Trump MTD
Trump MTD
Trump MTD
Plaintiff,
NOTICE OF MOTION TO
DISMISS PURSUANT TO
CPLR§ 3211(a)(5) & (7)
-against-
Defendants
-----------------------------------------------------------------X
S I R S:
Please take notice that upon the annexed affirmation of James D. Kiley, Esq. affirmed the
day of December, 2020, the Memorandum of Law dated December the day of
December 2020 and the supporting papers and exhibits herein, Defendants, DONALD J.
TRUMP and SHAWN HUGHES, as Executor of the ESTATE OF ROBERT S. TRUMP, will
move this Court at the Commercial Term to be held in and for the County of New York at the
courthouse located at 60 Centre Street, New York, New York 10007 on the day of ,
2020 at 9:30 o'clock in the forenoon of that day or as soon thereafter as counsel can be heard for
an Order pursuant to C.P.L.R. 3211(a)(5) & (7) dismissing the Complaint since: (a) the action is
untimely under the statute of limitations; and (b) Plaintiff previously executed General Releases
releasing Defendants from the claims now asserted; and (c) Dismissing Counts 5 and 6 of the
Complaint as Plaintiff fails to state a cause of action with regard to her conspiracy claims and for
such other and further relief as to this Court may be just and proper.
PLEASE TAKE FURTHER NOTICE, that you are required to serve answering affidavits
Proposed Order you are required to serve answering affidavits and opposition papers by
YOUR C.
(516) 466-7900
(212) 763-0883
(212) 818-9336
212-818-1264 Fax
afriedman@ass-law.com
isbeetz ass-law.com
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF NEW YORK: COMMERCIAL DIVISION
-----------------------------------------------------------------X
MARY L. TRUMP, Index # 654698/2020
Plaintiff,
AFFIRMATION
IN SUPPORT
-against- OF DEFENDANTS’
MOTION TO DISMISS
PURSUANT TO 3211(a)(5) & (7)
DONALD J. TRUMP, in his personal capacity,
MARYANNE TRUMP BARRY, and SHAWN
HUGHES, the executor of the ESTATE OF
ROBERT S. TRUMP, in his capacity as executor,
Defendants
-----------------------------------------------------------------X
James D. Kiley, Esq., an attorney duly admitted to practice law in the Courts of the
(1) I am a partner in the law firm of Kiley, Kiley & Kiley, PLLC, attorneys for the
Defendants, Donald J. Trump and Shawn Hughes, the executor of the Estate of Robert S. Trump,
and I am fully familiar with the facts and circumstances of this action. That my knowledge comes
from a review of the files from Plaintiff’s previous litigation with Defendants dating back to 2001
and of the corporate records of the various entities named in Plaintiff’s Complaint.
(2) I make this Affirmation in support of said Defendants’ motion to dismiss all actions
stated in the Complaint in their entirety pursuant to CPLR § 3211(a)(5) & (7).
(3) The plaintiff, Mary L. Trump, brought the instant action against her uncle, Donald
J. Trump, her aunt, the Honorable Maryanne Trump Barry and the estate of her uncle, Robert S.
Trump by filing a Summons and Complaint on or about September 24, 2020 alleging eight separate
causes of action for fraud, civil conspiracy and breach of fiduciary duty. (Exhibit “A”)
(4) Plaintiff’s Complaint should be dismissed in its entirety pursuant to CPLR
3211(a)(5) as: (a) Plaintiff’s claims are time barred under the statute of limitations; and (b) Plaintiff
previously litigated the same claims and settled them with Defendants in 2001, executing General
Releases which released Defendants from the claims she now asserts.
(5) To the extent that Plaintiff is attempting to assert claims for breach of fiduciary
duty and fraud, fraudulent concealment and negligent misrepresentation prior to the sale of her
Trump interests, Defendants seek dismissal pursuant to CPLR 3211(a) (7) on the ground that
Plaintiff lacks standing and she has failed to state a cause of action for each of her claims of fraud
concealment and civil conspiracy to commit fraudulent inducement should be dismissed because
there is no cause of action for “civil conspiracy” independent of any underlying fraud allegations.
Your affirmant respectfully refers this honorable Court to the legal arguments made in the
(7) Plaintiff is the daughter of Fred C. Trump, Jr. (“Fred, Jr”), the brother of
Defendants, who died in 1981. Plaintiff is the granddaughter of Fred C. Trump, (“Fred”) a real
estate developer who built and acquired dozens of apartment buildings and other commercial
properties in Brooklyn, Queens and Staten Island predominantly from the 1940’s to the 1960’s.
Fred generally formed separate entities for each building or development project but he owned and
managed the entire portfolio of properties as a single enterprise (hereinafter the “Company”) from
his central office in Brooklyn, New York. In 1969 he formed a management entity called Trump
Management, Inc., which managed the portfolio. Fred was the sole owner of Trump Management,
Inc. At no time did Fred’s children have an ownership interest in this entity. (Exhibit “B”)
(8) In the 1960’s, Fred’s five children formed partnerships and other business entities
and acquired interests in several properties. These included Midland Associates, Park Briar
Associates, Highlander Hall, Inc. and Coronet Hall, Inc. In 1969, Plaintiff’s father, Fred Jr’s,
twenty percent (20%) share in these entities was placed in Trust (the “1969 Trust”) and the family
attorney, Matthew J. Tosti, Esq., was named as Trustee and served as Trustee of said Trust until
his death in 1977, at which time, his law partner, Irwin Duren, Esq replaced him as Trustee.
(9) After her father’s death, Plaintiff (along with her brother Fred C. Trump III who is
notably not a plaintiff in this lawsuit) inherited Fred Jr.’s share of the business entities owned with
her aunts and uncles. Her interests remained in the 1969 Trust with Irwin Durben, Esq. as Trustee
until 1995, at which time they were transferred out of the Trust and into her name individually.
These entities had owned buildings that were converted to Cooperative ownership in the 1980’s
and after the conversions the entities retained ownership in the shares of any unsold apartments.
At the time of Plaintiff’s original litigation against Defendants in 2000, these entities included: 1)
Midland Associates, LLC which owned the shares of 54 apartments in Sunnyside Towers; 2)
Coronet Hall, Inc., which owned the shares of 62 apartments in Coronet Hall and the shares of 40
apartments in Wedgewood Hall; 3) Highlander Hall, Inc. which owned the shares of 54 apartments
in Highlander Hall and 4) Park Briar Associates, LLC which owned the shares of 59 apartments
in Park Briar and 28 apartments in Saxony Hall. In addition, Coronet Hall, Inc., Highlander Hall,
Inc. and Park Briar Associates, LLC owned the shares to 57 apartments in a building known as
1
Lincoln Shore. In addition to these sponsor owned apartments, the entities owned wrap
mortgages on the converted Co-op buildings and sponsor financed loans from individual apartment
sales. The entities also owned a ground lease to a McDonald’s restaurant and an approximate
1.5% interest in Starrett City, a housing development in East New York. In the Trump family
these legal entities have been collectively referred to as “Midland Associates Group” and their
(10) The Plaintiff mistakenly claims that all of her land interests were inherited through
her great grandmother’s will (Complaint ¶ 45). In fact, Plaintiff inherited from her father a ten
percent (10 %) interest in ground leases on properties that had been developed by her grandfather
called the Beach Haven Apartments Numbers # 1, 2, 3, 4, 5 & 6, which her grandfather had placed
in Trust for his five children in 1949. Plaintiff also inherited from her father a two and one-half
percent (2.5 %) interest in a ground lease for a property called Shore Haven Apartments No.1, Inc.
and a five percent (5%) interest in a ground lease for Shore Haven Apartments No.2, Inc. which
had been placed in Trust by her great grandmother, Elizabeth J. Trump in 1949 for her five
grandchildren. As Plaintiff was only sixteen years at the time of her father’s death in 1981, her
inherited interests continued to be held in Trust with Chase Manhattan Bank serving as Trustee
until 1988 at which time they were deeded to Irwin Durben, Esq. as Trustee under a Trust
established for Plaintiff in 1983 (the “1983 Trust”). These interests were held in Trust until 1995
when they were deeded outright to Plaintiff. (Exhibit “C”) Upon her grandfather’s death in 1999,
Plaintiff inherited a further two and one-half percent (2.5 %) interest in the ground lease for Shore
Haven Apartments No.1, Inc. (bringing her total interest to 5%) and a further five (5%) interest in
1
Midland Associates and Park Briar Associates were converted to LLCs in 1995.
the ground lease for Shore Haven Apartments No.3, Inc. through a testamentary trust that had been
established under the will of her great grandmother in 1967 and managed by Chase Manhattan
Bank as Trustee. Chase provided an accounting for the period 1968-2000 to Plaintiff who executed
a Receipt and Release in 2000 when she assumed title these land interests personally. (Exhibit
“D”) These land leases were for an initial term of 99 years but they gave the building owners an
automatic right of renewal for an additional 99 years for a total lease term of 198 years. (Exhibit
“E”) 2
(11) In 1976, prior to her father’s death, Plaintiff’s grandfather established a Trust for
her with a gift of $400,000.00, which Trust was managed by Defendants and Matthew Tosti, Esq.
and subsequently Irwin Durben, Esq. (the “1976 Trust”). A similar Trust had been established
for Plaintiff’s father in 1976 with a gift to him of $200,000.00. When Plaintiff’s father died in
1981, she inherited half the proceeds of his 1976 Trust and half the death benefit on his life
insurance policy. These assets continued in the 1976 Trust until it was terminated when Plaintiff
(12) After Fred’s death on June 25, 1999, a probate petition was filed in the Queens
County Surrogate’s Court by Defendants Donald J. Trump, Maryanne Trump Barry and the
decedent Defendant Robert S. Trump, who were the executors named in their father’s Will dated
September 18, 1991. Under his 1991 Will and Codicils dated September 18, 1991 and November
18, 1991, Fred made certain bequests to his four surviving children in equal shares. He did not
2
See Lease dated May 1, 1950, Article XX, Section 3 and Mortgage on Lease dated July 17, 1950 Page 1
bequeath an equal share to the children of his predeceased son, Fred, Jr. (Exhibit “F”) On October
21, 1999, Plaintiff appeared in the Queens County Surrogate’s Court through her retained counsel,
the law firm, Farrell Fritz, and entered into a Stipulation to conduct § 1404 examinations of the
attorney draftsman, witnesses to the Will as well as the nominated executors. Plaintiff served a
Notice for Discovery & Inspection on October 25, 1999 making sixty-one separate demands for
all previous wills and codicils, state and federal income tax returns, gift tax returns, personal
correspondence, calendars, deeds, mortgages, life insurance policies, banking records, financial
records, medical records and more. (Exhibit “G”) Defendants replied with a Partial Response to
First Notice of Discovery & Inspection on November 21, 1999, which exchanged documents and
also set a date of December 8, 1999 for Plaintiff to inspect and make copies all relevant records at
the Trump corporate offices in Brooklyn. (Exhibit “H”) Among the voluminous records
exchanged included yearly financial statements for the 1976 Trust dating back to 1990. (Exhibit
“I”)3 the management agreement between Apartment Management Associates, Inc and Fred C.
Trump. (Exhibit “J”) and a detailed report on the sale of almost forty sponsor and non-sponsor
(13) As a witness to the execution of Fred C. Trump’s Will, attorney Vincent J. Tosti
testified at a § 1404 hearing on January 5, 2000. (Exhibit “L”) In addition to the facts and
circumstances surrounding the execution of the Will, Mr. Tosti, as an attorney of the Defendants
familiar with their businesses, was asked questions with regard to Midland Associates and was
specifically questioned about Promissory Notes given by Midland Associates to Fred C. Trump on
August 25, 1992 and October 25, 1992. (Exhibit “M”) The decedent Defendant Robert S. Trump
3
The corpus of 1976 Trust consisted of cash, bonds and mortgage receivables
testified at a §1404 hearing on February 24, 2000. (Exhibit “N”) Defendants’ cousin, John W.
(14) In April 2000, Plaintiff commenced a second lawsuit in Nassau County Supreme
Court, suing Defendants and seeking to provide health insurance coverage to herself, her nephew
William and other family members through the Company health plan, despite the fact that no one
in her immediate family was an employee of the Company. This action would run parallel to the
Surrogate’s Court proceeding throughout 2000 and into 2001. (Exhibit “P”)
(15) On or about March 22, 2000, Plaintiff and her brother filed Objections to the
Probate of Fred C. Trump’s Will (Exhibit “Q”) wherein they alleged, inter alia, that he did not
have testamentary capacity to make the Will and that the Will was procured by the fraud and undue
influence of Defendants.
(17) By letter dated October 2, 2000, Defendants counsel provided Plaintiff’s counsel
detailed records regarding the Midland Interests, including detailed reports on the co-op
apartments still owned and detailed records of the sales of approximately forty apartments that had
closed in 1999 and 2000 to that point. A second letter to Plaintiff’s counsel dated November 1,
2000 contained further records regarding the Midland Interests. (Exhibit “R”) Plaintiff and
defendants entered into a further Stipulation in Surrogate’s Court on January 8, 2001 which
scheduled plaintiff for a deposition on February 21, 2001. (Exhibit “S”) Plaintiff served a Verified
Bill of Particulars on January 12, 2001 wherein she amplified her claims of fraud against the
that had been created four years previously by Fred C. Trump and his wife for the benefit of
Defendants. These included appraisals from Grubb & Ellis, one of the nation’s leading
commercial real estate service firms, (Exhibit “U”) and Management Planning Inc., (“MPI”)
(Exhibit “V”).
(19) In the latter part of 2000, the parties engaged in significant settlement discussions
that would ultimately not only settle the claims made against the estate of Fred C. Trump but would
(1) also allow for the probate of his wife Mary A. Trump’s estate without objections; (2) provide
the terms for the liquidation of all of Plaintiff’s interests in all family partnerships and businesses;
and (3) provide for the distribution and termination of all existing trusts for Plaintiff’s benefit.
Toward those ends, detailed correspondence was exchanged between the parties’ attorneys from
November 2000 through February 21, 2001 as they inched their way toward a global settlement.
(Exhibit “W”)
Defendants Donald J. Trump, Maryanne Trump Barry and Robert S. Trump individually and as
co-executors of the Estates of Fred C. Trump and Mary A. Trump. (Exhibit “X”) That same day
Defendants resigned as Trustees of Plaintiff’s 1976 Trust and Plaintiff executed a Receipt and
Release. (Exhibit “Y”) On April 10, 2001, Plaintiff and Defendants entered into a confidential,
comprehensive Agreement and Stipulation which: (i) settled the pending cases in the Queens
Surrogate’s Court and Nassau County Supreme Court; (ii) allowed for the probate of Mary A.
Trump’s estate without objection through the execution of waivers and consents; (iii) liquidated
and extinguished Plaintiff’s equitable interests in all family owned businesses and assets; and (iv)
terminated Plaintiffs 1976 Trust. The Agreement itemized the specific value and consideration
given for each. (Exhibit "Z") Checks were issued and delivered to Plaintiff for the consideration
(21) On April 9, 2001, Plaintiff relinquished her land interests and deeded them to
Midland Associates, LLC. (Exhibit "BB") On April 10, 200 I she assigned her ten percent (I 0%)
membership interests in Midland Associates, LLC and Park Briar Associates, LLC back to both
LLCs and signed stock powers to transfer her shares back to Highlander Hall, Inc. and Coronet
(21) For the reasons argued by your affirmant in the Memorandum of Law filed
granted in all respects and that the Court issue an order pursuant to CPLR § 321l(a) (5) & (7)
dismissing Plaintiffs Complaint in its entirety and for such other and fmther relief as to this Comt
Plaintiff,
-against-
Defendants
-----------------------------------------------------------------X
MEMORANDUM OF LAW
IN SUPPORT OF DEFENDANTS DONALD J. TRUMP AND SHAWN HUGHES, as
Executor of the ESTATE OF ROBERT S. TRUMP'S MOTION TO DISMISS
PURSUANT TO CPLR §3211(a) (5) & (7)
(516) 466-7900
Counsel:
James D. Kiley, Esq.
TABLE OF CONTENTS
Page No.
PRELIMINARY STATEMENT……………………………………………………………… 2
ARGUMENT……………………………………………………………………………………12
CONCLUSION………………………………………………………………………………...24
i
TABLE OF AUTHORITIES
Page
Abrams v. Donati,
66 N.Y.2d 951, 498 N.Y.S.2d 782 (1985)……………………………………………………….21
Arfa v. Zamir,
17 N.Y.3d 737, 929 N.Y.S.2d 11 (2011)……………………………………………………….. 19
Brawer v. Lepor,
188 A.D.3d 482 (1st Dep’t 2020)……………………………………………………………….. 23
Brock v. Brock,
229 A.D.2d 457, 645 N.Y.S.2d 536 (2d Dep’t 1996)………………………………………….. 14
ii
Global Minerals and Metals Corp. v. Holme,
35 A.D.3d 93, 824 N.Y.S.2d 210 (1st Dep’t 2006), lv. denied, 8 N.Y.3d 804,
831 N.Y.S.2d 106 (2007)……………………………………………………………….13, 18, 19
Jacobs v. Cartalemi,
156 A.D.3d 605, 67 N.Y.S.3d 63 (2d Dep’t 2007)……………………………………………. 22
Lefkowitz v. Appelbaum,
258 A.D.2d 563, 685 N.Y.S.2d 461…………………………………………………………12, 14
Matter of Weinroth,
1993 WL 13715515 (Sur. Ct. New York Co. 1993)……………………………………………13
Pappas v. Tzolis,
20 N.Y.3d 228, 958 N.Y.S.2d 656 (2012)……………………………………………………....19
iii
Rite Aid Corp. v. Grass,
48 A.D.3d 363, 854 N.Y.S.2d 1 (1st Dep’t 2008)………………………………………………. 16
Sargiss v. Magarelli,
12 N.Y.3d 527, 881 N.Y.S.2d 651 (2009)……………………………………………………….13
Squitieri v. Trapani,
2012 WL 8677707 (Sup. Ct. Westchester Co. 2012) aff’d, 107 A.D.3d 688,
966 N.Y.S.2d 204 (2d Dep’t), lv. denied, 22 N.Y.3d 852, 975 N.Y.S.2d 385 (2013)…………..13
Warner v. Heath,
2020 WL 2095654 (Sup. Ct. New York Co. 2020)…………………………………………….. 22
iv
PRELIMINARY STATEMENT
Plaintiff, brings the instant action against her uncle, the President of the United
States, Donald J. Trump in his personal capacity; her aunt, the Honorable Maryanne Trump
Barry, a retired federal judge who served sixteen years on the District Court and twenty years on
the 3rd Circuit Court of Appeals, and the estate of her uncle, Robert S. Trump. Plaintiff filed a
Summons and Complaint on or about September 24, 2020 (Exhibit “A”), alleging eight separate
causes of action for fraud, conspiracy and breach of fiduciary duty based on alleged conduct
dating back 40 years. Plaintiff’s Complaint should be dismissed in its entirety pursuant to CPLR
§ 3211(a)(5) as: (a) Plaintiff’s claims are time barred under the statute of limitations; and (b)
Plaintiff previously litigated and settled claims with Defendants in 2001, executing General
Releases which released Defendants from the claims she now asserts. To the extent that Plaintiff
is attempting to assert claims for breach of fiduciary duty and fraud, fraudulent concealment and
negligent misrepresentation prior to the sale of her Trump interests, Defendants seek dismissal
pursuant to CPLR § 3211(a) (7) because Plaintiff lacks standing and she has failed to state a
cause of action for each of her claims of fraud and negligent misrepresentation. Plaintiff’s
claims of civil conspiracy to commit fraudulent misrepresentation and concealment and civil
laden with conspiracy theories more befitting a Hollywood screenplay than a pleading in a legal
action. Plaintiff even uses the thematic structure of a play to contrive a decades-long sinister plot
in which she claims her aunt and uncles conspired with reputable lawyers, appraisers and other
2
professionals to defraud her. According to Plaintiff, the evil plan unfolded in three acts or parts
she dubs the “Grift”, the “Devaluing” and the “Squeeze Out”. Neatly packaging the conspiracy
as such, Plaintiff casts herself as the unknowing and unsophisticated victim. Quite the contrary,
from her very public appearances this past year, it is apparent that Plaintiff has orchestrated a
sophisticated plan to exact retribution for decades old, previously litigated family grievances to
further her own political agenda and cash in on her family name. To borrow Plaintiff’s own
thematic structure, her “First Act” commenced in December 2017 when, in blatant and willful
violation of the confidentiality and non-disclosure agreement she had entered into with
Defendants in 2001, she gave the New York Times nineteen boxes of her file from a protracted
lawsuit she brought against Defendants for fraud when she filed Objections in the Queens
County Surrogate’s Court to the probate of her grandfather, Fred C. Trump’s Will in 2000. 1
Plaintiff’s “Second Act” followed when she contracted with Simon & Schuster to publish her tell
all book in July this year. 2 A month later, in an act of astonishing duplicity, she released to the
press secretly recorded, private conversations she had with her aunt, Defendant Maryanne Trump
Barry.3 Now for her “Third Act”, Plaintiff has commenced this lawsuit with the aid of a law firm
that has all but admitted on its web site the true purpose and goal of this litigation- to weaken the
President’s political influence during his post- presidency by preoccupying him with the defense
of innumerable lawsuits. 4
fraud and conspiracy. Instead, she simply refers to a New York Times story published on October
1
Mary Trump Reveals How She Became a Top Source for The New York Times, CNN July 7, 2020,
https://www.cnn.com/2020/07/07/media/mary-trump-book-new-york-times/index.html
2
Mary L. Trump, Ph.D., Too Much and Never Enough: How My Family Created the World’s Most Dangerous Man,
New York, Simon & Schuster 2020 https://users.monash.edu.au/~kallan/papers/mtrump.pdf
3
Mary Trump’s Secret Recordings of Aunt Knocking POTUS Slammed a “Rotten”, “Disgusting”, Fox News
August 24, 2020 https://www.foxnews.com/media/mary-trump-blasted-for-secretly-recording-aunt-knocking-potus
4
See https://www.kaplanhecker.com/newsroom/post-presidency-con-man
3
2, 2018 which purported to demonstrate that Defendant, Donald J. Trump, inherited wealth from
his parents and was not totally self-made, a narrative the authors and, no doubt, the New York
Times itself were eager to push. 5 The Times article suggested that the estate planning techniques
employed by the Trumps were “suspect”, notwithstanding the fact that the planning was
performed under the advice, guidance and execution of experienced attorneys, accountants and
other professionals in the field and notwithstanding the fact that the estate and trust tax returns
survived an intense audit by the IRS. On its mission to prove that the President was not self-
made, the Times took full advantage of the libel protections afforded it to make unsubstantiated
claims that Defendants formed “sham” companies and engaged in fraud and a conspiracy to
transfer vast sums of monies to themselves from their father’s companies. Seizing the
opportunity to re-litigate her case and piggy back on a wave of political bias against Defendants,
Plaintiff now runs with this unsubstantiated narrative, albeit with an added self-serving twist-
that it was all done to defraud her. Unlike newspapers stories, claims made in lawsuits must be
substantiated by admissible evidence, not speculation and conjecture about double hearsay
statements from anonymous sources. Plaintiff proffers no direct evidence to support her claims
of fraud or conspiracy. She paints in broad strokes and just repeatedly characterizes alleged
conduct and transactions as fraudulent and conspiratorial, hoping the mantra will have a
transformative effect.
Plaintiff alleges that, starting almost forty years ago, Defendants engaged in three
fraudulent schemes to defraud her. First, that Defendants, through the formation and use of a
purchasing and contracting company called All County Building Supply & Maintenance Corp.
5
See David Barstow, Susan Craig & Russ Buettner, Trump Engaged in Suspect Tax Schemes as He Heaped Riches
From His Father N.Y.Times, Oct 2, 2018, https://www.nytimes.com/interactive/2018/10/02/us/poltics/donald-trump-
tax-schemes-fred-trump.html.
4
(“All County”) and a management company called Apartment Management Associates, Inc.,
(“AMA”), fraudulently siphoned value from Trump family entities in which she had a minority
interest to entities Defendants owned and controlled, while disguising those transfers as
legitimate business transactions (the so called “Grift”); second, that Defendants fraudulently
depressed the value of her interests and the net income they generated through fraudulent
appraisals and financial statements (the so called “Devaluing”); and third, that Defendants forced
Plaintiff to the negotiating table to settle her lawsuit against her will by threatening her. With
dramatic flair, Plaintiff alleges that when she got to the negotiating table, she was presented with
a stack of fraudulent valuations and financial statements and forced to sign a written agreement
To get a second bite at the apple and toll the statute of limitations for fraud,
Plaintiff claims that she was kept “in the dark” about the alleged fraud until The New York Times
published its aforementioned article on October 2, 2018, despite the fact that the very documents
used by the Times to write the article were given to it by Plaintiff a year earlier. Indeed, all of
the information Plaintiff now claims forms the basis of fraud (which Defendants vehemently
deny) was made known to her twenty years ago after she filed Objections to the probate of her
grandfather’s Will in 2000. At that time, she retained an experienced and highly regarded trusts
and estate litigator named John Barnoski, Esq., a partner of the law firm, Farrel Fritz. Plaintiff
engaged in protracted litigation with two separate lawsuits in two courts, which involved
significant discovery, including the exchange of tax returns, financial statements, banking
statements, appraisals and other financial information regarding the testamentary and non-
testamentary assets of her grandfather as well as other Trump family assets in which she shared a
minority ownership interest with her aunts and uncles. Her attorney took SCPA § 1404
5
examinations of the attorney draftsman and witnesses to the will as well of
Defendants/Executors. Eighteen months into the litigation, Plaintiff made an informed decision
to settle her claims for a significant sum of money. Plaintiff admitted in her own book that she
should have investigated further when she settled in 2001 but made a conscious decision to do
nothing.6 She wasn’t dragged to a negotiating table and at the last minute presented with a stack
of fraudulent valuations and financial statements. On the advice of her very competent and
experienced attorney, she ultimately signed a carefully worded twenty page settlement
agreement, that had gone through several modifications and revisions between her attorney and
attorneys for the estate and memorialized and finalized global settlement negotiations that had
taken place over months, which included a termination of her Trust and a buyout of her interests
in the family businesses. At no time was Plaintiff forced to relinquish her interests in the family
businesses during this litigation. At any time, she could have simply withdrawn her Objections
to the probate of her grandfather’s Will and maintained the status quo.
The decedent Defendant Robert S. Trump testified at his §1404 hearing (See
Exhibit “N”) that he began working with his father in the fall of 1991, while his father (then in
his mid-eighties) was convalescing from hip replacement surgery. In view of the age of the
buildings in the portfolio, Robert helped begin a campaign to perform major capital
improvements which included the installation of new roofs, new boilers, elevator equipment,
windows, sidewalks et cetera. (Page 44:11-24) Robert also observed that his father had an
6
Mary L. Trump, Ph.D., Too Much and Never Enough: How My Family Created the World’s Most Dangerous Man,
New York, Simon & Schuster 2020 https://users.monash.edu.au/~kallan/papers/mtrump.pdf at page 187
6
antiquated and inefficient system (ripe for theft) where the building superintendents controlled
the purchase of supplies and equipment. Therefore, in 1992, Robert, along with his three
siblings and a cousin, on the advice and blessing of their lawyers and outside accountants,
formed All County to become the central purchasing agent and contractor for the Trump
properties. (Page 135:10-17; Page 137:6-11) Robert testified that All County was set up “to
acquire goods, services, sort of combining the purchasing power of the whole company. Rather
than the system of having each individual building order individually its particular building
needs, we started buying on a wholesale basis, and then--- from vendors, from suppliers, and
then selling that off to the entities.” (Page 135: 2-9) Robert freely admitted that All County was
a “for profit” venture. Plaintiff’s attorney had the following exchange with Robert:
Q. And so was one of the purposes of--- All County Building Supply in
addition to having the business purpose of centralized purchasing power,
if you will, could mark up and generate a profit on its own. ?
A. That’s correct.
Q. And that was one of the other purposes?
A. It was a purpose also, yes.
(Page 135:24-Page 136:8)
Robert testified that, in many cases, the mark-up charged by All County was offset by the
savings wholesale bulk purchasing afforded. (Page 143:5-13) Plaintiff’s attorney also observed
that the markup had the effect of decreasing Fred C. Trump’s estate, which Robert
acknowledged, while clarifying that the performance of major capital improvements allowed for
the lawful increase in rents under New York City law which ultimately increased the profitability
of his father’s companies. (Page 136:9-Page 137:7) Plaintiff’s attorney probed deeper into All
County, marking and identifying cash disbursements to All County for Beach Haven
Management in January and September, 1993 and entering the following exchange:
Q. “Would it be fair to say that once you established All County as the
purchasing agent, that the purchases or all of the entities would have been
7
through All County….? And I am going to find the same kind of entries
in all of those other entities to the extent they had purchasing
requirements?
A. “I believe so”
Q. And I’m going to find the same kind of entries in all of those other entities
to the extent that had purchasing requirements?
A. Right
(Page 145: 3-12)
Plaintiff requested and, upon information and belief, received records from Defendants regarding
All County, including its consulting contract with Fred Trump’s entity, Trump Management,
Inc., and letters from Fred Trump with regard to purchase orders. (Page 165: 19-166:2) Robert
further testified that in 1994, he and his siblings replaced their father’s company, Trump
Management Inc, with their own management company, AMA. The company had a management
agreement with Fred C. Trump and charged a management fee. (See Exhibit “J”) This was
made clear and obvious to plaintiff’s attorney, when he had the following exchange with Robert:
Q. So, in effect, you took the money that was being paid from the entities to
Trump Management, which was owned by your father, and that money
went to a company controlled by people other than your father?
A. That’s correct.
(Page 139:17- 140:5)
Not only was Plaintiff’s attorney made keenly aware of All County and AMA and their business
purposes, he conceded that they made for “good estate planning” by getting money out of Fred
Defendant’s cousin, John W. Walter testified at his §1404 hearing (See Exhibit
“O”) that All County was formed in 1992 to have a central purchasing agent. Prior to All
8
County, there was an inefficient system where no one in the central office was responsible for
purchasing and where the supers would order supplies for the individual buildings. (Page 257: 2-
20) In questioning Mr. Walter, Plaintiff’s attorney again was advised that All County made a
profit through a mark-up, which he observed had the ancillary benefit of sending money
Plaintiff was provided voluminous financial records, which she admits in her
Complaint included years that pre-dated and postdated All County and AMA. (Complaint ¶ 92,
93) Plaintiff was given discovery with regard to loans taken by Midland Associates and elicited
deposition testimony from Mr. Tosti with regard to the loans. (See Exhibit “L”) In fact,
plaintiff had legal access to all of Midland’s financial records prior to settling her claim.
Plaintiff was provided the appraisals used for the Estate and Gift tax returns and was certainly
conspiracy theories starting with her own attorney, John Barnosky, Esq. whom she alleges may
have left her in the dark due to “conflicting loyalties”. (Complaint ¶ Id) Plaintiff alleges that her
now deceased and silenced Trustee, Irwin Durben conspired to commit fraud with no substantive
facts to support the allegation. (Complaint ¶ 78, 91) Plaintiff also alleges that, Robert Von
Ancken, a licensed appraiser who worked for Grubb & Ellis, one of the nation’s leading
commercial real estate service firms, conspired with Defendants to produce fraudulent appraisals
to devalue her interests. (Complaint ¶ 80-84) Von Ancken’s company performed valuations for
the two GRATs that Fred C. Trump and his wife funded in 1995 as well as valuations of Fred’s
Estate as of 1999. Von Ancken’s work was certified by two other appraisers. (See Exhibit “U”)
In addition, a second valuation company, Management Planning Inc., (“MPI”) had been retained
9
by Defendants to value the Estate and GRAT assets. The reports generated were also certified
by two valuation experts. (See Exhibit “V”) To the extent that Plaintiff alleges a conspiracy to
obtain fraudulent appraisals, the conspiracy must include these three other people, which is
absurd.
Plaintiff alleges that Defendants ducked sales of Co-op apartments, selling only
three sponsor owned apartments in 1998 and 1999 which prevented evidence of sales price
information from being generated which, in turn, precluded her from adequately valuing her
interests. This is patently false. Defendants provided Plaintiff detailed information on the sales
of almost forty sponsor and non-sponsor owned apartments in the buildings in 1999 and 2000.
With respect to her Land Interests, Plaintiff claims they were misrepresented to
her simply as rights to cash streams from ground leases and that she wasn’t informed that, in
addition, she had a reversion interest in the buildings themselves not just the ground leases.
(Complaint ¶ 51-52) Plaintiff claims that the alleged fraudulent appraisals and alleged fraudulent
maintenance and management fees lowered the net income of the buildings that stood on the
land, which in turn devalued her reversion interest. Plaintiff claims that the ground leases in
question were created in 1948 and were for a duration of 99 years and that she would have an
ownership interest in the buildings when they reverted back to the lease owners in 2047.
(Complaint ¶ 50) This is demonstrably false. First the ground leases commenced in 1950. (See
Exhibit “E”) and were for an initial term of 99 years but they gave the building owners an
automatic right of renewal for an additional 99 years. So in fact, plaintiff can only claim a
minority ownership interest in the buildings in the year 2148, when she will be 183 years old.
Moreover, the reversion interest in a ground lease is an obvious fact. If Plaintiff was
10
misinformed or misadvised with regard to it, she would have a grievance with regard to the
Defendants.
Plaintiff alleges that she was misinformed with regard to Midland’s interest in
Starrett City (through Park Briar Associates, LLC) claiming that, while Defendants reported the
value to her attorney as “nominal” (Complaint ¶ 123,124), it sold for $900 Million seventeen
years later in 2018. (Complaint ¶ 123,124) Plaintiff’s interest would have been 1/10th of 1.4583%
of the “net sale amount” after the mortgage was paid off, discounted to present value back in
2001. Of course, Defendants were not clairvoyant in 2001, and could not have predicted that a
buyer would come along nearly two decades later to overcome the regulatory hurdles and
7
community and political resistance that accompanied any attempt to sell the property.
Plaintiff’s complaints now don’t constitute fraud, they constitute ‘buyer’s remorse”. Moreover,
Plaintiff had a duty to make further inquiry in 2001 (see Point II, infra).
suing Defendants to compel them to continue to pay her and her family’s health insurance
premiums. (See Exhibit “P”) While plaintiff was litigating the second action against Defendants
in Supreme Court, she had been made aware of the following facts: that Defendants, along with
their cousin, formed All County and used it as the exclusive purchasing agent and general
contractor for the Trump buildings as a means to take purchasing control away from the supers
and to use the power of bulk purchasing; that All County was a “for profit” venture that marked
up the goods and services it purchased in consideration for the legitimate business purposes it
served; that All County performed extensive major capital improvements for the Trump
7
See Oksana Miranova. The Lesson of Starrett City Feb 6, 2014 https://www.bklynr.com/the-lesson-of-starrett-city/
Discussing how a buyer’s market only developed in the Mid 2000’s
11
buildings throughout the 1990’s; that AMA was formed by Defendants as the managing agent for
the portfolio of real estate properties in 1994 and that it received a management fee which
amount was disclosed to Plaintiff. She was aware that Midland Associates had loans on the
books. She was aware of the GRATs that were created in 1995 as well as the values assigned to
them. She was aware of the appraised value of the estate. If all of this smelled of fraud to
Plaintiff, she could have added causes of action to her Supreme Court lawsuit in 2000.
ARGUMENT
POINT I
Under CPLR §213(8) the time within which an action alleging fraud must be
commenced “shall be the greater of six years from the date the cause of action accrued or two
years from the time the plaintiff … discovered the fraud, or could with reasonable diligence have
discovered it.” A fraud claim accrues upon the “commission of the fraud.” See, e.g., Armstrong
v. Peat, Marwick, Mitchell & Co., 150 A.D.2d 189, 191, 540 N.Y.S.2d 799, 802 (1st Dep’t 1989)
(“[A]n action based upon fraud must be commenced within six years from the commission of the
fraud or two years from its actual or imputed discovery”); Lefkowitz v. Appelbaum, 258 A.D.2d
563, 685 N.Y.S.2d 460, 461 (2d Dep’t 1999) (a “cause of action based upon actual fraud must be
commenced within six years of the commission of the fraud, or two years from the date the fraud
Where, as here, a claim is made that a person was fraudulently induced to enter
into a contract, the time of the “commission of the fraud” is the time the person entered into the
12
agreement. Carbon Capital Management, LLC v. American Express Co., 88 A.D.3d 933, 939,
932 N.Y.S.2d 488, 495 (2d Dep’t 2011) (fraud claim accrued at time plaintiff entered into
Squitieri v. Trapani, 2012 WL 8677707 (Sup. Ct. Westchester Co. 2012), aff’d, 107 A.D.3d 688,
966 N.Y.S.2d 204 (2d Dep’t), lv. denied, 22 N.Y.3d 852, 975 N.Y.S.2d 385 (2013) (claim that
plaintiff was fraudulently induced to enter into agreement to swap interests in properties with
defendant accrued on date of agreement); Goldberg v. Manufacturers Life Ins. Co., 242 A.D.2d
175, 672 N.Y.S.2d 39 (1st Dep’t), lv. dismissed in part and denied in part, 92 N.Y.2d 1000, 684
N.Y.S.2d 186 (1998) (claim that insurer misrepresented premium payment terms of insurance
The fraud is also held to have been committed when the plaintiff, or his decedent,
is alleged to have parted with his or her property as a result of the defendant’s
misrepresentations. See D. Penguin Brothers Ltd. v. City National Bank, 158 A.D.3d 432, 70
N.Y.S.3d 192 (1st Dep’t 2018) (fraud cause of action accrued when plaintiff was induced to
1993 WL 13715515 (Sur. Ct. New York Co. 1993) (claims for return of decedent’s real property,
funds in Keogh plan and proceeds of sale of professional cooperative apartment, alleged to have
been procured by surviving spouse by fraud, coercion and undue influence, accrued at time of
discovered the fraud turns on whether the plaintiff was ‘possessed of knowledge of facts from
which [the fraud] could be reasonably inferred’”. Sargiss v. Magarelli, 12 N.Y.3d 527, 532, 881
N.Y.S.2d 651, 654 (2009). If a plaintiff had “knowledge of the operative facts underlying [its]
13
fraud claim” more than two years before the commencement of its action, “at which time, with
due diligence, [it] could have discovered the alleged fraud,” her claim is time-barred. Brock v.
Brock, 229 A.D.2d 457, 458, 645 N.Y.S.2d 536, 537 (2d Dep’t 1996). The “burden of
establishing that the fraud could not have been discovered before the two-year period before the
commencement of the action rests on the plaintiff, who seeks the benefit of the exception.”
Hillman v. City of New York, 263 A.D.2d 529, 693 N.Y.S.2d 224, 225 (2d Dep’t 1999), lv.
denied, 94 N.Y.2d 759, 706 N.Y.S.2d 80 (2000); Lefkowitz v. Appelbaum, supra, 258 A.D.2d at
Here, Plaintiff’s claim accrued, at the latest on April 10, 2001, the date on which
she entered into the Settlement Agreement. To the extent that she is attempting to assert fraud
claims based on the Defendants’ actions during the twenty-year period preceding her entry into
the Settlement Agreement, those claims are time-barred because they accrued earlier than April
10, 2001. Plaintiff cannot meet her burden of establishing that she was unaware of the alleged
fraud and could not, with reasonable diligence, have discovered it within two years of
On February 24, 2000, nearly a year before entering into the Settlement
extensively concerning All County’s operations. Robert testified that All County was a central
purchasing company set up by him, his siblings and his cousin in 1992, to acquire goods and
services and combine the bulk purchasing power of the Company and to buy wholesale from
vendors and suppliers and then to sell those products and services to the Company, which would
also effectively take control away from the supers by removing them from the purchasing
process. (See “Exhibit N” Page 134:20- 135:17) Robert freely admitted that All County was a
14
“for profit” venture that made money by marking up prices for the valuable business purposes it
served. (Page 135:24-136:6) Robert testified that All County was formed in consultation with
Robert Trump also testified concerning AMA, testifying that “it’s in the business
of managing the individual developments” and indicating that it had taken over what Trump
Management had done (Page 139:15-22). Mr. Barnosky stated that he had seen “lots of checks
going out to Trump Management from the various [Trump family] entities (Page 132:22--133:2),
and that he had “records of all these entities for the three years [prior to Fred’s September 18,
1991 Will] (Page 133:16-20), and that “I can assure you there are checks during the two-year
period [September 1991 – September 1993] to All County Building Supply” (Page:134:20-23).
Mr. Barnosky also demanded production of “the documents on All County Management, its
shareholders’ agreement, and any contractual arrangements between entities in which [Fred] had
an interest” during the period from September 1988 through September 1993. Such questioning
put Plaintiff on notice of the alleged fraud she now claims. Lucas-Plaza Housing Development
Corp. v. Corey, 23 A.D.3d 217, 805 N.Y.S.2d 9 (1st Dep’t 2005) (suit alleging fraud in
connection with reissuance and defeasance of long-term tax- exempt bonds untimely where
plaintiff’s counsel had questioned defendants concerning the bonds’ defeasance over ten years
Plaintiff admits that, since signing the Settlement Agreement, she was in
possession of or had control over the 19 boxes containing these records from her file on which
the New York Times based its investigation. Those documents, which Plaintiff sat on for twenty
years, included the transcripts of Robert Trump and John Walter’s deposition testimonies which
disclosed the existence of All County and AMA, their ownership structure and their legitimate
15
business purposes. Defendants did not fraudulently conceal any of this information. To the
contrary, they admitted openly to it. Plaintiff was perfectly free to examine those records, or to
ask counsel to do so. Under similar circumstances, the courts have consistently held that the
discovery exception to the six-year fraud statute is unavailable. See, e.g., Siegel v. Dakota, Inc.,
173 A.D.3d 515, 104 N.Y.S.3d 604 (1st Dep’t 2019), lv. Denied 35 N.Y. 3d 902, 124 N.Y.S. 3d
309 (2020) (no basis to apply two-year discovery provision to plaintiff’s fraud claim against
former co-op board members where “plaintiff admits he discovered this alleged new evidence by
reviewing board minutes from more than a decade ago that were available to him at that time”);
Spinale v. Tag’s Pride Produce Corp., 44 A.D.3d 570, 844 N.Y.S.2d 255 (1st Dep’t 2007)
sale of stock where “any documents that might have been necessary for plaintiff to discover the
fraud alleged … were in his possession”); Leider v. Amalgamated Dwellings, Inc., 2009 WL
2984839 (Sup. Ct. New York Co. Sept. 9, 2009) (“it has been generally held that when the
documents necessary for a claimant to discover the alleged fraud were in his possession, the
discovery exception does not apply”); Rite Aid Corp. v. Grass, 48 A.D.3d 363, 364, 854
N.Y.S.2d 1 (1st Dep’t 2008) (corporation “had notice of operative facts that should have
prompted further inquiry as to the … transaction, where the “key proof – financial records and
internal company correspondence – had been in plaintiff’s possession” since before the
Plaintiff simply feigns ignorance of all the information that put her on notice for
the alleged fraud, claiming she wasn’t made aware of any of this information and that her very
qualified and experienced attorney was possibly duped. (Complaint ¶ 20) Plaintiff’s claim that
16
she was misinformed by counsel might form the basis for a legal malpractice claim but it doesn’t
It is thus obvious that all of the information that Plaintiff claims was unknown to
her until 2018 and which forms the basis of her alleged fraud claims, was plainly made known to
her and her lawyer twenty years ago. Plaintiff’s counsel had all the information she needed to
pursue the present claims, or at the very least to pursue more intensive discovery in Plaintiff’s
probate contest concerning All County’s billing of the Trump operating entities and the
management and consulting fees, and salaries, or any loans to or from Midland which Plaintiff
now claims were fraudulent. Furthermore, to the extent that any discovery was limited in the
probate proceeding, Plaintiff could have pursued direct claims for fraud unrelated to the Estate
when she filed the second action against Defendants in Supreme Court.
B. Plaintiff’s Claims for Breach of Fiduciary Duty and Aiding and Abetting Breach of
Fiduciary Duty Are Time-Barred
Plaintiff’s claims for breach of fiduciary duty and aiding and abetting breach of
fiduciary duty are barred by CPLR 214(4)’s three-year Statute of Limitations, because Plaintiff
seeks money damages only, and because Plaintiff’s allegations of fraud are not essential for
those claims. IDT Corp. v. Morgan Stanley Dean Witter & Co., 12 N.Y.3d 132, 139, 879
N.Y.S.2d 355, 359 (2009). A review of Plaintiff’s allegations supporting her claim for breach of
fiduciary duty shows that they are premised on Defendants’ alleged siphoning and devaluing of
her interests (Complaint, ¶226), which as is argued in Point III, infra, are derivative claims8
8
If Plaintiff could assert these claims, they would be governed by CPLR 213(7), which applies to actions on behalf
of a corporation against an officer, director or shareholder to recover damages for waste or an injury to property. No
discovery period is provided for those claims.
