Sample Heggstad petition for CaliforniaLegalDocsPro
This sample Heggstad Petition for California is used to request a Court order that all property described in a revocable living trust is trust property. The petition can be used in the right situations to avoid probate in California and was created by a freelance paralegal who has worked in California and Federal litigation since 1995 and has used this sample for many years. The sample is based on the California Court of Appeal case known as the Estate of Heggstad.
Sample verified complaint for financial elder abuse in CaliforniaLegalDocsPro
This sample verified complaint for financial elder abuse in California contains a cause of action for financial elder abuse under Welfare and Institutions Code section 15610.30 as well as causes of action for fraud, quiet title, cancellation of written instrument and constructive trust. The sample complaint on which this preview is based requests attorney's fees and costs as well as punitive and exemplary damages under Welfare and Institutions Code section 15657.5, is 13 pages and includes brief instructions and a sample verification.The author is a freelance paralegal that has worked in California and Federal litigation since 1995 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample complaint for rescission of contract in CaliforniaLegalDocsPro
This sample complaint for rescission of contract in California also contains causes of action for fraud, reformation of contract, usury violations, unfair business practices, cancellation of written instruments, declaratory relief, injunctive relief and an account. The sample complaint was used to sue an individual private lender that defrauded an individual and used undue influence to convince them to sign an amended promissory note with an usurious annual interest rate of 18%, and then started non-judicial foreclosure proceedings by claiming an inflated amount due on the notice of default. The sample complaint on which this preview is based is 16 pages and includes brief instructions and a sample verification. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample stipulations and orders for californiaLegalDocsPro
This sample stipulations and orders for California contains nine (9) separate stipulations and orders (1) stipulation and order to vacate a default and default judgment, (2) stipulation and order to continue trial date and discovery cutoff dates, (3) stipulation and order for extension of time to plead, (4) stipulation and order for leave to file first amended complaint and for reclassification of case to unlimited civil jurisdiction (5) stipulation and order for leave to file cross-complaint, (6) stipulation and order for leave to file first amended answer, (7) stipulation and order to amend judgment, (8) stipulation and order to continue hearing date on motion and (9) stipulation and order to extend mediation completion date and continue post-mediation status conference. The sample on which this preview is based is 30 pages and includes brief instructions. The author is an entrepreneur and freelance paralegal that has worked in California and Federal litigation since 1995 and has created over 300 sample legal documents for sale.
Sample opposition to demurrer to answer for CaliforniaLegalDocsPro
This sample opposition to a Demurrer to an Answer for California is filed by a Defendant who
contends that the Demurer to their Answer should be overruled on the grounds that the affirmative defenses alleged in the Answer do in fact state sufficient facts to constitute affirmative defenses, and are not uncertain. The sample on which this preview is based is 9 pages and contains brief instructions, a memorandum of points and authorities with citations to case law, and a proof of service. The author has worked in California and Federal litigation since 1995.
Sample ex parte application for osc for civil contempt in CaliforniaLegalDocsPro
This sample ex parte application for Order to Show Cause for Contempt in California is filed pursuant to Code of Civil Procedure section 1209, et seq., on the grounds that a party has willfully disobeyed an order of the Court, or has otherwise committed indirect contempt. The sample ex parte application also requests the reasonable attorney’s fees and costs incurred with commencing the contempt proceeding pursuant to Code of Civil Procedure section 1218(a). The sample on which this preview is based is 19 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration, sample declaration regarding ex parte notice, proposed order to show cause, and proposed order re: contempt. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty of success is provided.
Sample meet and confer declaration for motion for judgment on the pleadings i...LegalDocsPro
This document is a declaration regarding compliance with meet and confer requirements before filing a motion for judgment on the pleadings, as required by Section 439(a) of the California Code of Civil Procedure. It states that the declarant attempted to meet and confer with the opposing party/counsel to resolve objections to be raised in the motion, but an agreement could not be reached. It then declares under penalty of perjury that the requirements were complied with.
Sample Heggstad petition for CaliforniaLegalDocsPro
This sample Heggstad Petition for California is used to request a Court order that all property described in a revocable living trust is trust property. The petition can be used in the right situations to avoid probate in California and was created by a freelance paralegal who has worked in California and Federal litigation since 1995 and has used this sample for many years. The sample is based on the California Court of Appeal case known as the Estate of Heggstad.
Sample verified complaint for financial elder abuse in CaliforniaLegalDocsPro
This sample verified complaint for financial elder abuse in California contains a cause of action for financial elder abuse under Welfare and Institutions Code section 15610.30 as well as causes of action for fraud, quiet title, cancellation of written instrument and constructive trust. The sample complaint on which this preview is based requests attorney's fees and costs as well as punitive and exemplary damages under Welfare and Institutions Code section 15657.5, is 13 pages and includes brief instructions and a sample verification.The author is a freelance paralegal that has worked in California and Federal litigation since 1995 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample complaint for rescission of contract in CaliforniaLegalDocsPro
This sample complaint for rescission of contract in California also contains causes of action for fraud, reformation of contract, usury violations, unfair business practices, cancellation of written instruments, declaratory relief, injunctive relief and an account. The sample complaint was used to sue an individual private lender that defrauded an individual and used undue influence to convince them to sign an amended promissory note with an usurious annual interest rate of 18%, and then started non-judicial foreclosure proceedings by claiming an inflated amount due on the notice of default. The sample complaint on which this preview is based is 16 pages and includes brief instructions and a sample verification. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample stipulations and orders for californiaLegalDocsPro
This sample stipulations and orders for California contains nine (9) separate stipulations and orders (1) stipulation and order to vacate a default and default judgment, (2) stipulation and order to continue trial date and discovery cutoff dates, (3) stipulation and order for extension of time to plead, (4) stipulation and order for leave to file first amended complaint and for reclassification of case to unlimited civil jurisdiction (5) stipulation and order for leave to file cross-complaint, (6) stipulation and order for leave to file first amended answer, (7) stipulation and order to amend judgment, (8) stipulation and order to continue hearing date on motion and (9) stipulation and order to extend mediation completion date and continue post-mediation status conference. The sample on which this preview is based is 30 pages and includes brief instructions. The author is an entrepreneur and freelance paralegal that has worked in California and Federal litigation since 1995 and has created over 300 sample legal documents for sale.
