arrow left
arrow right
  • Estate of  Kuehne, Mark AndrewDecedent's Estate document preview
  • Estate of  Kuehne, Mark AndrewDecedent's Estate document preview
  • Estate of  Kuehne, Mark AndrewDecedent's Estate document preview
  • Estate of  Kuehne, Mark AndrewDecedent's Estate document preview
  • Estate of  Kuehne, Mark AndrewDecedent's Estate document preview
  • Estate of  Kuehne, Mark AndrewDecedent's Estate document preview
  • Estate of  Kuehne, Mark AndrewDecedent's Estate document preview
  • Estate of  Kuehne, Mark AndrewDecedent's Estate document preview
						
                                

Preview

SVETLANA OSOKINA, ESQ. SBN336696 MEISSNER JOSEPH RUGGLES, INC. 1555 River Park Drive, ¹108 3/15/2024 Sacramento, CA 95815 Telephone: (916) 920-5983 Fax: (916) 920-9379 4 Email: osokina&clawofficeinc.corn Attorney for CHELSEA MARIE KUEHNE PHILLIPS, Personal Representative IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF BUTTE 10 Estate of: ) Case No. 22PR00612 ) 12 MARK ANDREW KUEHNE, ) FIRST AND FINAL REPORT OF ) ADMINISTRATOR ON WAIVER OF Deceased. ) ACCOUNTING AND PETITION FOR ITS 14 ) SETTLEMENT, FOR PAYMENT OF ) COMMISSION TO ADMINISTRATOR, ) FOR FEES TO THE ATTORNEY AND ) FOR FINAL DISTRIBUTION 16 ) 17 ) Date: April 23, 2024 ) Time: 9:00 am 18 ) Dept: I 19 Petitioner, CHELSEA MARIE KUEHNE'HILLIPS, Administrator with Will zo Annexed of the Estate of the Decedent, alleges: 21 1. Date and Place of Death. The Decedent died testate on October 3, 2022, in the 22 County of Butte, State of California, and was a resident of that County. 23 2. Order Annointina Executor; Letters Issued. Decedent's Will dated May 2, 24 2005, was admitted to probate on December 20, 2022. Petitioner qualified as Administrator zs with Will Annexed of the Estate of the Decedent and Letters of Administration were issued to 26 Petitioner on December 20, 2022. At all times since then, Petitioner has been and now is the 27 duly qualified Administrator with Will Annexed of the Estate. 28 1 3. Authoritv to Act Under the Indenendent Administration of Estates Act. On December 20, 2022, Petitioner was granted authority by the Order of this Court to administer 3 the Estate without court supervision under the Independent Administration of Estates Act. 4 This authority has not been revoked. 3 4. Status of Estate. Petitioner has performed all required duties as Administrator of the Estate of the Decedent. All costs of administration incurred to date have been paid by 7 the Petitioner, and the Estate is in a condition to be closed. 8 5. Notice of Pronosed Action. Petitioner took the following action without court 9 supervision which required notice of proposed action to all interested parties. On or about July io 14, 2023, Petitioner sold the real property commonly known as 1454 6'" Avenue in Oroville, Butte County, California, 95965 APN: 012-121-007-000 to Kayla C. Nunez and Jasen A. 12 Nunez. Waivers of Notice of Proposed Action signed by the beneficiaries were filed with the 13 Court on April 13, 2023. The property was sold for the sum of $ 190,000. The estate received i4 $ 23,196.45 as proceeds from the sale of the proceeds after paying off mortgage, escrow is charges and realtors'ommission. A copy of the Final Settlement Statement is attached as i6 Exhibit 1. Said sale should be confirmed. 17 6. Probate Code 68 1061, 1062. 1063 and 1064. Pursuant to Probate Code is ($ 1061, 1062, 1063 and 1064, during the period of this account; 19 (a) There was no additional property received; 20 (b) There was no income from a trade or business and therefore there is no net income or net loss from a trade or business; 22 (c) There have been no distributions to the beneficiaries; 23 (d) There have been no payments to the Petitioner or her attorney for their 24 services to the Estate; 25 (e) There are no liabilities of the Estate: and 26 (fl There was no family or affiliate relationship between Petitioner and 27 anybody hired by them. 28 7. Creditor's Claims. 