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

Similar documents
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 Johnson 2018 NY Slip Op 33230(U) November 26, 2018 Surrogate's Court, Nassau County Docket Number: /A 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 DeLuca (Suchard) 2016 NY Slip Op 32039(U) June 29, 2016 Surrogate's Court, Nassau County Docket Number: A Judge: Margaret C.

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

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

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 Efstathiou 2016 NY Slip Op 32024(U) September 20, 2016 Surrogate's Court, Nassau County Docket Number: /G 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 Lublin 2013 NY Slip Op 33542(U) December 19, 2013 Sur Ct, Nassau County Docket Number: Judge: Edward W.

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.

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

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

PROBATE PROCEEDINGS. NYSBA Practical Skills. Probate and Administration of Estates December 12, 2014 WHAT IS THE PURPOSE OF A PROBATE PROCEEDING?

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.

FILED: QUEENS COUNTY CLERK 02/03/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2016. Plaintiff(s), Yours etc.

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:

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 Srybnik v Srybnik 2016 NY Slip Op 31066(U) March 30, 2016 Supreme Court, New York County Docket Number: /15 Judge: Anil C.

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

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

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

Matter of Werner (Boscowitz) 2015 NY Slip Op 30310(U) March 6, 2015 Surrogate's Court, New York County Docket Number: Judge: Nora S.

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

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

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 Kermit Gitenstein Found. Inc NY Slip Op 32018(U) May 26, 2016 Surrogate's Court, Nassau County Docket Number: Judge: Margaret

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

Matter of Jakuboski 2017 NY Slip Op 30187(U) January 31, 2017 Surrogate's Court, New York County Docket Number: Judge: Nora S.

FILED: NEW YORK COUNTY CLERK 12/28/ :43 PM INDEX NO /2017

LANCASTER COUNTY RULES OF ORPHANS COURT

Matter of Ludwig 2015 NY Slip Op 31298(U) March 31, 2015 Sur Ct, Nassau County Docket Number: /a Judge: Edward W. McCarty III Cases posted

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

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

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

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

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Upon reading and filing the annexed affidavit of plaintiff,

Boies Schiller & Flexner LLP v Modell 2014 NY Slip Op 30569(U) March 6, 2014 Sup Ct, NY County Docket Number: /13 Judge: Anil C.

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.

Matter of City Bros., Inc. v Business Integrity Commn NY Slip Op 33427(U) December 4, 2013 Supreme Court, New York County Docket Number:

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

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

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

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

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

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Matter of Smith v State of New York 2016 NY Slip Op 30043(U) January 5, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Jr.

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.

SURROGATE'S COURT: QUEENS COUNTY X Probate Proceeding, Will of

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

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:

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

Matter of Kastle v Town of Kent 2012 NY Slip Op 32964(U) December 11, 2012 Sup Ct, Putnam County Docket Number: Judge: Lewis Jay Lubell

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:

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

Administration Proceedings in Surrogate s Court. What is Intestate Administration?

FORMAL APPOINTMENT OF PERSONAL REPRESENTATIVE

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.

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

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

Article 1. Transfer of Personal Property Not Exceeding $75, in Value. Article 2. Setting Aside Estates Not Exceeding $75,

Freedman v Hason 2016 NY Slip Op 32610(U) August 22, 2016 Supreme Court, Nassau County Docket Number: /12 Judge: Stephen A.

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

PETITION TO PROBATE WILL IN SOLEMN FORM INSTRUCTIONS

People v Alleyne 2014 NY Slip Op 33271(U) December 8, 2014 Supreme Court, Kings County Docket Number: 4856/2007 Judge: Bruce M. Balter Cases posted

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

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.

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

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:

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:

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

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.

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.

Matter of Batirest 229, LLC (Pizzarotti IBC LLC) 2017 NY Slip Op 30111(U) January 6, 2017 Supreme Court, New York County Docket Number: /2016

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:

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

Costello v Costello, Shea & Gaffney, LLP 2010 NY Slip Op 33058(U) October 22, 2010 Sup Ct, Nassau County Docket Number: /2009 Judge: Ira B.

