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.

Similar documents
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 Neumann 2018 NY Slip Op 33192(U) December 13, 2018 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 Carey 2016 NY Slip Op 31686(U) September 12, 2016 Surrogate's Court, New York County Docket Number: /BB Judge: Rita M.

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

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

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

Stevens v Cahill 2015 NY Slip Op 31956(U) October 20, 2015 Surrogate's Court, New York County Docket Number: /C 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 Efstathiou 2016 NY Slip Op 32024(U) September 20, 2016 Surrogate's Court, Nassau County Docket Number: /G Judge: Margaret C.

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

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

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

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

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

Nai Hua Li v Super 8 Worldwide,Inc NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: /2012 Judge:

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

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

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

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

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

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

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:

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

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

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a

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

Justy v Carlson 2011 NY Slip Op 30474(U) March 3, 2011 Supreme Court, Greene County Docket Number: Judge: Joseph C. Teresi Republished from

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

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

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

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

Cayne v Lebenthal 2019 NY Slip Op 30042(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Robert R.

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Matter of Estate of Robbins v DeRosa 2014 NY Slip Op 31381(U) May 28, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

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

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

2952 Victory Blvd. Pump Corp. v Bhatty 2018 NY Slip Op 32975(U) October 22, 2018 Supreme Court, Richmond County Docket Number: /2018 Judge:

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

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:

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

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

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"

State of New York Supreme Court, Appellate Division Third Judicial Department

Matter of Sharpe v Sturm 2005 NY Slip Op 30574(U) July 13, 2005 Supreme Court, Westchester County Docket Number: 0989/05 Judge: Richard A.

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

Cassini v Putney Twombly Hall & Hirson, LLP 2013 NY Slip Op 34108(U) June 17, 2013 Supreme Court, Nassau County Docket Number: Judge:

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Merrill Lynch, Pierce, Fenner & Smith Inc. v Financial Indus. Regulatory Auth., Inc NY Slip Op 30017(U) January 5, 2016 Supreme Court, New York

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Utica & Remsen II, LLC v VRB Realty, Inc NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Battaglia v Tortato 2016 NY Slip Op 31791(U) September 29, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

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

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

Swezey v Michael C. Dina Co., Inc NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Matrisciano v Metropolitan Transp. Auth NY Slip Op 33435(U) December 24, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Matter of Port Auth. Field Supervisors Assoc. v Port Auth. of N.Y. & N.J NY Slip Op 33337(U) December 15, 2014 Supreme Court, New York County

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

Garriot v O'Neill Condominium Assoc NY Slip Op 31793(U) September 23, 2015 Supreme Court, New York County Docket Number: /14 Judge: Kelly

Matter of Williams v New York State Parole of Bd NY Slip Op 31820(U) September 30, 2015 Supreme Court, St. Lawrence County Docket Number:

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

Nwankwo v New York-Presbyterian 2016 NY Slip Op 30155(U) January 25, 2016 Supreme Court, New York County Docket Number: /12 Judge: Joan A.

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Board of Trustees of N.Y. Dist. Council of Carpenters Health Welfare Fund v Jordan Kane Floor Covering, Inc NY Slip Op 30550(U) April 3, 2007

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

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

Nerey v Greenpoint Mtge. Funding, Inc NY Slip Op 33634(U) September 14, 2012 Sup Ct, Queens County Docket Number: 12918/2010 Judge: Marguerite

Figueiredo v New Palace Painters Supply Co. Inc NY Slip Op 30521(U) January 3, 2005 Supreme Court, Bronx County Docket Number: 8151/2004 Judge:

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

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

Drummond v Town of Ithaca Zoning Bd. of Appeals 2017 NY Slip Op 30471(U) March 9, 2017 Supreme Court, Tompkins County Docket Number: EF

Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Matter of Harris v Uhler 2016 NY Slip Op 30973(U) May 13, 2016 Supreme Court, Franklin County Docket Number: Judge: S. Peter Feldstein Cases

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

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

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Transcription:

Matter of Walegur 2016 NY Slip Op 30952(U) May 25, 2016 Surrogate's Court, New York County Docket Number: 2013-998/B/C Judge: Rita M. Mella 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 COUNTY OF NEW YORK -------------------------------------------------------------------------x In the Matter of the Petition of Thomas R. Walegur and Patricia A. Baltrus for an order directing a Genetic Marker Test pursuant to EPTL 4-l.2(a)(2)(C), and to Suspend and Revoke the Letters of Administration Issued to Lyndsey Walegur, in the Estate of EDWARD J. W ALEGUR, Deceased, New York County Surrrig~te's Covet ~: f!j.'11~. 2 5 ( 'Zf::!_ b DECISION and ORDER File No.: 2013-998/B/C Pursuant to SCP A 711, and for the Appointment of an Administrator dbn. -------------------------------------------------------------------------x MELLA, S.: The following papers were considered in resolving the motion to dismiss this proceeding, as well as a motion to suspend respondent's letters of administration: Papers Considered Amended Notice of Motion to Dismiss, Affirmation of Alham Usman, Esq., Affidavit of Laura Parker, with Exhibits Petitioners' Memorandum of Law in Opposition to Motion to Dismiss and in further Support of Verified Petition, Af~rmation of Mary E. Mongioi, Esq., in Opposition to Motion to Dismiss and in further Support of Petition, with Exhibits Reply Affirmation of Alham Usman, Esq., Affidavit of Laura Parker, with Exhibits Numbered 1, 2, 3 4,5 6, 7 Emergency Affirmation in Support of Order to Show Cause, Affirmation in Support of Order to Show Cause, with Exhibits, both by Mary E. Mongioi, Esq. Application for Extension of Time to File Opposition to OSC dated 03/29/16, Affirmation in Opposition to OSC 03/29/16 1, 2 3,4 In this proceeding, brought by Thomas R. W alegur and Patricia A. Baltrus (Petitioners), two of decedent Edward Walegur's siblings, Petitioners challenge Respondent Lyndsey

