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

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

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

Matter of French-Am. Aid for Children 2016 NY Slip Op 30686(U) April 14, 2016 Surrogate's Court, New York County Docket Number: Judge: Rita

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 Kornicki 2010 NY Slip Op 33068(U) September 30, 2010 Surrogate's Court, Nassau County Docket Number: Judge: John B.

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

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

IN RE APPL. OF IRWIN RAPPAPORT FOR CONSTR., ( ) 2008 NY Slip Op 32709(U)

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

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

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

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

Matter of Meyer 2014 NY Slip Op 33001(U) November 25, 2014 Sur Ct, New York County Docket Number: Judge: Nora S. Anderson Cases posted with

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

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

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York County Docket Number:

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

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

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

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

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

Matter of Lublin 2013 NY Slip Op 33542(U) December 19, 2013 Sur Ct, Nassau County Docket Number: Judge: Edward W.

Lenihan v Solicito & Sons Contr. Corp NY Slip Op 32475(U) November 2, 2016 Supreme Court, Rockland County Docket Number: /2015 Judge:

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

Tammany v Demetrius 2014 NY Slip Op 33513(U) June 3, 2014 Supreme Court, Rockland County Docket Number: /2013 Judge: Margaret Garvey Cases

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

Allaggio v City of New York 2014 NY Slip Op 32294(U) August 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Mateyunas v Cambridge Mut. Fire Ins. Co NY Slip Op 31226(U) July 16, 2015 Supreme Court, Queens County Docket Number: 1125/13 Judge: Allan B.

Goldberg Weprin Finkel Goldstein LLP v Feit 2018 NY Slip Op 33178(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Fruchtman v Tishman Speyer Props NY Slip Op 30468(U) February 28, 2012 Sup Ct, NY County Docket Number: /10 Judge: Joan M.

HSBC Bank USA v Brisk 2013 NY Slip Op 33501(U) December 31, 2013 Supreme Court, Kings County Docket Number: /09 Judge: Noach Dear Cases posted

New York Greek Am/Atlas Soccer Team, Inc. v Astoria Blvd NY Slip Op 33097(U) November 7, 2014 Supreme Court, Queens County Docket Number:

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

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

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

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

Progressive Specialty Ins. Co. v Lombardi 2013 NY Slip Op 32476(U) October 17, 2013 Supreme Court, Queens County Docket Number: 22338/2012 Judge:

Rokhsar v East Coast Appraisal Serv NY Slip Op 30528(U) April 10, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

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

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.

West Side Family Realty, LLC v Goldman 2016 NY Slip Op 32067(U) September 15, 2016 Civil Court of the City of New York, New York County Docket

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

LANCASTER COUNTY RULES OF ORPHANS COURT

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

Sullivan v Warner Bros. Tel NY Slip Op 32620(U) October 17, 2013 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten

Pelle v Wiss 2014 NY Slip Op 32725(U) October 15, 2014 Supreme Court, Suffolk County Docket Number: Judge: Daniel Martin Cases posted with a

McCulloch Orthopedic Surgical Servs., PLLC v Group Health Ins. Inc. (GHI) (Patient R.F.) 2016 NY Slip Op 31061(U) June 8, 2016 Supreme Court, New

Kruse v Capuozzo 2010 NY Slip Op 30741(U) March 31, 2010 Supreme Court, Richmond County Docket Number: /09 Judge: Joseph J. Maltese Republished

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

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:

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Smith v Grajales 2018 NY Slip Op 33453(U) November 29, 2018 Supreme Court, Queens County Docket Number: 1689/16 Judge: Leslie J. Purificacion Cases

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Schuyler Meadows Country Club, Inc. v Holbritter 2010 NY Slip Op 30813(U) April 12, 2010 Supreme Court, Albany County Docket Number: Judge:

Pacifico v Kinsella 2007 NY Slip Op 31569(U) June 11, 2007 Supreme Court, Richmond County Docket Number: /2006 Judge: Robert Gigante

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

Samuel v City of Saratoga Springs 2014 NY Slip Op 33845(U) September 29, 2014 Supreme Court, Saratoga County Docket Number: Judge: Robert

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Eckel v Francis 2002 NY Slip Op 30114(U) August 21, 2002 Supreme Court, Suffolk County Docket Number: 12379/2001 Judge: William L. Jr.

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

Matter of Samii 2019 NY Slip Op 30075(U) January 9, 2019 Surrogate's Court, New York County Docket Number: /A Judge: Nora S.

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number:

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge:

Marguerite v 27 Park Ave. LLC NY Slip Op 31408(U) June 25, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Carol R.

New York City Tr. Auth. v 4761 Broadway Assoc., LLC 2017 NY Slip Op 32718(U) December 21, 2017 Supreme Court, New York County Docket Number:

Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J.

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Brandenburg v St. Michael's Cemetery 2010 NY Slip Op 33996(U) April 12, 2010 Supreme Court, Queens County Docket Number: Judge: Frederick

Mikell v New York City Tr. Auth NY Slip Op 31066(U) April 16, 2017 Supreme Court, Bronx County Docket Number: 23370/2014 Judge: Mitchell J.

