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

Similar documents
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 Robinson 2016 NY Slip Op 32063(U) August 17, 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 Kornicki 2010 NY Slip Op 33068(U) September 30, 2010 Surrogate's Court, Nassau County Docket Number: Judge: John B.

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.

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

Matter of Costello 2016 NY Slip Op 32637(U) December 20, 2016 Surrogate's Court, Nassau County Docket Number: 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 Crocitto Family Trust 2016 NY Slip Op 32642(U) November 29, 2016 Surrogate's Court, Nassau County Docket Number: Judge:

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

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

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

CLOSING AN ARTICLE 81 GUARDIANSHIP

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 Gomez 2018 NY Slip Op 32127(U) August 6, 2018 Surrogate's Court, Nassau County Docket Number: /B 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 Carey 2016 NY Slip Op 31686(U) September 12, 2016 Surrogate's Court, New York County Docket Number: /BB Judge: Rita M.

LANCASTER COUNTY RULES OF ORPHANS COURT

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

OFFICES OF REGISTER OF WILLS AND CLERK OF THE ORPHANS COURT

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

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:

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.

ETHICAL ISSUES IN A TRUSTS & ESTATES PRACTICE

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

RULES OF THE COURT OF COMMON PLEAS OF LEBANON COUNTY ORPHANS COURT DIVISION CHAPTER 1. LOCAL RULES OF ORPHANS COURT DIVISION

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.

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

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

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

Delaware County Court of Common Pleas LOCAL ORPHANS COURT RULES

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

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

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

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

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

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

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

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack 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:

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:

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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

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

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:

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

ETHICAL ISSUES IN A TRUSTS & ESTATES PRACTICE

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

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

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

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

ORPHANS' COURT DIVISION RULE 14

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

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.

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

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.

LOCAL RULES COURT OF COMMON PLEAS OF MERCER COUNTY, 35 TH JUDICIAL DISTRICT. Orphans Court Rules Promulgated by the. Supreme Court of Pennsylvania

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

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

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:

Matter of GEICO Gen. Ins. Co. v Grandoit 2015 NY Slip Op 30305(U) February 9, 2015 Supreme Court, Kings County Docket Number: /14 Judge: Debra

2012 Thomson Reuters. No Claim to Orig. US Gov. Works.

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

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

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

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.

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

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

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:

Gapihan v Hemmings 2012 NY Slip Op 33750(U) May 22, 2012 Supreme Court, Kings County Docket Number: 39036/05 Judge: Lawrence S. Knipel Cases posted

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

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

PAWTUCKET PROBATE COURT INFORMATION FOR GUARDIANS AND CONSERVATORS

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Distribution Special Situations Rule Rule Report by Fiduciary, Form, Time and Place for Filing.

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:

Schepis v St. Barnabas Hosp NY Slip Op 33348(U) August 7, 2013 Sup Ct, Bronx County Docket Number: 8796/06 Judge: Mark Friedlander Cases posted

PART ONE. November 14, 2015 Holiday Inn Airport West St. Louis, Missouri

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

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

Sachs v Adeli 2013 NY Slip Op 31212(U) June 7, 2013 Sup Ct, New York County Docket Number: /2003 Judge: Eileen Bransten Republished from New

BAC Home Loan Servicing, LP v Berardi 2015 NY Slip Op 32682(U) December 22, 2015 Supreme Court, Suffolk County Docket Number: 44619/2009 Judge:

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

Rules of the Orphans' Court Division of the Court of Common Pleas of Allegheny County

Levy v Planet Fitness Inc NY Slip Op 33755(U) December 18, 2013 Sup Ct, Westchester County Docket Number: 5250/11 Judge: Mary H.

MONTGOMERY COUNTY LOCAL ORPHANS COURT RULES

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

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

Transcription:

