Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret

Similar documents
Matter of Crocitto Family Trust 2016 NY Slip Op 32642(U) November 29, 2016 Surrogate's Court, Nassau County Docket Number: Judge:

Matter of Dreyfuss 2018 NY Slip Op 33356(U) December 18, 2018 Surrogate's Court, Nassau County Docket Number: /D Judge: Margaret C.

Matter of Mallin 2017 NY Slip Op 31133(U) May 17, 2017 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

Matter of Psilakis 2016 NY Slip Op 32054(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

Matter of DeRosa 2017 NY Slip Op 30550(U) March 13, 2017 Surrogate's Court, Nassau County Docket Number: /B Judge: Margaret C.

Matter of Johnson 2018 NY Slip Op 33230(U) November 26, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret C.

Matter of Gold 2016 NY Slip Op 32037(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: C Judge: Margaret C.

Matter of Costello 2016 NY Slip Op 32637(U) December 20, 2016 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

Matter of Topaltzas (Prestigiacomo) 2016 NY Slip Op 32049(U) July 20, 2016 Surrogate's Court, Nassau County Docket Number: E Judge:

Matter of DeLuca (Suchard) 2016 NY Slip Op 32039(U) June 29, 2016 Surrogate's Court, Nassau County Docket Number: A Judge: Margaret C.

Matter of Efstathiou 2016 NY Slip Op 32024(U) September 20, 2016 Surrogate's Court, Nassau County Docket Number: /G Judge: Margaret C.

Matter of Aoki 2016 NY Slip Op 31898(U) October 13, 2016 Surrogate's Court, New York County Docket Number: /E Judge: Rita M.

Matter of Demetriou (Aliano) 2016 NY Slip Op 32031(U) June 29, 2016 Surrogate's Court, Nassau County Docket Number: C Judge: Margaret C.

Matter of Robinson 2016 NY Slip Op 32063(U) August 17, 2016 Surrogate's Court, Nassau County Docket Number: A Judge: Margaret C.

Matter of Sheerin 2011 NY Slip Op 30361(U) February 10, 2011 Surrogate's Court, Nassau County Docket Number: /B Judge: Edward W.

Matter of Trotta 2010 NY Slip Op 30740(U) March 31, 2010 Surrogate's Court, Nassau County Docket Number: Judge: John B. Riordan Republished

Matter of Neumann 2018 NY Slip Op 33192(U) December 13, 2018 Surrogate's Court, New York County Docket Number: Judge: Rita M.

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

Matter of DiMattia v City of New York 2018 NY Slip Op 33033(U) October 4, 2018 Supreme Court, Richmond County Docket Number: 85126/2018 Judge: Thomas

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Matter of Slavin 2016 NY Slip Op 30151(U) January 27, 2016 Surrogate's Court, New York County Docket Number: Judge: Rita M.

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

Matter of Mankin 2010 NY Slip Op 31745(U) May 26, 2010 Sur Ct, Nassau County Docket Number: Judge: John B. Riordan Republished from New York

Flushing Bank v Executor of the Estate of David Diamond 2015 NY Slip Op 31655(U) September 1, 2015 Supreme Court, Richmond County Docket Number:

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

Matter of Abramaitis 2011 NY Slip Op 33234(U) September 12, 2011 Sur Ct, Nassau County Docket Number: /A Judge: III., Edward W.

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Matter of Schneider 2014 NY Slip Op 33994(U) December 19, 2014 Surrogate's Court, Suffolk County Docket Number: 313 P 2004/A Judge: Stephen L.

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Matter of Carey 2016 NY Slip Op 31686(U) September 12, 2016 Surrogate's Court, New York County Docket Number: /BB Judge: Rita M.

Matter of Dorfsman 2016 NY Slip Op 32026(U) July 11, 2016 Surrogate's Court, Nassau County Docket Number: D Judge: Margaret C.

Matter of Roehrig v Baranello 2010 NY Slip Op 31783(U) July 8, 2010 Supreme Court, Nassau County Docket Number: 20868/09 Judge: Denise L.

Matter of Walegur 2016 NY Slip Op 30952(U) May 25, 2016 Surrogate's Court, New York County Docket Number: /B/C Judge: Rita M.

New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge:

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

416 Mgt. LLC v Tax Commn. of N.Y NY Slip Op 30697(U) March 19, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Lori S.

Matter of Anderson v Inmate Records Clerk, CCF 2018 NY Slip Op 33275(U) December 18, 2018 Supreme Court, Clinton County Docket Number:

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

Gall v Colon-Sylvan 2012 NY Slip Op 33931(U) November 9, 2010 Supreme Court, Nassau County Docket Number: 6536/07 Judge: Stephen A.

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Matter of Gomez 2018 NY Slip Op 32127(U) August 6, 2018 Surrogate's Court, Nassau County Docket Number: /B Judge: Margaret C.

