Matter of DeRosa 2017 NY Slip Op 30550(U) March 13, 2017 Surrogate's Court, Nassau County Docket Number: /B 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 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 Topaltzas (Prestigiacomo) 2016 NY Slip Op 32049(U) July 20, 2016 Surrogate's Court, Nassau County Docket Number: E Judge:

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 Efstathiou 2016 NY Slip Op 32024(U) September 20, 2016 Surrogate's Court, Nassau County Docket Number: /G 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 Kornicki 2010 NY Slip Op 33068(U) September 30, 2010 Surrogate's Court, Nassau County Docket Number: Judge: John B.

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

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

Matter of Demetriou (Aliano) 2016 NY Slip Op 32031(U) June 29, 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.

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 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 Aoki 2016 NY Slip Op 31898(U) October 13, 2016 Surrogate's Court, New York County Docket Number: /E Judge: Rita M.

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

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

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:

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

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

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

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

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

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

Form CC-1681 STATEMENT IN LIEU OF SETTLEMENT OF Form CC-1681 ACCOUNT FOR DECEDENT S ESTATE PURSUANT TO VA. CODE

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

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

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

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

Krikorian v LaCorte 2012 NY Slip Op 32494(U) October 1, 2012 County Court, Albany County Docket Number: Judge: Joseph C. Teresi Republished

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

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 Barnes v Venettozzi 2013 NY Slip Op 32638(U) September 10, 2013 Supreme Court, Albany County Docket Number: Judge: Jr., George B.

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

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.

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.

CLOSING AN ARTICLE 81 GUARDIANSHIP

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

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:

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:

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

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

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

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

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

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,

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

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 Community Related Servs., Inc. v New York State Dept. of Health 2010 NY Slip Op 31349(U) May 27, 2010 Sup Ct, NY County Docket Number:

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 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.

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

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

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

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.

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

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

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

IC Chapter 17. Distribution and Discharge

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:

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

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

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.

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

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:

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

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.

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

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

Matter of Mobley v NYS Dept. of Correctional Servs./Community Supervision 2014 NY Slip Op 30851(U) March 14, 2014 Supreme Court, Albany County Docket

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

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 Ransom v New York State Div. of Parole 2010 NY Slip Op 32111(U) August 9, 2010 Sup Ct, Franklin County Docket Number: Judge: S.

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

IN THE COURT OF COMMON PLEAS OF BUCKS COUNTY, PENNSYLVANIA ORPHANS' COURT DIVISION

Jakubiak v New York City Dept. of Bldgs NY Slip Op 32516(U) October 15, 2013 Supreme Court, New York County Docket Number: /13 Judge:

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number:

Cortis v Town of Hempstead 2011 NY Slip Op 32898(U) October 27, 2011 Sup Ct, Nassau County Docket Number: 15591/06 Judge: Thomas P.

IN THE COURT OF COMMON PLEAS OF ARMSTRONG COUNTY, PENNSYLVANIA ORPHANS COURT DIVISION

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

Cortese v Panzanella 2010 NY Slip Op 34022(U) October 18, 2010 Supreme Court, Cortland County Docket Number: Judge: Phillip R.

Matter of Thill v North Shore Cent. Sch. Dist NY Slip Op 34079(U) November 19, 2013 Supreme Court, Nassau County Docket Number: /13

Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33351(U) December 21, 2018 Supreme Court, New York County Docket Number: /2018

Greene v Esplande Venture Partnership 2017 NY Slip Op 32335(U) October 4, 2017 Supreme Court, Kings County Docket Number: /2015 Judge: Richard

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number:

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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

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

Transcription:

Matter of DeRosa 2017 NY Slip Op 30550(U) March 13, 2017 Surrogate's Court, Nassau County Docket Number: 2011-363502/B 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 ------------------------------------------------------------------------x OF NASSAU In the Matter of the Judicial Settlement of the Accounting by Robert K. Baker, Executor, under the will of ROSE M. DEROSA, Deceased. ------------------------------------------------------------------------x PRESENT: HON. MARGARET C. REILLY DECISION File No. 2011-363502/B Dec. No. 32170 The following papers were considered in the preparation of this decision: Petition for Judicial Settlement of Account.... 1 Accounting by Executor... 2 Citation & Proof of Service.... 3 Supplemental Citation & Proof of Service.... 4 Affidavit of Alphonso V. DeRosa Objecting to Settle Decree.... 5 I. PROCEDURAL HISTORY Before the court is a petition for the settlement of the final account of Robert K. Baker as executor of the estate of Rose M. DeRosa, filed on September 18, 2014. The executor requests that he be reimbursed for sums he expended for attorney and accountant fees totaling $8,725.00 of which $4,693.00 has been reimbursed and $4,032.00 remains unpaid. The executor also seeks allowance of additional attorney s fees due to Charlene K. Verkowitz in the amount of $1,291.75. The account shows total charges to the executor in the sum of $5,432.26. The account also contains a Schedule D claim in favor of the Nassau County Department of Social Services in the sum of $369,183.15; the estate is therefore insolvent.