Sample opposition to demurrer to answer for CaliforniaLegalDocsPro
This sample opposition to a Demurrer to an Answer for California is filed by a Defendant who
contends that the Demurer to their Answer should be overruled on the grounds that the affirmative defenses alleged in the Answer do in fact state sufficient facts to constitute affirmative defenses, and are not uncertain. The sample on which this preview is based is 9 pages and contains brief instructions, a memorandum of points and authorities with citations to case law, and a proof of service. The author has worked in California and Federal litigation since 1995.
Sample ex parte application for osc for civil contempt in CaliforniaLegalDocsPro
This sample ex parte application for Order to Show Cause for Contempt in California is filed pursuant to Code of Civil Procedure section 1209, et seq., on the grounds that a party has willfully disobeyed an order of the Court, or has otherwise committed indirect contempt. The sample ex parte application also requests the reasonable attorney’s fees and costs incurred with commencing the contempt proceeding pursuant to Code of Civil Procedure section 1218(a). The sample on which this preview is based is 19 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration, sample declaration regarding ex parte notice, proposed order to show cause, and proposed order re: contempt. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty of success is provided.
Sample meet and confer declaration for motion for judgment on the pleadings i...LegalDocsPro
This document is a declaration regarding compliance with meet and confer requirements before filing a motion for judgment on the pleadings, as required by Section 439(a) of the California Code of Civil Procedure. It states that the declarant attempted to meet and confer with the opposing party/counsel to resolve objections to be raised in the motion, but an agreement could not be reached. It then declares under penalty of perjury that the requirements were complied with.
Sample demand for physical examination in californiaLegalDocsPro
This sample demand for physical examination in California is used by a defendant that has been sued by a plaintiff in a personal injury case. The demand is served under the provisions of Code of Civil Procedure section 2032.220. The sample contains brief instructions and can be easily modified. The author is an entrepreneur and freelance paralegal that has worked in California and Federal litigation since 1995. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample meet and confer declaration for motion to strike in California LegalDocsPro
This sample meet and confer declaration for a motion to strike in California is filed under Code of Civil Procedure § 435.5(a) to demonstrate compliance with the new meet and confer requirements before a motion to strike can be filed that became effective on January 1, 2018. The sample is 5 pages and includes brief instructions, sample wording and a proof of service by mail. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample opposition to demurrer for californiaLegalDocsPro
This sample opposition to demurrer for California was created by a freelance paralegal who has worked in California and Federal litigation since 1995 and has used this sample for many years.
Sample California reply to opposition to motionLegalDocsPro
This document is a sample California reply to an opposition to a motion. This sample is used to reply to an opposition filed to a motion. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample California complaint for breach of contract and common countsLegalDocsPro
This sample California complaint for breach of contract also includes causes of action for common counts including open book account, account stated and goods sold and delivered. The sample on which this preview is based is 6 pages and includes brief instructions. The sample document is sold on scribd.com by LegalDocsPro.
Sample California motion to compel further responses to special interrogatoriesLegalDocsPro
This sample California motion to compel further responses to special interrogatories is made pursuant to Code of Civil Procedure Section 2030.300 and is used when a party has served special interrogatories but the responses received are evasive or incomplete, or the objections are without merit or are too general. The sample could easily be modified to apply to form interrogatories as well. The sample on which this preview is based is 30 pages and includes a memorandum of points and authorities with citations to case law and statutory authority, a separate statement as required by Rule of Court 3.1345, a sample declaration and a proof of service by mail.
Sample california demurrer to fraud complaintLegalDocsPro
This sample California demurrer to a fraud complaint is made under Code of Civil Procedure section 430.10(e) on the grounds that the fraud cause of action fails to state facts sufficient to constitute a cause of action for fraud in that it does not meet the particularity requirements for a fraud cause of action.
The sample on which this preview is based is 10 pages and includes a memorandum of points and authorities with citations to case law and statutory authority and a proof of service by mail. The sample is sold on scribd.com by LegalDocsPro.
Sample California motion for change of venue LegalDocsPro
This document is a notice of motion and motion for change of venue filed in a California Superior Court. It states that the defendant resides in a different county than where the lawsuit was filed. The defendant argues that venue is improper and moves to transfer the case to the county of their residence. It provides statements of facts about the parties and case, and legal arguments citing California code sections that allow for a change of venue when the defendant resides in a different county. It requests that the court order the transfer of venue and require the plaintiff to pay costs associated with the transfer.
Sample opposition to order to show cause for civil contempt in CaliforniaLegalDocsPro
This sample opposition to an order to show cause for civil contempt in California is made on the grounds that (1) the opposing party has not willfully violated the terms of any Court orders, (2) the party charging them with contempt has failed to meet their burden of proving their guilt beyond a reasonable doubt in that they have failed to submit competent evidence that would support a finding that they willfully violated the TRO, which is an essential element of a finding of contempt. The sample opposition also requests that the Court hold a full and fair evidentiary hearing in which they are allowed to confront and cross-examine all witnesses against them. The sample on which this preview is based is 10 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service. The author is a legal entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample california demurrer to eviction complaintCharlesmiles8800
This document is a sample demurrer to an eviction complaint in California. It summarizes that the demurrer argues that the three-day notice served to the defendant failed to include required payment information, overstated the amount of rent due, or was served before the rent was actually due. These issues make the three-day notice defective and mean it cannot support an unlawful detainer action. The demurrer asks the court to sustain it and dismiss the complaint without leave to amend.
Sample motion for leave to amend answer in CaliforniaLegalDocsPro
This sample motion for leave to amend an Answer in California is filed pursuant to Code of Civil Procedure sections 473(a) and 576 on the grounds that allowing an amended Answer to be filed would further the interests of justice. The sample on which this preview is based is 12 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service by mail.
Sample California motion to strike for unlawful detainer (eviction) complaintLegalDocsPro
This sample California motion to strike an unlawful detainer (eviction) complaint is used when the plaintiff has not verified the complaint, or is requesting rent or damages they are not entitled to. The sample on which this preview is based is 11 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority and a proof of service by mail. The sample document is sold on scribd.com by LegalDocsPro.
Sample California complaint to vacate judgmentLegalDocsPro
This sample California complaint to set aside and vacate a judgment is a collateral attack on a judgment also known as an independent action in equity to vacate a judgment. The sample on which this preview is based is 7 pages and contains brief instructions and two causes of action (1) to set aside and vacate the judgment on the grounds of lack of personal jurisdiction due to defective and invalid service of process, and (2) to set aside and vacate the judgment on the grounds that it was procured through extrinsic fraud or mistake.
