Matter of Dixon

2020 NY Slip Op 1160, 182 A.D.3d 97, 119 N.Y.S.3d 257
CourtAppellate Division of the Supreme Court of the State of New York
DecidedFebruary 19, 2020
Docket2017-06081
StatusPublished
Cited by1 cases

This text of 2020 NY Slip Op 1160 (Matter of Dixon) 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
Matter of Dixon, 2020 NY Slip Op 1160, 182 A.D.3d 97, 119 N.Y.S.3d 257 (N.Y. Ct. App. 2020).

Opinion

Matter of Dixon (2020 NY Slip Op 01160)
Matter of Dixon
2020 NY Slip Op 01160
Decided on February 19, 2020
Appellate Division, Second Department
Per Curiam.
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and subject to revision before publication in the Official Reports.


Decided on February 19, 2020 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
ALAN D. SCHEINKMAN, P.J.
WILLIAM F. MASTRO
REINALDO E. RIVERA
MARK C. DILLON
JOHN M. LEVENTHAL, JJ.

2017-06081

[*1]In the Matter of Keisha Dixon, admitted as Keisha Natasha Dixon, a suspended attorney. Grievance Committee for the Ninth Judicial District, petitioner; Keisha Dixon, respondent. (Attorney Registration No. 4080826)


DISCIPLINARY PROCEEDING instituted by the Grievance Committee for the Ninth Judicial District. The Grievance Committee commenced a disciplinary proceeding pursuant to 22 NYCRR 1240.8 against the respondent by the service and filing of a notice of petition dated June 22, 2017, and a petition dated June 7, 2017. By decision and order on motion dated February 1, 2018, this Court, inter alia, (1) immediately suspended the respondent from the practice of law; (2) denied the Grievance Committee's motion to deem the charges established based upon the respondent's default in filing an answer; (3) directed the respondent to serve and file an answer to the petition; and (4) referred the matter to the Hon. Alfred J. Weiner, as Special Referee, to hear and report. The respondent was admitted to the Bar at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on September 18, 2002, under the name Keisha Natasha Dixon.



Gary L. Casella, NY (Antonia Cipollone of counsel), for petitioner.



PER CURIAM.

OPINION & ORDER

The Grievance Committee for the Ninth Judicial District served the respondent with a petition dated June 7, 2017, containing seven charges of professional misconduct. The respondent filed an answer with the Court on February 26, 2018. Subsequently, the Grievance Committee served and filed a statement of facts dated March 15, 2017, pursuant to 22 NYCRR 1240.8(a)(2). After a disciplinary hearing on November 28, 2018, the Special Referee filed a report dated March 19, 2019, in which he sustained all charges. The Grievance Committee now moves to confirm the Special Referee's report, and to impose such discipline as the Court deems just and proper. Although duly served with this motion, the respondent has not served papers in opposition or in response thereto.

Charge one alleges that the respondent misappropriated client funds, in violation of rule 1.15(a) of the Rules of Professional Conduct (22 NYCRR 1200.0). The respondent was a signatory for an attorney special account maintained at Wells Fargo Bank, entitled "DixonLawPC, NY IOLA Attorney Special Account" (hereinafter the trust account), account number ending in 9789, which she used incident to the practice of law. On or about January 30, 2014, the respondent deposited into the trust account a down payment in a real estate transaction in the sum of $38,500 from Jacob Scherman on behalf of her client, Imani Woods. The Woods to Scherman transaction did not proceed to a closing. As of April 16, 2014, the respondent permitted the balance in the trust account to fall to $33,634.89, which is below the amount she was required to maintain on behalf of Woods. By June 2, 2014, the trust account balance was depleted to $1,534.89. As of the date of the [*2]petition, the respondent had failed to return the down payment.

Charge two alleges that the respondent misappropriated client funds, in violation of rule 1.15(a) of the Rules of Professional Conduct (22 NYCRR 1200.0). In addition to the factual specifications of charge one, between January 30, 2014, and November 15, 2015, the respondent made withdrawals from the trust account, totaling $12,345.88.

Charge three alleges that the respondent misappropriated client funds, in violation of rule 1.15(a) of the Rules of Professional Conduct (22 NYCRR 1200.0). In addition to the factual specifications of charge one, between July 21, 2014, and January 15, 2015, the respondent transferred the sum of $12,220 from the trust account to a PC business checking account maintained by her at Wells Fargo Bank, account number ending in 0332.

Charge four alleges that the respondent misappropriated client funds, in violation of rule 1.15(a) of the Rules of Professional Conduct (22 NYCRR 1200.0). In addition to the factual specifications of charge one, between July 3, 2014, and May 4, 2015, the respondent transferred the sum of $5,220.01 from the trust account to a savings account maintained by her at Wells Fargo Bank, account number ending in 2608.

Charge five alleges that the respondent misappropriated client funds, in violation of rule 1.15(a) of the Rules of Professional Conduct (22 NYCRR 1200.0). In addition to the factual specifications of charge one, between January 27, 2014, and September 4, 2015, the respondent transferred the sum of $81,299 from the trust account to a PC small business checking account maintained by her at Wells Fargo Bank, account number ending in 5740.

Charge six alleges that the respondent engaged in conduct prejudicial to the administration of justice, in violation of rule 8.4(d) of the Rules of Professional Conduct (22 NYCRR 1200.0). By letter dated September 26, 2016, the Grievance Committee directed the respondent to provide bank statements for the account into which the Woods down payment was deposited from the date the funds were deposited through the present. This letter was returned by the post office. After obtaining a correct address, on October 7, 2016, the Grievance Committee resent the September 26th letter to the respondent and directed her to provide the requested bank statements by October 17, 2016. The respondent failed to do so. Thereafter, the respondent requested and was granted additional time to respond until November 28, 2016. In December 2016, and January 2017, the Grievance Committee sent additional letters requesting the respondent, inter alia, to provide the bank statements. The respondent has failed to provide the records to the Grievance Committee.

Charge seven alleges that the respondent engaged in conduct prejudicial to the administration of justice, in violation of rule 8.4(d) of the Rules of Professional Conduct (22 NYCRR 1200.0). On January 26, 2017, the respondent was served with a judicial subpoena and a judicial subpoena duces tecum requiring her appearance together with the requested documents on February 2, 2017, at the Grievance Committee offices. Although the respondent appeared on February 2, 2017, she did not produce the requested documents, and, to date, has failed to do so.

In view of the respondent's admissions and the evidence adduced at the hearing, we agree with the Special Referee's determination to sustain all charges. Accordingly, the Grievance Committee's unopposed motion to confirm the report of the Special Referee is granted.

In determining the appropriate measure of discipline, a review of the record confirms that the respondent intentionally misappropriated the Woods down payment funds for her own use, failed to make restitution of those funds, and failed to cooperate with the Grievance Committee's investigation.

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

Related

Matter of Berg
2021 NY Slip Op 04602 (Appellate Division of the Supreme Court of New York, 2021)

Cite This Page — Counsel Stack

Bluebook (online)
2020 NY Slip Op 1160, 182 A.D.3d 97, 119 N.Y.S.3d 257, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-dixon-nyappdiv-2020.