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

Similar documents
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 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 Dreyfuss 2018 NY Slip Op 33356(U) December 18, 2018 Surrogate's Court, Nassau County Docket Number: /D 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 Costello 2016 NY Slip Op 32637(U) December 20, 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 Mallin 2017 NY Slip Op 31133(U) May 17, 2017 Surrogate's Court, Nassau County Docket Number: 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 Demetriou (Aliano) 2016 NY Slip Op 32031(U) June 29, 2016 Surrogate's Court, Nassau County Docket Number: C 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 Aoki 2016 NY Slip Op 31898(U) October 13, 2016 Surrogate's Court, New York County Docket Number: /E 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 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 Kornicki 2010 NY Slip Op 33068(U) September 30, 2010 Surrogate's Court, Nassau County Docket Number: Judge: John B.

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

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.

LANCASTER COUNTY RULES OF ORPHANS COURT

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.

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

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

Probate Proceedings Why Can t They All Just Get Along?

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

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.

Chin Hao Chang v Chen 2016 NY Slip Op 32579(U) December 21, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Gerald Lebovits

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

WASHINGTON COUNTY PENNSYLVANIA LOCAL ORPHANS COURT RULES O.C. RULE 1.1. CITATION OF RULES

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

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.

CLOSING AN ARTICLE 81 GUARDIANSHIP

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:

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

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

Delaware County Court of Common Pleas LOCAL ORPHANS COURT RULES

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

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

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

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

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:

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

LOCAL RULES SUPERIOR COURT of CALIFORNIA, COUNTY of ORANGE. Chapter 7. Miscellaneous Petitions

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

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

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:

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

ETHICAL ISSUES IN A TRUSTS & ESTATES PRACTICE

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

Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Marcy

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

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.

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

OFFICES OF REGISTER OF WILLS AND CLERK OF THE ORPHANS COURT

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

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.

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

$3.00 OBJECTIONS TO ACCOUNT $50.00 ESCROW FOR AUDITOR FEES (ONLY WHEN OBJECTIONS FILED) $ (SEPARATE CHECK)

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Salon, Marrow, Dyckman & Newman LLP v Chrein 2007 NY Slip Op 34536(U) March 23, 2007 Supreme Court, New York County Docket Number: /05 Judge:

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

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

2018 Probate, Trust and Estate Planning Law Manual

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.

NC General Statutes - Chapter 28C 1

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.

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

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

SUPERIOR COURT OF ARIZONA IN MARICOPA COUNTY

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30077(U) January 20, 2015 Supreme Court, New York County Docket Number:

Pui Kum Ng Lee v Chatham Green, Inc NY Slip Op 31307(U) July 11, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

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:

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.

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

Avoiding Probate with Small Estates with Real Property Packet

Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court,

Board of Mgrs. of the 345 Greenwich St. Condominium v 345 Greenwich St., LLC 2011 NY Slip Op 34231(U) January 3, 2011 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

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

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

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Matter of Hairston v New York City Hous. Auth NY Slip Op 30988(U) April 13, 2011 Supreme Court, New York County Docket Number: /11 Judge:

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 Babadzhanov v Ledbetter 2016 NY Slip Op 30277(U) February 19, 2016 Supreme Court, Franklin County Docket Number: Judge: S.

Romano v Bon Secours Community Hosp NY Slip Op 31708(U) August 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

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

Reyes v Tenrit Studios, Inc NY Slip Op 32364(U) December 11, 2015 Supreme Court, New York County Docket Number: /10 Judge: Barbara Jaffe

SCHEDULE A. Form 1 (Subrule 8(3)) BACKER. No. S.C., 20. IN THE SUPREME COURT OF THE NORTHWEST TERRITORIES. IN THE MATTER of the Estate of

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:

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

IC Chapter 17. Distribution and Discharge

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

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

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

Transcription:

