Matter of Duke

663 N.E.2d 602, 87 N.Y.2d 465, 640 N.Y.S.2d 446, 1996 N.Y. LEXIS 4
CourtNew York Court of Appeals
DecidedJanuary 11, 1996
StatusPublished
Cited by40 cases

This text of 663 N.E.2d 602 (Matter of Duke) is published on Counsel Stack Legal Research, covering New York Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Matter of Duke, 663 N.E.2d 602, 87 N.Y.2d 465, 640 N.Y.S.2d 446, 1996 N.Y. LEXIS 4 (N.Y. 1996).

Opinion

OPINION OF THE COURT

Titone, J.

On October 28, 1993, Doris Duke died, leaving an estate valued at over $1 billion. Duke bequeathed a large portion of her estate to charity. Bernard Lafferty, described as her assistant and confidant, was named in Duke’s will as the lone individual coexecutor of her estate. Exercising discretionary authority granted solely to him in the will, Lafferty selected United States Trust as the corporate coexecutor. 1

The dispute before this Court concerns the propriety of the Surrogate’s summary removal of both coexecutors for misconduct pursuant to SCPA 719. While section 719 grants a Surrogate the authority to summarily remove fiduciaries, we conclude that the Surrogate abused her discretion by removing these executors without affording them a hearing under the unique circumstances of this case.

I.

On November 1, 1993, United States Trust and Lafferty filed a petition for probate of Doris Duke’s will and were issued preliminary letters testamentary (see, SCPA 1412). In January 1995, after United States Trust and Lafferty applied for leave to distribute certain bequests, counsel for several interested parties moved for the coexecutors’ removal, submitting an affirmation containing sensational allegations of misconduct, including charges of kidnapping, murder, waste, commingling of estate assets and substance abuse by Lafferty. Because of the magnitude of the estate and the seriousness of the allegations, the Surrogate requested suggestions from counsel for "an accelerated procedure for preliminary inquiry into the is *470 sue[s].” In response, the coexecutors denied the allegations and suggested that a Referee be appointed to determine whether there was any reason to take further action against them.

On January 20, 1995, the Surrogate rejected the suggestion to appoint a Referee, noting "the inevitable delays, squabbles over evidence and witnesses, and time and resources which would be consumed by a formal hearing.” She also declined to authorize Dr. Demopolous, a named executor under a codicil to a prior will, to investigate the preliminary coexecutors’ conduct, citing the potential for bias. Instead, referring to SCPA 702 (8), (9) and (10), the Surrogate issued limited letters of temporary administration to Richard Kuh, an attorney in private practice, authorizing him to "examine the allegations of misconduct, examine the affairs of the estate, conduct interviews to the extent deemed necessary, and report to the Court within 45 * * * days as to the need, if any, for further ac tion” (emphasis added).

In issuing this order, the Surrogate indicated that Kuh’s investigation was to be "informal and expeditious,” but otherwise gave Kuh broad discretion in the procedures he would employ to gather information. The Surrogate also advised the parties that Kuh "is not going to be a fact-finder” and noted that concerns about the Kuh report should be raised, "if they exist, during the period you have to respond to [it].”

Kuh’s report and its supplement, which were filed with the Surrogate, are based on interviews with over 50 persons. However, because the report did not contain sworn statements and the identities of the witnesses contacted were largely undisclosed, counsel for the coexecutors objected to its use on due process grounds, arguing that they were unable to test its veracity. The coexecutors additionally submitted substantive written responses, which included affidavits from Lafferty and three senior officers of United States Trust, as well as from 30 estate employees, friends, physicians and advisors of Doris Duke, that raised factual disputes about the information contained in the Kuh report.

On May 22, 1995, after reviewing the submissions, the Surrogate made an order summarily removing Lafferty and United States Trust. In her opinion, the Surrogate divided the Kuh report’s disclosures into two classes: those that are undisputed and those "that rely upon factual allegations that are disputed.” As to Lafferty, the Surrogate concluded that undisputed facts established four grounds for removal as a fiduciary: (1) commingling of estate and personal assets, based on his use of *471 estate residences and credit cards; (2) waste of estate assets, shown by his unauthorized use and destruction of Duke’s Cadillac; (3) improvidence and want of understanding, shown by Lafferty’s lavish personal spending habits and limited literacy; and (4) substance abuse. As to United States Trust, the Surrogate concluded that it had been guilty of misconduct in failing to "rein in” Lafferty’s misconduct. Further, according to the Surrogate, United States Trust created a conflict of interest by giving Lafferty an unsecured loan of approximately $825,000, and had also engaged in its own acts of waste by retaining the services of nonresident alien employees and thereby incurring interest and penalties to be charged to the estate. The Surrogate concluded that "the full panoply of undisputed actions demonstrates such a serious lack of understanding of appropriate fiduciary responsibility that immediate removal of both fiduciaries is warranted as a matter of law.” The Surrogate replaced Lafferty and United States Trust with Alexander D. Forger, an attorney, and Morgan Guaranty Trust Company as the temporary individual and corporate co-executors.

A divided Appellate Division affirmed. Although the majority rejected the Surrogate’s characterization of the facts on which she relied as "undisputed,” it concluded that summary removal was proper because "the unfitness of the coexecutors was established by a combination of documentary proof and the coexecutors’ own concessions,” and that no triable issue of fact was raised by the totality of the submissions. (220 AD2d, at 241.)

Finding merit in the position taken by the coexecutors and the Attorney-General, who represents the charitable beneficiaries of Duke’s will, the two-Justice dissent concluded that removal of the designated executors without an evidentiary hearing was an extraordinary and unwarranted measure since "it has yet to be established that the estate has sustained any loss, much less been placed in jeopardy.” (220 AD2d, at 244.) The dissenters initially noted that because no hearing had been held, there was no factual record for appellate review and no "proof of serious misconduct, which the law requires to justify supplanting the decedent’s choice of executors.” (Id., at 242.) The dissent also concluded that the language in the SCPA authorizing a Surrogate to revoke letters issued to a fiduciary "without a petition or the issuance of process” means "only that no formal notice is required to bring on a hearing for removal * * * [and] does not mean that the dismissal of an execu *472 tor by the Surrogate may rest on less than compelling grounds * * * [or] that such action may be based on a record that is less than adequate to permit appellate review.” {Id., at 243.)

That two-Justice dissent on a question of law serves as the predicate for this Court’s jurisdiction of the coexecutors’ appeal.

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

Related

Matter of Micka (Rivera)
2026 NY Slip Op 50331(U) (Putnam Surrogate's Court, 2026)
Matter of Damiano
2026 NY Slip Op 00297 (Appellate Division of the Supreme Court of New York, 2026)
Matter of La Pava
2025 NY Slip Op 07302 (Appellate Division of the Supreme Court of New York, 2025)
Matter of McNeil
2024 NY Slip Op 06259 (Appellate Division of the Supreme Court of New York, 2024)
Yonke v. D'Angelo
2024 NY Slip Op 32349(U) (New York Supreme Court, New York County, 2024)
Matter of Cozzoli
2024 NY Slip Op 00764 (Appellate Division of the Supreme Court of New York, 2024)
Matter of Neumann
2024 NY Slip Op 30497(U) (Bronx Surrogate's Court, 2024)
Matter of Hassine
222 A.D.3d 522 (Appellate Division of the Supreme Court of New York, 2023)
Matter of Epstein
2022 NY Slip Op 00658 (Appellate Division of the Supreme Court of New York, 2022)
Massey-Hughes v. Massey
2021 NY Slip Op 07405 (Appellate Division of the Supreme Court of New York, 2021)
Matter of Bonerb
2021 NY Slip Op 06487 (Appellate Division of the Supreme Court of New York, 2021)
Matter of Varone Irrevocable Trust
2021 NY Slip Op 03594 (Appellate Division of the Supreme Court of New York, 2021)
Matter of Steward
2021 NY Slip Op 02395 (Appellate Division of the Supreme Court of New York, 2021)
Matter of Bolen
2018 NY Slip Op 8001 (Appellate Division of the Supreme Court of New York, 2018)
Matter of Coons
2017 NY Slip Op 2643 (Appellate Division of the Supreme Court of New York, 2017)
Matter of Kaufman
137 A.D.3d 1034 (Appellate Division of the Supreme Court of New York, 2016)
Matter of Berlin
135 A.D.3d 746 (Appellate Division of the Supreme Court of New York, 2016)
MatterofPrevratil
Appellate Division of the Supreme Court of New York, 2014
In re the Estate of Prevratil
121 A.D.3d 137 (Appellate Division of the Supreme Court of New York, 2014)
Matter of Mercer
119 A.D.3d 689 (Appellate Division of the Supreme Court of New York, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
663 N.E.2d 602, 87 N.Y.2d 465, 640 N.Y.S.2d 446, 1996 N.Y. LEXIS 4, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-duke-ny-1996.