Redfield v. Critchley

252 A.D. 568, 300 N.Y.S. 305, 1937 N.Y. App. Div. LEXIS 5730
CourtAppellate Division of the Supreme Court of the State of New York
DecidedDecember 3, 1937
StatusPublished
Cited by10 cases

This text of 252 A.D. 568 (Redfield v. Critchley) 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
Redfield v. Critchley, 252 A.D. 568, 300 N.Y.S. 305, 1937 N.Y. App. Div. LEXIS 5730 (N.Y. Ct. App. 1937).

Opinions

Martin, P. J.

The defendant Louise Cowperthwait Lawrence will be referred to herein as the respondent, and the other parties as the appellants.

By the terms of the will of her father, which has been duly admitted to probate in the Surrogate’s Court, Westchester county, the respondent Louise Cowperthwait Lawrence became entitled to receive the income from a trust fund to the extent of $2,500 a year during the term of her natural life. In May and November of each year, beginning November, 1915, and ending May, 1928, the respondent received from the trustees checks for a semi-annual installment of income. For reasons best known to her, she never cashed any of these checks. No accounting has been had in the Surrogate’s Court, Westchester county.

In June, 1928, the trustees commenced this action. The complaint prayed for judgment “ declaring whether or not the defendant Louise Cowperthwait Lawrence has renounced the said benefits provided for her in the said last Will and Testament of the said Montgomery B. Cowperthwait, and further pray that if the said judgment declare that the said defendant Louise Cowperthwait Lawrence has not renounced such benefits, that the said Louise Cowperthwait Lawrence be directed to present such checks for payment, and that if the said judgment declare that the said defendant Louise Cowperthwait Lawrence has renounced such benefits that the said Louise Cowperthwait Lawrence, her personal representatives and assigns, be enjoined and restrained from collecting, cashing, depositing or in any manner negotiating any of the said checks which have been delivered to her as hereinbefore alleged, and that she be further directed to return and surrender such checks to the plaintiffs for cancellation, and plaintiffs further pray judgment that the accounts of the plaintiffs Morgan Cowperthwait, Robert L. Redfield and Luke Vincent Lockwood and the said Herbert M. Cowperthwait, as executors of and trustees under [571]*571the said last will and testament of Montgomery B. Cowperthwait, deceased, as set forth in Exhibit B hereto annexed, be taken and judicially settled and stated by this court, and that the plaintiffs be granted such other and further relief as may be just and equitable together with the costs and disbursements of such accounting.”

An order of publication was obtained and the summons and complaint were served upon respondent personally in New Jersey. Neither she nor any of the other defendants appeared in the action. Upon the report of a referee appointed therein judgment was entered declaring that, as matter of fact and of law, respondent had waived and renounced all of the benefits provided for her in the will of her father and by reason of such renunciation the trust created and erected pursuant to the provisions of the will had terminated by operation of law, and the plaintiffs were directed to distribute the principal and accumulated income to those who would be entitled to it upon the death of the respondent. This judgment was entered on November 12, 1928. Neither the judgment nor any notice of entry thereof was ever served on the respondent. The trustees forthwith paid over all accumulated income as well as principal as authorized by the judgment. Subsequently, this court (two justices dissenting), on respondent’s application, vacated the judgment in accordance with the provisions of section 108 of the Civil Practice Act. (Cowperthwait v. Critchley, 243 App. Div. 70.) In passing, we wish to state that the views then expressed are now adhered to.

The respondent thereupon answered and, after a full presentation of the evidence upon the issues, judgment has been rendered in her favor against the trustees for the sum of $66,122.48 with personal judgments totaling the same amount against the recipients of the fund distributed by the plaintiffs in accordance with the November, 1928, judgment. The present judgment also provides for the recovery by the trustees of the principal of the fund, with a direction to hold the same and pay $1,250 semi-annually to the respondent as long as she be living.

We are of opinion that the judgment in favor of respondent is just and equitable and must be affirmed.