Matter of Efstathiou 2016 NY Slip Op 32024(U) September 20, 2016 Surrogate's Court, Nassau County Docket Number: 352949/G 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 Account of Proceedings of Decision Eleni Efstathiou, as Administrator of the Estate of File No. 352949/G Dec. No. 31906 GEORGE EFSTATHIOU, a/k/a GEORGIOS EFSTATHIOU, Deceased. --------------------------------------------------------------------------x PRESENT: HON. MARGARET C. REILLY _ In connection with a petition to settle an account, the following papers were considered in the preparation of this decision: Amended Petition for Judicial Settlement of Account filed April 15, 2016. 1 Affirmation in Support of the Amended Petition filed April 15, 2016... 2 Amended Account filed April 15, 2016... 3 Affirmation of Legal Services filed by Sacco & Fillas LLP.... 4 Affirmation of Legal Services filed by Victor Mevorah.... 5 Affidavit of Accounting Services Filed by Alan Gruber.... 6 Petitioner seeks judicial settlement of her final account as the administrator of the estate of George Efstathiou. For the reasons set forth below, the petition to judicially settle the account is DENIED without prejudice. I. BACKGROUND George Efstathiou (the decedent) died intestate, a resident of Massapequa, on August 26, 2008. The petition and the account indicate that the decedent was survived by his wife, Eleni Efstathiou (the administrator), and his three children from a prior marriage: Alexia Efstathiou, Christopher Efstathiou, and Steven Alexander. Although Eleni Efstathiou filed a petition for limited letters of administration in the

[* 2] decedent s estate on September 16, 2008, she did not receive full letters until June 2, 2012. In response to Eleni Efstathiou s initial petition, Steven Alexander filed objections and a separate petition for probate. Pursuant to a stipulation dated and so ordered on November 19, 2008, limited letters of administration issued to Eleni Efstathiou, restricting her from administering, selling, transferring or collecting any rights to the decedent s interest in The Nautilus Restaurant. The letters were otherwise unrestricted. The stipulation also provided that temporary letters of administration in connection with the decedent s interest in The Nautilus Restaurant would be granted to Steven Alexander, but these letters never issued. Another stipulation was entered into on March 6, 2012 between the administrator and Steven Alexander. Pursuant to this agreement, the petitions and objections filed by Steven Alexander in all of the related proceedings were withdrawn, and the parties consented to the issuance of full letters to Eleni Efstathiou. On June 2, 2012, a decree was signed under which Eleni Efstathiou was granted full letters of administration without bond. The administrator s account was initially filed on July 7, 2014, and it was amended repeatedly at the request of the court. A citation, a first supplemental citation, and a second supplemental citation were issued and served. The second supplemental citation, issued on September 22, 2015, was served together with a summary of the accounting filed on September 21, 2015, on Alexia Efstathiou, Christopher Efstathiou, Steven Alexander, Georgette Wolf-Ludwig, and the unpaid creditors, Bank of America and TD Bank. The amended account currently under review was filed on April 15, 2016, and it covers the period from August 26, 2008 to the date submitted. No citation was filed or 2

[* 3] issued in connection with the current amended account. II. RELIEF SOUGHT The petitioner seeks approval of the following: the accounting; payment to creditor TD Bank in the reduced amount of $4,200.00 on a claim of $9,263.59; payment to Given Assoc. in the amount of $1,600.00 for appraisal fees; the administrator s rejection of the claim of Bank of America in the amount of $6,614.48; payment of $5,625.00 to Alan Gruber for accounting services; payment of $45,000.00 to Victor Mevorah for legal services; payment of $37,762.02 to George Magriples for legal services; and payment of $17,334.64 to Sacco and Fillas LLP for unpaid legal services and $20,000.00 in legal fees previously paid, for a total fee of $37,334.64. III. CORRECTIONS TO ACCOUNT AND RELIEF SOUGHT The administrator must make the following corrections to her account: A. Status of Georgette Wolf-Ludwig Citations in this proceeding have been served on a fourth biological child of the decedent, Georgette Wolf-Ludwig, who is listed on Part 4, Line 5 of the federal estate tax return filed by the administrator, as one of the individuals, other than the surviving spouse, who received benefits from the estate. The tax return reflects that Georgette Wolf-Ludwig received $126,629.00 from the estate, which is also shown as the amount received by each of the decedent s three other children. Current counsel for the administrator states that this listing on the tax return was an error made by prior counsel. Counsel has not submitted a copy of an amended tax return. 3

