In re the Estate of Sielcken

162 Misc. 54, 293 N.Y.S. 721, 1937 N.Y. Misc. LEXIS 1530
CourtNew York Surrogate's Court
DecidedFebruary 6, 1937
StatusPublished
Cited by25 cases

This text of 162 Misc. 54 (In re the Estate of Sielcken) 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 Sielcken, 162 Misc. 54, 293 N.Y.S. 721, 1937 N.Y. Misc. LEXIS 1530 (N.Y. Super. Ct. 1937).

Opinion

Foley, S.

This is an application to vacate three decrees judicially settling the accounts of the executor. The respondent, the Irving Trust Company, is the successor corporation of the original corporation named in the will, the Columbia Knickerbocker Trust Company of the City of New York and later known as the Columbia Trust Company. The petitioner who seeks to vacate is Clara Sielcken-Schwarz, the widow of the decedent and the residuary legatee under his will. The decrees sought to be vacated are dated July 7, 1921, July 11, 1922, and February 9, 1925. They were made in separate successive accounting proceedings.

The length of this decision, and the departure from a habit of striving for terseness and brevity, may be excused by the multitudinous contentions of the parties which the surrogate is required to consider.

Hermann Sielcken, the decedent, was born in Germany and died in that country on October 8, 1917, while a state of war existed between it and the United States. He came to the United States as a young man and became one of the leading wholesale coffee [57]*57merchants of the world. The firm under which he conducted his business was known as Crossman & Sielcken. Among other companies in which he was interested was the Woolson Spice Company. Part of the stock of that company was an asset of the estate at the time of his death and is one of the subjects of controversy here.

Mr. Sielcken went to Germany in the early part of 1914 and remained in that country for the balance of his life. He was a naturalized American citizen. The first account of the executor shows that his property at the time of his death was valued at approximately $7,000,000. His will, in view of the actualities existing at the time of his death, is relatively simple. It contained a small number of pecuniary legacies. The residue was given to his wife, the petitioner here. He appointed as his executors his brother and his two brothers-in-law whom he stated on the date of execution of the will in March, 1914, to be residing in Germany. He also appointed the Columbia Knickerbocker Trust Company as executor for the purpose of collecting and converting into cash all my property situated in the United States of America,” and he directed said Company to transmit and pay over all the net proceeds thereof to my said Executors in Germany for administration and distribution by them. It is my wish that all my estate should be administered and distributed in Germany, under the laws and in the tribunals of Germany my domicile.” He further stated that it was “ my desire that the said Trust Company should engage as their attorney and legal counsel in the administration of the estate, Eugene Smith of the City of New York, who has been conversant with my personal affairs and those of my firm for the past thirty years.” The trust company did retain Mr. Smith’s law firm as its attorneys in the administration of the estate.

After the entry of the United States into the World war in April, 1917, and after the effective date of the Trading with the Enemy Act, a demand was made by the Alien Property Custodian for the possession of all his property. At the time of the demand the fact of his death was not definitely known in this country. The trust company was appointed by the Alien Property Custodian as the latter's agent in connection with the liquidation of the firm of Crossman & Sielcken of which the decedent was the principal owner. It continued to function as such agent until December 26, 1917, when, after the fact of death was known, the trust company was appointed temporary administrator of the estate. On January 26, 1918, the trust company was appointed executor of the estate. Mr. Sielcken appears in his lifetime to have been closely associated with the trust company.

[58]*58On October 25, 1918, the Alien Property Custodian served a demand upon the trust company for the transfer of the interest of the petitioner here and of other persons interested in the estate of Hermann Sielcken. By permission of the Alien Property Custodian the trust company continued to act as the representative of the estate and the Custodian reserved his rights against such legatees as might be alien enemies. Under the Trading with the Enemy Act the jurisdiction of the Custodian extended not only to the property of alien enemies, but also to the property of American nationals who might be residing in Germany. The interposition of the Alien Property Custodian and his formal demands against the property of the petitioner created certain issues in the pending proceeding which are discussed later in this decision.

