In re Berri

130 Misc. 527, 224 N.Y.S. 466, 1927 N.Y. Misc. LEXIS 1146
CourtNew York Surrogate's Court
DecidedOctober 7, 1927
StatusPublished
Cited by13 cases

This text of 130 Misc. 527 (In re Berri) is published on Counsel Stack Legal Research, covering New York Surrogate's Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re Berri, 130 Misc. 527, 224 N.Y.S. 466, 1927 N.Y. Misc. LEXIS 1146 (N.Y. Super. Ct. 1927).

Opinion

Charles H. Kelby, Referee.

This proceeding to remove a trustee is brought under section 99, subdivision 2, of the Surrogate’s Court Wet. This section provides as follows:

§ 99. Removal, or revocation of letters for disqualification or misconduct. In either of the following cases, a creditor or person interested in the estate of a decedent, or a ward or a friend of a ward, or a person beneficially interested in the execution of a trust, or any surety on a bond of a person to whom letters have been granted or of a trustee may present to the surrogate’s court having jurisdiction a petition, praying for a decree revoking those letters, or removing such trustee, and that the respondent may be cited to show cause why a decree should not be made accordingly:

«2 * * *

“ 2. Where, by reason of his having wasted or improperly applied the money or other assets in his hands, or invested money in seeuri[529]*529ties unauthorized by law, or otherwise improvidently managed or injured the property committed to his charge; or by reason of other misconduct in the execution of his office, or dishonesty, drunkenness, improvidence, or want of understanding; he is unfit for the due execution of his office.”

The testator, William Berri, died April 19, 1917, and his will was duly admitted to probate on April 26, 1917. Letters testamentary on the last named day were duly issued to Robert F. R. Huntsman, George. T. Musson and Herbert Berri, a son of the testator, all of whom had been named as executors and trustees under the said will. All of them qualified as executors and continued to act as executors until February 20, 1920, when they were discharged upon a final accounting as executors and turned over the properties then in their hands to themselves as trustees under the last will and testament of the said decedent. All three executors subsequently qualified as trustees. On January 22, 1925, George T. Musson died. George Haddon, named in the will of William Berri as the first successor of any deceased trustee, died February 14, 1925, and thereafter Frederick H. Webster was duly appointed trustee, pursuant to the terms of the will, and he qualified on the same day.

The last will and testament of William Berri, deceased, in paragraph 17 thereof, reads as follows:

I hereby give my executors and trustees acting under this Will, full power and authority in their discretion to hold and retain any property coming to them under this Will in the same form of investment as that in which it may exist at the time of my death, although it may not be of the character of- investments now permitted by law to Trustees. I also give to my said executors and Trustees full power and authority in their discretion to sell, mortgage, lease, exchange or otherwise dispose of any or all of my estate, real or personal, at their discretion, at such times or places and on such terms as they may deem advisable. I also empower my executors and trustees in their discretion to reserve from my residuary estate my home at 465 Clinton Avenue, in the Borough of Brooklyn, City and State of New York, for a period of time no longer than during the minority of my last surviving grandchild and that my executors in their discretion may permit my home to be occupied free of rent by any or all of my grandchildren and such other persons as my executors and trustees, in their judgment, deem wise for the purpose of maintaining it as a home and that while so occupied, all taxes, assessments, insurance, repairs and other cost of maintenance shall be paid from out of the income of my residuary estate.”

[530]*530Prior to and at the time of his death William Berri was the owner of all the shares of stock of the Brooklyn Union Publishing Company except one share owned by John A. Halton. At the time of the death of Mr. Berri the directors of the company were William Berri, George Haddon and George T. Musson. The respondent Huntsman at that time was general manager of the New York office of the Standard Union under an advertising contract dated July 8, 1902.

