Matter of Fischer

2017 NY Slip Op 9278
CourtAppellate Division of the Supreme Court of the State of New York
DecidedDecember 29, 2017
Docket2016-11604
StatusPublished

This text of 2017 NY Slip Op 9278 (Matter of Fischer) 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 Fischer, 2017 NY Slip Op 9278 (N.Y. Ct. App. 2017).

Opinion

Matter of Fischer (2017 NY Slip Op 09278)
Matter of Fischer
2017 NY Slip Op 09278
Decided on December 29, 2017
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 December 29, 2017 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
RANDALL T. ENG, P.J.
WILLIAM F. MASTRO
REINALDO E. RIVERA
MARK C. DILLON
JOSEPH J. MALTESE, JJ.

2016-11604

[*1]In the Matter of James H. Fischer, an attorney and counselor-at-law. Grievance Committee for the Tenth Judicial District, petitioner; James H. Fischer, respondent. (Attorney Registration No. 2511020)


DISCIPLINARY PROCEEDING instituted by the Grievance Committee for the Tenth Judicial District. By decision and order on motion dated April 5, 2017, this Court, inter alia, referred the issues raised in the verified petition dated October 18, 2016, the respondent's answer dated December 14, 2016, and the statements of disputed and undisputed facts filed by each party, to Norma Giffords, Esq., 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 First Judicial Department on January 20, 1993.



Catherine A. Sheridan, Hauppauge, NY (Nancy B. Gabriel of counsel), for petitioner.

Long, Tuminello, LLP, Bayshore, NY (David Besso and Michelle Aulivola), for the respondent.



PER CURIAM.

OPINION & ORDER

The Grievance Committee for the Tenth Judicial District served the respondent with a verified petition dated October 18, 2016, containing two charges of professional misconduct. After a hearing held on June 13, 2017, the Special Referee sustained both charges in a report dated August 22, 2017. The petitioner now moves for an order confirming the report of the Special Referee and imposing such discipline upon the respondent as the Court deems appropriate. In an affirmation in response, the respondent's counsel acknowledges that the respondent has admitted the factual allegations underlying the charges, and in view of the evidence adduced and the mitigating factors presented, requests that the matter be referred back to the petitioner for a private reprimand or at most, the Court impose a public censure.

The charges emanate from a dishonored check issued from the respondent's attorney trust account at Chase Bank, account no. ending 4063, entitled "James Fischer DBA Fischer Attorney At Law Trust Account IOLA" (hereinafter the trust account). Based upon the respondent's admissions, his sworn testimony, and the evidence adduced, in relevant part, the facts are as follows:

The Reyes Matter

The respondent represented an infant, Elizabeth Reyes, who had been a passenger in a vehicle which was involved in an automobile accident. In or about July 2015, Ms. Reyes' matter was settled for $10,000. The respondent received and deposited into the trust account two settlement checks from Geico General Insurance Company, each made payable to "Jose Reyes as custodian of Elizabeth Reyes." The first check, in the sum of $3,481.91, was deposited on July 27, 2015, and the second check, in the sum of $6,518.09, was deposited the following day, July 28, 2015. From the Reyes settlement proceeds, the respondent issued three checks, as follows:

(1) Check no. 1161, dated August 4, 2015, in the amount of $2,481.91, payable to [*2]"Steven Smith," his co-counsel for the Reyes matter. This check cleared the trust account on August 10, 2015;

(2) Check no. 1162, dated September 5, 2015, in the amount of $1,000, payable to the respondent for his legal fee. This check cleared the trust account on September 8, 2015;

(3) Check no. 1160, dated August 4, 2015, in the amount of $6,518.09, payable to "Jose Reyes as custodian for Elizabeth Reyes." When this check was presented on October 30, 2015, it was dishonored, as the trust account balance was $196.69, well below the $6,518.09 due the respondent's client.

By letter dated December 1, 2015, the Lawyers' Fund for Client Protection forwarded to the petitioner and the respondent a copy of a report dated October 30, 2015, from Chase Bank indicating that respondent's check no. 1160 had been returned. A sua sponte complaint against the respondent was initiated by the petitioner based upon the dishonored check report. The respondent eventually paid the settlement funds by forwarding Mr. Reyes a cashier's check, dated January 4, 2016, in the sum of $6,518.09, and made payable to "Jose Reyes as custodian for Elizabeth Reyes."

The Washington Avenue Transaction

In or about November 2015, the respondent represented 14 Washington Avenue, LLC, as seller of real property located at 14 Washington Avenue, East Hampton, New York (hereinafter the Washington Avenue transaction). The agreed sales price was $1,240,000, and a down payment of $124,000 was given by the purchaser, Ed's Landscapes and Services Corp., to the respondent, which he deposited into his trust account on November 5, 2015. The respondent was required to hold the down payment in the trust account until closing or as otherwise directed by the parties.

Thereafter, the closing did not occur, and a dispute over the down payment arose between the parties, which resulted in litigation. As reflected in the respondent's bank statements, between December 3, 2015, and February 8, 2016, the respondent made the following six online transfers from the trust account to his operating account, which totaled $11,400:

DateAmount

12/03/15$ 50

12/16/15$4,500

12/21/15$ 850

12/24/15$2,000

01/04/16$2,500

02/08/16$1,500

After the foregoing transfers were made, the balance in the respondent's trust account on February 8, 2016, was $112,696.69, which was below the $124,000 he was required to maintain for the Washington Avenue transaction.

The litigation stemming from the Washington Avenue transaction was settled pursuant to a written agreement dated March 16, 2016. Therein, the parties agreed to terminate the transaction and release the funds as follows: the prospective purchaser (Ed's Landscapes and Services Corp.) would receive $104,000, and the respondent's client (14 Washington Avenue, LLC) would receive $20,000.

Charges one and two of the petition allege that the respondent breached his fiduciary duty by misappropriating funds entrusted to him in violation of rule 1.15(a) of the Rules of Professional Conduct (22 NYCRR 1200.0), in connection with the Reyes matter and the Washington Avenue transaction, respectively.

At the hearing, the respondent claimed that the Reyes misappropriation was not intentional, but was the product of a bookkeeping error, which caused an over disbursement in another client matter. He testified that after the Reyes check was dishonored, he wanted to "double check" his records before providing Mr. Reyes with the cashier's check in January 2016. Concerning his withdrawal of the Washington Avenue transaction funds, he claimed that the parties had reached a verbal agreement, and his client was entitled to $20,000.

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

Related

Matter of Guardino
2017 NY Slip Op 2983 (Appellate Division of the Supreme Court of New York, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
2017 NY Slip Op 9278, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-fischer-nyappdiv-2017.