In re the Estate of Israel

166 Misc. 156, 2 N.Y.S.2d 170, 1938 N.Y. Misc. LEXIS 1267
CourtNew York Surrogate's Court
DecidedFebruary 7, 1938
StatusPublished
Cited by5 cases

This text of 166 Misc. 156 (In re the Estate of Israel) 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 Israel, 166 Misc. 156, 2 N.Y.S.2d 170, 1938 N.Y. Misc. LEXIS 1267 (N.Y. Super. Ct. 1938).

Opinion

Foley, S.

Certain of the legatees named in the will and the infant beneficiaries of trusts created by it petition in this proceeding for the revocation of letters testamentary issued to the four executors and for their removal. The charges of misconduct cover specifications of bad faith, abuse of discretion, gross negligence and various acts asserted to be in breach of trust. It is unnecessary to discuss the evidence adduced in support of all of these charges. It is sufficient to cover the proven grounds of removal.

David Israel died on March 27, 1927. Letters testamentary were issued on June 16, 1927. The executors who were named in the will and who qualified were a sister of the decedent, a cousin, a relative of the latter and an attorney who had represented the testator in his lifetime.

The assets of the estate, as set forth in the account filed by the executors, in general, consisted of $77,000 of readily salable bonds, $113,500 of mortgages and $613,000 in equities in parcels of real estate, or a total gross estate of approximately $803,500. In his will the testator made numerous outright bequests to relations and to other individuals and to charitable and religious institutions. These legacies aggregated the sum of $477,000. He also directed the creation of five trusts in varying pecuniary amounts aggregating the sum of $135,000. The cestuis of these trusts were all infant relatives.

The statutory grounds for the removal of a fiduciary in this court applicable to the present proceeding are set forth in subdivisions 2 and 3 of section 99 of the Surrogate’s Court Act. A fiduciary may be removed for having wasted or improperly applied the money or other assets in his hands * * * or otherwise improvidently managed or injured the property committed to his charge ” whereby he is “ unfit for the due execution of his office.” A fiduciary may also be ousted where he has wilfully refused or without good cause, neglected to obey * * * any provision of law relating to the discharge of his duty.”

It has been conclusively established by the evidence that all four executors were guilty of dereliction justifying and compelling their removal upon four general grounds:

(1) Willful neglect in the payment of the Federal estate tax and the New York State transfer tax, whereby large penalties have accrued against the estate.

(2) Failure to obey the mandate of the testator to set up the trusts for the benefit of the infants and a similar failure to set aside out of the income of the estate the accumulated income for their benefit over a period of ten years.

[158]*158(3) Gross abuse of discretion by the executors in the preferred payment of legacies to the outright legatees in the sum of $195,000, to the detriment of the rights of the infants.

(4) Withdrawal of normal commissions by the executors in the sum of $24,000 and their subsequent attempt to conceal the true nature of the transaction by treating such payments on the books of the estate as payments on account of the legacies given to two of the executors.

In respect of the New York State transfer tax it has been shown that the total amount of the tax assessed against the transferees of the estate was $25,978.30. From 1927 to 1934, a period of over seven years, no payment to the State was made on account of these taxes. During that period approximately $12,000 had accrued in penalties. A partial payment of principal was made in the year 1934 and a final payment of principal in 1935. A payment on account of the penalties which had accrued was made to the extent of $2,600 in 1936. Approximately $10,000 in penalties still remains due and unpaid.

The Federal inheritance tax is estimated at $25,000. It has never been finally adjusted. Penalties have accrued upon it in the sum of $14,000. The executors paid only the sum of $6,401 on account, and there remains due a tentative balance, after ten years of the administration of the estate, of about $32,000 of principal and penalties.

Not the slightest justification for the willful neglect to pay the amount of the original taxes or to prevent the piling up of penalties has been shown. The executors had available as assets of the estate salable bonds in the sum of $77,000. They were sold shortly after they qualified. Apparently the funds produced were diverted to the payment of legacies. Sufficient of the proceeds of sale should have been immediately earmarked as applicable to the payment of the inheritance taxes. The duty to pay the State tax was imposed upon the executors by our Tax Law. If a temporary payment had been made within the first six months after death a five per cent discount might have been saved to the estate. The duty to make the payment within that period, however, was not mandatory. Payment should have been made, however, within the eighteen months’ period authorized by section 223 of the Tax Law. Penalties, by way of interest, would thereby have been avoided.

The assessment of the State tax presented no complications either in the nature of the property or the presence of any contingent assets or contingent claims against the estate. Equally simple was the final adjustment of the Federal tax. It is asserted by the petitioners that the estate may lose the benefit of the eighty [159]*159per cent credit on the Federal tax by the failure to pay the State tax within the period of three years from the date of death, whereby, if such credit is not finally given, the additional loss to the estate may aggregate $20,000. In any event, the gross negligence of the executors on this phase of the proceeding will result in a wastage of estate assets to the extent of at least $12,000 in penalties on the New York transfer tax and a larger amount for penalties upon the tax due the Federal government.

In their treatment of the trusts created by the testator for the benefit of the infants culpable negligence and willful disobedience of the terms of the will have been shown. Moreover, the executors violated the duty imposed upon them by law by failing to set up the trusts within a reasonable period, to segregate them and to accumulate the moneys for certain of the infants in order that the fund might be available for payment under the mandate of the will as each infant attained majority. There was ample net income earned by the estate available for this purpose during the first seven years of the administration. In each of these years a profit was derived from the operation of the real estate. Gross rents aggregated about $1,000,000. Net rents exceeded $225,000. Unjust discrimination was used as against certain of the infant cestuis and in favor of a cestui who was the son of one of the executors. The favored beneficiary was actually paid approximately $15,000 in income over a period of nine years. The principal of his trust was $50,000. The total of the principal of the other trusts for the other infants was $85,000. The method adopted by the executors jfor the accumulations for the benefit of the unfavored cestuis was a system of mere bookkeeping entries whereby interest was entered from year to year at an arbitrary rate. By that process a fictitious reserve of income was created for them. Eight thousand dollars only was actually paid in income to the other infant cestuis. One of them whose trust principal was $15,000 received only $100 during this period of nine years. In the same period payments ,in the sum of $195,000 were made to the outright legatees, including the two executrices and the relations favored by them.

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

Related

Matter of Cozzoli
2024 NY Slip Op 00764 (Appellate Division of the Supreme Court of New York, 2024)
In re the Estate of Zahn
188 Misc. 856 (New York Surrogate's Court, 1946)
In re the Estate of Eisenberg
184 Misc. 387 (New York Surrogate's Court, 1944)
In re the Estate of Israel
176 Misc. 786 (New York Surrogate's Court, 1941)

Cite This Page — Counsel Stack

Bluebook (online)
166 Misc. 156, 2 N.Y.S.2d 170, 1938 N.Y. Misc. LEXIS 1267, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-estate-of-israel-nysurct-1938.