In re Aaron

232 A.D.2d 119, 662 N.Y.S.2d 511, 1997 N.Y. App. Div. LEXIS 8596
CourtAppellate Division of the Supreme Court of the State of New York
DecidedSeptember 8, 1997
StatusPublished
Cited by4 cases

This text of 232 A.D.2d 119 (In re Aaron) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re Aaron, 232 A.D.2d 119, 662 N.Y.S.2d 511, 1997 N.Y. App. Div. LEXIS 8596 (N.Y. Ct. App. 1997).

Opinion

OPINION OF THE COURT

Per Curiam.

The petition contains 10 charges of professional misconduct [120]*120against the respondent. The charges allege, in substance, that the respondent exaggerated his fees and expenses in connection with several mortgage foreclosure actions. After the hearing, the Special Referee sustained Charges One, Two, Three and Five insofar as they alleged that the respondent submitted a false and fraudulent proof of claim and affirmation to the United States Bankruptcy Court for the Eastern District of New York. However, the Special Referee failed to sustain Charges One, Two, Three and Five insofar as they alleged that the respondent’s affidavit dated February 4,1992 was false and fraudulent. The Special Referee also sustained Charges Six, Eight and Ten. He did not sustain Charges Four, Seven and Nine. The Grievance Committee moves to confirm so much of the report as sustained portions of Charges One, Two, Three and Five, and Charges Four, Eight and Ten, and to disaffirm so much of the report as failed to sustain portions of Charges One, Two, Three and Five, and Charges Seven and Nine of the petition, and the respondent cross-moves to confirm the report as to Charges Four, Seven and Nine, and as to those portions of Charges One, Two, Three and Five which the Special Referee did not sustain, and to disaffirm the report of the Spécial Referee as to Charges Six, Eight and Ten, and those portions of Charges One, Two, Three and Five which were sustained.

Charges One, Two, Three and Five are based on the following factual allegations:

The respondent represented Banc Plus Mortgage Corporation (hereinafter Banc Plus), which held a first mortgage on the residence of Ina Campbell, located in Roosevelt, New York. In 1991 Ms. Campbell filed a chapter 13 petition in bankruptcy in the United States Bankruptcy Court for the Eastern District of New York. The respondent filed a proof of claim with that court on July 11, 1991, which was signed by him on behalf of Banc Plus. The proof of claim requested, inter alia, $4,060 in mortgage arrears owed to Banc Plus, and $3,278.75 in legal fees and expenses, the payment of which was to the direct monetary advantage, gain, and benefit of the respondent.

Ms. Campbell, by her attorney, moved to determine the reasonableness of the respondent’s legal fees and expenses. The respondent submitted an affirmation dated December 4, 1991 which he signed personally on behalf of his law firm. In reply, Ms. Campbell’s attorney questioned whether the respondent had actually incurred some of the costs included in his December 4, 1991 affirmation. The respondent then submitted [121]*121an affidavit dated February 4, 1992, to explain the apparent discrepancies.

On February 7, 1992, a hearing on the motion was held before Judge Hall. The respondent did not appear, but a senior associate from his law firm appeared to argue the matter. No one from the respondent’s law firm testified at the hearing. Afterwards, Judge Hall issued a memorandum and order in which he discussed the respondent’s claim for legal fees and expenses. With regard to the respondent’s expenses, he found, in effect, as follows:

1. CERTIFICATION OF NECESSARY PARTIES (FORECLOSURE REPORT) $500

The respondent produced a bill for $450, resulting in an obvious overcharge of $50.

2. SERVICE OF PROCESS $260.75

The respondent produced the following bills from the process server:

Debtor Ina Campbell $ 25 (3/22/91)

Delta Funding Corp. $ 15 (3/22/91)

Willy Davis $ 16 (4/13/91)

Bank of Commerce $ 20

$ 76

Investigation to locate Willy Davis $200

$276

No explanation was given to verify the need or the reasonableness of the $200 investigative fee. No proof of payment was submitted.

3. FORECLOSURE FILING FEE $198

The respondent produced a cancelled check dated March 14, 1990 to the title company.

4. FILING FEE FOR REQUEST FOR JUDICIAL INTERVENTION $75

The respondent admitted that this was not an expense incurred as alleged in his affirmation of December 4, 1991. The respondent described it as a prospective fee to be paid in the future. Although it had not been paid, and may never be paid, the respondent asked that he be paid 12% interest a year on $75 for the 36-month life of the plan.

Because the proof of claim did not disclose that the $75 charge would be the filing fee if the debtor asked the respondent to cancel the notice of pendency at the completion of the plan, there was no assurance that the respondent would not bill the debtor again for the same filing fee in three years.

[122]*1225. CANCELLATION OF NOTICE OF PENDENCY $350

The respondent admitted that this was not an expense incurred, but a prospective legal fee for work that may be done in the future. The respondent asked that he be paid 12% interest a year for three years on the $350 that he had not earned.

Since the proof of claim did not inform the debtor or her attorney that she was being charged the $350 in order to cancel the notice of pendency, there was no assurance that the respondent would not bill the debtor again if he was requested to cancel the notice of pendency in three years when the plan was completed.

6. ADDITIONAL FEES INCLUDING MAILING & MICROFILMING $170

The respondent alleged that this was what he charged his clients. There was no evidence that any of these expenses were incurred or any reason for the debtor to pay this sum.

7. COURT AND CALENDARING SERVICE $75

The respondent conceded that his affirmation that the $75 fee was an expense incurred for court and calendaring services was untrue.

8. referee’s fee to compute $50

The respondent conceded that his affirmation that the $50 fee was paid to a Referee to compute was untrue.

Judge Hall found that the claim filed by the respondent contained a mathematical error that increased the claim for legal fees by $2,123.55. The respondent did not bring this error to the court’s attention, although the motion was pending from October 11, 1991.

With regard to the legal services rendered, Judge Hall found that the respondent’s affirmation of December 4, 1991 did not show the dates on which the alleged legal services were performed. However, a careful reading of the affirmation revealed that the debtor was charged $67.50 for the preparation and review of an affidavit in support of the Referee’s fee to compute. Service of the last defendant was on April 13, 1991, and the bankruptcy petition was filed on April 26, 1991. At that stage of the foreclosure action, before the filing of the bankruptcy petition, there would have been no reason to prepare such an affidavit. Thus, Judge Hall found that this charge for legal services was baseless and fraudulent.

Judge Hall also found that the debtor was charged for an attorney to prepare and send a cover letter filing three affidavits of service with the County Clerk four months after the petition was filed and two months after the claim was filed with the [123]*123court.

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

Related

Sanders Equities LLC v. Maldonado
2025 NY Slip Op 34592(U) (New York Supreme Court, Nassau County, 2025)
In re Aaron
67 A.D.3d 784 (Appellate Division of the Supreme Court of New York, 2009)
Uy v. Bronx Municipal Hospital Center
182 F.3d 152 (Second Circuit, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
232 A.D.2d 119, 662 N.Y.S.2d 511, 1997 N.Y. App. Div. LEXIS 8596, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-aaron-nyappdiv-1997.