Matter of Hallock

170 N.Y.S.3d 227, 2022 NY Slip Op 04170
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJune 29, 2022
Docket2019-03587
StatusPublished

This text of 170 N.Y.S.3d 227 (Matter of Hallock) 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 Hallock, 170 N.Y.S.3d 227, 2022 NY Slip Op 04170 (N.Y. Ct. App. 2022).

Opinion

Matter of Hallock (2022 NY Slip Op 04170)
Matter of Hallock
2022 NY Slip Op 04170
Decided on June 29, 2022
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 June 29, 2022 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
HECTOR D. LASALLE, P.J.
MARK C. DILLON
COLLEEN D. DUFFY
BETSY BARROS
REINALDO E. RIVERA, JJ.

2019-03587

[*1]In the Matter of Larry Hallock, a suspended attorney. (Attorney Registration No. 2480424)


The respondent was admitted to the Bar at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on May 20, 1992. By order to show cause dated April 18, 2019, the respondent was directed to show cause why an order should not be made and entered pursuant to 22 NYCRR 1240.13 imposing reciprocal discipline upon him for the misconduct underlying the discipline imposed by an order of the United States District Court for the Southern District of New York dated January 16, 2019. By opinion and order dated February 13, 2020, this Court imposed reciprocal discipline on the respondent and suspended him from the practice of law for a period of one year, commencing March 16, 2020 (see Matter of Hallock, 181 AD3d 125). By opinion dated December 14, 2021, the Court of Appeals reversed the opinion and order of this Court and remitted the matter to this Court for further proceedings in accordance with its opinion (see Matter of Hallock, 37 NY3d 436).



Catherine A. Sheridan, Hauppauge, NY (Elizabeth A. Grabowski of counsel), for Grievance Committee for the Tenth Judicial District.

Scalise & Hamilton, P.C., Scarsdale, NY (Deborah A. Scalise of counsel), for respondent.



PER CURIAM.

OPINION & ORDER

By order dated January 16, 2019, the United States District Court for the Southern District of New York (hereinafter the District Court) censured the respondent, on consent, for his violation of rules 5.1(b)(1), (2) of the Rules of Professional Conduct (22 NYCRR 1200.0) (failure to ensure that Oleg Smolyar, an attorney under his supervision, conformed to the Rules of Professional Conduct) and (d)(2)(ii) (responsibility for Smolyar's misconduct); and 8.4(h) (engaging in conduct that reflects adversely on the respondent's fitness to practice law) of the Rules of Professional Conduct. By opinion and order dated February 13, 2020, this Court imposed reciprocal discipline on the respondent and suspended him from the practice of law for a period of one year, commencing March 16, 2020 (see Matter of Hallock, 181 AD3d 125). By opinion dated December 14, 2021, the Court of Appeals reversed the opinion and order of this Court and remitted the matter to this Court for further proceedings in accordance with its opinion (see Matter of Hallock, 37 NY3d 436).

Upon remittitur, we conclude that the imposition of reciprocal discipline is warranted. Accordingly, the respondent is suspended from the practice of law for a period of one year, nunc pro tunc to March 16, 2020.

District Court Proceedings

The law firm of Hallock & Malerba, P.C. (hereinafter the law firm), of which the respondent was a named partner, represented the plaintiff, Sheri Luscier, in a personal injury action commenced in the District Court entitled Luscier v Risinger Bros. Transfer, Inc. (SD NY, Castel, J., No. 13-cv-8553). The disciplinary action taken by the District Court against the [*2]respondent, in the form of a censure, was predicated on the respondent's conduct in that personal injury action, and is detailed in a Memorandum and Order on Sanctions issued on September 17, 2015, by the Honorable P. Kevin Castel, who imposed sanctions pursuant to Rule 11 of the Federal Rules of Civil Procedure against the law firm, and pursuant to Rules 11 and 56(h) of the Federal Rules of Civil Procedure against Smolyar (see Luscier v Risinger Bros. Transfer, Inc., 2015 WL 5638063, *1, 2015 US Dist LEXIS 129640, *3-4 [SD NY, 13-cv-8553 (PKC)]).

Memorandum and Order on Sanctions

The relevant facts as set forth in the Memorandum and Order on Sanctions are summarized as follows. Sheri Luscier, who was represented by the law firm, commenced a personal injury action claiming serious injury as a result of an automobile accident (see 2015 WL 5638063, *1-2, 2015 US Dist LEXIS 129640, *1, *4). On June 1, 2015, the respondent—the attorney of record—filed an affirmation in opposition to the defendants' motion for summary judgment. Among the documents filed in opposition to the defendants' motion was an affidavit from the plaintiff, Luscier (hereinafter the Luscier Affidavit), which was later found by Judge Castel to be a "sham filing of no evidentiary worth" (2015 WL 5638063, *1, 2015 US Dist LEXIS 129640, *4). Smolyar, the notary public on the Luscier Affidavit, purportedly administered the oath in Suffolk County. The summary judgment motion was denied, and on June 15, 2015, a jury was impaneled (see 2015 WL 5638063, *2, 2015 US Dist LEXIS 129640, *4). At trial, on cross-examination, it was elicited from Luscier that she had not previously seen the Luscier Affidavit, did not know its contents, and did not swear to its truth, and that the signature above the attestation of the notary public did not look like her signature. Luscier remembered giving "Mary" permission to sign her name because Luscier was in Massachusetts. Luscier testified that she did not review the Luscier Affidavit before giving her permission and was not sure whether anyone discussed with her "paragraph by paragraph" what was stated in the Luscier Affidavit (2015 WL 5638063, *2, 2015 US Dist LEXIS 129640, *6). Judge Castel, in a side bar conference, directed the respondent to have his law partner, Mary Malerba, file a declaration by June 18, 2015, explaining the circumstances surrounding the Luscier Affidavit and its execution. On June 19, 2015, Judge Castel brought to the respondent's attention that no affidavit or declaration had been submitted. The respondent indicated that an associate at the law firm was responsible for the Luscier Affidavit and that he would secure an affidavit from that associate (see 2015 WL 5638063, *2, 2015 US Dist LEXIS 129640, *4). That same day, the jury returned a special verdict finding that neither defendant was negligent.

On June 23, 2015, the respondent filed on the District Court's electronic case filing system an "affidavit" from Smolyar—the "associate" that the respondent claimed was responsible for the Luscier Affidavit (2015 WL 5638063, *3, 2015 US Dist LEXIS 129640, *7). Although labeled "Attorney's Affidavit" and signed by Smolyar, the document was neither sworn before a notary nor was it declared under penalty of perjury. It is undisputed that the Attorney's Affidavit was drafted "verbatim" by the respondent (2015 WL 5638063, *6, 2015 US Dist LEXIS 129640, *17).

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

Related

Matter of Hallock
2020 NY Slip Op 1060 (Appellate Division of the Supreme Court of New York, 2020)

Cite This Page — Counsel Stack

Bluebook (online)
170 N.Y.S.3d 227, 2022 NY Slip Op 04170, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-hallock-nyappdiv-2022.