Matter of Estate of Ingber

2025 NY Slip Op 06935
CourtAppellate Division of the Supreme Court of the State of New York
DecidedDecember 11, 2025
DocketCV-23-1057
StatusPublished

This text of 2025 NY Slip Op 06935 (Matter of Estate of Ingber) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Matter of Estate of Ingber, 2025 NY Slip Op 06935 (N.Y. Ct. App. 2025).

Opinion

Matter of Estate of Ingber (2025 NY Slip Op 06935)
Matter of Estate of Ingber
2025 NY Slip Op 06935
Decided on December 11, 2025
Appellate Division, Third Department
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and subject to revision before publication in the Official Reports.


Decided and Entered:December 11, 2025

CV-23-1057

[*1]In the Matter of the Estate of Jack S. Ingber, Deceased. Keith Ingber et al., as Coexecutors of the Estate of Jack S. Ingber, Deceased, Appellants; Catskill Hudson Bank, Respondent.


Calendar Date:October 9, 2025
Before:Garry, P.J., Clark, Aarons, Lynch and Powers, JJ.

Keith Ingber, Thompson Ridge, appellant pro se, and for Audrey Inger Bender, appellant.

Marvin N. Newberg, Monticello, for respondent.



Garry, P.J.

Appeals from an order and a decree of the Surrogate's Court of Sullivan County (James Farrell, S.), entered May 15, 2023, which, among other things, granted petitioners' application, in a proceeding pursuant to SCPA article 22, for judicial settlement of the accounting of decedent's estate.

The order before this Court is one judicially settling the final account of the estate of Jack S. Ingber (hereinafter decedent). Evaluating the propriety of that settlement — namely, a surcharge imposed upon counsel for the estate — requires extended background. In 2003, 230-275 Realty, LLC executed a promissory note in favor of respondent. As security for the note, the LLC executed a mortgage encumbering certain commercial property, and decedent, then a managing member of the LLC, later executed a personal guaranty for the LLC's obligation under the note and a commercial pledge agreement granting respondent a security interest in 8,384 of his shares of stock in respondent as additional collateral.[FN1] In 2009, respondent commenced an action in Sullivan County to foreclose the mortgage against the LLC and John Does; decedent was never named as a party in that action. In defense, the LLC set forth various counterclaims generally sounding in fraud, tortious interference with contract and breach of fiduciary duty, all relating to acts by respondent that allegedly deprived the LLC of a commercial tenant and thus the cash flow needed for it to maintain its mortgage payments. In 2011, Supreme Court (Gilpatric, J.) dismissed the LLC's counterclaims and entered a judgment of foreclosure and sale in favor of respondent against the LLC.[FN2] No appeal was taken from that judgment. In 2013, following respondent's purchase of the encumbered property at auction for $50,000, the court determined its fair market value to be $125,000 and accordingly entered a deficiency judgment in favor of respondent and against the LLC in the amount of $250,010.58. Respondent effectuated the pledge agreement thereafter, electing to reacquire decedent's pledged stock as treasury stock and crediting decedent $152,169.60 against his indebtedness — finding $18.15 per share to be the over-the-counter value of the stock at that time.

In 2015, decedent commenced an action in Orange County against respondent, among others, challenging respondent's acquisition of his stock in eight causes of action. As relevant here, those causes of action included one for breach of the pledge agreement for lack of notice of the stock sale (first cause of action), one for deprivation of decedent's alleged right to redeem the stock (second cause of action), and one for breach of fiduciary duty (fourth cause of action). Decedent died in 2016, as a resident of Sullivan County. His two children, petitioners herein, were appointed as coexecutors of his estate pursuant to decedent's last will and testament and were substituted as plaintiffs in the Orange County action. Decedent's wife having predeceased him, petitioners were also [*2]the main beneficiaries of the estate, apart from two nominal charitable bequests. Decedent's son, petitioner Keith Ingber, is also counsel for the estate.[FN3] In 2017, petitioners moved to amend their second amended complaint in the Orange County action to include a ninth cause of action, which sought a declaration that enforcement of the stock pledge agreement was time-barred and an order directing the return of decedent's stock. The parties then cross-moved for summary judgment. In 2018, Supreme Court (Onofry, J.) granted petitioners' motion to amend but also granted respondent's cross-motion for summary judgment dismissing petitioners' third amended complaint in full.

