Preston v. United States Trust Company of New York

Decision Date29 April 1968
Docket NumberNo. 364,31814.,Dockets 31813,365,364
Citation394 F.2d 456
PartiesWilliam P. T. PRESTON, Jr., Plaintiff-Appellant, v. UNITED STATES TRUST COMPANY OF NEW YORK, Willard S. Simpkins and Roland L. Redmond, as Trustees under two Deeds of Trust made by William P. T. Preston, Sr., on February 24, 1931, and December 11, 1942, respectively, Elizabeth Preston Hutchings and Doris Preston, Defendants-Appellees.
CourtU.S. Court of Appeals — Second Circuit

C. Dickerman Williams, New York City (Harold d'O. Baker, Helene E. Schwartz, and Baker, Nelson, Williams & Mitchell, New York City, on the brief), for plaintiff-appellant.

Louis L. Stanton, Jr., New York City (E. Sheldon Stewart, Stanley F. Reed, Jr., and Carter, Ledyard & Milburn, New York City, on the brief), for defendants-appellees, trustees.

Standish F. Medina, New York City (Medina & Miller, New York City, on the brief), for defendants-appellees, Elizabeth Preston Hutchings and Doris Preston.

Before LUMBARD, Chief Judge, ANDERSON, Circuit Judge and BLUMENFELD, District Judge*

BLUMENFELD, District Judge:

The plaintiffs in this diversity suit for imposition of a constructive trust upon assets originally part of a trust established in 1931, now held by defendant-trustees under a 1942 trust agreement claimed in a first count, and for reformation of that 1942 trust deed against certain beneficiaries thereof claimed in a second count, appeal from a judgment of the United States District Court for the Southern District of New York, Bonsal, J., dismissing the complaint for failure to state a claim upon which relief can be granted. At the same time, Judge Bonsal also denied the plaintiffs' ancillary petition for an interlocutory injunction staying state court proceedings by the trustees seeking approval of their final account and an order for final distribution of the 1931 trust assets. We affirm the judgment dismissing the first count and the denial of the ancillary petition, but reverse the dismissal of the second count and remand it for further proceedings.

I.

The plaintiffs asserted separate claims in separate counts to an interest in the assets of the 1942 trust. In the first count the plaintiffs sought to impose a constructive trust upon certain assets once held in a trust established in 1931 by Wm. P. T. Preston, Sr., hereafter the grantor. It was to last until the death of the survivor of the grantor and his then wife, Fanny B. Preston. Consistent with the purpose of that trust to satisfy the grantor's marital obligations to Fanny as worked out in a separation agreement, it provided that a certain amount of the income from the trust was to be paid to Fanny "until the death, as herein defined, * * * of said Fanny B. Preston." A separate paragraph in the trust indenture provided that the above quoted expression "shall for all purposes be deemed to mean the natural death of said Fanny B. Preston or her intermarriage after the date hereof with any person other than the Grantor, whichever of said events shall first occur." Also included in the indenture was a provision for distribution on the termination of the trust of $1,000,000 from the principal to the issue of the grantor and Fanny, and the balance as the grantor might appoint by his Will in default of which it was to be distributed to his issue living at his death per stirpes. The trustees were empowered to terminate the trust at any time and return portions of the corpus to the grantor, subject to a proviso that the principal could not be reduced below a value of $2,000,000 without the written consent of Fanny.

They were divorced in May 1931 and Fanny married Edwin D. Morgan in 1934. The grantor also remarried.

In 1942 Fanny Morgan, after bargaining negotiations with the grantor, consented in writing to a return of a portion of the corpus to him in an amount which reduced the principal of the trust to $1,535,259.29. In exchange for Fanny's consent, the grantor, in accordance with the agreement they had reached, immediately paid her $4,000 in cash and created a trust (the second 1942 trust) which provided her with $2,000 annually for life; also, he irrevocably surrendered and renounced his power of appointment over the remaining corpus of the 1931 trust and obtained the surrender by the trustees of their power to terminate the trust. The effect of these surrenders was to guarantee to the plaintiffs an interest in the remainder of the 1931 trust corpus, over their $1,000,000 preference. And, in addition, Wm. P. T. Preston, Sr. created another trust (the first 1942 trust) which provided $2,400 per year each for the plaintiffs1 and gave to them the entire corpus if the grantor left no issue by his second wife. This last mentioned trust is the subject matter of the plaintiffs' second count and will be considered more fully later.

II.

First we consider the trustees' return of principal to the grantor from the corpus of the 1931 trust.

The question presented is whether Fanny B. Morgan was legally capable of giving written consent to a reduction of the trust corpus to an amount less than $2,000,000. In deciding that she was, Judge Bonsal considered all of the documents relating to these transactions as well as affidavits which were submitted to him by the parties in connection with the defendants' motion pursuant to 12(b) and 56(b), Fed.R.Civ.P., for a summary judgment of dismissal of the claim. In a reasoned opinion, reported in D. C., 273 F.Supp. 329, which recites the pertinent provisions of the 1931 trust in haec verba, he held that the definition in the trust indenture stating that Fanny B. Preston's subsequent remarriage would be deemed to be her death related only to the provisions concerning her right to receive income and the use of her life as a measuring life of the trust, in both of which the phrase "death as herein defined" was used and that, contrary to the plaintiffs' contention, she was not so "dead" as to preclude her from consenting to the reduction of the principal of the trust, if she felt it would be in the interest of her children to do so. We agree.