Matter of DeLuca (Suchard) 2016 NY Slip Op 32039(U) June 29, 2016 Surrogate's Court, Nassau County Docket Number: 2012-369177A 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 Accounting of Jeffrey E. DeLuca, as Administrator of the Estate of DECISION LEON SUCHARD a/k/a LEON SUHAR a/k/a LIONEL SUHAR, File No. 2012-369177A Dec. No. 31705 Deceased. -----------------------------------------------------------------------------x PRESENT: HON. MARGARET C. REILLY The following papers were considered in the preparation of this decision: Decision of the court dated March 28, 2016... 1 Citation, Petition and Account... 2 Affidavit of Legal Services... 3 Affidavit of Tax Services... 4 Documents submitted by the attorney for paternal claimants.... 5 Report of Guardian ad Litem and Supplement Report of the Guardian ad Litem.... 6 By decision of this court dated March 28, 2016, the court declined to determine the status of claimants of the decedent on the paternal side without additional documentation. Specifically, the court required additional information about the decedent s paternal uncle Moritz/Maurice Suhar/Suhars and a child of his, Vivian N. Suhars. There was also an allegation that a first cousin, Ella Cojocaru Bitman, predeceased the decedent but there was no evidence in support of that allegation. Additional documentation has now been provided and the court is in a position to render a final determination on the kinship hearing. 1

[* 2] Based on the additional information submitted, the court finds that the decedent s paternal uncle Moritz/Maurice Suhar/Suhars predeceased the decedent. His first marriage was to Jennifer Glantzstein and they had one child, Vivian N. Suhars. Vivian s half brother, Ron Segev, testified that at some point in 1950 or 1951 Vivian was adopted by non-family members and changed his name to Ronald Heller. Additional documentation was provided which confirms that Vivian Suhars/Ronald Heller was adopted by the Heller family and is not a distributee of the decedent. Further, the attorney for the paternal claimants provided the court with a certified copy of a death certificate for Ella Cojocaru Bitman which shows that she predeceased the decedent. Hence, on the paternal side of the family, the decedent was survived by: Ron S. Segev; Vivian Suchards Yatteau; Friederich Cojocaru; and Lupo Goldstein. Having determined the kinship issue, the court will now address the accounting filed by the Public Administrator in which the Public Administrator seeks the following relief: release and discharge of the Petitioner; allowing the commissions of the Petitioner in the amount of $28,422.81 and reasonable and necessary expenses of the office in the amount of $8,140.94; fixing and determining the attorneys fees of Mahon, Mahon, Kerins & O Brien, LLC in the amount of $48,568.75; fixing the accounting fees of Rispoli & Co., CPA in the amount of $1,937.50; releasing and discharging the surety; and directing the net estate be paid to the New York State Comptroller on account of unknown kin. The court must also fix the fee of the guardian ad litem and address the outcome of the kinship hearing. 2

[* 3] The decedent, Leon Suchard, died a resident of Nassau County on December 8, 2011. Letters of administration issued to the Public Administrator on March 22, 2012. This accounting is the first and final accounting. The summary statement shows charges to the accounting party of $814,093.72 and credits in the total amount of $152,463.38 leaving a balance of $661,630.34. All parties at the hearing stipulated to waive the report of the referee and to allow kinship issues to be decided by the court based upon the transcript of the hearing, the documentary evidence and the arguments made by the claimants and the guardian ad litem representing the interests of unknown distributees. The court bears the ultimate responsibility for approving legal fees that are charged to an estate and has the discretion to determine what constitutes reasonable compensation for legal fees rendered in the course of an estate (see Matter of Stortecky v Mazzone, 85 NY2d 518 [1995]; Matter of Vitole, 215 AD2d 765 [2d Dept 1995]; Matter of Phelan, 173 AD2d 621, 622 [2d Dept 1991]). While there is no hard and fast rule to calculate reasonable compensation to an attorney in every case, the Surrogate is required to exercise his or her authority "with reason, proper discretion and not arbitrarily" (Matter of Brehm, 37 AD2d 95, 97 [4th Dept 1971]; see Matter of Wilhelm, 88 AD2d 6, 11-12 [4th Dept 1982]). In evaluating the cost of legal services, the court may consider a number of factors. These include: the time spent (see Matter of Kelly, 187 AD2d 718 [2d Dept 1992]); the complexity of the questions involved (see Matter of Coughlin, 221 AD2d 676 [3d Dept 3

