On March 15, 2011 a
APPROVAL/REJECTION OF CREDITOR'S CLAIM FILED BY PETITIONER BALAS, PAUL $280.00 APPROVED, ON CLAIM OF CREDITOR STATE OF CALIFORNIA FRANCHISE TAX BOARD
was filed
involving a dispute between
Balas, Paul,
and
for PETITION FOR LETTERS OF ADMINISTRATION
in the District Court of San Francisco County.
Preview
OA
SUPERIOR COURT OF CALIFORNIA
COUNTY OF SAN FRANCISCO
Document Scanning Lead Sheet
Jul-19-2011 1:35 pm
Case Number: PES-11-294413
Filing Date: Jul-19-2011 1:35
Juke Box: 001 Image: 03273792
APPROVAL/REJECTION OF CREDITOR'S CLAIM
THE ESTATE OF BARRY NADEL
001P03273792
Instructions:
Please place this sheet on top of the document to be scanned.OPN OMRON
DE-174
ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, Siate Bar number, end adress) FOR COURT USE ONLY !
— James M. Allen 50000
: Leland, Parachini, Steinberg, et al.
' 199 Fremont St, 21st Floor
' §an Francisco, CA 94105
yevepHoneno: (415) 957-1800 Faxno.soptonay: (415) 974-1520 s
EMAIL ADDRESS (Ontionay TAL Len@lpslaw.com an Franclsco County Superior Se rt
|__ ATTORNEY FOR Wame: Petitioner a
(SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO JUL 19 poqy
' srreetappress. 400 McAllister Street @LERK _. |
MAILING ADDRESS: . E wOUAT
| cmanozpcont San Francisco, CA 94102-4514 By: be
| BRANCH NAME Deputy Clerk
“ESTATE OF
tame Barry Nadel
| DECEDENT
4 CASE NUMBER:
| ALLOWANCE OR REJECTION OF CREDITOR'S CLAIM PES-11-294413 |
NOTE TO PERSONAL REPRESENTATIVE |
Attach a copy of the creditor's claim to this form. If approval or rejection by the court is not required, do not .
| include any pages attached to the creditor's claim. |
PERSONAL REPRESENTATIVE'S ALLOWANCE OR REJECTION
Name of creditor (specify): State of California Franchise Tax board
The claim was filed on (date!) June 14, 2011
Date of first issuance of letters: April 22, 2011
Date of Notice of Administration: March 15, 2011
Date of decedent's death: 11/13/2010
Estimated value of estate: $ 900,000
Total amount of the claim: $ 280
[&] Claim is allowed for: $ 280 (The court must approve certain claims before they are paid.)
CC) Claim is rejected for: $ (A creditor has 90 days to act on a rejected claim.* See box below.)
40. Notice of allowance or rejection given on (date):
of Estates Act.
Date June 30 , 2011
Paul Bala > OG)
(TYPE OR PRINT NAME OF PERSONAL REPRESENTATIVE) * (SIGNATURE OF PERSONMEARHRESENTATIVE)
I NOTICE TO CREDITOR ON REJECTED CLAIM |
| From the date that notice of rejection is given, you must act on the rejected claim (e.g., file a lawsuit) as follows: |
1. Claim due: within 90 days* after the notice of rejection. |
2. Claim not due: within 90 days* after the claim become due.
| * The 90-day period mentioned above may not apply to your claim because some claims are not treated as creditors’ claims
; orare subject to special statutes of limitations, or for other legal reasons. You should consult with an attorney ifyouhave |
| any questions about or are unsure of your rights and obligations concerning your claim.
COURT'S APPROVAL OR REJECTION
12. (2) Approved for: $
13. LL) Rejected for: $
Date:
SIGNATURE OF JUDICIAL OFFICER
44. Number of pages attached: —____ (2) sicnature FoLtows Last ATTACHMENT
(Proof of Mailing or Personal Delivery on reverse) Page 1 of 2
Form Adopt for Mandatory Use ALLOWANCE OR REJECTION OF CREDITOR'S CLAIM Probate Code § 9000 et seq
Judicial Council of California , 9250-8256, 9393
DE-174 (Rev. January 1, 2008] (Probate-Decedents' Estates) www courtinfo.ca.gov
Nadel, Barry~ +
~ , DE-174
(ESTATE OF CASE NUMBER, 1
| (Name): Barry Nadel PES-11-294413 '
DECEDENT
PROOF OF [X] MAILING [_] PERSONALDELIVERY TO CREDITOR
4. Atthe time of mailing or personal delivery | was at least 18 years of age and not a party to this proceeding.
2. My residence or business address is (specify):
199 Fremont Street, 21st Floor
San Francisco, CA 94105-6640
3. {mailed or personally delivered a copy of the Allowance or Rejection of Creditor's Claim as follows (complete either a or b):
a. (XJ Mail. | am a resident of or employed in the county where the mailing occurred.
(1) | enclosed a copy in an envelope AND
(a) LL) deposited the sealed envelope with the United States Postal Service with the postage fully prepaid.
(b) (XJ placed the envelope for collection and mailing on the date and at the place shown in items below
following our ordinary business practices. | am readily familiar with this business's practice for collecting
and processing correspondence for mailing. On the same day that correspondence is placed for
collecting 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.
(2) The envelope was addressed and mailed first-class as follows:
(a) Name ofcreditor served: State of California Franchise Tax Board
(b) Address on envelope: State of California Franchise Tax Board
PO Box 2952 MS A454
Sacramento, CA 95812-2952
{c) Date of mailing: July 18, 2011
(a) Place of mailing (city and state):
San Francisco, CA
b. C) Personal delivery. | personally delivered a copy to the creditor as follows:
(1) Name of creditor served:
(2) Address where delivered:
(3) Date delivered:
(4) Time delivered:
| declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct.
Date: July 18, 2011
Michael EF. Merrigan > Nk
(TYPE OR PRINT NAME OF DECLARANT) sounecoxcontn
DE-174 [Rev. January 1, 2009] ALLOWANCE OR REJECTION OF CREDITOR'S CLAIM Page 2 of 2
Mastin Deans (Probate-Decedents' Estates)
SSENTIAL FORMS" Nadel, Barry
Document Filed Date
July 19, 2011
Case Filing Date
March 15, 2011
Category
PETITION FOR LETTERS OF ADMINISTRATION
For full print and download access, please subscribe at https://www.trellis.law/.