Sample California motion for attorney fees after judgmentLegalDocsPro
This sample motion for attorney fees after judgment in California is used to request an award of attorney's fees and costs after judgment. The sample can be modified for use in most situations. The sample on which this preview is based is 11 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, a sample declaration and proof of service by mail.
Sample California complaint for quiet title and adverse possessionLegalDocsPro
This sample complaint for Quiet Title and Adverse Possession in California also includes a cause of action for declaratory relief and is filed by a plaintiff who contends that they have been in adverse possession of real property for more than five (5) years under color of title. The sample on which this preview is based is 7 pages and includes brief instructions and sample verification.
Sample motion for cost of proof sanctions in CaliforniaLegalDocsPro
This sample motion for cost of proof sanctions is filed under Code of Civil Procedure section 2033.420(a) on the grounds that the other party denied the truth of certain matters specified in requests for admission and the moving party proved the truth of said matters at the trial. The motion requests sanctions including attorney's fees and all other costs associated with proving the truth of the matters that were denied by the other party. The sample on which this preview is based includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service by mail.
Sample motion for consolidation in unlawful detainer (eviction) in California LegalDocsPro
This sample motion for consolidation in an unlawful detainer (eviction) in California is filed pursuant to Code of Civil Procedure sections 1048(a) and 1177 and is used by a defendant in an eviction proceeding who wants to request consolidation of the eviction case with another case involving title to the real property such as a fraud or quiet title action on the grounds that the two cases are related and that determination of complex title issues should not be decided in a summary proceeding as that would unfairly prejudice the defendant. The sample is designed to be used by a defendant in an eviction after a foreclosure but can also be easily modified for use in situations such as where the defendant in the eviction case is asserting an interest in the real property. The sample on which this preview is based is 27 pages and includes brief instructions, a table of contents and table of authorities, memorandum of points and authorities with citations to case law and statutory authority, sample declaration, proof of service and proposed order granting motion for consolidation. The author is a freelance paralegal who has worked in California and Federal litigation since 1995 and has created over 250 sample legal documents for sale.
Sample California motion for summary judgment in unlawful detainer (eviction)LegalDocsPro
This sample motion for summary judgment in an unlawful detainer (eviction) case is designed for use by a tenant who contends summary judgment should be granted on the grounds that the plaintiff cannot establish an element of a cause of action for unlawful detainer, and that they have established affirmative defenses to the complaint. The sample on which this preview is based is 19 pages and includes brief instructions, a memorandum of points and authorities which lists over 10 affirmative defenses to choose from, a proposed order and proof of service by mail.
Sample notice of change of address for California divorceLegalDocsPro
This sample notice of change of address for a California divorce is used under the provisions of California Rule of Court 2.200 which requires every attorney or party whose mailing address, telephone number, fax number, or e-mail address, if one was provided, changes while an action is pending must serve on all parties and file a written notice of the change. The sample is in Microsoft Word format and can be easily modified. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
WPC 28115/2006 Pokkuvaravu of harrison plantation property allowed uploaded by James Joseph Adhikarathik 9447464502 From the judicial decisions of this court, enumerated in the forgoing paragraphs, it is clearly evident that despite attempting various litigations and raising varioius contentions challenging title of the 7th respondent company and the transfers made by them, the Government could not initiate any statutory proceedings under any of the relevant laws for recovery of the land or to get it established that Government holds title over the property. Legal precedents with respect to the Transfer of Registry Rules remains settled to the effect that, with respect to a transfer of title by consent of parties, mutation cannot be rejected. Further, it is evident that mutation effected will not affect the title or rights with respect to any property. Therefore, unless the Government could establish with concrete evidence based on materials that title of the property in question vests with the Government, they cannot be allowed to refuse or reject the request for mutation, based on transfer of title by consent. In both these cases the request for mutation is rejected on the basis that the Government have got a claim that the 7th respondent company and its transferees were not holding valid title. But such an allegation by itself is not sufficient to deny the mutation requested. This is especially because of the fact that the properties in question stands already mutated in the name of the 7th respondent company and its transferees, as per the revenue records. Unless and until the Government establishes through methods acceptable to law that the Government is title holder of the property and there is no absolute transfer of title by virtue of the documents relating to transaction of the properties, the denial of mutation cannot be justified and sustained. It is also not justifiable on the part of competent authorities to keep the matter indefinitely pending on the basis that an enquiry was ordered by the Government by constituting a `High Level Committee'. The Special Government Pleader is not in a position to point out that any proceedings under the Land Conservancy Act was initiated, despite liberty granted by this court.
19. Under the above mentioned circumstances, these writ petitions are allowed
The document announces a public meeting of the City Council of San Angelo, Texas to take place on March 5, 2013 at the McNease Convention Center. The agenda includes: an opening session with a call to order, prayer, pledge, and proclamations; recognitions of individuals; public comment; a consent agenda with various considerations; a regular agenda with public hearings, presentations, and considerations of ordinances regarding zoning, annexation, and other matters.
Sample demand for physical examination in californiaLegalDocsPro
This sample demand for physical examination in California is used by a defendant that has been sued by a plaintiff in a personal injury case. The demand is served under the provisions of Code of Civil Procedure section 2032.220. The sample contains brief instructions and can be easily modified. The author is an entrepreneur and freelance paralegal that has worked in California and Federal litigation since 1995. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample meet and confer declaration for motion to strike in California LegalDocsPro
This sample meet and confer declaration for a motion to strike in California is filed under Code of Civil Procedure § 435.5(a) to demonstrate compliance with the new meet and confer requirements before a motion to strike can be filed that became effective on January 1, 2018. The sample is 5 pages and includes brief instructions, sample wording and a proof of service by mail. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample opposition to demurrer for californiaLegalDocsPro
This sample opposition to demurrer for California was created by a freelance paralegal who has worked in California and Federal litigation since 1995 and has used this sample for many years.
Sample California reply to opposition to motionLegalDocsPro
This document is a sample California reply to an opposition to a motion. This sample is used to reply to an opposition filed to a motion. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample California complaint for breach of contract and common countsLegalDocsPro
This sample California complaint for breach of contract also includes causes of action for common counts including open book account, account stated and goods sold and delivered. The sample on which this preview is based is 6 pages and includes brief instructions. The sample document is sold on scribd.com by LegalDocsPro.
