In re the Estate of Goldowitz

145 Misc. 300, 259 N.Y.S. 900, 1932 N.Y. Misc. LEXIS 1283
CourtNew York Surrogate's Court
DecidedOctober 20, 1932
StatusPublished
Cited by6 cases

This text of 145 Misc. 300 (In re the Estate of Goldowitz) 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 Goldowitz, 145 Misc. 300, 259 N.Y.S. 900, 1932 N.Y. Misc. LEXIS 1283 (N.Y. Super. Ct. 1932).

Opinion

Wingate, S.

The present discovery proceeding raises a number of interesting and rather novel questions of law, which are of particular timeliness owing to the increasing prevalence of the practice of attempting to substitute trusts inter vivos for testamentary dispositions of property.

On November 30, 1929, this decedent executed a rather elaborate deed of trust, by the terms of which he transferred to the trustees thereunder certain shares of corporate stock and four policies of insurance on bis life in face value aggregating $27,000. The beneficiaries under the deed, were numerous and included infants [302]*302and charities. The settlor provided that during his life he and his wife Sarah should be the trustees, but that upon his death the Manufacturers Trust Company, Canal and Broadway Branch, should become trustee in his “ place and stead.”

In the 32d paragraph of the agreement it was provided that the trust should be irrevocable except that the settlor reserved to himself the right to revoke or amend it, in whole or in part, “ only upon strict conformity with the regulations for such amendment,” etc., thereinafter set forth. These provided, in substance, that no revocation prior to January 1, 1931, nor subsequent to the 15th of January, 1931, should have any effect; that such revocation or amendment should be “in writing and duly witnessed and acknowledged; ” and that, if properly executed, it should have no force until the 15th of February, 1931. It was further specified that notice of such revocation together with a copy thereof should be sent “ by registered mail to all the trustees and Ezra B. Kotcher on or before the 31st of January, 1931,” and that Kotcher, who was apparently the settlor’s attorney, should determine whether the revocation was properly executed within the time limit, and whether or not the notice was given within the time provided, and, if his findings in this regard were in the affirmative, that he should communicate them within a reasonable time to the trustees who should thereupon return the principal fund to the settlor or otherwise conform to the amendments of the trust.

This instrument was duly executed and acknowledged by the settlor and was witnessed by three witnesses. An acceptance by the settlor and his wife, as trustees, was appended thereto.

Simultaneously with the execution of the trust deed, the settlor effected a change in the designated beneficiaries under the four policies of insurance which were included in the trust res. These had previously been payable to his wife as named beneficiary. The changes indorsed upon the New York Life policies were effected on February 11, 1930, the. new payees being shown to be “ Sarah Goldowitz, wife, and the Manufacturers Trust Company, Canal and Broadway Branch, as trustee in accordance with the terms of a deed of trust dated the 30th day of November, 1929.” The beneficiaries under the two Equitable Life policies were similarly changed as of December 24, 1929, to “ Sarah Goldowitz and Manufacturers Trust Company as trustees under a declaration of trust dated November 30, 1929.”

Substantially simultaneously with the execution of this deed of trust, the testator executed a will which provided that all of his estate should be paid over to the trust, with the further pro[303]*303vision that if for any reason it was disqualified from accepting, the entire estate should pass to his wife.

No notice of the execution of the trust deed was ever given .to the Manufacturers Trust Company, and the testimony adduced on the hearing indicates that it had no knowledge thereof until some time after the death of the settlor.

It was shown by the testimony of Mr. Kotcher that between the 1st and 15th of January, 1931, the decedent called him on the telephone and stated that, by reason of financial reverses, he was unable longer to continue the trust, and desired to terminate it. He, therefore, requested the witness to prepare a revocation and mail it to him for execution, which he did. On January 10, 1931, an instrument was executed and acknowledged by the settlor reading as follows: I, Isaac Goldowitz * * * do hereby revoke the Isaac Goldowitz trust heretofore made by me on the 30th day of November, 1929, and acknowledged by me on that day.

I request that the trustees, being myself and my wife, return to me any and all property, policies of insurance, certificates of stock, and any other property which I have given to my trustees under the said trust indenture.

“ This revocation shall take effect as of the 15th day of February, 1931.

Dated January 10, 1931.”

This instrument was acknowledged before a notary public in usual form on the day of its date. On the same day the settlor communicated the fact of his revocation of the trust to his wife and she assented thereto in writing.

The settlor never advised Mr. Kotcher nor the Manufacturers Trust Company of the revocation. He also failed to make any change in the beneficiaries under the insurance policies, w’herefore, at the time of his death, and the maturing of liability thereunder, the named beneficiaries were in the trust form heretofore quoted.

The testator died on November 4,1931, and his will was probated and letters testamentary issued in this court on the twenty-seventh of the same month. In this proceeding the widow-executrix seeks to recover from the insurance companies, for the benefit of the estate, the sums payable on these four policies as a result of the death of the decedent. The Manufacturers Trust Company and all beneficiaries under the deed of trust have been made parties to the proceeding.

Both the Manufacturers Trust Company and the special guardian for the infant beneficiaries, under the deed of trust, contend that the trust agreement is still in full force and effect, and that the acts performed by the settlor in January, 1931, in attempted revo[304]*304cation of the indenture were wholly inadequate for that purpose. In support of this position a number of cases have been cited holding that where a particular mode of revocation thereof is prescribed in a trust deed, indicated procedure must be observed with meticulous strictness. Such was unquestionably the common law. An elaborate collection and review of the decisions on this subject may be found in Hackley Union National Bank v. Farmer (252 Mich. 674, at pp. 682 et seq.). Interesting as this delving into legal history unquestionably is, these cases possess only academic interest in the State of New York at the present time, since the entire question is now regulated by our statutes.

It is, of course, entirely obvious that a reservation of the power to revoke a trust, such as was inserted by the settlor in the trust indenture here under consideration, clearly falls within the definition of a power contained in section 131 of the Real Property Law, where it is described as an authority to do an act in relation to real property, or to the creation or revocation of an estate therein, or a charge thereon, which the owner, granting or reserving the power, might himself lawfully perform.” It has, of course, frequently been held that the provisions of this article relate to personal property as well as to realty. (Matter of Cooksey, 182 N. Y. 92, 97; Matter of Moehring, 154 id. 423, 427.)

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

Related

Sankel v. Spector
33 A.D.3d 167 (Appellate Division of the Supreme Court of New York, 2006)
Sankel v. Spector
8 Misc. 3d 670 (New York Supreme Court, 2005)
In re the Accounting of Security Trust Co.
284 A.D. 459 (Appellate Division of the Supreme Court of New York, 1954)
In re the Estate of Feiner
181 Misc. 434 (New York Surrogate's Court, 1943)

Cite This Page — Counsel Stack

Bluebook (online)
145 Misc. 300, 259 N.Y.S. 900, 1932 N.Y. Misc. LEXIS 1283, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-estate-of-goldowitz-nysurct-1932.