Matter of Howansky

2025 NY Slip Op 52084(U)
CourtSurrogate's Court, Saratoga County
DecidedDecember 9, 2025
DocketFile No. 2021-465/C
StatusUnpublished
AuthorSchopf

This text of 2025 NY Slip Op 52084(U) (Matter of Howansky) is published on Counsel Stack Legal Research, covering Surrogate's Court, Saratoga County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Matter of Howansky, 2025 NY Slip Op 52084(U) (N.Y. Super. Ct. 2025).

Opinion

Matter of Howansky (2025 NY Slip Op 52084(U)) [*1]
Matter of Howansky
2025 NY Slip Op 52084(U)
Decided on December 9, 2025
Surrogate's Court, Saratoga County
Schopf, S.
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and will not be published in the printed Official Reports.


Decided on December 9, 2025
Surrogate's Court, Saratoga County


In the Matter of the Petition of Timothy A. Howansky
as a Person Interested in the Estate of David Howansky, deceased,
for an Order Revoking Letters Testamentary Issued to David Howansky, Jr.




File No. 2021-465/C

Gerard F. Parisi, Esq.
Parisi, Coan & Saccocio, PLLC
Attorney for Timothy Howansky, Petitioner
120 Erie Blvd., 2nd Floor
Schenectady, New York 12305

William J. Keniry, Esq.
Eric N. Dratler, Esq.
Tabner, Ryan & Keniry, LLP
Attorneys for David Howansky, Respondent
18 Corporate Woods Blvd.
Albany, New York 12211
Jonathan G. Schopf, S.

This matter comes before the Court on an Amended Notice of Motion filed by the Respondent fiduciary on September 16, 2025 which seeks dismissal, pursuant to CPLR §3211[f] of the pending SCPA §711 Verified Petition to Remove Fiduciary filed by Petitioner Timothy Howansky on July 31, 2025.

The October 1, 2024 Decision and Order which granted the fiduciary, David Howansky, Jr., Letters Testamentary is currently on appeal to the New York State Supreme Court, Appellate Division, Third Department. David Howansky, Jr. has been acting as the estate fiduciary since the issuance of Letters.

The motion was fully submitted and was returnable on October 8, 2025. Thereafter, this Court issued an Order to Show Cause and Temporary Restraining Order concerning a proposed methodology of sale of the real property of the estate. The Temporary Restraining Order prohibited the sale of the property until arguments could be made on the underlying motion. Such argument was had on October 8, 2025 and on October 9, 2025, the Court, on its own motion issued an Amended Order to Show Cause and Temporary Restraining Order directing [*2]that the Petitioner, the Respondent and beneficiary Ruth Powell appear with counsel on October 22, 2025, and that the parties would have the opportunity to file further papers in opposition, and that arguments on the motions and good faith settlement discussions would be had.

The matter was adjourned on consent to November 19, 2025 at which such time extensive settlement discussions were had. An agreement was unable to be reached with respect to the sale of the property and the Court directed that a decision on the underlying motions would be made. On December 8, 2025, this Court issued a preliminary injunction concerning the sale of the real property.

It is often stated that when a court reviews a motion to dismiss for the petition's failure to state a cause of action under CPLR §3211(a)(7), the court must accept the facts as alleged in the petition as true, accord the petitioner the benefit of every reasonable inference, and determine only whether the facts as alleged fit within any cognizable legal theory. (Chanko v. Am. Broad. Companies Inc., 27 NY3d 46, 52 [2016] and E.g. Bangladesh Bank v Rizal Commercial Banking Corp., 226 AD3d 60 [1st Dep't. 2024]). The Appellate Division Third Department has said the only question on a motion to dismiss for failure to state a cause of action is whether the petition pleads a cause of action. (See, e.g., Henbest & Morrisey Inc. v. W.H. Ins. Agency Inc., 259 AD2d 829, [3d Dep't 1999]).

In making its determination on a motion to dismiss made pursuant to §3211, the court " . . . shall consider the pleadings, and supporting and opposing affidavits stating the facts upon which the action or defense is based" (See CPLR §3211[2]).