Sample California motion to compel further responses to special interrogatoriesLegalDocsPro
This sample California motion to compel further responses to special interrogatories is made pursuant to Code of Civil Procedure Section 2030.300 and is used when a party has served special interrogatories but the responses received are evasive or incomplete, or the objections are without merit or are too general. The sample could easily be modified to apply to form interrogatories as well. The sample on which this preview is based is 30 pages and includes a memorandum of points and authorities with citations to case law and statutory authority, a separate statement as required by Rule of Court 3.1345, a sample declaration and a proof of service by mail.
Sample california demurrer to fraud complaintLegalDocsPro
This sample California demurrer to a fraud complaint is made under Code of Civil Procedure section 430.10(e) on the grounds that the fraud cause of action fails to state facts sufficient to constitute a cause of action for fraud in that it does not meet the particularity requirements for a fraud cause of action.
The sample on which this preview is based is 10 pages and includes a memorandum of points and authorities with citations to case law and statutory authority and a proof of service by mail. The sample is sold on scribd.com by LegalDocsPro.
Sample California motion for change of venue LegalDocsPro
This document is a notice of motion and motion for change of venue filed in a California Superior Court. It states that the defendant resides in a different county than where the lawsuit was filed. The defendant argues that venue is improper and moves to transfer the case to the county of their residence. It provides statements of facts about the parties and case, and legal arguments citing California code sections that allow for a change of venue when the defendant resides in a different county. It requests that the court order the transfer of venue and require the plaintiff to pay costs associated with the transfer.
Sample opposition to order to show cause for civil contempt in CaliforniaLegalDocsPro
This sample opposition to an order to show cause for civil contempt in California is made on the grounds that (1) the opposing party has not willfully violated the terms of any Court orders, (2) the party charging them with contempt has failed to meet their burden of proving their guilt beyond a reasonable doubt in that they have failed to submit competent evidence that would support a finding that they willfully violated the TRO, which is an essential element of a finding of contempt. The sample opposition also requests that the Court hold a full and fair evidentiary hearing in which they are allowed to confront and cross-examine all witnesses against them. The sample on which this preview is based is 10 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service. The author is a legal entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
Sample california demurrer to eviction complaintCharlesmiles8800
This document is a sample demurrer to an eviction complaint in California. It summarizes that the demurrer argues that the three-day notice served to the defendant failed to include required payment information, overstated the amount of rent due, or was served before the rent was actually due. These issues make the three-day notice defective and mean it cannot support an unlawful detainer action. The demurrer asks the court to sustain it and dismiss the complaint without leave to amend.
Sample motion for leave to amend answer in CaliforniaLegalDocsPro
This sample motion for leave to amend an Answer in California is filed pursuant to Code of Civil Procedure sections 473(a) and 576 on the grounds that allowing an amended Answer to be filed would further the interests of justice. The sample on which this preview is based is 12 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service by mail.
Sample California motion to strike for unlawful detainer (eviction) complaintLegalDocsPro
This sample California motion to strike an unlawful detainer (eviction) complaint is used when the plaintiff has not verified the complaint, or is requesting rent or damages they are not entitled to. The sample on which this preview is based is 11 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority and a proof of service by mail. The sample document is sold on scribd.com by LegalDocsPro.
Sample California complaint to vacate judgmentLegalDocsPro
This sample California complaint to set aside and vacate a judgment is a collateral attack on a judgment also known as an independent action in equity to vacate a judgment. The sample on which this preview is based is 7 pages and contains brief instructions and two causes of action (1) to set aside and vacate the judgment on the grounds of lack of personal jurisdiction due to defective and invalid service of process, and (2) to set aside and vacate the judgment on the grounds that it was procured through extrinsic fraud or mistake.
Sample California motion for attorney fees after judgmentLegalDocsPro
This sample motion for attorney fees after judgment in California is used to request an award of attorney's fees and costs after judgment. The sample can be modified for use in most situations. The sample on which this preview is based is 11 pages and includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, a sample declaration and proof of service by mail.
Sample California complaint for quiet title and adverse possessionLegalDocsPro
This sample complaint for Quiet Title and Adverse Possession in California also includes a cause of action for declaratory relief and is filed by a plaintiff who contends that they have been in adverse possession of real property for more than five (5) years under color of title. The sample on which this preview is based is 7 pages and includes brief instructions and sample verification.
Sample motion for cost of proof sanctions in CaliforniaLegalDocsPro
This sample motion for cost of proof sanctions is filed under Code of Civil Procedure section 2033.420(a) on the grounds that the other party denied the truth of certain matters specified in requests for admission and the moving party proved the truth of said matters at the trial. The motion requests sanctions including attorney's fees and all other costs associated with proving the truth of the matters that were denied by the other party. The sample on which this preview is based includes brief instructions, a memorandum of points and authorities with citations to case law and statutory authority, sample declaration and proof of service by mail.
Sample motion for consolidation in unlawful detainer (eviction) in California LegalDocsPro
This sample motion for consolidation in an unlawful detainer (eviction) in California is filed pursuant to Code of Civil Procedure sections 1048(a) and 1177 and is used by a defendant in an eviction proceeding who wants to request consolidation of the eviction case with another case involving title to the real property such as a fraud or quiet title action on the grounds that the two cases are related and that determination of complex title issues should not be decided in a summary proceeding as that would unfairly prejudice the defendant. The sample is designed to be used by a defendant in an eviction after a foreclosure but can also be easily modified for use in situations such as where the defendant in the eviction case is asserting an interest in the real property. The sample on which this preview is based is 27 pages and includes brief instructions, a table of contents and table of authorities, memorandum of points and authorities with citations to case law and statutory authority, sample declaration, proof of service and proposed order granting motion for consolidation. The author is a freelance paralegal who has worked in California and Federal litigation since 1995 and has created over 250 sample legal documents for sale.
Sample California motion for summary judgment in unlawful detainer (eviction)LegalDocsPro
This sample motion for summary judgment in an unlawful detainer (eviction) case is designed for use by a tenant who contends summary judgment should be granted on the grounds that the plaintiff cannot establish an element of a cause of action for unlawful detainer, and that they have established affirmative defenses to the complaint. The sample on which this preview is based is 19 pages and includes brief instructions, a memorandum of points and authorities which lists over 10 affirmative defenses to choose from, a proposed order and proof of service by mail.
