In re the Estate of Press

30 A.D.3d 154, 816 N.Y.S.2d 441
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJune 1, 2006
StatusPublished
Cited by4 cases

This text of 30 A.D.3d 154 (In re the Estate of Press) 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 Press, 30 A.D.3d 154, 816 N.Y.S.2d 441 (N.Y. Ct. App. 2006).

Opinion

Order, Surrogate’s Court, New York County (Eve M. Preminger, S.), entered on or about November 23, 2004, which denied claimant’s motion to disaffirm the report of the Special Referee dismissing his claims for legal fees against the estate, and granted the estate’s cross motion to confirm the report, unanimously reversed, on the law, without costs, the motion granted to the extent of remanding the matter for a hearing, the cross motion denied and the Special Referee’s report disaffirmed.

In 1998, claimant asserted two objections to the executor’s accounting for legal work he had performed years earlier in connection with the decedent’s divorce. Specifically, claimant alleged that the decedent, who died in January 1996, owed him $31,337.60 in legal fees which, pursuant to a judgment rendered in June 1985, her husband had been ordered to pay claimant on her behalf. Claimant also asserted a quantum meruit claim in excess of $64,000 for work he allegedly performed from March [155]*15511, 1982, the date he and the decedent executed a retainer agreement, until he was discharged in late 1990. The retainer provided that claimant represents the decedent “in all proceedings arising out of her marriage . . . , including proceedings for temporary alimony, permanent alimony, separation, divorce and/or enforcement of the post-nuptial agreement.”

In 1991, claimant filed for bankruptcy. He alleges that on December 19, 1996, he served a complaint against the estate in the bankruptcy proceeding asserting the quantum meruit cause of action. Claimant argued before the Referee in this accounting proceeding that his objection based on the quantum meruit cause of action was timely because he served the complaint in the bankruptcy proceeding within six years of his discharge. However, the letter upon which claimant relied to establish his discharge date of December 19, 1990 is not part of the record, and he and the decedent executed an earlier substitution of counsel form dated November 20, 1990. There is no indication in the record whether the estate asserted a statute of limitations defense in the bankruptcy proceeding. Nor does it appear that claimant ever commenced proceedings against the decedent or her estate in the bankruptcy court or elsewhere for the amount set forth in the 1985 judgment, which is the basis of claimant’s other objection.

After the estate replied to claimant’s objections, asserted numerous defenses,

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

Related

Almonte v. Palma
2024 NY Slip Op 51005(U) (New York Supreme Court, Westchester County, 2024)
Harris v. Harris
2021 NY Slip Op 02105 (Appellate Division of the Supreme Court of New York, 2021)
Galpern v. Air Chefs, L.L.C.
2020 NY Slip Op 1021 (Appellate Division of the Supreme Court of New York, 2020)

Cite This Page — Counsel Stack

Bluebook (online)
30 A.D.3d 154, 816 N.Y.S.2d 441, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-estate-of-press-nyappdiv-2006.