In re the Estate of Baker

139 Misc. 2d 573, 528 N.Y.S.2d 470, 1988 N.Y. Misc. LEXIS 234
CourtNew York Surrogate's Court
DecidedFebruary 11, 1988
StatusPublished
Cited by12 cases

This text of 139 Misc. 2d 573 (In re the Estate of Baker) 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 the Estate of Baker, 139 Misc. 2d 573, 528 N.Y.S.2d 470, 1988 N.Y. Misc. LEXIS 234 (N.Y. Super. Ct. 1988).

Opinion

OPINION OF THE COURT

C. Raymond Radigan, J.

In these proceedings the surviving spouse moves for an order compelling the production of certain documents and a protective order regarding discovery sought by the fiduciaries.

The decedent, George Baker, died on December 11, 1977, leaving a last will and testament dated July 10, 1970, which has been admitted to probate. On November 8, 1986, the surviving spouse, Kim Campbell, commenced proceedings to compel the executors/trustees, George Baker, III and Charles Dunn, to account, for a construction of the will, and for a decree revoking letters testamentary and letters of trusteeship. Prior to the return date of the petition for an accounting, the fiduciaries filed a voluntary account as executors and trustees of the marital trust created under the decedent’s will. The fiduciaries then moved for an order dismissing the proceedings for construction and for removal of the fiduciaries and for an order dismissing the petition for an accounting to the extent that it related to the nonmarital trusts.

The decision of September 11, 1987 (Estate of Baker, NYLJ, Sept. 22, 1987, at 15, col 4) converted the motion to dismiss the petition for a construction to a motion for summary judgment (CPLR 3211 [c]) and granted summary judgment to the executors of the estate, determining that the marital trust was a pecuniary not a fractional bequest. In a subsequent decision (Nov. 13, 1987) the court denied the remaining requests for relief in the motion to dismiss with the exception of the question of attorneys’ fees, which was held in abeyance pending an appeal.

The spouse’s motion to compel disclosure was served on October 20, 1987. In conferences with the parties the court made rulings with regard to disclosure as follows which it adheres to:

The spouse is entitled to: (1) the decedent’s income tax returns for the years 1974, 1975 and 1976; (2) all powers of attorney executed by the decedent; (3) all trust agreements of which the decedent was a settlor, beneficiary or trustee; (4) all agreements relating to the final settlement of accounts for trusts, terminating upon the decedent’s death, and (5) docu[575]*575ments reflecting the financial or tax consequences of the "swap” of 515 acres of Horseshoe.

Disclosure of the following items is denied at this time without prejudice to a renewed application: (1) information relating to the wealth of the decedent’s children, and (2) documents relating to the payment by George F. Baker, III of his commissions to Baden.

There are remaining issues relating to disclosure which must be addressed.

It is alleged by the surviving spouse that the production by the attorneys for the fiduciaries of a document dated June 6, 1985 waived the attorney-client privilege and entitles the spouse to disclosure of other privileged communications on the same subject. Although the disclosure is described as "inadvertent” the affidavits submitted by or on behalf of the fiduciaries do not state that the disclosure was accidental. Rather it is alleged that disclosure did not constitute a waiver because: (1) the fiduciaries did not expressly consent to the disclosure, and (2) litigation had not yet been commenced. Alternatively, the fiduciaries request that the documents in question be reviewed in camera to determine whether they relate to the same subject as the memorandum.

The memorandum which is the subject of the alleged waiver is described as an "internal memorandum” prepared by the firm of Bienstock, Friedman, Frank & Grossman, former attorneys for the fiduciaries. It was furnished by the Biepstock firm in July 1985. The memorandum analyzes the circumstances under which capital gains treatment would be available to the estate upon the sale of Horseshoe Plantation, a major asset of the estate. In these proceedings the spouse alleges that Horseshoe Plantation was intentionally undervalued by the fiduciaries and that they refused to fund the spouse’s marital trust with a portion of Horseshoe in order to allocate its current and future value to other beneficiaries of the estate, including one of the fiduciaries. Additionally, it is alleged that the fiduciaries intentionally delayed the administration of the estate for the purpose of achieving the results set forth in the memorandum. The spouse contends that the memorandum discloses the fiduciaries’ knowledge of the potential value of Horseshoe and divulges a motive for delaying the administration of the estate.