[* 4] The account before the court does not reflect these distributions, and Georgette Wolf- Ludwig is not listed on the amended petition or the account as an interested party. Although she was served with citations in this matter, the citations previously served are silent as to whether Georgette Wolf-Ludwig would receive a share of the decedent s estate. In an affirmation in support of the amended petition for the administrator s account, filed with the court on April 15, 2016, counsel for the administrator advised the court that Georgette Wolf- Ludwig was adopted out of the decedent s family and is therefore ineligible to inherit an intestate share of the decedent s property. Counsel further advised the court that although Georgette Wolf-Ludwig s attorney was unable to obtain copies of his client s adoption papers, Georgette Wolf-Ludwig was served with citation and did not appear on the citation date to object to her status. Annexed to counsel s affirmation is a letter dated October 22, 2008 from counsel for Georgette Wolf-Ludwig stating that his client has no paperwork that could verify her adoption and that she is estranged from her adoptive parents. He goes on to say: It certainly maybe (sic) that there was a valid adoption but unless there is sufficient documentation available to verify the same it would be difficult to draw a conclusion in this regard. Georgette stands ready to cooperate with the Estate in resolving this matter. However, as noted above, the citations served on Georgette Wolf-Ludwig and the other interested parties do not reflect in any way that the status of Georgette Wolf-Ludwig differs from that of the decedent s other children. In the relief sought by the administrator, as reflected in the petition and on the citations, there is no request asking the court to 4

[* 5] authorize the administrator to divide the estate among herself, Alexia Efstathiou, Christopher Efstathiou, and Steven Alexander only, or to otherwise address the status of Georgette Wolf- Ludwig as a distributee or non-distributee of the decedent. Accordingly, while it is possible that Georgette Wolf-Ludwig was legally adopted out of her biological family, and has no expectation that she would inherit anything from the decedent, there is nothing on record to show that Georgette Wolf-Ludwig or any of the other children received actual notice of the administrator s intention to omit Georgette Wolf-Ludwig from the division of the decedent s property on the grounds that she was adopted out of the family. The administrator is directed to submit a revised Schedule H and a third supplemental citation for issuance by the court that will expressly include the position taken by the administrator concerning the status of Georgette Wolf-Ludwig as a non-distributee of this estate. B. Value of 93 Ocean Avenue Shown on Schedule A Schedule A of the account reflects net proceeds of $560,436.62 on the sale of decedent s real property at 93 Ocean Avenue, Massapequa, New York (93 Ocean Avenue), but includes the date of death value, $1,040,000.00, in reaching total Schedule A assets shown as $1,665,913.50. The closing statement reflects that neither of these numbers is the correct amount to be shown on Schedule A. As reflected on the real estate closing statement, after the payment of attorneys fees and escrow amounts for additional fees and debts, the proceeds were reduced to $508,139.82. This is the amount that must be reflected on Schedule A, and the total of Schedule A should be reduced accordingly. 5

