Matter of People (Lawyers Westchester M. T. Co.)

41 N.E.2d 449, 288 N.Y. 40, 1942 N.Y. LEXIS 1051
CourtNew York Court of Appeals
DecidedApril 23, 1942
StatusPublished
Cited by8 cases

This text of 41 N.E.2d 449 (Matter of People (Lawyers Westchester M. T. Co.)) 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 People (Lawyers Westchester M. T. Co.), 41 N.E.2d 449, 288 N.Y. 40, 1942 N.Y. LEXIS 1051 (N.Y. 1942).

Opinion

Rippey, J.

In 1931 the Lawyers Westchester Mortgage & Title Company issued and sold mortgage participation certificates in a bond and mortgage on Westchester real estate, known as Issue No.' 5-7902, aggregating in face value $50,000, that being the principal amount of the security, and therein guaranteed to the holders of such participations payment of principal and interest at the rate of five and one-half per cent per annum. All of such guaranteed mortgage participation certificates were in identical language except as they varied in dates and amounts. On August 11, 1933, the Superintendent of Insurance was appointed rehabilitator of the title company and took possession of its business, property and assets under former article XI of the Insurance Law (Cons. Laws, ch. 28).

On June 7,1935, an order of liquidation was made by the Supreme Court in accord with applicable statutes wherein it was provided, among other things, (1) that all creditors and holders of mortgage participation certificates guaranteed by the title company were enjoined and restrained from bringing or further prosecuting any action at law, suit in equity, special or other proceeding against the corporation or its assets, or against the Superintendent of Insurance, or his successors, or from making or executing any levy upon its assets, or in any manner interfering with the Super *44 intendent in his possession, control or management of the property of the corporation, or in the discharge of his duties under article XI of the Insurance Law, (2) that all persons who had claims against the title company should be notified in the manner specified in the order to present such claims to the liquidator on or before October 15, 1935, which was fixed as the final date for presenting claims, and (3) that all claimants failing to file claims within the time required by the order should be barred from sharing in any distribution of the assets of the title company until all allowed claims, proof of which were filed on or before the last filing date, had been paid in full.

In special proceedings instituted by the Superintendent for the purpose of readjustment, modification or reorganization of the rights of the holders of the mortgage instruments represented by guaranteed mortgage certificates in the aforesaid mortgage, an order was made at an Additional Special Term of the Supreme Court for Westchester County, on April 23, 1935, upon the consent of ten certificate holders representing $34,500, or sixty-nine per cent of the issue, promulgating a plan therefor in accordance with the provisions of chapter 745 of the Laws of 1933, as amended (McKinney’s Uncons. Laws [Book 65], §§ 1796-1805), known as the Schackno Act, and trustees were appointed of all the property of every description constituting the trust estate as defined in. the declaration of trust which was annexed to the plan as promulgated. The declaration of trust defined the “ Trust Estate ” as including not only all property and choses in action of the title company properly applicable as security for Issue No. 5-7902 but also all rights, claims and choses in action which the Certificate Holders as a class have or may have against Lawyers Westchester Mortgage and Title Company upon its guaranty of said Certificates and/or of the bond(s) and mortgage^) underlying the same ” (Italics ours). Among other things, the declaration of trust also provided that the trustees were “ vested with all the rights and powers of absolute owners of the Trust Estate * * * and “ may, in their discretion, exercise any and all of the following rights and powers: * * * (j) Enforce any and all rights and claims which the Certificate Holders as a class may have against the Lawyers Westchester Mortgage and Title Company, its officers, directors and employees and against any other *45 corporation, person or persons, including all rights and claims upon the guaranty and upon all other agreements contained in Issue No. 5-7902 Certificates” (Italics ours). Asserting that the certificate holders had claims “ as a class ” upon the guaranties and exercising their option under the declaration of trust, the trustees filed a claim for the holders of the guaranties as a class and also for each individually on his separate guaranty with the liquidator. On October 10, 1935, the class claim was allowed by him and approved by the court in the amount of $56,171.37, and the Superintendent of Insurance was authorized by the court to distribute dividends thereon to the trustees as the liquidation of the title company progressed. A dividend of five per cent has been declared. It arose out of the liquidation of general assets of the title company, not out of liquidation of the securities underlying the participation certificates of Issue No. 5-7902.

In the meantime the trustees resigned and successor trustees were duly elected who qualified and entered into possession and control of the property of the trust estate with the exception of certain cash retained by the original trustees for the purpose of paying administration expenses. Upon an accounting by the original trustees, an order was made on June 14, 1938, settling their accounts and directing payment of various claims then alleged to be due creditors (including appellants) as expenses of administration which, were directed specifically to he a charge upon, and to he paid in full out of, the assets of the trust estate. The amounts so allowed and directed paid were not broken down into separate items so as to indicate what part, if any, might, perhaps, be properly allocable for services of claimants to, and a charge upon, dividends payable to the various holders of the contracts of guaranty. The dividend of five per cent on the contracts of guaranty was paid by the Superintendent of Insurance to the successor trustees less foreclosure costs of the mortgage and service fees incurred in servicing the mortgaged property accruing during the period from August 11, 1933, to August 25, 1935, while the bond and mortgage was still in the possession and under the control of the Superintendent of Insurance. Creditors and employees of the trustees who allegedly performed services in the administration of the trust estate also demanded payment of their claims as allowed by the *46 court in its order of June 14, 1938, out of the dividend on the theory that the dividend was part of the trust estate. Thereupon, the successor trustees petitioned the Additional Special Term for instructions concerning distribution of the fund arising out of the dividend, making creditors (including appellants) whose claims had been allowed and directed paid out of the assets of the trust estate in the order settling the accounts of the original trustees and other claimants parties to the proceeding. Upon the hearing on that petition it was held that the dividend fund was not subject to the payment of the foreclosure costs and servicing fees or to the payment of the claims of appellants and other claimants and an order was entered to that effect. The court directed the Superintendent of Insurance to pay to the trustees the amount he had deducted from the dividend.

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

Related

Trestman v. Heimer
157 Misc. 2d 559 (Nassau County District Court, 1993)
Mulroy v. Carey
373 N.E.2d 369 (New York Court of Appeals, 1977)
Patrolmen's Benevolent Ass'n v. City of New York
41 N.Y. 205 (New York Court of Appeals, 1976)
In re Colonial Trust Co.
189 Misc. 335 (New York Supreme Court, 1946)
In re Mortgage Commission
270 A.D. 383 (Appellate Division of the Supreme Court of New York, 1946)
In re the New York Title & Mortgage Co.
182 Misc. 470 (New York Supreme Court, 1944)
Hamberg v. Guaranteed Mortgage Co.
180 Misc. 276 (New York Supreme Court, 1942)

Cite This Page — Counsel Stack

Bluebook (online)
41 N.E.2d 449, 288 N.Y. 40, 1942 N.Y. LEXIS 1051, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-people-lawyers-westchester-m-t-co-ny-1942.