Transcription:

Matter of Crocitto Family Trust 2016 NY Slip Op 32642(U) November 29, 2016 Surrogate's Court, Nassau County Docket Number: 2014-382297 Judge: Margaret C. Reilly Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SURROGATE S COURT OF THE STATE OF NEW YORK C0UNTY OF NASSAU ----------------------------------------------------------------------x Accounting of Michael Crocitto as Trustee of the DECISION CROCITTO Family Trust, dated July 2, 2009. File No. 2014-382297 Dec. No. 31959 -----------------------------------------------------------------------x PRESENT: HON. MARGARET C. REILLY The following papers were considered in the preparation of this decision: Petitioner s Notice of Motion for Partial Summary Judgment..... 1 Petitioner s Amended Notice of Motion for Partial Summary Judgment.............................................. 2 Affirmation of Petitioner s Counsel in Support of Motion with Exhibits........................................... 3 Affidavit of Petitioner in Support of Motion for Partial Summary Judgment....................................... 4 Affirmation of Charles Baron in Support of Motion for Partial Summary Judgment................................. 5 Affirmation of Deanna M. Eble in Support of Motion for Partial Summary Judgment................................. 6 Affidavit of Marie Sailler Crocitto in Support of Motion for Partial Summary Judgment................................. 7 Petitioner s Memorandum of Law in Support of Motion for Partial Summary Judgment................................. 8 Objectants Notice of Cross Motion for Partial Summary Judgment............................................... 9 Affirmation of Objectants Counsel in Opposition to Motion and in Support of Cross Motion with Exhibit.................. 10 Objectants Memorandum of Law in Opposition to Motion and in Support of Cross Motion............................ 11 Affirmation of Petitioner s Counsel in Further Support of Motion and in Opposition to Cross Motion................... 12 Affirmation of Objectants Counsel in Further Opposition to 1 Motion and in Support of Cross Motion..................... 13 counsel. 1 The court has not considered the Sur-Reply Affirmation submitted by petitioner s

[* 2] In this contested accounting proceeding, the petitioner moves the court for an order granting him partial summary judgment dismissing General Objections numbered 1, 2, 3, and 4 and Specific Objections numbered 7, 9, and 11. The objectants have opposed the motion and cross-move for an order granting partial summary judgment in their favor sustaining General Objections numbered 1, 2, 3, and 4 and Specific Objections numbered 7, 9, and 11. This is the accounting of Michael Crocitto as trustee of the Crocitto Family Trust, an irrevocable lifetime trust, dated July 2, 2009 (the 2009 Trust). The trust was created by Marie Crocitto, who died on December 25, 2012. Marie Crocitto had three children: the petitioner Michael Crocitto, and the objectants Madeline Gavencak and Claire Anne Nemec. The 2009 Trust provided that the remainder after the death of the settlor was to be divided equally between the three children. On November 22, 2011, the Michael Crocitto Family Trust (the 2011 Trust) was created, ostensibly with Michael s wife as the settlor. On December 16, 2011, Michael transferred the sum of $433,000.00 from the 2009 Trust to the 2011 Trust, leaving approximately $140,000.00 in the 2009 Trust. Unlike the 2009 Trust that provided for equal distribution of the remainder, the 2011 Trust provides that the remainder after the death of Marie Crocitto is to be divided as follows: 13% to Madeline; 11% to Claire; and 76% to the petitioner. The objections that are the subject of the motion and cross motion for summary judgment are addressed to validity of the transfer from the 2009 Trust to the 2011 Trust and to Michael s alleged breach of his fiduciary obligations to the objectants in making that 2

[* 3] transfer which enhances his interest in the trust assets to the detriment of the objectants. Section 3.01 (b) of the 2009 Trust regarding income and principal distributions to the beneficiaries during the settlor s lifetime provides, in part, as follows: My Trustee may distribute to the lifetime beneficiaries (other than me or my spouse) as much of the income and principal of the trust property as my Trustee may determine advisable for any purpose. MICHAEL CROCITTO, while serving alone as my Trustee, is expressly empowered and authorized to make discretionary distributions of income and/or principal to or for his own benefit, notwithstanding the provisions of EPTL 10-10.1 or any common law or statutory rule prohibiting Trustee self-dealing. In making distributions under this Section, my Trustee may, but need not, take into consideration any income or other resources that are available to the lifetime beneficiaries outside of the trust and are known to my Trustee. EPTL 10-10.1 provides, in pertinent part: A power held by a person as trustee of an express trust to make a discretionary distribution of either principal or income to such person as a beneficiary... cannot be exercised by such person unless (1) such person is the grantor of the trust and the trust is revocable by such person during such person s lifetime, or (2) the power is a power to provide for such person s health, education, maintenance or support within the meaning of sections 2041 and 2514 of the Internal Revenue Code, or 3) the trust instrument, by express reference to this section, provides otherwise. It is indisputable that the 2009 Trust provides the trustee with broad authority to make principal and income distributions to any beneficiary, including himself, and that the 2009 Trust makes express reference to EPTL 10-10.1. However, the $433,000.00 transfer to the 2011 Trust was not a distribution to any one of the beneficiaries; it was a transfer to a new trust with the same beneficiaries, but with different interests in the remainder. The petitioner argues that the transfer is nevertheless valid, citing a line of cases holding that an absolute 3

