Matter of Davis
This text of 2025 NY Slip Op 32731(U) (Matter of Davis) is published on Counsel Stack Legal Research, covering Surrogate's Court, New York County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Opinion
Matter of Davis 2025 NY Slip Op 32731(U) August 6, 2025 Surrogate's Court, New York County Docket Number: File No. 2022-195 Judge: Hilary Gingold Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's eCourts Service. This opinion is uncorrected and not selected for official publication. ENTERED AUG O6 2025 SURROGATE'S COURT OF THE STATE OF NEW YORK COUNT OF NEW YORK DATA ENTRY DEPT New York County Surrugcitc's Court ------------------------------------------------------------------x Probate Proceeding, Will of File No.: 2022-195 MAUDE DAVIS, aka MAUDE B. DA VIS, aka MAUDE SARGANT DA VIS,
Deceased.
-------------------------------------------------------------------x
GING OLD, S.
By motion dated July 8, 2025, 315 East 70 th Street Apartment Corp. (hereinafter. "E 70 th
St Corp") moved to be allowed to file a verified claim nunc pro tune against the estate of Maude
Davis for unpaid rent in the amount of $81,739.92. The executor of the will, Eva Beale, has not
filed any opposition to the request.
Maude Davis died on March 4, 2021 (hereinafter, "decedent"). On January 11, 2022, the
decedent's January 27, 2020, will was offered for probate by Eva Beale, the nominated successcr
executor thereunder. Letters testamentary issued to Eva Beale on June 13, 2023 (hereinafter,
''executor").
E 70 th St Corp first contacted executor in December 2021 regarding the payment of the
past due rent of the decedent and her estate. Through the years, E 70 th St Corp contacted executor
and her counsel numerous times by letter and by email concerning the unpaid and still accruing
rent. On August 13, 2024, E 70 th St Corp sent a "verified claim" via overnight mail to G.
William Haas, Esq., as the attorney of record for the estate. A copy of this letter was included its
moving papers as Exhibit A.
According to receipts filed by executor, she has made numerous distributions of estate
assets to the residuary beneficiaries, including herself, starting in November 2023.
[* 1] SCP A 1802 provides protection from liability for a fiduciary who makes distributions of
estate assets seven months after the issuance of letters. It is not a statute of limitations and does
not bar the filing of a verified claim against the estate after seven months have passed. (See eg th Matter of Lee, 107 Misc 2d 928, 930 [Sur Ct, Yates County 1981 ].) Thus, E 70 St Corp could
serve executor with a verified claim against the estate pursuant to SCP A 1803 at anytime.
Nonetheless, E 70 th St Corp is seeking nunc pro tune relief. Nunc pro tune relief can be
granted when there is no prejudice or surprise because the facts are not in question and all that is
sought is now a paper to enforce right. (See eg Matter of Miller, 20 Misc 3d 1111 (A) [Sup Ct,
Qui~ens County 2008].) Executor has not denied actual knowledge of the claim for back rent as
of the date of the issuance of her letters.
Though E 70th St Corp's numerous letters and emails to executor and her counsel cannot
be considered a verified claim pursuant to SCPA 1803, executor, as a fiduciary, must act in good
faith in fulfilling her responsibilities to creditors of the estate as well as to the beneficiaries. (See
eg Matter <~/Bailey, 147 Misc 2d 46, 47 [Sur Ct, Bronx County 1990].)
Here, executor had actual knowledge of the claim before her appointment and thus cannot th avail herself to the protections of SCP A 1802 even though E 70 St Corp has not served her with
a verified claim. (Estate <~{Cantarella, NYLJ, July 10, 1989 at 2, col 6 [Sur Ct, Bronx County
July 10, 1989]) [Actual knowledge of the claim vitiates the protection afforded by SCPA 1802];
see also Matter ofSnitkin, 151 Misc 118, 120 [Sur Ct, NY County 1934].)
Moreover, executor made distributions to residuary beneficiaries, including herself,
within the seven-month period. These distributions could not have been made in good faith. (See
e.g. Estate ~/Brosnan, NYLJ, Nov 17, 2998 at 32 [Sur Ct, Nassau County 1998] [creditor of
estate entitled to hearing on whether fiduciary acted in good faith after fiduciary's account settled
[* 2] without including payment as an administrator of an estate will not be discharged from personal
liability for estate debts ifhe knew or should have known of the existence of a debt); Estate of
Cantarella, NYLJ, July 10, 1989 at 2, col 6 [Sur Ct, Bronx County July 10, 1989) [if the
fiduciary knew about the claim he is chargeable for assets paid to beneficiaries in derogation of
the claim]; see also Matter ofSegall, 287 NY 52, 58 [Ct App, 1941); Matter ofScadron, 34 Misc
2d 23, [Sur Ct, NY County 1962)).
Finally, pursuant to SCP A 2205, upon it appearing that it is in the best interests of the
estate, the court may make an order requiring a fiduciary to account. Given the undisputed facts
and the receipts from the charitable beneficiaries, the court is concerned that executor is not
acting in the best interests of both creditors and all the beneficiaries of the estate.
Accordingly, it is hereby
ORDERED that, the claim of E 70 th St Corp as set forth in its August 13, 2024, "verified
claim" sent via overnight mail to G. William Haas, Esq., attached as Exhibit A to its July 8,
2025, motion, shall be considered a verified claim pursuant to SCPA 1803 that was served on
executor on June 13, 2023; and it is further
ORDERED that, executor is directed to file an account of her proceedings together with a
petition for its judicial settlement on or before November 3, 2025. Executor shall then cause
citation to be issued and service to be made without undue delay on all parties interested in her
accounting proceeding pursuant to SCP A 2210.
[* 3] The Clerk of the Court shall serve a copy of this decision, which constitutes the order of
the Court, by mail to the addresses at the foot hereof.
Dated: August 6, 2025
To:
Dale J. Degenshein, Esq. Fox Rothschild LLP ddegenshain@foxrothschild.com Attorneys.for 315 East 70 th Street Apartment Corp.
G. William Haas, Esq. Morrison Cohen LLP bhass@morrisoncohen.com Attorney of Record.for Executor, Eva Beale
Eva Beale, Executor emb29@comcast.net
Mary Kim, Esq. Assistant Attorney General New York State mary .kim@ag.ny.gov
By certified mail Eva Beale Executor 29 Renz Road Mill Valley, California 94941
[* 4]
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
2025 NY Slip Op 32731(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-davis-nysurctnyc-2025.