Sample notice of change of address for California divorceLegalDocsPro
This sample notice of change of address for a California divorce is used under the provisions of California Rule of Court 2.200 which requires every attorney or party whose mailing address, telephone number, fax number, or e-mail address, if one was provided, changes while an action is pending must serve on all parties and file a written notice of the change. The sample is in Microsoft Word format and can be easily modified. The author is an entrepreneur and retired litigation paralegal that worked in California and Federal litigation from January 1995 through September 2017 and has created over 300 sample legal documents for sale. Note that the author is NOT an attorney and no guarantee or warranty is provided.
WPC 28115/2006 Pokkuvaravu of harrison plantation property allowed uploaded by James Joseph Adhikarathik 9447464502 From the judicial decisions of this court, enumerated in the forgoing paragraphs, it is clearly evident that despite attempting various litigations and raising varioius contentions challenging title of the 7th respondent company and the transfers made by them, the Government could not initiate any statutory proceedings under any of the relevant laws for recovery of the land or to get it established that Government holds title over the property. Legal precedents with respect to the Transfer of Registry Rules remains settled to the effect that, with respect to a transfer of title by consent of parties, mutation cannot be rejected. Further, it is evident that mutation effected will not affect the title or rights with respect to any property. Therefore, unless the Government could establish with concrete evidence based on materials that title of the property in question vests with the Government, they cannot be allowed to refuse or reject the request for mutation, based on transfer of title by consent. In both these cases the request for mutation is rejected on the basis that the Government have got a claim that the 7th respondent company and its transferees were not holding valid title. But such an allegation by itself is not sufficient to deny the mutation requested. This is especially because of the fact that the properties in question stands already mutated in the name of the 7th respondent company and its transferees, as per the revenue records. Unless and until the Government establishes through methods acceptable to law that the Government is title holder of the property and there is no absolute transfer of title by virtue of the documents relating to transaction of the properties, the denial of mutation cannot be justified and sustained. It is also not justifiable on the part of competent authorities to keep the matter indefinitely pending on the basis that an enquiry was ordered by the Government by constituting a `High Level Committee'. The Special Government Pleader is not in a position to point out that any proceedings under the Land Conservancy Act was initiated, despite liberty granted by this court.
19. Under the above mentioned circumstances, these writ petitions are allowed
The document announces a public meeting of the City Council of San Angelo, Texas to take place on March 5, 2013 at the McNease Convention Center. The agenda includes: an opening session with a call to order, prayer, pledge, and proclamations; recognitions of individuals; public comment; a consent agenda with various considerations; a regular agenda with public hearings, presentations, and considerations of ordinances regarding zoning, annexation, and other matters.
This appeal involves post-judgment orders from a legal malpractice case brought by Sulphur Mountain Land and Livestock Co., Malibu Broadbeach L.P., and Pacific Coast Management against Knapp, Petersen & Clarke and several individuals. The trial court granted Sulphur and Malibu's motion for attorney's fees and costs, denied the defendants' motion for fees and motion to tax costs, finding Sulphur and Malibu were the prevailing parties. The defendants appeal, arguing: 1) the trial court failed to properly determine the prevailing party under Civil Code §1717 before considering C.C.P. §998; 2) even if it had, it abused its discretion in finding Sulphur and
California State Lands Commission - City of Hermosa Beach State Tidelands TrustStopHermosaBeachOil
This letter is in response to the September 2, 2014, request from your office on behalf of the City of Hermosa Beach (City) memorializing the request made by the City Council during its July 8, 2014 Council meeting for information from the California State Lands Commission (Commission) staff regarding the City's responsibilities as a trustee of granted public trust lands.
Detective Doug Beard declares that Serhat Daniel Gumrukcu is suspected of multiple felonies based on an investigation. Gumrukcu is suspected of defrauding Ersin Akyuz of $930,000 in a real estate scam involving a property on Dicks Street in West Hollywood. He is also suspected of depositing bad checks totaling $11,700 at Wells Fargo, causing the bank to lose money. Additionally, Gumrukcu is suspected of defrauding Gregory Gac and his company Quadrant Financial of $600,000 by depositing bad checks. Based on the losses exceeding $1 million, Beard requests the court preserve up to $3 million of
1. Judgment Creditors KPC filed a motion to appoint a receiver to enforce a $2.1 million judgment against Judgment Debtor Stephen Gaggero and his alter ego entities.
2. Gaggero has avoided paying the judgment by transferring his assets to various entities, trusts, and a foundation through an asset protection plan, even though he retains control over the assets.
3. KPC argues that the court has authority to appoint a receiver under the Code of Civil Procedure to enforce the judgment and that a receiver is necessary because Gaggero and his counsel have obstructed and delayed KPC's collection efforts for years.
This document summarizes a court case between First American Title Insurance Company, Winnebago County Title Company, and TCF Bank regarding a mortgage on a property owned by Patricia Bartholomew. TCF Bank held the first mortgage on the property as a revolving line of credit. Winnebago acted as an agent in a second mortgage taken out by Bartholomew. Winnebago paid off the TCF Bank mortgage but TCF did not release its lien. Bartholomew then took out more funds through the revolving credit and defaulted. The court found that TCF Bank was not legally required to release the lien until the revolving credit was cancelled by Bartholomew. However
When Plaintiff Offers for Defendants to Validate Plaintiff's "Lease" and "Cas...jamesmaredmond
This supplemental declaration was submitted by David Chatfield, an attorney representing Sulphur Mountain Land and Livestock Co. LLC, in opposition to a motion to compel further deposition of Stephen Gaggero. Chatfield states that he previously offered to show opposing counsel a document establishing Sulphur Mountain's right to lease the premises in question, without copying it, but received no response. Chatfield offered again by letter on August 26th and again received no response. The declaration aims to show Chatfield attempted to resolve the issue without further court action.
1. The document discusses the KLR Act of 1963 in Kerala, which addressed land reforms including granting ownership rights to cultivating tenants and fixing a ceiling on family land holdings.
2. It outlines various sections of the act related to exemptions, identifying excess land holders, filing statements, serving notices, determining land to be surrendered, vesting excess land with the government, and procedures for Tahsildars and the Land Board.