For the purpose of measuring the term of the trust and the time during which she was to receive benefits from it, the termination of her existence in an unmarried status, as well as in being, could appropriately be defined fictitiously by a legal draftsman as "death." The phrase "death as herein defined" was not used in juxtaposition to the provision in a different clause of the trust indenture under which the power of the trustees to terminate the trust as to any part should be "subject always to the proviso that without written consent of said Fanny B. Preston to such termination * * *" the principal should not be reduced below $2,000,000. Surely her marital status was not intended to preclude her from consenting to a reduction of the principal upon conditions which she believed would benefit her children. The inability of a dead person to give consent results not from a legal impediment attaching to a particular status; it results from the complete impossibility of performing any act. In 1942, she was alive and obviously she could have given her consent to what was done.

No claim was made of undue influence, coercion or fraud by any of the defendants, and it was conceded that there was none. Thus, there was no need to go beyond a construction of the 1931 trust indenture to determine that the first count ought to be dismissed for failure to state a claim on which relief could be granted.2

III.

We do not find it necessary to consider the additional grounds of the defendants' motion for summary judgment, to wit, res judicata, improper venue, and failure to join indispensable parties. Therefore, we do not review the District Judge's decision that the judgments of the Supreme Court of the State of New York entered in 1943 and in 1957 approving successive accounts of the trustees under the 1931 trust barred the plaintiffs' claim that the trustees' return to the grantor of some of its assets was in violation of its terms as being res judicata.

Nor do we regard his dismissal of the complaint on the ground that it failed to state a cause of action but without prejudice to the plaintiffs' asserting any claims they may have in the final proceeding now pending in the New York Supreme Court, as a holding that there was improper venue in this court. The proceeding presently pending in the state court is for approval of the final account of the trustees under the 1931 trust; the question whether the first 1942 trust should be reformed is not in issue in that proceeding. Plaintiffs' ancillary petition for an interlocutory injunction staying this state court action was properly denied, for a federal court, in order to avoid friction and conflict, should be extremely hesitant in interfering "in fields of law normally and historically local." Sullivan v. Title Guarantee & Trust Co., 167 F.2d 393 (2d Cir. 1948). In all events, this court has jurisdiction and venue is not improperly laid here. See Beach v. Rome Trust Co., 269 F.2d 367, 373-374 (2d Cir. 1959). However, in view of our determination in the next part of this opinion that the second count should not have been dismissed, we hold that the plaintiff's motion to cite in additional parties3 was improvidently denied.

IV.

As an alternate means for obtaining the same relief sought in their first count, the plaintiffs asserted in the second count that they were entitled to a reformation of the first 1942 trust. In substance, the second cause of action alleges that this 1942 trust, contrary to the grantor's intent, did not place all of his children in a position of equality and parity of inheritance from him. Specifically, the relief sought is the reformation of the first 1942 trust "to provide for the distribution of the Trust principal, upon termination thereof, so that the issue of plaintiff, his sister,...

To continue reading

Request your trial
4 cases
  • Xerox Corporation v. Dennison Manufacturing Company
    • United States
    • U.S. District Court — Southern District of New York
    • 8 Enero 1971
    ...432 F.2d 1198 (7th Cir. 1970), and that since summary judgment may not be used to determine intent, Preston v. United States Trust Company of New York, 394 F.2d 456, 460 (2d Cir. 1968); Louis Schlesinger Company v. Kresge Foundation, 388 F.2d 208, 212 (3d Cir. 1968); see Poller v. CBS, 368 ......
  • KangaROOS U.S.A., Inc. v. Caldor, Inc.
    • United States
    • U.S. Court of Appeals — Federal Circuit
    • 3 Diciembre 1985
    ...judgment by reason of plaintiff's alleged fraud in prosecuting the patent at suit; the court cited Preston v. United States Trust Co. of New York, 394 F.2d 456, 460 (2d Cir.1968), cert. denied, 393 U.S. 1019, 89 S.Ct. 624, 21 L.Ed.2d 563 (1969); Louis Schlesinger Co. v. Kresge Foundation, 3......
  • Savarin Corporation v. National Bank of Pakistan
    • United States
    • U.S. District Court — Southern District of New York
    • 3 Octubre 1968
    ...on a motion for summary judgment based on affidavits and depositions but rather should await trial. See, e. g., Preston v. United States Trust Co., 394 F.2d 456, (2d Cir. 1968); Union Insurance Society of Canton, Limited v. William Gluckin & Co., 353 F.2d 946 (2d Cir. 1965). It is also clea......
  • Stalp's Will, In re
    • United States
    • New York Surrogate Court
    • 1 Octubre 1974
    ...creation of the trust. (See e.g., United States Trust Co. of N.Y. v. Preston, 264 App.Div. 152, 34 N.Y.S.2d 646; Preston v. United States Trust Co., 2 Cir., 394 F.2d 456, 459; Flitcroft v. C.I.R., 9 Cir., 328 F.2d 449; cf. Van Den Wymelenberg v. United States, 7 Cir., 397 F.2d 443, 445 (ref......

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