[* 6] C. Loss of $482,999.38 Shown on Schedule B Schedule B of the account incorrectly reflects the deduction of a loss of $482,999.38 on the sale of 93 Ocean Avenue. The correct Schedule A value of this asset, at $508,139.82, incorporates the loss since the date of death value. When the value of an asset shown on Schedule A of the account correctly reflects the net sales proceeds, then there is no loss to be shown on Schedule B. Accordingly, once Schedule A has been corrected as noted above, Schedule B decreases should be reduced to reflect this corresponding correction. The administrator must then balance her account to ensure that Schedule G of the newly amended account reflects the total amount of assets on hand, shown on the April 15, 2016 account as $228,802.27, plus interest earned to date. D. Decrease in Value of the Nautilus Restaurant Shown on Schedule B Schedule B reflects a loss of $625,913.50, based upon the judgment of foreclosure and sale (Nassau County Index #022759/2010) of the Nautilus Restaurant, in which the decedent had a 50% interest. In support, the administrator submitted a copy of the Judgment of Foreclosure and Sale and Referee Deed. However, page 2 of the Judgment is missing, and the Referee s Deed reflects a sale for $1,725,000.00 (which means that the decedent s 50% interest yielded $862,500.00). The administrator is directed to provide the court with a complete copy of the Judgment of Foreclosure and Sale and further information concerning the proceeds of sale and whether any proceeds were received by the administrator. E. Approval of Appraisal Fees 6

[* 7] The petitioner seeks the court s approval of payment to Given Assoc. in the amount of $1,600.00 for appraisal fees. Schedule C reflects that the amount paid was $1,500.00, on December 22, 2010. No explanation is given as to why this payment of $1,500.00 or $1,600.00 was made or why the payment requires court approval. The administrator is directed to clarify the amount paid and whether this payment requires court approval. Depending upon the amount of the fee paid, Schedule C may need to be amended. F. Approval of Payment to TD Bank Among the prayers for relief, the petitioner asks the court to approve payment to TD Bank as a creditor of the estate in the reduced amount of $4,200.00 on a claim of $9,263.59. The petitioner has submitted a copy of correspondence from TD Bank offering to accept the reduced amount of $4,200.00 on the debt of $9,263.59 on condition that payment is made by April 17, 2014. Here, too, the petitioner offers no explanation as to why court authorization is required for the settlement of this debt since the administrator has the authority to contest, compromise or otherwise settle any claim in favor of the estate or in favor of a third party against the estate (see EPTL 11-1.1[b][13]). The administrator is directed to explain why court approval of the proposed payment is necessary and whether the offer of TD bank to settle the claim, which on its face expired more than two years ago, is still available to the estate. G. Approval of Legal Fees Paid to Sacco and Fillas, LLP The administrator has asked the court to approve legal fees paid to three different law firms, including approval of payment of $37,334.65 to current counsel, Sacco and Fillas, 7

[* 8] LLP,of which $20,000.00 has been paid and $17,334.65 remains unpaid. Schedule C shows $13,900.00 of paid fees and Schedule C-1 shows $17,334.65 of unpaid fees for Sacco and Fillas, LLP, for a total of $31,234.65. The initial affirmation of legal fees dated December 19, 2014 that was submitted by Sacco and Fillas, LLP indicates that the firm provided 61.2 hours of services at billable rates of $350.00 to $400.00 per hour. Annexed to the initial affirmation as Exhibit C are two billing statements based on time records. The first shows billable time of $13,900.00, and the second shows billable time of $7,605.00, for a combined total of $21,505.00. Paragraph (9) of the affirmation in support of the petition submitted by Sacco & Fillas, LLP, dated April 15, 2016, seeks payment of unpaid legal fees owed to Sacco & Fillas, LLP in the amount of $17,334.65, the amount shown on the petition and Schedule C- 1, for work that was necessary to complete the accounting. This figure is based upon an annexed billing statement, dated April 14, 2016. The statement begins with a previous balance of $7,757.43, but offers no indication of the services provided for this balance, or whether this amount was included in the previous billing statement filed with the court, dated December 19, 2014. The court did not receive time records for this amount. The burden with respect to establishing the reasonable value of legal services performed rests on the attorney performing those services (see Matter of Potts, 241 NY 593 [1925]; see Matter of Spatt, 32 NY2d 778 [1973]). Contemporaneous records of legal time spent on estate matters are important to the court in the determining whether the amount of time spent was reasonable for the various tasks performed (see Matter of Phelan, 173 AD2d 8