3. Models for Land Board proceedings are provided, including templates for details about the case, parties involved, family members, land owned, and land eligible for exemptions.
The Estate of Elizabeth Haynes Urquhart vs. American Regional_ Earl R. Davis ...Earl R. Davis
This turnover action is untimely because Elizabeth Urquhart died in 2005. The statute of
limitations in a discovery or turnover proceeding is governed by the CPLR. See SCPA § 102 (“The
CPLR and other laws applicable to practice and procedure apply in the surrogate’s court except
where other procedure is provided by this act.”). A proceeding “commenced pursuant to SCPA §
2103 has been likened to a replevin action, which has a statute of limitations of three years.” If you are interested to know about the case, get in touch with Earl R. Davis.
This motion seeks to compel judgment debtor Stephen Gaggero to produce documents in response to a request for production from the judgment creditors Knapp, Petersen & Clarke, Stephen Ray Garcia, Stephen Harris, and Andre Jardini (KPC) related to enforcing their judgment. KPC argues that Gaggero's responses improperly withheld relevant documents and asserted invalid claims of privilege. KPC requests the court order production of the requested documents, award $10,840 in attorney fees for bringing this motion, and sanction Gaggero's attorney $5,000 for obstructing discovery.
Doc1037 robert oneil paul ballard_todd hickman_seeking approval_settlement & ...malp2009
This document is a Trustee's Motion to Approve Compromise and Settlement with Defendants Robert O'Neal, Paul Ballard and Todd Hickman in an Adversary proceeding. The Trustee is seeking the court's approval of a settlement agreement between the Trustee and the Defendants that would allow portions of the Defendants' claims against the Debtor's estate and resolve all claims between the parties. Key terms of the settlement include allowing 75% of O'Neal's claim, 60% of Ballard's claim, and 60% of Hickman's claim. The Trustee believes the settlement is in the best interest of the estate to avoid costly and uncertain litigation.
This document is a complaint filed in the Superior Court of California, County of Los Angeles by plaintiffs Abdullah Abed and Diana Abed against defendant Michael Stevenson and Doe defendants 1-4 for breach of a residential lease agreement. The complaint alleges that Stevenson failed to pay rent beginning in October 2010 and abandoned the leased property without permission, in violation of the terms of the one-year lease agreement. The plaintiffs are seeking unpaid rent, damages for repairs, replacement of removed property, attorneys' fees, costs, and other relief from the court.
This document is an opposition to a motion to dismiss or transfer venue filed by the defendants. It summarizes relevant facts establishing personal jurisdiction over the defendants in Nevada. It describes the plaintiff Cox & Associates as a Nevada company recruited by the defendant Dillman Equipment to market and sell its equipment in Nevada. It details numerous contacts the defendants had with Nevada, including sales trips, equipment servicing, trade show attendance, and communications regarding marketing in Nevada. The document argues these contacts satisfy the test for personal jurisdiction over the defendants in Nevada.
The father made wills in 1988 and 1989 leaving his entire estate of over £8 million to the Conservative Party Association, disinheriting his son. The son challenged the wills, arguing the father lacked testamentary capacity due to longstanding delusional beliefs. The court applied the rule from Banks v Goodfellow that a will influenced by insane delusions should be invalid. It found the father's decision to disinherit his son was heavily influenced by his delusional belief in a global conspiracy against him, meaning he lacked testamentary capacity to make the challenged wills.
The document summarizes minutes from hearings in Superior Court of California, County of Los Angeles regarding a motion to amend judgment and add judgment debtors, and motions for a protective order and examination of judgment debtor Stephen Gaggero. The court granted the motion to amend judgment and add judgment debtors. It denied Stephen Gaggero's motion for a protective order relating to his upcoming judgment debtor examination. The examination of Stephen Gaggero as judgment debtor then took place.
This document is a stipulation and order modifying a previous judgment in a divorce case between Gary W. XXXXXX and Barbara K. XXXXXX. It stipulates that (1) Barbara will receive $84,659 from Gary's 401(k) plan, ownership of their Florida condo, funds from rental and personal bank accounts, and levies against Gary's accounts; (2) these transfers settle all child and spousal support claims; (3) the 401(k) transfer is non-taxable; (4) Gary's additional child and spousal support obligations are deemed satisfied; and (5) enforcement actions against Gary will be terminated upon execution of this order.
1. The document discusses the KLR Act of 1963 in Kerala, which established land reforms related to ownership rights of tenants and fixing of ceilings on land holdings.
2. It outlines the various sections of the act, including those that came into force in 1964 and 1970. It also describes the objectives of the act in granting ownership rights to tenants and distributing surplus land.
3. The document provides details on exemptions to the land ceiling limits, the process for identifying excess land holdings and filing statements, serving notices, determining the extent and identity of land to be surrendered, and vesting of excess land in the government.
Gaggero/Mooring/Walters/Praske/Chatfield/Sulphur County Records/Cases 4jamesmaredmond
This document is a notice of deposition and request for production of documents from the law firm Kessel & Associates, representing defendant Sequoia Insurance Company, to plaintiff Sulphur Mountain Land and Livestock Company regarding a lawsuit over an insurance claim. It schedules depositions of Sulphur Mountain's person most knowledgeable on January 9, 2007 to be questioned on various topics related to the property damage claim. It also requests the production of documents related to the property, insurance policies, damage events, investigations and communications regarding the claim. Sulphur Mountain's attorneys respond with objections to some of the deposition notices and requests and provide certain documents in response to the request.
This summarizes a document reviewing environmental law cases from 2009-2010. It discusses three cases:
1) Fresh Meadow Food Serv., LLC v. RB 175Corp. upheld a RICO claim against a defendant who concealed underground storage tanks and contaminated soil when selling a property.
2) Wickens v. Shell Oil Co. addressed recoverable attorney fees under Indiana's Underground Storage Tank Act.
3) Evansville Greenway & Remediation Trust v. S. Ind. Gas & Elec. Co. concerned the common interest privilege and apportionment of liability under CERCLA. The court applied the privilege to communications between parties working to remediate contaminated sites. It also found CERCLA
Similar to CA Heggstad 850 Probate Petition Los Angeles (20)
This document briefly explains the June compliance calendar 2024 with income tax returns, PF, ESI, and important due dates, forms to be filled out, periods, and who should file them?.
