Greenspan's Will, In re

Decision Date14 February 1974
Citation43 A.D.2d 998,352 N.Y.S.2d 263
PartiesIn the Matter of the Probate of the WILL of William GREENSPAN, Deceased. Emanuel ZIMMER, Appellant, v. Evelyn GREENSPAN, Respondent.
CourtNew York Supreme Court — Appellate Division

Zimmer, Fishbach, Hertan & Haberman, New York City (Louis C. Fieland, New York City, of counsel), for appellant.

Oppenheim & Drew, Monticello (Stephen L. Oppenheim, Monticello, of counsel), for respondent.

Before HERLIHY, P.J., and GREENBLOTT, COOKE, KANE and MAIN, JJ.

MEMORANDUM DECISION.

Appeal from an order of the Surrogate's Court of Sullivan County, entered October 15, 1973, which denied the proponents' motion for summary judgment dismissing respondent's objections to the probate of the will of William Greenspan, deceased.

Decedent died March 16, 1972 in the State of Florida survived by a widow, the respondent Evelyn Greenspan, and two daughters by a previous marriage. The widow obtained Letters of Administration from the Surrogate of Sullivan County on September 5, 1972 and instituted a proceeding to discover certain property. The proceeding was stayed by appellant herein when he filed a petition for probate of a certain instrument purporting to be the last will and testament of the decedent dated February 1, 1968, whereby decedent left his entire estate in equal shares to his two daughters. On January 17, 1973 testimony of the two subscribing witnesses was taken and, at the conclusion thereof, the attorneys for the respective parties stipulated that respondent would have 10 days to file formal objections to probate, the time to be measured from the receipt by respondent's attorney of notification by appellant's attorney that there was no other file or memorandum in his office relating to the execution of the instrument offered for probate. On January 22, 1973 appellant forwarded a letter to respondent's attorney by certified mail, return receipt requested, advising that no will file existed. Receipt of this letter may be presumed (Aetna Ins. Co. of Hartford, Conn. v. Millard, 25 A.D.2d 341, 269 N.Y.S.2d 588). No objections were filed until March 21, 1973 and, as a result, appellant moved for summary judgment dismissing the objections as untimely and insufficient in law.

The order denying the motion must be reversed. The stipulation limiting the time for filing objections was clear and unequivocal and compliance therewith was mandatory (SCPA 1410). Furthermore, nothing contained in the record can...

To continue reading

Request your trial
4 cases
  • Allied Semi-Conductors v. PULSAR COMPONENTS INTERN., CV 90-3943.
    • United States
    • U.S. District Court — Eastern District of New York
    • November 21, 1995
    ...either in writing or on the record in open court. See e.g., Orsini v. Kugel, 9 F.3d 1042 (2d Cir.1993); In Re Greenspan's Will, 43 A.D.2d 998, 352 N.Y.S.2d 263 (3d Dep't 1974), aff'd, 36 N.Y.2d 737, 368 N.Y.S.2d 162, 328 N.E.2d 791 (1975). That type of clear stipulation was not made in this......
  • People v. McCarthy
    • United States
    • New York Villiage Court
    • April 15, 1983
    ...the presumption. Aetna Insurance Co. v. Millard, 25 A.D.2d 341, 269 N.Y.S.2d 588 (3d Dept. 1966). See also: In re Will of Greenspan, 43 A.D.2d 998, 352 N.Y.S.2d 263 (3d Dept. 1974). At bar, defendant has not offered any evidence to rebut the presumption. The People's evidence, moreover, cor......
  • Miller v. Lomenzo
    • United States
    • New York Supreme Court — Appellate Division
    • February 14, 1974
  • Will of Greenspan, In re
    • United States
    • New York Court of Appeals Court of Appeals
    • March 20, 1975
    ...of New York. March 20, 1975. Order affirmed, with costs to the prevailing party, on the memorandum at the Appellate Division, 43 A.D.2d 998, 352 N.Y.S.2d 263. All concur except COOKE, J., taking no ...

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT