Estate of Mayer

2024 NY Slip Op 31772(U)
CourtSurrogate's Court, Bronx County
DecidedMarch 18, 2024
StatusUnpublished

This text of 2024 NY Slip Op 31772(U) (Estate of Mayer) is published on Counsel Stack Legal Research, covering Surrogate's Court, Bronx County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Estate of Mayer, 2024 NY Slip Op 31772(U) (N.Y. Super. Ct. 2024).

Opinion

Estate of Mayer 2024 NY Slip Op 31772(U) March 18, 2024 Surrogate's Court, Bronx County Docket Number: File No. 2015-168\E Judge: Nelida Malave-Gonzalez Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's eCourts Service. This opinion is uncorrected and not selected for official publication. SURROGATE'S COURT, BRONX COUNTY

March 18, 2024

ESTATE OF RALPH 0. MAYER, Deceased File No.: 2015-168\E

This is a proceeding by the Bronx County Public Administrator (the "Public

Administrator") to judicially settle her intermediate account as the estate's fiduciary.

Before the court is a motion by the law firm of Timothy P. Fisher, Esq. P.C. ("Fisher"), an

objectant to the Public Administrator's account, for an order (i) fixing and determining its

fees and disbursements to be paid by the estate, the alleged amount of $14,976.00 and

(ii) directing the estate to pay the legal fees and disbursements totaling $11,182.00 of

Greenberg & Kaplan, LLP ("G&K"), the law firm representing Fisher in this and a prior

compulsory accounting proceeding (File No. 2015-168\D). An estate beneficiary, Paul

A Mayer, opposes the motion. The Public Administrator does not take any position

regarding Fisher's application.

The court considered the following papers in connection with the instant motion:

Fisher's Notice of Motion, dated June 23, 2022; the Affirmation of James S. Kaplan, Esq.,

dated November 27, 2023 and its supporting exhibits; and the Affirmation of Paul A

Mayer, dated November 30, 2023 and its supporting exhibits. In addition, the court took

judicial notice of Fisher's claim against the estate, verified on December 1, 2021; Fisher's

Objections to the Intermediate Account of the Public Administrator, verified on December

1, 2021; and Fisher's Affirmation of Legal Services, dated April 1, 2021 and its

[* 1] Amendment dated May 18, 2022.

Procedural History

The decedent died on January 16, 2015, survived by his two children, Elizabeth R.

Mayer ("Elizabeth") and Paul A. Mayer ("Paul"). By a decree dated March 4, 2015 the

court admitted the decedent's will to probate and issued letters testamentary to Elizabeth,

the will's nominated executor (File No. 2015-168). According to the probate petition, at

the time of his death the decedent's estate consisted of personal property valued at

$2,000,000.00. The will distributes 55% of the estate to Elizabeth and the remaining

45% to Paul.

Paul filed a petition verified on November 21, 2016 seeking an order compelling

Elizabeth to account, alleging inter alia that (i) Elizabeth had not made any distributions

of estate property; (ii) Elizabeth had not provided him with any information regarding the

estate; and (iii) he had not received any reimbursement as a funeral creditor (File No.

2015-168/A). The petition further requested the court to remove Elizabeth from her office

and appoint Paul the estate's successor executor if Elizabeth did not file an account in

the time and manner directed by the court (File No. 2015-168/B).

In April of 2017, Elizabeth and Paul entered into a written stipulation whereby they

agreed, inter alia, to seek the appointment of the Public Administrator as the estate's

Administrator, c.t.a. Thereafter, the parties petitioned for such relief (File No. 2015-

168/C) and Paul withdrew his application for a compulsory accounting. By a decree

dated June 19, 2017, the court revoked Elizabeth's letters and granted letters of

administration, c.t.a. to the Public Administrator.

[* 2] In March of 2021, Fisher petitioned as an interested party to compel an

intermediate accounting, alleging that payment was owed for legal services it rendered to

the estate (File No. 2015-168/D). Fisher was represented by G&K in that proceeding.

On the citation return date the Public Administrator appeared through counsel who stated

on the record that an intermediate account had been filed. In response, Fisher agreed

to discontinue its application and the court marked the "D" proceeding as "withdrawn."

