In the Matter of: Trust Agreement of Don D. Henyan Created Under Agreement Dated May 1, 2006, as Amended.

CourtCourt of Appeals of Minnesota
DecidedNovember 21, 2016
DocketA16-504
StatusUnpublished

This text of In the Matter of: Trust Agreement of Don D. Henyan Created Under Agreement Dated May 1, 2006, as Amended. (In the Matter of: Trust Agreement of Don D. Henyan Created Under Agreement Dated May 1, 2006, as Amended.) is published on Counsel Stack Legal Research, covering Court of Appeals of Minnesota 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: Trust Agreement of Don D. Henyan Created Under Agreement Dated May 1, 2006, as Amended., (Mich. Ct. App. 2016).

Opinion

This opinion will be unpublished and may not be cited except as provided by Minn. Stat. § 480A.08, subd. 3 (2014).

STATE OF MINNESOTA IN COURT OF APPEALS A16-0504

In the Matter of: Trust Agreement of Don D. Henyan Created Under Agreement Dated May 1, 2006, as Amended.

Filed November 21, 2016 Affirmed Johnson, Judge

Ramsey County District Court File No. 62-TR-CV-15-9

Melissa Henyan, Franklin, Tennessee (pro se appellant)

Eric J. Lindstrom, Lindstrom Law Offices, Edina, Minnesota (for respondent trustee Molly S. Baglio)

Considered and decided by Reilly, Presiding Judge; Halbrooks, Judge; and Johnson,

Judge.

UNPUBLISHED OPINION

JOHNSON, Judge

The parties to this case are two sisters who are the beneficiaries of a trust established

by their father, who now is deceased. One sister challenged actions taken by the other

sister as attorney-in-fact for their father during his lifetime and as trustee of the trust after

their father’s death. The district court rejected the challenge on a motion for summary

judgment. We affirm. FACTS

In 2006, Don D. Henyan (decedent) established a revocable living trust. He

appointed himself and his wife to serve as co-trustees. His wife died in 2012. He later

appointed a daughter, Molly S. Baglio (Baglio), to be a co-trustee.

In January 2013, decedent amended the trust instrument. As amended, the trust

instrument provides that, upon decedent’s death, the trustee “may, directly or through the

Personal Representative of my estate, pay . . . the expenses of my last illness and funeral,

valid debts and expenses of administering my estate, including my non-probate assets.”

The amended trust instrument also provides that, upon decedent’s death, the trustee shall

distribute tangible personal property in the manner specified in a document written or

signed by decedent or, if unspecified, to Baglio. The amended trust instrument further

provides that Baglio is to receive $250,000 “because of all the care, affection and attention

she has provided to me over the years.” And the amended trust instrument provides that,

upon decedent’s death, all remaining trust assets should be distributed in equal shares to

Baglio and decedent’s other daughter, Melissa A. Henyan (Henyan). At the same time that

he amended the trust instrument, decedent executed a bill of sale by which he conveyed all

of his tangible personal property to the trust.

In January 2013, decedent also executed a statutory short-form power-of-attorney

document in which he authorized Baglio to act as his attorney-in-fact with respect to all

matters specified in the form. Baglio’s authority was to remain effective if decedent were

to become incapacitated or incompetent. The power-of-attorney document states that

Baglio was not required to provide an accounting unless requested by decedent or required

2 by section 523.21 of the Minnesota Statutes. At the same time that he executed the power-

of-attorney document, decedent executed a will in which he named Baglio as his personal

representative.

Decedent died on February 25, 2013. On that date, he owned a Bremer Bank

checking account with a balance of $45,481.97. After decedent’s death, Baglio made

expenditures with funds in the Bremer Bank checking account. In November 2013, Baglio

transferred the balance of the account, then $11,099.64, to the trust by way of an affidavit

for collection of personal property. See Minn. Stat. § 524.3-1201(a) (2014).

