In re Weinberg

25 A.D.3d 157, 803 N.Y.S.2d 147
CourtAppellate Division of the Supreme Court of the State of New York
DecidedOctober 31, 2005
StatusPublished
Cited by1 cases

This text of 25 A.D.3d 157 (In re Weinberg) 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 Weinberg, 25 A.D.3d 157, 803 N.Y.S.2d 147 (N.Y. Ct. App. 2005).

Opinion

OPINION OF THE COURT

Per Curiam.

The petitioner served the respondent with a petition, dated December 23, 2003, as amended by stipulation dated June 8, 2004, and June 9, 2004, containing 10 charges of professional misconduct. Charges Nine and Ten were withdrawn by the petitioner on the second day of the hearing after extensive testimony by its witness. After a prehearing conference on March 1, 2004, and hearings on September 24, 2004 and September 29, 2004, the Special Referee failed to sustain any of the remaining eight charges. The petitioner now moves to disaffirm the Special Referee’s report and to impose such discipline upon the respondent as the Court may deem just and proper. The respondent’s counsel has submitted a memorandum in opposition to the motion.

Charge One alleges 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]).

In or about May 2001, the respondent represented the plaintiff in Feathered Nest v Prince, an action to recover a debt allegedly owed by the defendant, Dr. Prince, who was represented by Michael Finder, Esq.

The matter was settled on or about May 8, 2001, pursuant to a stipulation signed by the respondent and Mr. Finder. Pursuant to the terms of the stipulation, Dr. Prince was to tender the sum of $4,744.80 to the respondent in settlement of the action. Upon receipt of payment, the respondent was to deliver a general release to the defendant’s attorney to hold in escrow, pending availability of funds on the settlement check. On or about May 8, 2001, Mr. Finder tendered the settlement check to Carla McBeath, an employee of the respondent. Ms. McBeath drafted the stipulation of settlement. After receipt of the settlement check in the respondent’s office, Ms. McBeath did not deliver an acceptable general release in favor of Dr. Prince, as required by the terms of the stipulation.

[159]*159During the course of settlement negotiations and following execution of the stipulation, Ms. McBeath held herself out to Mr. Finder as an admitted attorney. At no time during her employment with the respondent was Ms. McBeath admitted to practice law in New York State. The respondent was aware of this. He was also aware that Ms. McBeath was identifying herself as an attorney when handling legal matters for him. The respondent was aware that Ms. McBeath would settle legal matters on behalf of his clients, without his prior knowledge. The petitioner submitted copies of letters on the respondent’s letterhead signed by Carla R. McBeath, Esq.

On or about May 11, 2001, the respondent deposited settlement funds in the amount of $4,744.80 into his attorney trust account at Chase Bank. On or about May 22, 2001, the respondent disbursed $3,532.35 of the settlement funds to Feathered Nest and received $1,177.45 as an attorney’s fee from Feathered Nest. There was also a cost expense of $35. The check to Feathered Nest cleared the respondent’s attorney trust account on June 4, 2001. At no time before the disbursement of settlement proceeds did the respondent deliver the executed general release as required by the terms of the stipulation. The respondent did not tender an acceptable general release to Mr. Finder until approximately January 22, 2004.

Charge Three is also predicated upon the facts set forth in Charge One and alleges, inter alia, that the respondent engaged in conduct prejudicial to the administration of justice and conduct adversely reflecting on his fitness as a lawyer, in violation of Code of Professional Responsibility DR 1-102 (a) (7) (22 NYCRR 1200.3 [a] [7]).

Charge Four alleges that the respondent failed to properly preserve funds entrusted to him in escrow, in violation of Code of Professional Responsibility DR 9-102 (a) (22 NYCRR 1200.46 [a]).

In or about February 2002, the respondent represented the plaintiff in Galaxy Management Group v Thor Technologies, an action to recover a debt. The defendant Thor Technologies was represented by Robert S. Bennett, Esq. A settlement agreement was reached on or about February 8, 2002. The settlement was memorialized by a letter dated February 8, 2002 from the respondent to Mr. Bennett, which stated that the respondent was forwarding to Mr. Bennett a satisfaction of judgment, a stipulation of discontinuance, and a general release form. The respondent indicated that he would hold the proceeds of the settlement in escrow until receipt of the executed release.

[160]*160The respondent received a check in the amount of $20,000 from Thor Technologies on or about February 11, 2002, which he deposited into his escrow account. On or about February 21, 2002, he disbursed those funds as follows: $14,934.38 to Galaxy Management, $4,978.13 to himself as an attorney’s fee, and $87.50 to himself, representing costs. The remittance check to Galaxy Management cleared the respondent’s trust account on February 28, 2002. The respondent did not send an executed release for Thor Technologies to Mr. Bennett before disbursing the settlement funds to Galaxy Management, as required by the settlement agreement. The respondent did not deliver the executed release to Mr. Bennett until July 1, 2002, after the latter filed a complaint with the petitioner.

Charge Five is predicated upon the facts set forth in Charge Four and alleges 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]). '

Charge Six is also predicated upon the facts set forth in Charge Four and alleges that the respondent engaged in conduct that adversely reflects on his fitness as a lawyer, in violation of Code of Professional Responsibility DR 1-102 (a) (7) (22 NYCRR 1200.3 [a] [7]).

Charge Seven alleges 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 April 3, 2001, the respondent was retained by Joseph Affrunti, vice-president of Albertson Electric, Inc., to recover a debt of $4,543.45 on behalf of the company. The respondent commenced an action entitled Albertson Electric, Inc. v Stuart Mays and SGM Knitwear, Inc., to recover this amount. A default judgment in the amount of $5,118.41, dated July 12, 2001, was entered against the defendants. On or about July 20, 2001, the respondent sent a property execution to the Nassau County Sheriff, demanding that the judgment be satisfied out of the personal property of the judgment debtor. The respondent thereafter sent restraining notices and information subpoenas to various banks in an attempt to locate the defendants’ assets. By letter dated July 31, 2001, the respondent advised Mr. Affrunti of the restraining notices and undertook to notify him of any accounts located.

By letter dated August 23, 2001, European American Bank notified the respondent that it was holding $10,236.82 pursuant to the restraining notice. By letter also dated August 23, 2001, [161]*161the respondent informed Mr. Affrunti that the City Marshal returned the property execution unsatisfied, that the banks returned negative information, and that he had no choice but to close the file.

By letter dated August 31, 2001, the respondent advised the Nassau County Sheriff of the restrained account at European American Bank and provided the Sheriffs fee for mileage and for notice to the judgment debtor.

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

Related

SZ Medical, P.C. v. Lumbermens Mutual Casualty Co.
27 Misc. 3d 35 (Appellate Terms of the Supreme Court of New York, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
25 A.D.3d 157, 803 N.Y.S.2d 147, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-weinberg-nyappdiv-2005.