[* 4] 1995]); the nature of the services provided (see Matter of Von Hofe, 145 AD2d 424 [2d Dept 1988]); the amount of litigation required (see Matter of Sabatino, 66 AD2d 937 [3d Dept 1978]); the amounts involved and the benefit resulting from the execution of such services (see Matter of Shalman, 68 AD2d 940 [3d Dept 1979]); the lawyer s experience and reputation (see Matter of Brehm, 37 AD2d 95 [4th Dept 1971]); and the customary fee charged by the Bar for similar services (see Matter of Potts, 123 Misc 346 [Sur Ct, Columbia County 1924], affd 213 App Div 59 [4th Dept 1925], affd 241 NY 593 [1925]; Matter of Freeman, 34 NY2d 1 [1974]). Also, the legal fee must bear a reasonable relationship to the size of the estate (see Matter of Kaufmann, 26 AD2d 818 [1st Dept 1966], affd 23 NY2d 700 [1968]; Martin v Phipps, 21 AD2d 646 [1st Dept 1964], affd 16 NY2d 594 [1965]). In this case, the attorney employed by the Public Administrator filed an affirmation of legal services and annexed a copy of his time records to the affirmation. The attorney for the Public Administrator affirmed that his firm rendered 69.67 hours of legal services to date, at various hourly rates. The attorney for the Public Administrator performed the following services: opened and reviewed the file; prepared the petition for letters of administration; prepared the bond application; reviewed real estate and personal property appraisals; participated in the auction of the real property; prepared and reviewed documents in connection with the closing of the real property; prepared correspondence; prepared the accounting and petition; appeared in court on the return date of the accounting citation; prepared for and attended multiple kinship hearings; 4

[* 5] reviewed exhibits and transcripts; engaged in conversations with the court appointed guardian ad litem; and reviewed the report of the guardian ad litem. The attorney further anticipates that in order for him to finalize the proceeding he will have to spend approximately 12 hours of time of both a partner and paralegal. The attorney affirms that he will have to review the decisions of the Court; bring the account current; prepare closing documents for the Public Administrator; and settle the decree. Although the citation asks the court to fix the fee of the attorneys in the amount of $48,568.75, in his affirmation of legal services, the attorney asks the court to set the fee in the total amount of $27,779.17 and $111.30 in disbursements. Considering all of the aforementioned factors, the court sets the fee, including disbursements, of Mahon, Mahon, Kerins & O Brien, LLC in the total amount of $28,000.00. The guardian ad litem submitted a final report in which he reported that he spent a total of 29.75 hours on this matter which include: reviewing all necessary pleadings and documentation; visiting the court to file all necessary documents; participating at the multiple kinship hearings; reviewing and analyzing the documentary evidence and testimony of the witnesses; and preparing his report. The reports of the guardian ad litem were very useful to the court in determining the kinship issue. Upon a review of all of the factors, the fee of the guardian ad litem is fixed in the amount of $7,500.00. The account and citation show accounting fees in the amount of $1,937.50. The accountant, however, filed an affidavit of tax services in which she requests a total fee of $3,687.50. The accountant avers that she prepared the decedent s personal income tax 5

[* 6] return for 2011 and that she further prepared fiduciary returns from 2013, 2014 and 2015. The use of an accountant in this case appears to be reasonable. Therefore, the fee of the accountant in the amount of $3,687.50 is approved. The application to fix the commissions of the Petitioner in the amount of $28,422.81 and reasonable and necessary expenses of the office in the amount of $8,140.94 is GRANTED, subject to audit; the application to fix and determine the attorneys fees of Mahon, Mahon, Kerins & O Brien, LLC is GRANTED in the total amount of $28,000.00; the application to fix the accounting fees of Rispoli & Co., CPA in the amount of $3,687.50 is GRANTED. The application to distribute the net estate to the claimants is GRANTED as follows: in accordance with EPTL 4-1.1 [a] [6], one-half of the net estate shall be distributed to the maternal distributees: Sorel Flis, Lyonell Flis, Steve Abramovici (post-deceased) Michael Justin/Miguel Justo Flis and Daniela Maria Flis, and one-half of he net estate shall be distributed to the paternal distributees: Ron S. Segev, Vivian Suchards Yatteau (post-deceased), Friederich Cojocaru and Lupo Goldstein. Settle decree. Dated: June 29, 2016 Mineola, New York E N T E R : MARGARET C. REILLY Judge of the Surrogate s Court 6

[* 7] cc: Mahon, Mahon, Kerins & O Brien Attorney for Public Administrator 254 Nassau Boulevard Garden City South, New York 11530 Rivkin Radler, LLP Attorney for Paternal Objectants 926 RXR Plaza Uniondale, New York 11556 Robert A. Melillo, Esq. Guardian Ad Litem for Unknowns 108 Forest Avenue Locust Valley, New York 11560 Law Offices of Krieger & Prager, LLP Attorneys for Maternal Distributees 39 Broadway New York, New York 10006 7