IN THE MATTER OF THE ESTATE OF EDWARD STEVEN OWENS (P-000200-16, BERGEN COUNTY AND STATEWIDE)

CourtNew Jersey Superior Court Appellate Division
DecidedApril 21, 2020
DocketA-3708-18T1
StatusUnpublished

This text of IN THE MATTER OF THE ESTATE OF EDWARD STEVEN OWENS (P-000200-16, BERGEN COUNTY AND STATEWIDE) (IN THE MATTER OF THE ESTATE OF EDWARD STEVEN OWENS (P-000200-16, BERGEN COUNTY AND STATEWIDE)) is published on Counsel Stack Legal Research, covering New Jersey Superior Court Appellate Division primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
IN THE MATTER OF THE ESTATE OF EDWARD STEVEN OWENS (P-000200-16, BERGEN COUNTY AND STATEWIDE), (N.J. Ct. App. 2020).

Opinion

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION This opinion shall not "constitute precedent or be binding upon any court ." Although it is posted on the internet, this opinion is binding only on the parties in the case and its use in other cases is limited. R. 1:36-3.

SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION DOCKET NO. A-3708-18T1

IN THE MATTER OF THE ESTATE OF EDWARD STEVEN OWENS, Deceased. ________________________

Argued March 10, 2020 – Decided April 21, 2020

Before Judges Yannotti, Hoffman, and Firko.

On appeal from the Superior Court of New Jersey, Chancery Division, Bergen County, Docket No. P- 000200-16.

Derek Scott Fanciullo argued the cause for appellant Jose L. Rodriguez (Matsikoudis & Fanciullo, LLC, attorneys; Derek Scott Fanciullo and William C. Matsikoudis, on the briefs).

Thomas T. Kim argued the cause for respondents Miriam Owens, Madison Avery Owens and Steven Arron Owens (Koulikourdis & Associates, attorneys; Peter John Koulikourdis and Thomas T. Kim, on the brief).

PER CURIAM The trial court entered an order dated January 18, 2019, which enforced a

mediation agreement between the parties. Defendant Jose L. Rodriguez appeals

from an order dated March 19, 2019, which denied his motion for

reconsideration of the January 18, 2019 order. We affirm.

Edward Steven Owens (Edward) died on August 24, 2012. At the time of

his death, Edward was unmarried. Edward had been married to Miriam Owens

(Miriam), but they divorced in May 2003. He left a last will and testament,

which was admitted to probate by the Surrogate of Bergen County on

September 5, 2012.

In the will, Edward made specific bequests to his children, Steven Arron

Owens (Steven) and Madison Avery Owens (Madison) and distributed his

residuary estate to them in equal shares. Among other things, the will provided

that if either child shall be under the age of twenty-seven years, that child's share

of the residuary estate would be held in trust. Defendant was designated

executor of Edward's estate and trustee of the trusts established for the benefit

of Steven and Madison. The Surrogate issued letters testamentary and of

trusteeship to defendant.

A-3708-18T1 2 On June 2, 2016, Steven and Madison (collectively, plaintiffs) 1 filed a

verified complaint in the Chancery Division, Probate Part. Among other things,

plaintiffs alleged that defendant misappropriated or misapplied estate assets,

filed an inaccurate federal tax return for the estate, overpaid federal estate taxes,

provided incomplete statements for their respective trust accounts, refused to

provide information about the estate's assets, and failed to provide an

explanation for apparent withdrawals from the trust accounts. They claimed

defendant failed to account for more than $200,000, which they alleged was

missing from the estate.

Plaintiffs sought the removal of defendant from his position as executor

of the estate and trustee of their respective trusts, and revocation of the letters

testamentary and of trusteeship that the Surrogate issued to him. Plaintiffs also

sought an order compelling defendant to turn over all financial records

pertaining to the estate and the trust accounts, and to produce an inventory of

the estate's assets. In addition, they sought an accounting of the estate's assets,

along with damages and attorney's fees.

1 The record does not include all of the pleadings; however, it appears that at some point, Miriam Owens became a party to the action. Plaintiffs' attorney is also representing Miriam in this case. A-3708-18T1 3 The parties then participated in mediation. The parties were represented

by counsel. They reached an agreement on the major outstanding issues in

dispute, which were memorialized in a handwritten agreement prepared by the

mediator. The parties and their attorneys signed the agreement, which is dated

December 28, 2017.

