In the Matter of the Estate of Nunzio Cirella

CourtNew Jersey Superior Court Appellate Division
DecidedFebruary 24, 2026
DocketA-0993-24
StatusUnpublished

This text of In the Matter of the Estate of Nunzio Cirella (In the Matter of the Estate of Nunzio Cirella) 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 Nunzio Cirella, (N.J. Ct. App. 2026).

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NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION This opinion shall not "constitute precedent or be binding upon any court ."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-0993-24

IN THE MATTER OF THE ESTATE OF NUNZIO CIRELLA, deceased. ____________________________

Submitted January 15, 2026 – Decided February 24, 2026

Before Judges Mawla and Marczyk.

On appeal from the Superior Court of New Jersey, Chancery Division, Essex County, Docket No. P- 000131-24.

Anthony Scordo, PC, attorney for appellant Philip Cirella (Anthony Scordo III, of counsel and on the brief).

Brach Eichler LLC, attorneys for respondent Angela Tafro Scala (Eric J. Boden, of counsel and on the brief).

PER CURIAM

Defendant Philip Cirella, Sr. appeals from the trial court's December 3,

2024 order granting plaintiff Angela Tafro Scala's motion to enforce the parties'

settlement agreement and awarding plaintiff attorney's fees. We affirm. I.

This matter arises from a settlement agreement entered into following a

will contest between plaintiff and defendant. In February 2024, plaintiff filed a

caveat seeking to block the probate of decedent Nunzio Cirella's will. She

subsequently filed an order to show cause and verified complaint regarding

decedent's estate. Plaintiff's complaint alleged, among others, claims of undue

influence and unjust enrichment against defendant, sought the return of assets

defendant received from decedent through joint tenancy, and requested the court

to invalidate the 2023 will and probate decedent's 1983 will. The order to show

cause requested preliminary restraints against defendant, enjoining him from

using the assets he received through joint tenancy with decedent and compelling

him to account for all assets he received from decedent.

On May 1, 2024, following a hearing concerning plaintiff's request for

temporary injunctive relief, the court ordered a May 31 return date for plaintiff's

order to show cause. On May 10, it entered an order establishing temporary

restraints against defendant, enjoining his use of funds from the estate in his

possession. On June 4, it ordered the parties to participate in an Early Settlement

Panel (ESP). On June 5, the court further restrained defendant's use of funds

A-0993-24 2 received through joint tenancy with decedent and appointed defendant as

temporary administrator of the estate.

On August 15, 2024, the parties, represented by counsel, executed a

settlement term sheet during the ESP. That term sheet, in pertinent part,

provided:

[] The parties agree to probate the 1983 [w]ill of [decedent] . . . and the parties will provide all consents necessary to probate the 1983 [w]ill and appoint [plaintiff] as Administratrix, C.T.A. . . . .

[] Within ten . . . business days, [defendant] agrees to disclaim, in writing, by formal disclaimer, all assets that were held in joint name with [decedent] or where [defendant] was named as a beneficiary . . . . The parties agree to cooperate to the release of all liens and frozen assets to effectuate the terms of this [a]greement.

....

[] The parties will endeavor to agree to a formal written settlement agreement within [thirty] days. This document represents a binding agreement once signed by all parties. Should the parties fail to reduce this [a]greement to a full and formal written settlement agreement, any party may enforce this document according to its terms.

Thereafter, the parties negotiated the settlement agreement. Defendant

signed the agreement on or around August 28, 2024, and plaintiff signed it on

August 30, 2024. Section 1.1 of the agreement required defendant to send

A-0993-24 3 cashier's checks to plaintiff in specified amounts "[w]ithin ten . . . business days

of the [agreement's] [e]ffective [d]ate, or ten . . . business days of August 15,

2024, whichever [wa]s sooner." In pertinent part, under sections 1.1(a) and (d),

defendant was required to send plaintiff cashier's checks in the amounts of

$309,473.85 and $35,884.12, respectively, representing funds contained in

accounts at Provident Bank and Regal/Somerset Regal that defendant had held

in joint tenancy with decedent. Defendant was further required to make

payments in the amounts of $173,709.66 and $66,942.38 to plaintiff pursuant to

sections 1.1(b) and (c), which represented funds contained in two Bank of

America accounts he had also held in joint tenancy with decedent.

