Matter of Mary Redmond Revocable Living Trust Agreement Under Agreement Dated Oct. 22, 2010

Annotate this Case
Matter of Mary Redmond Revocable Living Trust Agreement Under Agreement Dated Oct. 22, 2010 2018 NY Slip Op 07609 Decided on November 9, 2018 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 November 9, 2018 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department
PRESENT: WHALEN, P.J., CARNI, CURRAN, TROUTMAN, AND WINSLOW, JJ.
1181 CA 17-02172

[*1]IN THE MATTER OF THE MARY REDMOND REVOCABLE LIVING TRUST AGREEMENT UNDER AGREEMENT DATED OCTOBER 22, 2010 AND IN THE MATTER OF THE ESTATE OF MARY M. REDMOND, DECEASED. SHEILA MARIE REDMOND TAMME, RESPONDENT-APPELLANT; WOODS OVIATT GILMAN, LLP, PETITIONER-RESPONDENT. (APPEAL NO. 2.)



GALLET DREYER & BERKEY, LLP, NEW YORK CITY (ADAM M. FELSENSTEIN OF COUNSEL), FOR RESPONDENT-APPELLANT.

WOODS OVIATT GILMAN LLP, ROCHESTER (DONALD W. O'BRIEN, JR., OF COUNSEL), FOR PETITIONER-RESPONDENT.



Appeal from an order and decree of the Surrogate's Court, Monroe County (John M. Owens, S.), entered April 7, 2017. The order and decree, among other things, awarded petitioner legal fees and disbursements.

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

Entered: November 9, 2018

Mark W. Bennett

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.