Matter of Sandler

2025 NY Slip Op 33348(U)
CourtSurrogate's Court, New York County
DecidedSeptember 15, 2025
DocketFile No. 2019-2734/I
StatusUnpublished

This text of 2025 NY Slip Op 33348(U) (Matter of Sandler) 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.

Bluebook
Matter of Sandler, 2025 NY Slip Op 33348(U) (N.Y. Super. Ct. 2025).

Opinion

Matter of Sandler 2025 NY Slip Op 33348(U) September 15, 2025 Surrogate's Court, New York County Docket Number: File No. 2019-2734/I Judge: Rita Mella 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 SEP 1 5 2025 SURROGA TE'S COURT OF THE STATE OF NEW YORK DATA ENl RY DEPT COUNTY OF NEW YORK New York County Surroycite's Court

-------------------------------------------------------------------------x Proceeding to Recover Assets Withheld in the Estate of DECISION and ORDER LYDIA SANDLER, File No.: 2019-2734/I

Deceased. -------------------------------------------------------------------------x MEL LA, S.:

The court considered the following submissions in determining the instant motion and cross- motion for summary judgment (CPLR 2219[a]).

Papers Considered Numbered

On Petitioner Lynne Boyarsky's Motion for Summary Judgment

Petitioner Lynne Boyarsky's Notice of Motion for Summary Judgment; Affidavit of Lynne Boyarsky in Support of Motion, with Exhibits 1-2

Affidavit of Respondent Rochelle Klein in Opposition to Motion for Summary Judgment; Affirmation of Anthony G. Piscionere in Opposition to Motion for Summary Judgment, with Exhibits 3-4

Respondent's Memorandum of Law in Opposition to Petitioner's Motion for Summary Judgment 5

Supplemental Affidavit of Rochelle Klein in Opposition to Motion for Summary Judgment, with Exhibits 6

Petitioner's Verified Reply to Opposition to Motion for Summary Judgment 7

Petitioner's Verified Further Submission in Support of Motion for Summary Judgment 8

Supplemental Affirmation of Philip T. Simpson in Opposition to Motion for Summary Judgment, with Exhibits 9

Respondent's Supplemental Memorandum of Law in Opposition to Petitioner's Motion for Summary Judgment 10

Petitioner's Verified Reply to Further Submissions in Opposition to Motion for Summary Judgment, with Exhibits 11

[* 1] 1 On Respondent Rochelle Klein's Converted Cross-Motion for Summary Judgment

Respondent Rochelle Klein's Notice of Cross-Motion to Dismiss Petition; Affirmation of Anthony G. Piscionere in Support of Cross-Motion to Dismiss Petition, with Exhibits 12-13

Petitioner's Verified Opposition to Respondent's Cross-Motion to Dismiss Petition 14

Respondent's Supplemental Memorandum of Law in Support of Cross-Motion for Summary Judgment 15

Petitioner's Verified Supplemental Opposition to Cross-Motion for Summary Judgment 16

Respondent's Reply Memorandum of Law in Further Support of Cross-Motion for Summary Judgment 17

In this turnover proceeding in the estate of Lydia Sandler (SCPA 2103), Preliminary

Executor Lynne Boyarsky (Petitioner) seeks "approximately" $172,000 from her sister, Rochelle

Klein (Klein), who allegedly misappropriated the funds while acting as decedent's attomey-in-

fact. At the call of the calendar on May 30, 2025, the court denied the parties' cross-motions for

summary judgment (CPLR 3212) for the reasons stated below.

Background

Lydia Sandler (Decedent) died on May 19, 2019, at the age of 93, survived by three

nieces, Petitioner, Klein, and Karen Boyarsky, who are sisters. As the motion papers make clear,

Petitioner and Klein had a history of conflict predating their aunt's death, which now permeates

the administration of Decedent's estate. In addition to this proceeding, the two are embroiled in

litigation over 1) the validity of Decedent's April 5, 2016 will under which Klein is the

1 The parties made additional submissions in support of and in opposition to Rochelle Klein's cross- motion that were not provided for in the court's June 12, 2024 Order Setting Deadlines. Accordingly, the court did not consider them.