[* 2] Alphonso V. DeRosa, decedent s son and a residuary beneficiary under the will, did not file objections to the will, but filed a letter objecting to the settlement of a decree approving the account, asserting that there were unclaimed funds on deposit with the New York State Comptroller. II. BACKGROUND The decedent, Rose M. DeRosa, died on December 1, 2010. Her will, dated June 1 2, 2008, set forth certain specific bequests of personalty and left the residuary estate to her children and the children of any predeceased children. The estate is insolvent, having insufficient funds to pay administration expenses. III. THE ACCOUNT The Executor s account covers the period from December 1, 2010 through June 30, 2014. The principal account shows the receipt of $5,429.62. The income account shows interest income collected in the amount of $2.64 for total income of $5,432.26. The estate s funds were reduced by administration expenses of $4,693.00 to the executor as reimbursements, $319.00 for insurance, and the purchase of a headstone for $420.00 for a total of $5,432.00, leaving a balance of on hand of $0.26. The executor seeks: approval of the accounting; the fixing of fees for the services of the attorneys; reimbursement of monies personally advanced by the executor for professional fees; and authorization to distribute the net estate. IV. FEES 1 The specific bequests were made, except that Blue Danube dinnerware bequeathed to Leanne DeRosa, that was being held by Charlene Verkowitz has presumably been turned over to the executor pursuant to the court s order of March 3, 2016. 2

[* 3] Regarding the fees of the attorneys for the executor, the court bears the ultimate responsibility for approving legal fees that are charged to an estate or trust and has the discretion to determine what constitutes reasonable compensation for legal services rendered (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]). The Surrogate is required to exercise his or her authority "with reason, proper discretion and not arbitrarily" (see Matter of Brehm, 37 AD2d 95, 97 [4th Dept 1971]; Matter of Wilhelm, 88 AD2d 6, 11-12 [4th Dept 1982]). The court has not received an affirmation of services from either of the executor s attorneys and accordingly cannot determine the propriety of the $3,600.00 paid to attorney Pupke, the $5,000.00 paid to attorney Verkowitz, or the additional $1,291.75 sought by attorney Verkowitz. The attorneys are directed to file affirmations of legal services within 30 days of the date of this decision and order. Failure to comply with this direction may result in the denial of any fee for services and an order directing the disgorgement of fees already received. V. THE UNCLAIMED FUNDS The funds are in an indeterminate amount. Although the executor s attorney represented that efforts would be made to recover the unclaimed funds, to date neither the executor nor either of his attorneys have advised the court regarding the status of the unclaimed funds. If he has not already done so, the executor is directed to make application to recover the unclaimed funds within 14 days of the date of this decision and order. 3

[* 4] VI. NASSAU S CLAIM No one has objected to Nassau s claim. It appears that the claim is presumptively valid and the executor has apparently allowed it. VII. CONCLUSION The executor s accounts are not approved, at this time. The executor is directed to file the necessary papers with the New York State Comptroller s Office to collect the unclaimed funds identified by Alphonso DeRosa, if he has not already done so. Counsels are directed to file affidavits setting forth the legal services they performed together with time sheets, within thirty days of the date of this order. The executor is directed to file not later than May 12, 2016 an affidavit bringing his account down to date with specific reference to the unclaimed funds. A compliance conference is scheduled for May 31, 2017 at 9:30 a.m. at which the executor and his current attorney are directed to appear. This constitutes the decision and order of the court. Dated: March 13, 2017 Mineola, New York E N T E R: HON. MARGARET C. REILLY Judge of the Surrogate s Court cc: Robert K. Baker Petitioner, Executor 48 First Street 4

[* 5] Garden City, New York 11530 Alphonso V. DeRosa Respondent, Objectant st 249-01 61 Avenue Douglaston, New York 11362 Charlene K. Verkowitz, Esq. Attorney for Petitioner 561 Lakeville Road New Hyde Park, New York 11040 Donald V. Pupke, Jr., Esq. Attorney for Executor P.O. Box 7581 Garden City, New York 11530 Nassau Department of Social Services Lien and Recovery Unit Claimant 60 Charles Lindbergh Blvd., Suite 160 Uniondale, New York 11553-3686 5