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

ESTATE PLANNING IN COSTA RICA

Das v Dutta 2014 NY Slip Op 33326(U) December 9, 2014 Supreme Court, Queens County Docket Number: 5668/14 Judge: Allan B. Weiss Cases posted with a

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

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

Greenzweig v Kenmare Mott Realty Assoc. Inc NY Slip Op 32735(U) October 23, 2013 Sup Ct, New York County Docket Number: /12 Judge: Melvin

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.

SUPREME COURT OF QUEENSLAND

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

EX PARTE PETITION FOR ORDER TO OPEN SAFE DEPOSIT BOX PR 1

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

30 Broadway, LLC v Grand Cent. Dental Group LLP 2011 NY Slip Op 34258(U) January 7, 2011 Supreme Court, Nassau County Docket Number: /08 Judge:

Horseshoe Realty, LLC v Meah 2015 NY Slip Op 31881(U) October 15, 2015 Civil Court of the City of New York, New York County Docket Number: L&T

Transcription:

Matter of Psilakis 2016 NY Slip Op 32054(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: 2014-382398 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 COUNTY OF NASSAU --------------------------------------------------------------------------x In the Matter of the Probate of the Last Will DECISION and Testament of File No. 2014-382398 Dec. No. 31405 CHRISTOFOR PSILAKIS, Deceased. --------------------------------------------------------------------------x PRESENT: HON. MARGARET C. REILLY The following papers have been read in the preparation of this decision: Order to Show Cause, Dated October 1, 2015, Verified Petition & Exhibits... 1 Affidavit in Support of Petition (Angelo Psilakis)....................... 2 Affidavit in Opposition & Exhibits (Kostantino Psilakis)................. 3 Affirmation in Opposition & Exhibits (Armanda)....................... 4 Reply Affirmation & Exhibits (O Brien).............................. 5 Reply Affidavit & Exhibits (Angelo Psilakis).......................... 6 The order to show cause filed by Evongelos Psilakis a/k/a Angelo Psilakis, pursuant to SCPA 711, for the revocation of Preliminary Letters Testamentary issued to Kostantino Psilakis, is DENIED. Christofor Psilakis died on October 27, 2014. The decedent was not married at the time of his death, had no children, marital or adopted. The decedent was survived by a sister, Afrentoula Matsoukis, and six nieces and nephews. A brother of the decedent, Vasilios Psilakis, predeceased the decedent. Vasilios Psilakis had three sons (Kostantino Psilakis, Elangelos Psilakis (a/k/a Angelo), and George Psilakis). The decedent owned 50% of three properties at the time of his death. The other 50% was owned by the decedent s brother, Vasilios Psilakis. The decedent was the preliminary executor of the estate of Vasilios Psilakis. On May 25, 2015, Angelo Psilakis was issued letters of administration, c.t.a. for

[* 2] the estate of Vasilios Psilakis. The sole beneficiary under the purported will of Christofor Psilakis is Kostantino Psilakis. The decedent s other nephews are distributees. No one objected to the probate petition filed by Kostantino Psilakis on December 10, 2014. An order to show cause was signed on October 1, 2015, restraining Kostantino from participating in the management of properties which are assets of the estate. The decedent and his brother, Vasilios Psilakis, were tenants in common of three properties in Long Beach, New York: (1) 534 W. Olive Street; (2) 466 E. Park Avenue; and (3) 608 W. Olive Street (which was sold). The temporary restraining order relates to the first two properties listed above. A fourth property, 428 East Harrison Street, Long Beach, owned solely by Vasilios Psilakis, is referred to in the petition. Angelo Psilakis succeeded Kostantino Psilakis as fiduciary of the estate of Vasilios Psilakis. The grounds set forth in the Petition for the removal of Kostantino Psilakis are that he has mishandled the management of the real property which are assets of the estate. Specifically, the petitioner contends that Kostantino Psilakis: (1) collected rents in cash; (2) failed to keep records; (3) converted funds for his own use; (4) refused to cooperate in the sale of 534 Olive Street; (5) interfered in the management of the East Harrison Street property; and (6) has failed to disclose financial and medical records. Kostantino Psilakis denies that funds were converted for his own use and that he has withheld disclosure of records. Kostantino Psilakis states that he continued the custom of Vasilios Psilakis and Christofor Psilakis of collecting rents and paying expenses in cash. He concedes that adjustments must be made between the estates of Christofor Psilakis and Vasilios Psilakis. Kostantino Psilakis posits that, if he is removed, the alternate executor should be his daughter, as the will of Christofor s indicates. 2

