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

Similar documents
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

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

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

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 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.

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

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

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 Gold 2016 NY Slip Op 32037(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: C 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 Neumann v Neuman 2013 NY Slip Op 33780(U) July 11, 2013 Supreme Court, New York County Docket Number: /02 Judge: Joan A.

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

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 Dreyfuss 2018 NY Slip Op 33356(U) December 18, 2018 Surrogate's Court, Nassau County Docket Number: /D 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 Demetriou (Aliano) 2016 NY Slip Op 32031(U) June 29, 2016 Surrogate's Court, Nassau County Docket Number: C Judge: Margaret C.

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

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

Kahan Jewelry Corp. v First Class Trading, L.P NY Slip Op 30039(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

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

Zahavi v JS Barkats PLLC 2012 NY Slip Op 33707(U) November 25, 2012 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Matter of Sosa v New York City Health & Hosps. Corp NY Slip Op 33949(U) September 27, 2012 Supreme Court, Kings County Docket Number: /12

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 DeLuca (Suchard) 2016 NY Slip Op 32039(U) June 29, 2016 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 Quatela 2010 NY Slip Op 33078(U) September 30, 2010 Surrogate's Court, Nassau County Docket Number: Judge: John B.

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

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

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

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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

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"

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:

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

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

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

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

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

Santos v City of New York 2011 NY Slip Op 33912(U) November 2, 2011 Sup Ct, Bronx County Docket Number: 13305/07 Judge: Larry S.

Hotel Carlyle Owners Corp. v Schwartz 2017 NY Slip Op 32481(U) November 20, 2017 Supreme Court, New York County Docket Number: /12 Judge: Ellen

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

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

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.

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.

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

Lapsley-Cockett v Metropolitan Tr. Auth NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Orosz v Eppig 2010 NY Slip Op 33312(U) November 16, 2010 Supreme Court, Suffolk County Docket Number: Judge: Joseph C.

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

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

Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot

Matter of Williams v New York State Off. of Temporary & Disability Assistance 2018 NY Slip Op 32960(U) November 13, 2018 Supreme Court, New York

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

Spain-Brandon v New York City Dept. of Educ NY Slip Op 33268(U) December 12, 2018 Supreme Court, New York County Docket Number: /2017

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

Shipyard Quarters Marina, LLC v New Hampshire Ins. Co NY Slip Op 30903(U) May 17, 2016 Supreme Court, New York County Docket Number:

Knights of Columbus v Bank of N.Y. Mellon 2015 NY Slip Op 31362(U) July 10, 2015 Supreme Court, New York County Docket Number: /2011 Judge:

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

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.

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

ETHICAL ISSUES IN A TRUSTS & ESTATES PRACTICE

Bell v New York City Hous. Auth NY Slip Op 31933(U) October 15, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

ETHICAL ISSUES IN A TRUSTS & ESTATES PRACTICE

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Local 983, Dist. Council 37, Am. Fedn. of State, County & Mun. Empls., AFL- CIO v New York City Bd. of Collective Bargaining 2006 NY Slip Op 30773(U)

Matter of Castillo v St. John's Univ NY Slip Op 33144(U) May 22, 2014 Supreme Court, Queens County Docket Number: 19760/13 Judge: Allan B.

Deutsche Bank AG v Vik 2017 NY Slip Op 31233(U) June 9, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Gold Coach Apts. Inc. v Town of Babylon 2014 NY Slip Op 32745(U) October 9, 2014 Sup Ct, Suffolk County Docket Number: Judge: Jeffrey

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

Marshall v Fleming 2014 NY Slip Op 31222(U) May 7, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A. Madden Cases posted

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

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

Rodriquez v City of New York 2015 NY Slip Op 32472(U) December 8, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Ben R.

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

Kos P. St. Realty Corp. v Elw, Inc NY Slip Op 31092(U) June 26, 2015 City Court of Peekskill Docket Number: LT Judge: Reginald J.

