Chase Manhattan Bank v. Gavin

733 A.2d 782, 249 Conn. 172, 1999 Conn. LEXIS 155
CourtSupreme Court of Connecticut
DecidedJune 1, 1999
DocketSC 15875
StatusPublished
Cited by19 cases

This text of 733 A.2d 782 (Chase Manhattan Bank v. Gavin) is published on Counsel Stack Legal Research, covering Supreme Court of Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Chase Manhattan Bank v. Gavin, 733 A.2d 782, 249 Conn. 172, 1999 Conn. LEXIS 155 (Colo. 1999).

Opinions

Opinion

BORDEN, J.

The issues in this appeal are whether Connecticut’s tax on the undistributed taxable income of four testamentary trusts and one inter vivos trust: (1) violates the due process clause of the fourteenth amendment to the United States constitution;1 and (2) unduly burdens interstate commerce in violation of the commerce clause of the United States constitution.2 The named plaintiff, Chase Manhattan Bank, and the plaintiff cotrustees (plaintiff),3 appeal from the summary judgment of the trial court in favor of the defendant, Gene Gavin, the commissioner of revenue [175]*175services.4 By that judgment, the trial court rejected the plaintiffs requests for refunds of the 1993 income taxes paid by the plaintiff as trustee of the trusts. The plaintiff claims that the relevant taxation scheme, as applied to it, violates the due process clause and commerce clause of the federal constitution. We affirm the judgment of the trial court.

After paying the 1993 income taxes imposed on the trusts in question, the plaintiff requested refunds from the defendant, who denied the requests. The plaintiff appealed from the denials to the trial court pursuant to General Statutes § 12-730.5 In the trial court, the parties stipulated to the facts, submitted uncontroverted affidavits, and filed cross motions for summary judgment. The court granted the defendant’s motion for summary judgment, denied the plaintiffs motion, and rendered judgment for the defendant. This appeal followed.

The facts are undisputed. The plaintiff, a banking corporation incorporated under the laws of New York, is the trustee of the four testamentary trusts, namely, the Parry Trust, the Dallett Trust, the Stewart Trust and the Worcester Trust, and of the single inter vivos trust, namely, the Adolfsson Trust. All of the trusts are resident trusts as defined by General Statutes § 12-701 (a) [176]*176(4).6 Each testamentary trust is “a trust . . . consisting of property transferred by will of a decedent who at the time of his death was a resident of this state”;7 General Statutes § 12-701 (a) (4) (C); and the inter vivos trust is “a trust . . . consisting of the property of . . . [177]*177a person who was a resident of this state at the time the property was transferred to the trust if the trust was then irrevocable . . . .” General Statutes § 12-701 (a) (4) (D) (i); see footnote 6 of this opinion. More specifically, the Parry Trust was established in 1968 under the will of Sidney L. Parry, a Connecticut domiciliary, and was probated in the Probate Court for the district of Westport. The Dallett Trust was established in 1975 under the will of John Dallett, a Connecticut domiciliary, and was probated in the Probate Court for the district of Westport. The Stewart Trust was established in 1974 under the will of Elvira R. Evens, a Connecticut domiciliary, and was probated in the Probate Court for the district of New Canaan. The Worcester Trust was established in 1936 under the will of James N. Worcester, a Connecticut domiciliary, and was probated in the Probate Court for the district of New Canaan. The Adolfsson Trust is an irrevocable inter vivos trust established in 1955 by Charles Anderson Dana, a Connecticut domiciliary.

It is undisputed that the plaintiff, acting as trustee, did not maintain any presence and was not a domiciliary or a resident of Connecticut, and that no asset of any trust was located in Connecticut in 1993. No aspect of trust administration was conducted in Connecticut in 1993, and except for this proceeding and the probate proceedings delineated later in this opinion, the plaintiff, as trustee, has not been the subject of any judicial or administrative proceeding in any Connecticut forum. The assets of all of the trusts for 1993 consisted solely of cash and securities held in accounts of the plaintiff as trustee in New York. None of the trusts earned any income derived from or connected with the ownership [178]*178or disposition of any interest in real or tangible personal property, or from a business, trade, profession or occupation carried on by the trust in Connecticut or elsewhere. None of the four testamentary trusts paid any income taxes to any other state for 1993. The stipulation is silent on this point regarding the inter vivos trust.