1 7.1 Notice to Creditors. Petitioner have made all reasonable efforts to ascertain creditors of the Decedent. Notice of Administration to Creditors was sent to all 3 ascertainable creditors on March 3, 2023. More than four months have elapsed since the date 4 letters were first issued. The time for filing creditors'laims expired on May 3, 2023. 7.2 No Debts Paid Without Creditors'laims. No creditors have been paid except those creditors who have properly filed and served formal claims. 7 7.3 Status of Claims. The following is the cutrent status of all filed claims: Name Date Filed Amount Nature of Claim Action Taken Claimed 10 JP Morgan Chase Accepted for Bank, NA 03/06/2023 $ 484.30 Credit Card $ 382.67; Paid 12 The Estate is solvent. 13 8. Liabilities. There are no known or expected liabilities against the Estate at this 14 time except for statutory fees and reimbursement of costs. 9. Inventorv and Annraisal. A Final Inventory and Appraisal of the Estate is 16 being filed concurrent with this Petition, showing a partial value of the Estate to be $ 2,753.50. 1'1 An Inventory and Appraisal, partial no. 1 was filed on March 13, 2023, showing a partial value is of $ 114,500. Petitioner alleges that such inventories totaling $ 117,253.50, include all of the 19 assets of the Estate that has come to Petitioner's knowledge or into her possession. 20 10. Summarv of Account. This Petition is brought on Waiver of Accounting and 21 no summary of account is included. Signed Waivers of Accounting signed by the beneficiaries 22 of the Estate are attached as Exhibit 2. 23 11. Cash Invested in Interest-Bearinu Accounts. Any surplus cash was kept in 24 interest bearing accounts. 23 12. Federal and California Estate Taxes. No federal or California estate tax 26 return has been or will be filed, because the Estate is of insufficient size to require one. 27 13. Income Taxes. All California and federal income taxes due and payable by the 28 Estate have been paid. 1 14. Pronertv Taxes. There are no personal or real property taxes due or payable by 2 the Estate. 3 15. Character of Estate. The Estate consists entirely of the separate property of 4 the Decedent. 5 16. Pronertv on Hand for Distribution. The property on hand in the Estate for 6 distribution, pursuant to the Laws of Intestacy, is set forth on Exhibit 3. 7 17. Personal Pronertv Distribution. Other than as shown on Exhibit I, there is no s personal property to distribute. 9 18. Pronosed Distribution. Pursuant to the Laws of Intestacy the property on hand io in the Estate for distribution should be distributed as set forth on Exhibit 4. 19. Statutorv Comnensation. The statutory attorneys'ees and the Administrator 12 commissions payable to each, for their ordinary services would be $ 6,902.60 computed on a 13 fee base calculated below. 14 FEE BASIS Inventory and Appraisal: $ 117,253.50 15 Income receipts: 0.00 16 Gains on Sales: 80,000.00 Losses on Sales: (500.00) 17 Total Estate Accounted For: $ 196,753.50 FEE COMPUTATION 4% on first $ 100,000.00: 4,000.00 19 3% on next $ 96.753.50: 2.902.60 20 $ 196,753.50 $ 6,902.60 21 Detailed Gains and Losses are set forth on Exhibit 5. 20. Administrator's Commission. Petitioner shall be entitled to $ 6,902.60 for her work as Administrator of this Estate. 24 21. Attornev's Fees - Ordinarv. MEISSNER JOSEPH RUGGLES, INC. agreed to be paid a reduced fee of $ 3,500. 26 22. Attornev's Fees - Extraordinarv. There is no request for extraordinary attorney fees at this time. 28 1 23. Reimbursement of Costs. MEISSNER JOSEPH RUGGLES, INC. should be reimbursed for costs in the amount of $ 2,150.90 advanced by them on behalf of the Estate as 3 shown on Exhibit 6. 4 24. Comnliance with Probate Code 89201 — Medi-Cal. The Decedent during his 3 lifetime, did not receive, nor was entitled to receive, health care under the provisions of 6 Chapter 7 or Chapter 8, Part 3, Division 9, Welfare and Institutions Code. Notice of the Decedent's death was sent to the Department of Health Care Services on January 5, 2023. The s Department notified counsel on January 24, 2023 that it would not be filing a creditor's claim 9 against the Estate. 25. Comnliance with Probate Code 89202 — Victim Comnensation. Notice to the Director of California Victim Compensation Board under Probate Code I'19202(a) is not required, because neither petitioner nor petitioner's attorney has any knowledge of an heir or 13 beneficiary being held or previously confined in a prison or facility under the jurisdiction of the 14 Department of Corrections and Rehabilitation or confined in any county or city jail, road camp, 13 industrial farm, or other local correctional facility. 16 26. Comnliance with Probate Code 89202 — Franchise Tax Board. Notice was 17 provided to the California Franchise Tax Board pursuant to Probate Code I19202(c)(l) on is January 5, 2023. No Creditor's Claim has been filed. 19 27. Interested Parties: Heirs; Entitled to Notice. The names and addresses of 20 those persons whose interests in the Estate are affected by this Petition, and those persons entitled to notice of hearing of this Petition, are as follows: 22 Name and Address Status Chelsea Marie Kuehne Phillips Daughter 23 2540 La Lorna Drive 24 Rancho Cordova, CA 95670 Sonja Lucas Daughter 105 D Street 26 Wheatland, CA 95692 27 Andrew J. Kuehne Son 28 2228 0 Street Sacramento, CA 95816 28. Reuuest for Snecial Notice. No one has filed request for special notice. 4 WHEREFORE, Petitioner requests this Court to order that: 6 1. The administration of this Estate be brought to a close without the requirement 6 of a full accounting; 7 2. All acts and transactions as reported by the Administrator of the Estate of the 8 Decedent in this Petition be confirmed and approved; 9 3. Petitioner be authorized and directed to pay herself, CHELSEA MARIE io KUEHNE PHILLIPS $ 6,902.60 for her work as Administrator; 4. Petitioner be authorized and directed to pay MEISSNER JOSEPH RUGGLES, INC. $ 3,500 as attorneys'ees for the ordinary services rendered to Petitioner and to this 13 Estate; 14 5. Petitioner be authorized and directed to pay MEISSNER JOSEPH RUGGLES, is INC. $ 2,150.90 as reimbursement for costs advanced by said attorneys on behalf of the Estate; l6 6. Distribution of the residue of the Estate and any other property of the Decedent or the Estate not now known or discovered be made to the persons entitled, pursuant to the l8 Law of Intestacy, as set forth on Exhibit 4; and that 19 7. Such further orders be made as the Court consid rs proper. 6, 2024 20 21 DATED: March CW CHELSEA44ARIE KUEHNE PHILLIPS, 22 Administrator with Will Annexed 23 24 MEISSNE 26 26 27 SVE ANA OS kINA, Attorney for Petitioner 28 VERIFICATION I, CHELSEA MARIE KUEHNE PHILLIPS, the Petitioner in this matter, declare that I have read the foregoing Petition, and know the contents thereof; and I certify that the same is true of my own knowledge, except as to the matters which are therein stated upon my information or 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, and that this Verification was signed by us at Rancho Cordova, 10 California, this A day of March, 2023. 