In re the Estate of Leckie

54 A.D.2d 205, 388 N.Y.S.2d 858, 1976 N.Y. App. Div. LEXIS 13755
CourtAppellate Division of the Supreme Court of the State of New York
DecidedNovember 5, 1976
StatusPublished
Cited by4 cases

This text of 54 A.D.2d 205 (In re the Estate of Leckie) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York 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 Leckie, 54 A.D.2d 205, 388 N.Y.S.2d 858, 1976 N.Y. App. Div. LEXIS 13755 (N.Y. Ct. App. 1976).

Opinion

Marsh, P. J.

Petitioners Jean Kauffman and Andrew F. Leckie appeal from an order of Surrogate’s Court, Ontario County, which dismissed their petition and granted respondent William J. McDonald’s motion for summary judgment. Petitioners allege that decedent Hazel A. Leckie died on February 28, 1972 and that her will had been offered for probate by respondent William J. McDonald who was by such will designated as executor and primary beneficiary. Petitioners had filed objections as contingent remaindermen under a trust over which Hazel Leckie had a testamentary general power of appointment. The objections were withdrawn and probate of the will was had on November 15, 1972, in accordance with a compromise agreement which was reduced to writing on December 12, 1972. As a result of the compromise agreement, respondent, as executor and principal beneficiary, agreed to split the principal of the trust in two equal shares, one share going to respondent and the other share to petitioners-appellants: "Jean Kauffman and Andrew F. Leckie agree [207]*207to accept and William J. McDonald agrees that they shall be paid one-half of the principal of the Trust Fund set forth under Paragraph '4’ of the Last Will and Testament as of the date of appointment of the executor, November 15, 1972, plus all interest accrued on said amount from November 15, 1972 to date of payment, less the pro-rata share of federal and state income and estate taxes, executor’s statutory commissions and attorney’s fees and disbursements based on the minimum fee schedule of Ontario County” (emphasis added).

Petitioners sought an order from the Surrogate requiring respondent to disclose a detailed accounting of the assets contained in the trust agreement referred to in paragraph 4 of the will and to perform the compromise agreement by paying over one half the trust corpus as of November 15, 1972, together with interest.

On March 3, 1972 respondent William J. McDonald petitioned the Surrogate of Ontario County for probate of the last will and testament of Hazel A. Leckie and the issuance of letters testamentary to petitioner William J. McDonald. The probate petition recited the death of Hazel A. Leckie as February 28, 1972, leaving her surviving as distributees who would take in intestacy two sisters and two brothers, none of whom were mentioned in decedent’s will. In paragraph 3 of her will decedent made eight specific bequests. Two of the bequests are for $10,000 cash amounts and the remainder in specific personalty. One of the cash bequests was revoked by a codicil executed two years later. Paragraph 4 of the will purports to exercise a general power of appointment granted by a trust agreement dated July 22, 1965, by exercising it in favor of the residuary estate of the donee of the power: "4. Under the provisions of a Trust Agreement, dated July 22, 1965, by and between my late husband, Andrew F. Leckie, Sr., the grantor, and The Huntington National Bank of Columbus, Ohio, the Trustee, I was given a power to direct the disposition of certain property. I hereby exercise the said power of appointment granted to me by said instrument, and direct that all property subject thereto shall become and be a part of my residuary estate, and disposed of as hereinafter provided.”

Paragraph 5 of the will of decedent leaves the residuary estate to respondent William J. McDonald: "5. All the rest, residue and remainder of the property which I may own at the time of my death, real and personal, and including any [208]*208property over which I may have any power of appointment, I bequeath and devise to my said friend and attorney, William J. McDonald, of Geneva, New York, if he shall survive me, absolutely and forever. In the event that he shall not survive me, I bequeath and devise all of the said residue of my estate to his wife, Elizabeth J. McDonald, if she shall survive me, absolutely and forever.”

Paragraph 7 of decedent’s will appoints respondent executor thereof. A decree admitting the will to probate was signed on November 15, 1972 and an order of the Surrogate approving the agreement of compromise was signed on April 23, 1973. The order approving the agreement of compromise additionally provided that the Huntington National Bank of Columbus, Ohio, pay over to respondent William J. McDonald all the sums in its control belonging to the estate of Hazel A. Leckie. The compromise agreement itself, in addition to splitting the trust corpus between petitioners-appellants, Jean Kauffman and Andrew F. Leckie, and respondent, William J. McDonald, also provided for a $40,000 cash payment from the estate to four surviving brothers and sisters (20% each) and apparently four children of a deceased sibling (5% each).

In an apparent attempt to fulfill his obligation under the compromise agreement, respondent, on the stationery of his law office, sent a letter to Bonney and Nicit, attorneys for petitioners, enclosing a check for $81,400. The letter provided:

’’Dear John:
"Enclosed herewith is a draft in the sum of $81,400.00. I have computed the figures as follows:
"The trust fund is approximately 63% of the estate.
"The total taxes, disbursements, commissions and attorneys’
fees total
$102,320.50
"One-half of 63% of this figure is "Leaving a balance due of
32.230.00
91.400.00
"I have retained $10,000.00 in the event of any tax deficiencies. If you have any questions, do not hesitate to contact me.” In a letter dated September 18, 1973 petitioners’ attorneys acknowledged the receipt of the $81,400 check and a copy of the Federal estate tax return. That letter states:
"We agree with your arithmetic i.e.
"1. That $247,263., d/d Trust Value, is 63% of the $392,480 gross estate.
[209]*209"2. That one-half of 63% of $102,320. taxes, etc. is $32,230.
"3. That one-half of $247,263 equals $123,631.
"4. That $123,631. minus $32,230 equals $91,401.
"The above, however, treats only of principal using a date of death value of the trust. Never having seen an inventory of the trust securities we do not know what their principal value was as of November 15, 1972.
"More important, our compromise agreement provides that you shall pay all interest accrued on the principal value at November 15, 1972 from November 15, 1972 to date of payment.
"Will you kindly furnish us an inventory of the trust securities and cash as of November 15, 1972 which will include interest rates, maturity dates and principal amounts so that we may be able to arrive at correct principal values and interest accruals.
"While awaiting the above, we shall proceed to disburse the $81,400. which you sent us, which was just honored today.”

The next correspondence from respondent is dated March 12, 1975 wherein it provides as follows:

"Gentlemen:

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
54 A.D.2d 205, 388 N.Y.S.2d 858, 1976 N.Y. App. Div. LEXIS 13755, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-estate-of-leckie-nyappdiv-1976.