U.S. Bank Natl. Assn. v Bethelmie 2012 NY Slip Op 31773(U) June 29, 2012 Supreme Court, Queens County Docket Number: 15315/2009 Judge: Robert J.

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

Young v Brim 2019 NY Slip Op 30096(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carmen Victoria St.

Plotkin Family Amagansett Trust v Amagansett Bldg. Materials, Inc NY Slip Op 31805(U) August 5, 2013 Supreme Court, New York County Docket

Matter of Sullivan v Board of Appeals of the Town of Hempstead 2018 NY Slip Op 33441(U) December 10, 2018 Supreme Court, Nassau County Docket Number:

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

Matter of Ransom v New York State Div. of Parole 2010 NY Slip Op 32111(U) August 9, 2010 Sup Ct, Franklin County Docket Number: Judge: S.

Carter v Incorporated Village of Ocean Beach 2010 NY Slip Op 33819(U) October 29, 2010 Sup Ct, Suffolk County Docket Number: /2010 Judge: Jr.

Stevens v Cahill 2015 NY Slip Op 31956(U) October 20, 2015 Surrogate's Court, New York County Docket Number: /C Judge: Rita M.

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

Long Is. Minimally Invasive Surgery, P.C. v Outsource Mktg. Solutions, Inc NY Slip Op 33751(U) March 5, 2012 Supreme Court, Nassau County

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

Schonbrun v DeLuke 2017 NY Slip Op 32928(U) March 27, 2017 Supreme Court, Albany County Docket Number: Judge: Christina L.

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

Matter of Seaman v Farrell Fritz, P.C NY Slip Op 31028(U) March 23, 2011 Sur Ct, Nassau County Docket Number: /H Judge: Edward G.

Legum v Russo 2015 NY Slip Op 32508(U) November 30, 2015 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

Poplarski v Winthrop Univ. Hosp NY Slip Op 33836(U) August 20, 2010 Sup Ct, Nassau County Docket Number: 13711/09 Judge: Daniel R.

Matter of Neumann v Neuman 2013 NY Slip Op 33780(U) July 11, 2013 Supreme Court, New York County Docket Number: /02 Judge: Joan A.

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

Concord Assoc., L.P. v EPT Concord, LLC 2012 NY Slip Op 33799(U) February 8, 2012 Supreme Court, Sullivan County Docket Number: Judge:

Rodriguez v County of Albany 2012 NY Slip Op 30000(U) January 4, 2012 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

Fuller v Schuster 2011 NY Slip Op 34218(U) August 31, 2011 Supreme Court, Albany County Docket Number: Judge: Gerald William Connolly Cases

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Chin Hao Chang v Chen 2016 NY Slip Op 32579(U) December 21, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Gerald Lebovits

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

Weitz v Weitz 2012 NY Slip Op 30767(U) March 19, 2012 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished from New

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Kuferman v Scott 2004 NY Slip Op 30356(U) June 25, 2004 Sup Ct, Suffolk County Docket Number: Judge: Arthur G. Pitts Republished from New

Transcription:

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: 2018-1887/A Judge: Margaret C. Reilly Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's ecourts Service. This opinion is uncorrected and not selected for official publication.

[* 1] SURROGATE S COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ---------------------------------------------------------------------------------x Proceeding to Discharge the Notice of Pendency against DECISION the Real Property owned by the File No. 2018-1887/A AGNES VACCARO TRUST. Dec. No. 34893 ---------------------------------------------------------------------------------x Proceeding to Compel the Trustee to Distribute the asset held in the name of the File No. 2018-1887 Dec. No. 34892 AGNES VACCARO TRUST. ---------------------------------------------------------------------------------x PRESENT: HON. MARGARET C. REILLY The following papers were considered in the preparation of this decision: Petition and Exhibits........................................ 1 Order to Show Cause....................................... 2 Memorandum of Law in Support of Petition..................... 3 Affirmation in Opposition................................... 4 Memorandum of Law in Opposition to Petition................... 5 Reply Affirmation (Baker)................................... 6 Sur-Reply Affirmation (Harold)............................... 7 In this proceeding to discharge a notice of pendency, petitioner, Joseph Vaccaro, seeks an order (a) pursuant to CPLR 6514 (a) and (b), directing the Clerk of the County of Nassau to cancel and discharge the Notice of Pendency filed as Instrument Number 2018-0067504, on April 11, 2018, against the real property known as 70 Ormonde Boulevard, Valley Stream, New York 11580, designated as Section 37, Block 430, Lot 348, on the Nassau County Tax Map (the Property ), and owned by the Agnes Vaccaro Trust (the Trust ); (b) authorizing Joseph Vaccaro, as Trustee of the Agnes Vaccaro Trust, to sell the real property located at 70 Ormonde Boulevard, Valley Stream, New York 11580; and (c) pursuant to CPLR 6514

