no answer. There was no sign of activity around the residence. 09/31/21 4:54 p.m. Residence rarrived at the address given for service of process. I spoke with a current tenant (Asian, 35yrs., 5'6", 140 lbs., Dark Colored eyes, Black hair) who stated the subject was not in. As such, I substituted service on Christi Lue, Tenant on behalf of ABRAHAM MERTENS, INDIVIDUA.LL Y AND AS TRUSTEE OF THE ABRAHAM MERTENS AND IVORY MADISON REVOCABLE LIVING TRUST DATED JANUARY 16, 2020. I declare under penalty of perjury that the foregoing is true and correct. Executed this r day of October 2021 at Oakland, California. Process Servers for Are Attorney Service, Inc. 1000 Broadway, Suite 340 Oakland, California. 94607 Page 1 of I #1992462ICQ t- • .1 DE-120 oirrOPIIVIOOPARTVW1110t1rATIOMS • swum swans 151161 FORCOURTICEOKY M1ce Valerie F. Horni Elgi- • knoracrie Valerie F. Horn& Amodates, APLC . . irDIESTA3DRISt 1001 Avenue °fib* Sbus. Seiko 1000 Cfrit Las Angeles ewe CA cr)ceoe 80067 ZWYMOIENOg (310) 888-8494 MHO.: (310) 8813434.99 remmonent ihehuMbenlikwelintacom FTVONNEV ratigene Petitioner Dr. Richard Head . Plia=g13 ItUFERIOR cow OF DALWORNMi, emu,/ OF MAR1N Aftliaracionala 3501 Civic Center Mk% . . SEP - 1 2021 uratial MOM* lecemane Meer . LVAIES St. SIM. Court COURT freemen:woe San Rafael, CA 94903 NAM COUNTY SUPERIOR awaduriem . Mp C. Luethrei. DOWN ••In, En ESTATE CC PiemeX 1:::3 ia TEE HATTER CIF (name* Total Amendment and Restatement of the Raymond W. Ross Lividg Trust mama ł TRIJST MIER COIft Nande OF HEARING—DECEDENTS ESTATE OR :MUST 21 02 980 • This notice is revoked by bw. You we not required to appear ht court, but you may attend the hewing and West or respond t I you Weft //you do not respond or attend the homing, the cowl may not on Mottling without U. 1. NOTICE Is Moen that (name): Petdorier Dr:Richard Head • Ofdirdoe. cemProsenfeave conacitY; I( enY): Sacs. Iles of the Total Amendment and Restatement of the Raymond Roes Trust has Ned re Or account (aped& «0'tide end bdeify describer Aileen to 8=Returr aPPlicaturft` Property Pursuant to Cal Probate Code sedion 650. For Double Denioges, end frith"