A memorandum prepared in anticipation of litigation which reflects an attorney’s opinion, analysis, theory or strategy is [576]*576protected from disclosure under the work product privilege (CPLR 3101 [c]; Hickman v Taylor, 329 US 495). Here it is not alleged that the July 6, 1985 memorandum is entitled to this immunity. In addition, confidential communications between attorney and client made for the purpose of obtaining professional legal advice are protected from disclosure under CPLR 3101 (b) and CPLR 4503.

The attorney-client privilege does not necessarily apply to a legal memorandum prepared by counsel for circulation within the firm as it is not a communication directed to the client (Sneider v Kimberly-Clark Corp., 91 FRD 1; SCM Corp. v Xerox Corp., 70 FRD 508). Such a memorandum is protected by the privilege only where it reveals a communication imparted by the client with the intention of confidentiality (3A Weinstein-Korn-Miller, NY Civ Prac f 3101.45). As a practical matter, the likelihood is that a legal memorandum will reveal such a communication (Siegel, Practice Commentaries, McKinney’s Cons Laws of NY, Book 7B, CPLR C3101:28, at 32) either directly or indirectly. In any event, the parties, by implication, appear to be in agreement that the memorandum does reveal a confidential communication.

The effect of disclosure of a document protected only by the work-product privilege is significantly different than the effect of a disclosure which amounts to a waiver of a document protected by the attorney-client privilege. The disclosure of a document protected by the work-product rule does not result in a waiver of the privilege as to other documents (3A Weinstein-Korn-Miller, NY Civ Prac ¶ 3101.45). The waiver of the attorney-client privilege, however, normally compels the production of other documents protected by the privilege which relate to the same subject (Permian Corp. v United States, 665 F2d 1214; Handgards, Inc. v Johnson & Johnson, 413 F Supp 921).

If the document is privileged, then the court would be required to determine whether the disclosure by the attorney as distinguished from the client resulted in a waiver thereby permitting access to other related documents. The threshold question is whether the privilege should apply at all as between fiduciaries and beneficiaries of an estate. There is authority both applying the privilege and authority denying it under such circumstances.

The attorney-client privilege has been held to be unavailable to a fiduciary on the grounds that: (1) the privilege should [577]*577not be asserted against those for whose benefit the legal advice is sought, and (2) both the fiduciary and the beneficiaries are the clients of the attorney and the privilege may not be asserted between clients who consult an attorney on a matter of common interest. In Garner v Wolfinbarger (430 F2d 1093, cert denied sub nom. Garner v First Am. Life Ins. Co.,

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

Related

Matter of Aoki
2024 NY Slip Op 31341(U) (New York Surrogate's Court, 2024)
Meskunas v. Auerbach, Esq
S.D. New York, 2020
In re the Accounting for Trust B under the Will of Poster
25 Misc. 3d 780 (New York Surrogate's Court, 2009)
Stenovich v. Wachtell, Lipton, Rosen & Katz
195 Misc. 2d 99 (New York Supreme Court, 2003)
Charter One Bank v. Midtown Rochester
191 Misc. 2d 154 (New York Supreme Court, 2002)
Wesp v. Everson
33 P.3d 191 (Supreme Court of Colorado, 2001)
Sackman v. Liggett Group, Inc.
920 F. Supp. 357 (E.D. New York, 1996)
Comegys v. Glassell
839 F. Supp. 447 (E.D. Texas, 1993)
Bowne of New York City, Inc. v. AmBase Corp.
150 F.R.D. 465 (S.D. New York, 1993)
John Blair Communications, Inc. v. Reliance Capital Group
182 A.D.2d 578 (Appellate Division of the Supreme Court of New York, 1992)
AMBAC Indemnity Corp. v. Bankers Trust Co.
151 Misc. 2d 334 (New York Supreme Court, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
139 Misc. 2d 573, 528 N.Y.S.2d 470, 1988 N.Y. Misc. LEXIS 234, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-estate-of-baker-nysurct-1988.