17
which she has no standing to assert. Moreover, by the time the parties entered into the
Settlement Agreement, their fiduciary relationship had terminated (see Point II, infra).
of fiduciary duty claim is time barred for the same the reasons her fraud claims are time barred.
POINT II
It “is well established that a valid release constitutes a complete bar to an action
on a claim which is the subject of the release.” Global Minerals and Metals Corp. v. Holme, 35
A.D.3d 93, 98, 824 N.Y.S.2d 210, 214 (1st Dep’t 2006), lv. denied, 8 N.Y.3d 804, 831 N.Y.S.2d
106 (2007); accord, Matter of Cheng Ching Wang, 114 A.D.3d 939, 940, 981 N.Y.S.2d 439, 441
(2d Dep’t 2014). If “the language of a release is clear and unambiguous, the signing of a release
is a ‘jural act’ binding on the parties,” Centro Empresarial Cempresa S.A. v. America Movil,
S.A.B., 17 N.Y.3d 269, 276, 929 N.Y.S.2d 3, 8 (2011) (quoting Booth v. 3669 Delaware, 92
N.Y.2d 934, 935, 680 N.Y.S.2d 899 (1998)), which “will be enforced as a private agreement.”
Appel v. Ford Motor Co., 111 A.D.2d 731, 732, 490 N.Y.S.2d 228, 229 (2d Dep’t 1985).
That Defendants are alleged to have been co-partners with Plaintiff in Midland or
are otherwise alleged to have been acting as fiduciaries when entering into the Settlement
Agreement, does not affect the enforceability of the release. It is well-settled that where, as here,
Cempresa S.A., supra, 17 N.Y.3d at 278, 929 N.Y.S.2d at 9, a sophisticated principal or one
represented by sophisticated counsel, is able to release her fiduciary from all claims. Id.; accord
18
Arfa v. Zamir, 17 N.Y.3d 737, 738, 929 N.Y.S.2d 11, 12 (2011); Pappas v. Tzolis, 20 N.Y.3d
228, 233, 958 N.Y.S.2d 656, 659 (2012). When Plaintiff agreed to relinquish her interest in
Midland and her Land Interests, the parties were already in an adversarial relationship – she had
filed her objections contesting Fred’s Will and had brought her action against Defendants to
require them to reinstate insurance coverage for Fred III’s son, William, which she alleges was
discontinued out of spite by the Defendants. In addition, her complaint alleges that Robert
attempted to force her to sell her interests, by threatening that Defendants would put Midland
into bankruptcy and put her in a position where she would pay income taxes for the rest of her
life, without receiving any further income. The First Department in Arfa v. Zamir, supra, found
required of [Plaintiff] and [she cannot] reasonably rely on [Defendants’] representations without
making additional inquiry to determine their accuracy” Arfa, 76 A.D.2d at 60, 905 N.Y.S.2d at
80 (quoting Global Mins. & Metals Corp. v. Holme, supra, 35 A.D.3d at 100, 824 N.Y.S.2d at
216 (1st Dep’t 2006), lv denied, 8 N.Y.3d 804, 831 N.Y.S.2d 106 (2007). Plaintiff did not
exercise such diligence, notwithstanding that she was plainly on notice, through her counsel’s
questioning of Robert Trump concerning the ‘fraud” of which she now complains. “There is no
prerequisite to the settlement of a fraud case that the (fiduciary) defendant must come forward
and confess to all his wrongful acts in connection with the subject matter.” Centro Empresarial
The release is also enforceable under the well-settled rule that “a party that
releases a fraud claim may later challenge the release as fraudulently induced only if it can
19
identify a separate fraud from the subject of the release.” Centro Empresarial Cempresa S.A.,
supra, 17 N.Y.3d at 276, 929 N.Y.S.2d at 8. Plaintiff has not done so here. There can be no
dispute that the release executed by Plaintiff encompasses fraud claims, including any fraud
claims that were allegedly unknown at the time of the settlement. In Centro Empresarial
Cempresa S.A., where, like here, the Plaintiffs alleged that the defendants had fraudulently
induced them to sell their minority investment in a telecom company (which they owned through
a limited liability company), the Plaintiffs executed a release in connection with the sale
17 N.Y.3d at 274, 929 N.Y.S.2d at 60. The Court of Appeals held that the phrase “all manner of
actions” in conjunction with the reference to “future” and “contingent” actions “indicates an
intent to release defendants from fraud claims, like this one, unknown at the time of the contact.”
Id.
The general releases Plaintiff signed are even broader, releasing Defendants from:
All of Plaintiff’s current claims are within the terms of the Releases she executed in 2001.
POINT III
20
Plaintiff claims that, for some twenty years prior to relinquishing her Midland
Interests in the April 10, 2001 settlement, Defendants engaged in various schemes to diminish
the value of her investment, by siphoning profits from the two corporations and two limited
liability companies in which she held her interests.9 These include her allegations concerning the
management fees, consulting fees and salaries” to these entities through Trump Management and
AMA, and by causing these entities to make loans to other Trump entities they controlled, at
All of these claims are classic derivative claims which do not accrue to a
shareholder individually. As the Court of Appeals held in the leading case of Abrams v. Donati,
This rule applies to claims that such diversion and self-dealing caused the “diminution of the
value of [a shareholder’s] stock holdings.” O’Neill v. Warburg, Pincus & Co., 39 A.D.3d 281,
9
Highlander Hall, Inc. and Coronet Hall, Inc., and Midland Associates, LLC and Park Briar Associates, LLC
(Complaint ¶¶55).
21
Id. at 282, 833 N.Y.S.2d at 462. Accord Elghanian v. Harvey, 249 A.D.2d 206, 207, 671
N.Y.S.2d 266 (1st Dep’t 1998) (“The motion court correctly determined that plaintiff’s claim for
diminution of the value of his stock holdings in defendant Artra was a derivative cause of action
belonging to that corporation and not to plaintiff individually”). The same rules apply to claims
for self-dealing and diminution in value brought by members of a limited liability company.
See, e.g., Jacobs v. Cartalemi, 156 A.D.3d 605, 608, 67 N.Y.S.3d 63, 66-67 (2d Dep’t 2007);
Warner v. Heath, 2020 WL 2095654, at *13-14 (Sup. Ct. New York Co. 2020).
company disposes of her shares or membership interest, she no longer has standing to sue
derivatively. See Ciullo v. Orange and Rockland Util. Inc., 271 A.D.2d 369, 706 N.Y.S.2d 428
(1st Dep’t 2000) (“Plaintiffs lack standing to challenge dismissal of their complaint since they are
no longer shareholders in defendant corporation, having tendered their shares for cash in the
she has no standing to prosecute her claim for breach of fiduciary duty on behalf of any of those
entities.
POINT IV
To plead claims for fraud and fraudulent concealment, Plaintiff must plead the
element of justifiable reliance. Similarly, Plaintiff must plead reasonable reliance to sustain her
22
claim for negligent misrepresentation. High Tides, LLC v. DeMichele, 88 A.D.3d 954, 959, 931
Although Plaintiff claims that Defendants misrepresented and concealed that they
were allegedly siphoning money from the Trump entities in which she was interested and
depressing the value of her interests for years prior to the April 2001 settlement, she does not
plead that she took any action in reliance on such alleged misrepresentation and concealment
before she tendered her shares in connection with the Settlement Agreement.
The First Department recently affirmed this Court’s dismissal of a similar claim
for fraudulent concealment in Brawer v. Lepor, 188 A.D.3d 482 (1st Dep’t 2020), holding that
the complaint failed to allege how plaintiff relied to his detriment on a limited liability
company’s president and vice president’s concealment of the company’s 43.5% member’s self-
dealing and their own self-dealing by causing the company to pay their personal expenses. The
plaintiff (the company’s other 43.5% member) did not allege that their concealment caused him
to retain his membership interest or to take any other action in reliance on such concealment.to
his damage.
Here, too, Plaintiff fails to allege that she took any action in reliance over the 20-
year period on Defendants’ alleged fraud and fraudulent concealment, or their alleged negligent
misrepresentations. Accordingly, her claims for fraud, fraudulent concealment and negligent
misrepresentation, to the extent that they rely on actions allegedly taken by the Defendants prior
POINT V
23
Plainitffs claims of "civil conspiracy to commit fraudulent misrepresentation and
(Count 6) must be dismissed, because "New York does not recognize an independent cause of
action in tort for conspiracy." EVEmeta LLC v. Siemens Convergence Creators Corp., 173
A.D.3d 551,553, 104 N.Y.S.3d 607,610 (1st Dep't 2019); accord Mamoon v. Dot Net Inc .. 135
A.D.3d 656, 658, 25 N.Y.S.3d 85, 88 (1' 1 Dep't 2016); Salerno v. Pandick. Inc., 144 A.D.2d 307,
308, 534 N.Y.S.2d 179, 180 (I 51 Dep't 1988). In any event because the underlying fraud claims
CONCLUSION
against Defendants Donald J. Trump and Shawn Hughes, as Executor of the Estate of Robert S.
By:
24
TO: KAPLAN HECKER & FINK LLP
350 Fifth Avenue, Suite 7110
New York, NY 10118
(212) 763-0883
(212) 564-0883 Fax
rkaplan@kaplanhecker.com
jquinn@kaplanhecker.com
arodney@kaplanhecker.com
25
EXHIBIT "A "
INDEX NO. 654698/2020
F.T.LE D NEW YORK COUNTY CLERK 09/ 2 4 /2 020 10 : 2 6 AMl
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/24/2020
MARY L. TRUMP,
Plaintiff
v. Index No.
Date Purchased: September 24, 2020
DONALD J. TRUMP, in his personal capacity,
MARYANNE TRUMP BARRY, and JOHN or JANE
Defendants. .
copy of your answer on the Plaintiff's attomeys within 20 days after the service of this summons,
exclusive of the day of service (or within 30 days after the service is complete if this summons is
not personally delivered to you within the State of New York); and in case of your failure to appear
or answer, judgment will be taken against you by default for the relief demanded in the Complaint.
Pursuant to NY CPLR §§ 503(a) and 509, Plaintiff designates as the place of trial New
York County, the county of residence of Defendant Donald J. Trump and Defendant Maryanne
'~~
I oberta A. Kaplan
John C. Quinn
Alexander J. Rodney
350 Fifth Avenue, Suite 7110
New York, New York 10118
Tel: (212) 763-0883
Fax: (212) 564-0883
rkaplan@kaplanhecker.com
jquinn@kaplanhecker.com
arodney@kaplanhecker.com
1 of 1
YORK INDEX NO. 654 6 98 /202 0
FI LE D : +NEW COUNTY CLERK 09 /24 /2 020 10 : 2 6 Aid
NYSCEF DOC. No. 2 RECEIVED NYSCEF: 09/24/2020
MARY L. TRUMP,
v. Index No.
Defendants.
Plaintiff Mary L. Trump ("Mary"), by and through her attorneys, alleges as follows:
INTRODUCTION
1. For Donald J. Trump, his sister Maryâññe, and their late brother Robert, fraud was
not just the family business-it was a way of life. Beginning in the 1980s, these siblings took
control of the New York City real estate empire that their father Fred Sr. had built, and exploited
it to enrich themselves at the expense of everyone around them. They concocted scheme after
scheme to cheat on their swindle their business and jack rents on their low-
taxes, partners, up
income tenants.
2. This case is brought by a victim closer to home--their niece Mary. Mary's father,
and their brother, Fred Trump Jr., died in 1981 when Mary was just sixteen years old. Upon his
death, Mary inherited valuable minority interests in the family business. Donald, Maryanne, and
Robert commined to watch over her interests as fiduciaries. They lied. Rather than protect Mary's
interests, they designed and carried out a complex scheme to siphon funds away from her interests,
conceal their grift, and deceive her about the true value of what she had inherited.
3. When Mary's grandfather Fred Sr. died in 1999, Donald, Maryanne, and Robert
moved to squeeze Mary out altogether. They threatened to bankrupt Mary's interests and
terminated the health insurance that was her ñcphew-an infant with cerebral palsy-
keeping
1 of 52
OOjLED: ,NEW YORK COUNTY CLERK 09/24/2020 10:26 A@ INDEX NO. 654698/2020
alive. Then they presented her with a stack of fraudulent valuations and a so-called settlement
agreement, and forced her to sign. All told, they fleeced her of tens of millions of dollars or more.
4. The fraud perpetrated by Donald, Maryanne, and Robert only began to come to
1
light following publication of an investigative report by the New York Times in October 2018.
5. In 1981, following the death of their father, teenage Mary and her brother Fred
Trump III ("Fred III," and together with Mary, the "Minority Stakeholders") each inherited various
minority interests in the Trump property empire. Neither Mary nor her brother had more than
cursory knowledge or understanding of the nature or value of those interests or the assets to which
they related. They had no involvement in how their interests were managed and did not pmticipate
in the underlying business in any way. Instead, the Minority Stakeholders' interests were
controlled by Defendants Donald J. Trump, Maryanne Trump Barry, and Robert Trump (together,
"Defendants") and those loyal to them, who also controlled, managed, and operated the overall
6. More specifically, because Mary was a teenager at the time of her father's death,
Irwin Durben was appointed to act as a trustee on Mary's behalf. At the time, Durben was already
an old hand in Trumpworld. Durben had been Fred Sr.'s attorney since the 1950s; a fiduciary to
various Trump family trusts; a senior executive at various corporate entities associated with the
Trump property empire, which were managed and controlled by Defendants; and Donald's
personal attorney. In short, he was irredeemably conflicted. Led primarily by Donald, Defendants
conspired with Durben and interfered with his discharge of his duties to Mary. As a result, on
1 See David Barstow, Susanne Craig & Russ Buettner, Trump Engaged in Suspect Tax Schemes as He Reaped Riches
-2-
2 of 52
IFILED:,NEW YORK COUNTY CLERK 09/24/20201 0:26 AMl INDEX NO. 654698/2020
information and belief, Durben deferred to Donald with respect to decision-making, favored
Defendants' interests over Mary's, and ultimately acquiesced in Defendants' campaign to squeeze
her out of the family business entirely. (Durben passed away in 2016 with no obituary or publicity.)
7. By the 1990s, Defendants were maneuvering to take control of Fred Sr.'s empire.
Fred Sr. was approaching his nineties. Gripped with Alzheimer's dementia, Fred Sr. was
increasingly prone to bouts of confusion and memory loss and progressively less able to participate
in the management of the Trump family business. His decline presented Defendants with an
opportunity to position themselves to profit from his impending death. And while at first they
competed with one another-with palace intrigue reminiscent of the HBO series Succession-
ultimately Defendants worked together to consolidate their power and advance their own interests
8. In 1991, Donald secretly approached Durben and enlisted him to draft a codicil to
Fred Sr.'s will that would have put Donald in complete control of Fred Sr.'s estate. Even though
he was chief counsel to Fred Sr., Durben agreed to do Donald's bidding. When the codicil was
presented to Fred Sr. for his signature, in a moment of lucidity, Fred Sr. became suspicious and
rejected the codicil. But Maryanne finished the job, procuring a revised will that named the three
9. Four years later, in 1995, Robert procured from Fred Sr. a sweeping power of
attorney giving Robert the power to act in Fred Sr.'s "name, place and stead." While Robert already
exercised significant power in Fred Sr.'s empire, the power of attorney gave him explicit authority
over all aspects of Fred Sr.'s affairs and business, including "real estate transactions," "banking
transactions," "business operating transactions," "estate transactions," and "records, reports, and
statements."
-3-
3 of 52
INDEX NO. 654698/2020
FILED : NEW YORK COUNTY CLERK 0 9 / 24 /2020 10 : 2 6 AM)
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24 /2020
10. Having secured the loyalty of Mary's trustee and cemented control over Fred Sr.'s
business empire and forthcoming estate, Defendants conspired with each other and those loyal to
them to abuse their dominant position for their own benefit, breach the trust that had been placed
I1. More specifically, Defendants perpetrated three fraudulent schemes against Mary.
Each scheme was a fraud in itself, but they also built on one anoths. First, Defendants fraudulently
siphoned value from Mary's interests to entities Defendants owned and controlled, while
fraudulently depressed the value of Mary's interests, and the net income they generated, in part
th ough fraudulent appraisals and financial statements (the "Devaluing"). Third, following Fred
Sr 's death, Defendants forced Mary to the negotiating table by threatening to bankrupt Mary's
interests and by canceling the hea!thcare policy that was keeping Fred III's infant son alive, and
once at the table Defend ante presented with a stack of frandülent valuations and fhñd M
Mary
statements and a written agreement that itselfmemorialized their fraud, and obtained her signature
(the "Squeeze-Out"). Through each of these schemes, Defendants not only deliberately defrauded
Mary out of what was rightfully hers, they also kept her in the dark about it-until now.
12. Part 1: Grift. Defendants used various methods to siphon millions of dollars from
Mary's interests to their own, and to canceâI those transfers as legitimate business transactions.
Take for example All County Building Supply & Maintenance ("All County")-a sham
corporation Defendants set up in 1992. Put simply, All County inserted itself between Trump
companies that operated real estate interests like apartment buildings and the suppliers who
provided appliances and other items to apartñients in those buildings. All County purchased the
items at pre-negotiated prices, and then issued padded invoices marking those prices way up to the
-4-
4 of 52
|FfIED : .NEW YORK COUNTY CLERK 09/24 /2020 10 : 2 6 W INDEX NO. 654698/2020
money was siphoned from the Trump operating companies, which had other stakeholders like
Defendants'
Mary, and into accounts. All County was just one scam among many. (In addition, as
the New York Times reported, the All County scam was one of the ways Defendants avoided
inheritance taxes, and the marked-up invoices also helped the Trumps justify rent hikes on their
low-income tenants.)
13. At the same time, Defendants paid themselves disguised cash distributions from
entities in which Mary had an interest in the form of exorbitant management fees, consulting fees,
and salaries. They used other management entities they operated, including Trump Management,
Máñagemcnt"), to levy the fees, lend them apparent legitimacy, and cover their tracks.
"loans"
14. Defendants also issued from companies in which Mary had an interest to
other entities that Defendants owned and controlled. In reality, those purported loans too were just
disguised cash distributions-unlike genuine loans, they included no terms of repayment, failed to
impose an obligation to pay interest, and/or charged preferential rates untethered from those that
interests, they also conspired to drive down the book value and net income of those interests. To
some extent this was inherent in the Grift-by siphoning value from Mary's interests while
disguising the transfers as legitimate transactions, Defendants were already concealing and
understating the true value of the Mary's interests. But that was not enough.
-5-
5 of 52
FILED : s NEW INDEX NO. 654698/2020
YORK COUNTY CLERK 09 / 2 4 /2 020 10:26 AM)
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
16. Enter Robert Von Ancken. Von Ancken was a New York City real estate appraiser.
"friendly"
He had worked with Defendants for decades as what might charitably be called a
appraiser: Rather than valuing an interest according to professional standards, he would inflate or
Trumps'
deflate the valuations, manipulating his methodologies and inputs, in accordance with the
desires. Donald had first enlisted Von Ancken's services as early as 1981 to avoid having to pay
taxes on his piece of Mary's father's estate. After Von Ancken proved his worth in undervalüing
family assets then, Defendants continued to conspire with Von Ancken and to use his fraudulent
appraisals to grossly understate the value of the Mary's interests. Year after year, Mary was
provided, through Durben, with false and misleading financial Matements based on Von Ancken's
valuations. In so doing, Defendants fostered the impression that everything was okay, that they
17. By the time Fred Sr. died on June 25, 1999, Defendants had already siphoned
millions of dollars from Mary's interests and further devalued her interests with false and
misleading valuations and financial statements. Because Mary's interests were enormously
valuable, however, significant value yet remained. Indeed, even as late as 1999, Mary's interests
-6-
6 of 52
WILED:, NEW YORK COUNTY CLERK 09/24/2020 10:26 A@ INDEX NO. 654698/2020
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
Mary also had a trust that had been set up for her by her grandfather in 1976, and was a beneficiary
of her grandfather's estate (collectively, the "Trust and Estate Interests," and, together with the
18. Part 3: The Squeeze Out. Fred Sr. died in June 1999. Although she had no
knowledge of Defendants' fraudulent schemes at the time, she was concerned that Fred Sr. had not
19. In a series of meetings between July and October 1999, Robert tried to force Mary
to consent to probate notwithstanding her concerns. At one meeting in October 1999, at the Drake
Hotel at 56th Street and Park Avenue in New York City, for example, Robert threatened that
Defendants would bankrupt Midland if Mary did not comply with their demands, stating that
Defendants would "leave you paying taxes on money you don't have for the rest of your lives."
20. At first, Mary refused to give in, and on March 23, 2000, Mary and Fred III filed
objections to probate. At the recommendation ofDurben, the Minority Stakeholders engaged John
Barnosky as their litigation counsel. At the time, Mary trusted Durben and had no idea that he was
colluding with Defendants in their campaign to squeeze her out. Throughout the litigation and
subsequent settlement discussions, whether because he had conflicted loyalties, or because he too
was duped by Defendants, Barnosky did not keep the Minority Stakeholders fully informed of
material information and ultimately pursued and facilitated a settlement without ensuring that his
-7-
7 of 52
WILED:- NEW YORK COUNTY CLERK 09/24/2020 10:26 AM INDEX NO. 654698/2020
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
21. After Mary filed objections to probate, Defendants ratcheted up the pressure. At
Maryanne's suggestion, Defendants cut off the Minority Stakeholders' health insurance. This was
an act of unfathomable cruelty. Fred III's third child, William, had been born just hours after Fred
Sr.'s funeral. The child would later be diagnosed with cerebral palsy. At just one day old, William
started having seizures, and he remained in the neonatal intensive care unit for months afterward.
Even after William left intensive care, he required round-the-clock nursing care. More than once,
a seizure put him in a state of cardiac arrest so severe that he would not have survived without
CPR. Mary felt an unbreakable bond to her nephew William, and felt compelled to ensure his
22. Everyone in the Trump family was provided medical insurance from birth by
Trump Management. Consistent with that longstanding family agreement and understanding,
when William had first fallen ill, Robert had promised Fred III that the family would take care of
everything. And Fred III depended on this insurance to pay for his newborn son's crushing medical
expenses. When Defendants canceled that insurance in retaliation for the Minority Stakeholders'
objections to probate, Mary and Fred III were forced to commence a separate action against
23. As the pressure increased, and as attorneys' fees mounted, Defendants exploited
the opportunity to squeeze Mary out of her Interests altogether. Defendants told her they would
not resolve any of their disputes unless she relinquished her Interests completely, including the
Midland Interests and the Land Interests, which had nothing to do with the litigation.
24. During the discussions that followed, Defendants doubled down on their prior
statements, and valuations riddled with deliberate falsehoods about Mary's Interests. Defendants
-8-
8 of 52
N@ INDEX NO. 654698/2020
WILED:. NEW YORK COUNTY CLERK 09/24/2020 10:26
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
misrepresented the expenses and costs associated with Mary's Interests, the net income they
generated, as well as their underlying value. Meanwhile, Defendants continued to misrepresent the
value of Fred Sr.'s estate in general-stating that it was cumulatively worth no more than thirty
million dollars.
25. Of course, given their dominant ownership and management role, Defendants had
special knowledge with respect to the operation of the empire in which Mary had Interests, the
revenue it generated and its associated costs, and its underlying value. In other words, they knew
that all of their representations and omissions were materially false and misleading. That was the
whole point.
26. In reliance on the false and misleading representations Defendants had provided,
grossly understated values were imputed separately to each of Mary's Interests-both the Estate
Interests that were at issue in probate proceedings, and the Midland and Land Interests that
27. In reliance on the same misrepresentations, documents were drawn up that, among
other things, purported to deprive Mary of her Interests at grossly fraudulent valuations (the
"Purported Agreements"). In reality, Mary's Interests were worth tens of millions of dollars more
stone. They expressly referred to, and incorporated by reference, decades of representations made
by Defendants, which the Minority Stakeholders relied on in entering the Purported Agreements.
29. In the years that followed, Defendants continued to conceal their fraud and
misconduct, which began to come to light for the first time in October 2018.
-9-
9 of 52
INDEX NO. 654698/2020
(FILED:, NEW YORK COUNTY CLERK 09/24/2020 10:26 AM)
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
30. In short, Mary Trump was a teenager who inherited Interests of extraordinary value
upon the premature death of her father. Her aunt and uncles-who called Mary "honeybunch"-
promised to watch over her Interests for her benefit. Instead, they swindled her. They conspired
with her trustee, maneuvered to steal her money, and lied to her about it. And in the end, they
threatened her, put her infant nephew's life at risk, and used their position of power to con her into
signing her Interests away. Mary comes to this Court to right these wrongs. By this action, she
-10-
10 of 52
E:ILED :
'
NEW _YORK COUNTY CLERK O9/ 24 /2 020 10 : 2 6 W INDEX NO. 654698/2020
THE PARTIES
is the granddaughtcr of Fred Sr., a property developer and landlord in New York's outer boroughs.
More specifically, she is the daughter of Fred Sr.'s eldest son, Fred Jr., who died in 1981 at the
age of 42, when Mary was 16 years old. Mary is a resident of the State of New York.
32. Defendant Donald J. Trump ("Donald") was Fred Sr.'s fourth child and second son.
He is Mary's uncle. He currently serves as the President of the United States, but he is sued here
only in his personal capacity arising from his acts and omissions between 1981 and 2001-15
years before he assumed that office. Together with his siblings Maryanne and Robert, Donald
served as co-executor of the Last Will and Testament of Fred C. Trump and ofthe Last Will and
Testament of Mary Anne Trump; trustee of the 1976 trust that Mary's grandfather established on
her behalf; shareholder, officer, and director of numerous Trump family corporations, including
Apartment Management; co-owner of All County; partner in Midland; and co-owner of certain
land interests and the ground leases over those interests, including those at Beach Haven and Shore
33. Defendant Maryanne Trump Barry ("Maryanne") was Fred Sr.'s first-born child.
She is Mary's aunt. Together with her brothers Donald and Robert, Maryanne served as co-
executor of the Last Will and Testament of Fred C. Trump and of the Last Will and Testament of
Mary Anne Trump; trustee of the 1976 trust that Mary's grandfather established on her behalf;
shareholder, officer, and director of numerous Trump family corporations, including Apartment
Management; co-owner of All County; partner in Midland; and co-owner of certain land interests
and the ground leases over those interests, incInding those at Beach Haven and Shore Haven. From
1999 to 2019, Maryanne served as a judge on the U.S. Court of Appeals for the Third Circuit. She
retired in April 2019, following an investigation into whether she violated rules ofjudicial conduct
-11-
11 of 52
IFILED:.NEW YORK COUNTY CLERK 09/24/2020 10:26 A@ INDEX NO. 654698/2020
2
by participating in various fraudulent schemes revealed by the New York Times in October 2018.
34. The late Robert S. Trump ("Robert") was Fred Sr.'s fifth child and third son. He
was Mary's uncle. Robert was a New York businessperson and real estate developer who passed
away on August 15,2020. Robert dedicated much of his life to the family business. Between 1980
and 1991, Robert worked as a vice president of The Trump Organization, which Donald headed.
In 1991, he transferred to his father's business, Trump Management. Together with his siblings
Donald and Maryanne, Robert served as co-executor of the Last Will and Testament of Fred C.
Trump and of the Last Will and Testament of Mary Anne Trump; trustee of the 1976 trust that
Mary's grandfather established on her behalf; shareholder, officer, and director of numerous
Trump family corporations, including Apartment Management; co-owner and Chief Executive of
All County; partner in Midland; and co-owner of certain land interests and the ground leases over
those interests, including those at Beach Haven and Shore Haven. Robert was a resident of the
State ofNew York. Robert passed away on August 15, 2020. Accordingly, Mary's claims against
Robert herein are asserted against John or Jane Doe, the yet-to-be-named executor of his estate.
JURY DEMAND
36. This Court has jurisdiction pursuant to NY CPLR §§ 301 and 302.
37. Venue is proper in this county pursuant to NY CPLR §§ 503 and 509.
2
Russ Buettner & Susanne Craig, Retiring as Judge, Trump's Sister Ends Court Inquily into Her Role in Tax Dodges,
N.Y. TrMES, Apr. 10, 2019, https://www.nytimes.com/2019/04/10/us/maryanne-trump-bmTy-misconduct-
inquiry.html.
-12-
12 of 52
WILED:·NEW
, YORK COUNTY CLERK 09/24/2020 10:26 AM INDEX NO. 654698/2020
FACTUAL ALLEGATIONS
38. In 1927, Mary's great-grandmother, Elizabeth Trump ("Elizabeth"), and her son,
Mary's grandfather, Fred Sr., established E. Trump & Son, Inc. Together they constructed
39. Elizabeth passed away on June 6, 1966, leaving certain interests to Mary's father,
which later passed to Mary, including the Land Interests, as detailed further below.
40. Following the death of his mother, Fred Sr. expanded the property empire, building
and managing a number of major real estate developments in New York City, including prominent
developments and apartment buildings in Queens and Brooklyn. Over the course of the next three
41. Fred Sr. had five children: Maryanne Trump Barry; Mary's late father Fred Trump
Jr.; Elizabeth Trump Grau; Donald J. Trump; and Robert Trump, who passed away in August
2020.
42. Mary's father, Fred Jr., died in 1981 at the age of 42, when she was 16 years old.
Mary inherited certain interests from her father, including the Midland Interests, which were held
in trust on her behalf by Defendants and their co-conspirator Durben following her father's death.
43. Mary's grandfather, Fred Sr., died on June 25, 1999. Mary was a beneficiary of his
estate and also the beneficiary of a trust he had established on her behalf. As a result, on his death,
she inherited and was due certain additional Estate and Trust Interests.
44. Accordingly, following Fred Sr.'s death, Mary was the beneficial owner of three
categories of interests in the Trump property empire: (1) the Land Interests from her great-
grandmother; (2) the Midland Interests from her father; and (3) the Estate and Trust Interests from
her grandfather. Each of these sets oflnterests was enormously valuable, as detailed below.
-13-
13 of 52
INDEX NO. 654698/2020
IFILED:.NEW YORK COUNTY CLERK 09/24/2020 10:26 N@
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
for the establishment of a trust in favor of her grandchildren, including Mary's father Fred Jr.
Among other things, the fee interests in the land underlying Beach Haven and Shore Haven were
placed in the trust for the grandchildren, with the income from those interests flowing to Fred Sr.
during his life. Elizabeth Trump further directed that her son, Fred Sr., would be the measuring
life of that trust, but provided that Fred Jr.'s interests in the trust should be distributed to Mary and
46. Accordingly, pursuant to Elizabeth's trust, upon the death of Fred Jr., Mary and her
brother inherited equal shares of their father's fee interests in the land underlying Beach Haven
and Shore Haven. Mary's share was 10% of the land underlying Beach Haven and 5% of the land
underlying Shore Haven. Mary's brother had the same shares. And Defendants (together with their
47. Together, these were the crown jewels in the Trump family's empire.
48. Beach Haven was a complex in Coney Island, Brooklyn spanning over forty acres
improved with at least twenty-six buildings, in addition to various parcels of vacant land.
49. Shore Haven was a complex in Bensonhurst, Brooklyn spanning more than thirty
50. Back in 1948, Elizabeth and Fred Sr. leased the land to entities controlled, operated,
and ultimately owned by Defendants. The ground lease was for a period of 99 years.
51. A ground lease is an arrangement in which the lessee develops a piece of property
owned by the lessor, including by adding buildings and other improvements, during a lease period
(typically 99 years), after which all buildings and improvements revert to the lessor. Thus, the
lessor's interest in a ground lease includes not just the cash streams paid by the lessee under the
-14-
14 of 52
INDEX NO. 65 4 698/2020
FI LED : - NEW YORK COUNTY CLERK 09 /2 4 /2020 10 : 2 6 AM)
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
terms of the lease, but also, significantly, a reversion interest in the appreciated land as well as the
improvements that will transfer to the lessor at the end of the lease period. Here, Defendants
extensively developed and improved the land with the 58 buildings alleged above.
52. As a minority owner of the land, Mary had an interest in the stream of payments to
be made by the lessees (at least following Fred Sr 's death). Importantly, however, she also had a
reversion interest in the appreciated land itself and all of the buildings and improvements that had
been developed upon it, which would be returned to her at the end of the lease period.
53. In the meantime, Defendants were on both sides of the lease-as majority lessors
of the land and as lessees, who operated the buildings. As alleged below, Defendants were
consistently, mmpañtly, dishonest with Mary about her interest and its extraordinary value.
"Mini-Empire"
B. The Midland Interests: the
54. Through her father Fred Jr 's estate, Mary also inherited a combiñêd 10% interest
in a group of partnerships and entities known as the Midland Associates G oup, which the Trump
mini-empire."
family referred to as "the Mary's interest in Midland was held in trust, with
Defendants'
co-conspirator Durben serving as trustee, and Mary knew very little about it.
55. Midland was made up of four entities: Midland Ass0ciates, LLC; Park Briar
Associates, LLC ("Park Briar"); Highlander Hall, Inc.; and Coronet Hall, Inc. Each ofthese entities
owned certain sponsor corporations that themselves held, among other interests, unsold
cooperative shares in various apartment buildings. Mary held a 10% interest in each of the four
Midland entities.
56. Among other valuable assets, Midland held interests relating to hundreds of
apartments in at least seven apartaiêñt buildings in Brooklyn and Queens that were converted by
Fred Sr. to cooperative ownership in the 1980s. Some of the apartments in these buildings were
sold to the cooperative, whereas others were unsold and rented out to tenants by Defendants.
/
-15-
15 of 52
iFILED:-NEW YORK COUNTY CLERK 09/24/2020 10:26 AMJ INDEX NO. 654698/2020
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
57. Thus, Midland generated revenue for Defendants and the Minority Stakeholders in
three principal ways: through the sales of sponsor apartments, through rentals of unsold units, and
through issuing loans. Mary's interest in Midland entitled her to portions of each of these revenue
streams.
58. In total, at the time of Fred Sr.'s death in 1999, Midland held at least the following
tenants;
b. Highlander Hall, Park Briar Property, Sunnyside Towers, Coronet Hall, and
c. A 1.4583% interest in Starrett City Associates, LP, which in turn held Spring
apartments in Brooklyn, NY. Starrett City was the largest federally subsidized
housing project in the nation and ultimately sold in 2018 for over $900 million;
-16-
16 of 52
- NEW INDEX NO. 65 4 698 / 202 O
(FILED : YORK COUNTY CLERK 09/ 24/ 2020 10 : 2 6 AMl
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
59. As alleged below, Defendants diluted the value of the Midland Interests through
grift and self-dealing, depressed its book value and the net income it generated, and lied to Mary
60. In 1976, Fred Sr. established irrevocable trusts then worth $400,000 for each of his
61. The designated trustees of that trust were Defendants and attorney Matthew J. Tosti
Defendants'
(followed by co-conspirator Durben as successor to Tosti on Tosti's death).
DEFENDANTS'
IL FIDUCIARY DUTIES TO MARY
63. Defendants and Durben controlled, operated, and dominatad each of Mary's
Interests alleged above, and accordingly owed her fiduciary duties to protect her Interests.
64. First, Defendants were majority co-owners of Land Interests at Beach Haven and
Shore Haven, in which Mary had interests; majority partners, members, and owners in Midland,
in which Mary had an interest; trustees (together with Durben) of the irrevocable trust created by
Fred Sr., of which Mary was the beneficiary; and Co-Executors of the Last Will and Testament of
Fred Sr., of which Mary was a beneficiary. In each of these capacities, Defendants owed Mary a
Defendants'
65. In addition, co-conspirator Durben, whom the Defendants co-opted
and controlled, was a trustee of Mary's Land Interests, Midland Interests, and her Trust Interests.
In each of these capacities, he too owed Mary a fiduciary duty of undivided loyalty.
66. and in each of Mary's Interests was part of the larger Trump-
Second, addition,
bucinace businecc
family Defendants controlled and dominated the operation of that by virtue of
their roles in the following entities, from which Mary was excluded:
-17-
17 of 52
IF,ILED:·NEW YORK COUNTY CLERK 09/24/2020 10:26 AMl INDEX NO. 654698/2020
c. as co-owners and managers of All County, of which Robert Trump was also the
CEO;
d. as majority owners and operators of Beach Haven and Shore Haven; and
67. Third, as alleged above, Maryanne prepared and procured Fred Sr.'s revised 1991
Will after Fred Sr. refused to sign a codicil drafted by Durben that would have put Donald in
control of Fred Sr.'s estate. Maryanne, along with Donald and Robert, appointed themselves co-
executors of the 1991 Will. In addition, as alleged above, Robert procured Fred Sr.'s power of
attorney in 1995, which enabled him to exercise powers over all aspects of Fred Sr.'s affairs and
A. TheGrift
68. Between 1981 and 2001, Defendants siphoned millions of dollars from Mary's
Interests into entities that Defendants controlled, while concealing those transfers as legitimate
business transactions.
69. One example was All County, a scam first reported by The New York Times in
October 2018. All County was a sham corporation that Defendants set up in 1992-it was a shell
without any corporate offices. It existed for the purpose of secretly extracting funds and assets
from Trump family-owned properties and entities that had other stakeholders, including Midland,
and transferring those funds and assets to Defendants and those loyal to them.
70. Before All County was established, Trump entities like Midland paid vendors
directly for maintenance, upkeep, and supplies on the Trump properties. Defendants set up All
-18-
18 of 52
INDEX NO. 654698/2020
FILED:•NEW YORK COUNTY CLERK 09 / 24 /2 02 O 10 : 2 6 A
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
County and inserted it between the Trump entities and the vendors. All County paid vendors for
the same maintanance services and supplies, at the same rate. All County then issued padded
invoices to the Trump entities (including entities in which Mary had an interest) marking the
purchases way up. The owners of All County-Defendants and their cousin Walter-then
71. Defendants then prepa ed financial statcmcats that disguised their grift as genuine
72. All County and other similar schemes siphoned significant funds away from Mary's
73. All County and schemes like it were not the only tool that Defendants used to
benefit themselves at the expense of Mary's Interests. For example, as The New York Times
reported in October 2018, Defendants also used the managcmcñt entities Trump Management and
Apartmcñt Mañagement, which they owned and of which they were each officers and directors, to
püiported mañagcment fees, including consulting fees and salaries, via Trump Management-$6.8
million in 1993 alone. Beginning in January 1994, Apartment Management began charging and
75. The inañagement fees collected by Trump Management and later Apartment
Management were massively inflated and overstated. To a significant extent, therefore, the
"management" "mainteñañce"
and fees paid did not accurately reflect the provision of services of
value. Indeed, as with All County, Trump Managcmcñt and Apartment Management were just
another means by which Defendants carried out their grift and siphoñêd money from Mary's
-19-
19 of 52
!FILED: •NEW YORK COUNTY CLERK 09/24/2020 10:26 AMJ INDEX NO. 654698/2020
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
Interests into their own accounts. Defendants paid themselves fraudulent "consulting" and
76. Defendants also issued "loans" to other entities that they controlled. These loans,
however, were simply another means by which Defendants diverted cash to benefit themselves:
unlike genuine loans, they included no repayment terms, they imposed no obligation to pay
interest, or they charged preferential rates far more favorable to the borrower than those that would
be negotiated at arms' -length. For example, in 1990, 1993, 1997, and 1998, Coronet Hall Property,
a division of Coronet Hall, Inc. (one ofthe Midland entities), was owed a total of$1,723,640 in
77. Defendants were aware, at the time that they were using these entities to redirect
funds into their own pockets and disguise those transfers, and indeed Defendants fully intended,
that their actions were in fact transfers of value from Mary's Interests to benefit themselves.
B. The Devaluing
78. For years, Defendants repeatedly provided Mary, through her so-called trustee
Durben, with numerous financial statements to create the false impression that Defendants were
protecting her Interests. In fact, the opposite was true. Rather than presenting Mary with a fair and
honest account of her Interests, Defendants knowingly and fraudulently understated their true
value, including their book value and net income. Through manipulation, they also further drove
79. Defendants also devalued Mary's Interests by negotiating and procuring fraudulent
80. As alleged above, Von Ancken was a purportedly independent but in fact "friendly"
appraiser who had performed favorable valuations for Defendants after Fred Jr.'s death. Pleased
-20-
20 of 52
A-
INDEX NO. 65 4 698 / 2020
[FILED : - NEW YORK COUNTY CLERK 09/ 24 /2020 10 : 2 6
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
with the services that he had provided at that time, Defendants rehired Von Ancken to conduct
appraisals of Fred Sr 's real estate holdings, including those relating to Mary's Interests.
81. As The New York Times reported in October 2018, rather than performing objective
valuations of the Trump family's assets according to applicable professional standards, Von
Ancken inflated or deflated vahmrinns based on the purposes for which Defendants requested those
valuations.
Defendants'
82. Von Ancken's valuations fluctuated according to requested
specifications. For example, in 1992, when Fred Sr. decided to donate Patio Gardens, one of his
least profitable complexes, and take a charitable tax deduction, Von Ancken provided an inflated
assessment: $34 m minn, or $61.90 per square foot. providing such an inflated appraisal, Von
By
Ancken boosted the tax dedudion Fred Sr. claimed on his tax return.
83. In sharp contrast, in 1995, Von Ancken priced Beach Haven and Shore Haven, in
which Mary had reversion interests, and which were much more lucrative and boasted five times
as many apartments as Patio Gardens, at a mere $24 million, or $11.01 per square foot. As of 2020,
the current assessed value of Beach Haven and Shore Haven, which is typically far lower than
actual fair market value, was over ten times that amount.
84. Von Ancken's false valuations were themselves based on another set of
misctatements: false and misleading data and other management information that Defendants had
85. Recent court filings and public reporting have revealed that Donald in particular
knows full well how to improperly inflate or deflate the value of real estate assets to suit his
purposes. Indeed, in March 2019, the Office of New York State Attorney General opened a civil
-21-
21 of 52
(EILED :
+
NEW YORK COUNTY CLERK 09/ 2 4 /2 020 10 : 2 6 W INDEX NO. 65 4698/2020
investigation to determine whether The Trump Organization and Donald improperly inflated the
benefits.3
value of Donald's assets to secure loans and obtain economic and tax
86. The New York Attorney General subpoeñâed documents from The Trump
Springs, a parcel of real property in Westchester County, New York. In 1995, Seven Springs LLC,
a company controlled by The Trump Organization, purchased Seven Springs for $7.5 million.
Between 1996 and 2014, Donald made various efforts to develop Seven Springs as a golf course,
or to subdivide it for residential development. When those efforts all failed, Donald granted a
conservation easement over 158 acres of Seven Springs in order to exploit an income tax deduction
based on the purported lost development value of the property on account of his granting the
easement.
87. In 2015, to maximize his claimed tax deduction, Donald obtained improperly
inflated valuations for his Seven Springs property. Even though Donald bought the property for
only $7.5 million and did not develop it, he claimed the property was suddenly worth $56.5 million
value"
as of December 1, 2015 and that the "appraised fair market of the conservation easement
88. Additionally, as the Washiñgton Post reported in 2019, Donald routinely sent
Condition"
lenders "Statements of Financial concerning his properties, debts, and alleged net
flawed" "overvalued"
worth that "were deeply because they assets, "omitted properties that carried
debts" wrong."4
big and included "key numbers [that] were For example, according to the Post,
Donald's 2011 financial statement claimed that he had 55 home lots to sell at a golf course in
3
New York v. The Trump Organization et al., Affirmation of Matthew Colangelo in Support of Motion to Compel
Compliance, No. 451685/2020 (N.Y. Sup. Ct., Aug. 24, 2020), 6-9.
4 David A. rahi-ciithold & L·-¤±== O'Connell, How Donald Trwnp inflated his net worth to lenders and investors,
WAsH. POST, Mar. 28, 2019, https://wapo.st/2DsxZyo.
-22-
22 of 52
INDEX NO. 654698/2020
[FILED : "NEW YORK COUNTY CLERK 09/24 /2020 10 : 2 6 AF$
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
Southem California for at least $3 million each. According to city records, however, Donald in
fact had only 31 lots available to sell and claimed credit for 24 lots (and over $72 million in
expected revenue) that he did not actually have. Donald made similar misrepresentations about a
89. In 2019, Michael Cohen, Donald's former lawyer and "fixer"-who pleaded guilty
to various federal crimes in connection with his work for Donald, including tax evasion and making
2017.5
as legal expenses on The Trump Organization's books in 2016 and Cohen also testified to
Congress that it was common for The Trump Organization to submit falsified f nancial records
loans.6
when the company applied for
90. After the New York Times investigation in 2018, the Washiñ,gton Post reported that
The Trump Organization had claimed, in 2012, that it had purchased certain outstanding debt
Chicago.7
relating to the Trump Intemational Hotel and Tower in The debt was listed on Trump
Organization books as a loan from one Trump Organization subsidiary to another. Despite
supposedly holding a multimillion-dollar loan, Donald listed the subsidiary that purchased the debt
worthless"
as being "practically on his financial statcmcñts. There is no indication that The Trump
Organization treated the forgiven debt as taxable income, as required under tax law.