12 13 CHELSE/MARfE KUEHNE PHILLIPS 14 16 17 18 19 20 21 22 23 24 25 26 27 28 ESTATE OF KUEHNE l CASE NUMBER 22PROO612 22PR00612 EXHIBIT I 1 3 Final Settlement Statement 10 ll 12 13 14 15 16 l7 17 l8 18 19 20 21 22 23 24 25 26 27 28 ALTA Settlement Statement - Seller] Adopted 05-01-2015 f File Noc 0401-7003750 Mid Valley Title & Escrow Company r sf ca'r Printed: 07/14/2023, 3;17 PM gs o OfFicer/Escrow Officer: Heidi Gomez/«w 601 Main Street ~ Chico, CA 95928 Phone: (530)893.5644 Fax: (866)739-4927 Settlement Location: Final Settlement Statement 601 Main Street, Chico, CA 95928 Property Address: 1454 6th Avenue, Oroville, CA 95965 Buyer: Kayla C. Nunez, Iasen A. Nunez 5eller: Mark Kuehne Estate Lender: Guild Mortgage Company LLC Settlement Date: 07/14/2023 Disbursement Date: 07/14/2023 Seller Description Debit Credit Financial Sale Price 190,000.00 Prorations/Adjustments County Taxes 07/01/23 to 07/14/23 CBS1,073.55/semi 77.53 Seller Credit 10,000.00 Title Charges & Escrow / Settlement Charges Title - Owner's Title Insurance 504.00 Eagle Owner's Policy to Mid Valley Title & Escrow Companv Title - Recording Service 3.00 Recording Services to Mid Valley Title & Escrow Company Title - Escrow Fee 487.50 Escrow Fee -One Half to Mid Valley Title & Escrow Company Title - Notary/Signing Fee 130.00 Notary/Signing Fee to Mid Valley Title lk Escrow Company Commission Real Estate Commission to EXP Realty of California, Inc. 5,700.00 Real Estate Commission to Parkway Real Estate Company 4,750.00 Government Recording and Transfer Charges Record Letters of Administration 21.00 County Documentary Transfer Tax to Butte County Recorder 209,00 Payoff(s) and Payment(sj NewRez Principal Balance to NewRez 141,213.18 Release Fee to NewRez 186.00 Fees to NewRez 75.90 Int Per Demand to 07/19/2023 I 5 11.57/day to NewRez 560.08 This is a summary of the closing transaction prepared by Mid Valley Title & Escrow Company This document is not Intended to repls«e the Closing Oisdosure form. copyright 2015 American Land Title Association. File 4 0401 7003750 Ail rights reserved Page sot 2 Printed on 07/14/2023 st 3:17 PM Seller Description Debit Credit Miscellaneous Residential NI40 Report to Property ID 99.00 Reimbursement for Services to The NorCal Ufe Real Estate 823. 78 Repair Work/Paint to Craig Construction Co. 1,550.00 1st Installment SupplementalTaxes 2021-2022 to Butte County Tax Collector 206.79 2nd Installment Supplemental Taxes 2021-2022 to Butte County Tax Collector 206.79 Subtotals 166,803.55 190,000.00 Due To Seller 23,196.45 Totals 190,000.00 190,000.00 This is a summary of the closing transaction prepared by Mid valley Title Is Escrow company. This document is not Intended to replace the closing Disclosure form. Copynght 2015 American Land Title Association. File ¹ 0401-7003750 Aa rights reserved Page 2 of 2 Printed on 07/14/2023 at 3:17 PM ESTATE OF KUEHNE 1 CASE NUMBER 22PR00612 EXHIBIT 2 Waivers of Accounting 10 11 12 13 14 15 16 17 l8 18 I9 19 20 21 22 23 24 25 26 27 28 SVETLANA OSOKINA, ESQ. SBN: 336696 MEISSNER JOSEPH RUGGLES, INC. 1555 River Park Dr., 11108 Sacramento, CA 95815 Telephone: (916) 920-5983 Fax; (916) 920-9379 4 Email: osokinaSlawofficeinc.corn 5 Attorney for CHELSEA MARIE KUEHNE PHILLIPS, Personal Representative 6 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF BUTTE 10 Estate of: ) Case No.: 22PR00612 ) 12 ) WAIVER OF ACCOUNTING ) MARK ANDREW KUEHNE, ) ) 14 Deceased. ) 15 16 I, CHELSEA MARIE KUEHNE PHILLIPS, am a beneficiary of the Estate of Mark Andrew Kuehnc. I waive the requirement that I, as Personal Representative, present an accounting of the administration of the Estate of Mark Andrew Kuehne. 19 I declare under penalty of perjury and the laws of the State of California that the foregoing is true and correct. Signed by me this I1 day of VC bI"t&t'I fig, 2024 at Rancho Cordova, California. 