The Public Administrator commenced the instant proceeding (2015-168/E) to

judicially settle her intermediate account for the period January 16, 2015 to June 18, 2017

(the "Account"). According to the Account, the gross value of the estate's assets for the

relevant period was approximately $1,012,008.91, consisting of cash in Elizabeth's

control derived from various financial accounts belonging to the decedent. During

conferences involving the parties herein and a member of court's Law Department

Elizabeth stated that she does not possess these assets and lacks any recollection as to

what may have happened to them. Currently, the Public Administrator has a pending

turnover proceeding (File No. 2015-168/F) against Elizabeth seeking to recover these

funds for the estate.

Fisher's Claim and Objection to the Account

The only objectants to the Account are three law firms alleging the estate owed

them payment for legal services. Fisher is the only one of these firms that has not settled

its claim. Fisher initially filed a verified claim and objections, on December 6, 2021,

asserting a debt of $23,452.71. Thereafter, Fisher filed an affirmation of legal services,

dated April 1, 2022 (the "First ALS"), in which it alleged time charges of $33,146.50 and

[* 3] disbursements of $306.21, a total amount of $33,452.71. According to the First ALS, a

$10,000.00 retainer was paid on account, which lowered the amount outstanding to

$23,452.71.

Attached to the First ALS is Fisher's retainer letter with Elizabeth, dated June 24,

2015, which states that Fisher would be assisting her with the "administration and

collection of worldwide assets of the Estate of Ralph 0. Mayer." The letter further

provides that "[a]II legal fees and disbursements to be paid by the Estate are subject to

review by the Surrogate's Court ... and all or a portion thereof could be disallowed for

various reasons. You will be personally (and jointly and severally liable) to this firm for

our fees and disbursements, to the full extent of such allowance or reduction, and/or in

the event that the Estate does not have sufficient funds to pay same."

The retainer agreement states that the billable time of the Fisher's principal

attorney, Timothy Fisher, Esq., would be charged at a rate of $575 per hour. According

to the First ALS, however, when invoices were rendered to Elizabeth, Mr. Fisher's time

was billed at $585 per hour, but this discrepancy was corrected in the affirmation. The

court further notes that the time records attached to the First ALS show outstanding

charges of $12,116.00. After reviewing those records, however, it is clear that the

charges therein relate to a real estate matters unrelated to the estate's administration.

By a second, subsequent affirmation without attachments dated May 18, 2022 (the

"Amendment"), Fisher revised its claim, stating that it had miscalculated the amount it

was due. Without giving any specifics regarding its error, the Amendment states that the

"total charges [owed by the estate] are $24,976.21, less a $10,000.00 retainer, resulting

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

Related

MTR. OF STORTECKY v. Mazzone
650 N.E.2d 391 (New York Court of Appeals, 1995)
In re the Estate of Potts
213 A.D. 59 (Appellate Division of the Supreme Court of New York, 1925)
City of Buffalo v. J. W. Clement Co.
269 N.E.2d 895 (New York Court of Appeals, 1971)
In re Accounting of Lincoln Rochester Trust Co.
311 N.E.2d 480 (New York Court of Appeals, 1974)
In re the Estate of Lanyi
147 A.D.2d 644 (Appellate Division of the Supreme Court of New York, 1989)
In re Phelan
173 A.D.2d 621 (Appellate Division of the Supreme Court of New York, 1991)
In re the Estate of Kelly
187 A.D.2d 718 (Appellate Division of the Supreme Court of New York, 1992)
In re the Estate of Vitole
215 A.D.2d 765 (Appellate Division of the Supreme Court of New York, 1995)
In re Leffler
222 A.D.2d 332 (Appellate Division of the Supreme Court of New York, 1995)
In re the Estate of Gluck
279 A.D.2d 575 (Appellate Division of the Supreme Court of New York, 2001)
In re the Estate of Potts
123 Misc. 346 (New York Surrogate's Court, 1924)
In re the Estate of Cannariato
159 Misc. 409 (New York Surrogate's Court, 1936)
In re the Estate of Smith
167 Misc. 95 (New York Surrogate's Court, 1938)
In re the Estate of Kentana
170 Misc. 663 (New York Surrogate's Court, 1939)

Cite This Page — Counsel Stack

Bluebook (online)
2024 NY Slip Op 31772(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-mayer-nysurctbronx-2024.