Lifting the Corporate Veil. Power Point Presentationseri bangash
"Lifting the Corporate Veil" is a legal concept that refers to the judicial act of disregarding the separate legal personality of a corporation or limited liability company (LLC). Normally, a corporation is considered a legal entity separate from its shareholders or members, meaning that the personal assets of shareholders or members are protected from the liabilities of the corporation. However, there are certain situations where courts may decide to "pierce" or "lift" the corporate veil, holding shareholders or members personally liable for the debts or actions of the corporation.
Here are some common scenarios in which courts might lift the corporate veil:
Fraud or Illegality: If shareholders or members use the corporate structure to perpetrate fraud, evade legal obligations, or engage in illegal activities, courts may disregard the corporate entity and hold those individuals personally liable.
Undercapitalization: If a corporation is formed with insufficient capital to conduct its intended business and meet its foreseeable liabilities, and this lack of capitalization results in harm to creditors or other parties, courts may lift the corporate veil to hold shareholders or members liable.
Failure to Observe Corporate Formalities: Corporations and LLCs are required to observe certain formalities, such as holding regular meetings, maintaining separate financial records, and avoiding commingling of personal and corporate assets. If these formalities are not observed and the corporate structure is used as a mere façade, courts may disregard the corporate entity.
Alter Ego: If there is such a unity of interest and ownership between the corporation and its shareholders or members that the separate personalities of the corporation and the individuals no longer exist, courts may treat the corporation as the alter ego of its owners and hold them personally liable.
Group Enterprises: In some cases, where multiple corporations are closely related or form part of a single economic unit, courts may pierce the corporate veil to achieve equity, particularly if one corporation's actions harm creditors or other stakeholders and the corporate structure is being used to shield culpable parties from liability.
Matthew Professional CV experienced Government LiaisonMattGardner52
As an experienced Government Liaison, I have demonstrated expertise in Corporate Governance. My skill set includes senior-level management in Contract Management, Legal Support, and Diplomatic Relations. I have also gained proficiency as a Corporate Liaison, utilizing my strong background in accounting, finance, and legal, with a Bachelor's degree (B.A.) from California State University. My Administrative Skills further strengthen my ability to contribute to the growth and success of any organization.
Synopsis On Annual General Meeting/Extra Ordinary General Meeting With Ordinary And Special Businesses And Ordinary And Special Resolutions with Companies (Postal Ballot) Regulations, 2018
Sangyun Lee, 'Why Korea's Merger Control Occasionally Fails: A Public Choice ...Sangyun Lee
Presentation slides for a session held on June 4, 2024, at Kyoto University. This presentation is based on the presenter’s recent paper, coauthored with Hwang Lee, Professor, Korea University, with the same title, published in the Journal of Business Administration & Law, Volume 34, No. 2 (April 2024). The paper, written in Korean, is available at <https://shorturl.at/GCWcI>.
Genocide in International Criminal Law.pptxMasoudZamani13
Excited to share insights from my recent presentation on genocide! 💡 In light of ongoing debates, it's crucial to delve into the nuances of this grave crime.
Guide on the use of Artificial Intelligence-based tools by lawyers and law fi...Massimo Talia
This guide aims to provide information on how lawyers will be able to use the opportunities provided by AI tools and how such tools could help the business processes of small firms. Its objective is to provide lawyers with some background to understand what they can and cannot realistically expect from these products. This guide aims to give a reference point for small law practices in the EU
against which they can evaluate those classes of AI applications that are probably the most relevant for them.
Defending Weapons Offence Charges: Role of Mississauga Criminal Defence LawyersHarpreetSaini48
Discover how Mississauga criminal defence lawyers defend clients facing weapon offence charges with expert legal guidance and courtroom representation.
To know more visit: https://www.saini-law.com/
Receivership and liquidation Accounts
Being a Paper Presented at Business Recovery and Insolvency Practitioners Association of Nigeria (BRIPAN) on Friday, August 18, 2023.
What are the common challenges faced by women lawyers working in the legal pr...lawyersonia
The legal profession, which has historically been male-dominated, has experienced a significant increase in the number of women entering the field over the past few decades. Despite this progress, women lawyers continue to encounter various challenges as they strive for top positions.
सुप्रीम कोर्ट ने यह भी माना था कि मजिस्ट्रेट का यह कर्तव्य है कि वह सुनिश्चित करे कि अधिकारी पीएमएलए के तहत निर्धारित प्रक्रिया के साथ-साथ संवैधानिक सुरक्षा उपायों का भी उचित रूप से पालन करें।
The Future of Criminal Defense Lawyer in India.pdfveteranlegal
https://veteranlegal.in/defense-lawyer-in-india/ | Criminal defense Lawyer in India has always been a vital aspect of the country's legal system. As defenders of justice, criminal Defense Lawyer play a critical role in ensuring that individuals accused of crimes receive a fair trial and that their constitutional rights are protected. As India evolves socially, economically, and technologically, the role and future of criminal Defense Lawyer are also undergoing significant changes. This comprehensive blog explores the current landscape, challenges, technological advancements, and prospects for criminal Defense Lawyer in India.
The Future of Criminal Defense Lawyer in India.pdf
CA Heggstad 850 Probate Petition Los Angeles
1. 1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
VERIFIED PETITION FOR ORDER DETERMINING TITLE TO ASSETS
1
MICHAEL A. HACKARD (SBN 71067)
HACKARD LAW, A PLC
10630 Mather Boulevard
Mather, CA 95655
Tel.: (916) 313-3030
Fax: (916) 226-5177
Attorneys for Alfalfa Smith
IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY OF LOS ANGELES
PROBATE DIVISION
In the matter of:
THE BUSTER BROWN TRUST
AGREEMENT OF 2004
----------------------------------------------------------
ALFALFA SMITH,
Petitioner.
Case No.:
VERIFIED PETITION FOR ORDER
DETERMINING TITLE TO ASSETS
[Probate Code §§ 850(a)(3)(B), 856]
Petition Filed:
Hearing Date:
Assigned:
Dept:
Time:
Alfalfa Smith ("Petitioner"), as Trustee of the Buster Brown Trust Agreement of
2004 (“Trust”), hereby petitions this Court for an order declaring that he, as trustee, is the
rightful owner of the sale proceeds of certain real property, located at 1234 Greenpoint
Lane, City of Greenpoint, County of Los Angeles ("Greenpoint Lane"), APN 123-456-789-
000, that was in the possession of Darla DuPont (“Darla”). Upon information and belief,
Greenpoint Lane was acquired with Trust funds by then-trustee, Keegan DuPont
("Keegan"). Petitioner requests this Court order (1) that the Trust is the rightful owner of the
proceeds of the sale of the interest in real property, (2) that Darla return all such proceeds to
the Trust, and (3) such other relief as the Court deems appropriate.