22 23 CHELWEArMARIE IK1EHNE PHILLIPS 24 25 26 27 28 4867-9542-0322, v. 1 SVETLANA OSOKINA, ESQ. SBN: 336696 MEISSNER JOSEPH RUGGLES, INC. 1555 River Park Dr., ¹108 Sacramento, CA 95815 Telephone: (916) 920-5983 Fax: (916) 920-9379 Email: osokina(klawofftceinc.corn 5 Attorney for CHELSEA MARIE KUEHNE PHILLIPS, Personal Representative 6 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF BUTTE 10 Estate of: ) Case No.: 22PR00612 ) 12 ) WAIVER OF ACCOUNTING ) 13 MARK ANDREW KUEHNE, ) ) 14 Deceased. ) 15 16 I, SONJA LUCAS, am a beneficiary of the Estate of Mark Andrew Kuehne. I waive the requirement that Chelsea Marie Kuehne Phillips, as Personal Representative, present an 18 accounting of the administration of the Estate of Mark Andrew Kuehne. 19 I declare under penalty of perjury and the laws of the State of California that the foregoing is true and correct. Signed by me this 10 day of V~ct4v'u , 2024 at J Wheatland, California. 22 23 S678A LUCAS 24 25 76 27 28 4867-9542-0322, v. 1 SVETLANA OSOKINA, ESQ. SBN: 336696 MEISSNER JOSEPH RUGGLES, INC. 1555 River Park Dr., ¹108 Sacramento, CA 95815 Telephone: (916) 920-5983 Fax: (916) 920-9379 Email: osokinaSlawofficeinc.corn 6 Attorney for CHELSEA MARIE KUEHNE PHILLIPS, Personal Representative 6 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF BUTTE 10 Estate of: ) Case No.: 22PR00612 ) 12 ) WAIVER OF ACCOUNTING ) 13 MARK ANDREW KUEHNE, ) ) 14 Deceased. ) 16 16 I, ANDREW J. KUEHNE, am a beneficiary of the Estate of Mark Andrew Kuehne. I waive the requirement that Chelsea Marie Kuehne Phillips, as Personal Representative, present an accounting of the administration of the Estate of Mark Andrew Kuehne. 19 I declare under penalty of perjury and the laws of the State of California that the foregoing is true and correct. Signed by me this 17 day of 6,70rt7r,/ r,, 2024 at Sacramento, California. 22 23 24 J~ANE 26 26 27 28 4867-9542-0322, v 1 ESTATE OF KUEHNE ESTATE 1 CASE NUMBER 22PR00612 2 EXHIBIT 3 ASSETS ON HAND FOR DISTRIBUTION Item No. Descrintion Description 4 1. USAA Bank Cash at USAA 31,195.59 $$31,195.59 5 TOTAL ASSETS ON HAND $ 31,195.59 $31,195.59 6 7 10 11 12 l3 14 15 l6 16 l7 18 l9 19 20 21 22 23 24 25 26 27 28 10 ESTATE OF KUEHNE CASE NUMBER 22PR00612 EXHIBIT 4 SCHEDULE OF DISTRIBUTION 4 Assets on hand - Cash $ 31,195.59 Less payment to CHELSEA MARIE KUEHNE PHILLIPS — Administrator Fee $ 6,902.60 Less payment to MEISSNER JOSEPH RUGGLES — Attorney Fees $ 3,500.00 Less payment to MEISSNER JOSEPH RUGGLES — Costs $ 2.150.90 8 ESTIMATED Balance of cash, after above distributions, to distribute: $ 18,642. 09 9 10 One-Third to CHELSEA MARIE KUEHNE PHIILIPS, Daughter $ 6,214.03 One-Third to SONJA LUCAS, Daughter $ 6,214.03 12 One-Third to ANDREW J. KUEHNE, Son $ 6,214.03 14 16 17 18 19 20 21 22 23 24 25 26 27 28 ESTATE OF KUEHNE CASE NUMBER 22PR00612 EXHIBIT 5 GAINS AND LOSSES 4 Date Sold Asset Annraised Sales Price Gain/(Loss) Value 07/14/2023 1454 6'" Avenue, $ 110,000.00 $ 190,000.00 $ 80,000.00 Oroville, CA 95965 02/06/2023 2014 Dodge Dart $ 4,500.00 $ 4,000.00 ($ 500.00) Total: $ 114,500.00 $ 194,000. 00 $ 79,500. 00 10 20 21 22 23 24 25 26 27 28 ESTATE OF KUEHNE CASE NUMBER 22PR00612 EXHIBIT 6 COSTS OF ADMINISTRATION 4 Amount Date Payee Description Online Research: 11/08/2022 Data Tree $ 15.06 Property Search 1454 6'" Ave, Oroville 11/17/2022 Oroville Mercury-Register Publication Costs $ 754.62 Filing Fees: Case 11/23/2022 One Legal $ 476.72 Initiation 9 11/23/2022 One Legal E-Filing: Notice of $ 16.57 Petition 12/02/2022 Court Call Remote Appearance $ 94.00 01/23/2023 One Legal E-Filing: Notice to $ 17.06 Medi-Cal k FTB 02/24/2023 One Legal E-Filing: Notice to $ 17.55 Creditors 13 03/06/2023 One Legal E-Filing: Notice to $ 17.55 14 Creditors 03/14/2023 One Legal E-Filing: I&A $ 17. 55 03/15/2023 Jane Dolan Probate Referee $ 165.94 04/14/2023 One Legal E-Filing: $ 17.54 Allowance/Rejection 17 Creditors Claim 04/19/2023 One Legal E-Filing: Waivers $ 17.54 18 06/09/2023 Butte County Superior Court Reproduction Cost $ .50 19 12/05/2023 One Legal E-Filing: Status $ 17.54 Report Anticipated One Legal E-Filing $ 505.16 21 Total $ 2,150.90 22 23 24 28 26 27 28