The trial court has made findings of fact that during the period 1915 to 1931 the respondent had other cash resources and did not need to cash the checks sent to her; that she regarded the checks as absolutely safe, as safe as a savings bank deposit, and, therefore, retained the same; that she never intended to waive or renounce her rights to receive the income under her father’s will and never intended that the accumulated interest should be paid to any one other than herself. Respondent’s testimony [572]*572supports such findings. On the other hand, the appellants claim she did not act because, as they set forth in their brief, “ she had no intention of accepting her father’s bounty, both because she was given, perhaps, a pittance compared to the legacies of her brothers, sister and niece from an estate of a million and a quarter dollars, and because throughout the entire period a most bitter litigation was being conducted by her husband against her father, and, after his death, against his estate, for an accounting of the business of The Cowperthwait Company [in which the respondent’s husband and her father had been partners]. This litigation, begun in 1904, terminated in January, 1934, by the dismissal by the Supreme Court, New York county, of Lawrence’s complaint (reported in 150 Mise. Rep. 326). The coincidence of the termination of this protracted litigation involving her husband, in January, 1934, with Mrs. Lawrence’s notice of motion, in May, 1934, points the reason ’ why she did not cash the trustees’ checks * * *. In other words, during the entire period, November, 1915, to January, 1934, her intention was never to accept income under her father’s will, but only to partake of the profits of The Cowperthwait Company business to be acquired through a judgment in her husband’s accounting suit; she changed her mind only when that accounting suit terminated adversely to her husband.”

Whatever respondent’s motive may have been in not cashing the checks, she did not thereby waive her right under her father’s will. She took no action whatever. Waiver ” is usually defined as the intentional abandonment or relinquishment of a known right. (Newburger v. Lubell, 257 N. Y. 383; S. & E. Motor Hire Corp. v. N. Y. Indemnity Co., 255 id. 69. See, also, Words & Phrases [Fourth Series].) There is no evidence of any expressed intention to waive. If any waiver could be found it would have to be constructive or implied from the conduct of the respondent, in which situation the elements of estoppel are introduced. Here, however, there is no evidence upon which a claim of estoppel may be based. No one interested did anything based on the failure of the respondent to cash' the checks. The bank in which the trustees carried their account did nothing; its regular statements to the trustees showed the balance undiminished by any debit due to the cashing of the checks, and. a representative of the bank testified before the referee that the bank could not know if any checks had been drawn to the respondent’s order. The ultimate recipients of the fund did nothing. They knew the respondent was still living and knew that, under the terms of the will of respondent’s father, she was entitled to the $2,500 per annum as long as she lived. Seemingly they were indifferent, for they defaulted [573]*573in this action. The trustees did nothing.

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

Related

Matter of Ellen C. Stark Charitable Trust.
2024 NY Slip Op 00007 (Appellate Division of the Supreme Court of New York, 2024)
WELLS, MARK D. v. THE HURLBURT ROAD COMPANY, LLC
145 A.D.3d 1486 (Appellate Division of the Supreme Court of New York, 2016)
Zim Israel Navigation Co. v. 3-D Imports, Inc.
29 F. Supp. 2d 186 (S.D. New York, 1998)
In re the Estate of Stillman
107 Misc. 2d 102 (New York Surrogate's Court, 1980)
Withers v. TEACHERS'RETIREMENT SYSTEM, ETC.
447 F. Supp. 1248 (S.D. New York, 1978)
In re the Estate of Mendleson
46 Misc. 2d 960 (New York Surrogate's Court, 1965)
United States v. Powell
307 F.2d 821 (Tenth Circuit, 1962)
In re the Estate of Coyle
200 Misc. 421 (New York Surrogate's Court, 1951)
Redfield v. Critchley
171 Misc. 62 (New York Supreme Court, 1939)

Cite This Page — Counsel Stack

Bluebook (online)
252 A.D. 568, 300 N.Y.S. 305, 1937 N.Y. App. Div. LEXIS 5730, Counsel Stack Legal Research, https://law.counselstack.com/opinion/redfield-v-critchley-nyappdiv-1937.