-23-
23 of 52
INDEX NO. 654698/2020
WILED: 'NEW YORK COUNTY CLERK 09/24/2020 10:26 Aij
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
91. Beginning at least as early as the late 1980s or early 1990s, Defendants and those
loyal to them knowingly and fraudulently understated the value of Mary's Interests on various
financial statements, tax returns, and other documents. Defendants provided those documents to
Mary, through Durben, as purportedly authentic depictions of her Midland, Land, and Estate
Interests.
92. As alleged above, some of the fraudulent misstatements related to All County and
similar schemes. For example, the 1992 and I993 financial statements for Sunnyside Towers, a
division of one of the Midland entities, stated that Sunnyside "purchases equipment and supplies
from All County Building Supply & Maintenance, Co., Inc." According to the financial statements,
in 1993 (the first year of All County's existence), Sunnyside Towers claimed it purchased $7,992
of supplies from All County. On a sheet titled "Statements of Revenues and Expenses," the
financial statements then listed "Repairs & maintenance-schedule" as an expense. The financial
statements contained "Supporting Schedules" that broke out the "Total repairs and maintenance
93. Like the 1992 and 1993 financial statements, the 1997 and. 1998 Sunnyside
financial statements again stated that Sunnyside "purchases equipment and supplies from All
County Building Supply & Maintenance, Co., Inc," and contained "Statements of Revenues and
94. Each ofthese references to "repairs," "maintenance," and "supplies" in the financial
statements was a fraudulent misrepresentation. In fact, significant sums paid to All County were
not spent on "repairs" and "maintenance," but were simply transfers to Defendants through padded
-24-
24 of 52
CLERK-
F-ILED : *NEW YORK COUNTY 09/2 4 / 2020 10 : 2 6 W INDEX NO. 65 4698/2020
95. The financial st-tements for the other Midland properties-such as Coronet Hall
Property, Highlander Hall, Lincoln Shore Apartments, Park Briar Associates, L.L.C., Saxony Hall,
maintenance"
and Wedgewood--contained similar misstatements of "repair and expenses that, in
Defendants'
material part, were not spent on repair and maintenance, but were transfers to line
pockets.
96. DefenAnts also created and provided Mary with schedules of cash disbursements
that colitaliled numerous fraudulent transfers. The 1993 cash disbursemcats (the first year in which
All County was operational) listed various transfers to All County and specified the claimed
purposes for those transfers. For example, the 1993 Highlander Hall record of cash disbursements
REPA"
showed a $224.09 payment to All County for "DISHWASH, STOVE, REFR, PARTS &
and two $504.22 and $664.77 payments to All County for "PLUMBING & HEATING REP. &
SUP."
Those claimed purposes were similarly fraudulent and concealed what were in material part
97. In addition, because the financial statements hid the transfers to Defendants and
"expenses" income"
statements fraudulently overstated the and understated the "net on the
properties. This was because net income on the financial statements was calculated as revenues
less expenses. If Defendants had correctly identified those transfers on their financial statements,
"expenses,"
rather than fraudulently disguising them as then the net income on the properties
98. Those misstatements were material to Mary, as a suketantial comp0ñent ofthe value
ofthe properties was the net incese and cash flow from the prõperties. By fraudulently overstating
-25-
25 of 52
IF!LED: 'NEW YORK COUNTY CLERK 09/24/2020 10:26 AMJ INDEX NO. 654698/2020
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
the Midland properties' expenses and understating the Midland properties' net income, Defendants
99. Similarly, Defendants disguised their grift via Trump Management and Apartment
salaries, to make them appear to be genuine business transactions. Defendants' use of those labels
made the financials misleading and further reduced the net profit generated by and book value of
Mary's Interests.
100. As alleged above, Defendants also fraudulently labeled certain transfers from the
Trump properties, including the Midland properties in which Mary had an interest, as payments
for "consulting" and "management" fees and salaries, despite those fees and salaries paying for
101. For example, Donald was a salaried employee, property manager, landlord, banker,
and consultant to the Trump property empire. Donald was also responsible for selling certain
Starrett City shares, which resulted in today's equivalent of $1 million in "consulting fees." By
charging the Trump properties these fees, Defendants not only siphoned value from Mary's
Interests, but also overstated the expenses of these properties, including the Midland properties in
which Mary had an interest, and thereby understated their profitability and true value.
102. Similarly, as alleged above, Defendants disguised cash distributions as "loans." But
unlike genuine loans they were non-interest-bearing advances without definite terms as to
repayment. By failing to charge appropriate rates of interest on loans, and make sure they were
paid back, Defendants reduced the net income generated by Mary's Interests.
103. Defendants also provided to Mary numerous financial statements, general ledgers,
and tax returns for 1989, 1990, 1991, 1992, and 1993 for Beach Haven, Shore Haven, and various
-26-
26 of 52
!FILED: 'NEW YORK COUNTY CLERK 09/24/2020 10:26 AMJ INDEX NO. 654698/2020
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
associated entities and divisions of those entities. Defendants provided these financial statements
to Mary as supposedly authentic depictions of the value of her Land Interests. On information and
belief, however, each of these financial statements and other financial documents contained similar
false representations of the value of Beach Haven and Shore Haven. In so doing, Defendants
thereby materially understated the value of the Mary's reversion interest as well-i.e., the value
of the appreciated land and improvements that would be returned to her at the conclusion of the
lease period.
104. Even beyond fraudulently understating the value of Mary's Interests, Defendants
also conspired to drive down the true value of those Interests. For example, Defendants depressed
Midland's book value by deliberately failing to sell certain cooperative units in which Midland
held shares.
I 05. The Midland entities generated revenue in part through the sale of cooperative
apartments that they held as the sponsor of the cooperative ("sponsor units"). Defendants
artificially devalued the Midland assets by refusing to sell the sponsor units with respect to which
Midland held shares. Indeed, in 1998 and 1999 combined, only three units were sold. In 2000, the
artificially low value to Midland. Selling sponsor units to buyers in an open market would have
generated sales price information, and thus would have created evidence that Defendants had
undervalued Midland. By refusing to sell the sponsor units, Defendants avoided creating a paper
trail.
107. But by refusing to sell the sponsor units, Defendants also failed to generate
proceeds of sale in connection with the Midland units that they otherwise would have generated if
-27-
27 of 52
AMJ INDEX NO. 654698/2020
!FILED: 'NEW YORK COUNTY CLERK 09/24/2020 10:26
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
the sponsor units had been sold. Those sales proceeds from apartment sales were part of the value
of the Midland assets and thus part of Mary's Midland Interests. While some portion of the unsold
sponsor units were rented, Defendants' siphoning efforts (alleged above) depleted the net income
generated for Mary by such rentals by artificially inflating the maintenance expenses charged to
them.
I 08. In other words, by refusing to sell apartments and opting instead to rent them with
inflated expenses, Defendants intentionally drove down the book value of Mary's Interests. And
Midland and carefully avoided putting Mary and others on notice that the Trump properties were
undervalued.
109. Fred Sr. passed away in June 1999. When Fred Sr. died, Mary had some concerns
about the 1991 Will. Although Mary did not have knowledge ofDefendants' fraud at the time (and
had no reason to know it), she believed that Fred Sr. had not been of sound mind when the will
was finalized.
II 0. A few days after Fred Sr. died, Mary received a call from Robert. He had called to
convey a simple message on Defendants' behalf: It was time for Mary to relinquish her Interests.
Over the next month or so, he hectored Mary with daily calls reiterating the same message: "Cash
Ill. When Mary held out, Robert demanded to meet in person. They had a series of
meetings between July and October 1999 in which Robert tried to procure Mary's consent to
112. In their final meeting that October, in the bar of the Drake Hotel at 56th Street and
Park Avenue in New York City, Robert made his most concrete and explicit threat. If Mary did
-28-
28 of 52
IFILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 AM INDEX NO. 654698/2020
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
not comply with their demands, including consenting to probate, Defendants would bankrupt
Midland and "leave you paying taxes on money you don't have for the rest of your lives."
113. Nevertheless, Mary persisted. On March 23, 2000, Mary and Fred III filed
114. As alleged above, the Minority Stakeholders engaged John Barnosky as their
litigation counsel, at the recommendation ofDefendants' co-conspirator Durben. At the time, Mary
trusted Durben and had no idea that he and Defendants were conspiring to defraud her and squeeze
her out. Whether because of conflicted loyalties or because he was duped by Defendants as well,
throughout the litigation and settlement discussions, Bamosky did not keep the Minority
Stakeholders fully informed of material information and pursued a settlement without ensuring
115. Defendants' response to the objections filed by Mary and her brother was swift and
vicious. As alleged above, Fred III's third child, William, had been born just hours after Fred Sr.'s
funeral. Forty-eight hours after baby William was born, he turned blue in his mother's arms, his
body stiffening and shaking uncontrollably. It was the first of many devastating seizures to come.
116. William spent months in neonatal intensive care, where the seizures and severe
illness continued. Brain scans, spinal taps, blood tests and visits to three hospitals followed. And
even after William left intensive care, he required round-the-clock nursing care. The experience
117. Like every member of the Trump family, William had health insurance from birth
through Trump Management. But when the Minority Stakeholders filed their objections to probate,
Defendants, acting at Maryanne's suggestion, ripped that health insurance away and put the child's
life at risk. In December 2000, Donald acknowledged that Defendants had terminated the infant's
-29-
29 of 52
IFILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 AM INDEX NO. 654698/2020
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
medical coverage to retaliate against Mary and her brother, telling the New York Daily News:
"When [the Minority Stakeholders] sued us, we said: 'Why should we give him medical
coverage?'" When asked whether he thought cutting their coverage could appear cold-hearted in
8
light of the baby's medical condition, Donald dismissed the idea, remarking, "I can't help that."
118. Mary was devastated by this act of retaliation against a newborn. She became
increasingly desperate, telling the press that "William is my father's grandson. He is as much a
part of that family as anybody else. He desperately needs extra care." William's mother echoed
what the Minority Stakeholders were feeling: Defendants' retaliation was "so shocking, so
119. As alleged above, Mary and Fred III started another action against Defendants to
reinstate the health insurance and protect young William. Barnosky's fees piled up.
120. As the pressure mounted, Defendants exploited the opportunity to squeeze Mary
out of her Interests altogether: they told the Mary that they would only settle the litigation if she
agreed to be bought out of her Interests altogether, including the Midland Interests and the Land
121. In the discussions that followed, Defendants doubled down on their prior fraudulent
8 Inside Trumps" Bitter Battle: Nephew"s Ailing Baby Caught in The Middle, N.Y. DAILY NEWS, Dec. 19, 2000,
https://www.nydailynews.com/archives/news/trumps-bitter-battle-nephew-ailing-baby-caught-middle-article-
1.888562.
-30-
30 of 52
!F-ILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 AMl INDEX NO. 654698/2020
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
123. To take one example, Defendants fraudulently understated the value of Starrett
City, an enormous Brooklyn housing development that later sold for nearly a billion dollars.
Specifically, on December 8, 2000, Patricia C. Marcin, one of Mary's attorneys, requested certain
information from Stephen J. Schwartz, counsel for the Defendants, in connection with the probate
proceedings. Marcin asked Schwartz specifically for an appraisal of Fred Sr.'s "partnership interest
in [Starrett] City."
124. On December 8, 2000, Schwartz responded to Marcin, "Starrett City was valued at
a nominal amount based on information obtained from management." This "nominal" valuation,
which was based solely "on information obtained from management," was fraudulently
understated. Defendants, as "management," made this misrepresentation, together with the false
and misleading representations on which it was based, to Mary with the intent that she rely on it
125. According to the New York Times investigation, Starrett City in reality had such a
high value that its subsequent sale led to a massive windfall for Defendants. Despite the "nominal"
valuation provided by Schwartz on December 8, 2000, Starrett City was sold in 2018 for $905
126. In addition, on December 21, 1999, Defendants provided Mary with various
financial statements, tax returns, and schedules of cash disbursements for 1989-1993 for the
Midland entities, which compounded the prior fraudulent misrepresentations and omissions
alleged above.
misrepresentations concerning the value of Mary's Midland Interests. For example, according to
the Purported Agreements, Mary and her brother, Fred Trump III, requested that Defendants
-31-
31 of 52
!FILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 A@ INDEX NO. 654698/2020
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
'
provide her with information concerning their ownership interests in Midland. In response,
Defendants provided Mary with documents including income tax returns, financial statements,
partnership tax returns, lists of sold and unsold units, lists of mortgages and notes receivable, and
a list of cooperative apartment ownership interests for 1997-1999 for the Midland entities, all of
which were undervalued on account of all the schemes and misrepresentations outlined above. The
128. With these fraudulent documents, Defendants deliberately deceived Mary into
believing that the fair market value of her I 0% interest in Midland was far less than its true value.
concerning her Midland Interests, Mary would not have accepted these terms.
130. To take one example, the Purported Agreements fundamentally misrepresented the
nature of the Land Interests by portraying those interests simply as rights to cash streams from
"ground leases." More specifically, an "Agreement and Stipulation made April I 0, 200 I" made
reference to Mary's "right, title and interest to the 'ground leases' affecting the real property," i.e.,
Beach Haven and Shore Haven. Yet, as alleged above, Mary's interest was far broader and more
valuable: she had an interest in the land underlying those developments, but she also had a
reversion interest in the buildings themselves, not just an interest in the ground leases. Defendants
thus took advantage of their domination and control over Mary's affairs to portray her Land
-32-
32 of 52
INDEX NO. 654698/2020
!FILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 Aij
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
'
131. During their discussions, Defendants also provided Mary with numerous financial
statements, appraisals, and other valuation documents concerning her Land Interests. Many if not
132. For example, on December 21, 1999, Defendants provided Mary with numerous
financial statements, general ledgers, and tax returns for 1989, 1990, 1991, 1992, and 1993 for
Beach Haven, Shore Haven, and various associated entities and divisions of those entities. Those
statements contained fraudulent undervaluations of the value of the Land Interests. They included
valuations from Von Ancken, who valued the Beach Haven and Shore Haven developments,
despite being "the crown jewels of Fred Trump's empire," at a mere $23 million, or $11.01 per
square foot-far lower than their true market value. Indeed, as of 2020, their current assessed
value, which is typically far lower than fair market value, was over ten times that amount.
133. In addition, Mary, through her lawyer Barnosky, was provided with a May 18, 2000
letter addressed from Von Ancken to Robert that provided Von Ancken's valuation of the
reversion interest in the Shore Haven Shopping Center at $1,330,000 and the reversion interest in
the Beach Haven Shopping Center at $2,530,000. Mary also was provided with at least two
accountings that provided the value of Shore Haven Apartments #1 and #3 as of June 25, 1999,
and March 31, 2000. These valuations were all grossly and fraudulently understated.
134. In addition to these sorts of false appraisals and accountings, Defendants also
provided Mary with gift and estate tax returns for the Fred Sr. estate that contained further
fraudulent undervaluations of Mary's Land Interests. For example, the 2000 Fred Sr. estate tax
returns included a schedule of real estate assets containing valuations of "50% interest in land-
Cropsey Avenue, Brooklyn, NY, subject to a ground lease to Shore Haven Apartments No. l, Inc."
as well as similar valuations of assets that were subject to ground leases to "Shore Haven
-33-
33 of 52
INDEX NO. 654698/2020
!FILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 Aij
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
Apartments No. 2, Inc.," and "Shore Haven Apartments No. 3, Inc." The values of each of these
real estate assets were fraudulently understated for at least two reasons.
135. First, as the tax returns stated, the valuations for each of these interests were
performed "based on present value of stream of payments." In other words, the valuations were
performed solely on the lease payments that were being paid and placed no value at all on Mary's
reversion interests (the appreciated land and improvements that would revert to Mary as lessor).
136. Second, the lease payments were excessively preferential to Defendants' entities as
lessees and far below market. These extremely low lease payments increased the flow of value to
Defendants as lessees to the detriment of Mary and other stakeholders as lessor. The valuation of
Mary's lessor interest was fraudulently calculated based solely on these low lease payments.
in Shore Haven and Beach Haven at a grossly fraudulent undervaluation. If Defendants had
provided accurate numbers concerning her Land Interests, Mary would not have accepted these
terms.
138. Finally, Defendants provided Mary with fraudulently understated valuations of her
139. Defendants procured several of these valuations from Von Ancken. Defendants
provided them to Mary in a May 18, 2000 letter fraudulently understating the value of 11 real
estate assets associated with the Fred Sr. estate, including Fontainebleau Apartments, Lawrence
Towers, Tysens Park Apartments, Shore Haven Shopping Center, and Beach Haven Shopping
Center.
-34-
34 of 52
WTLED: NEW YORK COUNTY CLERK 09/24/2020 10:26 AM INDEX NO. 654698/2020
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
interests related to Fred Sr. and Mary Anne Trump's grantor-retained annuity trusts ("GRATs"),
as reflected in December 2000 statements; the value of Fred Sr.'s "Gross Estate," as reflected in a
federal tax summary; and (as alleged above) the value of the massive Starrett City development, a
percentage ofwhich was also part of the Fred Sr. estate, and which Defendants claimed was "a
represented to Mary that the total value of the properties in the Fred Sr. and Mary Anne Trumps'
GRATs, including 25 apartment complexes-was just $93.9 million. Just nine years later, banks
would put a valuation of nearly $900 million on many of the same assets.
141. Based on the fraudulently understated data that Defendants had provided, Mary's
attorneys calculated that "the amount that we would receive if we were totally victorious in this
regard is approximately $13,400,000." ![Defendants had provided accurate data, Mary would have
calculated a significantly higher fair market value for her interest in the Fred Sr. estate.
142. In each and every one of these ways, Defendants intentionally and fraudulently
induced Mary to enter into the Purported Agreements through their grossly fraudulent
undervaluations. Mary reasonably relied on these misstatements in relinquishing her claim to the
Estate Interests for an amount that grossly understated its true value. If Defendants had provided
accurate numbers concerning the Fred Sr. estate, Mary would not have accepted these terms.
143. After Mary was squeezed out of her Interests on April 10, 2001, she no longer
received financial statements or other information (though her representatives or anyone else)
pertaining to the Trump empire and the Interests she had relinquished.
-35-
35 of 52
IFILED: 'NEW YORK COUNTY CLERK 09/24/20201 0:26 AMI INDEX NO. 654698/2020
misconduct that harmed the taxpayers, their tenants, and anyone who did business with them.
Defendants also continued to deliberately conceal their fraud and cook the books.
145. Defendants' rampant fraud and misconduct-includ ing the schemes that harmed
Mary-only began to come to light with the publication of an investigative report by the New York
Times on October 2, 2018. Among other things, the reporting included extensive "interviews with
Fred Trump's former employees and advisers," as well as invoices and purchase orders obtained
from vendors, and other documents from both public and private sources.
146. That investigative report, and the documents and information it revealed, first put
Mary on notice of the schemes by which Defendants had defrauded her and squeezed her out of
CAUSES OF ACTION
COUNTl
Fraudulent Misrepresentation
147. Mary incorporates by reference all preceding paragraphs and re-alleges them as if
148. As alleged above, beginning in at least the early 1980s, Defendants intentionally
made material misrepresentations and omissions of fact to Mary regarding the true value ofMary's
Interests, including in connection with the Siphoning, Devaluing, and Squeeze-Out ofher Interests.
149. Defendants' fraud began in at least the early 1980s and culminated on April 10,
2001, when Defendants induced Mary into entering the Purported Agreements through which
Mary purported to settle her claims in the probate proceedings and health insurance 1itigation and
separately relinquish her Interests for far less than their true value.
-36-
36 of 52
INDEX NO. 654698/2020
1?I LED : NEW YORK COUNTY CLERK 09/2T72020 10 : 2 6 AM)
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
150. As alleged in greater detail above, for at least a decade prior to the Squeeze-Out,
Defendants used sham companies, lowball va hmtions, cash distributions disguised as notes,
padded invoices, and other kinds of concealed self-dealing to siphon value away from the entities
in which Mary held Interests, such as Midland, and into entities controlled and owned by
and colluding to stall the sale of sponsor apartments held by the Midland entities, among other
gambits, Defendants drove down the book value of and net income generated by Mary's Interests.
Defendsts'
152. Throughout fraud, beginning at least in the early 1980s, Defendants
provided Mary with materially false and misleading financial statements and other financial
documents that grossly undervalued Mary's Interests, including with respect to their book value,
the net income they generated, and their purported fair market value (seesupra Sections IILA-B).
153. Defen±nk knew that the financial information provided to Mary was false or
they
154. Defendants provided this information intending that Mary would rely on it in
valuing her Interests and to deceive her into believing that her Interests were less valuable than
155. In the months leading up to the signing of the Purported Agreements in April 2001,
Defendants compoüñded their materially false and misleading representations and omissions
through additional statemcats concerning the value of Mary's Interests, as well as providing her,
through her attorney Barnosky and her trustee Durben, with similarly materially false and
-37-
37 of 52
INDEX NO. 654698/2020
!FILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 A@
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
to the truth and accuracy of that information. Defendants made at least the following material
a. Mary's Midland Interests. Between 1999 and 2001, Mary and her brother
requested that the Defendants provide her with information concerning their
partnership tax returns, lists of sold and unsold units, lists of mortgages
-38-
38 of 52
INDEX NO. 654698/2020
WILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 A@
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
to the New York Times investigation, Starrett City was sold in 2018 for
her Land Interests in Beach Haven and Shore Haven. Defendants procured
Ancken. Von Ancken valued the Beach Haven and Shore Haven apartments at
$23 million, or $11.01 per square foot, which was far lower than their true
market value. Between 1999 and 2001, Defendants provided Mary with
misrepresentations of the value of the Beach Haven and Shore Haven ground
Defendants falsely represented to Mary that her Land Interests were worth no
-39-
39 of 52
!FILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 Aij INDEX NO. 654698/2020
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
value of certain interests related to Fred Sr. and Mary Anne Trump's GRA Ts,
Estate," as reflected in a federal tax summary; and (as alleged above) the value
of the Starrett City development, a percentage of which was also part of the
Fred Sr. estate. Defendants falsely represented to Mary that Fred Sr.'s estate
was cumulatively worth no more than thirty million dollars and falsely
represented to Mary that her interest in the estate was worth no more than a
disclose, however, that they had fraudulently transferred valuable estate assets
to themselves in 1997. In fact, when most of the assets in the Trump real estate
empire were sold in December 2003, two years after the Squeeze-Out, they
158. Defendants' misrepresentations and omissions were material because the true value
of Mary's Interests was an essential consideration for her in deciding whether and the amount for
159. Defendants knew that all of these statements and omissions relating to the value of
Mary's Interests were materially false and misleading, or acted with reckless disregard to their
falsity, in part because Defendants themselves had conspired to siphon millions of dollars from
Mary's Interests and conspired to drive down their value as alleged above, as well as because
Defendants dominated, operated, and controlled the overall business empire and had near
-40-
40 of 52
fILED : ÈIEW YORK COUNTY CLERK 09 /24 /2020 10 :2 6 W INDEX NO. 654698/2020
160. Defendants had intentionally made or provided the materially false and misleading
representations to Mary to deceive her into believing her Interests were far less valuable than they
actually were and ultimately to induce her into relinquishing her Interests for far less than their fair
market value.
161. Defendants intended that Mary would rely on their statements and omissions in
162. Defendants knew Von Ancken's valuations were false, that there was no reasonable
basis for them, and procured them for the purpose of misleading Mary, but presented them to Mary
as accurate assessments of the value of the assets in which she had Interests, in order to deceive
her.
163. Defendants intended to use and did use Von Ancken's valuations to further mislead
Mary as to the value of her Interests and to induce her reliance on their gross undervaluations of
her Interests.
Defendants'
164. Maryreasonably and justifiably relied on misrepresentations about the
165. Although Mary sought information about the value of her Interests, Mary could not
have discovered the true value of her Interests through the exercise of ordinary diligence or
intelligence because Defendents, in furtherance of their fraud and with near-exclusive access to
information, had siphoned value away from and misrepresented the value of her Interests for so
long.
Defendants'
166. As a direct and proximate result of relying on intentional
misrepresentations, Mary suffered injury by entering into the Purported Agreements predicated on
-41-
41 of S2
INDEX NO. 654698/2020
ILED: NEW YORK COUNTY CLERK 09/24 /2020 10 : 2 6 AM|
NYSCE F DOC. NO. 2 RECE IVE D NYSCE F : 09 /24/2020
these incorrect valuations and was conned by Defendants into giving up her Interests for
Defendants'
167. fraud against Mary was particularly egregious and morally culpable
because Defendants deliberately targeted her because they disliked her. For example, in a tweet,
"
Donald stated that Mary was "rightfully shunned, scorned and mocked her entire life In another
mess" stand."
tweet, he described her as "a who her grandfather "couldn't
Defendâñ‡s'
168. Due to fraud, Mary suffered damages in an amount to be proven at
trial.
169. Mary is also entitled to an award of punitive damages from Defendants because
Defendants'
their conduct toward her was malicious, wanton, and willful, and because schemes
Defendants'
also harmed the public by cyading applicable taxes and by improperly raising rents on
low-income tenants.
COUNT 2
Fraudulent Concealment
170. Mary ineerporates by reference all preceding paragraphs and re-alleges them as if
171. Defendants had a duty to disclose to Mary accurate information about the value of
her Interests before she entered the Purported Agreements because the true value of Mary's
facts"
Interests were "special known and knowable only to Defendants.
Defendants'
172. superior knowledge of such essential facts, coupled with their
knowledge that Mary was acting on the basis of incorrect information, made nondisclosure
inherently unfair.
173. By virtue of their dominant and controlling positions in the family business and
their fraudulent coñduct and conspiracy as detailed above, Defendants were aware of information,
-42-
42 of 52
INDEX NO, 654698/2020
!FILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 Aij
NYSCEF, DOC, NO, 2 RECEIVED NYSCEF: 09/24/2020
not readily available to Mary, demonstrating that the representations in the financial statements
and the valuations they provided to Mary dramatically understated the value of the entities in which
174, Although Mary sought information about the value of her Interests, she could not
have discovered their true value through the exercise of ordinary diligence or intelligence because
Defendants, in furtherance of their fraud, had so thoroughly siphoned value away from and
misrepresented the resulting value of the entities in which she had an interest for so long.
175. In short, Defendants had a duty to disclose essential facts to Mary bearing on the
true value of her Interests because those facts were peculiarly within their knowledge, and Mary
could not have discovered that information through the exercise of ordinary diligence or
intelligence,
176. But Defendants never disclosed those facts, Instead, between at least the early
1980s and 2001, they furthered their underlying fraud by deceiving Mary about the true value of
177. Indeed, year after year, Defendants provided Mary, through her trustee Durben,
with financial documents that were designed to dupe her into believing that her Interests were
being protected.
178. And Defendants expressly referred to the decades of representations and omissions
179, Defendants knew that accurate information about the true value of her Interests was
-43-
43 of 52
INDEX NO. 654698/2020
&ILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 Aij
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
180. Defendants deliberately concealed these material, special facts to mislead Mary
about the value ofher Interests in the months leading up to the signing of the Purported Agreements
in order to induce her to relinquish her Interests in the Purported Agreements for significantly less
181. As alleged above, Mary reasonably and justifiably relied on Defendants' omissions
in relinquishing her Interests and could not have found out the information they were concealing
182. As a direct and proximate result of Defendants' misleading omissions and their
failure to disclose the special facts peculiarly within their knowledge, Mary suffered injury by
relinquishing her Interests for far less than they were worth.
to be proved at trial.
184. For the reasons alleged above, Mary is also entitled to punitive damages because
COUNT3
Fraudulent Inducement
186. As more fully set alleged above, Defendants fraudulently induced Mary to enter
into the Purported Agreements, and thereby to relinquish her Interests, by knowingly and falsely
representing the value of assets in which Mary held Interests, throughout their fraud and leading
187. Defendants' misrepresentations were materially false and misleading because they
-44-
44 of 52
!FILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 A@ INDEX NO. 654698/2020
NYSCEF,DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
188. Defendants' omissions were materially false and misleading because they had the
purpose and effect of leaving Mary with amisimpression of the value of assets in which Mary held
Interests.
189. The Purported Agreements expressly referred to, and incorporated by reference,
190. When Defendants made the representations regarding the assets in which Mary held
Interests, they knew the representations were false or made the representations with reckless
disregard to their falsity. Indeed, as alleged above, Defendants themselves directed the creation of
the fraudulently understated valuations on which these representations relied and directed the fraud
191. Defendants intended that Mary would rely on their misrepresentations ofthe value
of the assets in which Mary had Interests and deliberately made the misrepresentations to induce
192. Mary reasonably and justifiably relied on Defendants' falsely low representations
of the value of the assets in which she had Interests when she decided to enter into the Purported
Agreements.
the values of her various Interests inducing her to sign the Purported Agreements, Mary
relinquished her Interests for an amount far lower than their actual worth and suffered damages in
194. For the reasons alleged above, Mary is also entitled to punitive damages because
-45-
45 of 52
!FILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 A@ INDEX NO. 654698/2020
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
COUNT4
Negligent Misrepresentation
196. As more fully alleged above, Defendants had a special relationship with Mary
regarding her Interests based on their fiduciary relationship and their status as executors of Fred
Sr.'s estate, majority partners and owners in Midland and her Land Interests, and trustees ofMary's
1976 trust.
197. Durben also had a special relationship with Mary as her trustee with respect to each
of these Interests. Defendants and Durben therefore had a duty to provide correct information
198. Defendants and Durben knew or should have known that Mary would rely on their
representations regarding the value of her Interests, including but not limited to during the
199. Defendants and Durben provided Mary with incorrect information regarding the
200. Defendants and Durben failed to use reasonable care to ensure that their
201. Mary's reliance on these representations when she decided to enter into the
Purported Agreements was reasonable because Defendants controlled, managed, and operated the
overall business empire and had near-exclusive access to information while Mary had no
involvement in how her Interests were managed and did not participate in the underlying business
in any way.
-46-
46 of 52
ILED : NEW YORK COUNTY CLERK 09/24 / 2 620 10 : 2 6 W INDEX NO. 654698/2020
202. In addition, because Durben was her trustee, Mary reasonably relied on his
Defendants'
203. As a direct and proximate result of and Durben's false and misleading
204. For the reasons alleged above, Mary is also entitled to punitive damages because
Defendants'
conduct was malicious, wanton, and willful.
COUNT 5
Civil Conspiracy to Commit Fraudulent Misrepresentation and Fraudulent Coaccalment
205. Mary incorporates by reference all preceding paragraphs and re-alleges them as if
206. Together with Durben and Von Ancken (the "Co-Conspirators"), Defendants
agreed to misrepresent and conceal from Mary the true value of the entities that comprised her
Interests.
Conspirators, siphoñed minions of dollars from the entities in which Mary had an interest, drove
down their value, and provided Mary with fiñañcial statements and other documents and
208. All the while, Defendants and their Co-Conspirators refused to disclose the true
value of Mary's Interests, despite having fiduciary duties and superior knowledge of the essential
209. Defêñdsets and their Co-Conspirators took these actions intentionally and in
Defendants' Co-Consphaiors'
furtherance of their agrccment. and their misrepresentations of the
-47-
47 of 52
!FILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 AM INDEX NO. 654698/2020
NYSCEF, DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
value ofMary's Interests and their refusal to disclose essential information were material to Mary's
210. Defendants and their Co-Conspirators intended that Mary would rely on their
211. Mary reasonably and justifiably relied on Defendants' and their Co-Conspirators'
misstatements and omissions and could not have discovered the truth through ordinary
collusive fraud from Mary, other members of the Trump family, and the general public.
misrepresenting and concealing the value of her Interests, Mary relinquished her Interests for far
less than their fair market value, and was thereby injured.
213. For the reasons alleged above, Mary is also entitled to punitive damages because
COUNT6
Civil Conspiracy to Commit Fraudulent Inducement
215. Together with their Co-Conspirators, Defendants agreed to misrepresent the value
of Mary's Interests and failed to disclose essential facts to her in an effort to deceive her into
believing that the value of her Interests was substantially lower than it actually was.
216. Defendants and their Co-Conspirators provided Mary with misrepresentations and
concealed essential facts in the Purported Agreements with the purpose and intent of inducing her
reliance and making her believe that the entities that comprised her Interests were worth much less
-48-
48 of 52
!FILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 AM INDEX NO. 654698/2020
217. Defendants and their Co-Conspirators knew that the representations they provided
to Mary were false, or provided them with reckless disregard to their falsity.
218. Mary reasonably and justifiably relied on the misrepresentations Defendants and
collusion and cooperation in misrepresenting the value of her Interests, Mary was injured when
she relinquished her Interests for far less than their true value as set forth in the Purported
Agreements.
220. For the reasons alleged above, Mary is also entitled to punitive damages because
COUNT7
Breach of Fiduciary Duty
221. Mary incorporates by reference all preceding paragraphs and re-alleges them as if
222. As described in further detail in Section II, Defendants owed Mary fiduciary duties
on account of their dominant ownership interest and higher level oftrust that had been placed in
liability company, and as partners in the associated entities, which they majority
b. Defendants owed Mary fiduciary duties as majority fee owners of the Beach
Haven and Shore Haven land interests, which they operated and controlled;
-49-
49 of 52
INDEX NO. 654698/2020
!FILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 A@
NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
Mary fiduciary duties beginning immediately on Fred Sr.'s death on June 25,
1999.
Mary as the trustee of her Ground Lease Interests, Midland Interests, Estate Interests, and 1976
224. As such, Defendants had a fiduciary duty to speak and inform Mary of their scheme
to siphon away value from her, to devalue her Interests, to misrepresent their value in various
225. In addition, as fiduciaries, Defendants owed Mary duties of good faith, fair dealing,
and full disclosure, and were not permitted to engage in transactions that created conflicts of
interest.
226. Defendants breached their fiduciary duties to Mary beginning in the early 1980s
and throughout the 1990s by self-dealing, siphoning her Interests, devaluing them, misrepresenting
their value, and attempting to fraudulently squeeze her out of them, as alleged above.
227. As a direct result of Defendants' breach of these duties, Mary suffered damages
from the dramatic reduction in value of her Interests, including their book value and their net
income.
228. In so doing, Defendants showed wanton disregard for Mary. They willfully,
egregiously, and repeatedly abused their position of trust and deprived Mary of her Interests in
-50-
50 of 52
INDEX NO. 654698/2020
!FILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 A@
NYSCEF,DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
229. Mary sustained damages directly caused by Defendants' breach of their fiduciary
230. For the reasons alleged above, Mary is also entitled to punitive damages because
COUNT8
Aiding and Abetting Breach of Fiduciary Dutv
232. As alleged above in Count 7, Defendants breached the fiduciary duties they owed
to Mary as co-executors of Fred Sr.'s estate, as co-trustees of the 1976 trust, as partners in and co-
members ofMidland, and as majority owners of the Beach Haven and Shore Haven land interests.
Irwin Durben also breached the fiduciary duties he owed to Mary as trustee of her Land Interests,
233. Each Defendant was aware of the fraud. Each Defendant lent substantial assistance
to each other, and to Durben, in furtherance of the fraud and breach of fiduciary duty. And each
Defendant's refusal to disclose the fraud and breach of fiduciary duty to Mary helped conceal
234. Defendants knew of each other's fiduciary duties and the duties owed by Durben
and, due to their participation, had actual knowledge of the pertinent breaches.
235. Due to each Defendants' substantial assistance in the breach of fiduciary duties,
236. For the reasons alleged above, Mary is also entitled to punitive damages because
-51-
51 of 52
INDEX NO. 654698/2020
IFILED: NEW YORK COUNTY CLERK 09/24/2020 10:26 Aij
NYSCEF,DOC. NO. 2 RECEIVED NYSCEF: 09/24/2020
Roberta A. Kaplan
John C. Quinn
Alexander J. Rodney
KAPLAN HECKER & FINK LLP
350 Fifth Avenue, Suite 7110
New York, New York 10118
Tel: (212) 763-0883
Fax: (212) 564-0883
rkaplan@kaplanhecker.com
jquinn@kaplanhecker .com
arodney@kaplanhecker.com
-52-
52 of 52
EXHIBIT "B"
• WAIVER OF NOTICE OF ANNUAL MEETING
OF
STOCKHOLDERS
OF
held at the offices of the corporat ion, 200 Garden City Plaza,
•
for the purpose of electing director s for the corporat ion
for the ensuing year and such other business that may properly
tockhold er
•
,A 234,-·Cortlacateof Incorporation. copyrrour 1963or JULTUsBLUMBERG.INC., LAW BLANK PUBLtW FRS
BWrilleSSCorporation Law §4D2. So EXCHANGEPLACC AT BaoAoway, NEW YORK-
Gertificate at htrorporatintt of
The corporation, in furtherance of its corporate purposes above set forth, shall have all of the powers
enutnerated in Section 202 of the Business Corporation Law, subject to any limitations provided in the Business
Corporation Law or any other statute of the State of New York.
(3) The office of the corporation is to be located in the Cl'VV
(city) {town) {Incorporated vlll;t!;?)
(4) The aggregate number of shares which the corporation shall have the authority to issue is
The undersigned incorporator, or each of them if there are more than one, is of the age of twenty-one
years or over.
IN WI TNESS WHEREOE, this certiñcate has been subscribed this r day of .. 19,
by the undersigned who afBrm(s) that the statements made herein are Îr nder the penaÎlŸes Ÿ perjury.
Address
___.................................. .... ............................... .......................... .. . ... . . ...... ...... ..... ..... ...
Mdress
._............--
Gertificate of Incorporatiott
of
FIUNG RECElPT
TYPEOF CERTIFICATE
Incorporation (3nsiness)
CORPORATIONNAME DATE FILED
FORSERVICE
ADDRESS OF PROCESS
REGISTERED
AGENT,IF ANY
FILERAND ADDRESS
39-31 161ST ST
JAi@.ICA Ef 11432
G DOLLAR FEE TO COUNTY
FEES AND/OR TAX PAID AS FOLLOWS:
K CASH au
$ t O FILING
$ 10 TAX
$ CERTIFlED COPY
$ CERTlFICATE TOTAL $ 60
REFUND OF $ TO FOLLOW
JOHN P. LOMENZO .
SECRETARY
OF STATE
CO-518(REV.3/65)
2
EXHIBIT "C"
TH1BINDTRUMENT
iNSTRUMENT
YoURLA'.'"/CCenE$10%NGTHW
CofIBULT SHOULD LAWYERS
BEUSEDBY oNLY.
.
panyof theflmt pun.nnd IRWIN DURBEN,as Trustee under an Indenture of Trust dated June
percent
20, 1983 for the benefit of W.ry Lea. Trump, as to an undivided five (5%)
interest in the paperty, and IRWIN DURBEN,as Trustee under an Indenture of Trust
dated November 25, 1981 for the benefit of Fred C, Trunp, III, as to an undivided
five (5%) interest in the property, with offices at 200 Garden City Plaza, Garden
City, N.Y. 11530
panyof thesecondpmt,
of
WITNESSETH,thatthe pmtyof thefirstpart,in considenulon
-------ten ($10.00)------ dollars,
UntDthepartyOfthesecondpan,theheirsor successon
pn, doesherchygrantandTelcD30.
bytheprty of thesecond
of thepunyof thescand panforever.
andassigns
PARCEGA
All that certain plot, piece or parcel of land, vilth the buildings and impmvenents
thereon erected, situate, lying and being in the Borough of Bmoklyn, County of Kings,
City and State of New York, bounded and described as follows:
'ICGETER with all right , title and interest, if any, of the Grantor, of, in and
to land lying in the bed of Cropsey Avenue, Bay 25th Street, 21st Drive and 21st
Avenue in front of and adjoining the above described premises to the center lines
thereof respectively.
TOGETHER with the appurtenances and all the estate and rights of the party of the
first part in and to said pranises,
PARCELB
All that certain plot, piece or parcel of land, with the buildings and impmvenants
thereon erected, eituate, lying and being in the Borough of Brooklyn, Oxinty of Kings,
City and State of New York, bounded and described as follows:
BEGINNINGat a point on the southeasterly side of 20th Avenue, distant 116.03 feet
southwesterly frcm the corner founed by the intersection of the southeasterly side
of 20th Avenue with the southwesterly side of Cropsey Avenue; running thence
southeasterly at right angles to 20th Avenue, 223.33 feet to the center line of
Bay 25th Street; thence southwesterly along the center line of Bay 25th Street
https://a836-acris.nyc.gov/DS/DocumentSearch/Document|mageView?doc_id=FT_3630001356963 1/4
a 2198a 280
und along a line in continuation thereof, 316 feet to its intersection with the
center line of 21st Drive or said center line of 21st Drive if extended north-
westerly; thence southeasterly along said center line of 21st Drive if extended,
and along said center line of 21st Drive, 266.67 feet to ita intersection with
the center line of 20th Lane, if extended northeasterly; thence southwesterly
along said center line of 20th Lane, if extended northeasterly and along the
center line of 20th Lane and along the said center line of 20th Lane if extended
southwesterly, 250 feet to its intersection with the center line of 20th Lane as
the same runs at right angles to 20th Avenue; thence northwesterly along said
center line of 20th Lane as the same runs at right angles to 20th Avenue; S30 .
feet to the intersection of said center line with the center line of 20th Avenue;
thence northeasterly along the center line of 20th Avenue, 367.03 feet more or
less to the fomer high water line of Gravesend Bay; thence southeasterly along
said former high water line of Gravesend Bay, 40,01 feet to the coutheasterly
side of 20th Avenue; and thence northeasterly along the southeasterly side of ,
20th Avenue, 109 feet nore or less to the point or place of BEGINNING.
TOGE11ER with all of the right, title and interest, if any, of the Grantor, of, in .
and to the beds of the streets, roads, avenues and lanes in front of and adjoi&-
ing the above described premises to the respective center lines thereof.
TOGE1HER with the appurtenances and all the estate and rights of the party of the
first part in and to said premises,
PARCELC
All that certain plot, piece or parcel of land, with the buildings and improvenente
thereon erected, situate, lying and being in the Borough of Brooklyn, 00unty of Kings,
City and State of New York, bounded and described as follows:
BEGINNINGat a point on the northeasterly side of Shore Road htension where same
is intersected by the center line of 20th Avenue, as same are laid down on the
City Plan; running thence southeasterly along the northeasterly side of Shore
Road Extension, 440 feet to an angle in the northeasterly side of Shore Road Ex-
tension; thence in an oasterly direction still along the northeasterly side of
Shore Road htension, 258.31 feet to a point; thence in an easterly and north-
easterly direction along Shore Road Extension, along the arc of a circle having
a radius of 66.81 feet, a distance of 87.95 feet to a point on the northwesterly
side of 21st Avenue, the same is laid down on the City Plan; thence southeasterly
at right angles to the said north½usterly side of 21st Avenue, 40 feet to the
center line of said 21st Avenue; thence northeasterly along the center line of
said 21st Avenue, 340.36 feet to the interesection of the center line of said
21st Avenue with the line which is the continuation southeasterly of the center
line of 21st Drive, as same are laid down on the City Plan; thence northwesterly
along said line and the center line of said 21st Drive, 250 feet to the inter-
section with the line which is the continuation northeasterly of the center line
of 20th Lane as said 20th Lane runs in a northeasterly direction, and as laid
M down on the City Plan; thence southwesterly along said line and the center line
of said 20th Lane 250 feet to the intersection of the line which is the continua-
y: tion southeasterly of the center line of said 20th Lane, as said 20th Lane runs
in a southeasterly direction, and as laid down on the City Plan; thence north--
westerly along said line and the center line of said 20th Lane, 530 feet to the
center line of said 20th Avenue; thence southwesterly along the center line of
said 20th Avenue, 220 feet to the northeasterly side of Shore Road Extension,
at the point or place of BEGINNING.
10GE1HR with all the right, title and interest, if any, of the Grantor, of, in
and to the beds of the streets, roads, avenues and lanes in front of and adjoin-
ing the above described premises to the respective center lines thereof.
TOGE1HER with the appurtenances and all the estate and rights of the party of the
first part in and to said premises.
https://a836-acris.nyo.gov/DS/DocumentSearch/DocumentimageView?doc_id=FT_3630001356963 2/4
TOGETHERwi1hull right,title and an 2198me 281
if nny,of diopunyofthefirst
Inletest.
the ubovedescdbed put Inandto anyametsandroada
pirmiscsto the centerthics shutting
thereof,
TOGETHERwith theappunenances
andall theestateandrights
TO NAVEAND TO HOLDthe of thepartyof thefirst partIn andto
premises saidpremiser,
hereingnateduntothe
assignsof thepanyof the panyof theaccondpa& theheirsuaüvw»me and
secondpan forever.
By
J.0HbiM. YALENSTEIN,
VICEPRES.
https://a836-acris.nyc.gov/DS/DocumeidGearch/De-
se V;ew?doc_id=FT_3630001356963 3/4
21h 282
STATE OF
COUNTY
OFNEWYORK, 4: STATE COUNTY
OFNEWYORK, OF as:
19 , hermyme On Ike day of 19 . befamnic
Onthe Jay of
enme
per.timulty personallyenme
GEOSGE
WIL8ON
ed InNowYorkCounty
Kings
COUNTrappr8MN Kings Kings
BA1
'IllE CHASEMANHATrAN N.A. ,
w -5rit >oat ChM5Y A th'--
as Trustee
.C uf COMMONWEALTH
. t P.cituest
Recorded LAND
TO , SURANCECOMPANY
IRWIN DURBEN, Al NAP
as Tn.tstee
N™™" "*^"
(7)
sTwomomm40F
NEWyQAK
BOMD UNDERWMTER3
0FTITLE
Durben & 1bsti, Esqs.
, 200 Gat·denCity Plaza
° Garden City, New York
COMMONWEALTH1AND'
3
(DMPANY
TITl£INSURANCE 7.ipNu 11530
1958AIN -b A ID 34
. r suan u
CD
partyohhe fina pan,and Mary Lea. Trump, residing at 78 Kensington Road, Garden y
Rew York 11530, an undivided flye (5%) percent interest in the property.
.. . .
partyof thesecond
part,
WITNESSETH,thatthepany of thefirst pan, in consideration
of ten and 00/100 ($10)
dollars,
by thepart ofthesecond
partÔdnes
herebygrantandrelease
untothepaÔy..oÓthe part,Iheheirs-.--
seennd
altdassigns
of the partyof thesecond
pan forever,
PARCELA .
. .
All that certain plot , piece or parcel of land, with the buildings and improvenents
erected, situate, lying and being in the Borough of Brooklyn, County of Kings,
y and State of New York, bounded and described as follows:
Et ct t th e C y
idaÈh$ ly
Westerly side of 21st Avenue 386.88 feet to the center line of 21st Drive; thence
westerly at right angles to 21st Avenue and partly along the center line of 21st
Drive 476.67 feet; thence northerly at right angles to the preceding course and
partly alog the center line of Bay 25th Street 417.63 feet to the southerly side
y Avenue; and thence easterly along the southerly side of Cmpsey Avenue
• feet to the corner, the point or place of BEGINNING
10GE11IERwith all right, title and interest, if any, of the Grantor, of, in and
O land lying the bed of Cropsey Avenue, Bay 25th 8treet, 21st Drive and 21st
Avenue in front of and adjoining the above described premises to the center lines
thereof respectively,
20GimER with the appurtenances and all the estate and rights of the party of the
first part in and to said precises.
PARCELB
All that certain plot, piece or parcel of land, with the buildings and fapmvenants
thereon erected, situate, lying and being in the Borough of Brooklyn, County of Kings,
City sad State of New Yorrk, bounded and described as follows:
IEGINNDU at a point on the southeasterly side of 20th Avenue, distant 116.03 feet
avuümmierly frcrn the corner fored by the intersection of the southeasterly side
of 20th Avenue with the southwesterly side of Cropsey Avenue; running thence
https://a836-acris.nyc.gov/DS/DocumentSearch/DocumentimageView?doc_id=FT_3240004976224 1/5
of
southeasterly at right angles to 20th Avenue, 223.33 feet to the center line
Bay 25th Street; thence soutN==terly along the center line of Bay 25th Street
and a.1ong a line in continuation thereof, 316 feet to ite intersection with the
north-
center line of 21st Drive or said center line of 21st Drive if extended
westerly; thence southeasterly along said center line of 21st Drive if extended,
and along said center line of 21st Drive, 266.67 feet to its intersection with
the center line of 20th lane, if extended northeasterly; thence southwesterly co
along said center line of 20th Lane, if extended northeasterly and along the
center line of 20th Iane and along the said center line of 20th lane if extended
southwesterly, 250 feet to its intersection with the center line of 20th Iane as
the same runs at right angles to 20th Avenue; thence northwesterly along said o
center line of 20th Iane as the same runs at right angles to 20th Avenue; 530 e..3
feat to the intersection of said center line with the center line of 20th Avenue;
thence northeasterly along the center line of 20th Avenue, 367.03 feet more or
less to the former high water line of Gravesend Bay; thence southeasterly along
said fomer bigh water line of Gravesend Bay, 40.01 feet to the southeasterly
side of 20th Avenue; and thence northeasterly along the southeasterly side of
20th Avenue, 199 feet rwre or less to the point or place of BEGINNING .
703ETIEERwith all of the right, title and interest, if any, of the Grantor, of, in
and to the beds of the streets, roads, avenues and lanes in front of and adjoin-
ing the above described pranises to the respective center lines thereof.
70GBITERwith the appurtenances and all the estate and rights of the party of the
first part in and to said premises.
PARCELC
All that certain plot, piece or parcel of land, with the hzildings and inprovements
thereon erected, situate, lying and being in the Borough of Brooklyn, (bunty of Kings,
City and State of New York, bounded and described as fol1cws:
BEGINNINGat a point on the northeasterly side of Shore Road Extension where same
is intersected by the center line of 20th Avenue, as same are laid down on the
City Plan; running thence southeasterly along tho northeasterly side of Shore
Road Extension, 440 feet to an angle in the northeasterly side of Shore Road Ex-
tension; thence in an easterly direction still. along the northeasterly side of
Shore Road Extension, 258.31 feet to a point; thence in an easterly and north-
easterly direction along Shore Road Extension, along the arc of a circle baving
feet to a point on the northwesterly
I a radius of 66.81 feet, a distance of 87.95
side of 21st Avenue, the same is laid down on the City Plan; thence southeasterly
at right angles to the said northwesterly side of 21st Avenue, 40 feet to the
I center line of said 21st Avenue; thence northeasterly along the center line of
eaid 21st Avenue, 340,36 feet to the intersection of the center line of said
21st Avenue with the line which is the continuation southeasterly of the center
line of 21st Drive, as sarre nre laid dcon on the City Plan; thence northesterly
inter-
along said line and the center line of said 21st Drive, 250 feet to the
section with the line which is the continuation northeasterly of the center line
of 20th Iane as said 20th lane runs in a northeasterly direction, as as laid
down on the City Plan; thence southwesterly along said line and the center line
of said 20th Lane 250 feet to the intersection of the line wtiich is the continua-
tion southeasterly of the center line of said 20th lane, as said 20th Lane runs
in a southeasterly direction, and as laid down on the City Plan; thence nurth-
westerly along said line and the center line of said 20th Lane, 530 feet to the
center line of eaid 20th Avenue; thence southviesterly along the center line of
said 20th Avenue, 220 feet to the northeasterly side of Shore Road Extension,
at the point or place of BEGINNING.
)GElifERwith the appurtenances and all the estate and rights of the party of the
first part in and to said pranises.
BEING the sana prenises as that conveyed to the party of the first part by deed
dated March 2nd, 1988 and recorded on April 6, 1988 in Reel 2198, Page 279.
https://a836-acris.nyc.gov/DS/DocumentSearch/Docum6nt|magaView?doc_id=FT_3240004976224 2/5
TOGETHERwithall right,titleandinterest,If any,of thepartyof thefirstpartinandgoanystreets
androadsabutting
theabovedescribed
premises to thecenterlinesthereof,
TOGETHERwiththeappurtenances
andall theestateandrightsof thepanyof thefirstpanIn andtosaidprembes,
10 HAVEANDTO HOLDthepremises hereingramedumothepartyof thesecond paft,theheirsor successors
and
araignsof the partyof thesecond
partforever,
ANDthepanyof thefirst pan,incompliance with Section13of theLien Law, covenants thatthepanyof thefirst
partwl!1receive
thecomideration for thisconveyance andwill holdtherightto receivesuchconsideration
asatrust
fundto beappliedfirst forthepurpose of payingthecostof theimprovementandwill applythesamefint tothepay-
mentof thecostof theimprovement
beforeusingany panof thetotalof thesamefor anyotherpurpose,
Theword"party" shallbeconstrued
asif it read"parties" whenever
thesenseof thisindenture
80Tequires.
INWITNESSWHEREOF,thepartyofthefint parthasdulyexecuted
thisdeedthedayandyearfirstabovewritten,
'CE
'Den T1¶5tee
ames
https://a836-acris.nye.gov/DS/DecumentSearch/Document|rnaseV;ew?doc_id=FT_3240004976224 3/5
r
STATE
OFNEWYORI4 OFNASSAU
COUNTY sa: STATE
OFNEWYQRK,COUN1Y
OF sa:
On the dayof October 19 95 . beforeme Onthe day of [9 , beforeme
personally Irwin Dilrben came
personally
to meknown10betheindividuc] described
in andwho to meknown tobetheindividual described
Inandwho
executedthe. foregninginstniment·arid
same.' -a 'that exeemedthe·fûri*going
acknowledgedl ackndviledged
''instrumenty-ahd that
executed . . escutedthesame
VIED .10 . - i. . ., .. - . us
PUBL lé Na York
iTfÃ'RY us
No. 09621175
Qualified Coun
InSulMk
Commission 31, 9-
ExplmsMay co
WITHCOVENANT ACTS
GRANTOR'S
AGA)NST Sam0N
BLOCK 6460 6467 6489
Ti* No, -0 ' 1 12 1
coum enewEings Kings Kings O
AS U5JSTEE
pIN DDRBEN 20-34 to 20-78 Cropsey Avenue ()
of ChMMOWIEALTMLAND
at Request
Recorded
TITLEINSURANCE COMPANY
MARYLFA W MAIL
., REDTARSY TO:
MRICOEW
SMDMD OFTME
YO BOAND
amem DUBBEN& TOSTI, ES's.
200 GAHDENCITT PLAZA , .
GARDENCITY, NT 11530
TH 1.AW o
unEMMts:E COMMU
AbimerGouplhings ZipNo.
of the
WHEREAS, ELIZABETH J. TRUMP, (the "Decedent") died on the sixth day of June 1966,
a resident of the City of New York, County of Queens, and State of New York, leaving
a Last Will and Testament dated June 8, 1960, (the "Will"), which was duly admitted
to probate by the Surrogate's Court of the County of Queens, on August l, 1966, a copy
WEEREAS, by ARTICLE SIXTH of her Will, the Decedent directed that certain property,
to a 25% interest in the fee title to Shorehaven Apartments #1 and a 50% interest
wit;
in the fee title to Shorehaven Apartments #3, and "any and all life insurance policies
on the life of my son, FRED C. TRUMP, subject to any indebtedness to which such policies
death," if FRED
are sub,ject at the time of my be held in trust, her son, C. TROMP,
WHEREAS, the Decedent gave, devised and bequeathed said property to The Chase
Manhattan Bank (National Association) to hold and administer the same, to collect the
income and to apply the net income as needed for the purpose of paying life insurance
premiums on policies held by the Trustee on the life of her son, FRED C. TRUMP, and
to the payment of interest on any loans against such policies which may be outstanding
at her death or may be made thereafter in order to permit the payment of premiums out
(
of the funds that have been borrov.ed. "Any net income not requir ed for the payment of
my Truste es and added
such premiums or intere st as herein provid ed shall be retain ed by
C. TRUMP, the Deced ent
to the princ ipal of the Trust Fund," and upon the death of FRED
ition of the·T rust.
direct ed in pert1n ent part as follow s with respec t to the dispos
SECTION 2(b) Each share so set aside for a child of my son, FRED C. TRUMP,
FRED C. TRUMP,
\'ho shall have surviv ed me, but vmo shall have predec eased my son,
and distri buted
togeth er with any accum ulated income thereo n, shall be paid over
FRED C. TRUMP,
by my Truste es to the descen dants of each child surviv ing my son,
SECTION 2(c) Each share so set aside for a child of my son, FRED C. TRUMP,
thereo n,
v-ho shall have surviv ed h:ini, togeth er with any accum ulated income
ct trust for
shall be held and managed by my Truste es as a separa te and distin
es shall,
the benef it of the child for v-nom it has been set aside and my Truste
such Trust
during the life of such child, hold, manag e,· invest and reinve st
rom to
Fund, collec t .. the income theref ran and pay over the net income theref
the said child for v-hom such Trust Fund have been set apart; and
ied and
WHEREAS, The Chase Manha ttan Bank (Natio nal Assoc iation ), duly qualif
2.
('
/
WHEREAS, at the t:ime of his death, FRED C. TRUMP, was survived by his children
DONALD J. TRUMP, ROBEIIT S. TRUMP, MARYANNE TRUMP BARRY and ELIZABEI'H TRUMP GRAU, and
grandchildren FRED C. TRUMP, III and MARY LEA TRUMP, children of FRED C. TRUMP, JR.,
who died on September 26, 1981; and
WHEREAS, during the lifet:ime of FRED C. TRUMP, the trust assets wre held "in
solido" representative of the separate shares for each of the children of FRED C. TRUMP;
and
WHEREAS, in accordance with the above-quoted provisions of ARTICLE SIXTH of the
Will, one-fifth of the trust assets are now distributable to FRED C. TRUMP, III and
MARY LEA TRUMP, the surviving adult children of FRED C. TRUMP, JR., deceased; and
WHEREAS, in accordance with the above-quoted provisions of ARTICLE SIXTH
of the Will, four-fifths of the trust assets continue in trust for the benefit of each of
OONALD J. TRUMP, -JIDBEIIT S • TRUMP, MARYANNE TRliMP BARRY and ELIZABEI'H TRUMP GRAU; and
WHEREAS, OONALD J. TRUMP, ROBER!' S. TRUMP, MARYANNE TRUMP BARRY and ELIZABEI'H TRUMP
GRAU, have requested the Trustee to continue to hold their respective share of the assets
"in solido"; and
3.
WHEREAS, the Trustee has prepared a first intermediate account of its
proceedings covering the period from January 15, 1968,to March 31, 2000, a copy
settlement of the account, the legal proceedings incident thereto and the expenses
involved therein and have requested the Trustee to refrain from taking such legal
proceedings, and the Trustee has consented to refrain from taking such action,
.any person or persons other than the undersigned, upon the condition that an instrument
-covenant and agree to and with The Chase Manhattan Bank, individually and as Trustee
FIRST: The undersigned, FRED C. TRG1P III and MARY LEA TRUMP represent to the
Trustee that he (she) is a person entitled to distribution of the Trust and he (she)
SECOND: The undersigned DONALD J. TELWP, ROBERT S. TRUMP, MARYANNE TRUMP BARRY
and ELIZABETH TRUMP GRAU, the children of FRED C. TRUMP, jointly and severally represent
to the Trustee that they collectively constitute or represent the only persons with
a continuing interest in the Trust and that none of the undersigned is under a legal
disability.
THIRD: The undersigned hereby ratify, approve, and confinn the account
and the schedules .annexed thereto, as well as each and every one of the acts and
proceedings and, without limiting the generality of the foregoing, the sales, purchases,
and expenses between principal and income, and disbursements of the Trustee therein
4;
c
set forth, and expressly waive any right to enforce a judicial settlement of the
account, it being the purpose and intention of the undersigned that this instrument
and the releases herein contained shall be delivered to the Trustee as binding upon
the undersigned and in all respects as conclusive as though the account had been
'.
rendered in the course of a judicial proceeding or action and had thereupon been
account.
FIFTH: The undersigned hereby consent to the payment by the Trustee of
the sum of $5,.000.00, the amount of its. counsel fees and disbursements in connection
·with the settlement of this account and authorize and direct the Trustee to pay the
said sum of $5,000.00 to Durben &Tosti, LLP; its attorneys, before the division
5.
#1 and a 5% interest in the fee title of Shorehaven Apartments #3, in full satisfaction
of their right, title and interest in and to the principal and income of said Trust.
SEVENTH: The distributees covenant with and represent to the Trustee that,
to the date of this instrument they have not assigned, alienated, transferred or in
any way encumbered their respective.rights, titles and interests in and to the Trust
property distributed in accordance with the terms of this instrument, and further
covenant and agree that, to the extent of the property they have receipted for
hereunder they will indemnify and save harmless the Trustee of and from any,and all
loss, costs, damages, claims, and demands of whatever kind or nature that the
Trustee may suf fer by reason of having transferred and delivered to the undersigned
EIG1TH: The undersigned and the distributees hereby release, remove and
forever discharge The Chase Manhattan Bank individually and as Trustee of said Trust
of and from all action or actions, cause or causes of action, suits, sums of money,
damages and claims and demands whatsoever, whether at law or in equity, which
against the said The Chase Manhattan Bank the undersigned and the distributees ever ·
had, now have or hereafter can, shall or may have by reason of any act or omission,
including with respect to the Partial Distribution and the Trust property distributed
or all of the cash or other property distributed to them hereunder, the receipt of
any debts, expenses, taxes or other obligations of the Trust, they will refund on
demand to the Trustee such portion or all of said property as may be necessary for
6.
·NINTH: This instrument_may be executed in counterparts and such counterparts
taken together shall constitute a single instrument which shall be binding upon the
distributees and shall run to the benefit of the successors and assigns of the Trustee.
IN WITNESS WHEREOF, the undersigned has executed this instrument on the date
, 2000
.. .
Fred C. Trump,
M ea Trump
7.
STATE OF NEW YORK)
) ss:
COMTf OF Af Ñ&5AU
On the day of in the year 2000, before me, the unde signed,
to the within instrument and acknowledged to me that he executed the same in his
capacity and that by his signature on the instrument, the individual or the person
Notary'Public
LYNNEA.VAZ
Notary
Public,StateofNewWrk
No. 01VA5020628
Qualified in Nassau County
Commission Expires November22, 20A2
STATE OF NEW YORK)
) ss:
COMTY OF V#Jg4u
)
On the G day of fWijid in the year 2000, before me, the undersigned
to the within instrument and acknowledged to me that she executed the same in her
capacity and that by her -signature on the instrument, the individual or the person
j ANTHONY H. GESUALE
; Notary Public, State of NewYork
No. 01GE6043795
Qualified in Nassau Coun
Commission Expires June 28, 2002
..... ... ....,,.. - -.,,. ...-.....-.-. .,... ...-. --..
EXHIBIT "E"
F.H.A. No.
012-42055
Landlords
TO
Tenant
.Article Page
No.
Parties and description of premises ............ ...... . 1
Rent, amount of, during initial term ............ ..... . 4
I Rent, covenant to pay ............ ............ ...... . 4
II Use of premises ............ ............ ........... . 5
III Payment of taxes, assessments, etc ............ ...... . 5
IV Insurance ............ ....... .. : . ............ ..... . 9
v Landlord's right to perform Tenant's covenants ...... . 13
VI Construction of buildings; repairs and maintenance ... . 14
VII Compliance with orders, ordinances, etc ............ .. . 17
VIII Changes, repairs, alterations and erection of new build-
ings by Tenant ............ ............ .......... . 18
IX Mechanic's liens ............ ............ .......... . 22
X Covenant against waste ............ ............ ... .. 23
XI Inspection of premises by Landlord ............ ..... . 23
XII .Assignment and subletting ........... : ............ .. 24
XIII Excavations on adjoining property ............ ..... . 25
XIV Public utility charges ............ ............ ...... . 26
XV Indemnification of Landlord ............ ............ . 26
XVI Damage or destruction.. .. .. .. .. . .. . .. . .. . . . . . .. .. . . 27
XVII Condemnation . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 29
XVIII Vault space . . . . . . . . . . . . . . . . . . . • . . . . . . . . . . . . . . . . . . . . 36
XIX Conditional limitations; default provisions. . . . . . . . . . . . 36
XX Renewal privileges, rent during renewal terms. . . . . . . . . 48
XXI Invalidity of particular provisions. . . . . . . . . . . . . . . . . . . 49
XXII Notices . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 50
XXIII Surrender of premises ............ ............ ..... . 51
XXIV Quiet enjoyment ............ ............ .......... . 51
XXV Limitation of Landlord's Liability ............ ....... . 51
XXVI Estoppel certificate by Tenant and Landlord ......... . 52
XX¥II Remedies cumulative no waiver, no oral change ... : ... . 53
XXVIII Definition of certain terms ............ ............ .. . 54
XXIX Covenants to bind benefit respective parties .......... . 55
XXX Reference to Counterparts ............ ............ .. . 55
The foregoing table of contents is inserted under the same cover as
the lease that follows for the purpose of convenience and reference only
and is not to be deemd or construed in any way as part of said lease
nor as supplemental thereto or amendatory thereof.
Tms INDENTURE, made as of the first day of May, 1950 by and
between WILLIAM WALTER, residing at 100-53 199th Street, Hollis,
New York, and President and Directors of the Manhattan Company,
a corporation organized and existing under the laws of the State of New
York, with offices at 40 Wall Street, New York, New York, as Trustees
under an Indenture of ·Trust made by FRED C. TRUMP, as Grantor, and
dated August 10, 1949, parties of the first part (hereinafter referred
to as the Landlord), and BEACH HAVEN APARTMENTS No.5 INc., a New
York corporation, having an office at 89-31 161st Street, Jamaica 2,
New York, party of the second part (hereinafter referred to as the
Tenant),
.WITNESSETH:
That the Landlord, for and in consideration of the rents, covenants
and agreements hereinafter reserved, mentioned and contained on the
part of the Tenant, its successors and assigns, to be paid, kept and per-
formed, has demised and leased, and by these presents does demise and
lease unto the Tenant, and the Tenant does hereby take and hire, upon
and subject to the conditions hereinafter expressed, the real property
together with the buildings and improvement s to be erected thereon,
together with all equipment, fixtures and machinery therein contained
and all furniture and furnishings, together with any and all additions
thereto and replacements thereof, bounded and described as follows:
ALL those certain lots, pieces or parcels of land, situate,
lying and being in the Borough of Brooklyn, County of Kings,
City and State of New York, bounded and described as follows:
PARCEL 1
BEGINNING at the corner formed by the intersection of the
north side of Avenue Z with the west side of West 3rd Street;
running thence west along the north side of Avenue Z, 416.71
feet to the land of the Brooklyn City Raih·oad; running· thence
north along the land of the Brooklyn City Railroad, 225.96 feet
to the center line of Dank Court; running thence easterly along
the center line of Dank Court, 396 feet more or less, to the west
side of West 3rd Street and running thence southerly along the
west side of West 3rd Street, 225 feet to the corner, the point
or place of beginning.
PARCEL 2
BEGINNING at the corner formed by the intersection of the
south side of Avenue Z with the west side of West 3rd Street;
running thence West along the south side of Avenue Z 424.57
feet to the land of Brooklyn City Railroad; running thence
.south along the land of the Brooklyn City Railroad 230.97 feet
48
ARTICLE XX
SECTION 3. The Tenant shall exercise its right to the renewal term
in the following manner: Not more than twenty-four (24) months and
49
at least eighteen (18) months prior to the expirat ion of the initial term
of this lease, the Tenant shall notify the Landlo rd in writing of its
election to exercise the right to renew the term of this lease for said
period of 99 years from the date of the expirat ion of the initial term.
Such notice of election shall be given in the manne r in this lease pro-
vided for the giving of notices.
ARTIC LE XXI
I,
!
56
hereunto set their hands and seals, and Beach Haven Apartments No. 5
and their corporate seals to be affixed hereto as of the day and year first
above written.
Di•
President and ctors of the
Manhatta om any ord)
ATTEsT:
ATT T:
Secretary
57
. . . . . . - . . . +. . . . . . . . . . . . . . .
JoHN H. MEDLAR
Notary Publio. state of New York
No. 41-2646800
Qual. in Queens Co. Gert.
filed with Olerks of N. Y., Kings, Nassau,
SufEolk Counties and Register in Quesus;,
New York and Kings Countaes
Term Expires March 80, 1851
. .... ..................
JOSEPH W. CARU80
NOTARY PUBIJC.StatestNewYork.
Qualified in King Con:iti
No. 24-5636800
Certificates filed in:
Xings Co. Reg.-Richmond Co. Clk's
New York County Clerlis & Register
Queens County Clerk-s & Register
Bronx County Cler1fs & Register
Commission Expires March 30, 1958
58
by like order.
JOHN H. MEDLAR
Notary Public. State of New York
No. 43-2646800
Qual In Queens Co. Cert.
filed with Clerks of N. Y., Xings, Nasm
Sufibik Counties and Register in Quee
. New York and Kings Counties
Term Expires March 30, 1951
STATE OF NEW YORK
MORTGAGE ON LEASE
o00
Mortgagor
To
Mortgagee
o00
Jamaica, N. Y.
W-
26
President
Atte :
Secretary
STATE OF NEw ToBK,
COUNTY OF NEw YoBK, j
5
FRED C. now residing in the County of
I, TRUMP,
does not survive me, I give and bequeath the said property
administration.
common.
lI•i (b) I give and beque ath all right, title and
j: inter est that I may own at my death in and to any
I' coope rative apartm ent that I or my family shall be using at
li the time of my death as a place of reside nce, includ ing the
I
propr ietary lease and the shares of stock or other intere st
. in the landlo rd corpo ration eviden cing such owner ship, to my
'
wife, Mary Anne Trump , or if she does not surviv e me, to my
childr en who surviv e me in equal shares as tenan ts in
common.
FOURTH: I give and beque ath the sum of TWENTY
MILLION DOLLARS ($20,0 00,000 ) to my childr en who surviv e me,
to be divide d among them in equal share s.
FIFTH: (a) I give and beque ath to my
grand childr en who surviv e me (other than the childr en of my
son, Fred c. Trump, Jr.), to be divide d among them in equal
share s, a pecun iary legacy equal to the amoun t of the unused
portio n (as define d in Sectio n 2632(b ) (2) of the U.S.
Intern al Revenu e Code) determ ined immed iately before my
death , if any, of my gener ation- skipp ing transf er tax
exemp tion provid ed by Sectio n 2631(a ) of the said Code.
(b) I give and beque ath to each child of my son,
Fred c. Trump , Jr., who surviv es me an amoun t equal to the
amoun t beque athed to each of my other grand childr en under
parag raph (a) of this Artic le FIFTH.
SIXTH: In recog nition of over forty years of
loyal and faithf ul servic e, I give FIFTY THOUSAND DOLLARS
($50,0 00) to Amy Luers sen, if she surviv es me, and I give
her an additi onal SEVENTY-FIVE THOUSAND DOLLARS ($75,0 00) on
each of the first and second anniv ersari es of my death on
which she is living .
SEVENTH: (a) I give, devise and beque ath my
residu ary estate , both real and perso nal, exclud ing any
prope rty over which I may have a power of appoin tment, to my
truste es, in trust, to pay the net income in quart erly or
more frequ ent instal lment s to my wife, Mary Anne Trump , as
long as she lives.
2
,.
,.'
I I authorize my trustees to distribute to my said
! wife, at any time and from time to time, such amounts from
the principal of the trust as the trustees deem advisable in
their discretion. The authority granted to my trustees by
this paragraph may be exercised for any reason they deem
sufficient and shall include the power to terminate the
trust.
If my executors elect to qualify only a portion of
the trust under this Article SEVENTH (a) for the marital
deduction under Section 2056(b)(7) of the U.S. Internal
Revenue Code, any distribution s of principal made pursuant
to the foregoing paragraph and any payments made to the
personal representativ es of my said wife's estate, or as
they may direct, pursuant to the following paragraph of this
Article shall reduce the portion of the trust with respect
to which such election is made before reducing the portion
with respect to which such election is not made.
Upon the death of my said wife, I direct my
trustees to pay to the personal representativ es of my said
wife's estate, or as they may direct, upon receipt of notice
in writing from them, the amount equal to the excess of the
total death taxes payable by my said wife's estate over the
total death taxes that would have been payable by her estate
if no portion of the value of this trust had been included
in her gross estate, and to dispose of the remaining
principal of the trust pursuant to the provisions. of Article
EIGHTH hereof.
(b) If my said wife does not survive me, I direct
that, upon my death, my said residuary estate be disposed of
pursuant to the provisions of Article EIGHTH hereof.
EIGHTH: All property directed to be disposed of
pursuant to the provisions of this Article shall, upon the
occurrence of the event which gives rise to such direction,
be divided into as many equal shares as may be necessary to
provide one such share for each child of mine who is living
on the date of such event and one such share for the issue
3
collectiv ely of each child of mine (other than my son, Fred
c. Trump, Jr.) who has died prior to such date leaving issue
who are living on such date.
( I direct my executors or my trustees, as the case
! may be, to dispose of any share provided for my son, Donald
J. Trump, pursuant to Article NINTH hereof and to dispose of
any shares provided for any other children of mine pursuant
to Article TENTH hereof, and to distribute one such share to
the issue who are living on such date, per stirpes, of each
then deceased child of mine (other than my son, Fred C.
Trump, Jr.).
NINTH: Any share of property directed to be
disposed of pursuant to this Article, and, anything to the
contrary herein notwithsta nding, any other assets of my
estate or any other share of the principal of any trust
created by this Will that shall be distributa ble to my son,
Donald J. Trump, shall, upon the occurrence of the event
which gives rise to such direction or distributi on, be held
by my trustees in a separate trust for the benefit of my
said son and his issue, or shall be added to any then
existing trust under this Article for the benefit of my said
son and his issue, to pay so much or all of the net income
of the trust to or among a group of permissib le
beneficia ries composed of my said son and his issue (of
whatever degree, whether or not per stirpes) living from
time to time, or to any one or more of such group to the
exclusion of the others, at such times and in such
proportio ns, all as the distributi on trustee (hereinaf ter
named) deems advisable in his discretion , and to accumulat e
the balance, if any, of such net income not so paid in any
year, or in the distributi on trustee's discretion , to
accumulat e the entire net· income in any year, and to add all
accumulat ed income to principal annually during the term of
the trust.
I authorize my trustees to distribute to any one
or more of the permissib le income beneficia ries, at any time
4
and from time to time, such amounts from the principal of
(other than the holder of the power but including the issue
(other than the holder of the power but including the issue
5
if pursua nt to this sentenc e the whole or a part of the
princi pal would be distrib utable to a.child of mine for whom
a trust is then in existen ce under this Will, I direct that
such princi pal shall be added to the princip al of child' s
trust hereun der, for admini stratio n and distrib ution as a
part thereo f.
TENTH: Each share of proper ty directe d to be
dispos ed of pursua nt to this Articl e shall, upon the
occurr ence of the event which gives rise to such directi on,
be held by my trustee s upon a separa te trust, one such trust
for the benefi t of each child of mine other than my son,
Donald , for whom said share was provide d pursua nt to Articl e
EIGHTH, and as to each such trust to pay the net income to
such child in quarte rly or more freque nt install ments as
long as such child lives.
I author ize my trustee s to distrib ute to such
child of mine, at any time and from time to time, such
amount s from the princip al of such child's trust as the
distrib ution trustee of such trust (herein after named) ,
deems advisa ble in his or her discre tion. The author ity
grante d to the said distrib ution trustee by this paragra ph
may be exerci sed for any reason he or she deems suffic ient,
includ ing tax plannin g for such child and his or her family ,
and shall includ e the power to termin ate the trust.
Upon the death of a child for whom a trust is held
hereun der, I direct my trustee s to distrib ute the ·remain ing
princi pal of such child's trust, if any, in accorda nce with
a limite d power of appoint ment hereby granted to such child,
exerci sable only by specif ic referen ce to this power
contai ned in his or her Will duly admitte d to probat e, to or
among such child's spouse and my issue (other than the
holder of the holder of the power but includi ng the issue of
my son Fred C. Trump, Jr.), of whatev er degree , whethe r or
not per stirpe s, or to any one or more of them to the
exclus ion of others , in such propor tions and in such manner ,
whethe r in trust for the benefi t of one or more of them or
6
otherwi se, as such child may direct; provided , however, the
power to appoint to or for the benefit of such child's
spouse shall be limited to the power to appoint in further
trust, with an income interest only in such child's spouse
and the trust remaind er, upon the death of such spouse or
such earlier date as such child may direct, passing to or
among my issue (other than the holder of the power but
includin g the issue of my son Fred c. Trump, Jr.), of
whateve r degree, whether or not per stirpes, or to any one
or more of them to the exclusio n of the others, in such
iJ proport ions and in such manner, whether in trust for the
benefit of one or more of them or otherwi se as such child
may direct. If such child fails to exercise such power
p effectiv ely, in whole or in part, then to the extent of such
I failure ,
I
I direct my trustees to distribu te the said
I 7
II
'
;i
. .
time and from time to time, such amounts from the principal
person and his or her family, and shall include the power to
time under the Last Will and Testament of my wife, Mary Anne
8
THIRTEENTH: (a) Anythin g herein contain ed to the
contra ry notwit hstand ing, each trust under this Will shall
termin ate no later than the date twenty- one (21) years after
the death of the surviv or of the issue of my parent s and the
issue of my wife's parent s in being at my death. Any trust
in existen ce on such date shall thereup on termin ate and the
remain ing princi pal of such trust shall be distrib uted to
the then income benefi ciary of the trust.
(b) If, upon the termin ation of any trust created
by this Will pursua nt to paragra ph (a) above, a portion of
the princip al of such trust shall vest in absolu te owners hip
in a minor or minors , I author ize my trustee s, in their
discre tion, to hold all or any part of the proper ty so
vested in each such minor in a separat e fund for the benefi t
of such minor, and to pay the net income to such minor and
to distrib ute to such minor so much or all of the princip al
as my trustee s deem advisa ble in their discre tion. Upon
such minor' s attaini ng the age of majori ty, I direct my
trustee s to distrib ute the remaini ng princip al to him or to
her, and upon such minor' s death before attaini ng that age,
I direct my trustee s to distrib ute the said princip al to the
execut ors or admin istrato rs of the estate of such minor.
The author ity conferr ed upon my trustee s by this
subdiv ision shall be constru ed as a power only. My trustee s
as donees of such power: (a) shall have all the powers ,
rights , discre tions, exempt ions and immun ities granted to,
and the duties and obliga tions imposed upon, them by other
provis ions of this Will; (b) shall serve withou t bond or
other securi ty; and (c) shall be entitle d to the same
compen sation as if the proper ty subjec t to such power were
held in trust by them.
FOURTEENTH: If my wife, Mary Anne Trump, and I
should die simulta neousl y or in such circum stances that the
order of our deaths cannot be establi shed by proof, I direct
that my said wife shall be presume d to have survive d me only
for the purpos es of Articl e SEVENTH (a) of this Will.
9
If any other bene ficiar y and I shoul d die in such
circu mstan ces that the order of our death s canno t be
estab lishe d by proof , I direc t that such bene ficiar y shall
be presu med to have prede cease d me.
If a remai nderm an of any trust creat ed hereu nder
and the incom e bene ficiar y of such trust shoul d die in such
circu mstan ces that the order of their death s canno t be
estab lishe d by proof , I direc t that such remai nderm an shall
be deeme d to have prede cease d such incom e bene ficiar y.
FIFTEENTH: (a) Where ver my trust ees are direc ted
by any of the foreg oing provi sions of this Will to pay net
incom e to a perso n who has not yet attai ned the age of
twent y-one (21) years , I autho rize my trust ees, anyth ing
herei n conta ined to the contr ary notw ithsta nding , to
accum ulate any porti on or all of the net incom e other wise
payab le to such perso n as my trust ees deem advis able in
their discr etion until such perso n has attai ned said age and
to add such accum ulated incom e to the princ ipal from which
it is deriv ed at least annu ally.
(b) In makin g any payme nt of incom e or
discr etion ary distr ibuti on of princ ipal under any provi sions
of this Will to any perso n, I autho rize my trust ees, in
their discr etion , to apply such income or princ ipal or any
part there of for the suppo rt, educa tion, maint enanc e or
bene fit of such perso n, or to pay or distr ibute such incom e
or princ ipal, or any part there of, direc tly to such perso n
or to the legal ly appoi nted comm ittee, conse rvato r or
guard ian of such perso n; and, if such perso n is a minor , I
also autho rize my trust ees to pay or distr ibute such incom e
or princ ipal or any part there of, for such mino r's use, to
eithe r a paren t or to the legal ly appoi nted guard ian of the
perso n or prope rty of such minor or to a custo dian for such
mino r under an appli cable Unifo rm Gifts to Mino rs Act or any
comp arabl e statu te (and, if perm issibl e under appli cable
law, to autho rize any such custo dian to retai n any prope rty
so distr ibute d until such minor attain s the age of twent y-
10
one (21 ) yea rs) , or to any adu lt
wit h whom suc h min or
res ide s.
(c) In ma kin g any dis cre tio nar y pay me
nt or
acc um ula tio n of inc om e or dis tri
bu tio n of pri nci pal und er
any pro vis ion of thi s Wi ll, my tru
ste es may but nee d not
con sid er the oth er ass ets and sou
rce s of inc om e ava ila ble to
any ben efi cia ry, and may but nee
d not con sid er any pri or
une qua l pay me nts of income or dis
tri bu tio ns of pri nci pal
among the res pec tiv e ben efi cia rie
s.
SIXTEENTH: If upo n my dea th or the ter mi nat
ion
(wh eth er pa rti al or com ple te) of
any tru st cre ate d by thi s
Wi ll, any int ere st or int ere sts
in a fam ily bus ine ss (as
he rei na fte r def ine d) sha ll be dis
tri bu tab le to a ben efi cia ry
her eun der , suc h per son sha ll tak
e suc h pro per ty sub jec t to
the pro vis ion s of thi s Ar tic le.
11
trusts under which my spouse or my descendan ts are
interested own, directly or indirectly , in the aggregate,
fifty-perc ent (50%) or more of the equity or voting rights.
SEVENTEENTH: (a) I appoint my sons, Donald J.
Trump and Robert s. Trump, and my daughter, Maryanne T.
Barry, to be executors of and trustees under this Will.
Each of my sons, Donald and Robert, and my daughter,
Maryanne, shall be authorized at any time to designate an
individua l to be executor or trustee hereunder in his or her
own place and stead, to act in the event he or she should
fail to qualify or at any time should cease to act as
, executor or trustee for any reason. Any such designatio n
shall be made by a written instrumen t duly acknowledg ed and
may contain one or more successive alternate designatio ns in
listed order and may be revoked or changed by the individua l
having the power to make such designatio n by similar
instrumen t at any time before the designee takes office.
Any successor executor or successor trustee designated by my
said sons or daughter as aforesaid who qualifies hereunder
and every successor executor and successor trustee
designate d thereafte r who qualifies hereunder shall also
have the power to designate any individua l as successor
executor or successor trustee, as the case may be, in the
same manner specified in the immediate ly preceding sentence.
If at any time there are only two executors or two trustees
serving hereunder and no successor is designated pursuant to
the foregoing provision s, they shall designate an individua l
to be the third executor or third trustee, as the case may
be. Any such designatio n shall be made by a written
instrumen t duly acknowledg ed.
(b) I appoint Irwin Durben to be the distributi on
trustee of any trust under Article NINTH of this Will for
the benefit of my son Donald and his issue. If Irwin Durben
should fail to qualify or cease to act as distributi on
trustee, I appoint the first named of the following
individua ls who is willing and able to qualify to be
12
distributi on trustee: (i) Jack Mitnick; (ii) such
individua l as Irwin Durben shall have designated ; (iii) such
individua l as Jack Mitnick shall have designated .
I appoint my son, Robert, to be the distributi on
trustee of any trust under Article TENTH of this Will for
the benefit of my daughter Maryanne. If Robert should fail
to qualify or cease to act, I appoint the first named of the
following individua ls who is willing and able to qualify to
be distributi on trustee: (i) John Barry; (ii) such
individua l as Robert shall have designate d; (iii) such
individua l as John Barry shall have designate d.
I appoint Richard Levey to be the distributi on
trustee of any trust under Article TENTH of this Will for
the benefit of my son Robert. If Richard Levey shall fail
, to qualify or cease to act, I appoint the first named of the
II following individua ls who is willing and able to qualify to
I be distributi on trustee: (i) my daughter, Maryanne; (ii)
such individua l as Richard Levey shall have designated ;
(iii) such individua l as my daughter, Maryanne, shall have
designate d.
I appoint my daughter, Maryanne, to be the
distribut ion trustee of any trust under Article TENTH of
this Will for the benefit of my daughter, Elizabeth . If my
daughter Maryanne should fail to qualify or cease to act, I
appoint the first named of the following individua ls who is
willing and able to qualify to be distributi on trustee: (i)
my son, Robert; (ii) such individua l as my daughter,
Maryanne, shall have designate d; (iii) such individua l as my
son, Robert, shall have designated .
Any designatio n of a successor distributi on
trustee pursuant to this paragraph (b) shall be made by a
written instrumen t duly acknowledg ed and may contain one or
more successiv e alternate designatio ns in listed order and
may be revoked or changed by the individua l having the power
to make such designatio n by similar instrumen t at any time
before the designee takes office.
13
I direc t that at all times there shall be a
distri butio n truste e with respec t to each of the afores aid
trusts . If at any time there is no distri butio n truste e
acting with respec t to any of the afores aid trusts and no
succe ssor distri butio n truste e is design ated pursua nt to the
provi sions of this paragr aph (b) who shall qualif y to act,
the distri butio n truste e shall be such indivi dual as a
major ity of my then living childr en other than the child who
is a benef iciary of the trust shall design ate.
The distri butio n truste e of any trust hereun der
shall have sole and absolu te discre tion with respec t to any
distri butio n of income (unles s income is requir ed to be
distri buted ) and princ ipal with respe ct to the trust in
which he acts, but shall not otherw ise partic ipate in the
manag ement or admin istrati on of such trust.
The appoin tment of each distri butio n truste e named
in this paragr aph (b), or design ated in accord ance herew ith,
{othe r than a child of mine) is condi tioned on his or her
agreem ent in writin g to accep t as full compe nsatio n for his
or her servic es as distri butio n truste e in each year of the
trust the sum of TEN THOUSAND DOLLARS ($10,0 00.00) .
(c) If at any time there is no execu tor of this
Will or no truste e of any trust hereun der (other than a
distri butio n truste e), The Chase Manha ttan Bank, N.A., is
appoi nted to be execu tor or truste e, as the case may be.
(d) Any execu tor or truste e (inclu ding a
distri butio n truste e) may resign at any time witho ut the
permi ssion of any court or person .
(e) I direc t that no bond or other secur ity be
requi red of any fiduci ary named herein or appoin ted in
accord ance herew ith for the faithf ul perfor mance of his or
her dutie s in any capac ity in any jurisd iction or to secure
the return of any advan ce payme nt of comm issions .
(f) The terms "execu tors" and "trust ees" as used
in this Will are intend ed to includ e the execu tors or
execu tor and the truste es or truste e, respe ctivel y, acting
14
I·,I
as such from time to time with out regar d to the gend
er or
numb er of any prono un or othe r term used in this Will
, but
shal l not inclu de the distr ibut ion trust ee of any trus
t
actin g from time to time , whos e auth ority and powe r
shal l be
limi ted to the distr ibut ion powe r gran ted to him or
her
unde r parag raph (b) abov e.
(g) I hereb y dire ct that my sons , Dona ld and
Robe rt, and my daug hter, Mary anne, prio r to qual ifyin
g as
exec utors and/ or trus tees (incl udin g distr ibut ion trus
tee) ,
shal l each agree in writ ing to waive all statu tory
comm issio ns and fees for servi ng as an exec utor and/
or
trus tee with resp ect to the adm inist ratio n of my esta
te
andf or the trus ts crea ted hereu nder .
(h) Exce pt as other wise prov ided in parag raph (b)
of this Arti cle, the appo intm ent of every indiv idua l,
bank
or trus t company to be an exec utor of this Will or to
be a
trus tee of any trus t hereu nder , othe r than those name
d in
para grap h (g) above (but inclu ding The Chas e Manh attan
Bank ,
N.A. , if it is appo inted othe r than purs uant to parag
raph
(c) of this Artic le) is cond ition ed upon his, her or
its
agree ment to acce pt, in plac e of the comm ission s to
whic h
he, she or it would othe rwis e be entit led unde r New
York
law, such comp ensat ion as shal l be agree d upon in writi
ng
with the othe r exec utor or the othe r trust ee of such
trus t,
as the case may be, then in offic e, or if no othe r exec
utor
or othe r trust ee is then in offic e, as shal l be agree
d upon
in writ ing with the bene ficia ry or a majo rity of the
bene ficia ries, as the case may be, who· are adul t and
comp etent .
15
I
'•
....majorit
----- -·- --- ---
. .•.
y of the executo rs or trustees in office at the time
of the dispute.
EIGHTEENTH: If ancillar y or separate
adminis tration of my property in any jurisdic tion becomes
necessa ry or desirab le, I authoriz e my executo rs to be, or
to designa te one or more individu als and/or a bank or trust
company (includi ng one or more of my executor s) to be,
ancilla ry executor s or executor or to occupy such other
fiduciar y position as may be appropr iate to accompl ish this
purpose under the law of such jurisdic tion and I appoint the
fiducia ries or fiduciar y so designat ed; provided , however ,
that none of my said executo rs shall be entitled to dual
commiss ions as domicil iary executor and as such fiduciar y
with respect to the same assets or the proceeds of sale
thereof . The fiducia ries or fiduciar y acting pursuan t to
this paragrap h shall have, with respect to the property
subject to such ancillar y or separate adminis tration, all of
the rights, powers, privileg es, discreti ons, exemptio ns and
immunit ies granted to, as well as the duties and liabilit ies
imposed upon, my executo rs by this Will.
I authoriz e my executor s to pay from the princip al
of my residuar y estate, as an expense of adminis tration, all
expense s of ancillar y adminis tration, includin g all such
expense s with regard to specific bequests and devises under
this Will.
NINETEENTH: In addition to the powers granted by
law or by other provisio ns of this Will and not in
limitati on thereof, I authoriz e my executo rs, with respect
to my estate, and my trustees , with respect to any trust, in
their discreti on:
(a) To retain, and to invest and reinves t in,
such common stocks, preferre d stocks, bonds, other
securit ies and other property , real or persona l, includin g
interes ts in investm ent trusts, mutual funds, securiti es of
any corpora te fiduciar y and common trust funds, as they deem
advisab le, whether or not any such property is diversif ied
16
or is qual ified by law for fidu ciary inves tmen t, and
whet her
or not any such prop erty may be deem ed to be spec ulati
ve or
is unpr oduc tive of incom e;
(b) To sell , exch ange or other wise dispo se of any
prop erty, real or pers onal , at such time s and upon such
term s as they deem advi sable , with out any duty to alloc
ate
any of the proce eds of unpr oduc tive or unde rprod uctiv
e
prop erty to incom e;
(c) To exer cise (by purc hase , subs cript ion,
conv ersio n or other wise ) or to sell or to waiv e any
optio ns,
righ ts, warr ants or othe r priv ilege s exer cisab le by
them ;
(d) To make distr ibut ion whol ly or part ly in cash
or in kind , and to caus e any shar e or legac y to be comp
osed
of cash , prop erty or undiv ided inte rests in prop erty
dif-
fere nt in kind or diffe rent in incom e tax basis from
any
othe r shar e or legac y, in satis fact ion of any of the
prov i-
sion s of this Will ;
(e) To vote in perso n or by proxy with resp ect to
any secu rity; to cons ent to or to diss ent from any plan
for
cons olida tion, merg er, reor gani zatio n, reca pital izati
on or
liqu idat ion, or othe r plan , with resp ect to any secu
rity;
(f) To regi ster, tran sfer or hold any stoc ks,
bond s or othe r secu ritie s in thei r name s or (to the
exte nt
perm itted by appl icab le law) in bear er form or in the
name
or name s of any othe r perso n or nomi nee chose n by them
, but
with full resp onsi bilit y in thei r fidu ciary capa city;
(g) To comp romis e claim s made by or agai nst them ;
(h) To empl oy or reta in such custo dian s,
acco unta nts, lega l coun sel, inves tmen t coun sel and othe
r
agen ts and advi sers as they deem advi sable and to dele
gate
auth ority there to; and to comp ensat e them , in adva nce
of the
settl eme nt of thei r acco unt and with out prio r cour t
appr oval , from prin cipa l or incom e, or part ly from prin
cipa l
and part ly from incom e;
17
whet her or not upon the secu rity of any real or perso
nal
prop erty held hereu nder, for such purp oses and upon
such
term s as they deem advi sable ;
(j) To make such elec tions unde r the tax laws as
they deem advi sable , rega rdles s of the effe ct there of
on any
inte rest s unde r this Will , with out any requi reme nt to
make
an adju stme nt of such inter ests by reaso n of such elec
tion,
and to alloc ate any gene ratio n-sk ippin g tran sfer tax
exem ption to which I am entit led, unde r Sect ion 2631
of the
u.s. Inte rnal Reve nue Code, to any prop erty with resp ect to
whic h I am the trans fero r for the purp oses of said tax
(whe ther or not such prop erty is inclu ded in my prob ate
esta te), in any mann er they deem advi sable ;
(k) To elec t unde r Sect ion 6166 of the u.s.
Inte rnal Reve nue Code (or unde r a corre spon ding statu
te of
any state impo sing a death tax on my esta te), to defe
r the
paym ent of the fede ral esta te tax or state death tax
for
such perio d as my exec utors may in thei r sole disc retio
n
deter mine . In the even t such an elec tion is made, my
exec utors may in thei r sole disc retio n (i) charg e inte
rest
on the defe rred tax to incom e or prin cipa l in such mann
er as
they deter mine , notw ithst andin g any othe r prov ision s
of this
Will and (ii) elec t unde r secti on 6324A of said Code
(or a
corre spon ding prov ision of state law) to crea te a spec
ial
lien for the defe rred esta te or death tax (incl udin g
tax
attri buta ble to prop erty not pass ing unde r this Will)
and
subj ect prop erty belon ging to my esta te to such lien.
(1)To divid e any trus t crea ted hereu nder into
two or more sepa rate trus ts or to hold and admi niste
r any
two or more sepa rate trus ts in solid o and to make any
distr ibut ions from or addi tions to any one or more of
said
trus ts, in equa l or uneq ual prop ortio ns, all as my trust
ees
in thei r disc retio n deem advi sable , prov ided, howe ver,
that
such powe rs shal l be exer cised only in conf ormi ty with
the
inte rest s of the bene ficia ries crea ted unde r this Will
; and
18
(m) To aba ndo n any pro per ty, rea l or per
tha t I may own or in whi ch I may hav
son al, r-
e any int ere st at the
tim e of my dea th, inc lud ing any min
era l int ere sts , whi ch
the y deem wo rth les s or not of suf fic
ien t val ue to war ran t
ret ent ion or pre ser vat ion , and I rel
eas e my exe cut ors and my
tru ste es from any and all lia bil ity
wit h res pec t to any suc h
pro per ty aba ndo ned in good fai th.
TWENTIETH: My exe cut ors and tru ste es sha ll
all oca te to pri nci pal the ent ire amo
unt of all dis trib uti ons
of sto ck of the dis trib uti ng cor por
atio n (wh eth er of the
sam e typ e as or a dif fer ent typ e from
the sha res hel d by my
fid uci ari es) , all dis trib uti ons of
sto ck of a cor por atio n
oth er tha n the dis trib uti ng cor por
atio n, and the ent ire
amo unt of all liq uid ati ng div ide nds
, and sha ll allo cat e to
inc om e the ent ire amo unt of all cas
h div ide nds oth er tha n
liq uid ati ng div ide nds , inc lud ing div
ide nds pai d by cor -
por ati ons dev elo pin g nat ura l res our
ces (commonly known as
"w ast ing ass ets " cor por atio ns) , and
the ent ire amo unt of all
int ere st on bon ds and oth er fix ed
inco me sec uri tie s
(al tho ugh pur cha sed or hel d at a pre
miu m).
TWENTY-FIRST: Any thin g her ein con tain ed to the
con tra ry not wit hst and ing , no dis trib
uti on tru ste e at any
tim e act ing her eun der sha ll be ent
itle d to par tic ipa te in
any dis cre tio nar y det erm ina tion as
to the pay men t or
acc um ula tion of inc om e or the dis trib
uti on of pri nci pal for
his or her own ben efi t or for the
ben efi t of any per son to
whom he or she owe s a leg al obl iga
tio n of sup por t at the
tim e suc h det erm ina tio n is made, and
any suc h dis cre tio nar y
det erm ina tio n sha ll be made by the
oth er tru ste e or tru ste es
the n act ing her eun der .
19
mort gage , or to exch ange such prop erty for othe
r prop erty ; 1
to leas e such prop erty upon term s and for peri ods
that they
elec t notw ithst andi ng that such leas e may exte nd
beyo nd the
peri od of adm inist ratio n of my esta te or of any
trus t
here unde r or any othe r peri od appl icab le by stat
ute in the
abse nce of auth orit y here in; to agre e to the canc
ella tion of
any leas e for such prop erty ; to gran t opti ons for
the sale
or exch ange of such prop erty ; to hold and mana ge
such
prop erty ; to incu r, pay, exte nd or rene w.m ortg age
inde bted -
ness ; to make ordi nary and extr aord inar y repa irs
and alte ra-
tion s to any buil ding , to raze buil ding s, to erec
t buil ding s
and to make impr ovem ents, or to aban don any buil
ding s or
prop erty ; to insu re agai nst loss by fire or othe
r casu alty ;
and to make any agre emen t of part ition of such
prop erty and
to give or rece ive money or othe r prop erty for
equa lity of
such part itio n; and to join with co-o wner s in exer
cisin g any
of the fore goin g pow ers.
TWENTY-THIRD: I auth oriz e my exec utor s, with
resp ect to my esta te, and my trus tees , with resp
ect to any
trus t, in thei r disc retio n, to sell , reta in, deve
lop,
purc hase , oper ate and manage oil, gas and min eral
inte rest s,
whe reve r loca ted and whet her or not such inte rest
s are
spec ulat ive or unpr oduc tive of incom e, rega rdle
ss of the
natu re of the inve stme nt ther ein, and gene rally
to exer cise
all of the righ ts, powe rs and disc retio ns of an
abso lute
owne r (inc ludi ng the righ t to inve st addi tion al
fund s and to
dele gate auth orit y to othe rs and to act join tly
with othe rs)
with resp ect to such inte rest s; and to allo cate
the retu rns
from any such inte rest s to incom e or to prin cipa
l, or part ly
to inco me and part ly to prin cipa l, as they deem
advi sabl e.
I rele ase my exec utor s and my trus tees from any
and all
liab ility with resp ect to thei r acts or omis sion
s in
conn ectio n with such inte rest s, and spec ifica lly
auth oriz e
them to deal with any one or more of them selv es
indi vidu ally
or othe rwis e with resp ect to such inte rest s.
20
----- -- --·- ---- ,r-- ---- -- ----- --
TWENTY-FOURTH:I auth orize but do not dire ct my
exec utors and trust ees to conti nue, eithe r indep ende
ntly or
in partn ersh ip or asso ciati on with othe rs, any busin
ess in
the form of a sole prop rieto rship , partn ersh ip, corp
orati on
or other wise in whic h I may be engag ed at the time of
my
deat h for such perio d of time afte r my death as my
exec utors
or my trust ees cons ider to be in the best inte rest s
of my
esta te or of the trus ts hereu nder. I gran t to my exec
utors
and my trust ees, in addi tion to and not in limi tatio
n of the
powe rs gran ted by law and by the prece ding Arti cles
of this
Will , all as they deem advi sable in thei r disc retio n,
full
powe r and auth ority :
(c)
To empl oy or retai n perso nnel and cons ultan ts
and to comp ensat e them in any mann er notw ithst andi ng
that
any empl oyee or cons ultan t may also be an exec utor
or
trus tee hereu nder ;
(d) To comm it prop erty held by my esta te or any
such trus t to the oper ation of such busin ess, whet her
or not
such prop erty was so comm itted prio r to my deat h;
21
(j) To inve st and rein ves t surp lus fund s in othe
r -l
bus ines ses or in common stoc ks, pref erre d stoc
ks, bond s,
othe r secu ritie s and othe r prop erty ;
(k) To orga nize or to part icip ate in the orga
ni-
zati on of a corp orat ion or othe r enti ty for
the ope rati on or
own ersh ip of any such bus ines s or any par t
ther eof;
(1) To liqu idat e such busi ness in who le or in
par t at any time ;
(m) To exe rcis e gen eral ly all of the righ ts,
pow ers and priv ileg es of an own er in conn ecti
on with the
con tinu atio n of such bus ines s.
Ever y act done , pow er exer cise d or obli gati on
assu med by my exe cuto rs or my trus tees purs
uan t to this Wil l
in conn ecti on with carr ying on any such busi
ness sha ll be
held to be done , exe rcis ed or assu med , as the
case may be,
by them as exec utor s or trus tees and not indi
vidu ally , and
eve ry pers on or corp orat ion con trac ting or
othe rwis e dea ling
with my exec utor s or my trus tees sha ll look
only to the
pro pert y of my esta te or of the trus ts here
und er for the
sati sfac tion of any obli gati on aris ing from
the con tinu ance
of such busi ness ; and in no even t sha ll eith
er my exec utor s
or my trus tees be pers ona lly liab le ther efor
.
My exec utor s and my trus tees sha ll be full y
pro-
tect ed in reta inin g any inte rest in such bus
ines s or any
inte res t in any othe r busi ness or corp orat ion
tha t may have
been exch ange d ther efor in acco rdan ce with
the fore goin g
pro visi ons , and sha ll not be liab le for any
acti on or in-
acti on with resp ect to such inte rest s or for
any decr ease in
the valu e ther eof, or for any loss or damage
sust aine d by my
esta te or any trus t here und er or by any ben
efic iary here -
und er, by reas on of or aris ing out of the rete
ntio n of such
inte rest s. The judg men t of my exec utor s or
my trus tees , as
the case may be, as to the pro prie ty of reta
inin g such
inte res ts or inve stm ents or any par t ther eof
sha ll be
bind ing and con clus ive on all pers ons inte rest
ed in my
esta te or in any trus t here und er.
22
TWENTY-FIFTH: My executors and my trustees may
issue.
23
on
or in ter pr eta tio n of th is
W ill .
TWENTY-NINTH: Th e de vis e and
be qu est made in
Ar tic le SEVENTH (a) of th is
W ill , to the ex ten t my ex ec
uto rs
so el ec t pu rsu an t to Se cti on
20 56 (b) (7) of the u. s. In ter
na l
Re ve nu e Co de, is int en de d
to qu ali fy fo r the ma rit al
de du cti on un de r the ap pli ca
ble pr ov isi on s of the sa id
Co de.
Th ere fo re, I di re ct (1) th
at any au tho riz ati on s or
di re cti on s or oth er pro vis
ion s co nta ine d in th is Wi ll
wh ich
wo uld ca us e the dis all ow an
ce of the sa id ma rit al de du
cti on
wi th res pe ct to the sa id de
vis e and be qu est sh all no t
ap ply
to th e sa id de vis e and be qu
est , and (2) th at any pro vis
ion
of th is Ar tic le wh ich ap pe
ars to be inc on sis ten t wi th
any
pr ov isi on of any oth er ar tic
le he reo f sh all su pe rse de
suc h
ot he r pr ov isi on . I req ue st
the co ur t ha vin g ju ris di cti
on of
my es ta te , or of the fed era
l es tat e tax pro ce ed ing wi
th
re sp ec t to my es tat e, to co
ns tru e th is W ill ac co rdi ng
ly,
up on an y sho wi ng of rea so na
ble do ub t as to the all ow an
ce of
th e sa id de du cti on , reg ard
les s of the fa ct th at suc h
co ns tru cti on may req uir e a
cha ng e in the or din ary me ani
ng of
an y pr ov isi on of th is W ill
.
I di re ct th at the inc om e fro
m the tru st cre ate d by
th e de vis e and be qu est un de
r sa id Ar tic le SEVENTH (a)
sh all
be pa ya ble in an nu al or mo
re fre qu en t ins tal lm en ts.
The
ter m "in co me " sh all inc lud
e al l of the inc om e th at ma
y be
re qu ire d to qu ali fy the sa
id de vis e and be qu est fo r the
sa id
ma rit al de du cti on . If any
un pro du cti ve pr op ert y sh all
at
an y tim e co ns tit ut e a pa rt
of the pr inc ipa l of the sa
id
tru st, I di re ct my tru ste es
, upo n the wr itt en req ue st
of my
24
.I
...-----....-... ................,,, ..,_.._,_,.,_,,_,
wife, Mary Anne Tsuinp, to convert'suen-1Weparty"·rnt.o ¬w¬m-- ,
Ninety-one.
corfa*
. residing at é.5potsw Jr
atf4 D$jL
residing
25
AFFIDAVIT OF ATTESTING WITNESSES .
STATE OF A/E
COUNTY OF )
sworn, says:
the sight and presence of each other and in his sight and
presence.
counterparts.
the undersigned at the time this af fidavit was made, and was
attorney-at-law.
day of 1991.
Notary Public
AUSTIN T. W1LK1E
State o' New York
Notary Pubtic, 31-403t423
SJo.
Oualified in Now Yo•k Cour.ty
Commission Expircs fZay 23, 19. .
C.
TRUMP FRED
EXHIBIT "G"
STATE OF NEW YORK
SURROGATE'S COURT : COUNTY OF QUEENS
______._____-_____ __ _ _ ___ _ _ -------X
PLEASE TAKE NOTICE that pursuant to Article 31 of the Civil Practice Law and Rules and the
Surrogate's Court Procedure Act, Mary Trump and Fred C. Trump, III, by their attorneys, Farrell Fritz,
P.C., hereby request that the Petitioners produce and permit inspection and copying of the documents
described and requested herein at the office of Farrell Fritz, P.C. on November 15, 1999 at 10:00 a.m.
DEFINITIONS
"Document"
A. is used herein in its customary broad sense, and includes without limitation
any
kind of printed, recorded, written, graphic or photographic matter (including tape recordiñgs), however
printed, produced, reproduced, coded or stored, of any kind or description, whether or not sent or
received, including reproductions, facsimiles, drafts and including without limitation, papers, books,
computer printouts, disks, tapes, or data, telex messages, work prodüet, telephone logs, diaries, desk
calendars, minutes, corporate resolutions and things similar to any of the foregoing.
B. Each and every non-identical copy of a document whether different from the original becaüse
of stamps, indication ofreceipt, handwritten notes, marks or any other reason, is itself a document to be
produced.
C. "Commu nication" or "Communications" mean every manner of transmitting, and the
transmittal, or receiving, and the receipt offacts, information, opinions, thoughts, ideas or knowledge,
D. "Fred C. Trump" or "Decedent" refers to the Decedent, Fred C. Trump, or any person or
employee working for or acting on behalf of Fred C. Trump. As used herein, "you" and "Petitioners"
means Donald J. Trump, Robert S. Trump and/or Maryanne T. Barry, or any person or employee
working for, acting on behalf of Donald J. Trump, Robert S. Trump and/or Maryanne T. Barry,
including but not limited to accountants, attorneys and/or any other persons or entities subject to their
control.
with respect to, referring to, relating to, purporting, pertaining, involving, embodying, mentioning,
establishing, evidencing, comprising, connected with, commented on, responding to, prepared in
connection with, prepared as a result of, showing, discussing, describing, analyzing, reflecting,
presenting or constituting.
F. As used herein, "person" in the plural as well as in the singular means any natural person,
firm, corporation, unincorporated association, partnership or any other form of legal entity or
G. As used herein, "and" as well as "or" shall be construed either disjunctively or conjunctively
as necessary to bring within the scope of the Notice all documents that might otherwise be construed to
be outside its scope. "Any" includes the word "all" and "all" includes the word "any".
H. The use of the singular form of any word includes the plural and vice versa.
2
INSTRUCTIONS
A. If not otherwise indicated, the time period covered by these requests is September 18, 1988
B. Each request shall be construed independently and no request limits the scope of any other
request.
C. The documents called for by this demand include all documents, wherever located, in your
D. To the extent you are uncertain about the meaning of any aspect of this demand, you or your
E. If any document within the scope of this request has been destroyed, describe the
circumstances of such destruction and produce each document concerning such destruction, including,
without limitation, each document concerning any policy of document retention and destruction.
F. In the event that any document covered by this request has been transferred to a third party
3
6. Any request you have made for the return of either the original documents or a
7. The date and manner in which you can or may obtain the return of each such
document.
G. Pursuant to CPLR 3122(b ), if any documents are withheld under a claim of privilege or work
product doctrine, set forth the privilege, identifY each person having knowledge of the information for
which you claim the privilege, and identify each document containing the information for which you
4. The names and addresses of each person who viewed the document, and
REQUESTS
instructions of Fred C. Trump, whether oral or in writing, regarding his intentions as to the disposition
of his property, whether relating to his Last Will and Testament dated September 18, 1991, or relating
2. Wills and Codicils made prior to the Last Will and Testament dated
4
3. Conformed, work copies or drafts of any Will or Codicil executed by
Deceden t and a copy of each and every Will and Codicil and draft thereof prepared for
execution by
Decedent and all documents referring to or relating to the preparation of such, including but
not limited
to notes, memoranda and estate tax analysis.
evidenced, referred to or memorialized any oral communications with him regarding any
part of the
content or proposed content of any Will of Decedent.
6. Documents that concern, refer or relate to Fred C. Trump III and/or Mary
Trump.
whether handwritten, taped, or otherwise recorded, received by any of the Petitioners or anyone
on their
behalf from or on behalf of the Decedent.
5
9. Documents, including, but not limited to, appointment books, calendars,
diaries, journals, memoranda or other forms of transcription, whether typed, handwritten, or otherwise
recorded, concerning the date, time, place and/or nature of appointments, meetings, visits and
conversations held, or to be held by Petitioners or anyone on their behalf, with individuals employed by
diaries, journals, memoranda or other forms of transcription, whether typed, handwritten, taped or
otherwise recorded, concerning the date, time, place and/or nature and substance of appointments,
meetings, visits and conversations held or to be held, by Petitioners or anyone on their behalf with
Robert W. Sheehan, Esq., and/or attorneys at the law firm of Chadbourne & Parke, LLP.
II. Photographs, voice and/or motion picture records of the Decedent and/or
you and the Decedent and/or Fred C. Trump III and/or Mary Trump and the Decedent..
12. Life insurance policies in the name of the Decedent and all life insurance
policies for which he was the insured, and all documents referring orrelating to the beneficiaries of those
life insurance policies including, but not limited to, documents referring or relating to any change or
15. Inventories of any safe deposit boxes in the name ofDecede nt individually
or jointly, or to which he had access, whether such inventory was made before Decedent's death, or by
6
16. Bank records, including statements, passbooks, canceled checks, check
registers, check stubs, signature cards and deposit slips for all bank accounts, domest
ic and/or foreign,
of and/or Decedent, held individually and/or jointly with any other person, corpora
tion, or entity.
held by or for Decedent, including but not limited to signature cards and all stateme
nts for any account
or accounts held at any brokerage firms by Decedent, individually, jointly, and/or
with any other person
or corporation.
18. Ledgers, lists of assets, income and expense calculations and any
20. Individual, gift, federal and state income tax returns filed by or on
21. Federal and state partnership tax returns filed by or on behalf of any
22. Federal and state corporate income tax returns filed by or on behalfof each
23. Federal and state fiduciary income tax returns for each trust in which the
7
25. Address books, telephone books, diaries, desk calendars and
Decedent.
32. Medical records, medical reports, and medical and/or hospital bills for
Decedent.
condition of Decedent including, but not limited to any documents referring to any mental or
physical
impairment or aberrational behavior.
Decedent including, but not limited to, his memory, testamentary capacity, knowled
ge and
understanding of the contents and meaning of any Will, Codicil, Trust Agreement, or other
legal
8
instrument, including real estate conveyances, or relating to his capaci
ty to manage his financial,
business and personal affairs.
Decedent.
Decedents.
Petitioners.
9
46. Documents concerning requests for money by Petitioners to Decedent
and/or all family trusts and other trusts in which Decedent had an interest.
who provided domestic or other household services (including but not limited to painting,
repairs, and
construction) to Decedent..
which Petitioners are now shareholders, partners or have a financial or other interest, directly
or through
nominees, in which Decedent was a shareholder, a partner, or had a financial or other interest,
directly
or through nominees.
or his nominee(s) had an interest, including (but not limited to) certificates of incorporation,
by-laws and
amendments thereto, corporate resolutions, shareholders agreements and amendment
thereto,
management agreements and amendments thereto, partnership agreements, and amendments
thereto,
nominee agreements, sale, lease, mortgage and/or purchase agreements.
Petitioners that were at any time from 1988 to 1993 assets owned or co-owned by Deceden
t, or by
nominees on behalf of decedent, or held in trust for Decedent.
10
54. Stock certificates, partnership or ownership records of any corporation,
partnership or other entity that includes or included among its officers, owners or
partners, Decedent or
Petitioner.
his name, through nominees, or in trust for him, of real estate properties or shares
or partnership interests
in holding corporations or companies of real estate properties.
58. Federal, state and city tax returns for Decedent and businesses in which
60. Records ofreal estate properties or shares in real estate holding companies
11
61. Records of Decedent's known creditors or financial obligations, including
Yours, etc.,
12
AFFIDAVIT OF SERVICE BY FEDERAL EXPRESS
) ss.:
COUNTY OF NASSAU )
of age.
MAUREEN C. HEALY
FFDOCS1 247482.1
EXHIBIT "H"
STATE OF NEW YORK
SURROGATE'S COURT: COUNTY OF QUEENS
----------------------------------------------------------------)(
In the Matter of the Probate of the Last Will Partial Response
and Testament of To First Notice of
Discovery and Inspection
FRED C. TRUMP, to Petitioners
PLEASE TAKE NOTICE that this is Partial Response to the First Notice of
Discovery and Inspection dated October 25, 1999- time eJCtended to reply by oral
The Partial Response is to the following items set forth in the First Notice as follows:
(None), 45 (None), 50, 56 (None), documents will be listed below as they address the
aforementioned items.
Items 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 28, 29, 32, 39, 40, 41, 42,
43, 44, 46, 47, 48, 49, 51, 52, 53, 54, 55, 57, 58, 59, 60 and 61 will be addressed following
the eJCamination ofbooks, records, memorandum, taJC returns, etc. at the business offices of
the Trump Organization in Kings County on December 8, 1999, which date has been
agreed on between Petitioners and Respondents attorneys. Whatever records are eJCamined
for the period covered by the requests from September 18, 1988 to September 18, 1993 (In
accordance with the Uniform Rules) will be set aside by the staff, photocopied and
time set forth above, Petitioners do not waiver the provisions of the three (3)/two (2) rule set
PLEASE NOTE: All drafts or documents prepared for Mary Anne Trump are not
Item 37 deletion is a personal comment made by the Testator about his daughter
which has nothing to do with the issues of this case. However, the Proponents will reveal
same on instructions and a ruling from the Law Department or the Surrogate of Queens
I
spahr, Lacher & Sperber
°""-
ACCOUNTANTS
Steven Gurien
Consultants:
Kenneth H. Sperber, CPA
Norman Litwack, CPA
May 1, 1991
MARY TRUMP TRUST
IRWIN DURBEN, MARYANNE BARRY, DONALD
J. TRUMP
AND ROBERT TRUMP, TRUSTEES
U/A DECEMBER 16, 1976
STATEMENT OF TRUST ASSETS AND LIABIL
ITIES
DECEMBER 31, 1990
Net ass ets $72 5,8 54 $42 2,8 88 $30 2' 966
See acc oun tan ts' com pila tion rep ort
.
MARY TRUMP TRUST
Revenue collected:
Interest income:
Disbursements:
Princ ipal balan ce- December 31, 1990 (no change ) $422,8 88
ACCOUNTANTS
Steven Curien
See acc oun tant s' com pila tion rep ort.
MARY TRUMP TRUST
IRWIN DURBEN, MARYANNE BARRY, DONALD J. TRUMP
AND ROBERT TRUMP, TRUSTEES
U/A DECEMBER 16, 1976
STATEMENT OF REVENUE AND EXPENSES
AND CHANGES IN ACCUMULATED INCOME
YEAR ENDED DECEMBER 31, 1991
Reve nue:
Inte rest inco me:
Money mark et acco unt
$ 8, 727
Nass au Coun ty bond s
3,83 3
Wins ton Hall mort gage
12,9 50
Shor e Haven Apar tmen ts #2 mort gage
35,9 68
Nau tilus Hall mort gage
6 ,676
Chel sea Hall mort gage
6,oo o
Tota l reve nue
74 154
Expe nses :
Fede ral fidu ciar y tax
8 '498
New York Stat e and City fidu ciar y tax
3,47 2
Cust odia l fees
500
Tota l expe nses
12,4 70
Exce ss of reve nue over expe nses
61 ,684
Accu mula ted inco me- Janu ary 1, 1991
302! 966
Less : Dist ribu tion s to bene ficia ry 364, 650
48 948
Accu mula ted inco me- December 31, 1991
$ 315, 702
LIABILITIES
Due to Fred C. Trump 1,000 1,000 -0-
Revenu e:
Intere st income :
Money market accoun t $ 6 '615
Nassau County bonds
3 '833
Winsto n Hall mortga ge 12,950
Shore Haven Apartm ents #2 mortga ge 35,012
Nautilu s Hall mortga ge
6 '676
Chelse a Hall mortga ge 6 000
Total revenue 71 086
Expens es:
Federa l fiducia ry tax 4,825
New York State and City fiducia ry tax
1 '0 6 0
Custod ial fees 500
Total expens es 6 !385
Excess of revenue over expens es 64,701
Accumu lated income - January 1, 1992 315!702
380,403
Less: Distrib utions to benefi ciary 37!519
Accumu lated income - Decemb er 31, 1992 $ 342,884
ASSETS
Prin cip al Inco me
Tot al Ass ets Ass ets
Cash in bank
$ 21,1 84 $ 21,1 84
Mor tgag e rec eiv abl e - Che lsea Hal l -
12% due Dec emb er 1, 1994
50,0 00 35,0 94 $ 14,9 06
Mor tgag e rece ivab le - Nau tilu s Hal l -
9-1/ 2% due Aug ust 31, 1996
55,6 32 8,54 3 47,0 89
Mor tgag e rec eiv abl e - Win ston Hal l -
15% mat ured Aug ust 1, 1991
86,3 33 86,3 33
Mor tgag e rece ivab le - Sho re Haven
Apa rtme nts #2 - 12-1 /2% due
Oct obe r 1, 1995
266 ,312 89 ' 179 177 ' 133
Mor tgag e rece ivab le - Fon tain eble au
Apa rtme nts - 9-1/ 2% due
Oct obe r 1 , 1996
201 ,393 183 ,555 17,8 38
Mor tgag e rece ivab le - Sho re Haven
Apa rtme nts #6 - 9-1/ 2% due
Oct obe r 1, 1996
100 ,696 100 ,696
Tot al ass ets 781 ,550 423 ,888 357 ,662
LIA BIL ITIE S
Due to Fred C. Trump
1,00 0 1,00 0 -0-
Net ass ets $78 0,55 0 $42 2,88 8 $35 7,66 2
See acc oun tan t's com pila tion rep ort.
-2-
IRWIN DURBEN, MARYANNE BARRY, DONALD J. TRUMP
CASH BASIS
Revenue
Interest income
Expenses
397,784
Less: Distributions to beneficiary 40,122
Steven Gurien
Accordingly, these financial statements are not designed for those who
are not informed about such matters.
CASH BASIS
DECEMBER 31, 1994
LIAB ILITI ES
Due to Fred C. Trump 1,000 1,000 -0-
Net asse ts $841 ,901 $422 ,888 $419 ,013
-2-
MARY TRUMP TRUST
IRWIN DURBEN, MARYANNE BARRY, DONALD J. TRUMP
AND ROBERT TRUMP, TRUSTEES
U/A DECEMBER 16, 1976
STATEMENT OF REVENUES AND CHANGES IN ACCUMULATED INCOME
CASH BASIS
YEAR ENDED DECEMBER 31, 1994
Revenue s:
Interes t:
Money market $ 192
Mortgage receivab le - Fontaine bleau Apartme nts 25,816
Mortgage receivab le - Shore Haven Apartme nts tf6 12,907
Mortgage receivab le - Nautilus Hall 5,285
Mortgage receivab le - Winston Hall 12,950
Mortgage receivab le - Shore Haven Apartme nts tf2 32,701
Mortgage receivab le - Chelsea Hall 6,000
Amortiz ation of discoun t on mortgage s 8,496
Federal and New York tax refunds 8,458
Total revenues 112,805
-3-
.;\.
We have compiled the accompanying statement of trust assets and liabilities arising from
cash transactions of the Mary Trump Trust as of December 31, 1995, and the related stateme
nt
of revenues and expenses and chauges in accumulated income for the year then ended,
in
accordance with Statements on Standards for Accounting and Review Services issued by
the
American Institute of Certified Public Accountants. The financial statements have been prepare
d
on the cash basis of accounting, which is a comprehensive basis of accounting other
than
generally accepted accounting principles. "
A compilation is limited to presenting in the form of financial statements information that
is the representation of the Trustees. We have not audited or reviewed the accompanying
fmancial statements and, accordingly, do not express an opinion or any other form of assuran
ce
on them.
The Trustees have elected to omit substantially all of the infomiative disclosures
ordinarily included in fmancial statements. If the omitted disclosures were included in
the
financial statements, they might influence the user's conchisions about the trust's assets,
liabilities and principal at December 31, 1995, and its revenues, expenses and changes
in
accumulated income for the year then ended. Accordingly; these financial statements are
not
designed for those who are not informed about such matters.
Principal Income
Total Assets Assets
ASSETS
LIABILITIE S
Revenues:
Interest:
Expenses:
Bank charges 67
509,751
We have compiled the accompanying statement of trust assets and liabilities arising from
cash transactions of the Mary Trump Trust as of December 31, 1996, and the related statement
of revenues and changes in accumulated income for the year then ended, in accordance with
Statements on Standards for Accounting and Review Services issued by the American Institute
of Certified Public Accountants. The financial statements have been prepared on the cash basis
of accounting, which is. a comprehensive basis of cowounting other than generally accepted
accounting principles.
is the representation of the Trustees. We have not audited or reviewed the accompanying
financial statements aiid, accordingly, do not express an opinion or any other form of assurance
on them.
The Trustees have elected to omit substantially all of the informative disclosures
ordinarily included in financial statanents. If the omitted disclosures were included in the
financial statements, they might influence the user's conclusions about the trust's assets,
liabilities and principal at December 31, 1996, and its.revenues and changes in accumulated
income for the year then ended. Accordingly, these financial statements are not designed for
those who are not informed about such matters.
February 3, 1997
..
.. Mary Trump Trust
Irwin Durben, Maryanne Barry, Donald J. Trump
and Robert Trump, Trustees
U/A December 16, 1976
Statement of Trust Assets and Liabilities
Cash Basis
December 31, 1996
Principal Income
Total Assets Assets
ASSETS
LIABILITIES
Revenues:
Interest:
488,089
We have compiled the accompanying statement of trust assets and liabilities arising from
cash transactions of the Mary Trump Trust as of December 31, 1997, and the related statement
of revenues and changes in accumulated income for the year then ended, in accordance with
Statements on Standards for Accounting and Review Services issued by the American Institute
of Certified Public Accountants. The financial statements have been prepared on the cash basis
of accounting, which is a comprehensive basis of accounting other than generally accepted
accounting principles.
The Trustees have elected to omit substantially all of the informative disclosures
ordinarily included in financial statements. If the omitted disclosures were included in the
financial statements, they might influence the user's conclusions about the trust's assets,
liabilities and principal at December 31, 1997, and its revenues and changes in accumulated
income for the year then ended.· Accordingly, these financial statements are not designed for
those who are not informed about such matters.
Principal Income
Total Assets Assets
ASSETS
LIABILITIES
Revenues:
Interest:
,, ,,-, __ Mortgage
,...... receivable
.. - Wiri.ston Hall 7,770
460,604
To the Trus
tee
Mary Trump s o f the .
Trust:
We ha
cash transac ve compiled the accom
tio pan
o f revenues ns o f the Mary Trump ying statement o f trust
a Trust as o f assets and li
accordance nd expenses and chan De ab
with Statem ges in accu cember 31, 1998, and ilities arising from
American In ents on Sta mulated inc the related s
ome for th
sti
o n the cash tute o f Certified Public
ndards for
Accounting e year then tatement
b Ac and R ended, in
generally ac asis o f accounting, w countants. The fmanc eview Services issued
cepted acco h ia by the
unting princ ich is a comprehensiv l statements have been
iples. e basis ·Of prepared
A compilati accounting
o other than
is the repre n is limited
se to p rese
financial sta ntation o f the Trustee nting in the form o f fm
tements and s ancial statem
, according . We have not audit
o n them. ly, do not e ed o r revie ents information that
xpress an op w
inion or any ed the accompanying
other form o
The T f assurance
ordinarily in rustees have elected
clu to
fmancial sta ded in fmancial state omit substantially all
te me o
liabilities a ments, they might in nts. I f the omitted d f the informative dis
nd principa flu ence the u isclosures we closures
income for l a
the year the t December 31, 1998, ser's conclusions abo re included in the
those who a ne an ut
re not inform nded. Accordingly, th d its revenues and cha the trust's assets,
ese financia n
ed about su
ch matters. l statements ges in accumulated
are not desig
ned for
Lake Succe
ss, New Yo
February 1 rk
2, 1999
.,_ ·.
Mary
Irwin Trump Trust
Durben,
Maryanne
Barry, Donald
and J.
Robert Trurnp
Trump, Trustees
U/A
December
16, 1976
Statement of
Trust
Assets and
Liabilities
Cash Basis
December
31, 1998
Principal
ASSETS Total Income
Assets
Assets
Cash in bank
Mortgage $
receivable - 58,459 $
Nautilus - 21,184
9-1/2% due Hall $
August 37,275
31, 1999
Mortgage 55,632
receivable -
9% Winston - 8,543
due Hall
August 47,089
31, 1999
Mortgage 86,333
receivable -
Shore 86,333
Apartments Haven
#2 - -0-
12-1/2% due
August 31, 1999
Mortgage 244,987
receivable -
12% Chelsea - 89,179
due Hall
August 455,808
31, 1999
Mortgage 50,000
receivable -
35,094
- Fontainebleau
Apartments
9-1125-due
14,906 ----
Octõ1ier 1, 1999
Mortgage 217,395
receivable -
Shore 183,555
Apartments #6 - Haven
33,840
9-1/2% due
October 1, 1999
See
accountant's
compilation
report.
mary irump Irust
Cash Basis
Revenues:
Interest:
Expenses:
Bank charges 40
474,038
!
k
ACCOUNTANTS'
COMPILATION REPORT
Trustees of the
We have compiled the statement of trust assets and liabilities - cash basis of the
accompañÿing
Mary Trump Trust as of December31, 1999, and the related statement of revenues and changes
in accumulated income - cash basis for the year in accordanca with Stateinents on
then ended,
Standards for Accounting and Review Services issued by the American Instimte of Certified
Public. Accountants, The financial statements have been papared on the cash basis of
accountmg pnnciples.
A compilation is limited to presenting in the form of financial statements information that is the
reptasenktion of the Trustees. We have not audited or reviewed the aceodpeyin financial
statements and, accordingly, do not express an opinion or any other form of assurance on them.
The Tmstees have elected to omit substantially all of the disclosures ordinarily included in
f'mancial statements prepared on the cash basis of accounting. If the omitted disclesises were
included in the financial statements, they might influence the user's conclusions about the trust's
assets, liabilities, principal, revenues, and changes in accumulated income. Accordingly, these
financial statements are not designed for those who are not informed about such matters.
February 3, 2000
laWIN DURBEN, MARYANNE DARR , DONALD J. TRUMP
AND ROBERT TRUMP, TRUSTEES
U/A DECEMBER 16, 1976
STATEMENT OF TRUST ASSETS AND LIABILITIES
CASH BASIS
DECEMBER 31, 1999
Accountants'
(See Compilation Report)
Principal Income
Total Assets Agets
ASSETS
Mortgage receivable -
Fontainebleau
Apartments - 9% due
October 1, 2004 217,395 183,555 33,840
LIABILITIES
Total liabilities
_ 443Q_ I,000 3 630
Net assets
g gl2A52 $ 422,888 $ 389,569
TRUM1'
MA1n TRUST
IRWIN DURBEN, MARYA NNE BARRY, DONALD J. TRUMP
AND ROBERT TRUMP, TRUSTEES
U/A DEC EMBER 16, 1976
STATEMENT OF REVENUES AND CHANGES IN ACCUMULATED INCOME
CAMH BASIS
YEAR ENDED DECEMBER 31, 1999
Revenues: .
Intelest:
472,001
(' .
ACCOUNTANTS'
COMPILATION REPORT
Trustees of the .
We have compiled the statement of trust assets and liabilities - cash basis of the
accompanying
Mary Trump Trust as of December 31, 2000, and the related statement of reveriues and
changes in accumulated income - cash basis for the year then in accordance with
ended,
Statements on Standards for Accounting and Review Services issued by the American Institute
of Certified Public Accountants. The financial statements have been prepared on the cash basis
of accounting, which is a comprehensive basis of accounting other than generally accepted
accounting principles.
A compilation is limited to presenting in the form of financial statements information thaÒs the
. representation of the Trustees. . We have not audited or reviewed the accompanying financid
statements and, accordingly, do not express an opinion or any other form of assurance on
them.
The Trustees ha elected to omit snhetantially all of the disclosures ordinarily included in
financial statements prepared on the cash basis of accounting. If the omitted disclosures were
included in the financial statements, they might influence the user's conclusions about the
Accordingly, these fiñãñciãl statements are not designed for those who are not informed about
CASH BASIS
Accountants'
(See Compilation Report)
Principal Income
. Total Assets Assets
ASSETS
™
LIABILITIES
Revenues:
Interest:
459,197
WITNESSETH
ARTICLE I
ARTICLE II
(d) Agent shall use its best efforts in the management of the
units and due diligence in collecting the rents and other income
therefrom.
(e) Agent may, in the name of and at the expense of the
Owner, institute any and all legal actions or proceedings for the
collection of rent or other income from the property or the ousting
or dispossessing of tenants or other persons therefrom, and such
expense may include the engaging of counsel for any such matter as
set forth herein.
(f) Agent may, in the name of and at the expense of the '
owner, institute any and all legal actions or proceedings to
collect rent from tenants who have vacated their apartments prior
to the end of the lease term, and such expense may include the
engaging of a collection agency for any such matter as set forth
herein. Agent may retain fifty per cent (50%) of the net
collections derived from this section. This fee shall apply to all
monies collected subsequent to the date of the this agreement
whether or not the matter has already been referred to a collection
agent.
(g) Agent is authorized, in the name of and at the expense of
owner, to make or cause to be made such repairs and/or alterations
and maintenance to the premises and apartments therein as may be
advisable or necessary, and to purchase such supplies as may be
advisable or necessary. Agent may utilize its own staff in
effecting repairs, alterations and maintenance in which case Owner
shall pay Agent for the reasonable costs thereof.
(h) Agent is authorized, in the name of and at the expense of
owner, to make contracts for electricity, gas, steam, telephone,
window cleaning, vermin extermination, automobile leasing,
painting of vacant and occupied apartments, apartment renovation
and other services or such of them as Agent shall deem advisable.
To the extent that Agent utilizes its own staff with respect to the
foregoing, then Agent shall be entitled to charge for the
reasonable costs thereof.
( i) Agent agrees on behalf of owner to supervise the work of,
and to hire and discharge employees. Agent agrees to use
reasonable care in the hiring of such employees. It is expressly
understood and agreed, however, that all employees are in the
employ of Owner solely and not in the employ of Agent and that
agent is in no way liable to employees for their wages or
compensation, nor to Owner or others, for any act or omission on
the part of such employees.
(j) Agent shall render to owner a monthly statement of
receipts and disbursements. The disbursements shall include the
compensation of Agent on the basis hereinafter provided.
(k) owner shall reimburse Agent promptly for any monies which
Agent may elect to advance for the account of Owner. Nothing
contained herein, however, shall be construed to obligate Agent to
make any such advances.
(1) All monies received by Agent for, or on behalf of, Owner
(less any sums properly deducted by Agent pursuant to any of the
provisions of the Agreement) shall be deposited in a bank in a
special account maintained by Agent for the deposit of monies of
Owners and not mingled with the funds of Agent.
. (m) Except for certified mail, express mail and/or
"overnight" or special messenger service costs required for the
performance of Agent's duties described herein, as evidenced by
supporting receipts, the Agent will not charge the owner for any
office & administrative expenses incurred at the office of the
Agent, including but not limited to: all telephone, printing,
regular postage, computer, photocopy, office equipment, paper, etc.
Notwithstanding the foregoing, where any servicejuse is commingled
between Owner and Agent (telephone, photocopy, postage machine,
computer, etc.) such costs shall be reasonably prorated.
(n) If it becomes advisable or necessary to make
extraordinary repairs or engage in reconstruction or rehabilitation
of the premises or any part thereof, or if Agent is called upon to
perform any services not customarily a part of the usual services
performed by a managing agent, it is agreed by the parties hereto
that Agent shall receive an additional fee therefor in an amount
agreed upon between the parties.
ARTICLE III
(a) Owner agrees: (1) To hold and save Agent free and
harmless from damages or injuries to person or property by reason
of any cause whatsoever, either in or about the premises, or
elsewhere, when Agent is carrying out the provisions of this
contract or acting under the express or implied directions of
Owner; (2), To reimburse Agent upon demand for any monies which the
latter is required to pay out for any reason whatsoever, either in
connection with, or as an expense in defense of, any claim, civil
or criminal action, proceeding, charge or prosecution made,
instituted or maintained against Agent or Owner and Agent jointly
or severally, affecting or due to the condition or use of the
premises, or acts or omissions of Agent or employees of owner or
Agent, or arising out of or based upon any law, regulation,
requirement, contract or award relating to the hours of employment,
working conditions, wages, and or compensation of employees or
former employees of Owner, or otherwise; (3) To defend promptly
and diligently, at Owner's sole expense, any claim, action or
proceeding brought against Agent or Agent and Owner jointly or
severally arising out of or connected with any of the foregoing,
and to hold harmless and fully indemnify Agent from any judgement,
loss, or settlement on account thereof. It is expressly understood
and agreed that the foregoing provisions of this article shall
survive the termination of this Agreement, but this shall not be
construed to mean the owner's liability does not survive as to
other provisions of this Agreement. Nothing contained in this
article III shall relieve Agent from responsibility to Owner for
gross negligence.
(b) If Owner shall fail or refuse to comply with, or abide
by, any rule, order, determination, ordinance or law of any
Federal, State or Municipal Authority, Agent upon giving twenty-
four hours written notice mailed to Owner as its address first
hereinabove set forth, may terminate this Agreement.
· (c) Owner agrees to carry any and all such insurance as may
be necessary for the protection of the interests of Owner and
Agent. In each such policy of insurance Owner agrees to designate
Agent as.a party insured with owner; the carrier and the amount of
coverage in each policy shall be mutually agreed upon by Owner and
Agent. A certificate of each policy issued by the carrier shall be
delivered promptly to Agent by owner.
ARTICLE IV
''
ARTICLE V
ARTICLE VI
ADDITIONAL PROVISIONS
BY:
BY: a
BY: .
MAAGREE.1
Exhibit A (Fred C. Trump)
Brooklyn, NY 11229
.. _.........__
... ..............., ,......__.... . . . .... ._, . ,,. .
Exhibit A (Shore Haven Apts. No. 1, Inc.)
ersh ip)
Exhi bit A (Fred C. Trump and Mary A. Trum p, a partn
Beac h Have n Shop ping Cent er sites at 589 to 611 Ave. Z; 2568
to 2589 West 2nd St.
Exhibit A (Beach Haven Mgmt. Corp)
Fred C. Trump, III and Mary L. Trump each own 10% interest of the
following entities:
"\
MIDLAND ASSOCIATES ETAL
MORTGAGES AND NOTES RECEIVABLE
DECEMBER 31, 1998
midland.mor
FRED C. TRUMP III
MARY L. TRUMP
CORONET HALL
172-70 HIGHLAND AVENUE
JAMAICA ESTATES, NY 11432
HIGHLANDER HALL
164-20 HIGHLAND AVENUE
JAMAICA ESTATES, NY 11432
PARK BRIAR
110-45 QUEENS BOULEVARD
FOREST HILLS, NY 11375
SAXONY HALL
87-15 165TH STREET
JAMAICA ESTATES, NY 11432
SUNNYSIDE TOWERS
46-01 39TH A VENUE
SUNNYSIDE, NY 11104
WEDGEWOOD HALL
2580 OCEAN PARKWAY
BROOKLYN, NY 11235
coopapts.fct
Building No. COR Page 1
CORONET HALL Report No. TYS
172-70 HIGHLAND AVE. Printed 09/25/00 (10:00)
JAMAICA ESTATES, NY 114322868 Station : 112
NO. OF SHARES
NO. OF SHARES
9R 3 1/2 755
3S 4 1/2 T 870
5S 4 1/2 T 890
68 4 1/2 T 900
78 4 1/2 T 910
3T 3 1/2 735
4T 3 1/2 745
6T 3 1/2 765
7T 3 1/2 775
2U 3 560
4U 3 600
5U 3 610
6U 3 620
GA-R-5-1-
GAR52, *
GARS$ *
GNR99 *
GAR65 *
GAae4 *
GAR£& *
GAR3"E *
G *
=====
44,180
Building No. HIG Page 1
HIGHLANDER HALL Report No. TYS
164-20 HIGHLAND AVE. Printed 09/25/00 (10:00)
JAMAICA ESTATES, NY 114323561 Station : 112
NO. OF SHARES
NO. OF SHARES
8V 2 1/2 245
9V 2 1/2 250
3W 2 168
8W 2 200
9T 5 TB 520
=====
16,558
Building No. LS Page 1
LINCOLN SHORE APTS. Report No. TYS
2727 OCEAN PARKWAY Printed 09/25/00 (10:00)
BROOKLYN, NY 112357837 Station : 112
NO. OF SHARES
NO. OF SHARES
C30 2 240
D30 2 245
F30 2 255
=====
21,371
t .
BuildJ.ng No. PB Page 1
PARK BRIAR Report No. TYS
110-45 QUEENS BLVD. Printed 09/25/00 (10:00)
FOREST HILLS, NY 113755501 Station : 112
NO. OF SHARES
=====
22,507
Building No. SAX Page 1
SAXONY HALL Report No. TYS
87-15 165th STREET Printed 09/25/00 (10:00)
JAMAICA ESTATES, NY 114323558 Station : 112
NO. OF SHARES
NO. OF SHARES
125 4 350
225 4 360
425 4 380
326 2 170
426 2 175
GART
GAR-a
GAR-4
GMt5
GE6
=====
17,705
Building No. WED Page 1
WEDGEWOOD HALL Report No. TYS
2580 OCEAN PARKWAY Printed 09/25/00 (10:00)
BROOKLYN, NY 112357746 Station : 112
NO. OF SHARES
=====
8,526
CORONET
rent.15t
HIGHLANDER
E6gwr .JhéT
TCItt.1st
LINCOLN SHORE
48 65dT [#µ#
rent,lSt
PARK BRIAR
rent.1st
SAXONY
jl£ t:e,/V'r S/1[6;f
NONE
rcntlst
SUNNYSIDE TOWERS
/25/SN'i'
J/NE3
H.g'
9/99 410 2 175 $24,000 fEr
TentlSt
WEDGEWOOD
/Ž57Er'r fRZed
rent.lst
EXHIBIT "L"
1
ORIGINAL
SURROGATE'S COURT:
QUEENS COUNTY
---------------------------------x
PROBATE PROCEEDING,
WILL OF File No.
FRED C. TRUMP, 3949-99
Deceased.
---------------------------------x
Surrogate's Court, Queens County
88-11 Sutphin Boulevard
1 v. Tosti
2 produced.
3 MR. BARNOFSKY: So you're directing the
4 witness not to answer?
5 DI . MR. LAURINO: I am directing him not to
6 answer and not to waste my time any further.
7 I have another engagement to take care of.
8 MR. BARNOFSKY: I think I'm just about
9 done. Wait, hold it.
10 Let's mark as the next exhibit a
11 promissory note dated August 25, 1992
12 produced by Mr. Laurino and Bate stamped
13 000068. And since they're similar, as the
14 next exhibit, a similar promissory note, Bate
15 stamped 000069.
16 (Respondent's Exhibit 44, promissory
17 note dated August 25, 1992 produced by
18 Mr. Laurino, Bate stamped 000068, marked for
19 identification, as of this date.)
20 (Respondent's Exhibit 45, promissory
1 v. Tosti
2 Q. What do they represent?
3 A. I think it's privileged what they
4 represent.
5 Q. Well, they were produced by counsel, so
6 presumably any privilege was lost by their
7 production. I don't know why they were produced,
8 but they were produced. I'm trying to find out
1 V. Tosti
2 Q. And who are the owners?
3 A. The partners are Robert Trump, Donald
4 Trump, Mary Anne Trump-Barry, Elizabeth Trump,
5 Mary and Fred Trump.
6 Q. Mary and Fred Trump my clients?
7 A. Yes.
8 MR. LAURINO: Excuse me, just for your
9 own purposes, Mr. Robert Trump, who's one of
10 the copetitioners here, as well as the
11 corporate officer, has indicated that he has
12 no problem.
13 THE WITNESS: Robert, it's okay?
14 MR. R. TRUMP: Judge?
15 MR. LAURINO: Yes.
16 MR. R. TRUMP: It's fine with me.
17 Q. In any event, Midland Associates is a
18 partnership in which my clients have some
19 interest?
20 A. That's correct.
21 Q. What is this?
22 A. It's a promissory note.
23 Q. Is it issued in connection with a
24 particular transaction?
1 v. Tosti
2 A. Yes.
3 Q. What was that transaction?
4 A. It was in connection with the removal of
5 Trump Village I and II from the Mitchell-lama
6 program. We had to buy out the mortgages.
7 Q. And who owned those mortgages?
8 A. Trump Village I and II were corporations
9 owned by Fred C. Trump.
10 Q. And Midland Associates acquired those
11 interests?
12 A. They acquired the mortgages.
13 Q. And they acquired the mortgages and paid
14 Mr. Trump individually for them?
15 A. Correct.
16 Q. So the mortgages were owned by whom
17 prior to the acquisition?
18 A. They were owned by Mitchell-lama.
19 Q. How did it come to pass that the money
20 went to Mr. Trump?
21 A. He loaned the partnership the money to
22 buy out the mortgages.
23 Q. So this in effect was a promissory note
24 evidencing a loan that Mr. Trump individually made
1 V. Tosti
2 to Midland Associates?
3 A. Correct.
7 A. Correct.
13 Mitchell-lama program.
16 A. Yes.
18 planning?
19 A. No.
22 A. Yes.
24 twice?
1 V. Tosti
22 BY MR. LAURINO:
1 V. Tosti
2 On the day of the execution of this
3 document and having represented him before and
4 after, on the day of the execution of this
5 document, did Fred Trump, Fred C. Trump have
6 testamentary capacity to execute the document that
7 has been deemed marked in evidence?
8 A. Yes.
9 Q. And did you observe any abnormality in
10 the procedure followed by Robert Sheehan
11 differently than what you follow as an attorney
12 draftsman for the execution of wills?
13 A. No.
14 Q. He touched all the requirements of the
15 statute?
16 A. Yes.
17 Q. With respect to this Midland Associates,
18 did all of the partners benefit by the advancement
19 of this money?
20 A. Yes, I would assume so, sure. They
21 purchased the mortgage and they were going to get
22 interest under the mortgage at a substantially
23 higher rate than they were paying Fred.
24 Q. So that what he did is he advanced his
1 V. Tosti
2 monies and they all benefited by it?
3 A. Correct.
4 MR. LAURINO: I have no other
5 questions.
6 (Time noted: 4:36p.m.)
7
8
9 VINCENT J. TOSTI
10
11 Subscribed and sworn to before me
12 this ______ day of ___________ ____ , 1999.
13
14
15 (Notary Public) My Commission Expires:
16
' 17
18
19
20
21
22
23
24
I
C E R T I F I C A T E
LISA STEIN
I f any sum payable on any liability of the undersigned to the holder hereof
shall not be paid when due; or if the undersigned or any indorser or guarantor
hereof shal become insolvent (however such be evi-
die, insolvency may
denced), ccanit any act of bankruptcy, or make a general assignment for the
benefit of or if the transaction of the usual business of the under-
creditors;
signed shall be suspended or procedure or supple-
any proceeding, remedy
mentary to or in enforcenent of judgment shall be resorted to or connenced
or with respect to the undersigned or such in-
against, any property of, any
dorser or guarantor; or if a petition in bankruptcy or for any relief under any
law to the relief of readjustment of reorgani-
relating debtors, indebtedness,
zation, ccmposition or extension shall be filed, or any proceeding shall be
instituted under such the or in-
any law, by or against undersigned any such
dorser or guarantor; of if any governmental authority or any court at the
instance thereof shall take possession of any substantial part of the property
of, or assume control over the affairs or operations of , or a receiver shall
be appointed of , or of any substantial part of the property of , or a writ or
order of attachnent or garnishment shall be issued or made against any of the
the undersigned or such indorser or of if in-
property of, any guarantor; any
debtedness of the undersigned or any such indorser or guarantor for borrowed
noney shall become due and payable by acceleration of maturity thereof; or
if the undersigned (if a corporation) shall be dissolved or be a party to any
merger or consolidation without the written consent of the holder hereof, shall
file or authorize or permit to be filed in jurisdiction state-
any any financing
ment under the Uniform Ccanercial Code or like statement in which the
holder hereof is not named as the sole secured party; then this note and all
other present and future demnds of any and all kinds of the holder hereof
agrinst the undersigned, whether created directly or acquired by assignment,
whether absolute or contingent, shall, unless the holder hereof shall otherwise
elect , forthwith be due and payable. The undersigned, if more than one, shall be
by .
Robert S. Trump, Partner
DEFENDANT'S
EXHIBlT
& Yi
PROMISSORY NOTE
If any sun payable on any liability of the undersigned to the holder hereof
shall not be paid when due; or if the undersigned or any indorser or guarantor
hereof shall become insolvent (however such be evi-
die, insolvency may
denced), ccnmit any act of bankruptcy, or make a general assignment for the
benefit of or if the transaction of the usual business of the under-
creditors;
signed shall be suspended or any procedure or supple-
proceeding, remedy
mentary to or in enforcement of judgment shall be resorted to or comnenced
or with respect to the undersigned or such in-
against, any property of, any
dorser or guarantor; or if a petition in bankruptcy or for any relief under any
law relating to the relief of debtors, readjustment of indebtedness, reorgani-
elect, forthwith be due and payable. The undersigned, if more than one, shall be
partnership the manbers shall also be individually liable. The undersigned agrees
to pay all expenses of enforcement, including collection costs and reasonable
attorneys'
fees , in case default is made in the payment of this note. This
note shall be construed according to and governed by the laws of the State of
New York. This note may be prepaid, in whole or in part, at any time without
penalty.
Midland Associates
by 2).
Robert S. Trump, Partner
EXHIBIT ''N''
.1
ORIGINAL
SURROGATE'S COURT:
QUEENS COUNTY
---------------------------------X
PROBATE PROCEEDING,
Deceased.
---------------------------------X
9:53 a.m.
York.
1 R. Trump
2 death?
3 A. You want to relate it to the five-yea r
4 period; yes?
5 Q. Yeah.
6 A. He owned it.
7 Q. He owned it, okay.
8 Did you ever come to get an ownershi p
9 position in any of the family -- his entities
10 during the three years after October 1991?
11 A. The only ownershi p I had was what we
12 called the Midland Group.
13 MR. LAURINO: Two years.
1 R. Trump
2 a number of things that were tax driven that were
3 on the table. Was there anything else that was in
4 any way estate tax driven, that you recall, when
5 you came there?
6 A. Again, I don't think of it -- I'm not a
7 lawyer and I'm not an accountant. I don't think
8 of that as an estate tax per se. I think of that
9 as enhancing the value of the company, enhancing
10 the value of the underlying company.
11 And I mentioned the capital improvements
12 that were required to be done on those two
13 buildings, the Trump Village buildings, because it
14 was really typical of the rest of the portfolio.
15 Those buildings were sort of the approximate age
16 of many of the other buildings in the company's
17 portfolio. And a lot of those buildings did need
18 substantial amounts of capital improvement.
19 So it really became, if you will, the
20 next phase of, you know, moving the company, the
21 succession planning, if you will, of the company,
22 to upgrade the quality of the portfolio in terms
23 of physical planr; things like roofs, boilers,
24 sidewalks, elevator equipment.
1 R. Trump
(
' 2 A. Yes, he owned Beach Haven and Shore
3 Haven.
4 Q. But you don't think Fred and Mary, my
1 R. Trump
2 Trump Management obviously is the management
3 company, and that was owned by your father; right?
4 A. That's correct.
5 Q. So that's just going from one pocket to
6 the other?
7 A. Uh-huh.
8 Q. Is that right?
9 A. That's correct.
10 Q. There was something called Trump
11 payroll, same sort of thing, going from your
c
13 money?
14 A. That was the payroll disbursement arm,
15 i f you will.
c
TRISTAR COURT REPORTING SERVICE, INC.
(212) 922-9144
134
1 R. Trump
13 two-ye ar period?
14 MR. BARNOSKY: He said he wasn't sure.
1 R. Trump
•
1 R. Trump
1 R. Trump
7 County building?
11 involved as well.
--
12 Q. We're going to go over I have a
17 this?
18 A. No, he didn't.
22 Mr. Tosti.
24 creation?
•
TRISTAR COURT REPORTING SERVICE, INC.
(212) 922-9144
138
1 R. Trump
19 buildings?
20 A. In part, it was done in part to do
21 that. And we found that by each individual
1 R. Trump
2 superintendent what he could order or could not
3 order. So we felt the large combined purchasing
4 power, which we were not taking advantage of, so
5 we decided to take advantage of it.
6 It also relates to some of the capital
7 improvements to the extent we could increase the
8 cost of items and then get higher rents within the
9 various entities.
10 Q. Is McFar -- did you ever hear of that,
11 M-e-f-a-r, is that another family-owned entity?
12 A. No, it's not.
13 Q. That's a third party?
14 A. A third-party contractor.
15 Q. The other name that you gave?
16 A. Apartment Management Associates.
17 Q. What did that do?
18 A. It created, I believe, later, but it's
19 in the business of managing the individual
20 developments. What Trump Management, Inc. had
21 really done we shifted the focus over to Apartment
22 Management Associates.
23 Q. So, in effect, you took the money that
24 was being paid from the entities to Trump
1 R. Trump
2 Management, which was owned by your father, and
3 that money went to a company controlled by people
4 other than your father?
5 A. That's correct.
6 Q. Are those the only two names you can
7 think of?
8 A. I believe so, yes.
9 Q. When was it that I'm sorry, that
10 other name was Apartment?
11 A. Management Associates.
12 Q. Did this All County Building also act as
13 the purchasing agent for Midland?
14 MR. LAURINO: Excuse me, we're going
15 back again to something that does not belong
16 in the estate. You know, I didn't object.
17 This is a probate proceeding, not an
18 accounting proceeding.
19 MR. BARNOSKY: I understand that.
20 MR. LAURINO: You may understand it, but
21 you keep diverting back to Midland and he's
22 not going to answer any questions about
23 Midland.
24 MR. BARNOSKY: You have estate assets,
1 R. Trump
2 what was at one point estate assets, being
3 diverted, if you will, to entities not
4 controlled by the decedent; and to that
5 extent, in effect, this is part of an overall
6 testamentary plan. I would submit, may be
7 good estate planning, but it got money out of
8 Fred Trump's estate and someplace else.
9 MR. LAURINO: And at the appropriate
10 time when you prevail at that time you can
11 start an action for a judicial accounting.
12 MR. BARNOSKY: I'm not looking for
13 numbers. I'm looking to find
14 MR. LAURINO: Or you can dissolve the
15 partnership.
16 MR. BARNOSKY: I think I'm allowed to
17 inquire as part of a pattern of what was
18 happening here. This is the pattern of the
19 planning; whose idea was it and who set it up
20 and everything.
21 DI MR. LAURINO: I'm going to object and
22 I'm going to direct that he not answer.
23 MR. BARNOSKY: Let's mark
24 MR. LAURINO: This is not a judicial
1 R. Trump
2 accounting.
3 MR. BARNOSKY: I told you I was aware of
4 that.
5 Let's mark -- and I apologize, I don't
6 have multiple copies of some of these because
7 I wasn't sure I was going to use them. This
8 is from the documents that were produced.
9 It's called cash disbursements for an entity
10 called Beach Haven Management for September
11 1993. Let's mark it, and I'm just going to
12 refer to it.
13 (Respondent's Exhibit 86, cash
14 disbursements for Beach Haven Management for
15 September 1993, marked for identification, as
16 of this date.)
17 Q. You'll see on the first page there are
18 three entities to that All County. That's the All
19 County we're talking about; right?
20 A. Yes.
21 Q. And those are payments made from -- I
22 just randomly picked one entity -- to All County?
23 A. That's correct.
24 Q. Prior to the establishment of All
1 R. Trump
1 R. Trump
2 not because then you could not take advantage of
3 the rent increases nor could you take advantage of
4 the tax reductions. It had to be a third-party
5 entity doing the work.
6 Q. Do you know-- you said you didn't know
7 exactly when All County was created.
8 MR. BARNOSKY: I'm going to mark as the
9 next exhibit cash disbursements for the same
10 Beach Haven for January '93.
11 (Respondent's Exhibit 87, cash
12 disbursements for Beach Haven for January
13 '93, marked for identification, as of this
14 date.)
15 Q. This is January '93. You'll see again
16 on the first page some disbursements to All
17 County.
18 A. Okay.
19 Q. Suggesting that All County was in
20 existence at least as early as January of '93;
21 right?
22 A. That would be correct, yes.
23 Q. I'm going to -- I'm not going to burden
24 you with going through every document.
1 R. Trump
2 A. Thank you.
8 A. I believe so.
12 A. Right.
17 fairness.
23 mechanism?
24 A. Yes.
1 R. Trump
7 mother?
8 A. I believe he did, yes.
9 Q. Apartment?
12 to your knowledge?
13 A. He did not.
17 me five minutes.
18 (Recess taken.)
1 R. Trump
2 both of those corporations.
3 MR. LAURINO: We'll furnish you with the
4 dates. And I think one of them is in '94.
5 And that's essentially the reason why you
6 don't have any records on that one. And if
7 it's '94, we'll give you the date, but
8 nothing more than that.
9 MR. BARNOSKY: I understand.
10 MR. LAURINO: But if my records are
11 correct, you were going to furnish me with
12 copies of '85 through '89.
13 MR. BARNOSKY: Yeah, we can either do
14 that right now or send it to you.
15 MR. LAURINO: You can send it to me.
16 (Continued on the following page.)
17
18
19
20
21
22
23
24
C E R T I F I C A T E
STATE OF NEW YORK
ss.
COUNTY OF NEW YORK
I, LISA STEIN, a Shorthand Reporter and
a Notary Public within and for the State of New
York, do hereby certify that the foregoing
deposition of ROBERT S. TRUMP was taken before me
on the 24th day of February, 2000;
That the said witness was duly sworn
before the commencement of his testimony; that the
said testimony was taken stenographically by me
and then transcribed.
I further certify that I am not related
by blood or marriage to any of the parties to this
action nor interested directly or indirectly in
the matter in controversy; nor am I in the employ
of any of the counsel in this action.
IN WITNESS WHEREOF, I have hereunto set
my hand this 6th
LISA STEIN
QUEENS COUNTY
---------------------------------x
PROBATE PROCEEDING,
Deceased.
---------------------------------X
March 7, 2000
9:55 a.m.
1 J. Walter
3 point?
6 Q. Did he leave?
8 Q. At age 78?
16 purcha sing?
17 A. No, but during that time frame after
1 J. Walter
1 J. Walter
2 A. I don't think there's anyone higher.
3 I think that's probably it, unless you have some
4 other names to refresh my memory.
5 Q. No, that's why I'm asking you.
6 So All County, that was a
7 corporation --
8 A. Yes.
9 Q. -- that was formed?
10 A. Yes.
11 Q. Were you instrumental in instructing
12 some lawyer to incorporate the business?
13 A. Yes.
14 Q. Who that was lawyer?
15 A. Durben probably or Tosti, one of the
16 two.
17 Q. It was set up to serve as a central
18 purchasing organization?
19 A. Correct.
20 Q. And it would do purchasing, and the
21 cost would then be allocated to the various
22 entities that owned various properties; right?
23 A. It would be allocated to the entity
24 that needed it specifically, yes.
25 Q. And who were the shareholders of All
1 J. Walter
2 County?
3 A. Myself, Robert, Donald, Maryanne and
4 Elizabeth.
5 Q. In equal shares?
6 A. Yes.
7 Q. And that's a Sub-S Corporation?
8 A. Yes.
9 Q. And when did it start doing business,
10 do you know?
11 A. Well, I think we were incorporated in
12 August of '92. We probably started doing test
13 business, if you understand that, because I'm
14 designing a computer system as the company is
15 starting to function, so we did test purchases
16 just to get it through the system probably in
17 September or October. There was really no
18 significant business of consequence in 1992, and
19 as the computer system could carry it, we
20 started doing more business in '93.
21 Q. It was intended that this business
22 was going to do some markups so that it could
23 make a profit; right?
24 A. Well, what was intended was there
25 were a lot of reasons why All County made
1 J. Walter
2 sense. First of all, Mr. Trump was very
3 concerned about the price of what we charged,
4 what we could use to establish a capital --
5 major capital improvement for rent increase
6 purposes.
7 Because of the rent stabilization
8 program, a landlord in New York City, New York
9 State, is allowed to increase the rent by a
10 specific percentage, which is set each year by
11 the Rent Stabilization Board. The only way a
12 landlord can increase the rent over and above
13 that amount is to make some significant capital
14 improvement to its property. The idea being,
15 the State will acknowledge if you improve your
16 property, will allow you to pass the cost of
17 that on to the tenant in an increased rent that
18 is one-fortieth the cost of the improvement.
19 So if Mr. Trump, in his expert
20 negotiation ability, gets a refrigerator from
21 P.C. Richard's for $200, that a normal person
22 could go and buy for $350, he then delivers that
23 refrigerator, has P.C. Richard deliver that
24 refrigerator for $200, or whatever, to the
25 building, has his staff, Mr. Trump's staff,
1 J. Walter
1 J. Walter
2 A. It did.
3 Q. And that was a Sub-S Corporation and
4 that profit went out to the shareholders?
5 A. That's correct.
6 Q. And do you recall how much profit was
7 distributed to the shareholders in 1993?
8 A. To each shareholder, a few thousand
9 dollars.
10 Q. And Mr. Trump was not a shareholder?
11 A. That's correct, he didn't choose to
12 be one.
13 Q. And why was that?
14 A. He said it didn't make much sense.
15 Q. Why is that?
16 A. He said because he would have to pay
17 a death tax on it.
18 Q. So one of the ancillary benefits was
19 to the extent that the money went downstream, it
20 wasn't going to be subject to estate taxes?
21 A. Correct. He loved to save taxes.
22 Q. How did it come to pass that you were
23 one of the shareholders?
24 A. He asked me to do it and said I
25 should be a shareholder.
C E R T I F I C A T E
STATE OF NEW YORK
ss.
COUNTY OF NEW YORK
I, LISA STEIN, a Shorthand Reporter
and a Notary Public within and for the State of
New York, do hereby certify that the foregoing
deposition of JOHN W. WALTER was taken before me
on the 7th day of March, 2000;
That the said witness was duly sworn
before the commencement of his testimony; that
the said testimony was taken stenographically by
me and then transcribed.
I further certify that I am not
related by blood or marriage to any of the
parties to this action nor interested directly
or indirectly in the matter in controversy; nor
am I in the employ of any of the counsel in this
action.
IN WITNESS WHEREOF, I have hereunto
set my hand this
LISA STEIN
on are IJereby guntmsiEb to answer the complaint in this action, and to serve a copy of your
answer, or, if the complaint is not served with this se_mons, to serve a notice of appearance, on the Plaintiffs
Attorney(s) within 20 days after the service of this summons, exclusive of the days of service (or within
30 days after the service is complete if this summons is not personally delivered to you within the State of New
York); and in case of your failure to appear or answer, judgment will be taken against you by default for the
relief demanded in this complaint
- against -
Defendants.
---------------------------- x
Plaintiffs Linda C. Trump, Mary Trump, Lisa Trump and Fred C. Trump, III, individually
and as parent and William Trump, an infant, by their attorneys Farrell Fritz, P.C., as and for their
Preliminary Statement
1. This is an action for damages and injunctive relief for the wrongful termination of
medical benefits and coverage by defendants Donald J. Trump, Robert S. Trump and Maryanne
Trump Barry, individually and as preliminary co-executors of the Estate of Fred C. Trump
(collectively "Trump Defendants"). After decades of providing medical coverage for the
children of deceased Fred C. Trump, Jr., the Trump Defendants breached this longstanding
9-month old child suffering from a debilitating illness. The Trump Defendants stopped
providing medical coverage and reimbursement for medical expenses incurred in retaliation for
plaintiffs' having commenced a will contest challenging the
Last Will and Testament of Fred C.
Trump. This was done with malice and an awareness of moun
ting medical expenses for infant
William. Thus, defendants, who regularly tout themselves
in the media as great philanthropists,
are more than willing to turn the back on the tiniest member
of their family in an attempt to bully
his father into fading into the night.
The Parti es
2
10. Upon infonnation and belief, the defendants Donald J. Trump,
Robe rtS. Trump,
Maryanne Trump Bany and other family members own all of the
outstanding shares and are
members of the Board of Directors of Apartment Management.
Back groun d
12. Fred, ill and Mary are the children of Fred C. Trump, Jr. ("Fred
Jr."), the
predeceased son of Fred C. Trump, Sr. ("Fred Sr.").
13. Fred Jr. and Linda Trump were divorced in 1970. Fred Jr. died
in 1981.
14. In or around early 1991, defendants consulted a lawyer regarding
the preparation
of a new will for their father, Fred Sr.
15. The will, which was eventually signed by Fred Sr. in September
1991, virtua lly
disinherited Fred ill and Mary.
16. Upon infonnation and belief, at the time the will was executed,
Fred Sr. was
suffering from senile dementia and had significant memory impai
rment.
17. Upon infonnation and belief, Fred Sr.'s will is the product of undue
influence and
coercion by defendants upon Fred Sr., who clearly lacked the requis
ite mental capacity to make a
will.
18. On or about March 23, 2000, Fred ill and Mary filed Verified Objec
tions to the
probate of the will with the Queens County Surrogate's Court,
in a proceeding entitled Probate
Proceeding, Will ofFred C. Trump, Deceased, Index No. 3949-
99 (Surr. Ct. Queens County)
("Probate Proceeding").
3
19. For all of their lives, plaintiffs were provided medical coverage and/or
reimb ursem ent for medical expenses through one or more of the family
owned entities. Fred Sr.
and defendants, over the years, agreed, promised, represented, confir
med and stated to plainti ffs
that medic al coverage and reimbursement for medical expenses would
be provid ed to plainti ffs
and their children for life.
20. This promise or agreement to pay and reimburse the medical expen ses
was made
and intended to benefi t plaintiffs and their children, and was confirmed
and ratified by
defend ants throug h words and condu ct from I 993 to on or about March
2000.
21. Upon information and belief, Fred Sr. initially provided medic al insura
nce
covera ge for plaintiffs and defendants through Trump Management,
Inc., and thereafter by and
throug h defend ant Apartm ent Management.
22. In or around June I 970, Linda and her then-husband, Fred C. Trump
, Jr.
C'Fred Jr.") entere d into a Separation Agreement.
24. Upon information and belief, Fred Sr. provided assistance and legal
servic es to
Fred Jr. to assist Fred Jr. in the preparation of the Separation Agreement,
to ensure that Linda
was kept separa te and apart from the Trump family businesses.
25. Amon g Fred Jr.'s obligations contained in the Separation Agree ment
included the
promi se to pay and reimburse all medical and dental expenses for Linda
's childre n for Fred Jr.'s
life.
26. This promi se to pay and reimburse all medical and dental expenses
was further
guaran teed by Fred Sr. by a Guaranty dated June 9, 1970.
4
27. This promise to pay medical and dental expenses was in consideration for Linda's
continued disassociation from the Trump family business, which directly benefitted Fred Sr. and
defendants.
29. Subsequent to the death of Fred Jr., Fred Sr. agreed to and continued to pay and
reimburse Linda and her children, Mary and Fred ill for medical expenses through various
30. From on or about 1993 until the present, upon information and belief, Apartment
Management has performed said agreement by including plaintiffs on its Health Benefit Plan
32. William is seriously ill and requires extensive medical treatment and around the
33. Because of the longstanding agreement and promise to provide medical insurance
coverage and reimbursement, Fred did not insure William through his employer, but, rather,
34. Pursuant to this insurance coverage, the appropriate care and around the clock
nursing services have been covered and reimbursed by and through Apartment Management.
35. These nurses are critical since, just recently at age 8 months, William needed
cardiopulmonary resuscitation during the night, which, if a nurse not been with him, he would
5
AS AND FOR A FIRST CAUSE OF ACTION
42. Plaintiffs ·repeat and reallege paragraphs "I" through "41" as though fully set forth
herein.
43. As a result of the aforesaid agreement and promise made by Fred Sr. and
defendants, plaintiffs had a contractual right to medical insurance coverage and reimbursement
44. Defendants Donald J. Trump, Robert S. Trump and Maryanne Trump Barry knew
or should have known of the existence of the aforesaid agreement or promise and the plaintiffs'
rights thereunder.
45. · Defendants partially performed their obligation under the agreement by paying
46. In retaliation for plaintiffs' contesting the Will of Fred Sr., defendants Donald J.
Trump, Robert S. Trump and Maryanne Trump Barry have caused Apartment Management to
terminate plaintiffs' eligibility to participate in and receive benefits under the Health Benefit Plan
47. Defendants Donald J. Trump, RobertS. Trump and Maryanne Trump Barry
Management to breach the aforesaid agreement and deprive the plaintiffs of their rights under the
aforesaid agreement.
48. By reason of the foregoing, the plaintiffs have been irreparably harmed, and
defendants should be permanently enjoined to pay and reimburse the medical expenses of
plaintiff.
7
AS AND FOR A SECON D CAUSE OF ACTIO N
49. Plaintiffs repeat and reallege paragraphs "I" through "48" as though fully set forth
herein.
50. In or around 1970, Fred Sr. promised plaintiffs that he would pay all medical costs
51. From on or about when the promise was made until on or about June 25, 1999,
consistent with the aforesaid promise, Fred Sr. did provide plaintiffs with medica
l coverage.
52. From on or about 1993 until the present, defendants have ratified, assumed and
53. Defendants, by words and conduct, represented, stated and assured plaintiffs that
medical coverage would be provided to them for life and affirmatively advised
plaintiffs not to
procure independent medical insurance coverage.
54. Defendants knew or should have known that plaintiffs would rely on the aforesa
id
promise which defendants have assumed.
55. In reasonable reliance upon the aforesaid promise to plaintiffs, plaintiffs were
caused over many years to refrain from obtaining their own private medical insuran
ce to their
detriment, which insurance would now be prohibitively expensive to obtain indepen
dently, it if
could be obtained at all.
56. Plaintiffs relied upon these promises and representations made by Fred Sr. and
57. On or about March 30, 2000, with no prior notice, defendants advised plaintiffs
that effective May I, 2000, they were no longer entitled to benefits under the Health
Benefit Plan.
8
58. In retaliation for plaintiffs contesting the Will of Fred Sr., the defenda nts have
59. By reason of the foregoing, plaintiffs have been and will continue to be
irreparably harmed and should be permanently enjoined to pay and reimburse the medical
expense s of plaintiff.
60. Plaintiffs repeat and reallege paragraphs "1" through "59" as though fully set forth
herein.
61. As a result of the aforesaid agreeme nt between Fred Sr. and Apartm ent
Manage ment to include the plaintiffs in the Health Benefit Plan, plaintiffs had a contract
ual right
to medical insurance for life.
62. Defenda nts Donald J. Trump, RobertS . Trump and Maryan ne Trump Barry knew
or should have know of the existence of the aforesaid agreement and plaintiff s' rights
thereunder.
63. In retaliation for plaintiffs contesting the Will of Fred Sr., defendants Donald J.
Trump, RobertS . Trump and Maryanne Trump Barry wrongfully, knowingly, intention
ally,
maliciou sly and without excuse or justifica tion did cause Apartment Manage ment to terminat
e
plaintiff s' eligibility to participate in and receive benefits under the Health Care Plan effective
May 1, 2000.
64. Defendants Donald J. Trump, RobertS . Trump and Maryan ne Trump Barry did
receive benefits under the Health Care Plan effective May 1, 2000, with the sole intent
and
purpose of injuring plaintiffs in retaliation for plaintiffs contesting the Will of Fred Sr.
9
,_
65. By reason of the foregoing, plaintiffs have been damaged to date in the amoun t
not less than $100,000, which damages continue to accrue each day.
c. Granting plaintiffs such other and further relief as the Court may deem just
and appropriate, together with the costs and disbursements of this action.
By:
. lk).
West Tower, 14th Floor
Uniondale, New York 11556
(516) 227-0700
FFDOCS1\275771.1
10
'
'
VERIFICATION
I am a Plaintiff in the above entitled action. I have read the foregoing and know the
contents thereof; that the same is true of my own knowledge except as to matters therein stated
FFDOCS1\275771.1
11
Year:
Index No.
LINDA C. TRUMP, MARY TRUMP, LISA TRUMP and FRED C. TRUMP, III,
individually and as parent and natural guardian of WILLIAM TRUMP, an infant under
the age of 18 years,
Plaintiffs,
-against-
Defendants.
FFDOCS11278269.1
EXHIBIT "Q"
OF NEW YORK
GATE'S COURT : COUNTY OF QUEENS
---------------------------------x
te Proceeding, Last Will and . VERIFIED
ment of OBJECTIONS TO PROBATE
Deceased.
---------------------------------X
L. The alleged Will, dated September 18, 1991, was not duly
:ed by FRED C. TRUMP; he did not publish the same as his Will in
18ª said
?. On the day of September, 1991, the decedent,
:. TRUMP, did not know the nature, extent or value of his assets,
[ a Will.
execute d by the said FRED C. TRUMP, as his Last Will and Testam ent;
the said paper writing purpor ting to be his Will was obtaine d and the
subscr iption and public ation thereo f, if in fact subscr ibed and
upon the decede nt by Petitio ners and/or by some other person s whose
herein .
2
VERIFICATION
STATE OF CONNECTICUT)
.. COUNTY OF Éd-t( f )
in the within action; I have read the foregoing objections and know
Fred C. Tr p, III
Notary Public
ROBERTA P. ANDERSON
My Commission Expires
June 30, 2004
VERIFICATION
within action; I have read the foregoing objections and know the
Mard rump
Ûn t
N tary Public
WAYNE ULRICH
Notary Public, State of New York
No.9411880
Qualifiedin Nassau County
Commission Expires Mamh30, 20 0
(
FFDOCS1\272016.1
4
EXHIBIT "R"
516 248 4785
1B/B3/20 00 1B:01 515-248- 4785 LAURINO AND LAURINO PAGE 04
r
October 2, 2000
Dear Jack:
In accordance with our agreement at the conference held with Surrogate Robert L.
Nahman, I have in my possession the following documents pertaining to the interest of the
objectants in the various partnership and corporations listed below.
I expect to receive a copy for your review of the Federal Estate Tax Return (706)
that was filed in this estate.
Although it was not part of our discussion, I believe that we would like to have a
commitment from your office as to when we will receive the information that was requested
on August 1, 2000 pertaining to our First Demand for Discovery and Inspection.
I would like to delivery the material men6oned along with the tax return with a clear
understanding as to when we will get the material from your office before the meeting on
I believe in all fairness that when we made this request these di= ions of possible
settlement were not being considered, however, I certainly think it would be to our
Please advise as quickly as possible so that I can deliver the material to your office.
Very y yours
Louis D. Laurino
LDL:cb
November 1, 2000
Dear Jack:
Page 2
November 1, 2000
Stephen J. Schwartz
SJS/de
Enclosures
fug PftoctFsovg
at
STIPULATION
$9 C . ‰/h P
Deceased.
Deceased.
----- ----- ----- ----- ----- ---X
Objectants, Fred C. Trump ill and Mary L. Trump, as and for their Bill of Particulars,
1. The act or acts and course of conduct constituting fraud and undue influence
consisted of the following: Petitioners retained attorneys to draft codicils and a Will for deceden
t
and gave instructions to said attorneys without consulting decedent and without his knowled
ge or
consent; isolated decedent from members of his family; told the decedent that the Objectants
did
not care for him or his wife; pressured decedent to do a new Will benefitting Petitioners and
arranged for preparation and execution at a time when decedent was mentally and physically
weak; pressured decedent to sign the Will when Petitioners knew his mental state was such
that
he was unable to comprehend or retain any information regardipg the instruments.
2. The persons who perpetrated the fraud and undue influence practiced upon the
decedent are Donald A. Trump, RobertS . Trump, and Maryann Trump Barry.
3. Such fraud and undue influence took place continually from January 1991 until
the decedent's death, at the decedent's residence, the decedent's place of business, the
4. It is not claimed that such acts were accompanied by an act of physical violence or
5. It is not claimed that there is an alleged testamentary instrument oflater date than
7. It is claimed that the instrument offered for probate was not exeented in
Yours, etc.,
ohn J. B osky
Attorneys for Objectants
EAB Plaza
West Tower, 14th Floor .
(516) 227-0700
2
VERIFICATION
I am an Objantant in the above entitled action. I have read the foregoing and
know the contents thereof; that the same is true of my own Imewledge except as to matters
therein stated on information and belief and as to those matters I believe to be true.
I declare under penalty of perjury under the laws of the State of New York that
FFDOCS1\311117.1
EXHIBIT "U"
GrubbsEllis
Appraisal & Consulting
Robert Von Ancken, MAl, CRE
Executive Managing Director
New York
In accordance with your request, we have prepared a limited-form. summary appraisal of various
apartment buildings and shopping centers owned by Fred C. Trump and others.
The portfolio of properties consists of 22 separate apartment buildings plus four multi-building
housing projects (Beach Haven, Grymes Hill, Shore Haven and Tysens Park) which are all
located in Brooklyn, Queens and Staten Island. In addition to the apartment buildings, there are
3 strip shopping centers located in Brooklyn (Beach Haven, Shore Haven and Trump Village), 3
retail properties net leased to fast-food operators, and 3 parcels of vacant land.
Our appraisal is a limited-form, summary appraisal that indicates all the necessary ingredients of
an appraisal, but with less descriptive material and more on the actual valuation. Supporting
documentation is in our files and is available for your review. This appraisal is made in
accordance with the criteria established by the Appraisal Institute and the State of New York, and
under the guidelines of the Departure Provisions of the Uniform Standards of Professional
We have included a discussion of the apartment building market in the outer boroughs of New
York City. We have also included a brief description of the neighborhood surrounding each
property, zoning, assessed value, and highest and best use of each property, and a brief building
description. Each property was fully inspected by the appraisers.
Our valuation is based entirely on the indications from the income capitalization approach, using
direct capitalization. For the valuation of Trump Village Section I and Section II, we used yield
capitalization. We reviewed historical income and expenses in order to project a stabilized
income and expense as of the valuation date. A present value deduction for major capital
expenditures was made to our capitalized value to keep the properties competitive. A present
value addition for any remaining J-51 tax abatements was made to our capitalized value.
Our selected overall capitalization rate considers rates of return for older rent stabilized
apartment buildings located in Brooklyn and Queens, and takes into consideration each
properties' location, physical condition and rent structure. Our rate also considers future tax
abatements under the J-51 program for work already completed as of the effective date of value,
as well as necessary work to be completed.
In support of the income capitalization approach, we used the sales comparison approach where
we analyzed numerous apartment building and shopping center sales in Brooklyn and Queens.
We utilized the price per apartment, price per room and gross income multiplier as the units of
compar1son.
Our valuation gauges the impact of lead paint on each of the apartment buildings as dictated by
current laws. We also consider the impact on value from asbestos which has not been removed
from certain apartment buildings and the shopping centers.
The interest being appraised is the fee simple estate, subject to rent stabilized apartment leases,
i.e., in other words a leased fee estate. For Beach Haven Apartments, Shore Haven Apartments
and Tysens Park Apartments, the interest being appraised is the fee simple estate subject to a
long-term ground lease or the leasehold interest. The effective date of appraisal is September 1,
1995.
Our valuations are subject to the basic assumptions and limiting conditions, certifications, and
definitions set forth in the attached limited-form, summary appraisal.
Based on the analyses contained in the attached limited-form, summary appraisal, and our
experience as real estate appraisers and consultants, it is our opinion that the market value of
various properties owned by Fred C. Trump and others, in cash or equivalent terms, as of the
effective date of value, September 1, 1995, is as follows:
Grubbc:rE
Appraisal
llis
Consulting
&
:\TRUMP95\repon. doc
GrubberEllis
Appraisal & Consulting
CERTIFICATE OF APPRAISAL
THAT the statements of fact contained in this report are true and correct;
THAT the reported analyses, opinions, and conclusions are limited only to the reported
assumptions and limiting conditions, and are my personal, unbiased professional analyses,
opinions, and conclusions;
THAT I have no present or prospective interest in the property that is the subject of his report, and I
have no personal interest or bias with respect to the parties involved:
THAT my compensation is not contingent on an action or event resulting from the analyses,
opinions, or conclusions in, or the use of, this report;
THAT the reported analyses, opinions, and conclusions were developed, and this report has been
prepared, in conformity with the requirements of the Code of Professional Ethics and the Standards
of Professional Appraisal Practice of the Appraisal Institute;
THAT the use of this report is subject to the requirements of the Appraisal Institute relating to
review by its duly authorized representatives;
THAT I have completed the requirements of the continuing education program of the Appraisal
Institute;
THAT as of the date of this report, I am currently certified under the voluntary continuing
education program of the Appraisal Institute;
THAT I have made a personal inspection of the property that is the subject of this report;
CERTIFICATE OF APPRAISAL
THAT the statements of fact contained in this report are true and correct;
THAT the reported analyses, opinions, and conclusions are limited only to the reported
assumptions and limiting conditions, and are my personal, unbiased professional analyses,
opinions, and conclusions;
THAT I have no present or prospective interest in the property that is the subject of his report, and I
have no personal interest or bias with respect to the parties involved:
THAT my compensation is not contingent on an action or event resulting from the analyses,
opinions, or conclusions in, or the use of, this report;
THAT the reported analyses, opinions, and conclusions were developed, and this report has been
prepared, in conformity with the requirements of the Code of Professional Ethics and the Standards
THAT the use of this report is subject to the requirements of the Appraisal Institute relating to
THAT I have completed the requirements of the continuing education program of the Appraisal
Institute;
THAT as of the date of this report, I am currently certified under the voluntary continuing
education program of the Appraisal Institute;
THAT I have made a personal inspection of the property that is the subject of this report;
I
I
I May 18,200 0
I page- 2-
I Except for the land and personal residence, our valuation is based entirely on the indications
from the income capitalization approach, using the direct capitalization method. We reviewed
I historical income and expenses in order to project stabilized income and expenses as of the
valuation date. A present value deduction for major capital expenditures was made to our
capitalized value to keep the properties competitive. A present value addition for any remaining
I J-51 tax abatements was made to our capitalized values. The valuation of the vacant land and
personal residence relied on the sales comparison approach, which emulates purchasers' behavior
when buying these types of properties.
I Our selected overall capitalization rates consider rates of return for older rent stabilized
apartment buildings located in Brooklyn, Queens and Staten Island, and takes into consideration
each property's location, physical condition and rent structure. Our rate also considers future tax
abatements under the J-51 program for work to be completed.
In support of the income capitalization approach, we used the sales comparison approach where
we analyzed numerous apartment building and shopping center sales in Brooklyn and Queens.
I We utilized the price per apartment, price per room and gross income multiplier as the units of
comparison.
I Our valuation gauges the impact of lead paint on each of the apartment buildings as dictated by
current laws. We also consider the impact on value from asbestos containing materials (ACM),
which has not been removed from certain apartment buildings.
I The interest being appraised is the fee simple estate, subject to rent stabilized apartment leases or
commercial store leases, i.e., in other words a leased fee estate.
I Based on the analyses contained in the attached limited appraisals, and our experience as real
estate appraisers and consultants, it is our opinion that the market value of the subject properties,
in cash or equivalent terms, as of the effective date of value, June 25, 1999, is as follows:
May 18, 2000
c/o Robert S Trump
page - 2 -
This appraisal report was prepared by Robert Von Ancken, MAI, CRE, New York State Certified
General Real Estate Appraiser #46000001797, and Ghassan E. Kachouh, New York State
Certified General Real Estate Appraiser #4600000717. Our limited summary appraisal stating
our findings is attached.
Respectfully submitted,
CERTIFICATE OF APPRAISAL
87
\gk Estate of Fred C. Trump
LANDAUER
R E A LTY G R O UP, IN C.
A GR UB B & ELLIS CO M P AN Y
CERTIFICATE OF APPRAISAL
THAT the statements of fact contained in this report are true and correct;
THAT the reported analyses, opinions, and conclusions are limited only to the reported
assumptions and limiting conditions, and are my personal, impartial and unbiased professional
THAT I have no present or prospective interest in the property that is the subject of his report,
and I have no personal interest or bias with respect to the property that is the subject of this
report or the parties involved:
THAT my compensation for completing this assignment is not contingent upon 1) the
development or reporting of a predetermined value or direction in value that favors the cause of
the client; 2) the amount of the value opinion; 3) the attainment of a stipulated result;, 4) or the
occurrence of a subsequent event directly related to the intended use of this appraisal;
THAT the reported analyses, opinions, and conclusions were developed, and this report has been
prepared, in conformity with the requirements of the Code of Professionni Ethics and the
Standards of Professional Appraisal Practice of the Appraisal Institute;
THAT the use of this report is subject to the requirements of the Appraisal Institute relating to
review by its duly authorized representatives;
THAT as of the date of this report, I am currently certified under the voluntary continuing
education program of the Appraisal Institute;
THAT I have made a personal inspection of the property that is the subject of this report;
THAT in the preparation of this appraisal report others assisted in the gathering of information,
comparable sales, inspection of the property, etc. However, no one other than Robert Von
Ancken and the undersigned prepared the analyses, conclusions and opinions concerning the
value of the real estate set forth in this appraisal report,
Ghassan Kachouh
Managing Director
NYS Certification # 4600000717
Princeton, NJ 08542
(609) 924-4200
M AN AG EME N T (609) 924-4573 FAX
Celebrating 60 Years
of Valuation Results
November 18, 1999
We are pleased to submit herewith our financial analysis and evaluation, as of November 22,
1995, of the equity interests in twelve real estate holding companies transferred by Fred C.
Trump. This evaluation was prepared for gift tax filing purposes.
We wish to express our appreciation to you for your cooperation in making available to us
fiñancial data and other pertinent information necessary to the preparation of this study.
By
Robert P. Oliver, ASA
President
By
Troy . ngham
Valuation Analyst
bf
101 Poor Farm Road
RO. Box 611
(609) 924-4200
Celebrating 60 Years
of Valuation Results
September 19, 2000
We are pleased to submit herewith our financial analysis and evaluation of the equity interests
in nine real estate holding companies owned by the Estate of Fred C. Trump as of June 25,
1999. Our opinion is being expressed for estate tax purposes.
We wish to express our appreciation to you for your cooperation in making available to us
fin=rial data and other pertinent information to the preparation of this study.
secessary
By
Robert P. Oliver, AM
President
By
Troy . In am
Valuation Analyst
bf
December 7, 2000
Dear Jack:
This will confirm the conference scheduled for December 18, 2000 at 9:30 a.m. at
the Supreme Court Building, Mineola, New York, with regard to the medical insurance
coverage matter. We trust that this conference will be concluded in the a.m. and that we
can then meet at my office in the p.m. to review the financial information which you will
be submitting to us.
This letter will also confirm receipt of your voice mail message with regard to
your associate Tricia calling me for information concerning the Estate Tax Retum, Form
706. I have not yet heard from her and would appreciate it if she could fax to me her
requests, because, as you are aware, I am presently unable to write. If she could possibly
furnish me with her requests by December 8, 2000, I will try to get back to her as soon as
possible so that you can submit to me your computations by the scheduled December
1lth date. I will then be able to review them before our meeting on the 18d'.
Stephen J. Schwartz
SJS/de
. .
FARRELLFRIT2
PRoFESSIONAL CORPORAUCN
EAB PLAZA
Uniondale, New York 11556-0120
(516) 227-0700
FACSIMU.E: (516) 227-0777
M.AAMENTAND TKo½MtAKELEEN JO)lND.CAliMMElelt
HD A B Mj[ogs WRrrER'S DIRECT DIAL NUMBER
JQIDIF.
CLEARY JDRN
R.MoRJCEN
ROBERTC.CRE1GHTON ROBEELT
E 5ANDr.EL
E"ob'EÏat.a. ^"°""caAntah'Toi (516) 227-0611
a"S"-3'°"'"°" 50
pmarcingfarrellfritz.com
nosErr y. 00IDO M.WICKS
JAMBS IGNATANI. *
-KAPEN L KEMPRANNON
M(CHAILL IIEALY
PATPCIAC,MARC1N
EUWAGER
BY FACSIMILE
(516) 488-1238
In accordance with your letter of December 7, I am writing with respect to the questions
we have in connection with the above-captioned estate. From a review of the 1995 Gift Tax
Returns, I noted that Mr. Trump had retained a 50% interest in the corporations which were the
subject of the 1995 gifts. However, I do not see ussex Hall, Inc., Wexford Hall, Inc., Trump
Village Construction Corp., Beech Haven Apartments No. 1, Inc., or Shore Haven Apartments
No. 1, Inc. reported on the Form 706. Also, I do not see a transfer of these assets on a gift tax
return subsequent to the 1995 gifts. Could you please let me know how these interests were
disposed of.
It would be helpful if you could provide me with a copy of the Greyston & Co. appraisals
of Sinclair Farms LLC, Ocean Air Investors LLC, and Oakdale Investors LLC, as well as the
appraisals of Mr. Trump's 27% partnership interest in 220 Prospect Street Company and his
9.72% partnership interest in Starret City. These appraisals were not attached to the 706 exhibits
which we received.
Finally, it would be most helpful if you could provide-me with a copy of the IRS
computation for the GRAT remainder after audit. Although we are in possession of the line
Please let me know if you need any clarification with respect to my rag2ase. Thank you.
Sincerely,
Patricia C. Marcin
PCM/10
FFDOCS1U10086-1
£s|2 m . Ea arambz, ÂÛ.
December 8, 2000
Uniondale, NY 11556-0120
Trump Village Construction Corp., Beech Haven Apartments No. 1, Inc. and
Share Haven Apartments No. 1, Inc. Mrs. Trump also established a Retained
Annuity Trust #1 and these interests were part of the principal of her trust. I
direct your attention to Mr. Trump's 1995 Form 709, Schedule A, Part 3, Line
4, with regard to the gift-splitting concerning Mrs. Trump's GRAT.
3. 220 Prospect Street Company was valued at ten (10) times the average cash
distributions for the years 1996, 1997 and 1998.
5. I am enclosing a copy of the IRS computation for the GRAT gift after audit in
the amount of $18,239,794.16. This amount agrees with IRS worksheet 3 of
15 which was attached to Form 706.
Ms. Patricia C. Marcin
Page 2
December 8, 2000
Stephen J. chwartz
SJS/de
Encls.
Dear Jack:
Would you please advise me when I can expect to receive the information so that
we can prepare for a productive meeting on the 18d'.
tephen J. Schwartz
SJS/de
Dear Steve:
I am enclosing our calculations herein. Sorry for the delay. I did not get your letter
The calculations assume intestacy using the assets which Fred would have had on hand
without any transfers to Mary, but assuming an intestate s smg to Additionally, we
have assumed that our clients would have been incl in the GRAT.
We calculate that the amount that we would rec we were totally victorious in this
regard is approximately $13,400,000. Against that, we applied our estimate of probability of
success and, thus, the demand figures that we went over in Court.
V yours,
J J. Barnosky
JJB:mch
Enc1.
FFDOCS1\310866.1
DEC. 14. 2000 5i :
i 6 AM NO. 029 1 P. 2/2
Dear Jack:
13"'
I received your letter of December and attached calculations. I have
questions with regard to your computations of the amount available for distribution to
issue and would like to discuss these further at our meeting on December 18'h. However,
I see no basis at all for adding back a 20% remainder value of the GRAT since, in your
letter, you state that the calculations are based on intestacy without any transfers. Thus,
there would be no GRAT.
In addition I see no computation for the valuation of Midland, et al. When might
I expect same?
Stephen J. S wartz
SJS/de
FARRELLFRTfZ
PROFESSIONALCORPORATION
EABPLAZA
( )niondale, New York 11556·-0120
(516) 227-0700
PAesbes: (516) 227-4777
BY FACSIMILE
(516) 488-1238
Dear Steve
I have revised the tax scenario in intestacy to reflect the reduction of the intestate estate
by the discounted values (as per the 706) of the IlC's purchased back from the GRAT with the
annuity payments, as you pointed out at our meeting on Mcñday. Please note that while the
distribution obstis based on the assets without discounts, the estate tax calculation should be
computed listing discounted values. For tax calculation pmposes, this results in a reduction of
the gross estate by $7,487,747, rather than $17 million. We are still coming up with $8.3 million
as*the 20% share to my clients under this scenario. I believe your calculations did not calculate
Very yours,
J L Bamosky
JJB:mch
Encl.
cc: Pred C. Trump. Ill (w/enclosure)
Louis D. Laurino, Esq. (w/enclosure)
FFDOCS1912095.1 .
12/28/2000 14: 14 516-248-4785 LAURINO AND LAURINO PAGE 01
Uniondale, NY I 1556
Attn: John Barnosky, Esq.
Dear Jack:
In response to your letter of December 22, 2000, I have been asked to advise you
that we disagree with the cantentions of your letter and the enclosure.
In consideration of intestacy, you insist on rûixing apples and oranges. This is not
the first time you have taken inconsistent positions, in fact, I would say illogical positions
for the sole purpose of arriving at higher numbers without merit.
Ve tÓly yours,
Louis D. Laurino
LDL:cb
cc: Via Facsimile:
Stephen J. Schwartz, Esq. 5 16-488-1238 (
FARRELLFRTfZ
PROPESSIONALCORPORATION
EAB PLAZA
Uniond ale, New York 11556-0120
(516) 227-0700
FACSIMILE: (516) 227-0777
JOHNM.ARMENrAND ALONY.KAPEN JOHND.CAEAGdERER
JOHNJ.BARNDSRY IOEEEN
'GIDMASJ. 1928-1982
TEDA.BERKOWTfZ ERICM.KRAMER WRITER'S DIRECT DIAL NUMBER FRANKA.FRFF2,
JR.
JOHNP.CLEARY rn!PHENF.MELORE 1924-1982
RDBliRTC.CRIDONTON JOHNLMDRKEN
PETERL CURRY ROBERTE.SANDLElk COUNSHL
SPECIAL
aEORoEuARREnaR. CHARLESM.5TRAIN (516) 227-0730 1xEur uAsNON
b8rnOSky@farrellfritz.cozn
f'
YLAliOS "s
ROBERT
V.GUIDO JAMES
hLWKKS
COUNSEL
D.ENE
5.COOPER
JAMER F.DEVARSO
SALLYM.DONAHUE
ANDREW 3.CDHEN JENNIFER
M.MONE 'JH0MASJ.DORAN
-r.Coane -uaNRoy January 26, 2001 R»aTHANtsoR
ANDREW L CRABTREE DAWN D.OLLlVIERRE ANTHONY fi.GUARD1NO
CHRISTOPHERP.DALY ERICW.PENZER MICHAEL J..HEALY
FIEVB4N.DAVI BRUCEN. RDBERTS PATRICIAC.MARCIN
OREQ0RY C.FORNASAR EAINER.EAMMON M3R1AME.VILLANF
KENNETH S.HOROWIIZ NEll.YS1UfLAND
SEGIW,KRAS1LOV5KY LISAM.VACCARO
LYLEC.MAHLER MARIE2WEIO OURPILENUMBER
"'""8 8 "I"E" 13157-100
BY FACSIMILE
(516) 488-1238
Dear Steve:
This letter will confinn last evening's telephone conversation concerning possible
settlement. I am authorized by my clients to settle the probate litigation for a sum of $2,000,000
total for my clients, plus a buy out of their partnership interests at the $3,400,000 level previously
disc=ssd, as well as collapse (or perhaps merely changing the Trustees) of their existing Trusts,
plus a distribution from the partnerships for year 2000 concomitant with case flow.
I will be back in the office next Thursday and would appreciate a respcase.
ohn J. Barnosky
JJB:jg
ce: Louis D. Laurino, Esq. (via facsimile)
2- 9-O1; 2:33PM;Farrel I Fritz ;5102270777 # 2/ 3
FARRELLFRITZ
PROFESSIONALCORPORATION
EAB PLAZA
Uniondale, New York 11556-0120
(5I6) 227-0700
FACSIMRE: (516) 227-0777
20MM. ARNEPTTANO AMRIY.KREN JOHND.CAEMAGEu!R
JOHNJ.BARNOSKY THDMAS J.KILUEEN 1928-1982
TEDA.BERKOWTTZ ENC14KRAMER WRITER'S DIRECT DIALNUMBER BANKA.FRTT2pR.
. JOHNP.CLEARY STEPHEN F.MELORE 1924.1982
RDBERT C.CREIGHTON JOHN R>MORKEN
PEIERLCURRY ROBERT E.SANOLER SPECIAL
COUNSEL
oEoRaEJ.FARRELMR. CHARLES E SUNN (516) 227-0730 J.xEuPNANNON
ARTHUR K.FELDMAN A.KAELEENTDMlJNSON c_ rm_., ANDREWJ.SIMONS
noloAsSPREoaJCu touis vs.AnoS jbarnosky@-iTsuanz.com EuWAcER
ROBERTV.GUIDD JAMES K WICK5
couNseL
KENNERI AUERBACH
.....___.._ __ ILENES.COOPElt
JAMES F.DEVAlUIO
SALLYM. DONAHUE
ANDREW L COIEN JENNIFER
M.MDNE THOMAS J.DORAN
x-snocKT.cOLuNs
ANDREW L.CRABTREE
-uoNRm
DAWN D.OLL1VEERRE February 9, 2001 ou^m^NL
ANTHONY
=
5,GUARDIND
C:HRISTOPHER F.DALY ERICW.PENZER MICHAEL L HEALY
STEVEN N.DAVI BRUCEN.RDBERTS PATRICtA C.MARC1N
GREGORY C.FORNASAR ELAINER.
SAMMON M1RIAM P.VILLANI
KENNETH S.HOROW1TZ NELLYSIUTIAND
SETH W.ERASELOVSKY LtSAM.VACCARO
LYF.EC. MAHEJ!R MARIBZWEIO OUEFELE
NUMBER
*"·¹""S·M"E"
13157-100
VIA FACSIMILE
LOu commüñicated to me earlier this week that he had no additional money to put on the
table from our prior discussions and that he was authorized to pay to my clients by a combination
clients'
2. Liquidation of my interest in Midland and
related partnerships 3,400,000
2- 9-01; 2:33PM;Farrell FritZ ;5162270777 # 3/ 3
I responded to you that I had authority to settle on the above terms, except for the amount
attributable to the probate for which my clients are still demanding $2,000,000. My clients also wish
to have a representation as to a maximum that would pass out on the year 2000 K-1 to the
partnership so there would be no surprises.
It appears we are now $150,000 apart. My clients have moved considerably in their demands
and in view of the fact that Judge Nahman had recommended a $2,000,000 settlement attributable
to the probate, my clients feel strongly that this is a minimum level at which they feel comfortable
in settling.
In view of the fact that we have substantial depositions and motion practice immediately
ahead of us, I would ask that your clients seriously consider closing the gap and putting this matter
behind us.
I have copies Judge Nahman on this letter thinking that given how close we are, he may
believe a further conference before moving ahead on depositions and motion practice is advisable.
osky
JJB:jg
cc: Hon. Robert L. Nahman
1
My clients have indicated they may prefer not to liquidate this Trust, but simply have
new Trustees, and you indicated that was acceptable.
FARRELLFRTfZ
PROFESSIONAL CORPORATION
EAB PLAZA
Uniondale, New York 11556-0120
(516} 227-0700
FACSIMILE: (516) 227-0777
JOHN&LARMENTAND ALONY.KAPEN JOHND,CAEMMERER
JOHNJ.BARNOSKY THOMASA KR1EEN 1928-1982
WD A.BEl0tOWUZ EIUCM.KRAMER WRITER'S DIRECr DIAL NUMBER FRANKA.FRHZ,JR.
JOHNP.CLEARY SEP)iENF,MEt.ORE 1924-1982
P-OBERTC.CREIGHTON JOHNL MORKEN
PETERL CURRY
aEoRæ1m
ARTHRK.FELDMAN
R.
ROBEATS.SANDLER
CHARLEsu.STRAm
A.KAUfL2ENTOMIJNSON - (516) 227-0730 t--
SPECIAL
COUNSEL
1 5IMONS
ANDRBW
pot.ORESmiORICH LOUlsVLAHOS ••ÛÛ BUWAGER
ROBERT V.GUIDO JAMESM.WICKS
couNsa
KwNErnueRaAcH
ILiiNliS.COOPER
JAMES F.DEVARSD
SALLY M.DONAHUE
ANDREW L CONEN JENNIFER
M.MONE THOMAS 1 DORAN
PATRICKT.COLLINS MARIANNE MONROY 2001 >O×^m^w1.szon
ANDREW L CRABTAEE DAWND..OLLIVIIIRRE February 15, ANNIONY S.GUARDIND
CHRIETOPHERP.DALY ERICW.PENZER MICHAEL1 HEALY
STEVENN.DAV) BRUCEN.AOBERTs PATRICA C.MARCIN
GRECiORYC.FORNASAR ELATNER.SAMMON MIRIAM E.VILl.AN1
KENNETH S.HOROWITZ NELLYSTOTLAND
SETHW.KRASE1.OVSKY LLSAM.VACCARD
LYLEC.MAMI,ER MARIEZWEEG OUREILENCMBER
'"58·"EY"" 13157-100
BY FACSIMILE
(516) 488-1238
Dear Steve:
This letter will confirm our telephone conversation in which on behalf of my clients I
advise that they were agreeable to the settlement set forth in my letter of February 9, 2001, with
the exception that the amount attributable to settlement of the probate proceeding will be
increased by $75,000 to the sum of $1,925,000.
I wil.1 work on drafting the Settlement Agreement over the long weekend and will have a
Very yo s,
Jo , Barnosky
JJB:jg
cc: Louis D. Laurino, Esq. (via facsimile)
02/21/2001 15:05 516-248-4785 LAURINO AND LAURINO PAGE 01
February 2 I, 2001
Dear Jack:
On arriving at my office this morning, I received your facsimile dated February 20, 2001
with the proposed draft of the Settlement Agreement based upon our discussions.
supposedly
However, rather than submit my·draft to you at this time, which is still being prepared, I believe
I have to call your attentioñ to a few items before there is any misunderstanding.
With respect to paragraph three (3) the checks will be payable to the objectaüts as well as
Farrell Fritz. With respect to paragraph four (4) we have clearly indicated throughout our
discussions that we will not make any representations as you set forth in the last paragraph
pertaining to the K-1 forms for the year 2000. We have indicated to you orally that the amount
of the K-1s in all likelihood will be slightly higher than it was in the year of 1999. In addition
thereto, we have advised you that a number of the cooperative apartments have been sold and
therefore there will be a capital gains aspect of the annual statement.
With respect to paragraph five (5) and the ground leases, at no time have you ever
indicated a desire on your client's part to stay in rather than be bought out. Part of the "global
settlement"
was that all ties in relationships between the proponents to the objectants would be
completely terminated. This includes Midland Associates, the probate proceedings, the ground
leases and the trusts. In fact, I don't recall ever having heard you say or express any
disagreement that part of the global settlement was not to include the ground lease and I am a bit
surprised at this point that you are now raising this issue. This must be part of our understanding
or else we just don't have an agreement.
Furthermore, the title to the ground leases may be with the Chase Manhattan Bank so that
any payments made to your clients may have to be held in escrow until the appropriate
acceptance of the assignment of yoor client's rights, title and interest to those ground leases or
their rights, title and interest into the trust instruments will have to be assigned over to my
clients. Title to the ground leases are being examined and I will keep you advised as to our
findings.
02/21/2001 15:05 515-248-4785 LAURINO AND LAURINO PAGE 02
Farrell Fritz
Febr.uary 21, 2001
l'age2
With respect to paragraph six (6), the only thing we have discussed is my clients'
withdrawal and resignation as trustees. We will not be-responsible to obtain Irwin's withdrawal
or resignation. I believe that your clients have an ongoing relationship with him. We would like
to know who you would want as a designee of my clients. We assume no responsibility in
attempting to negotiate with Irwin Durben or to request that be withdraw as a trustee.
With respect to paragraph seven (7) there are several items which I would like to discuss
with you as it pertains to the Stipulation of May 15, 2000 which was part of the Supreme Court
Order of July 31, 2000.
The first paragraph of said Stipulation required your client to release to AMA's
representatives any and all information including but not limited to medical insurance received
or available from his employer necessary to process any claim submitted to our plan
administrator. I have asked Mr. Wicks for that information and the authorization to be signed by
Fred C. Trump, III well over a month ago. I have never received that authorization and to this
date we do not b>!ve th<:: information from your client.
· With respect to the processing of claims I believe the Stipulation is rather clear.
However, 1 had indicated-to you that: my clients were anxious and desirous of being reimbursed
.for the amount that they advanced on behalf of Fred C. Trump, III's family. When, in fact, those
claims should have been processed through his carrier. Therefore we would expect him to
cooperate with us in attempting to.recover the payments that should have been paid by his carrier
rather than through AMA. . ·
In addition, Linda C. Trump .or Mary L. Trump need to relinquish any rights that may
exist for reimbursement for obtaining their own medical insurance.
. With respect to paragraph.nine (9) under the Unif01m Rules of the Court an appropriate
motion is going to have to be made to seal pa1tially or totally the records that we are going to be
requesting. I. intend to have a more extensive clause submitted to you as it pertains to the
confidentiality aspect but we also need your clients cooperation to consent to the sealing of
records. Not only in the Surrogate's Court but in the Supreme Court as welL
. ;;t;i"·
Louis D. Laurino
LDL:kr
cc: Dennis Hasher, Es·q.
Via facsimile (718) 891-3609
Stephen J. Schwartz,·Esq. · ·
Via facsimile 516-488-1238
02/22/2001 09:27 516-248-4785 LAURINO AND LAURINO PAGE 02
FARRELL FRITZ
PROPE5.9tONAL CORPORATKN
EAB PLAZA
Uniondale, New York (1556-0120 !
. . (316) 227-0700
FACSlunk (516) 22%0777
ram M.AJusNr ALEN Y.rayp: .tnprq
p.ca equ;R
JOHN1,RARNOtty THOMAd 1.KnLetN . Jp28. $2
71pA.neuewt: enzev.xmaugst · · WRITER'SDIRECTDIAL NUMBER
JoMW PHAN3‡A.FAlrAIR.
P.curARY . frwrain r unt.oa . ina-19t:2
1tostarc.cRytogres sonalx. gasotzer
Pll7ER
L CUIIM 20P11RtB.SANDLt1 5PErlAL
O34NSEL
asonasumsu,a Lvmea m.m 227-0730 . na•ws
ARTHUAK.PElaMAN A RAT)G.EENTOM1172ph - (516) ANDREt/J.
69.E0N5
pousss rxsopca i.oinsvtanos . . .Ibamosky@fkrre)lfritz.com . stuWAGF.R
mantarv.arpm 1,ms u. wrrs
OtN856
WN;mrMAtleluracH
Itats 5·.C00P19.
JAMr.NF.tEVAR50
LALLY M.DONME
Af©EHW L CCEEEN .lpe0FilKM,MCrGI T)tQMA5 J.DORAN
wac×r.co<=
ANORDW L CRABf142
we^×m«=or
DAWND. CLUVMDJig February 21, 2001
maant
Apr)t90NY
=
5,GUARDINO
CHRISTOP3HIRP.
DALY JCV(.IngNEER . MICH .f REALY
$TIVENN.UAVt 8RDCE N.EC2E273 PATRICIAC.MARC1N
OA50NW ELR3aNAS4A RANNll & 3Aha . M(RIAME. VlLI.ANL
KENNRN3. ·
HDAowrr2 rcILLVSTUf1AND
SETHW.fGRAM1AV$KY '
Ll$AWV/CCAAO . .
LYLEC.WAHIElt M6Ata LWGG OUltFILEfltRIBltilt
. wthurrse.maysa
13157-100
Dear Lou:
I received your fax and had about a half hour to review it before going into a series of
.
mee*ings. I thought I would dictge on the fly some of the things that Um sure we can agree to as
follows-
2. With respect to K-1's, certainly ym1 have always said that your clients would not
makerepresentations, but when I spoke to Steve last week he thought that by thetirne
the stip was signed, there might.be enough infbrmation on the table to providc an
upside cap- Thus, the provision.
4. I think I covered the Linda Trump/Mary Trump issue in my draft by having all
plaintiffs withdraw with prejtidice. but I have no mblem with the waiver 1âñguaga
you suggest. [
516-248-4785 LAURINO AND LAURINO PAGE 03
02/22/2001 09:27
6. With respect to the ground leases, Ibad =an¾ed in JudgeNahman's chambers that
my clients might want to stay in but P1l take this up with them again.
The rest of the contents of your letter Pil take up with my clients tomorrow.
John J. Barnosky
JJB:lac
FFDOCSn319703.1
!
EXHIBIT "X"
To all to whom these Presents shall come or may Concern, know
that
MARY L. TRUMP
residing at 52 Davison Place, Rockville Centre, New York as RELEASOR,
of the Estate of FRED C. TRUMP a/k/a FREDERICK CHRIST TRUMP as well as the Estate of MARY ANNE
TRUMP, the RELEASEE, RELEASEE'S heirs, executors, administrators, successors and assigns from all actions,
causes of action, suits, debts, dues, sums of money, accounts, reckonings, bonds, bills, specialties, covenants,
contracts, controversies, agreements, promises, variances, trespasses, damages, judgments, extents, executions,
claims, and demands whatsoever, in law, admiralty or equity, which against the RELEASEE, the RELEASOR,
RELEASOR'
S heirs, executors, adminiztrators, successors and assigns ever had, now have or hereRs can, shall or
may, have for, upon, or by reason of any matter, cause or thing whatsoever from the hcgin-ing of the world to the
day of the date of this RELEASE, except for any obligations under a certain Agreement and
Stipulation signed simultaneously he.rewitlp
Thts RELEASE is being executed m accómañce with the terms and ccaditiûns set forth in detail
seMement"
within the Agreement and StipüIstian signed by the parties pertaining to the "global of all their
differences. .
"RELEASOR" "RELEASEE"
The words and include all releasors and all releases under this
RELEASE.
In Witness Whereof, The RELEASOR has hereunto s t RELEASOR'S hand and seal on the
day of April, 2001.
In presence of
L.S.
M . TRUMP
On April Ÿ , 2001, before me persermily came MARY L. TRUMP, to me known, and known
foragain'
to me to be the individüu1(s) described in, and who executed the LEASE, and duly acknowiêdged to me
that she executed the same.
JOHN J. BARNOSKY
Public, State of New York
Notary
No. 02BA0167250 Pgbhc
Qualified in Suffolk County
Commission Expires February 28, 200
To all to whom these Presents shall come or may Concern, know
that
MARY L. TRUMP
residing at 52 Davison Place, Rockville Centre, New York as RELEASOR,
of the Estate of FRED C. TRUMP a/k/a FREDERICK CHRIST TRUMP as well as the Estate of MARY ANNE
TRUMP, the RELEASEE, RELEASEE'S heirs, executors, administrators, successors and assigns from all actions,
causes of action, suits, debts, dues, sums of money, àâvunts, reckonings, bonds, bills, specialties, covenants,
contracts, controversies, agreements, promises, variances, trespasses, damages, judgments, extents, executions,
claims, and demands whatsoever, in law, admiralty or equity, which against the RELEASEE, the RELEASOR,
RELEASOR'
S heirs, executors, administrators, successors and assigns ever had, now have or hereafter can, shall or
may, have for, upon, or by reason of any matter, cause or thing whatsoever from the beginning of the world to the
day of the date of this RELEASE, except f or any obligations under a certain Agreement and
Stipulation signed herewith. -
simultaneously
Tlus RELEASE is being executed in accordance with the terms and-condidons set forth in detail
settlement"
within the Agreement and Stipulation signed by the parties pertaining to the "global of all their
differences.
"RELEASOR" "RELEASEE"
The words and include all releasors and all releases under this
RELEASE.
In Witness Whereof, The RELEASOR has hereunto set RELEASOR'S hand and seal on the
day of April, 2001.
In presence of
..... . . L.S.
MAfY . TRUMP
On April , 2001, before me personally came MARY L. TRUMP, to me known, and known
to me to be the individual(s) d'escribed in, and who execüted the foregoing RELEASE, and duly aclaivwledged to me
that she executed the same.
JOHN J.-BARNOSKY
Public, State of New York
Notary
No. 02BA0167250
Qualified in Suffolk County
Commission Expires February 28, 2002
To all to whom these Presents shall come or may Concern, know
that
MARY L. TRUMP
residing at 52 Davison Place, Rockville Centre, New York as RELEASOR,
of the Estate of FRED C. TRUMP a/lda FREDERICK CHRIST TRUMP as well as the Estate of MARY ANNE
TRUMP, the RELEASEE, RELEASEE'S heirs, executors, adrainisitators, successors and assigns from all actions,
causes of action, suits, debts, dues, sums of money, accounts, reckonings, bonds, bills, specialties, covenants,
centracts, controversies, agreements, y1062iscs, variances, trespasses, damages, judgments, extents, executions,
claims, and demands whatsoever, in law, admiralty or equity, which against the RELEASEE, the RELEASOR,
RELEASOR'S heirs, executors, administrators, successors and assigns ever had, now have or hereafter can, shall or
may, have for, upon, or by reason of any matter, cause or thing whatsoever from the beginning of the world to the
day of the date of this RELEASE, except f or any obligations under a certain Agreement and
Stipulation signed simultaneously herewith.
This RELEASE is being executed in accordance with the terms and conditions set forth in detail
settlement"
within the Agreement and Stipulation signed by the parties pertaining to the "global of all their
differences.
"RELEASOR" "RELEASEE"
The words and include all releasors and all releases under this
RELEASE.
In Witness Whereof, The RELEASOR has hereunto set RELEASOR'S hand and seal on the
day of April, 2001.
In presence of
o - / .- L.S.
M TRUMP
On April , 2001, before me personally came MARY L. TRUMP, to me known, and known
to me to be the individüal(s) des ribed in, and who executed the foregoin LEASE, and duly aclGow1cdgcd to me
that she executed the same.
JOHN J. BARNOSKY
Notary Public, State of New York
No. 02BA0167250 ' '
Pubhd
Qualified in Suffolk County
Cornmission Expires February 28, 2
To all to whom these Presents shall come or may Concern, know
that
received from DONALD J. TRUMP, ROBERT S. TRUMP and MARYANNE TRUMP BARRY, as Preliminary
Co-Executors of the Estate of FRED C. TRUMP, Deceased, as well as imlividùally and as Co-Executors of the
Estates of FRED C. TRUMP, Deceased, and officers and directors of APARTMENT MANAGEMENT
ASSOCIATES, INC. and TRUMP MANAGEMENT, INC. and as partners, officers and directors in the
MIDLAND ASSOCIATES GROUP. as RELEASEE,
DONALD J. TRUMP, ROBERT S. TRUMP and MARYANNE TRUMP BARRY, as Preliminary Co-Executors of
the Estate of FRED C. TRUMP, Deceased, as well as individually and as Co-Executors of the Estates of FRED C.
TRUMP, Deceased, and officers and directors of APARTMENT MANAGEMENT ASSOCIATES, INC. and
TRUMP MANAGEMENT, INC. and as partners, officers and directors in the MIDLAND ASSOCIATES GROUP,
the RELEASEE, RELEASEE'S heirs, executors, administrators, successors and assigns from all actions, causes of
action, suits, debts, dues, sums of money, accounts, reckonings, bonds, bills, speciâ1ties, covenants, contracts,
controversies, agreements, promises, variances, trespasses, damages, judgments, extents, executions, claims, and
demands whatsoever, in law, admiralty or equity, which against the RELEASEE, the RELEASOR, RELEASOR'S
heirs, executors, administrators, successors and assigns ever had, now have or hereafter can, shall or may, have for,
upon, or by reason of any matter, cause or thing whatsoever from the beginning of the world to-the day of the date of
this RELEASE, except f or obligations under a certa3.n Agreement and Stipulation
any
signed simultaneously herewith.
This RELEASE is being executed in accordance with the terms and ca-h set forth in detail
se*!ement"
within the Agreement and Stipulation signed by the parties pertaining to the "global of all their
differences.
"RELEASOR" "RELEASEE"
The words and include all releasors and all releases under this
RELEASE.
In Witness Whereof, The RELEASOR has hereunto set RELEASOR'S hand and seal on the
'
Ñ day of April, 2001.
In presence of
- / L.S.
MARY a/k/a MARY-L UMP
On April , 2001, before me personally came MARY TRUMP a/k/a MARY L. TRUMP, to
me known, and known to me'to be the individüal(s) described in, and o executed the foregoing RELEASE, and
duly acknowledged to me that she executed the same.
JOHN
J. BARNOSKY
NotaryPublic, State of New York
No. 02BA0167 250
Qualified in Suffolk .
County
Commission Expires February 28, 2002
EXHIBIT "Y"
RECEIPT AND RELEASE AND WAIVER OF CITATION
Tos.ti, and
Trump, Robert S. Trump, Mary Anne Trump Barry and Irwin Durben,
and
Trustees' account of
Trumpiare agreeable to the settlement of the
knowled ge.
whatso ever which the Benefic iary, has, or might have, or which
his success ors now have or might have by reason of the acts and
the docume nts made availab le to them and agreed upon in this
April, 2001.
DO . T MP
ROBERT S. TRUMP
IRWIN DURBEN
MARY L. TRUMP
STATE OF NEW YORK )
COUNTY OF / ^} tif) )
. . Notary Public
LOUISD.tAURINO
STATE-OF NEW YORK ) NotaryPublic,StalsofNewYork
)SS.: No.4995194
COUNTY OF ) .. wp
On the day of April, in the year 2001 before me, the
undersigned, personally appeared ROBERT S. TRUMP, personally
known to me or proved to me on the basis of satisfactory evidence
to be the individual(s) whose name(s) is (are) subscribed to the
within instrument and acknowledged to me that he executed the
same in his and that h4 signature on the
capacity(ies), by )
instrument, the individual(s), or the p rso upon ehalf of which
the individual(s) acted, executed the nstr ment.
Notary Public
LOUiSD.LAURINO
STATE.OF NEW YO K ) Notary9ublic,StateofNewYork
)ss.: No,4995194
COUNTY OF /
CommissionExpireeApril20 4G9"'>#ok
Notary Public
LOU|BD.lAURINO
Pubile,Statoo(NewYoik
No.4996194
QualilledinNassaucounty
CommissionExpiresApdiki95
STATE OF NEW YORK )
COUNTY OF-
)
Publict.OUlSD.tAURIN0
Notary
ágggyP¾9teed NewYork
No, mo5194
Conf
STATE OF NEW YORK )
QggAladinNMs
g)
y
)SS.:
COUNTY OF )
Notary Public
RECEIPT AND RELEASE AND WAIVER OF CITATION
Trust for the benefit of his grandda ughter, MARY L. TRUMP, naming
Tosti, and
Trump, Robert S. Trump, Mary Anne Trump Barry and Irwin Durben,
and
proceed ings covering the period from inceptio n through April 10,
that said statements are true and accurate to the best of their
knowledge.
his successors now have or might have by reason of the acts and
April, 2001.
DONALD J. TRUMP
ROBERT S. TRUMP
IRWIN DURBEN
pápY L. TRUMP
EXHIBIT "Z"
STATEOFNEWYORK
SURROGATE'S COURT, COUNTY OF QUEENS
-----------------------------------------------------------------)( AGREEMENT AND
Probate Proceeding, Will of
STIPULATION
FRED C. TRUMP
a/k/a FREDERICK CHRIST TRUMP, Fil\! No. 3949/1999
Deceased.
------------------------------------------------------------------)(
Probate Proceeding, Will of
Deceased.·
-------------------------------------------------------------------)[
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF NASSAU
-------------------------------------------------------------------)(
LINDA C. TRUMP, MARY TRUMP, LISA and
FRED C. TRUMP, III, individually and as parent
and natural guardian of WILLIAM TRUMP, an infant
under the age of 18 years,
Plaintiffs,
(File Number 3949/1999) as the Last Will and Testament of FRED C. TRUMP, a/k/a
FREDER ICK CHRIST TRUMP, deceased (the "Decedent") and FRED C. TRUMP Ill, residing
at 67 Richmon d Hill Road, Greenwich, Connecticut 06831, and MARY L. TRUMP, residing at
52 Davison Place, Rockville Centre, New York, ("Respondents/Objectants") to the Last Will and
Testamen t
A.N.l2
TRUMP BARRY, (the "Propone nts"), individually and as Co-Execu tors under a purported Will
dated Septembe r 18, 1991, and a purported First Codicil dated March 12, 1998, and a purported
Second Codicil dated Novembe r 18, 1999, and being offered for probate in the Surrogat e's Court
of the County of Queens (File No. /2001) as the Last Will and Testament of MARY
ANNE TRUMP, deceased (the "Deceden t") and FRED C. TRUMP III, residing at 67 Richmon d
Hill Road, Greenwich, Connecticut 06831, and Mary L. Trump, residing at 52 Davison Place,
Rockville Centre, New York, ("Respondents") to the Last Will and Testamen t and Codicils
A.N.l2
individually and as parent and natural guardian of WILLIAM TRUMP, an infant under the age
TRUMP and MARY ANNE TRUMP BARRY, as Preliminary Co-Execu tors of the Estate of
FRED C. TRUMP, deceased, APARTM ENT MANAGEMENT ASSOCIA TES, INC. and
insurance coverage
2
APARTMENT MANAGEMENT ASSOCIATES, INC. and TRUMP
MANAGEMENT, INC. and DONALD TRUMP, MARY ANNE TRUMP BARRY and
ROBERTS. TRUMP, as shareholders and officers and directors of same, and as partners in
Paragraph 14 hereof
WITNE SSETH
"Decedent") died on the 25'" day of June, 1999, a resident of and domiciled in the County of
WHEREAS, the said "Decedent" (FCT) left a paper writing purporting to be his
Last Will and Testament bearing date the 18"' of September, 1991, and
WHEREAS, the "Will" was duly filed in the Surrogate's Court ofthe County of
Queens along with the petition of DONALD J. TRUMP, ROBERTS. TRUMP and
MARYANNE TRUMP BARRY (the "Proponents") seeking probate thereof and the issuance of
24, 1999, the "Proponents" have been appointed Preliminary Executors of the Estate of FRED C.
TRUMP and have administered said estate in that capacity since appointment, and
Queens County Surrogate's Court and jurisdiction has been completed, and the following
persons have appeared in the proceeding by the law fin11S listed below:
3
'
229 Seventh Street, Suite 20 l
Garden City, New York 1!530
contending that the Will was the product of undue influence and fraud, that the decedent lacked
testamentary capacity or understanding to execute the instrument and that said Will was not duly
executed, and
TRUMP, subsequently died on the 7"' day of August, 2000, leaving a purported Last Will and
Testament dated September 18, 1991 and a purported First Codicil dated March 12, 1998 and a
purported Second Codicil dated November 18, 1999, now being filed for probate by the
"Proponents" as Co-Executors in Queens County Sutrogate's Court, and FRED C. TRUMP, III
and MARY L. TRUMP are named distributees and "Respondents" in said probate proceeding,
and
III, individually and as parent and natural guardian of WILLIAM TRUMP, an infant under the
age of 18 years, commenced an action against DONALD J. TRUMP, ROBERTS. TRUMP and
4
TRUMP, deceased, APARTME NT MANAGEMENT ASSOCIATES, INC. AND TRUMP
WHEREAS , subsequent to the filing of objections to the Last Will and Testament
of FRED C. TRUMP and the commencement of the Supreme Court action in Nassau County
pertaining to the enforcement of the rights of the Plaintiffs named therein to continue medical
insurance coverage, there have been numerous motions, cross-motions, contempt proceeding s,
and discovery schedules established, as well as a pending motion to quash a subpoena and a
WHEREAS , all interested parties have been represented by counsel and none are
WHEREAS , the parties hereto wish to avoid the uncertainty, further expense and
delay incident to protracted litigation and believe it is in the best interest of all concerned that the
order to resolve all of their differences pertaining to the two (2) probate proceedings; the
insurance case; partnership and corporate interests; as well as their interests in two (2) inter
and subject to the fulfillment of the following, it is agreed and stipulated as follows:
Sealing:
each of the Plaintiffs and Defendants in the Supreme Court, Nassau County action (Index No.
6795/2000) have unanimous ly agreed that the public has no interest in the particular information
5
involved in the "global" resolution of their differences. Confidentiality is, in certain
circumstances, necessary in order to protect the litigants and encourage a fair resolution of the
matters in controversy. The interests herein favor confidentiality and confidentiality should be
provided, the "Objectants/ Respondents" and all Plaintiffs and Defendants in the Supreme Court,
Nassau County action will join in the motion to seal these records.
Confidentiality:
and MARYAN NE TRUMP BARRY, individually and as Co-Executo rs of the Estate of FRED
C. TRUMP, deceased, and individually and as Co-Executors of the Estate of MARY ANNE
advance, FRED C. TRUMP, III and MARY L. TRUMP, LISA TRUMP and LINDA C. TRUMP
("Objectant/Plaintiffs") as well as Farrell Fritz, P.C. (their counsel) shall not disclose any of the
terms of this Agreement and Stipulation, and in addition shall not directly or indirectly publish
or cause to be published, any diary, memoir, letter, story, photograph, interview, article, essay,
involving the Estate of FRED C. TRUMP and the Estate of MARY ANNE TRUMP, or assist or
provide information to others in connection therewith. As used in the preceding sentence, the
terms "publish" and "publication" shall be deemed to include the presentation or reproduction of
written, verbal or visual material in any communication medium, including, without limitation,
books, magazines, newspapers, theatrical productions of any kinds, movies, television, or radio,
or the use of the internet in any language and in any jurisdiction. Any violation of the terms of
6
this Paragraph 2 shall constitute a material breach of this agreement. In the event such breach
temporary or permanent injunction against them (or against any agent acting in their behalf) by
any court of competent jurisdiction prohibiting them (or their agent) from violating the terms of
this Paragraph. In any proceeding for any injunction and upon any motion for a temporary or
permanent injunction, "Objectants!Plaintiffs" and their "counsel" agree that their ability to
answer in damages shall not be a bar or imposed as a defense to the granting of such temporary
"Proponents/Defendants" will not have an adequate remedy at law in the event of any breach by
3. Without obtaining the written consent of FRED C. TRUMP, III and MARY
DONALD J. TRUMP, ROBERTS. TRUMP and MARY ANNE TRUMP BARRY, individually
and as Co-Executors of the Estate of FRED C. TRUMP, deceased, and individually and as Co-
Executors of the Estate of MARY ANNE TRUMP, deceased, and as officers and directors of
(their counsel) shall not disclose any of the terms of this Agreement and Stipulation and in
addition shall not disclose any of the terms of the Agreement and Stipulation, and in addition
shall not directly or indirectly publish or cause to be published, any diary, memoir, letter, story,
whatsoever, whether fictionalized or not, concerning their litigation or relationship with the
7
"Proponents/Defendants", "Objectants/Plaintiffs" or their litigation involving the Estate of
FRED C. TRUMP and the Estate of MARY ANNE TRUMP, or assist or provide information to
others in connection therewith. As used in the preceding sentence, the terms "publish" and
visual material in any communication medium, including, without limitation, books, magazines,
newspapers, theatrical productions of any kinds, movies, television, or radio or the use of the
internet in any language and in any jurisdiction. Any violation ofthe terms of this Paragraph 3
shall constitute a material breach of the Agreement. In the event such breach occurs,
temporary or permanent injunction against them (or against any agent acting in their behalf) by
any Court of competent jurisdiction prohibiting them (or their agent) from violating the terms of
this Paragraph. In any proceeding for any injunction and upon any motion for a temporary or
permanent injunction. "Proponents/Defendants" and their "counsel" agree that their ability to
answer in damages shall not be a bar or imposed as a defense to the granting of such temporary
"Objectants/Plaintiffs" will not have an adequate remedy at law in the event of any breach by
Paragraphs 1, 2 or 3 are not violated in the event any party hereto is compelled by
Court order to disclose any of the information deemed confidential pursuant to this Agreement;
provided however, that the party required to disclose, prior to disclosure, provides notice of such
requirement to the other parties so that any of such other parties may seek a protective order or
other appropriate remedy. In the event such protective order or other remedy is not obtained, the
8
party required to disclose shall disclose only that portion of the information that is legally
required and reasonable efforts will be made to obtain reasonable assurance that confidentia l
treatment will be afforded to the information. In addition, the parties hereto may disclose those
material and necessary matters covered in said paragraphs in any proceeding to enforce this
Agreement.
4. FRED C. TRUMP, III and MARY L. TRUMP, the distributee "Objectant s"
herein, do hereby withdraw their objections, dated and verified March 22, 2000 and will execute
on the fulfillment of all terms and conditions of the Agreement and Stipulation, Waivers and
Consents, consenting .to the probate of the Last Will and Testament dated September 18, 1991
and that Letters Testamentary be issued to the Co-Executors, DONALD J. TRUMP, ROBERTS .
TRUMP will have no further interest in this estate in any manner whatsoever as creditors,
legatees or distributees, and will not be in any position to interfere with the administration of this
estate and have no standing or interest whatsoever in the Estate of FRED C. TRUMP, deceased.
herein will execute, on the fulfillment of all terms and conditions of the Agreement and
Stipulation, Waivers and Consents consenting to the probate of the Last Will and Testament
dated September 18, 1991, the First Codicil dated March 12, 1998 and the Second Codicil dated
November 18, 1999 and that Letters Testamentary be issued to the Co-Executors DONALD J.
TRUMP, ROBERTS . TRUMP and MARYANNE TRUMP BARRY without bond or security.
9
7. On the execution of this Agreement, FRED C. TRUMP III and MARY L.
TRUMP will have no further interest in this estate in a11y manner whatsoever as creditors,
legatees or distributees and will not be in any position to interfere with the administrat ion of this
estate nor have standing or interest whatsoever in the estate of MARY ANNE TRUMP,
deceased.
TRUMP, III, individually and as parent and natural guardian of WILLIAM TRUMP, an infant
under the age of 18 years, will discontinue, with prejudice, the cause of action commence d by
them (Amended Verified Complaints) and all prior proceedings against the Defendants,
MANAGEM ENT ASSOCIAT ES, INC. and TRUMP MANAGE MENT, INC., seeking to
permanently enjoin the Defendants from discontinuing medical benefits to Plaintiffs and money
damages.
MANAGEM ENT, INC., will discontinue, with prejudice, the cross-comp laints and affirmative
defenses raised in their Answer to Amended Verified Complaint and Counterclaim dated
10. Separate and apart from the exchange of General Releases in the two (2)
10
aforementioned Probate Proceedings covered by paragraphs I to 7, inclusive, the Plaintiffs and
Defendants will exchange General Releases as individuals and well as in their representative
capacities, such as but not limited to, "Parent and natural guardians", "preliminary Co-
ASSOCIATES, INC. and TRUMP MANAGEMENT, INC. and as partners, officers and
11. After the filing of the first motion by the Plaintiffs and the Defendant's cross-
motion thereto, the Plaintiffs and the Defendants, by their attorneys, entered into a Stipulation
and Order dated May 15,2000 and "So Ordered" by the Hon. John W. Burke, Justice of
Supreme Court, State of New York on July 31, 2000. This Stipulation dated May 15, 2000, and
its terms and conditions shall also cease and "Defendants" are obligated no longer to provide any
coverage of medical insurance, after the date of this Agreement, to any of the Plaintiffs for
themselves individually, but also as the parents and natural guardians of the children of FRED C.
TRUMP, III and his wife, LISA TRUMP. All claims submitted up to the date of this Agreement
will be processed in accordance with the Stipulation of May 15, 2000 and Defendants remain
LINDA C. TRUMP and MARY L. TRUMP also hereby waive their right to
ASSOCIATES, INC. (AMA) in its attempt to recover payments made by AMA from his current
carrier for medical coverage under his employer's health plan. Plaintiffs are not required to
otherwise reimburse or pay back Defendants for any sums paid or advanced hereto in accordance
ll
In the event his current carrier for medical coverage reimburses FRED C.
TRUMP, IH and issues checks payable to him personally, he will endorse said check or checks
13. During the pendency of the probate proceeding (Estate of FRED C. TRUMP)
and the Supreme Court, Nassau County action (Index No. 6795/2000) there have been ongoing
Group, which combined interest is a total sum 'of twenty percent (20%). At their request, their
"Midland Associates Group" necessitated that they be furnished the following information, but
(i) U.S. Income Tax Return for an S Corporation (Coronet Hall Inc.)
Form 1120S-1998-1999
(ii) Financial Statements 1997 & 1998, 1999 Coronet Hall Property,
Division of Coronet Hall, Inc.
(vii) Highlander Hall, Inc.- U.S. Tax Return-S Corporation 1998 and 1999
12
(ix) List of units sold 1998, 1999 and unsold units 2/12/00 for Coronet Hall, Inc.,
Wedgewood Hall and 25% interest in Lincoln Shore Apartments as well as
Park Briar Associates, Saxony Hall Property, 25% interest in Lincoln Shore
Apartments and Starett City Associates, L.P., Midland Associates, L.L.C.,
inclusive of Sunnyside Towers Property; 50% interest in land leased to a
McDonald's franchise; Mortgage and Notes receivable
12/31!99; Notes payable 12/31/99 (list furnished separately).
Financial Statement 12/31/99; Highlander Hall, Inc., inclusive ofHigh1ander
Hall and 50% interest in Lincoln Shore Apartments
GROUND LEASES
14. In three (3) separate instruments dated March 12, 1948, FRED C. TRUMP
and ELIZABETH TRUMP (his mother), as fee owners, executed a lease to Shore Haven
Apartments No. I, Inc.; on March I, 1948, a lease to Shore Haven Apartments No.2, Inc.; and
on June I, 1948, a lease with Shore Haven Apartments No. 3, Inc.; each instrument recorded in
Register's Office, Kings County, (#!-conveyance liber 7274 pg. 198; #2-conveyance liber 7278
The Chase Manhattan Bank as Trustee under Indenture Trust of FRED C. TRUMP dated August
2, 1949 and FRED C. TRUMP with the corporate tenants recited above establishing new rental
obligations.
Thereafter Durben & Tosti, LLP prepared separate deeds from Irwin Durben as
Trustee under an Indenture of Trust dated November 25, 1981 to FRED C. TRUMP, lii and
MARY LEA TRUMP, each for five percent (5%) interest in the property and a second separate
deed to FRED C. TRUMP, III and MARY LEA TRUMP, each for ten percent (10%) interest,
13
each of the deeds are dated October 18, 1995 and recorded in Reel3598, Pages 1996, 1997,
1998, 1999,2001, 2002,2003, 2004 for Shore Haven; on Pages 2006,2007,2008,2009,20 10,
Shore Haven
The five percent (5%) interest to each of the grantees is recited in said deed as:
"Being the same premises as that conveyed to the party of the first by Deed dated
March 2, 1988 and recorded on Apri16, 1988 in Ree12198, Page 179"
Parcel A (Block 6469, Lot I); Parcel B (Block 6467, Lot 12) and Parcel C (Block 6489, Lot 1)
Beach Haven
The ten percent (I 0%) interest to each of the grantees is recited in said deed as:
"Being the same premises as that conveyed to the party of the first by
Deed dated March 2, 1988 and recorded on June 8, 1988 in Reel2198,
Page 279" Parcels in Block and lot as follows:
7216/38; 7238/2; 7237/2; 7238/82; 7235/1; 7234/100; 7234/150; 7234/1; 7232170; 7232173;
deeds and transfer tax: forms to the "Proponents" or their designee, covering all of their right,
title and interest to the "ground leases" affecting the real property described in detail in each of
the aforesaid deeds (copies of said deeds have been furnished their "counsel"), so that on the
execution of this Agreement and the payment of the consideration provided for herein, they
("Objectants/Respondents") will no longer have any interest in said long-term ground leases,
properties or option extensions as provided for therein. The leases are due to expire in the year
14
1976 TRUST AGREEMENTS
15. On the 16'h day of December, 1976, FRED C. TRUMP, as "Grantor", created
an iiTevocab1e trust for each of his grandchildren, namely FRED C. TRUMP, III and MARY L.
The "Proponents" herein, as Tnistees have the authority " ... to pay out of the net
income or principal or both such amount or amounts ... [as] may in their sole discretion determine
to such one or more persons as the Trustees ... they may in their sole discretion select out of a
class composed of the Beneficiary and the descendants of the Beneficiary ... " (under Article
ONE).
The "Proponents" wisn to resign as Trustees and terminate the trust for MARY L.
TRUMP and deliver the total assets as set forth below, including undistributed income within
fifteen (15) days of her delivery to tne trustees a Receipt and Release, in the form annexed hereto
as Exhibit __, as well as a consent from FRED C. TRUMP, III to the delivery of said assets to
MARYL. TRUMP.
The "Proponents" further wish to resign as Trustees (under Article FOURTH) for
the trust for the benefit of FRED C. TRUMP, Ill and shall designate their successor and consent
to the appointment of a successor trustee or trustees designated by FRED C. TRUMP, III (under
Articles FIFTH and SIXTH) on his simultaneous execution and delivery of the Receipt and
Release.
15
The Successor Trustees shall be Fred C. Trump, Ill, residing at 67 Richmond Hill
Road, Greenwich, Connecticut 06831, and Mary L. Trump, residing at 52 Davison Place,
resignation of Irwin Durben as Trustee of both Trusts, and his consent to termination of the
MARY L. TRUMP TRUST and his consent to appointment of a Successor Trustee of the FRED
The "Proponents" as Trustees are not required to submit any informal or formal
accounting due to the prior submissions and periodic accounts previously submitted.
CONS!DERA TION
Payment to be made within ten (10) days of the entry of the Decree of
Probate in the Estate of FRED C. TRUMP, by certified check to the Objectants
and Farrell Fritz.
Said sum shall be free of any and all estate, generation skipping or income
taxes which, if imposed, "Proponents" on behalf of the Estate of FRED C.
TRUMP agree to assume.
(c) Supreme Court. State of New York- Nassau County (Index No. 6795/00)
(i) Fred C. Trump Ill No Consideration
except as set forth in Paragraph 11
(ii) Mary L. Trump No Consideration
(iii) Linda C. Trump No Consideration
16
(iv) Lisa Trump No Consideration
Total $1,603,188.00
CONSIDERATION
17. The parties hereto agree that they shall each be responsible for their own
"Objectaiits" "Proponents"
18. and agree to execute and exchange mutual general
releases upon the signing of this Agreement in the form annexed hereto as Exhibit ___ which
17
will be held in escrow by respective counsel pending full payment of all of the monetary
19. The parties hereto agree that the provisions hereof are binding upon them
individually and in their capacity as preliminary executors, trustees and as controlling partners of
the partnerships set forth herein as well as officers and directors of the named corporate
"Defendants".
20. The parties hereto agree to execute any and all instruments and to perform
any and all acts that may from time to time be· deemed necessary or proper to give full force and
effect to the terms of this Agreement and Stipulation and authorize their counsel to do so on their
21. This Agreement shall be binding upon and insure to the benefit of the heirs,
successors, administrators, executors and assigns of the parties, partnership or corporate entities.
22. The parties agree that each has had sufficient opportunity to review this
Agreement and Stipulation with their attorney and each executes this instrument after due
23. This instrument may be executed in one or more counterparts, each of which
will be deemed an original, but all of which together shall be deemed to constitute one and the
same instrument.
voluntary basis and each party represents that they were under no compulsion to execute this
agreement and they have been fully advised throughout the negotiations to resolve their
differences between the parties as to all negotiations and representations made to each other as
18
25. It is agreed that the Queens County Surrogate's Court shall retain jurisdiction
over all parties to this Agreement and Stipulation in order to implement and carry out any of the
26. Neither this Settlement Agreement, nor any provision hereof, shall be
the form to entitle a deed to be recorded by each of the parties hereto with the same formality as
27. This Agreement and Stipulation shall be constmed in all respects by the Jaw
19
IN WITNESS WHEREOF, the unders ned have exec ed this A ement and
J. TR P
ROBERT S. TRUMP
- .
MARYA E TRU P BA
MARY L. TRUMP
LINDA C. TRUMP
LISA TRUMP
20
IN WITNESS WHEREOF, the undersigned have executed this Agreement and
DONALD J. TRUMP
ROBERTS. TRUMP
....
MARY L. TRUMP
LINDA C. TRUMP
LISA TRUMP
20
IN WITNESS WHEREOF, the undersigned have executed this Agreernent and
DONALD J. TRUMP
ROBERT S. TICUMP
FRED C 11
Mßft TRUM
LINDA C. TRUMP
LISA TRUMP
20
Escrowee: FARRELL FRITZ, P.C.
by/& fo :
LOUIS D. LAURINO, ESQ. ffN J. B USkŸ .
G B R , P,C.
21
STATE OF NEW YO )
)SS.:
COUNTY OF )
On the day of Ê / in the year 2001, before me, the undersigned, personally
appeared DONALD J. TRUMP, peasonally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within instrurnent and
acknowledged to me that he executed the same in his capacit , that by his s nature on the
instrument, the individual, or the person upon behalf of wh 1 the in ividual ted, ecuted the
instrument.
Notary Public
LOUls D.tAURMO
Noisy Pubb Stato of How
York
Na 4905194
On the day of in the year 2001, before me, the undersigned, personally
appeared ROBERT S. TRUMP, personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within instrument and
acknowledged to me that he executed the same in his capacity that by his gnal e on the
instrument, the individual, or the person upon behalf of whic the in ividual a ted, ex cuted the
instrument.
Pu
Notary 0. LAm
Nowy FabHe, State of New Yd
On the day of // L in the year 2001, before me, the undersigned, personally
appeared MARYANNE TRUMP BARRY, personally known to me or proved to me on the basis
of satisfactory evidence to be the individual whose name is subscribed to the within instrument
and aeleiowledged to me that she executed the same in her capacit and that by her signature on
the instrurnent, the individual, or the person upon behalf of w ch the ndividual , executed
the instrument.
On the day of A rd in the year 2001, before me, the undersigned, personally
appeared RED C. TRU P, IH personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within instrurnent and
acknowledged to me that he executed the same in his capacity, and that by his signature on the
instrument, the individual, or the person upon behalf of ht h the individual acted, executed the
instrument,
JOHN J. BARNOSKY
Public, State of NewYork
Notary
No. 02BA0167250 Y4 (ary Publ
Qualified in Suffolk County -
Commission Expires February 28, 20 2
satisfactory evidence to be the individual whose name is subscribed to the within instrument and
acknowledged to me that she executed the same in her capacity, and that by her signature on the
instrument, the individual, or the person upon behalf of ich the individual acted, executed the
instrument.
JOHN J. P.®!0FKV
Public. % .
Notary t wor 7 A
No. 023 P v. . / /(
ouaste . :
atý Publ
Commissior. ept c... ..3, 2
STATE OF
)SS.:
COUNTY OF DG / c
..
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument, and th t such individual made such appearance b ore the undersigned
in the 41-ey of 120ctuvCE./oAV/V , State of .
assachtÅsey
Notary Publi
23
STATE OF CONNBCTICUT )
)SS.:
COUNTY OF FaittF, e/ )
On the day of April in the year 2001 before me, the undersigned, personally appeared LISA
individual(s) whose name(s) is (are) aubscribed to the within instrument and acknowledged to me
that she executed the same in her capacity(ies), and that by her signature(s) on the instrurnent, the
individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument,
and that such individual made such appearance b ore the undersigned in the City of
State of Connecticut.
Notary Public
COMMISSION OF DEEDS
SEAL
OFFICIAL
STATE OF CONN,
COUNTY OF FAIBFT
EXHIBIT "AA"
T -ESTATE ACCOUNT No'000153
-2/21o
11 WEST 2ND STREET cuscuoATE CHECK AMOUNT
ROOKLYN, NY 11223
BATCH CD-26238
. 04/26/01 $***962,500.00
PAVABLE AT:
a r0004E1F i:02100002hi:2 1 ? . 5 le
and 00/100
FI
DOLLARS
HUNDRED SIXTY TWO THOU
NINE
F FRITZ
MARY L P
d o or
PAYABLE AT
· CHAss MANHATTANBANK - -
27o PAax avenus
HEN YORK, NY 10017
u:0210000211·...10 7
PODOL5he
No.
MIDLAN·SOC~TE,. ~ 002232 o'
ts-..;: 0\Q0
~
~
o
If')
... CHECK DATE CHECK AMOUNT
CD-26146 1::
~ ><~!l ' ' 04/09/01 $***425,000.00
:)AYABLE AT:
TO THE
ORDER OF
No. 002,385
l-2/210
'CHECK DATE CHECK AMOUNT
04/09/01 $***425,000.00
PAYABLE AT:
"
.·;:·
:.: ·.
' ::.:..·.;·[;·, ',
..·. ·:·;'
..'CORONET HALL No.
002411
~ I~sl ~ ·~
1-2/210
611 ' v<EST 2ND STREET CHECK DATE CHECK AMOUNT
~
BROOKLYN, NY'i1223
BATCH CD-26146
04/09/01 $***425,000.00
IQ"' = -g~.
rAY FOUR HUNDRED TWENTY FIVE TH~m ~L ~hd 00/100
TO THE
ORDER OF MARY L~p ·~
PAYABLE AT'
~It: I ~ ~i vJ~
§~8 ~
.~h
CHASE MANHATTAN BANK
401 MADISON AVENUE
:llw .....tb
.. u
..
NEW YORK, NY 10017 ·--- _U'A,a•e
1..,
-26146 .~ 0 ·•
~
$***425,000.00
)AY I
FOUR. HUNDRED TWENTY FIVE THO;,
~f
TO THE
~
ORDER OF
'AYABLE AT:
-:·
·..
... .;· ..,.
'• ··.•
)Av
SEVEN HUNDRED SIXTY TWO and 10/100
TO THE
ORDER OF
'AYABLE AT:
~h.
CHASE MANHATTAN BANK
401 MADISON AVENUE
NEW YORK, NY 10017
·-.N:~
No.
002233
1-2/210
2l'JD STREET CHECK AMOUNT
~<IlROKLYN, NY 11223
-2614.6
$***100,000.00
,AY
ONE HUNDRED THOUSAND
TO THE
0
ORDER OF MARY. L., et:::
'AYABLE AT: ""'
<C
u•oo 2 2:! :Ill' •:o 2 1.0000 2 ··= 9 1.0 2 7 5;-~:•\.tu ··' ' ,.
···------"'· -~ ...._, _______ ,______ .c--- .·; ...,.,. -,,.,------------· --
'/.
"·"
·,• .
..;;
"'
..-::
'.,/'.' <:,._,;:;(: .·.·
"BB"
EXHIBIT
- Individual
‰tancyDeedWithFullCovenants orCorporation
(SingleSheet)
CONSULT YOUR LAWY ER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
BETWEEN, MARY LEA TRUMP, residing at 52 Davison Place, Rockville Centre, New York I 1570, as to her
undivided ten oercent (10%) interest in the property,
2"d NefC
MIDLAND ASSOCIATES LLC, having its principal place of be en at 261 1 West Street, Brooklyn,
York U1
11223,
WITNESSETH, that the party ofthe first part, in consideration of Ten Dollars and other valuable consideration paid >
by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever,
co
ALL that certain plot, piece or parcel of land, with the buildings and liiipr0voments thereon erected, situate, lying
and being in the
Block Lot
7216 38
SEE ATTACHED SCHEDULE A
7238 2
7237' '
2
7238' '
82
7235' 1 -
'
7234 100
7234 150
1'
7234 : BEING the same property eciiveyed to the party of the first part by Deed dated October 18, 1995 and recorded in
7232 70 the County Clerk's Office of the City Register in Liber 3598, Page 2006 of Deeds.
7232 -
Bl
7233'
21
TOGETHER with aII right, title and interest, if any, of the party of the first part in and to any streets and roads
2
abuMing the above described premises to the center lines thereof; TOGETHER with the appurtenances and all lhe
l- estate and rights ofthe party ofthe first part in and to said premises; TO HAVE AND TO HOLD the premises herein
7231 .
24 granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever
7233
7233 I15
7212'
. 104 AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first
/'
7214 39 part will receive the ceiisideraticü for this cúiiveyâiice and will hold the right to receive such consideration as a trust
fund to be applied first for the purpose of paying the cost ofthe imprevement and will
apply the same to the payment
of the cost of the improvement before using any part of the total of the same for any other purpose.
"party" "parties"
The word shall be construed as if it read wheilever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF
MARŸ TRUMP
York ) State of New York )
of April, 2001, before me, the undersigned, On the day of , 2001, before me, the
appeared MARY LEA TRUMP, personally undersigned, personally appeared , personally
to me or proved to me on the basis of satisfactory known to me or proved to me on the basis of satisfactory
ce to be the individual whose name is subscribed to evidence to be the individual(s) whose name(s) is (are)
ithin instrument and acknowledged to me that he subscribed to the within instrument and acknowledged to
cuted the same in his capacity, and that by his signature me that he/she/they executed the same in his/her/their
ri the instrument, the individual or the person upon behalf capacity(ies), and that by his/her/their signature(s) on the
of which th individual acted, executed the instr ument. instrument, the individual(s), or the person upon behalf of
which the individual(s) acted, executed the instrument.
JOHN
J. BARNOSKY
Public, State of New York
Notary
No. 02BA0167250
Oualified in Suffolk County
Commission -0
Expires February 28, 2002
C3
COUNTY KINGS
7238 2 7233 21
7237 2 7233 210
Title No. 7238 82 7233 225
7235 1 7232.
MARY LEA TRUMP 7234 100 7233 211
7234 150 7233 // 5
TO 7234 1 7212 109
7232 70 7214 39
MIDLAND ASSOCIATES LLC
O
SCHEDULE A
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected,
situate, lying and being in the Borough of Brooklyn, of Kings, and State of New
County City York,
and more particularly bounded and described as follows:
PARCEL 1
BEGINNING at the corner formed by the intersection of the northerly side of Avenue 7. and the
easterly side of West Street; running thence northerly along the easterly side of West Street, 160 feet;
running thence easterly parallel with Avenue Z, 100 feet; running thence southerly and parallel with
West Street, 40 feet; running thence easterly parallel with Avenue Z, 100 feet to the westerly side
of East First Street; running thence southerly along the westerly side of East First Street, 120 feet to
the northerly side of Avenue Z; and running thence westerly along the northerly side of Avenue Z,
200 feet to the corner, the point or place of BEGINNING.
PARCEL 2
BEGINNING at the corner formed by the intersection of the southerly side of Avenue 7-, and the
easterly side of West Street; running thence easterly along the southerly side of Avenue 7., 460 feet;
running thence southerly parallel with West Street, 200 feet to the northerly side ofMurdock Court;
running thence westerly along the northerly side of Murdock Court, 460 feet to the easterly side of
West Street; and running thence northerly along the easterly side of West Street, 200 feet to the
PARCEL 3
BEGINNING at the corner formed by the intersection of the southerly side of Murdock Court and
the easterly side of West Street; running thence easterly along the southerly side of Murdock Court
460 feet; running thence southerly parallel with West Street 200 feet to the northerly side of Nixon
Court; running thence westerly along the northerly side of Nixon Court 460 feet to the easterly side
of West Street; and running thence northerly along the easterly side of West Street 200 feet to the
PARCEL 4
BEGINNING at the corner formed by the intersection of the southerly side of Nixon Court and the
easterly side of West Street; running thence easterly along the southerly side of Nixon Court 460
feet; running thence southerly parallel with West Street 52.83 feet to the northerly side of Shore
Parkway; running thence southwesterly along the northerly side of Shore Parkway 494.78 feet to the
easterly side of West Street; and running thence northerly along the easterly side of West Street 235
PARCEL 5
BEGINNING at the corner formed by the intersection of the southerly side of Avenue Z with the
westerly side of West Street; running thence westerly along the southerly side of Avenue Z, 200 feet
to the easterly side of West First Street; running thence southerly along the east side of West First
Street 752.05 feet to the north side of Shore Parkway; running thence easterly along the north side
of Shore Parkway, 200.09 feet to the west side of West Street; running thence northerly along the
west side of West Street, 758.17 feet to the corner, the point or place of BEGINNING.
PARCEL 6
BEGINNING at the corner formed by the intersection of the south side of Avenue 7, with the west
side of West First Street; running thence west along the south side of Avenue Z, 200 feet to the east
side of West Second Street; running thence south along the east side of West Second Street, 767.27
feet to the north side of Shore Parkway; running thence east along the north side of Shore Parkway,
200.73 feet to the west side of West First Street; running thence north along the west side of West
First Street, 750.21 feet to the corner, the point or place of BEGINNING.
L ONO WO\a
ARCEL 7
BEGINNING at the corner formed by the intersection of the north side of Avenue Z with the west
side of West First Street; running thence west along the north side of Avenue Z, 200 feet to the east
side of West Second Street; running thence north along the east side of West Second Street, 100 feet;
running thence east parallel with Avenue Z, 200 feet to the west side of West First Street; and
running thence south along the west side of West First Street, 100 feet to the corner, the point or
place of BEGINNING.
PARCEL 8
BEGINNING at the corner formed by the intersection of the south side of Avenue Z with the west
side of West Second Street; running thence west along the south side of Avenue Z, 200 feet to the
east side of West Third Street; running thence south along the east side of West Third Street, 789.45
feet to the north side of Shore Parkway; running thence east along the north side of Shore Parkway,
200.73 feet to the west side of West Second Street; running thence north along the west side of West
Second Street, 772.39 feet to the corner, the point or place of BEGINNING.
PARCEL 9
BEGINNING at the corner formed by the intersection of the north side of Avenue 7 with the west
side of West Third Street; running thence west along the north side of Avenue Z, 416.71 feet to the
land of the Brooklyn City Railroad, running thence north along the land of the Brooklyn City
Railroad, 225.96 feet to the center line of Dank Court; running thence easterly along the center line
of Dank Court, 396 feet, more or less, to the west side of West Third Street; running thence southerly
along the west side of West Third Street, 225 feet to the corner, the point or place of BEGINNING.
PARCEL 10
BEGINNING at the corner formed by the intersection of the south side o f Avenue Z with the west
side of West Third Street; running thence west along the south side of Avenue Z, 424.57 feet to the
land of Brooklyn City Railroad; running thence south along the land of the Brooklyn City Railroad,
230.97 feet, more or less, to the center line of Atwater Court (proposed); running thence casterly
along the center line of Atwater Court (proposed) 447 feet; more or less, to the westerly side of West
Third Street; running thence northerly along the westerly side of West Third Street, 230 feet to the
PARCEL 11
BEGINNING at a point on the easterly side of Shell Road, 150 feet south of the corner formed by
the intersection of the easterly side of Shell Road and the southerly side of Avenue Z; running thence
easterly at right angles to Shell Road, 92.83 feet to land of Brooklyn City Railroad; running thence
southerly and along the land of Brooklyn City Railroad, 273.02 feet;running thence westerly and at
right angles to Shell Road 116.43 feet to the easterly side of Shell Road; running thence northerly
and along the easterly side of Shell Road, 272 feet to the point or place of BEGINNING.
PARCEL 12
BEGINNING at the point formed by the intersection of the west side of West Third Street with the
center Ene of Atwater Court (proposed); running thence westerly along the center line of Atwater
Court (proposed), 447 feet, more or less, to the land of the Brooklyn City Railroad; running thence
south along the land of the Brooklyn City Railroad, 610.58 feet, more or less, to the north side of
Shore Parkway; running thence east along the north side of Shore Parkway, 508.51 feet, more or less,
to the west side of West Third Street; running thence north along the west side of West Third Street,
564.56 feet to the center line of Atwater Court (proposed) to the point or place of BEGINNING.
PARCEL 13
BEGINNING at a point on the easterly side of Shell Road, distant 422 feet south of the corner
formed by the intersection of the easterly side of Shell Road with the southerly side of Avenue Z;
running thence easterly at right angles to Shell Road, I 16.43 feet to the land of the Brooklyn City
2
Wananty - indMdualorCorporation
DecdWithfull Covenants (Singlesheet)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the day of April, in the year two thousand and one
BETWEEN, MARY LEA TRUMP, residing at 52 Davison Place, Rockville Centre, New York 11570, as to her
undivided five percent (5%) interest in the property,
2d
MIDLAND ASSOCIATES LLC, having its principal place of business at 2611 West Street, Brooklyn, New
York 11223,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuatic consideration paid
the party of the second part, does hereby grant and release unto the party of the second part, the heirs or
by
successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying
and being in the
Block Lot
6469 1
6467 12 SEE ATTACHED SCHEDULE A
6489 1
BEING the same property ccñveyed to the party of the first part by Deed dated October 18, 1995 and reccidcd in
the County Clerk's Office of the City Register in Liber 3598, Page 2001 of Deeds.
SAID PREMISES being known as 20-34 to 20-78 Cropsey Avenue, Brooklyn, New York.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads
ahatting the above described premises to the center lines thereof; TOGETHER with the appanêñances and all the
estate and rights ofthe party ofthe first part in and to said premises; TO HAVE AND TO HOLD the premises herein
granted unto the party of the second part, the heirs or successers and assigns of the party of the second part forever
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first
part will receive the consideratica for this conveyañca and will hold the right to receive such consideration as a trust
fund to be applied first for the purpose of paying the cost of the improvement and will
apply the same to the payment
of the cost of the improvement before using any part of the total of the same for any other purpose.
"party" "parties"
The word shall be construed as if it read whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF
MA1( TRUl P
State of New York ) . State of New York )
County of rge,s3.9 ) ss: County of ) ss:
On the 7 y of April, 2001, before me, the undersigned, On the day of , 2001, before me, the ,
personally appeared MARY LEA TRUMP, personally undersigned, personally appeared , personally
known to me or proved to me on the basis of satisfactory known to me or proved to me on the basis of satisfactory
evidence to be the individual whose name is subscribed to evidence to be the individual(s) whose name(s) is (are)
the within instrument and acknowledged to me that he subscribed to the within instrument and acknowledged to
executed the same in his capacity, and that by his signature me that he/she/they executed the same in his/her/their
on the instrument, the individual or the person upon behalf capacity(ies), and that by his/her/their signature(s) on the
of whic e individual acted, executed the instrument. instrument, the individüâl(s), or the person upon behalf of
which the individual(s) acted, executed the instrument.
JOHNJ. BARNOSKY
NotaryPublic, State of NewWrk
No. 02BA0167250
Qualified in Suffolk County
Commission Expires February 28,2002
WARRANTY DEED
WITH FULL COVENANTS
BLOCK 6469 6467 6489
LOT 1 12 1
Title No.
O
ailroad; running thence southerly and along the land of the Brooklyn City Railroad, 273.02 feet to
a point; running thence westerly again at right angles to Shell Road, 140.04 feet to the easterly side
of Shell Road; running thence northerly along the easterly side of Shell Road, 272 feet to the point
or place of BEGINNING.
TOGETHER with all the right, title and interest, if any, of the Grantor, of, in and to the beds of the
streets, roads, avenues and lanes in front of and adjoining the above described premises to the
respective center lines thereof.
SUBJECT to covenants, restrictions, easements and agreements or records, if any, to the extent that
the same may affect said property; subject to leases ofrecord; and subject to taxes, water rates, sewer
TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and
to said premises.
3
BEACII IIAVEN APTS. NO. I - PARCEL 1: BLOCK 7216: 1,0T 38:
675 Avenue Z
BEACH IIAVEN APTS. NO. 5 - PARCEL 10: BLOCK 7232: LOT 81:
556 Avenue Z
BEAC11 ItAVEN APTS. NO. 6 - PARe :EL 13: Bl.OCK 7233: 1,0T 210:
Vacant Land
by and between MARY LEA TRUMP (hereinafter referred to as "ASSIGNOR") and PARK BRIAR
ASSOCIATES, LLC (hereinafter referred to as "ASSIGNEE"); and
WHEREAS, Assignor is a Member in a New York Limited Liability Company known as Park
Briar Associates, LLC (hereinafter referred to as the "Limited Liability Company"); and
WHEREAS, Assignor is authorized to assign to the Assignee, and the Assignee has agreed to
redeem from the Assignor, the Membership interest of the Assignor, so that from and after the date of
this Assignment the Assignee will have the Assignor's Membership interest as hereinafter indicated; and
Assignor's Ten (10%) Percent Membership interest and all of Assignor's rights therein and with respect
thereto, subject to the Operating Agreement of the Limited Liability Company and all of the teirms,
covenants and conditions thereof, and Assignee, PARK BRIAR ASSOCIATES, LLC, agrees to accept
the same. .
2. The said Assignee, PARK BRIAR ASSOCIATES, LLC, accepts the said interests hereby
assigned and redeemed by it subject to all coveñahts, terms, and conditions of the Operating Agreement of
3. It is agreed that it is the Assignor's intention that the Assignee redeem Assignor's
Membership Interest in the Limited Liability Company, and the Assignee agrees to redeem said
Membership Interest.
.
IN WITNESS WHEREOF, the parties hereto have duly executed this Assignment and Agreement.
ASSIGNOR: ASSIGNEE:
On the day of m) in the year 2001, before me, the undersigned personally appeared
MARY LEA TRUMP, personally known to me or proved to me on the basis of satisfactory evidence to
be the individual whose name is subscribed to the within instrument and acknowledged to me that she
executed the same in her capacity, that by her signature on the instrument, the individual, or the person
upon behalf of which the individual acted, executed the instrument, and that such individual made such
JOHN
J. BARNOSKY
.
Notary
Public, State of New York
No. 02BA0167250
Qualified in Suffolk
County
Commlesion Expires
February %% Y PUB /)
COUNTY OF )
On the day of in the year 2001, before me, the undersigned personally appeared
proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the
within instrument and acknowledged to me that he executed the same in his capacity, that by his signature
on the instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument, and that such individual made such appearance before the undersigned.
NOTARY PUBLIC
WALEGAL
CONTRACT\TRUMPFCtbidiriarAnhra.MaryLca.doc
by and between MARY LEA TRUMP (hereinafter referred to as "ASSIGNOR") and PARK BRIAR
ASSOCIATES, LLC (hereinafter referred to as "ASSIGNEE"); and
WHEREAS, Assignor is a Member in a New York Limited Liability Company known as Park
Briar Associates, LLC (hereinafter referred to as the "Limited Liability Company"); and
WHEREAS, Assignor is authorized to assign to the Assignee, and the Assignee has agreed to
redeem from the Assignor, the Membership interest of the Assignor, so that from and after the date of
this Assignment the Assignee will have the Assignor's Membership interest as hereinafter indicated; and
thereto, subject to the Operating Agreement of the Limited Liability Compaùy and all of the terms,
covenants and conditions thereof, and Assignee, PARK BRIAR ASSOCIATES, LLC, agrees to accept
the same. .
2. The said Assignee, PARK BRIAR ASSOCIATES, LLC, accepts the said interests hereby
assigned and redeemed by it subject to all covenants, terms, and conditions of the Operating Agreement of
3. It is agreed that it is the Assignor's intention that the Assignee redeem Assignor's
Membership Interest in the Limited Liability Company, and the Assignee agrees to redeem said
Membership Interest.
IN WITNESS WHEREOF, the parties hereto have duly executed this Assignment and Agreement.
ASSIGNOR: ASSIGNEE:
COUNTY OF NASSAU )
On the day of in the year 2001, before me, the undersigned personally appeared
MARY LEA TRUMP, personally known to me or proved to me on the basis of satisfactory evidence to
be the individual whose name is subscribed to the within instrument and acknowledged to me that she
executed the same in her capacity, that by her signature on the instrument, the individual, or the person
upon behalf of which the indiÓdual acted, executed the instrument, and that such individual made such
NOTARY PUBLIC
COUNTY OF )
On the day of ) L in the year 2001, before me, the undersigned personally appeared
Î'bF229,T
S. Tl20 H , Member of Park Briar Associates, LLC., g aunally known to me or
proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the
within instrument and acknowledged to me that he exa ted the same in his capacity, that by his signatate
on the instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument, and that such individual made such appearance efore the undersigned.
NOTARY PUBLIC
. LOUIS D, (AURINO
Notmy Pubile, State of New Yet
No. 4995194
Qualified in Nassau County
Commissbn EWes Agil20J1
E.ca,gina
WALEGALtCONTRACUTRUMPTCMWlart|,AssigmMary
by and between MARY LEA TRUMP (hereinafter referred to as "ASSIGNOR") and MIDLAND
ASSOCIATES, LLC (hereinafter referred to as "ASSIGNEE"); and
WHEREAS, Assignor is a Member in a New York Limited Liability Company known as Midland
WHEREAS, Assignor is authorized to assign to the Assigilee, and the Assignee.has agreed to
redeem from the Assignor, the Membership interest of the Assignor, so that from and after the date of
this Assignment the Assignee will have the Assignor's Membership interest as hereinafter indicated; and
Ten (10%) Percent Membership interest and all of Assignor's rights therein and with respect thereto,
subject to the Operating Agreement of the Limited Liability Compañy and all.of the terms;covenants and
conditions thereof, and Assignee, MIDLAND ASSOCIATES, LLC, agrees to accept the same.
2. The said Assignee, MIDLAND ASSOCIATES, LLC, accepts the said interests hereby .
assigñêd and redeemed by it subject to all covenants, terms, and conditions of the Operating Agreemêñtof
3. It is agreed that it is the Assignor's intention that the Assignee redeem Assignor's
Membership Interest in the Limited Liability Compañy, and the Assignee agrees to redeem said
Membership Interest.
IN WITNESS WHEREOF, the parties hereto have duly exeæted this Assignment and Agreement.
ASSIGNOR: ASSIGNEE:
MAR EA TRÚMP
W;\LEGALACONTRACEiñ
ú-éFCddlailami,n.MaryLeadoc
COUNTY OF NASSAU )
MARY LEA TRUMP, personally known to me or proved to me on the basis of satisfãctory evidence to
be the individual whose name is subscribed to the within instrument and acknowledged to me that she
exem2+ëd the same in her capacity, that by her signature on the instrument, the individual, or the person
upon behalf of which the individual acted, executed the instrument, and that such individual made such
JOHN J. BARNOSKY
Notary Public, State of New York
No. 02BA0167250
Qualified in Suffolk County
on Expires February 28,
N ARY PU C
COUNTY OF )
On the .. day of in the year 2001, before me, the undersigned personally appeared
proved to me on the basis of satiáfactory evidence to be the individual whose name is subscribed to the
within instrument and acknowledged to me that he executed the same in his capacity, that by his signature
on the instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument, and that such individual made such appearance before the undersigned.
NOTARY PUBLIC
W6LEGAUCONTRACT\TRumFFCriidimé.A,nign.MayI.uake
WHEREAS, Assignor is a Member in a New York Limited Liability Company known as Midland
WHEREAS, Assignor is authorized to assign to the Assignee, and the Assignee.has agreed to
redeem from the Assignor, the Membership interest of the Assignor, so that from and after the date of
this Assignment the Assignee will have the Assignor's Membership interest as hereinafter indicated; and
Ten (10%) Percent Membership interest and all of Assignor's rights therein and with respect thereto,
subject to the Operating Agreement of the Limited Liability.Company and all.of the termstcovenants and
conditions thereof, and Assignee, MIDLAND ASSOCIATES, LLC, agrees to accept the same.
2. The said Assignee, MIDLAND ASSOCIATES, LLC, accepts the said interests hereby .
assigned and redeemed by it subject to all covenants, terms, and conditions of the Operating Agreement of
3. It is agreed 'that it is the Assignor's intention that the Assignee redeem Assignor's
Membership Interest in the Limited Liability Company, and the Assignee agrees to redeem said
Membership Interest.
IN WITNESS WHEREOF, the parties hereto have duly executed this Assignment and Agreement.
ASSIGNOR: ASSIGNEE:
COUNTY OF NASSAU )
On the day of in the year 2001, before me, the undersigned personally appeared
MARY LEA TRUMP, personally known to me or proved to me on the basis of satisfactory evidence to
be the individual whose name is subscribed to the within instrument and acknowledged to me that she
executed the same in her capacity, that by her signature on the instrument, the individual, or the person
upon behalf of which the individual acted, executed the instrament, and that such individual made such
NOTARY PUBLIC
-
STATE OF NEW YORK )
: ss.
COUNTY OF )
On the day of in the year 2001, before me, the undersigned personally appeared
proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the
within instrument and ackno wiedged to me that he executed the same in his capacity, that by his signature
on the instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument, and that such individual made such appearanc ore the unders ed.
FOR VALUE RECEIVED, the undersigned does hereby sell, assign and transfer to
HIGHLANDER HALL, INC. eighteen (18) shares of the Common stock of HIGHLANDER
HALL, INC. represented by Certificate No. 29, standing in the name of Mary Lea Trump on
the books of said Corporation, being her entire interest in HIGHLANDER HALL, INC.
The undersigned does hereby irrevocably constitute and appoint Durben & Tosti, LLP
attorneys to transfer the said stock on the books of said Corporation, with full power of
Dated: , 2001
MA1( A TRUMP
W£EGADCORPLSlUCKPWR\Tnc.;''--J'
--£:-seLdoc
FOR VALUE RECEIVED, the undersigned does hereby sell, assign and transfer to
CORONET HALL, INC. twelve (12) shares of the Common stock of CORONET HALL, INC.
represented by Certificate No. 37, standing in the name of Mary Lea Trump on the books of said
The undersigned does hereby irrevocably constitüte and appoint Durben & Tosti, LLP
attorneys to transfer the said stock on the books of said Corporation, with full power of
Dafed: , 2001
MARY TRUMP