Approximately a year after decedent’s death, Baglio, with the assistance of counsel,

prepared a final accounting for the trust in preparation for the termination of the trust. On

February 12, 2014, Baglio’s attorney sent the final accounting to Henyan by mail. Section

6.3.6 of the amended trust instrument provides that if a beneficiary does not object to a

trustee’s accounting within 90 days, the lack of an objection “shall constitute a valid and

effective release of the Trustee with respect to all transactions disclosed by the accounts.”

Henyan did not object to the final accounting within 90 days of February 12, 2014.

On October 23, 2014, an attorney retained by Henyan sent a five-page letter to

Baglio’s attorney. The letter alleged that Baglio had breached her fiduciary duty as trustee

and had failed to properly administer the trust in several ways. Henyan’s attorney

requested additional information and documents. The letter does not expressly refer to the

February 12, 2014 final accounting, though it refers to some of the transactions disclosed

in it.

3 In February 2015, Henyan commenced this action by filing a petition pursuant to

section 501B.16 of the Minnesota Statutes. In March 2015, Baglio responded to Henyan’s

petition and, separately, petitioned the district court for approval of a supplemental final

accounting, the payment of professional fees, and the termination of the trust. The

supplemental final accounting differed from the original final accounting by using a

different method to value bonds owned by the trust and by including a gift of a vehicle

from the trust to Baglio pursuant to decedent’s written instructions concerning tangible

personal property. The supplemental final accounting also revised the amounts of interest

income, trustee fees, attorney fees, and accountant fees and showed a corresponding

decrease in cash.

In April 2015, Baglio served and filed a second supplemental final accounting. The

second supplemental final accounting differed from the previous accounting by allocating

to Baglio the estate taxes incurred on life insurance proceeds that she had received. The

second supplemental final accounting also revised the amount of attorney fees that had

been incurred since the previous accounting and showed a corresponding decrease in cash.

On May 5, 2015, Henyan served and filed a response to Baglio’s second

supplemental final accounting. Henyan asserted objections to Baglio’s actions as trustee

pursuant to section 501B.16 of the Minnesota Statutes and objections to Baglio’s actions

as attorney-in-fact pursuant to section 523.26 of the Minnesota Statutes. More specifically,

Henyan objected to certain payments made by Baglio from the Bremer Bank checking

account, certain distributions made by Baglio from the trust, and certain transactions

disclosed in the second supplemental final accounting.

4 In November 2015, Baglio moved for summary judgment on Henyan’s petition and

her own petition. In January 2016, the district court granted Baglio’s motion. Henyan

appeals.

DECISION

Henyan argues that the district court erred by granting Baglio’s motion for summary

judgment.1 A district court must grant a motion for summary judgment if the “pleadings,

depositions, answers to interrogatories, and admissions on file, together with the affidavits,

if any, show that there is no genuine issue as to any material fact and that either party is

entitled to a judgment as a matter of law.” Minn. R. Civ. P. 56.03. A genuine issue of

material fact exists if a rational trier of fact, considering the record as a whole, could find

for the nonmoving party. Frieler v. Carlson Mktg. Grp., 751 N.W.2d 558, 564 (Minn.

2008). This court applies a de novo standard of review to the district court’s legal

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

Related

Norwest Bank Minnesota North, N.A. v. Beckler
663 N.W.2d 571 (Court of Appeals of Minnesota, 2003)
Erickson v. Van Web Equipment Company
132 N.W.2d 814 (Supreme Court of Minnesota, 1965)
Thiele v. Stich
425 N.W.2d 580 (Supreme Court of Minnesota, 1988)
Frieler v. Carlson Marketing Group, Inc.
751 N.W.2d 558 (Supreme Court of Minnesota, 2008)
Matter of Estate of Arend
373 N.W.2d 338 (Court of Appeals of Minnesota, 1985)
Commerce Bank v. West Bend Mutual Insurance Company
870 N.W.2d 770 (Supreme Court of Minnesota, 2015)
In re the Pamela Andreas Stisser Grantor Trust
818 N.W.2d 495 (Supreme Court of Minnesota, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
In the Matter of: Trust Agreement of Don D. Henyan Created Under Agreement Dated May 1, 2006, as Amended., Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-the-matter-of-trust-agreement-of-don-d-henyan-created-under-agreement-minnctapp-2016.