Other issues have been created because of the charge of the petitioner that Messrs. Davies, Auerbach & Cornell, a firm of attorneys who represented from time to time the trust company in its various corporate matters and in estates in this court, became the attorneys for Mrs. Sielcken-Schwarz, the petitioner, in the accounting proceedings. It appears also that they had acted in the liquidation of the firm of Crossman & Sielcken.

The pending application was originally brought on by a petition filed in this court on April 27, 1932. Thereafter, on November 29, 1933, an amended petition was filed which substantially changed the grounds of attack upon the decrees, made in the original petition. In general, the new reasons advanced constituted a charge of conspiracy initiated in the year 1919 between the corporate executor and members of the firm of attorneys —■ Davies, Auerbach & Cornell. The amended petition covers approximately seventy pages, but the purposes and design of the conspiracy may be summarized as follows:

(1) That the petitioner was induced by the president of the corporate executor to retain the firm of attorneys who represented her in the accounting proceedings and was thereby “ misled, induced and enticed into the approval of the accounts, transactions, receipts and releases of the executor in the administration of the estate.

(2) That there was a conflict of interest and duty on the part of the firm of attorneys in that they had represented the executor under continuing retainers for a period of years, had acted as its counsel in various matters and had represented other persons whose interests were adverse to the estate and hostile to the petitioner as its residuary legatee; that neither the executor nor counsel ever fully revealed to the petitioner the extent of the conflict in interest.

[59]*59(3) That the petitioner was induced by the executor and its several counsel to rely and did rely upon them for her sole guidance and was deprived of independent legal counsel and advice.

(4) That the executor and its officers acted in other matters which conflicted with its capacity as a fiduciary of this estate.

(5) That the executor concealed from the surrogate the existence of the so-called “ German will,” a paper of alleged testamentary nature claimed to have been executed as a mutual will by the decedent and his wife, the petitioner.

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

Related

In re the Estate of Von Ripper
95 Misc. 2d 952 (New York Surrogate's Court, 1978)
In re the Estate of Rivette
47 Misc. 2d 38 (New York Surrogate's Court, 1965)
In re the Estate of Lewin
41 Misc. 2d 72 (New York Surrogate's Court, 1963)
In re the Estate of Hammel
33 Misc. 2d 335 (New York Surrogate's Court, 1962)
In re the Estate of Bartok
28 Misc. 2d 324 (New York Surrogate's Court, 1961)
In re the Probate of the Will of Foulds
21 Misc. 2d 402 (New York Surrogate's Court, 1960)
In re the Probate of the Will of Pearson
19 Misc. 2d 833 (New York Surrogate's Court, 1959)
In re the Probate of the Will of Cherkoff
19 Misc. 2d 69 (New York Surrogate's Court, 1958)
In re the Estate of Steigerwald
2 Misc. 2d 389 (New York Surrogate's Court, 1956)
In re the Accounting of Vogel
276 A.D.2d 281 (Appellate Division of the Supreme Court of New York, 1950)
In re the Probate of the Will of Schell
272 A.D.2d 210 (Appellate Division of the Supreme Court of New York, 1947)
In re Eitingon
270 A.D. 1009 (Appellate Division of the Supreme Court of New York, 1946)
In re the Estate of Alexandroff
183 Misc. 95 (New York Surrogate's Court, 1944)
In re the Accounting of Bishop
182 Misc. 223 (New York Surrogate's Court, 1943)
In re the Accounting of the Fifth Avenue Bank of New York
181 Misc. 911 (New York Surrogate's Court, 1943)
In re the Estate of Andrews
172 Misc. 373 (New York Surrogate's Court, 1939)
In re the Estate of Chapin
171 Misc. 783 (New York Surrogate's Court, 1939)
In re the Estate of Wechsler
171 Misc. 738 (New York Surrogate's Court, 1939)
Sorenson v. Sutherland
27 F. Supp. 44 (S.D. New York, 1939)
In re the Estate of Bloomingdale
169 Misc. 968 (New York Surrogate's Court, 1938)

Cite This Page — Counsel Stack

Bluebook (online)
162 Misc. 54, 293 N.Y.S. 721, 1937 N.Y. Misc. LEXIS 1530, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-estate-of-sielcken-nysurct-1937.