In Re Estate of Eloise J. Storey

CourtCourt of Appeals of Tennessee
DecidedMarch 5, 2018
DocketW2017-00689-COA-R3-CV
StatusPublished

This text of In Re Estate of Eloise J. Storey (In Re Estate of Eloise J. Storey) is published on Counsel Stack Legal Research, covering Court of Appeals of Tennessee primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In Re Estate of Eloise J. Storey, (Tenn. Ct. App. 2018).

Opinion

03/05/2018 IN THE COURT OF APPEALS OF TENNESSEE AT JACKSON February 1, 2018 Session

IN RE ESTATE OF ELOISE J. STOREY

Appeal from the Probate Court for Shelby County No. D0552 Kathleen N. Gomes, Judge ___________________________________

No. W2017-00689-COA-R3-CV ___________________________________

Following eleven years of litigation, Appellant appeals the trial court’s award of both attorney’s fees, executor’s fees, and expenses charged to the estate. Discerning no error, we affirm.

Tenn. R. App. P. 3 Appeal as of Right; Judgment of the Probate Court Affirmed

J. STEVEN STAFFORD, P.J., W.S., delivered the opinion of the court, in which ARNOLD B. GOLDIN and BRANDON O. GIBSON, JJ., joined.

John D. Horne, Memphis, Tennessee, for the appellant, Peggie Sherrill Huber.

George J. Nassar, Jr., and Jeremy G. Alpert, Memphis, Tennessee, for the appellees, Lawrence G. Yohanek, on behalf of the Estate of Eloise J. Storey, Sharron S. Yohanek, and John G. Storey.

OPINION

FACTS

This case arises from an acrimonious estate dispute spanning over eleven years in which one family member is pitted against other family members regarding the disposition of a deceased family member’s estate. This is the second appeal in this case. See In re Estate of Storey, No. W2010-00819-COA-R3-CV, 2011 WL 2174901, (Tenn. Ct. App. May 31, 2011). This appeal relates only to the issue of the trial court’s award of attorney’s and executor’s fees and expenses. Thus, given the nature of the appeal, a recitation of the case’s lengthy, tumultuous procedural history is necessary.

Eloise J. Storey executed her Last Will and Testament and Durable Power of Attorney on May 6, 1998, naming her son-in-law, Lawrence G. Yohanek, as both attorney in fact and executor of her estate. Mrs. Storey (“Decedent”) died on March 4, 2006. On March 30, 2006, Mr. Yohanek filed a petition in the Probate Court of Shelby County (“trial court”) to admit Decedent’s Last Will and Testament to probate. The same day, the trial court entered a written order admitting the will to probate and appointing Mr. Yohanek as executor (hereinafter, “Executor”). The will made

specific bequests to each of her three children. To [Defendant/Appellee] Mrs. Yohanek, [Decedent] bequeathed real property located in Panola County, Mississippi. To [Defendant/Appellee] Mr. John G. Storey, [Decedent] bequeathed real property in Tunica County, Mississippi, which was used as a fishing camp. To [Plaintiff/Appellant Mrs. Peggie Sherill Huber], [Decedent] bequeathed the cash sum of $150,000. The “specific bequest” section of the will included [Decedent’s] comment that the distribution was her “effort at treating my children equally and I hope that they are pleased and satisfied with the division of my property.”

In re Estate of Storey, 2011 WL 2174901, at *2. Shortly thereafter, on July 12, 2006, Plaintiff/Appellant Peggie Sherill Huber (“Appellant”) filed a petition to require Mr. Yohanek to file an accounting and to remove him as executor of the estate. Executor subsequently filed a motion to dismiss; the trial court ultimately granted the motion in December 2006 because Appellant failed to state any ground as to the removal of Executor and failed to properly plead the motion.

On September 10, 2007, Appellant filed a complaint against Executor for undue influence, breach of fiduciary duty, and/or conversion, and additionally, she sought to set aside certain transfers authorized by Executor.1 Specifically, Appellant argued that Executor was wrongly filing gift tax returns reflecting an over $650,000 gift to Mrs. Huber in 2001. Mrs. Huber asserted that the gift was “contrived” and the gift taxes wrongly depleted the estate. The complaint also named the other beneficiaries of the will, Executor, Mrs. Yohanek, and Mr. John G. Storey (together “Appellees”) as defendants. On October 23, 2007, Appellees filed a motion to dismiss or for a more definite statement asserting lack of standing, lack of subject matter jurisdiction, and equitable estoppel. The trial court denied the Appellees’ motion to dismiss in April 2008. Appellant, then, filed her first amended complaint on April 8, 2008, and the parties proceeded to discovery.