[* 3] The standard for the removal of a preliminary executor is less than the standard for removal of an executor (see Matter of Lewis, 43 Misc 3d 1211A [Sur Ct, Nassau County 2014]). Even in the case of a preliminary executor, however, the testator s selection is entitled to great deference (see Matter of Bodan, 42 Misc 3d 1223 [A] [Sur Ct, Nassau County 2013]) and discretion as to removal will be exercised sparingly (see Matter of Vermlye, 101 AD2d 865 [2d Dept 1984]). The grounds asserted for removal of the preliminary executor relate primarily to adjustments between the tenants in common as to income expenditures and control of the property. Issues as to the sale of the real property and adjustment of the right to income are independent of the probate proceeding. That dispute should be addressed in an accounting between Angelo Psilakis and Kostantino Psilakis, as representatives of the estates of the deceased tenants in common. In an accounting proceeding, Angelo Psilakis can request whatever interim relief he deems necessary to protect the interests of the estate of Vasilios Psilakis. The probate proceeding cannot be utilized as a vehicle to address the rights of the tenants in common. Kostantino Psilakis is the sole beneficiary of the instrument offered for probate. Angelo Psilakis standing to petition for removal is based upon his status as a distributee. As an objectant, Angelo Psilakis is entitled to information regarding the assets of the estate but he is not entitled to an accounting. The issues raised concerning the management of the real property can be addressed in an accounting (see Matter of Haber, 2001 WL 5117878 [Sur Ct, Bronx County 2011]) after a determination on the probate, when the status of the petitioners is known. Similarly, the details of the management of the property located at East Harrison Street, Long Beach, are the proper subject of an accounting proceeding, not properly to be 3

[* 4] address in this probate proceeding. They should be presented in the accounting by Kostantino Psilakis, as the prior preliminary executor of the estate of Vasilios Psilakis. In the probate proceeding, issues as to discovery and inspection, including medical records, should be raised by motion. The preliminary executor is reminded that he must keep accurate records of his administration of the estate and deposit funds in an estate account. The petition to suspend or revoke Preliminary Letters Testamentary is DENIED. All stays and temporary restraining orders are hereby vacated. The probate proceeding shall proceed forthwith. A conference shall be held on September 14, 2016, at the Nassau County Surrogate s Court, 262 Old Country Rd., 3rd Floor, Mineola, New York. The purpose of the conference is to review outstanding discovery, set a discovery schedule, and to schedule a 1404 exam. The preliminary executor, Kostantino Psilakis, shall file an interim accounting with this court within thirty (30) days of the date of this decision. Any other relief requested by the parties shall be made by formal motion, in the proper proceedings. This is the decision and order of the court. Dated: July 1, 2016 Mineola, New York E N T E R: cc: Leslie Martin Shamis, Esq. Attorney for Estate nd 64 West Park Ave., 2 Fl. P.O. Box 570 Long Beach, New York 11561 HON. MARGARET C. REILLY Judge of the Surrogate s Court 4

[* 5] Robert P. O Brien, Esq. Mahon Mahon Kerins & O Brien, LLC 254 Nassau Boulevard Garden City South, New York 11530 Maria J. Aramanda, Esq. Attorney for Petitioner 1125 Franklin Avenue, Suite 325 Garden City, New York 11530 5