Estate of Whitmore

1 Myrick 103
CourtSuperior Court of California, County of San Francisco
DecidedDecember 6, 1875
DocketNo. 3750
StatusPublished

This text of 1 Myrick 103 (Estate of Whitmore) is published on Counsel Stack Legal Research, covering Superior Court of California, County of San Francisco primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Estate of Whitmore, 1 Myrick 103 (Cal. Super. Ct. 1875).

Opinion

Letters testamentary were granted to E. F. Northam and E. P. Whitmore, and they respectively qualified and received letters, viz: Northam April 5, 1870, and Whitmore Hay 11, 1870, which letters still remain in force.

Notice to creditors was given by Northam, the first publication being April 18, 1870.

February 16, 1871, L. E. White presented to executor Whitmore his claim of $31,806.00 and accruing interest, and thereafter said Whitmore endorsed his allowance thereon in the following words, viz:

[104]*104“ The within and foregoing claim presented on the 16th day of February, A. d. 1871, is hereby approved and allowed for whatever balance of the amount thereof ($31,806.00) may remain due, after the exhaustion by said claimant and the other creditors of the ‘Garcia Flume and Mill Company,’ and of the firm of Whitmore & Stevens, of the partnership assets of said company and said firm, and after the application to said claim of whatever pro rata of said partnership assets may be coming to the same on the settlement of the affairs of said company or firm, and the distribution of the assets thereof. San Francisco, February 27, 1871.
“E. P. Whitmore,
“Executor of the estate of H. M. Whitmore, deceased.”

The allowance was approved by the Probate Judge Aug. 21, 1871, and the claim filed by the Clerk the same day.

July 24, 1871, executor Northam filed a report and account, called “First annual account and report,” executor Whitmore being then absent from the State. Accompanying the account was a list of claims allowed; the reference to the claim of L. E. White being in the following words:

“The claim of L. E. White is allowed by E. P. Whit-more, executor, for the amount that may remain due thereon after the exhaustion of the partnership assets of the Garcia Flume and Mill Co., but not yet approved by the Probate Judge.”

After due notice by posting, the account was settled Aug. 14, 1871, on which day a decree of settlement was made. No person appeared except the executor, there was no contest, and the decree does not, in terms in any way refer to the claim of White.

It will be observed that this settlement was before the claim had been approved by the Probate Judge.

April 8, 1874, both executors filed their report and account, called “ Second annual account of Executors.” Accompanying this account was a list of claims not included in the previous report; no reference is made to the claim of White. This account was settled April 27, 1874, after notice by posting. Wm. Boyal, attorney appointed by the [105]*105Court to represent certain absentees, consented to the settlement of the account.

December 21, 1874, the executors presented a petition for the sale of real estate; and in giving lists of [debts of the estate, under the head of Contingent, Doubtful, and Litigated Debts, &c.,” the executors refer to the claim of White as follows: The claim of L. E. White, assignee of judgment recovered in the 7th District Court (Mendocino Co.) in the action C. P. Clark et al. vs. Eussel Stevens, was allowed by E. P. Whitmore, one of the undersigned executors, for whatever balance of the amount,” &c., quoting the words of the allowance above given, and adding:

The amount of the said claim was $31,806. This claim was filed in said Probate Court August 20, 1871. The total amount of said claim remains unpaid after the exhaustion of said assets referred to in said allowance.”

The petition for sale came in for hearing January 20, 1875; the executors appeared in person and by attorney; Edwin P. Whitmore, Hamlin Whitmore, and Henry S. Whitmore, heirs and devisees of said deceased, Maria H. Whitmore, widow of Joseph F. Whitmore, a deceased heir and devisee of said H. M. Whitmore deceased, Lucia E. Whitmore and Mary J. King, the children of said Joseph F. Whitmore, and Osman L. King, husband of said Mary J. King, all appearing herein by their counsel, Messrs. Douthitt & McGrraw, and filing their petition herein, representing that they do not contest said application for sale, but, on the contrary, assent to such sale for the purpose of paying all allowed claims against said estate except the allowed claim of L. E. White for $31,806, and that it is their intention to contest said claim as fraudulent and illegal, and praying that if it should appear that a sale of the real estate is necessary, the right might be reserved to them to contest said claim of L. E. White, and that they be allowed thirty days from said day in which to file and serve on said White the necessary petition and application for contesting said claim.

The said White appeared in person and by attorney and objected to any order being made giving said heirs and de[106]*106visees time to contest said claim, and objected-to their contesting said claim. It was admitted by all parties that a sale of the real estate was necessary to pay the debts, even if said claim of White were not considered.

After hearing all parties, the Court made a decree directing the sale of the. real estate, and ordering, on motion of Messrs. Douthitt & McGraw, on behalf of said persons for whom they appear as counsel as aforesaid, that the right to contest said claim of the said L. E. White be reserved to said persons, and to each of them, and that they have thirty days in which to file and serve on said L. E. White the necessary petition and application for contesting said claim.

Subsequently, the said White moved to strike from said decree the clause giving to said persons time to contest said claim, which motion was overruled by the Court.

February 20, 1875, said heirs and devisees, by Messrs. Douthitt & McGraw, filed their petition for the rejection of said claim of L. E. White, and duly served the same the same day.

April 19, 1875, said L. E. White filed his petition, showing the allowance and approval of his claim as above stated, that it had not been paid, and that the executors had sufficient funds in hand for the purpose, and asking that an order be made for its payment. An order to show cause was made and served.

April 28, 1875, the executors made answer that they had not paid the claim because the same was contested by the heirs and devisees hereinbefore named. The said heirs and devisees asked leave to file their answer and intervention, objecting to said claim, praying that the same be disallowed and rejected in whole or in part as should seem just, and alleged as grounds of such rejection certain matters set forth in said answer.

On the 24th of March, 1875, the said executors filed their third annual account, in which they say that the claim of said White has not been paid, which is contested by the heirs of said deceased.”

This account was settled April 6, 1875. Afterwards, in July, 1875, (the hearing having been postponed from time to [107]*107time,) the said petition of L. E. White for the payment of his claim came on to he heard, Messrs. Nourse and Southard appeared for said White; Messrs. Douthitt & McGraw appeared for said heirs and devisees, and A. N. Drown, for the executors.

Free access — add to your briefcase to read the full text and ask questions with AI

Cite This Page — Counsel Stack

Bluebook (online)
1 Myrick 103, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-whitmore-calsuppctsf-1875.