[* 2] (c) directing respondent, Jacqueline Fedynak, to pay the petitioner, Joseph Vaccaro such costs and expenses as the filing of the notice of pendency occasioned. The property is the sole asset of the trust created by agreement, dated August 16, 2012. The agreement is between the decedent, Agnes Vaccaro, and petitioner. The decedent died on January 13, 2018. Pursuant to Article 3.1 of the trust, the trustees are authorized to pay income but cannot invade principal for the benefit of the decedent. Section 3.3 sets forth the requirements for the invasion of principal for the remaindermen. Section 4.2 designates respondent and petitioner as the remaindermen. The petitioner as trustee executed a contract of sale for the real property on February 27, 2018. The notice of pendency was recorded on April 11, 2018. Respondent previously commenced a proceeding to compel distribution by the filing of a petition on May 24, 2018. Citation issued May 31, 2018 and was served upon petitioner on July 4, 2018. The petition seeks distribution of the property. The petitioner seeks to cancel the notice of pendency and obtain an order authorizing a sale. The petitioner argues that he has the power, conferred both by statute and the trust agreement, to sell the real property and distribute the proceeds. In opposition to this petition, respondent argues that the petitioner is compelled to convey title to the real property to the remainderman, upon demand. 2

[* 3] CPLR 6501 permits the filing of a notice of pendency in an action in which a judgment would affect the title to, the possession, use or enjoyment of, real property... (CPLR 6501). When the court entertains a motion to cancel a notice of pendency in its inherent power to analyze whether the pleading complies with CPLR 6501, it neither assesses the likelihood of success on the merits nor considers material beyond the pleading itself; the court s analysis is to be limited to the pleading s face (Ewart v Ewart, 78 AD3d 992 [2d Dept 2010] [internal citations and quotations omitted]). In this case, the petition to compel distribution alleges that respondent is entitled to conveyance of title to real property under the terms of the trust. The court s determination of that proceeding will clearly affect the title to, the possession, use or enjoyment of, the property. The court finds that the requirements of CPLR 6501 are therefore satisfied. Petitioner s attorney argues that cancellation of the notice of pendency is mandatory pursuant to CPLR 6514 (a) because respondent failed to comply with the procedural requirements of CPLR Article 65, specifically, the requirement in CPLR 6512 that a summons be served within thirty (30) days of the filing of the notice of pendency. The citation was not served within that time frame. Before reaching that issue, the court notes the petitioner s own failure to comply with the procedural requirements of CPLR Article 65, specifically, that an application to cancel a notice of pendency should be made by motion (CPLR 6514 [a]); here, the application was made by petition. However, where the court has obtained jurisdiction over the parties, the proceeding should not be dismissed merely because it was brought in an improper form and the court is authorized, in the interests of justice, to 3

[* 4] convert a special proceeding into a motion (CPLR 103; Tara V. v County of Otsego, 12 AD3d 984 n 2 [3d Dept 2004]). The court will therefore overlook the procedural irregularity and address the proceeding on the merits. Pursuant to CPLR 6512, a notice of pendency is effective only if a summons is served on the defendant within thirty (30) days of the filing of the notice of pendency. The failure to timely serve results in mandatory cancellation of the notice of pendency (CPLR 6514 [a]). In Supreme Court practice, the plaintiff s attorney prepares the summons and arranges for its service upon the defendant. In Surrogate s Court practice, however, there is no summons and the process that issues in most cases is a citation (see SCPA 103 [43]), which, while prepared by the attorney, may not be served on the respondent until it has been issued by the court. In this case, the petition and citation were timely filed in the court but by the time the citation had issued, more than thirty (30) days had elapsed since the filing of the notice of pendency. However, the court notes that the citation issued on May 31, 2018 and that was the first date on which service of process could have been made. Service was made upon petitioner on June 4, 2018, a mere four days later. On these facts, the court DENIES the application for mandatory cancellation of the notice of pendency, pursuant to CPLR 6514 (a). Alternatively, discretionary cancellation of the notice of pendency is sought pursuant to CPLR 6514 (b) which authorizes the court to cancel a notice of pendency where it finds 4

[* 5] that the plaintiff or petitioner has not commenced or prosecuted the proceeding in good faith. At this stage of the litigation, there is nothing to indicate that the proceeding was not brought in good faith. Therefore, the petition to cancel the notice of pendency is DISMISSED. The petition to compel distribution of the trust asset will appear on the court s calendar for conference on October 23, 2018 at 9:30 a.m. This constitutes the decision and order of the court. Dated: September 24, 2018 Mineola, New York E N T E R: HON. MARGARET C. REILLY Judge of the Surrogate s Court cc: Edward Baker, Esq. Farrell Fritz, P.C. Attorneys for Petitioner Joseph Vaccaro 400 RXR Plaza Uniondale, New York 11556 Patricia Harold, Esq. Attorney for Respondent Jacqueline Fedynak 350 Old Country Road, Suite 101 Garden City, New York 11530 5