[* 4] power of invasion in a trustee is the equivalent of a special power of appointment. The issue for summary determination is whether this language created an absolute power of invasion in the trustee. While, as indicated, Section 3.01 (b) of the 2009 Trust provides the trustee with broad authority to make principal and income distributions to any beneficiary, including the trustee himself, the same Section 3.01 (b) goes on to provide as follows: Any distributions made pursuant to the provisions herein shall be considered as advancements in determining the beneficiary s respective share as provided for hereinafter, unless waived in writing by my living children who are not incapacitated and if incapacitated, then by such child s guardian of the property or agent under a legally valid Durable Power of Attorney. Pursuant to Section 4.01 of the 2009 Trust, the remainder is to be divided equally among the settlor s three children. The objectants contend that reading the instrument as a whole, the invasion power set forth in Section 3.01 (b) does not constitute an absolute power of invasion because it is tempered by the language requiring that any such principal invasion be treated as an advancement against that child s one-third share of the remainder. The proponent of a summary judgment motion must make a prima facie showing of entitlement to judgment as a matter of law, tendering sufficient evidence to demonstrate the absence of any material issues of fact (Alvarez v Prospect Hosp., 68 NY2d 320, 324 [1986]). Failure to make such prima facie showing requires a denial of the motion, regardless of the sufficiency of the opposing papers (Winegrad v New York Univ. Med. Center, 64 NY2d 851, 853 [1985]). Once this showing has been made, the burden shifts to the party opposing the 4

[* 5] motion for summary judgment to produce evidentiary proof in admissible form sufficient to establish the existence of material issues of fact which require a trial of the action (Zuckerman v City of New York, 49 NY2d 557, 562 [1980]). Among the papers submitted in support of the petitioner s motion for partial summary judgment is the affirmation of Charles Baron, an attorney who was associated with the firm that drafted both the 2009 Trust and the 2011 Trust. Mr. Baron avers that he was involved in the drafting of the 2011 Trust, but does not make that claim regarding the 2009 Trust. Regarding the advancements clause, he posits that, the advancements clause was a boilerplate provision used at [the firm] under different circumstances and probably should not have been included in the 2009 trust at all. Also submitted in support of the petitioner s motion for partial summary judgment is the affirmation of Deanna M. Eble, an attorney at the firm that created both trusts but she was not involved in the drafting of the 2009 Trust either. Ms. Eble avers that in 2011 the settlor wanted to change her estate plan to lessen the amount that would pass to her daughters upon her death. Neither of the attorneys were involved in drafting the 2009 Trust and neither, therefore, can speak to what the settlor intended when the 2009 Trust was executed. It is axiomatic that the primary purpose of a construction proceeding is to ascertain and give effect to the intent of the testator or settlor (Matter of Bieley, 91 NY2d 520, 525 [1998]). The intention of the testator or settlor must be gleaned not from a single word or phrase but from 5

[* 6] a sympathetic reading of the will as an entirety and in view of all the facts and circumstances under which the provisions of the [instrument] were framed (Matter of Fabbri, 2 NY2d 236, 240 [1957]). Here, there has been almost no discovery taken and the court is therefore unable to consider all of the facts and circumstances under which the provisions of the 2009 Trust were framed. The petitioner would have the court simply ignore the entire advancements clause based on the attorney s supposition that it probably should not have been included. However, in the construction of a will or trust instrument words are never to be rejected as meaningless or repugnant if by any reasonable construction they may be made consistent and significant (Matter of Gulbenkian, 9 NY2d 363, 370 [1961], quoting Matter of Buechner, 226 NY 440, 443 [1919]). Here, the language of the 2009 Trust creates an ambiguity as to whether the seemingly broad invasion power afforded to the trustee was or was not intended by the settlor to be tempered by the language contained in the advancements clause. An issue of fact therefore exists requiring denial of both the motion and the cross motion for summary judgment. This matter will appear on the court s calendar for conference on January 25, 2017, at 9:30 a.m. to enter a discovery schedule. This is the decision and order of the court. Dated: November 29, 2016 Mineola, New York 6 E N T E R : HON. MARGARET C. REILLY Judge of the Surrogate s Court

[* 7] cc: Ruskin Moscou Faltischek, P.C Att: John G. Farinacci, Esq. Attorneys for Petitioner th 1425 RXR Plaza, 14 Plaza Uniondale, NY 11556 Farrell Fritz, P.C. Att: Spencer L. Reames, Esq. Eric W. Penzer, Esq. 1320 RXR Plaza Uniondale, NY 11556 7