Hoffenberg v. United States

333 F. Supp. 2d 166, 2004 U.S. Dist. LEXIS 17291, 2004 WL 1924531
CourtDistrict Court, S.D. New York
DecidedAugust 27, 2004
Docket00 CIV. 1686(RWS)
StatusPublished
Cited by14 cases

This text of 333 F. Supp. 2d 166 (Hoffenberg v. United States) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Hoffenberg v. United States, 333 F. Supp. 2d 166, 2004 U.S. Dist. LEXIS 17291, 2004 WL 1924531 (S.D.N.Y. 2004).

Opinion

OPINION

SWEET, District Judge.

Petitioner Steven Jude Hoffenberg (“Hoffenberg” or “Petitioner”) has moved this Court pursuant to 28 U.S.C. §§ 144 and 455 for an order recusing the undersigned from hearing Hoffenberg’s motion to vacate his conviction pursuant to 28 U.S.C. § 2255. The United States as Respondent (the “Government”) has opposed the motion, which is denied for the reasons set forth below.

Prior Proceedings

As the asserted grounds for Hoffen-berg’s motion for recusal evoke the underlying facts and the legal determinations reached in numerous federal actions in *168 which Hoffenberg has been a party, the procedural history of all such actions, to the extent relevant here, is set forth below.

From 1974 until April 1993, Hoffenberg served as the chief executive officer, president and chairman of the board of the Towers Financial Corporation (“TFC”). See United States v. Hoffenberg, Nos. 94 Cr. 213 & 95 Cr. 321(RWS), 1997 WL 96563, at *1, 10 (S.D.N.Y. Mar. 5, 1997), aff'd, 164 F.3d 620, 1998 WL 695933 (2d Cir. Sept.22, 1998) (unpublished). Following a lengthy investigation, the Securities and Exchange Commission (“SEC”) filed suit against Hoffenberg, TFC and other TFC officials in February of 1993, alleging that the defendants committed securities fraud through the circulation of false and misleading financial statements to investors regarding TFC’s financial condition. See Hoffenberg, 1997 WL 96563, at *7; United States v. Hoffenberg, 908 F.Supp. 1265, 1268 (S.D.N.Y.1995); see also S.E.C. v. Towers Fin. Corp., 205 B.R. 27, 28 & n. 1 (S.D.N.Y.1997) (collecting cases describing the alleged fraud involving TFC). The following month, in March of 1993, TFC filed for bankruptcy, see Hoffenberg, 1997 WL 96563, at *6, and TFC’s collapse resulted in losses to investors totaling hundreds of millions of dollars. See Hoffenberg, 1997 WL 96563, at *6; Hoffenberg, 908 F.Supp. at 1266. On April 19, 1993, Hoffenberg executed a formal retainer agreement with the law firm of Hoffman & Pollok (“H & P”) to represent him in both pending and future civil and criminal matters. See S.E.C. v. Towers Fin. Corp., Nos. 93 Civ. 744(WK)(AJP) & 93 Civ. 810(WK)(AJP), 1996 WL 288176, at *2 (S.D.N.Y. May 31, 1996) (recounting history of H & P’s retention by Hoffenberg), adopted by, S.E.C. v. Towers Fin. Corp., Nos. 93 Civ. 744(WK) (AJP) & 93 Civ. 810(WK) (AJP), 1996 WL 383238 (S.D.N.Y. July 8, 1996).

Although not named in the complaint originally filed by the SEC against Hoffenberg and others, New York Post Publishing Inc., New York Post Realty Inc., and New York Post Co., Inc. were named as relief defendants in an amended complaint filed by the SEC on March 3, 1993, a move permitting the SEC to pursue funds Hoffenberg was alleged to have spent in attempting to purchase and run the New York Post (the “Post”) in early 1993.

On April 19, 1994, Hoffenberg was indicted in the United States District Court for the Northern District of Illinois on various fraud charges, including mail fraud. See Hoffenberg, 1997 WL 96563, at *7. On April 20, 1994, he was indicted in the United States District Court for the Southern District of New York on numerous charges related to the SEC investigation and lawsuit, including mail fraud, securities fraud in connection with the sale of notes and bonds of TFC, unlawful conspiracy and obstruction of justice. See id. at *8; United States v. Hoffenberg, 169 F.R.D. 267, 269 (S.D.N.Y.1996). The indictment filed in this district under docket number 94 Cr. 213 was assigned to this Court, and the indictment pending in the Northern District of Illinois was subsequently transferred to the Southern District of New York and assigned to this Court under docket number 95 Cr. 321. See Hoffenberg, 1997 WL 96563, at *7-8.

