In re Hirsch

231 A.D.2d 358, 661 N.Y.S.2d 233, 1997 N.Y. App. Div. LEXIS 7736
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJuly 21, 1997
StatusPublished
Cited by3 cases

This text of 231 A.D.2d 358 (In re Hirsch) 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 Hirsch, 231 A.D.2d 358, 661 N.Y.S.2d 233, 1997 N.Y. App. Div. LEXIS 7736 (N.Y. Ct. App. 1997).

Opinion

OPINION OF THE COURT

Per Curiam.

The respondent was served with a petition containing 14 [359]*359charges of professional misconduct. The Special Referee sustained all 14 charges. The Grievance Committee now moves to confirm the Special Referee’s report. The respondent has submitted an affirmation in response requesting that the Special Referee’s findings be disaffirmed in full or that any discipline imposed be limited to a public censure.

Charges One through Six pertain to the respondent’s conduct with respect to a negligence case.

Charge One alleged that the respondent neglected a legal matter entrusted to him, in violation of Code of Professional Responsibility DR 6-101 (A) (3) (22 NYCRR 1200.30 [a] [3]).

On or about May 7, 1989, Gloria Maida was injured when a soda bottle she was opening erupted and the bottle cap dislodged and became embedded in her hand. Ms. Maida retained the respondent on or about May 23, 1989. She signed an incomplete contingency retainer agreement. The respondent failed to timely commence an action and to inform his client of that fact.

Charge Two alleged that the respondent engaged in conduct involving dishonesty, fraud, deceit, or misrepresentation and of knowingly making a false statement of law or fact, in violation of Code of Professional Responsibility DR 1-102 (A) (4) (22 NYCRR 1200.3 [a] [4]) and DR 7-102 (A) (5) (22 NYCRR 1200.33 [a] [5]).

On or about May 8, 1992, the respondent commenced an action on behalf of his client against the Aluminum Company of America (hereinafter Alcoa), Coca-Cola Bottling Company of New York, Inc. (hereinafter Bottling), the Coca-Cola Co. (hereinafter Coca-Cola), and the Great Atlantic and Pacific Tea Company, Inc. (hereinafter A & P), by filing with the Rockland County Sheriffs Department. The defendants were served with the summons and complaint in or about July 1992. Between July 1992 and August 1992, the defendants interposed answers, demands for bills of particulars, and demands for discovery. The complaint lists the date of the injury as May 9, 1989. By falsifying the date of injury, the respondent committed a fraud by misrepresenting a material fact to the court and the defendants in the action.

Charge Three alleged that the respondent engaged in conduct prejudicial to the administration of justice, in violation of Code of Professional Responsibility DR 1-102 (A) (5) (22 NYCRR 1200.3 [a] [5]).

After the respondent failed to respond to the demands for bills of particulars and demands for discovery, the defendants [360]*360moved separately to preclude. By orders dated March 1, April 2, and May 13, 1993, respectively, the motions were granted unless the respondent served bills of particulars and responded to all outstanding discovery demands within 30 days. On or about April 8, 1993, a preliminary conference was held and the respondent was ordered to serve bills of particulars and other discovery items on all defendants by April 19, 1993. An examination before trial of the respondent was scheduled for June 14, 1993.

After the respondent failed to comply with the preclusion orders and with the preliminary conference order, the defendants moved to dismiss the complaint. By order dated September 9, 1993, the motions of Coca-Cola, Bottling, and A & P. were granted, and on February 25,1994, Alcoa’s motion was granted, on the ground that the plaintiff willfully refused to obey orders of disclosure.

By failing to comply with the discovery demands and court orders, the respondent knew or should have known that he was placing an undue burden on the court and preventing the defendants from learning the true status of the matter.

Charge Four alleged that the respondent engaged in conduct adversely reflecting upon his fitness to practice law, in violation of Code of Professional Responsibility DR 1-102 (A) (8) (22 NYCRR 1200.3 [a] [8]).

The respondent failed to communicate with his client and to inform her of the status of the matter for which she had retained him.

Charge Five alleged that the respondent engaged in conduct involving dishonesty, fraud, deceit, or misrepresentation, in violation of Code of Professional Responsibility DR 1-102 (A) (4) (22 NYCRR 1200.3 [a] [4]).

In response to the inquiries by Ms. Maida to the respondent and his office staff with respect to the status of her action, assurances were made to her that this matter was proceeding appropriately.

Charge Six alleged that the respondent engaged in conduct adversely reflecting on his fitness to practice law, in violation of Code of Professional Responsibility DR 1-102 (A) (8) (22 NYCRR 1200.3 [a] [8]).

The respondent failed to file a retainer statement as required by 22 NYCRR 691.20.

Charges Seven through Thirteen pertain to the respondent’s conduct with respect to the estate of Robert Toler.

[361]*361Charge Seven alleged that the respondent neglected a legal matter entrusted to him, in violation of Code of Professional Responsibility DR 6-101 (A) (3) (22 NYCRR 1200.30 [a] [3]).

The respondent drafted a will and codicil for Ronald Toler in or about March 1993. The respondent was therein nominated coexecutor and cotrustee with Mr. Toler’s sister, Betty Staton, a Kentucky resident. Following Mr. Toler’s death on or about April 27, 1993, the respondent acted as attorney for the estate and as coexecutor.

Attorneys on behalf of Jessee Toler, a nonmarital child, requested copies of documents and information in order to have the proceeds of an insurance policy released for his benefit.

The respondent failed to file the probate petition until about January 21, 1994, after a complaint was filed with the Grievance Committee by Michelle Conklin, the mother of the aforementioned child. Letters testamentary were issued to the respondent and Betty Staton on or about April 26, 1994.

Jessee Toler’s attorney repeatedly requested that the respondent obtain a tax waiver required for the release of the insurance money. The respondent failed to do so. Nor did he timely file the inventory of estate assets or the estate tax proceeding.

Letters testamentary to the respondent were revoked by order dated February 23, 1995, and the respondent was directed to file an accounting and a petition for judicial settlement within 60 days. He also failed to do that.

Charge Eight alleged that the respondent breached his fiduciary responsibilities by failing to account in a timely manner, engaging in conduct prejudicial to the administration of justice, and disregarding the ruling of a tribunal in violation of Code of Professional Responsibility DR 9-102 (C) (3) (22 NYCRR 1200.46 [c] [3]), DR 1-102 (A) (5) (22 NYCRR 1200.3 [a] [5]) and DR 7-106 (A) (22 NYCRR 1200.37 [a]).

Charge Nine alleged that the respondent engaged in conduct adversely reflecting upon his fitness to practice law, in violation of Code of Professional Responsibility DR 1-102 (A) (8) (22 NYCRR 1200.3 [a] [8]).

In or about June 1993, the respondent arranged to list Mr. Toler’s Wesley Hills property for sale. He sent a listing agreement to Betty Staton for her signature. On or about February 4, 1994, the respondent drafted a contract of sale for that property, signed it as coexecutor, and sent it to Betty Staton for her signature as well. The contract provided for a closing date of [362]*362April 1, 1994.

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

Related

In Re Peters
543 F. Supp. 2d 326 (S.D. New York, 2008)
In re Hirsch
304 A.D.2d 143 (Appellate Division of the Supreme Court of New York, 2003)
Sherman v. Eisenberg
267 A.D.2d 29 (Appellate Division of the Supreme Court of New York, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
231 A.D.2d 358, 661 N.Y.S.2d 233, 1997 N.Y. App. Div. LEXIS 7736, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-hirsch-nyappdiv-1997.