Matter of Downer

675 A.2d 604, 144 N.J. 1, 1996 N.J. LEXIS 607
CourtSupreme Court of New Jersey
DecidedApril 19, 1996
StatusPublished
Cited by1 cases

This text of 675 A.2d 604 (Matter of Downer) is published on Counsel Stack Legal Research, covering Supreme Court of New Jersey primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Matter of Downer, 675 A.2d 604, 144 N.J. 1, 1996 N.J. LEXIS 607 (N.J. 1996).

Opinions

ORDER

The Disciplinary Review Board having filed a report with the Court on October 25, 1995, recommending that JOHN L. DOWNER, JR., of SUMMIT, who was admitted to the bar of this State in 1985, and who was thereafter temporarily suspended from the practice of law by Order of this Court dated September 7, 1994, [2]*2and who remains suspended at this time, be disbarred for his knowing misappropriation of escrow funds;

And respondent having been ordered to show cause why he should not be disbarred or otherwise disciplined;

And good cause appearing;

It is ORDERED that the findings of the Disciplinary Review Board are hereby adopted and respondent is disbarred, effective immediately, and that his name be stricken from the roll of attorneys of this State; and it is further

ORDERED that the Decision and Recommendation of the Disciplinary Review Board, together with this Order and the full record of the matter, be added as a permanent part of the file of said JOHN L. DOWNER, JR., as an attorney at law of the State of New Jersey; and it is further

ORDERED that all funds, if any, currently existing in any New Jersey financial institution maintained by JOHN L. DOWNER, JR., pursuant to Rule 1:21-6 be restrained from disbursement except on application to this Court, for good cause shown, and shall be transferred by the financial institution to the Clerk of the Superior Court, who is directed to deposit the funds in the Superior Court Trust Fund, pending further Order of this Court; and it is further

ORDERED that JOHN L. DOWNER, JR., comply with Rule 1:20-20 dealing with disbarred attorneys; and it is further

ORDERED that JOHN L. DOWNER, JR., reimburse the Disciplinary Oversight Committee for appropriate administrative costs.

APPENDIX

Decision of the Disciplinary Review Board

To the Honorable Chief Justice and Associate Justices of the Supreme Court of New Jersey.

[3]*3This matter was before the Board based on a recommendation for discipline filed by Special Master Lewis B. Cohn on behalf of the District VC Ethics Committee.

Respondent was admitted to the New Jersey bar in 1985. On March 17,1992, he received a public reprimand for (1) issuing bad checks to a vendor of a typewriter and theft by deception; (2) exhibiting a pattern of neglect; (3) displaying gross negligence in two matters; (4) improperly withdrawing from representation in one matter; (5) misrepresenting to a court clerk his reasons for not appearing in court; (6) failing to cooperate with the ethics authorities; (7) failing to maintain a bona fide office; (8) failing to promptly deliver property to a third party; and (9) failing to comply with the recordkeeping rules. In re Downer, 127 N.J. 168, 603 A.2d 38 (1992). In imposing only a public reprimand, the Board and the Court considered, in mitigation, respondent’s mild memory-deficiency problems — possibly due to head injuries— which problems were exacerbated by respondent’s longterm drug and alcohol abuse.

On September 15, 1994, respondent was temporarily suspended from the practice of law for failure to pay the administrative costs and sanctions incurred in connection with the prosecution of the above matter. He remains suspended to date.

The facts are as follows:

A Count One — The Chicago Title Insurance Company Matter

This matter arose from a formal ethics complaint charging respondent with two counts of knowing misappropriation and one count of gross neglect and lack of diligence.

At the relevant times, respondent maintained an office for the practice of law and a title agency business in East Orange, Essex County, New Jersey, operating under the name of Contemporary Title Agency.

On July 31, 1987, respondent signed an agency contract with Chicago Title Insurance Company (“Chicago Title”). Pursuant to [4]*4the contract, Chicago Title appointed respondent as an agent for the promotion and transaction of a title insurance business in Essex County. As agent, respondent had the following obligations, among others: to solicit business for Chicago Title; to conduct the necessary searches before closings of title; to issue title insurance commitments; to issue title insurance policies; to collect premiums according to a schedule of rates and remittances set forth on a rider to the contract; and to remit to Chicago Title forty percent of the premiums collected, as its compensation. Paragraph 3 of the contract provided as follows:

DUTIES OF AGENT. Agent shall:
F. Keep safely in accounts separate from Agent’s personal or operating accounts all funds received by Agent from any source in connection with transactions in which Principal’s title insurance is involved and to disburse said funds only for the purposes of which they were entrusted * * * *
[Exhibit Pl-1]

Paragraph 7 of the Schedule of Rates and Remittances stated the following:

7. Agent agrees that remittances will be paid at the time of reporting policies issued to the Principal. The payment of remittances, and the simultaneous reporting of policy copies issued during the preceding month, shall be mailed to the Principal’s Headquarter Office within 15 days of the issuance of the policy, by the 15th day of each month * * * * (Original emphasis).
[Exhibit Pl-1]

According to Joseph Santosuosso, Chicago Title’s then manager for the North Jersey area, in practice, the reporting to Chicago Title of the number of policies issued by an agent would be accomplished by forwarding to Chicago Title a voucher attached to the top of the title policy form. After the agent would issue the title insurance policy, the agent would fill out the voucher and forward it to Chicago Title’s office. Chicago Title would then bill the agent for its portion of the premiums collected. That was the sole mechanism for notifying Chicago Title of insurance policies issued. Copies of the vouchers were not sent to Chicago Title’s area managers.

[5]*5As noted earlier, respondent became an insurance title agent for Chicago Title on July 31, 1987. As was customary, Chicago Title gave respondent $5,000 or $6,000 in “seed” money to start the agency business. For reasons unexplained by the record, respondent did not immediately establish bank accounts to operate his title agency business. Six months later, on January 8, 1988, respondent opened two accounts at Mdlantic National Bank, in Newark: account #58440264 (“escrow account”) and account # 58440256 (“agency account”). According to the agency contract, all premiums were to be deposited in the escrow account.

Between November 1987 and March 28, 1988, respondent collected title insurance premiums in twenty real estate transactions. In none of these transactions did respondent remit to Chicago Title its portion of the premiums, or $4,017.79. Exhibit P1-2A. Neither did respondent issue the corresponding title insurance policies. Chicago Title discovered respondent’s wrongdoing only after it began receiving complaints from the banks involved, demanding the title insurance policies.

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

Related

Matter of Downer
675 A.2d 604 (Supreme Court of New Jersey, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
675 A.2d 604, 144 N.J. 1, 1996 N.J. LEXIS 607, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-downer-nj-1996.