On April 20, 1995, Hoffenberg pled guilty to four counts of a superseding information in connection with the indictment filed in the Southern District of New York, relating to charges of tax evasion, mail fraud, conspiracy to obstruct justice, and conspiracy to violate the securities laws. See id. at *8. He also pled guilty to one count of the indictment transferred from the Northern District of Illinois, a charge of mail fraud. See id. at *1.

*169 During the criminal investigation and through the time of his guilty plea, Hoffenberg was represented by H & P. In April of 1996, however, Hoffenberg sought to discharge H & P as his attorneys in the criminal matter based on an “absolute conflict.” Towers Fin. Corp., 1996 WL 288176, at *1 (internal quotation marks omitted). H & P were relieved as counsel for Hoffenberg in the criminal action by an order of this Court on April 3, 1996. See id. H & P subsequently made a motion to be relieved as Hoffenberg’s counsel in the pending TFC civil litigation, which motion was granted. See id. at *4; see also Towers Fin. Corp., 1996 WL 383238, at *1.

On March 7, 1997, Hoffenberg was sentenced by this Court to twenty years’ imprisonment, to be followed by a three-year term of supervised release. See Hoffenberg, 1997 WL 96563, at *1. Hoffenberg was ordered to pay a fíne of $1 million and restitution of approximately $475 million, as well as a $50 special assessment on each of the five counts to which he had pled guilty. See id.

Hoffenberg thereafter appealed his criminal conviction and sentence, and on September 22, 1998, the Second Circuit affirmed both the conviction and the sentence. See United States v. Hoffenberg, 164 F.3d 620, 1998 WL 695933 (2d Cir. Sept.22, 1998) (unpublished).

On December 13, 1999, Hoffenberg submitted a letter motion to this Court requesting permission to file a petition pursuant to 28 U.S.C. § 2255 with another judge due to the possibility of conflict. Hoffenberg’s request was denied on January 5, 2000 on the grounds that no proceeding was pending before this Court in Hoffenberg’s case.

Hoffenberg sent a second letter motion on January 14, 2000 seeking my recusal, in which he stated that he could not read or interpret the January 5, 2000 handwritten denial of his first recusal motion. Hoffen-berg’s second letter motion was denied on January 28, 2000 on the grounds that there was no jurisdiction in this Court. Hoffen-berg appealed the latter ruling to the Second Circuit, which dismissed the appeal without prejudice on March 17, 2000 for lack of a specific grant or denial of a certificate of appealability.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Keir v. Schoeberl
N.D. New York, 2025
Sweigert v. Goodman
S.D. New York, 2025
Joyner v. Alston & Bird LLP
S.D. New York, 2022
Kondaur Capital Corporation v. Matsuyoshi
496 P.3d 479 (Hawaii Intermediate Court of Appeals, 2021)
Sharkey v. J.P. Morgan Chase & Co.
251 F. Supp. 3d 626 (S.D. New York, 2017)
Philip Morris USA Inc. v. United States Food and Drug Administration
156 F. Supp. 3d 36 (District of Columbia, 2016)
Exxon Mobil Corporation v. the United States 09-265c &
110 Fed. Cl. 407 (Federal Claims, 2013)
Da Silva Moore v. Publicis Groupe & MSL Group
868 F. Supp. 2d 137 (S.D. New York, 2012)
E.I. du Pont de Nemours & Co. v. Kolon Industries, Inc.
847 F. Supp. 2d 843 (E.D. Virginia, 2012)
Kolon Industries, Inc. v. E.I. Du Pont De Nemours & Co.
846 F. Supp. 2d 515 (E.D. Virginia, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
333 F. Supp. 2d 166, 2004 U.S. Dist. LEXIS 17291, 2004 WL 1924531, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hoffenberg-v-united-states-nysd-2004.