While an appeal from the Orange County order was pending, petitioners commenced this probate proceeding in Sullivan County. Respondent accordingly filed a claim against decedent's estate for the amount then due and owing on the LLC's deficiency judgment ($121,323.06), as well as the remaining balances on three personal loans that decedent received during his lifetime ($87,809.25), for a total of $209,132.31. Petitioners moved to dismiss the claim or, in the alternative, for a stay pending the outcome of the appeal in the Orange County action. In July 2019, Surrogate's Court (LaBuda, S.) found respondent's claim against the estate to be valid and enforceable based upon the documentation submitted and rejected petitioners' efforts to collaterally attack the delinquency judgment and the Orange County order through this probate proceeding. The court nonetheless granted petitioners leave to move for an amended judicial settlement should the Second Department reverse the Orange County order. Petitioners subsequently rejected an offer by respondent to settle respondent's claim against the estate for the value of the personal loan balances in exchange for discontinuance of the Orange County action and mutual releases. In December 2020, this Court upheld respondent's claim against the estate, recognizing that Surrogate's Court would entertain amendment of the accounting if there was a reversal of the order pending appeal before the Second Department (189 AD3d 1933, 1936-1937 [3d Dept 2020]).

In February 2021, the Second Department modified the Orange County order, reversing the grant of summary judgment to respondent as to certain causes of actions (Ingber v Martinez, 191 AD3d 959, 961-962 [2d Dept 2021]). Because hearsay evidence lacking a proper foundation was the only proof offered to establish that respondent conducted the transfer of decedent's stock in accordance with the pledge agreement, the Second Department found that respondent failed to establish prima facie entitlement to summary judgment dismissing petitioners' first and second causes of action (id.). Given the same issue with the proof, the Second Department also reversed the grant of summary judgment dismissing petitioners' ninth cause of action to the extent that it essentially declared that respondent was not obligated to [*3]return the stock to the estate, while rejecting any argument that respondent failed to timely commence an action to enforce the guaranty and stock pledge agreement (id.). The Second Department also reinstated petitioners' fourth cause of action, alleging breach of fiduciary duty based upon the doctrine of collateral estoppel, as decedent/petitioners were not parties to the foreclosure action (id. at 962).

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

Related

In Re the Estate of Donner
626 N.E.2d 922 (New York Court of Appeals, 1993)
In Re the Estate of Janes
681 N.E.2d 332 (New York Court of Appeals, 1997)
In Re the Judicial Settlement of the Intermediate Account of HSBC Bank USA, N.A.
98 A.D.3d 300 (Appellate Division of the Supreme Court of New York, 2012)
In Re the Estate of Jewett
145 A.D.3d 1114 (Appellate Division of the Supreme Court of New York, 2016)
Matter of Ingber
2020 NY Slip Op 07964 (Appellate Division of the Supreme Court of New York, 2020)
Ingber v. Mario L. Martinez
2021 NY Slip Op 08170 (Appellate Division of the Supreme Court of New York, 2021)
Gulf Coast Bank & Trust Co. v. Virgil Resort Funding Group, Inc.
201 A.D.3d 1086 (Appellate Division of the Supreme Court of New York, 2022)
In re the Estate of Scott
234 A.D.2d 551 (Appellate Division of the Supreme Court of New York, 1996)
Karol v. Polsinello
127 A.D.3d 1401 (Appellate Division of the Supreme Court of New York, 2015)
Theodore P. v. Debra P.
175 N.Y.S.3d 633 (Appellate Division of the Supreme Court of New York, 2022)
Matter of Blaine
177 N.Y.S.3d 351 (Appellate Division of the Supreme Court of New York, 2022)
Stefanik v. Hochul
43 N.Y.3d 49 (New York Court of Appeals, 2024)
Matter of Estate of Ingber
2025 NY Slip Op 06935 (Appellate Division of the Supreme Court of New York, 2025)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 06935, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-estate-of-ingber-nyappdiv-2025.