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

Country-Wide Ins. Co. v TC Acupuncture, P.C NY Slip Op 32290(U) November 24, 2015 Supreme Court, New York County Docket Number: /2015

DLJ Mtge. Capital, Inc. v Sinigaglia 2015 NY Slip Op 31673(U) August 27, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Robert

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

Footprint Power Salem Harbor Dev., L.P. v Iberdrola Energy Prods., Inc NY Slip Op 30794(U) May 1, 2018 Supreme Court, New York County Docket

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

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

Matter of Kogel v Zoning Bd. of Appeals of the Town of Huntingon 2015 NY Slip Op 31717(U) August 7, 2015 Supreme Court, Suffolk 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

LaGuerre v Holley 2013 NY Slip Op 32877(U) April 12, 2013 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Cases posted with a

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Polanish v City of New York 2019 NY Slip Op 30317(U) February 5, 2019 Supreme Court, New York County Docket Number: /18 Judge: Alexander M.

Transcription:

Matter of Meyer 2014 NY Slip Op 33001(U) November 25, 2014 Sur Ct, New York County Docket Number: 2011-0138 Judge: Nora S. Anderson 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] I A SURROGATE'S COURT : NEW YORK COUNTY ------------------------------------------x In the Matter of the Petition for the Removal of Laurent Gerschel as Co-Trustee of a Trust Created Under Indenture Agreement dated April 18, 1969 by Fi e New York County Surrogate's Cotrt DATA ENTRY DEPT. NOV 2 5 2014 ANDRE MEYER, Grantor, ------------------------------------------x N D E R s 0 N I s. Petitioner Francois Voss, trustee of two inter vivos trusts established by Andre Meyer ("grantorn), seeks removal of his cotrustee, Laurent Gerschel (grantor's grandson, herein "respondentn), who is the sole income beneficiary of both trusts. An evidentiary hearing on this application was held on March 31, 2014. Grantor established two trusts, in 1950 and in 1969, for which he served as sole trustee during his lifetime. Petitioner and respondent, the named successor trustees, have been serving as co-trustees of the trusts for over 30 years. The trusts provide for petitioner to distribute all net income to respondent. Upon respondent's death, the remainder of each trust is to be distributed to, or held in further trust for, respondent's then living issue (the "remainder beneficiariesn). Although the petition seeks respondent's removal only as a co-trustee of the 1969 trust, petitioner's post-trial brief asks the court to sua sponte remove respondent as a co-trustee of the 1950 trust as well (see SCPA 719[10]). Petitioner also seeks an order that costs of the instant proceeding be charged to the 1969

[* 2] trust's income. Background The trusts have been the subject of several contested proceedings in this court. In early 2011, petitioner commenced a removal proceeding under SCPA 711 based on respondent's alleged insolvency and unsuitability. The proceeding was discontinued pursuant to a settlement. Thereafter, respondent filed a petition to convert the trusts to unitrusts pursuant to EPTL 11-2.4, to which the remainder beneficiaries (respondents' four sons) filed objections, and they cross-petitioned for respondent's removal on the same grounds as those raised in petitioner's prior application. On the eve of trial on the unitrust and removal issues, the parties entered into a stipulation which provided, inter alia, that: (i) both trustees resign from the 1950 trust upon the agreement of a specified bank to act as sole trustee; (ii) the bank serve as a co-trustee of the 1969 trust, along with respondent and one of the remainder beneficiaries; and (iii) petitioner resign as trustee of the 1969 trust "following the filing of all due 1969 tax returns, and following [any distributions] due and owing [respondent]." The contemplated resignations and appointments, however, did not come to pass. Approximately three months after the parties entered into the stipulation, petitioner commenced the instant proceeding after he discovered that respondent had not filed 2

[* 3] federal or state tax returns for the 1969 trust since 2009, despite the decades-long understanding that petitioner, who lives in Switzerland, could rely upon respondent to file the required returns. When petitioner inquired of respondent about the status of the returns for the trust, he was assured that the returns for prior years had been filed and that the trust's accountant would be seeking an extension of time to file the 2012 returns. However, petitioner thereafter learned that respondent had not in fact filed any tax returns for the trust since 2009. At that point, a dispute arose between the parties concerning the content and accuracy of a draft of the 2012 returns; whether a distribution would be made to respondent; and the fee, if any, due to the accountant for preparation of the returns. Although petitioner, who is 83 years old, wants to resign as trustee of both trusts, he is concerned that respondent would be the sole trustee. The petition asserts that: (1) respondent assumed the primary responsibility for filing tax returns for the 1969 trust, yet failed to do so for several years; and (2) respondent conditioned any tax filing upon his receipt of a distribution from the 1969 trust. Respondent argues that the instant petition should be dismissed as moot because he filed the required returns for the 1969 trust one week after the petition was filed. He claims that his delay in filing was due to his decision to consult with a second tax advisor and the ensuing arguments among the parties' 3