None of the beneficiaries of the Parry Trust or the Dallett Trust was, or has been since its establishment, a resident or a domiciliary of Connecticut. The current income beneficiary of the Parry Trust is Elizabeth B. Parry. The trustee has the discretion to distribute principal to her, and up to 50 percent of the income to the testator’s grandchildren. Upon the death of Elizabeth B. Parry, Elizabeth Parry Miller will become the beneficiary and, upon her death, the trust will terminate and the trust assets will be distributed to the testator’s then living issue. The current income beneficiary of the Dallett Trust is John Dallett, Jr. The trustee has discretion to distribute the principal to him. Upon his death, the trust will terminate and the trust assets will be distributed to Cassandra Dallett. With respect to the Stewart Trust, since its establishment in 1974, Grace Evens Stewart, a Connecticut domiciliary, was the income and discretionary principal beneficiary until her death in 1995, when the trust was terminated and the trust property was distributed to her two children, one of whom was a Connecticut resident. With respect to the Worcester Trust, the current income beneficiary is, and was during 1993, James N. Worcester, Jr., a Connecticut domiciliary, and upon his death the trust property will be distributed either by virtue of his exercise of a general testamentary power of appointment or, in default of such an appointment, to his four children, one of whom is currently a Connecticut domiciliary. With respect to the Adolfsson Trust, the sole current income beneficiary is, and was in 1993, Sandra Leigh Dana, a [179]*179Connecticut domiciliary.8 In 1993, she was thirty-nine years old. The trust will terminate upon her death or when she reaches the age of forty-eight, when the trust property will be distributed to her outright if she is then living or, if not, pursuant either to her testamentary power of appointment or to her then living descendants, who are currently her children living with her in Connecticut.

Under the terms of the Parry Trust, the plaintiff is excused from rendering periodic accounts to the Probate Court pursuant to General Statutes § 45a-1779 and, [180]*180accordingly, the plaintiff has not rendered any such periodic accounts. Thus, the plaintiff has been involved in probate proceedings only with respect to the probating of the testator’s will. Under the terms of the Stewart Trust, the plaintiff is excused from rendering periodic accounts to the Probate Court pursuant to § 45a-177; see footnote 9 of this opinion; and, accordingly, the plaintiff has not filed any such periodic accounts. At the termination of the trust in 1995, however, the plaintiff filed a first and final account for the period 1975 through 1995, which the Probate Court approved in February, 1996. With respect to the Dallett Trust, the plaintiff has filed six periodic accounts in the Probate Court for the periods 1976-79,1979-82, 1982-85, 1985-88,1988-91 and 1991-93, all of which the Probate Court approved.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Alico, LLC v. Somers
348 Conn. 350 (Supreme Court of Connecticut, 2023)
Trust Under Will of Ashton, A.; Apl of: Reed, E.
Supreme Court of Pennsylvania, 2021
Willacy v. Cleveland Bd. of Income Tax Rev. (Slip Opinion)
2020 Ohio 314 (Ohio Supreme Court, 2020)
Fielding v. Comm'r of Revenue
916 N.W.2d 323 (Supreme Court of Minnesota, 2018)
Kimberley Rice Kaestner 1992 Family Trust v. N.C. Dep't of Revenue
814 S.E.2d 43 (Supreme Court of North Carolina, 2018)
Allen v. Commissioner of Revenue Services
152 A.3d 488 (Supreme Court of Connecticut, 2016)
Kimberley Rice Kaestner 1992 Family Trust v. N.C. Dep't of Revenue
789 S.E.2d 645 (Court of Appeals of North Carolina, 2016)
MERSCORP Holdings, Inc. v. Malloy
Supreme Court of Connecticut, 2016
Linn v. The Deparrtment of Revenue
2013 IL App (4th) 121055 (Appellate Court of Illinois, 2014)
Robert L. McNeil, Jr. Trust ex rel. McNeil v. Commonwealth
67 A.3d 185 (Commonwealth Court of Pennsylvania, 2013)
Residuary Trust A v. Director, Division of Taxation
27 N.J. Tax 68 (New Jersey Tax Court, 2013)
Lehman Bros. Bank, FSB v. State Bank Commissioner
937 A.2d 95 (Supreme Court of Delaware, 2007)
Andrews v. Gorby, No. Cv00 03790 29 (Jul. 31, 2001)
2001 Conn. Super. Ct. 10411 (Connecticut Superior Court, 2001)
Randolph Fndn. v. Appeal Fr. Prob., No. X05 Cv 98-0167903 S (Apr. 3, 2001)
2001 Conn. Super. Ct. 4795 (Connecticut Superior Court, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
733 A.2d 782, 249 Conn. 172, 1999 Conn. LEXIS 155, Counsel Stack Legal Research, https://law.counselstack.com/opinion/chase-manhattan-bank-v-gavin-conn-1999.