From Casetext: Smarter Legal Research

Matter of Rose

Court of Appeals of the State of New York
Apr 7, 1931
177 N.E. 139 (N.Y. 1931)

Opinion

Argued March 23, 1931

Decided April 7, 1931

Appeal from the Supreme Court, Appellate Division, First Department.

Arthur T. O'Leary for Irene Coleman, appellant.

Herbert H. Maass for May Straus, appellant.

Robert E. Samuels and Robert H. Wrubel for Alice H. Kerbs, appellant.

Henry A. Spiegelman, John F. Collins, Harry L. Haas and A. Loeb Salkin for Lucille B. Milner et al., respondents and appellants.

Nathan Ottinger for Grace A. Seymour et al., respondents and appellants.

Joseph Fischer and Louis J. Vorhaus for William R. Rose et al., as executors of Minnie Hayman, deceased, respondents.

Sol M. Stroock and Robert D. Steefel for Montefiore Hospital, respondent.


Order affirmed, with costs to the respondents filing briefs in this court payable out of the estate; no opinion.

Concur: CARDOZO, Ch. J., POUND, CRANE, LEHMAN, KELLOGG, O'BRIEN and HUBBS, JJ.


Summaries of

Matter of Rose

Court of Appeals of the State of New York
Apr 7, 1931
177 N.E. 139 (N.Y. 1931)
Case details for

Matter of Rose

Case Details

Full title:In the Matter of the Accounting of WILLIAM R. ROSE, as Trustee under the…

Court:Court of Appeals of the State of New York

Date published: Apr 7, 1931

Citations

177 N.E. 139 (N.Y. 1931)
177 N.E. 139

Citing Cases

Matter of Urchs

The fact remains that the clear intention of the testator was carried out. Matter of Hayman ( 134 Misc. 803,…

Matter of von Glahn

The personal property, including the real property acquired through foreclosure of mortgages in which one of…