2. 1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
VERIFIED PETITION FOR ORDER DETERMINING TITLE TO ASSETS
2
JURISDICTION AND VENUE
1. The proper county for commencement of this proceeding is the county where the
principal place of administration of the trust is located (Prob. Code §17005(a)). The
principal place of administration of a trust is the usual place where the day-to-day activity of
the trust is carried on by the trustee (see Prob. Code § 17002(a), (b)(1)).
2. Trustee administers the Trust from Los Angeles County, making it the principal
place of administration.
3. Per Probate Code sections 17003 and 17004, and Code of Civil Procedure section
410.10, this Court has personal jurisdiction over Darla DuPont.
FACTUAL BACKGROUND
4. Buster Brown (“Buster”) executed the Trust on March 31, 2004. See the Buster
Brown Trust Agreement of 2004, attached as Exhibit A.
5. Per Article IV.A.1. of the Trust, Buster is the sole lifetime beneficiary.
6. Per Article VI.B.1.b. of the Trust, Petitioner is the sole remainder beneficiary.
7. On April 2, 2005, Buster executed a First Amendment to the Buster Brown Trust
Agreement of 2004 (“First Amendment”). Per Section 2 of the First Amendment, Buster’s
longtime friend Keegan replaced Buster as Trustee of the Trust. Per Section 3 of the First
Amendment, Petitioner was named Successor Trustee. See First Amendment to the Buster
Brown Trust Agreement of 2004, attached as Exhibit B.
8. In August 2014, doctors diagnosed Buster with pancreatic cancer. See Doctor’s
Note and Accompanying Medical Records, attached as Exhibit C.
9. Buster passed away on February 27, 2015.
10. On or about May 17, 2015, Keegan used Trust funds to purchase Greenpoint
Lane.
11. Upon information and belief, Keegan’s use of Trust funds to purchase
Greenpoint Lane was for Keegan’s own personal benefit.
12. Title to Greenpoint Lane was placed in the name of Keegan and his wife Darla as
joint tenants, and not in the name of the Trust. See Quitclaim Deed, attached as Exhibit D.
3. 1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
VERIFIED PETITION FOR ORDER DETERMINING TITLE TO ASSETS
3
13. In the spring of 2016, Keegan was diagnosed with Alzheimer’s disease. See
Medical Records, attached as Exhibit E.
14. On July 7, 2016, Keegan formally resigned as Trustee of the Trust. See
Resignation of Trustee Keegan W. DuPont Dated July 7, 2016, attached as Exhibit F.
Keegan subsequently moved out of Greenpoint Lane and into the Our Gang Care Home
located on the outskirts of the City of Greenpoint, County of Los Angeles.
15. Per Section 3 of the First Amendment, Petitioner became Trustee of the Trust.
16. On or about October 13, 2016, Darla sold the real property located at Greenpoint
Lane. See Grant Deed, attached as Exhibit G.
17. Darla subsequently moved into an apartment unit located near the Our Gang
Care Home.
18. Upon information and belief, the proceeds of the sale of Greenpoint Lane totaled
at least $500,000.
19. Although Trust funds were used to purchase Greenpoint Lane, Darla has retained
the proceeds of the sale of Greenpoint Lane and communicated her intent to keep them.
20. Petitioner discovered the facts of the 2015 purchase and 2016 sale of Greenpoint
Lane in December 2016.
PROBATE CODE SECTIONS 850(a)(3)(B) and 856
21. Probate Code section 850(a)(3)(B) permits a Trustee, who has a claim to real or
personal property in which title is held by another, to file a petition with the Court.
22. Probate Code section 856 grants the Court the power to issue an order
authorizing and directing the person having title or possession of the property to execute a
conveyance or transfer to the person entitled thereto.
23. Trust funds were used to purchase Greenpoint Lane.
24. Petitioner, as Trustee of the Trust, has a claim to the proceeds of the sale of
Greenpoint Lane.
///
///
4. 1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
VERIFIED PETITION FOR ORDER DETERMINING TITLE TO ASSETS
4
NOTICE
25. The names and last known addresses of the beneficiaries of the Trust and all
other persons who may be entitled to notice under Probate Code section 17203 are:
Name and Address Age Relationship
1.
Darla DuPont
c/o Scott Loblaw
123 Fake Street Suite 456
Greenpoint, CA
Adult
Wife of prior Trustee,
Keegan DuPont; Possesses
the sale proceeds at issue
2.
Keegan DuPont
c/o Henry Zuckerkorn
321 Bluth Court
Greenpoint, CA
Adult
Husband of Darla DuPont;
Prior Trustee
PRAYER FOR RELIEF
WHEREFORE, Petitioner prays for:
1. An order of this Court identifying the Trust as the rightful owner of the proceeds of the sale of
Greenpoint Lane;
2. An order of this Court directing Darla DuPont to return all such sale proceeds to the Trust;
3. That this Court enter judgment against Darla DuPont in favor of the Trust in the amount of twice
the value of the proceeds of the sale of Greenpoint Lane;
4. An order of this Court pursuant to Probate Code section 859 awarding the Trust its attorneys’ fees
and costs; and
5. All other orders the Court deems appropriate.
DATED: ______________________ Hackard Law, a PLC
By: ____________________
MICHAEL A. HACKARD
Attorney for Petitioner Alfalfa Smith
5. 1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
VERIFIED PETITION FOR ORDER DETERMINING TITLE TO ASSETS
5
VERIFICATION
I, ALFALFA SMITH, Petitioner in this matter, declare that I have read the
foregoing Petition, and know the contents thereof. I certify that the same is true of my
knowledge, except as to those matters that are therein stated upon information or belief, and, as
to those matters, I believe them to be true. If called to give live testimony to the foregoing facts I
would testify to the same.
I declare under the penalties and pain of perjury under the laws of the state of
California that the foregoing is true and correct, and that this Verification was signed by me on
the date so indicated herein.
Dated:_____________________
___________________________
ALFALFA SMITH