Matter of Bodkin

Annotate this Case
Matter of Bodkin 2015 NY Slip Op 04009 Decided on May 8, 2015 Appellate Division, Fourth Department Published by New York State Law Reporting Bureau pursuant to Judiciary Law ยง 431. This opinion is uncorrected and subject to revision before publication in the Official Reports.

Decided on May 8, 2015 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department
PRESENT: SCUDDER, P.J., CENTRA, PERADOTTO, AND VALENTINO, JJ.
598 CA 14-01307

[*1]AND TESTAMENT OF ROBERT BODKIN, ALSO KNOWN AS ROBERT C. BODKIN, DECEASED. ———————————————————————— ROBIN P. GRAHAM, PRELIMINARY EXECUTOR OF THE ESTATE OF ROBERT BODKIN, ALSO KNOWN AS ROBERT C. BODKIN, DECEASED, PETITIONER-RESPONDENT; DAWN GUETTI AND WILLIAM J. BODKIN, OBJECTANTS-APPELLANTS; NEW YORK STATE ATTORNEY GENERAL'S OFFICE, RESPONDENT. (APPEAL NO. 2.)

Appeal from an order of the Surrogate's Court, Erie County (Barbara Howe, S.), entered September 9, 2013. The order denied the motion and supplemental motion of objectants to compel disclosure.



GROSS, SHUMAN, BRIZDLE & GILFILLAN, P.C., BUFFALO (LESLIE MARK GREENBAUM OF COUNSEL), FOR OBJECTANTS-APPELLANTS.

PHILLIPS LYTLE LLP, BUFFALO (ALAN J. BOZER OF COUNSEL), FOR PETITIONER-RESPONDENT.



It is hereby ORDERED that the order so appealed from is unanimously affirmed without costs.

Same memorandum as in Matter of Bodkin ([appeal No. 3] ___ AD3d ___ [May 8, 2015]).

Entered: May 8, 2015

Frances E. Cafarell

Clerk of the Court



Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.