[* 9] 621 [2d Dept 1991]; Matter of Von Hofe, 145 AD2d 424 [2d Dept 1988]). The court cannot review the $7,757.43 portion of the requested fee without the filing of contemporaneous time records. If no contemporaneous time records exist, counsel is directed to so advise the court. There are also some inconsistencies in the fees requested under Schedules C and C-1, the affirmations, and the fee now being sought. Counsel for the administrator is directed to promptly submit documentation to support and clarify the total legal fee of $37,334.65 sought by counsel. If additional records are not submitted, then no portion of the $7,757.43 legal fee, for which records were not submitted, can be reviewed or granted. IV. THIRD SUPPLEMENTAL CITATION Although the parties interested in this estate have been previously served with citations, the summary statements served with the most recent citation, issued on September 22, 2015, do not reflect the status of Georgette Wolf-Ludwig, the subsequent amendments to the accounting filed on April 15, 2016 or the additional legal fees of $9,902.72 sought by 1 Sacco and Fillas, LLP. None of the interested parties appeared in response to that citation. Moreover, the court has now directed the administrator to make additional amendments and corrections to the account and the relief requested, as delineated above. The account on file now, and the amended account to be filed in accordance with this decision, each constitutes an amended pleading that has been sufficiently modified to require that all interested parties 1 The citation issued on September 22, 2015 seeks a total of $27,431.93 for Sacco and Fillas, LLP, while the amended accounting filed on April 15, 2016 seeks approval of total fees of $37,334.65, an increase of 36%. 9

[* 10] be provided with notice as well as an opportunity to be heard. [S]ervice of process on a party who has defaulted is required if the changes to the pleading, as they relate to the defaulting party, are substantive in nature (Matter of Genger, 2014 NY Slip Op 31841[U] [Sur Ct, New York County]). Accordingly, when filing her amended account, to be corrected in accordance with this decision, the administrator is directed to simultaneously file a third supplemental citation for issuance by the court that will expressly reflect all of these changes and all relief sought. Once issued by the court, the third supplemental citation shall be served with a new summary statement reflecting the schedules as shown on the newly amended account. V. CONCLUSION The petition for judicial settlement of the administrator s account is DENIED without prejudice. The administrator is directed to amend her account in accordance with this decision and to submit the account, together with the following documents, within 60 days of the date of this decision: (1) Revised Schedule H reflecting the administrator s position on the status of Georgette Wolf-Ludwig (paragraph [III] [A] above). (2) Revised Schedule A to reflect net sales proceeds of 93 Ocean Avenue (paragraph [III] [B] above). (3) Revised Schedule B to delete loss on sale of 93 Ocean Avenue (paragraph [III] [C] above). (4) Revised Schedule G to bring the amount of cash on hand down to date (paragraph 10

[* 11] [III] [C] above). (5) Additional documentation in connection with the Judgment of Foreclosure and sale of the Nautilus Restaurant and the proceeds of sale (paragraph [III] [D] above). (6) Written clarification as to whether Given Assoc. was paid $1,500.00 or $1,600.00 in appraisal fees, and whether court approval of this payment is required; an amendment of Schedule C may be necessary (paragraph [III] [E] above). (7)Written clarification as to whether court approval is required for settlement of the claim of TD Bank, and whether the settlement offer is still available to the estate (paragraph [III] [F] above). (8) Supporting documentation necessary for review and approval of the legal fee sought by Sacco and Fillas, LLP (paragraph [III] [G] above). (9) An amended account, summary statement and third supplemental citation reflecting all of the changes required by the court pursuant to this decision. This constitutes the decision and order of the court. Dated: September 20, 2016 Mineola, New York E N T E R: HON. MARGARET C. REILLY Judge of the Surrogate s Court cc: Matthew W. Beckwith, Esq. Sacco & Fillas, LLP 31-19 Newtown Avenue Astoria, New York 11102 11

[* 12] Victor Mevorah, P.C. 100 Garden City Plaza, Suite 400 Garden City, New York 11530 12