In re Mason-Kinsey

67 A.D.3d 70, 886 N.Y.S.2d 166

This text of 67 A.D.3d 70 (In re Mason-Kinsey) 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 Mason-Kinsey, 67 A.D.3d 70, 886 N.Y.S.2d 166 (N.Y. Ct. App. 2009).

Opinion

OPINION OF THE COURT

Per Curiam.

The Grievance Committee for the Second, Eleventh and Thirteenth Judicial Districts (hereinafter the Grievance Committee) served the respondent with a petition dated March 11, 2008 containing 10 charges of professional misconduct. After a prehearing conference on July 28, 2008 and a hearing on September 10, 2008, the Special Referee sustained all charges with the exception of charge five. The Grievance Committee now moves to confirm the Supreme Court’s report to the extent that it sustained charges 1 through 4 and 6 through 10 and to disaffirm the report to the extent that it failed to sustain charge five. The respondent has neither cross-moved nor submitted any papers in response to the Grievance Committee’s motion.

Charge one alleges that the respondent engaged in conduct involving dishonesty, deceit, fraud, or misrepresentation, in violation of Code of Professional Responsibility DR 1-102 (a) (4) and (7) (22 NYCRR 1200.3 [a] [4], [7]).

Between approximately January 1, 2004 and December 31, 2005, the respondent and his partner maintained three IOLA accounts at Carver Federal Savings Bank, entitled Scott Mason-Kinsey LLP IOLA, Scott Mason-Kinsey & Hart LLP IOLA, and/or Scott Mason-Kinsey & Hart IOLA II. Funds entrusted to the respondent and his partner in a fiduciary capacity, incident to their practice of law, were deposited in those accounts. The respondent engaged in a pattern and practice of drawing IOLA checks to which he signed the name of his partner, Armani B. Scott, Esq., without Mr. Scott’s knowledge or consent.

Charge two alleges that the respondent engaged in a pattern and practice of drawing IOLA checks against insufficient funds, [72]*72in violation of Code of Professional Responsibility DR 9-102 (a) (22 NYCRR 1200.46 [a]) and DR 1-102 (a) (7) (22 NYCRR 1200.3 [a] [7]).

Between approximately January 1, 2004 and December 31, 2005, the respondent and his partners maintained three IOLA accounts at Carver Federal Savings Bank into which funds entrusted to them in a fiduciary capacity, incident to their practice of law, were deposited.

On the following dates, checks in the stated amounts drawn on those accounts were dishonored due to insufficient funds:

1. June 15, 2004 $ 92,382.71;

2. November 23, 2004 $ 1,000.00;

3. January 18, 2005 $ 53,000.00; and

4. August 26, 2005 $ 412,297.02

Charge three alleges that the respondent converted funds entrusted to him as a fiduciary incident to his practice of law, in violation of Code of Professional Responsibility DR 9-102 (a) (22 NYCRR 1200.46 [a]) and DR 1-102 (a) (7) (22 NYCRR 1200.3 [a] [7]).

On or about March 9, 2005, the respondent drew a $50,000 check on one of the firm’s three IOLA accounts payable to the order of Gregory J. Fierce. The corresponding deposit was not made until March 11, 2005. In the interim, the $50,000 check drawn by the respondent cleared against other clients’ funds on deposit in that account.

Charge four alleges that the respondent converted funds entrusted to him as a fiduciary, incident to his practice of law, in violation of Code of Professional Responsibility DR 9-102 (a) (22 NYCRR 1200.46 [a]) and DR 1-102 (a) (7) (22 NYCRR 1200.3 [a] [7]).

On or about March 21, 2005, the respondent drew a $24,980 check on one of the firm’s IOLA accounts payable to the order of Montgomery Capital Corp. The corresponding deposit was not made until March 28, 2005. In the interim, the $24,980 check drawn by the respondent cleared against other clients’ funds on deposit in that account.

Charge five alleges that the respondent converted funds entrusted to him as a fiduciary, incident to his practice of law, in violation of Code of Professional Responsibility DR 9-102 (a) (22 NYCRR 1200.46 [a]) and DR 1-102 (a) (7) (22 NYCRR 1200.3 [a] [7]).

[73]*73In or about May 2005, the respondent represented BNC Mortgage, Inc. as lender, in connection with the sale of 168 Monroe Street in Brooklyn. On or about May 24, 2005, the respondent drew an IOLA check in the amount of $157,901 to the order of Fein, Such & Crane LLP to satisfy a mortgage held by Option One Mortgage Corporation and/or Wells Fargo Home Mortgage, Inc. relative to that property. At the time, the balance in the account was more than $157,901. The subject check was never negotiated.

Between May 24, 2005 and December 31, 2005, the respondent was required to maintain at least $157,901 on deposit in the subject IOLA account on behalf of Option One Mortgage Corporation and/or Wells Fargo Home Mortgage, Inc. During that interval, the account balance was depleted below the amount the respondent was required to maintain, and reached a low of $156,411 on September 26, 2005.

Charge six alleges that the respondent drew IOLA checks to cash, in violation of Code of Professional Responsibility DR 9-102 (e) (22 NYCRR 1200.46 [e]) and DR 1-102 (a) (7) (22 NYCRR 1200.3 [a] [7]).

On May 27, 2005, the respondent drew three checks to cash against one of the firm’s IOLA accounts, for a total of $578,649. These were:

1. check No. 332 for $185,249;

2. check No. 333 for $200,040; and

3. check No. 334 for $193,360.

Charge seven alleges that the respondent failed to produce financial records he was required to maintain, which were requested by the Grievance Committee, in violation of Code of Professional Responsibility DR 1-102 (a) (5) and (7) (22 NYCRR 1200.3 [a] [5], [7]) and DR 9-102 (d) (22 NYCRR 1200.46 [d]).

By letter dated April 18, 2006, the Grievance Committee requested the respondent’s complete financial records, including, but not limited to, bank statements, deposit tickets, and cancelled checks for escrow accounts maintained between June 2002 and April 2006, as well as a ledger book or similar record of deposits into and withdrawals from said escrow accounts. The respondent failed to comply.

By letter dated May 22, 2006, the Grievance Committee again requested that the respondent produce those records. The respondent failed to comply. On June 27, 2006, the Grievance Committee staff telephoned the respondent to request those [74]*74records. Although the respondent agreed to produce the records that day, he failed to do so.

By letter dated June 28, 2006, the Grievance Committee directed the respondent to produce the foregoing records by July 7, 2006. The respondent produced some, but not all, of the requested records.

By letter dated July . 14, 2006, the Grievance Committee requested specific records for specified times with respect to two of the firm’s IOLA accounts. The respondent failed to produce those records. By letter dated August 14, 2006, the Grievance Committee directed the respondent to produce those records within five days. The respondent produced some, but not all, of the requested records.

By letter dated September 21, 2006, the Grievance Committee directed the respondent to produce bank statements, deposit tickets, and cancelled checks from one of the IOLA accounts for the period November 2004 through September 2006, and the ledger book or similar record of deposits into and withdrawals from that IOLA account for the period November 2004 through September 2006. The respondent failed to comply.

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

Related

§ 90
New York JUD § 90

Cite This Page — Counsel Stack

Bluebook (online)
67 A.D.3d 70, 886 N.Y.S.2d 166, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-mason-kinsey-nyappdiv-2009.