Notably, section 1.9 of the settlement agreement provided, "[a]ny issues

or complications in liquidating any account, holding, or securities shall not

absolve [defendant] of his obligation to make the payments set forth in [s]ection

1.1(a) through (d)." Section 6 stated the settlement agreement "contains the

entire agreement between . . . the [p]arties and fully supersedes any prior

understanding or agreements, whether written or oral, between any of the

[p]arties." Section 10, in pertinent part, also provided:

If any party defaults in the performance of any obligation set forth in this [a]greement, and if the other party shall institute and prevail in legal proceedings to enforce the performance of such provisions by the

A-0993-24 4 defaulting party, then the defaulting party shall pay to the other party the necessary and reasonable [c]ourt costs and attorney's fees incurred by the prevailing party in connection with such legal proceedings.

On August 30, 2024, defendant's attorney delivered cashier's checks to

plaintiff's attorney pursuant to sections 1.1(a) and (d) of the settlement

agreement. On September 6, 2024, plaintiff's attorney emailed defense counsel

regarding defendant's failure to send plaintiff cashier's checks for the amounts

contained in the two Bank of America accounts. In that email, plaintiff's

counsel, in part, stated:

Critically, [defendant] agreed to [the settlement agreement's] terms knowing that additional steps were required to liquidate the Bank of America accounts. The estate department at Bank of America indicated that they advised [defendant] in April 2024 that certain tax steps were needed to release the Bank of America funds at issue.

[(Emphasis in original).]

On October 11, 2024, plaintiff moved to enforce the settlement agreement

due to defendant's failure to make the required payments under sections 1.1(b)

and (c) of the agreement for over a month after the payments were due. She

filed a certification in support of her motion, in which she averred a senior

banker from Bank of America had informed her she could not access decedent's

accounts there, even as administratrix of decedent's estate, because those

A-0993-24 5 accounts were in defendant's name. Plaintiff further certified the senior banker

advised her he had informed defendant in April 2024 he would not be able to

liquidate decedent's accounts without a tax waiver. She also included a

September 26, 2024 email from defense counsel in which counsel noted "[a]ny

lawyer familiar with estate practice knows a tax waiver is required to withdraw

more than [fifty percent] of [a] decedent's accounts."

Defendant did not submit a certification in opposition to plaintiff's motion

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

Related

Dr. & Mrs. John Petrozzi v. City of Ocean City
78 A.3d 998 (New Jersey Superior Court App Division, 2013)
Brundage v. Estate of Carambio
951 A.2d 947 (Supreme Court of New Jersey, 2008)
Jennings v. Reed
885 A.2d 482 (New Jersey Superior Court App Division, 2005)
Connell v. Parlavecchio
604 A.2d 625 (New Jersey Superior Court App Division, 1992)
Dept. of Pub. Advocate v. NJ Bd. of Pub. Ut.
503 A.2d 331 (New Jersey Superior Court App Division, 1985)
Peskin v. Peskin
638 A.2d 849 (New Jersey Superior Court App Division, 1994)
CUMBERLAND CTY. IMP. AUTH. v. GSP Recycling Co.
818 A.2d 431 (New Jersey Superior Court App Division, 2003)
Nolan v. Lee Ho
577 A.2d 143 (Supreme Court of New Jersey, 1990)
Grow Company, Inc. v. Chokshi
959 A.2d 252 (New Jersey Superior Court App Division, 2008)
Nieder v. Royal Indemnity Insurance
300 A.2d 142 (Supreme Court of New Jersey, 2004)
Jannarone v. WT Co.
168 A.2d 72 (New Jersey Superior Court App Division, 1961)
Duff v. Trenton Beverage Co.
73 A.2d 578 (Supreme Court of New Jersey, 1950)
Reynolds Offset Co., Inc. v. Summer
156 A.2d 737 (New Jersey Superior Court App Division, 1959)
Kaur v. Assured Lending Corp.
965 A.2d 203 (New Jersey Superior Court App Division, 2009)
Kieffer v. Best Buy
14 A.3d 737 (Supreme Court of New Jersey, 2011)
Porreca v. City of Millville
16 A.3d 1057 (New Jersey Superior Court App Division, 2011)
Sachau v. Sachau
17 A.3d 793 (Supreme Court of New Jersey, 2011)
Manahawkin Convalescent v. Frances O'neill (071033)
85 A.3d 947 (Supreme Court of New Jersey, 2014)
Cathleen Quinn v. David J. Quinn (074411)
137 A.3d 423 (Supreme Court of New Jersey, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
In the Matter of the Estate of Nunzio Cirella, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-the-matter-of-the-estate-of-nunzio-cirella-njsuperctappdiv-2026.