In re the Estate of Miller

99 A.D.2d 780, 471 N.Y.S.2d 877, 1984 N.Y. App. Div. LEXIS 17165
CourtAppellate Division of the Supreme Court of the State of New York
DecidedFebruary 14, 1984
StatusPublished
Cited by2 cases

This text of 99 A.D.2d 780 (In re the Estate of Miller) 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 Miller, 99 A.D.2d 780, 471 N.Y.S.2d 877, 1984 N.Y. App. Div. LEXIS 17165 (N.Y. Ct. App. 1984).

Opinions

— In a proceeding, inter alia, for a final judicial settlement of the accounts of the trustees of the testamentary marital and nonmarital trusts of Irving Miller, deceased, objectants Margot M. Jacobs and Renee M. Tyroler appeal from so much of an interlocutory decree of the Surrogate’s Court, Nassau County (Radigan, S.), dated December 3, 1982, as (1) dismissed certain objections to the final and supplemental account of the trustees, viz., objection “1 (b)” that the trustees improperly computed commissions due them and objection “1 (c)”, that trustee Edward Lee received excessive commissions pursuant to an invalid private agreement with trustee Mildred L. Miller and (2) determined that the exercise by Mildred L. Miller of her general power of appointment in the residuary clause of her will did not effect a merger of the appointive fund with her estate. Interlocutory decree modified, on the law and the facts, by (1) deleting that portion of the first decretal paragraph which dismissed objection “1 (b)” and (2) deleting the fourth decretal paragraph and substituting therefor a provision that the exercise of the general power of appointment by Mildred L. Miller in the residuary clause of her will did effect a merger of the appointive fund with her estate. As so modified, interlocutory decree affirmed insofar as appealed from, without costs or disbursements, and matter remitted to the Surrogate’s Court, Nassau County, for further proceedings consistent herewith. Irving Miller died a resident of Nassau County on March 25,1958. He was survived by his widow, Mildred L. Miller, a son, Irwin Miller, and two daughters, Renee M. Tyroler and Margot M. Jacobs (nee Margot R. Miller). Irving Miller’s will, drafted by attorney Edward Lee, included several provisions pertinent here. Section C of article 1 provided that “[a]ll laws referred to in this Will shall, unless otherwise indicated, refer to said laws as they exist at the time of my death”. Articles 9 and 10 created marital and nonmarital trusts. Mildred Miller was the income beneficiary of the marital trust for life and was granted “the power by Will to appoint all property and the entire interest in such Marital Trust to and in favor of herself, her estate, or either, and/or to and in favor of any person or persons whatsoever”. Income from the nonmarital trust was payable during Mildred Miller’s life to the testator’s three children, with the principal payable equally to them upon Mildred’s death. Section A of article 15 provided that the executors and trustees (omitting individuals who died before Irving) were Mildred Miller, Edward Lee, Samson Rosenblatt, and Irwin Miller, who was not to qualify until he reached the age of 30. Section B of article 15 provided that “[a]s trustees each of them shall be entitled to one-half the full compensation for receiving and paying out principal and annual additional principal commissions and for collecting and distributing income allowed by law to a sole trustee”. The trustees agreed to be bound by this provision as a condition for qualifying. Section F of article 16 allowed the trustees “[t]o maintain a security safekeeping account * * * to employ investment counsel * * * to employ clerical help and certified public accountants; and to pay reasonable fees therefore”. Section G of article 15 provided that a fiduciary attorney could be paid for legal services without court approval in amounts approved by the other fiduciaries. Intermediate accounts for both trusts were filed and judicially settled for the period from their inception to July 31,1963. The trustees had retained an accounting firm to prepare financial schedules for the annual reports and the fiduciary income tax returns for both trusts for the years 1959 through 1964. In 1964, each of the trusts paid $400 to this firm from income. In addition, each of the trustees received commissions up until 1964 at the rate of one half the full commissions then allowed by law. By letter dated December 14, 1964, Lee, Mildred Miller and Rosenblatt, then the only trustees, agreed [781]*781that the trustees would dispense with the services of the accounting firm and that Lee’s firm would thereafter perform these services. The agreement provided: “In respect of the Non-Marital Trust, of which Renee Tryoler, Margot R. Jacobs and Irwin Miller are the income beneficiaries, it is agreed that my firm will receive no fee as such for its services heretofore rendered and for the additional services referred to in the second previous paragraph. It is further agreed that Mildred will receive and retain only one-third of the annual commissions allowed by Irving Miller’s Will, and that she will cause to be paid to me two-thirds of the annual commissions in the amount allowed by Irving Miller’s Will, which I shall retain in addition to the annual commissions receivable directly by me in the amount allowed by said will. The commissions to be received by Samson will not be affected by this arrangement. The foregoing affects only annual commissions and compensation to our firm for the administrative matters heretofore discussed and such legal services as are involved in preparing income tax returns and annual statements for the trustees. It does not affect the commissions allowable to trustees for paying out all sums of money constituting principal as now set forth in paragraph ‘1’ of SCA section 285-b, or legal services that may hereafter be required in addition to those hereinbefore mentioned”. Mildred Miller died on April 23,1978. The ninth article of her will provided with respect to the residue of her estate: “including any lapsed legacies and any property over which I may have a power of appointment or testamentary disposition at the time of my death (referring specifically to the power of appointment given to me under the Will of my late husband, Irving Miller, and which power of appointment I intend herein to exercise), all of which is sometimes hereinafter referred to as my ‘residuary estate’ shall be divided into two (2) equal parts to be distributed as follows: Á. I devise and bequeath one (1) such part to my daughter, renee tyroler, per stirpes; B. I devise and bequeath one (1) such part to my daughter, margot Jacobs, per stirpes”. After Mildred Miller’s death, her executors, Lee, and Rosenblatt filed final accounts for both trusts for the period July 31,1963 through April 23, 1978, and supplements thereto for the period up until December 31,1979. These accounts were adopted by Irwin Miller for the period during which he served as a trustee. After Rosenblatt’s death these proceedings were continued by his executors. In October, 1981, Margot Jacobs and Renee Tyroler filed objections to the final and supplemental account of the trustees. In their objection designated “1 (b)” they alleged that the trustees paid to themselves excessive commissions by failing to limit these commissions to one half the rates in effect at the time of the testator’s death. Apparently, each time the Legislature increased the rates of annual commissions, the trustees applied the new rates prospectively to commissions thereafter payable. The basis of objection “1 (c)” was that Lee received excessive commissions from the nonmarital trust pursuant to the private agreement. The objectants complained that there was no court order and that the work performed by Lee and his staff consisted of the normal duties of a trustee. In their fourth objection, the objectants disputed supplemental schedules A-l and B in their entirety. Schedule A-l was a “Statement of Increases on Sales, Liquidation, Collection, Distribution or Uncollectibility”, while schedule B was a “Statement of Decreases Due to Sales, Liquidation, Collection, Distribution or Uncollectibility”.

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

Related

In re the Estate of Zilkha
174 A.D.2d 331 (Appellate Division of the Supreme Court of New York, 1991)
In re the Estate of Miller
116 A.D.2d 580 (Appellate Division of the Supreme Court of New York, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
99 A.D.2d 780, 471 N.Y.S.2d 877, 1984 N.Y. App. Div. LEXIS 17165, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-estate-of-miller-nyappdiv-1984.