[* 2] nominated executor and primary beneficiary, and 2) the ownership of a cooperative apartment,

which Petitioner claims is an asset of an inter vivos trust Decedent established in March 2015 for 2 the benefit of Petitioner, who is also the trustee.

Petitioner commenced the instant turnover proceeding in February 2024. Six weeks after

issue had been joined and before any discovery had been taken, Petitioner filed the instant

motion for summary judgment (CPLR 3212). Klein opposed the motion, claiming, among other

things, that the motion was premature because there had been no discovery. She also cross-

moved to dismiss the petition on statute oflimitatio ns grounds pursuant to CPLR 3211(5). On

the August 7, 2024 return date of the motions, the court determined that Petitioner's motion was

premature (CPLR 3212[f]) and that Klein's cross-motion to dismiss was untimely under CPLR

321 l(e) and should be converted into a summary judgment motion on notice to the parties

(CPLR 321 l[c]). Accordingly, both motions were adjourned to the court's January 24, 2025

calendar to allow the parties to complete discovery and file supplemental motion papers with

respect to both motions (see Matter ofSandler, NYLJ, August 28, 2024, at 7, col 3 [Sur Ct, NY

County]).

Thereafter, the court granted the application of Klein's counsel to withdraw and then

adjourned both motions again, this time to May 30, 2025, to permit Klein to obtain new counsel

and the parties to complete discovery and file supplemental motion papers. Prior to the return

2 Petitioner is Preliminary Executor notwithstanding that Klein is the nominated fiduciary under the propounded instrument because Petitioner first offered an earlier instrument for probate under which she is the nominated executor. Upon a removal application by Klein, the court, in its discretion under SCPA 1412, determined that Petitioner should remain Preliminary Executor pending the outcome of the probate proceeding, and Klein should receive Limited Letters of Administration to represent the estate in matters related to the ownership of the apartment (see Matter of Sandler, NYLJ, Nov. 22, 2022, at 5, col 2 [Sur Ct, NY County]).

[* 3] date, however, Petitioner moved to supplement her petition to add a fraud claim based on

purported new information. The court, in its discretion, denied the motion on several grounds,

including that Petitioner had failed to allege the elements of a fraud claim (see Matter of Sandler,

Sur Ct, NY County, May 28, 2025, Mella, S.). The court then heard argument on the motions for

summary judgment on May 30, 2025, as scheduled.

Undisputed Facts

There are few relevant facts not in dispute in the record on these motions. They are as

follows. On January 11, 2016, Decedent executed a New York Statutory Short Form Power of

Attorney naming Klein her agent with gift giving authority limited to an annual total of $500.

Thereafter, Klein acted as Decedent's agent under that instrument. Klein admits that she

transferred funds from her personal bank account into Decedent's bank account "to cover

[Decedent's] expenses." She also admits that she later transferred funds from Decedent's bank

account into her personal account.

However, Klein disputes the contention that forms the basis for Petitioner's turnover

claim, namely that there is a shortfall of approximately $172,000 between the amount Klein

transferred into Decedent's bank account using her own funds and the amount she later

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

Related

Tydings v. Greenfield, Stein & Senior, LLP
897 N.E.2d 1044 (New York Court of Appeals, 2008)
In re the Estate of Barabash
286 N.E.2d 268 (New York Court of Appeals, 1972)
Zuckerman v. City of New York
404 N.E.2d 718 (New York Court of Appeals, 1980)
Winegrad v. New York University Medical Center
476 N.E.2d 642 (New York Court of Appeals, 1985)
Alvarez v. Prospect Hospital
501 N.E.2d 572 (New York Court of Appeals, 1986)
Loengard v. Santa Fe Industries, Inc.
514 N.E.2d 113 (New York Court of Appeals, 1987)
In re Singer
30 A.D.3d 211 (Appellate Division of the Supreme Court of New York, 2006)
Elkaim v. Elkaim
176 A.D.2d 116 (Appellate Division of the Supreme Court of New York, 1991)
Kaufman v. Cohen
307 A.D.2d 113 (Appellate Division of the Supreme Court of New York, 2003)
In re the Estate of Francis
19 Misc. 3d 536 (New York Surrogate's Court, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 33348(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-sandler-nysurctnyc-2025.