At the time of Mr. Bern’s death he was president and treasurer of the Brooklyn Union Publishing Company and also a director. His death created vacancies in those positions and accordingly, a little over two weeks after his death, the surviving directors, George Haddon and George T. Musson, held a meeting on the 14th day of May, 1917, and elected Robert F. R. Huntsman to fill the vacancy in the board of directors. Subsequently and at another meeting of the board called by Mr. Haddon, Mr. Huntsman was elected president of the publishing company in the place and stead of Mr. Berri, deceased. Mr. Musson resigned his position as assistant treasurer of the publishing company and was thereupon at the same meeting of the board elected secretary and treasurer. An annual salary of $5,000 was voted to the president, Mr. Huntsman refraining from voting on the resolution. Mr. Musson was voted an annual salary of $7,500 for his services as secretary and treasurer.

The main asset of the estate of William Berri, deceased, consisted of the shares of stock of the Brooklyn Union Publishing Company, which published the newspaper known as The Standard Union. The books of account of the publishing company were on a fiscal year business commencing May first of one year down to and including April thirtieth of the next succeeding year. The books for the fiscal year ending April 30, 1917, show accounts receivable of $95,195.43. By a subsequent entry made on April 30, 1922, the actual accounts receivable were increased $78,058.07 more than appeared on the books in 1917. Among the assets of the publishing company were New York Telephone Company bonds, Liberty Loan bonds and New York city bonds. Prior to Mr. Bern’s death the practice had been to take any interest paid on these bonds and credit them as part of the purchase price of the bonds, so that upon the payment of the interest the value of the principal of the bonds was depleted by the amount of interest. The total of the assets of the company before these adjustments were made was $535,452.49. The total amount of the adjustments made on the books was $85,300.57, making total assets, after such adjustment, of $620,753.06.

[531]*531The original item of liabilities shown by the books as of April thirtieth is $115,468.08. One of these items of liabilities was bills payable of $75,938.86. This item was never actually paid. This item of bills payable was written off subsequently. There was also an item of mortgages payable of $14,000 and a bond and mortgage interest account of $9,225.70, which was subsequently written off as liabilities on April 30, 1918. The former item was written off prior to that time. This would show revised liabilities as of April 30, 1917, of $16,303.52. This, with a l’evision of assets, would make the apparent assets as revised as of the books as of that day, $604,449.54. The capital stock of the publishing company as of April 30, 1917,'was carried on the books as $219,500.

On July 8, 1902, Mr. Huntsman was, by written agreement, made the “ general manager of the New York office of the Brooklyn Standard Union,” and he was to pay all office expenses. This memorandum provided that all inquiries for advertising rates for Manhattan are to be referred to him for his attention. He is privileged, subject to approval of the management, to solicit advertising generally for the Standard Union,

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

Related

Yonke v. D'Angelo
2024 NY Slip Op 32349(U) (New York Supreme Court, New York County, 2024)
In re the Estate of Venner
235 A.D.2d 805 (Appellate Division of the Supreme Court of New York, 1997)
In re the Estate of Israel
64 Misc. 2d 1035 (New York Surrogate's Court, 1970)
In re the Estate of Tuttle
4 A.D.2d 310 (Appellate Division of the Supreme Court of New York, 1957)
Hartt v. Hartt
295 P.2d 985 (Wyoming Supreme Court, 1956)
Stone v. Baldwin
109 N.E.2d 244 (Appellate Court of Illinois, 1952)
In re the Accounting of Gould
6 Misc. 2d 26 (New York Surrogate's Court, 1952)
In re the Estate of Sherman
9 Misc. 2d 731 (New York Surrogate's Court, 1951)
In re Clemens
194 Misc. 585 (New York Surrogate's Court, 1949)
In re the Estate of Block
186 Misc. 945 (New York Surrogate's Court, 1946)
In re the Intermediate Accounting of Smythe
6 Misc. 2d 130 (New York Surrogate's Court, 1942)
In re the Estate of Gerbereux
148 Misc. 461 (New York Surrogate's Court, 1933)
In re the Estate of Stulman
146 Misc. 861 (New York Surrogate's Court, 1933)

Cite This Page — Counsel Stack

Bluebook (online)
130 Misc. 527, 224 N.Y.S. 466, 1927 N.Y. Misc. LEXIS 1146, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-berri-nysurct-1927.