[* 2] Walegur's status as the biological child and distributee of decedent, request that a genetic marker test be ordered, and ask for Respondent's removal as Administrator of decedent's estate. Respondent filed a pre-answer motion to dismiss, which was returnable before the court on April 5, 2016. Also returnable on that date was Petitioners' motion, brought by order to show cause, wherein they asked for immediate suspension of Respondent's letters of administration, or, alternatively, for the imposition of a bond or other restrictions on her authority to act. After extensive oral argument, the court denied both motions as follows. Respondent's motion to dismiss pursuant to CPLR 321 l(a)(l), (3), and (7) was denied. First, the documents supplied by Respondent on her motion to dismiss, even if they had been decidedly clear, reliable and accurate, did not qualify as "documentary evidence" conclusively establishing a defense to the claims presented by Petitioners (see CPLR 3211 [a] [ 1 ]). In other words, nothing supplied by Respondent is determinative of this proceeding and the claims made by Petitioners. Second, Respondent's assertion that Petitione~s lack legal capacity to sue (CPLR 3211 [a][3]) is without merit. Petitioners, in essence, assert that Respondent is not a distributee of decedent and should not inherit from his estate. If the factual allegations upon which they assert this conclusion are proven to be true, Petitioners would be decedent's distributees, entitled to inherit his estate and to serve as or designate the administrator of his estate (EPTL 4-1.1; SCP A 1001 ), and they therefore have standing to raise their claims for relief herein. The court also ruled that Petitioners have stated a claim upon which relief could be granted (see CPLR 3211 [a][7]). Petitioners claim that Respondent is not decedent's next of kin, that she is not his biological child, not a distributee, and not entitled to inherit his estate or serve as administrator. Petitioners further make allegations for the purpose of rebutting the presumption of legitimacy afforded marital children, and ask that the court order a genetic marker -2-

[* 3] test. Petitioners allege that decedent and Respondent's mother, although married, were living apart and had limited to no access to each other at the time of Respondent's conception, and finalized their divorce shortly after Respondent's birth. Petitioners additionally assert that decedent represented to each of them and other family members that he did not have children. On a motion to dismiss for failure to state a claim, the court affords the pleadings a liberal construction and accepts as true the facts as alleged in the petition, accords Petitioners the benefit of every possible inference, and determines only whether the facts as alleged fit within any cognizable legal theory (Leon v Martinez, 84 NY2d 83, 87-88 [1994]; Miglino v Bally Total Fitness of Greater NY, Inc., 20 NY3d 342, 351 [2013]). Applying this liberal standard, the court must conclude that Petitioners have presented a claim. Petitioners' use ofeptl 4-1.2-which addresses inheritance rights of non-marital children-in seeking to challenge Respondent's right to inherit from decedent, regardless of whether or not it is ultimately appropriate, applicable, or relevant here, would not subject their petition to dismissal in light of the standard afforded them on a motion to dismiss and the factual allegations they present in order to rebut the presumption oflegitimacy. Whether Petitioners can ultimately establish their allegations is not part of the calculus in determining a motion to dismiss (EBC L Inc. v Goldman, Sachs & Co., 5 NY3d 11, 19 [2005]). Lastly, the court held that assertions of Respondent that she should be protected by equitable estoppel and the presumption of legitimacy are in the nature of affirmative defenses. Respondent has presented no legal authority that provides for either principle as a basis for dismissal at this juncture. After denying the motion to dismiss, the court directed Respondent to serve and file her verified answer by April 29, 2016, and directed any verified reply from Petitioners to be served -3-

[* 4] and filed by May 13, 2016. The court, on April 5, 2016, also denied Petitioners' motion seeking the immediate suspension of Respondent's letters of administration, or, alternatively, the imposition of a bond, but indicated that a restriction would be imposed on Respondent's authority to sell, transfer, or otherwise dispose of the shares of stock associated with the cooperative apartment that is an asset of this estate, without permission from the court. It is therefore ORDERED that the administrator, Lyndsey Walegur, is hereby restrained from selling, mortgaging, or otherwise disposing of the shares of stock associated with Apartment 3F, located at 407 East 91st Street, New York, NY, 10128 until authorized by the court. This decision together with the transcript of the April 5, 2016 proceedings constitutes the order of the court. Dated: May ;;. 5, 2016 lfrf.. -4-