From Casetext: Smarter Legal Research

In re Lekki

New York Supreme Court — Appellate Division
Jul 26, 2024
213 N.Y.S.3d 818 (N.Y. App. Div. 2024)

Opinion

07-26-2024

In the MATTER OF the Judicial Settlement of the Final Account of Gary LEKKI, AS TRUSTEE OF the EDMUND LEKKI IRREVOCABLE TRUST OF APRIL 20, 2012, Petitioner-Appellant, Valerie Hanke, Andrew Mikus, and Eric Mikus, Objectants-Respondents. (Proceeding No. 1.) In the Matter of the Compulsory Accounting of the Edmund and Helen Lekki Irrevocable Trust of June 9, 2004, Susan Mikus, Petitioner-Respondent, v. Gary Lekki, Respondent-Appellant. (Proceeding No. 2.) (Appeal No. 1.)

BARCLAY DAMON LLP, SYRACUSE (TERESA M. BENNETT OF COUNSEL), FOR PETITIONER-APPELLANT AND RESPONDENT-APPELLANT. BOUSQUET HOLSTEIN PLLC, SYRACUSE (CECELIA R. CANNON OF COUNSEL), FOR OBJECTANTS-RESPONDENTS AND PETITIONER-RESPONDENT.


Appeal from an order of the Surrogate’s Court, Oneida County (Louis P. Gigliotti, S.), entered December 31, 2022. The order, among other things, granted in part the motion of objectants in proceeding No. 1 for summary judgment.

BARCLAY DAMON LLP, SYRACUSE (TERESA M. BENNETT OF COUNSEL), FOR PETITIONER-APPELLANT AND RESPONDENT-APPELLANT.

BOUSQUET HOLSTEIN PLLC, SYRACUSE (CECELIA R. CANNON OF COUNSEL), FOR OBJECTANTS-RESPONDENTS AND PETITIONER-RESPONDENT.

PRESENT: SMITH, J.P., BANNISTER, OGDEN, GREENWOOD, AND NOWAK, JJ.

ORDER

It is hereby ORDERED that said appeal is unanimously dismissed without costs (see Matter of Eric D. [Appeal No. 1], 162 A.D.2d 1051, 1051, 559 N.Y.S.2d 156 [4th Dept. 1990]).


Summaries of

In re Lekki

New York Supreme Court — Appellate Division
Jul 26, 2024
213 N.Y.S.3d 818 (N.Y. App. Div. 2024)
Case details for

In re Lekki

Case Details

Full title:In the MATTER OF the Judicial Settlement of the Final Account of Gary…

Court:New York Supreme Court — Appellate Division

Date published: Jul 26, 2024

Citations

213 N.Y.S.3d 818 (N.Y. App. Div. 2024)