In re the Estate of Knapp

141 Misc. 540, 253 N.Y.S. 409, 1931 N.Y. Misc. LEXIS 1839
CourtNew York Surrogate's Court
DecidedOctober 8, 1931
StatusPublished
Cited by5 cases

This text of 141 Misc. 540 (In re the Estate of Knapp) 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 Knapp, 141 Misc. 540, 253 N.Y.S. 409, 1931 N.Y. Misc. LEXIS 1839 (N.Y. Super. Ct. 1931).

Opinion

Gilbert, S.

This is an application made by the executor of the will of Melissa B. Knapp, who was the executrix of the will of Miles E. Knapp, to vacate letters of administration with the will annexed on the estate of Miles E. Knapp granted to Frank H. Tuttle and Emma E. McMurray on September 9, 1930, the said Melissa B. Knapp being then recently deceased. The facts are briefly as follows:

Miles E. Knapp died on the 18th of October, 1907, leaving his last will and testament which was admitted to probate by this court on November 29, 1907, and letters testamentary thereon were issued out of this court to Melissa B. Knapp, his widow, the executrix in said will named. Decedent’s will, after providing for the payment of debts, etc., bequeathed to his wife, the said Melissa, the use of all of decedent’s estate, real and personal, during the term of her life. Said will contained no other provision for the disposition of decedent’s property and closed with a clause appointing the widow, Melissa B. Knapp, executrix. The decedent left him surviving no child or children, no father or mother, no brother or sister, and no nephews or nieces. In the petition for probate certain persons were named as cousins of the decedent and as being his next of kin and were cited on the probate of the will.

In the month of February, 1908, a transfer tax proceeding on the estate of said decedent was held and a determination was made assessing a tax against the share in said estate found by the appraiser to pass to the widow and on the shares in the said estate found by the appraiser to pass to certain next of kin, the next of kin being the same persons mentioned in the petition for probate or the representatives of such of said persons as were not living at the time of the assessment.

On the 7th of June, 1909, a petition was filed by the executrix for the judicial settlement of her accounts. Schedule F of the account states the names of the next of kin, being the same persons named in the tax determination, and specifies the share of the estate to which each is entitled. A decree was made and entered on this accounting on June 21, 1909.

In October, 1923, one of the next of kin named in the former proceedings as a person interested in the estate, filed a petition for an intermediate accounting. On the return day of the citation [542]*542issued on this petition, the executrix petitioned for a voluntary settlement of her accounts and the two proceedings were consolidated. Citations were thereupon issued to all persons interested in the estate, the account was filed, a hearing was had and a decree was made and entered on March 17, 1924, settling and approving the account as filed. This account also specified certain persons as being the next of kin and entitled to a share of the estate, the persons named being the same persons originally named in the petition for probate or their' representatives.

Melissa B. Knapp, the widow and executrix of decedent’s will, died on July 31, 1930, leaving her last will and testament in and by which the petitioner in this proceeding was appointed executor. Said will has been admitted to probate and letters testamentary granted thereon to the petitioner in this proceeding. After the death of Melissa and prior to the probate of her will, the respondents petitioned this court for appointment as administrators c. t. a. of the estate of Miles E. Knapp and such proceedings were had that letters were granted respondents on September 9, 1930.

This proceeding is now brought by the executor of the will of Melissa B. Knapp to revoke the letters of administration c. t. a. on the estate of Miles E. Knapp granted to the respondents on the ground that neither the respondents, nor any of the other persons named in the several proceedings had in the estate of Miles E. Knapp, have any interest in or right to a share of the personal estate of the said Miles E. Knapp; that said Miles E. Knapp died intestate as to his real and personal property, excepting the life use thereof bequeathed to his widow, the said Melissa B. Knapp, and that, under the provisions of subdivision 3 of section 2732 of the Code of Civil Procedure, which was in effect at the death of Miles E. Knapp (now substantially subdivision 4 of section 83 of the Decedent Estate Law

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

Related

In re the Estate of Cullen
127 Misc. 2d 105 (New York Surrogate's Court, 1985)
In re the Estate of Best
116 Misc. 2d 365 (New York Surrogate's Court, 1982)
In re the Estate of Van Cleaf
81 Misc. 2d 854 (New York Surrogate's Court, 1973)
In re the Estate of Conover
46 Misc. 2d 336 (New York Surrogate's Court, 1965)
In re the Accounting of City National Bank
196 Misc. 997 (New York Surrogate's Court, 1949)

Cite This Page — Counsel Stack

Bluebook (online)
141 Misc. 540, 253 N.Y.S. 409, 1931 N.Y. Misc. LEXIS 1839, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-estate-of-knapp-nysurct-1931.