Here movant submits a voluminous motion consisting of an affirmation of counsel with exhibits "A" through "W" and a memorandum of law. Opposition papers consisting of a memorandum of law and affidavit of Petitioner have been received. The movant has also submitted a reply memorandum of law and reply affirmation of counsel with exhibits "A" through "I". The petition which Respondent seeks to have dismissed is not attached to this impressive stack of documents. Ordinarily, the failure to submit copies of the pleadings would mandate the denial of the motion. However, "such a procedural defect may be overlooked if the record is sufficiently complete" (Johnson v. Collyer, 191 AD3d 1192 [3d Dep't 2021]) citing Welch v. Hauck, 18 AD3d 1096, 1098, [3d Dep't 2005], lv denied 5 NY3d 708, [2005]). As in Johnson, here the Court finds that there is a sufficient record to address the motion based upon the papers submitted and being that the underlying petition is filed with the Court, the failure to attach the pleading can be properly overlooked, and the Court hereby takes notice of the same.

On a petition pursuant to SCPA §711, the burden of proof is on the person seeking to remove the fiduciary. (See Matter of Palma, 40 AD3d 1157 [3d Dep't 2007]). The grounds for removal in §711 contemplate that the fiduciary poses a threat to the estate. In (Matter of Corey, 65 Misc 3d 524, [Surrogate's Court, Erie County 2019]). In general, New York's public policy is to steadfastly honor a testator's or grantor's choice of fiduciaries. Removal is draconian, and the courts do it sparingly, and only if the statutory grounds are clear (see Matter of Petrocelli, 307 AD2d 358, 763 N.Y.S.2d 74 [2d Dep't 2003]; Matter of Braloff, 3 AD2d 912, [2d Dep't 1957], affirmed, 4 NY2d 847, [1958] [the court should not remove the fiduciary unless he has "endanger[ed] the estate" or "seriously impede[d] its administration"]). Therefore, a mere conflict of interest or mere hostility does not justify removal. (See Matter of Shaw, 186 AD2d 809 [2d Dep't 1992] [conflict of interest]; Matter of Flood, 236 NY 408, [1923] [hostility]). If the conflict or hostility jeopardizes the estate, however, it makes the fiduciary unfit to serve, and [*3]the court will act. (See Matter of Liebert, N.Y.L.J., November 18, 2005, at 30, col. 3 [Surrogate's Court, New York County]).

The instant Petition rehashes much of the familial and litigation history in this case. The Petition does not specify which subdivision of SCPA §711 it is being brought under. Petitioner brings the Petition based on allegations of conflict and hostility by Respondent to Petitioner. Reading the Petition in contrast with §711 shows that there are no allegations of violations of subdivisions (1), (3), (4), (5), (6), (7), (9), (10), (11), or (12). Allegations are made which could be read that property of the estate was wasted or improperly applied as set forth in SCPA §711(2) and that Respondent is generally unfit for office per SCPA §711(8).

"Evidence of Hostility"

Under the Petitioner's category of "Evidence of Hostility" as set forth in his Petition, the only items which are relevant to the actions that the Respondent has undertaken which would state a cause of action under SCPA §§711(2) and (8) are set forth on pages 10-13 at subparagraphs (c), (e), (f), (g), (h), (i), (j), (k), (l), (m), (n), (o), (p), (q), (r), and (s) of the Petition.

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

Related

Torrance Construction, Inc. v. Jaques
127 A.D.3d 1261 (Appellate Division of the Supreme Court of New York, 2015)
In Re Proving the Will of Flood
140 N.E. 936 (New York Court of Appeals, 1923)
Chanko v. American Broadcasting Companies, Inc.
49 N.E.3d 1171 (New York Court of Appeals, 2016)
In re the Accounting of Greenberg
4 N.Y.2d 847 (New York Court of Appeals, 1958)
Welch v. Hauck
18 A.D.3d 1096 (Appellate Division of the Supreme Court of New York, 2005)
In re Estate of Palma
40 A.D.3d 1157 (Appellate Division of the Supreme Court of New York, 2007)
In re the Estate of Shaw
186 A.D.2d 809 (Appellate Division of the Supreme Court of New York, 1992)
Henbest & Morrisey, Inc. v. W. H. Insurance Agency
259 A.D.2d 829 (Appellate Division of the Supreme Court of New York, 1999)
In re the Estate of Petrocelli
307 A.D.2d 358 (Appellate Division of the Supreme Court of New York, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 52084(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-howansky-nysurctsaratoga-2025.