[* 4] respective counsel over the advisor's opinion. The Hearing Petitioner called one witness, a lawyer who advised petitioner on trust matters since 2010. She testified that, prior to the commencement of this proceeding, she had urged respondent to file the returns without further delay, but respondent conditioned his filing upon receipt of a distribution from the 1969 trust. The court finds the lawyer's testimony to be credible. Respondent did not call any witnesses or present any evidence to rebut the lawyer's testimony. Legal Analysis Petitioner bears the burden of demonstrating that respondent "has violated or threatens to violate his trust" or that respondent is "unsuitable to execute the trust" (see EPTL 7-2. 6 [a] [2]; SCPA 711 [11]). In determining whether removal is warranted, the court must bear in mind that a settlor's choice of trustee should not be lightly overturned (see Matter of Duke, 87 NY2d 465, 473 (1996]; Matter of Leland, 219 NY 387 [1916]; Matter of Atkins, NYLJ, April 9, 2010, at 34, Col 6 [Sur Ct, NY County 2010]). A trustee owes all trust beneficiaries a duty of care and "an undivided duty of loyalty," and must "act with the utmost good faith" in the administration of the trust (see Matter of Gregory, NYLJ, Nov. 26, 2012, at 20, Col 5 [Sur Ct, Suffolk County 2012]; 4

[* 5] Matter of Sarre, NYLJ, August 12, 1996, at 29, Col 2 [Sur Ct, NY County 1996]). Where a fiduciary fails to demonstrate such loyalty, his removal may be appropriate (see Matter of Duell, NYLJ, Sept. 22, 1997, at 5, Col 2 [Sur Ct, NY County 1997] affd 258 AD2d 382 [l8t Dept 1999]). The parties have submitted evidence concerning the content of the tax returns and the justification, or lack thereof, for the delay in filing. However, such issues have little bearing on whether or not respondent's removal is warranted. Of more significance to the court is: (1) respondent's failure to explain why he did not file returns for three years despite his acknowledgment that he had accepted sole responsibility for doing so, and (2) his failure to rebut or dispute evidence supporting petitioner's allegation that respondent conditioned his filing of the 1969 trust's returns on petitioner's authorizing a distribution. Even if, arguendo, respondent believed that petitioner was violating his fiduciary duty by refusing to make a distribution to respondent, the proper recourse would have been to seek relief from the court, rather than to self-help by holding his fiduciary obligations hostage to his individual interests. With respect to the 1969 trust, the court, for the above reasons, concludes that respondent's removal is warranted. However, the question remains as to whether respondent should also be removed as co-trustee of the 1950 trust. Respondent argues that, since the petition sought his removal only with respect to 5

[* 6] the 1969 trust, the court cannot remove him as co-trustee of the 1950 trust. The court's authority to remove a trustee sua sponte is established by statute (see SCPA 719[10], 711[11]; EPTL 7-2.6 [a] [2]). The grounds for respondent's removal from the 1969 trust surely indicate that he is "a person unsuitable to execute" the 1950 trust as well. Therefore respondent is removed from both trusts. Accordingly, the petition is granted to the extent that it seeks respondent's removal. Moreover, respondent, as former trustee, and petitioner, as the remaining trustee, are directed to file, either separately or jointly, an account for each of the two trusts, together with petitions for the judicial settlement of the accounts, within 60 days of service of a copy of this decision, with notice of entry. To the extent that petitioner has requested that the costs of this proceeding be charged against respondent's income interest, that portion of his petition is denied without prejudice to the petitioner's right to seek such relief in the accounting proceedings. This decision constitutes the order of the court. s u 6