In re the Estate of Payson

148 Misc. 2d 807, 562 N.Y.S.2d 329, 1990 N.Y. Misc. LEXIS 561
CourtNew York Surrogate's Court
DecidedAugust 23, 1990
StatusPublished

This text of 148 Misc. 2d 807 (In re the Estate of Payson) 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 Payson, 148 Misc. 2d 807, 562 N.Y.S.2d 329, 1990 N.Y. Misc. LEXIS 561 (N.Y. Super. Ct. 1990).

Opinion

OPINION OF THE COURT

C. Raymond Radican, J.

This application by the U.S. Trust Company requests dis[808]*808missal of the objection interposed by Gerald Shanley, III, to its claim for a full 1% termination commission for services rendered as trustee or, in the alternative, for summary judgment on its claim.

Petitioner acted as trustee of a trust created under article 27 of the will of Joan Whitney Payson for the benefit of her husband, Charles S. Payson. Schedule 2H of the trust company’s second supplemental account makes claim for a fee equal to 1% of the value of the principal assets distributed on termination of the trust which event occurred on May 6, 1985 when the income beneficiary, Charles S. Payson, died.

Objections were filed to the probate of Mr. Payson’s will under which he exercised a power of appointment over the trust principal, and as a result, the trust company continued to administer the trust property for 2 Vi years beyond the time the assets would have otherwise been distributed. Charles S. Payson’s will was admitted to probate on October 13, 1987, and before the close of the year approximately 85% or $11,840 was distributed. The balance was distributed before the end of 1988.

Following the enactment of SCPA 2312, allowing corporate trustees "reasonable compensation” for their fiduciary services instead of statutory commissions (see, SCPA 2308, 2309), the trust company instituted a practice of seeking a partial termination commission only with respect to trusts: "whose duration includes both a period prior to the implementation of reasonable compensation during which annual commissions were retained at statutory rates, and a subsequent period during which the trust company retained annual commissions at the higher rates allowable as reasonable compensation under SCPA 2311 (2)”.

Implementation of this program, according to the company, was explained to its customers by letter. On December 27, 1984 similar communication was forwarded to Gerald E. Shanley, III, a cotrustee of Mr. Payson’s estate, explaining to him the new policy to phase out the 1% termination fee by prorating that fee based on the amount of time it administered the trust before and after the change in the law.

The objection interposed by Mr. Shanley asserts the trust company by its letter of December 27, 1984 agreed its termination commissions would be prorated based on the amount of time the company had administered the trust before and after [809]*809August 7, 1984,

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

Cite This Page — Counsel Stack

Bluebook (online)
148 Misc. 2d 807, 562 N.Y.S.2d 329, 1990 N.Y. Misc. LEXIS 561, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-estate-of-payson-nysurct-1990.