Executor filed his first interim accounting on September 26, 2007, to which Appellant took exception. On October 24, 2008, Executor filed another interim accounting; Appellant again filed an exception on October 27, 2008. On October 31, 2008, Executor filed his first petition for interim executor and attorney fees. Executor requested $50,000 in Executor fees and expenses and $118,407.77 in attorney’s fees and

1 Appellant filed the proceeding under the docket number of the estate. -2- expenses. Appellant opposed the award of fees and expenses, alleging that such award was improper given the ongoing litigation involving the parties. Appellant also pointed out that the value of the estate at that time was just a little over $50,000. On January 26, 2009, Executor’s attorneys, the Glankler Brown Law Firm (hereinafter “Glankler Brown”), filed multiple affidavits in support of the award of attorney’s fees and expenses through December 2008. The affidavits claimed that six attorneys and one paralegal had incurred over $135,000 dollars of fees and expenses while working on this case and that, considering the complexity and nature of the litigation, the fees were both reasonable and necessary. Appellant, again, opposed the petition for the fee award. On February 9, 2009, the trial court issued a written order on the petition for fees awarding Glankler Brown $62,740.00 in fees and $1,989.51 in expenses for services provided through September 2007. The trial court, however, found that “Executor’s petition for fees for his services is premature.”

On March 19, 2009, Executor filed a petition seeking instructions as to the allegedly “contrived” $652,000 gift made to Appellant. The trial court entered an order on May 1, 2009, that authorized Executor to amend the tax return and request a refund of the gift tax paid to the estate. On August 17, 2009, Appellees filed a second motion to dismiss Appellant’s complaint and/or for partial summary judgment. Appellant responded to Appellees’ motion in September 2009. The trial court entered an order granting in part and denying in part Appellees’ motion to dismiss and/or for partial summary judgment. The trial court, thus,

granted summary judgment in favor of [Executor] on claims of breach of fiduciary duty as [Decedent’s] attorney in fact, conversion, and civil conspiracy, but declined to grant summary judgment in favor of [Executor] on the claim of undue influence; granted summary judgment in favor of Mrs. Yohanek on the claims of breach of fiduciary duty, undue influence, and civil conspiracy, but denied summary judgment in favor of Mrs. Yohanek on the claim of conversion as to charges made to Mrs. Storey’s VISA credit card after Mrs. Storey’s death; [and] (4) granted summary judgment in favor of Mr. John G. Storey on all claims for relief[.]

In re Estate of Storey, 2011 WL 2174901, at *8. The trial court’s ruling effectively dismissed Appellant’s complaint. Additionally, the trial court certified the order as final pursuant to Rule 54.02 of the Tennessee Rules of Civil Procedure. Appellant filed a motion to alter or amend the trial court’s judgment on January 14, 2010, which was subsequently denied.

On December 29, 2009, Executor filed a second petition for interim fees. In this petition, Executor requested an additional $50,000 in interim executor fees and $151,885.31 in interim attorney’s fees and expenses incurred from July 2006 to November 30, 2008. Appellant responded in opposition to Executor’s motion for interim -3- fees on January 25, 2010.

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

Related

United States v. James C. Dunkel
927 F.2d 955 (Seventh Circuit, 1991)
Wright Ex Rel. Wright v. Wright
337 S.W.3d 166 (Tennessee Supreme Court, 2011)
Charlotte Scott Forbess v. Michael E. Forbess
370 S.W.3d 347 (Court of Appeals of Tennessee, 2011)
In Re Estate of Greenamyre
219 S.W.3d 877 (Court of Appeals of Tennessee, 2005)
Sneed v. Board of Professional Responsibility
301 S.W.3d 603 (Tennessee Supreme Court, 2010)
Taylor v. Fezell
158 S.W.3d 352 (Tennessee Supreme Court, 2005)
Kline v. Eyrich
69 S.W.3d 197 (Tennessee Supreme Court, 2002)
Win Myint and wife Patti KI. Myint v. Allstate Insurance Company
970 S.W.2d 920 (Tennessee Supreme Court, 1998)
Summers v. Cherokee Children & Family Services, Inc.
112 S.W.3d 486 (Court of Appeals of Tennessee, 2002)
Konvalinka v. Chattanooga-Hamilton County Hospital Authority
249 S.W.3d 346 (Tennessee Supreme Court, 2008)
United Medical Corp. of Tennessee v. Hohenwald Bank & Trust Co.
703 S.W.2d 133 (Tennessee Supreme Court, 1986)
Killingsworth v. Ted Russell Ford, Inc.
104 S.W.3d 530 (Court of Appeals of Tennessee, 2003)
Williams v. Baptist Memorial Hospital
193 S.W.3d 545 (Tennessee Supreme Court, 2006)
Shamblin v. Sylvester
304 S.W.3d 320 (Court of Appeals of Tennessee, 2009)
Kahn v. Kahn
756 S.W.2d 685 (Tennessee Supreme Court, 1988)
Estate of Ladd v. Marks
247 S.W.3d 628 (Court of Appeals of Tennessee, 2007)
CHILDRENS v. Union Realty Co., Ltd.
97 S.W.3d 573 (Court of Appeals of Tennessee, 2002)
MESQUITE ELKS LODGE 2404 v. Shaikh
334 S.W.3d 319 (Court of Appeals of Texas, 2010)
State Ex Rel. Jones v. Looper
86 S.W.3d 189 (Court of Appeals of Tennessee, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
In Re Estate of Eloise J. Storey, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-estate-of-eloise-j-storey-tennctapp-2018.