The agreement states that defendant resigns as executor and trustee. It

also states that:

[Defendant] will pay the sum of $165,000 to the trust: [$25,000] by [January 15, 2018]. The balance by a [$140,000] note with interest at [five percent] with payment[s] of [$1,000] a month. There will be a balloon payment [seven] years from this date. [Defendant] will designate this amount ($140,000) from his current insurance policy for the benefit of the trust[s] (or beneficiaries, as the case may be), and provide proof thereof. The amount due shall be set forth in a judgment in favor of the trust but may not be deducted for the amount due less principal payments, until two consecutive default payments. [Defendant] agrees he shall not be able to discharge these financial obligations pursuant to 11 U.S.C. [§] 523(a)(4).

The agreement further provides that the action would be dismissed with

prejudice and without costs, and the parties would exchange mutual releases.

In May 2018, plaintiffs' counsel sent defendant's attorney a proposed

consent order, which incorporated the terms of the mediation agreement and

stated that defendant resigned as executor of the estate and trustee of Steven's

A-3708-18T1 4 and Madison's trusts. It also stated that defendant shall turn over to plaintiffs

all monies in their respective trust accounts, along with the financial records and

other information in his possession concerning the estate and the trusts.

The proposed consent order also provided for the appointment of a new

executor and trustee. In addition, the order stated:

The parties agree that the [d]efendant, Jose Luis Rodriguez, shall give the [p]laintiffs any and all monies remaining in their respective Trust Accounts as of December 28, 2017. Additionally, the [d]efendant agrees to pay the [p]laintiffs the sum of [$165,000] to be deposited in their Trust Accounts (50/50 each [p]laintiff) in the form of: a lump sum of [$25,000] by January 15, 2018. The remaining balance of [$140,000] shall be paid at a fixed annual percentage rate of 5.00% with payments of [$1,000] per month, made payable to [p]laintiffs' Trusts. The parties agree that the [d]efendant Jose Luis Rodriguez will have a balloon payment due on December 28, 2024, in the sum of $98,372.67 pursuant to the amortization scheduled attached hereto as Exhibit "J-2".

Attached to the consent order was a loan summary, which calculated the

amount due with interest at a rate of five percent, amortized on a monthly basis.

According to the loan summary, there would be monthly payments of $1,000 for

eighty-four months, and the final payment due in December 2024 would be

$97,964.48.

A-3708-18T1 5 On June 27, 2018, plaintiffs' counsel wrote to defendant's attorney. He

noted that despite several requests, he had not received the required proof that

defendant had designated $140,000 from his insurance policy for the benefit of

the trusts, and the proposed consent order had not been executed. He stated that

it appeared the parties "are at a standstill regarding the issue of counsel's fees."

He asked defendant's attorney to have defendant execute the proposed consent

order. Plaintiffs' counsel stated that if defendant refused to do so, he would be

"left with no choice but to file" a motion to enforce the agreement and seek

counsel fees and costs. Defendant did not execute the consent order or provide

proof that he had designated $140,000 of his insurance policy for the benefit of

the trusts.

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

Related

D'Atria v. D'Atria
576 A.2d 957 (New Jersey Superior Court App Division, 1990)
M.J. Paquet, Inc. v. New Jersey Department of Transportation
794 A.2d 141 (Supreme Court of New Jersey, 2002)
Jennings v. Pinto
76 A.2d 669 (Supreme Court of New Jersey, 1950)
Manalapan Realty v. Township Committee of the Township of Manalapan
658 A.2d 1230 (Supreme Court of New Jersey, 1995)
Zacarias v. Allstate Insurance
775 A.2d 1262 (Supreme Court of New Jersey, 2001)
Flagg v. Essex County Prosecutor
796 A.2d 182 (Supreme Court of New Jersey, 2002)
HOUSING AUTHORITY OF TOWN OF MORRISTOWN v. Little
639 A.2d 286 (Supreme Court of New Jersey, 1994)
Schor v. FMS Financial Corp.
814 A.2d 1108 (New Jersey Superior Court App Division, 2002)
Karl's Sales & Serv., Inc. v. Gimbel Bros., Inc.
592 A.2d 647 (New Jersey Superior Court App Division, 1991)
Capital Fin. Co. of Delaware Valley, Inc. v. Asterbadi
942 A.2d 21 (New Jersey Superior Court App Division, 2008)
Mantilla v. NC Mall Associates
770 A.2d 1144 (Supreme Court of New Jersey, 2001)
Kieffer v. Best Buy
14 A.3d 737 (Supreme Court of New Jersey, 2011)
The Pitney Bowes Bank, Inc. v. Abc Caging Fulfillment
113 A.3d 1217 (New Jersey Superior Court App Division, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
IN THE MATTER OF THE ESTATE OF EDWARD STEVEN OWENS (P-000200-16, BERGEN COUNTY AND STATEWIDE), Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-the-matter-of-the-estate-of-edward-steven-owens-p-000200-16-bergen-njsuperctappdiv-2020.