Matter of Irwin

2020 NY Slip Op 04743, 187 A.D.3d 15, 128 N.Y.S.3d 658
CourtAppellate Division of the Supreme Court of the State of New York
DecidedAugust 26, 2020
Docket2019-10535
StatusPublished

This text of 2020 NY Slip Op 04743 (Matter of Irwin) 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 Irwin, 2020 NY Slip Op 04743, 187 A.D.3d 15, 128 N.Y.S.3d 658 (N.Y. Ct. App. 2020).

Opinion

Matter of Irwin (2020 NY Slip Op 04743)
Matter of Irwin
2020 NY Slip Op 04743
Decided on August 26, 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 August 26, 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
RUTH C. BALKIN, JJ.

2019-10535

[*1]In the Matter of Stephen B. Irwin, admitted as Stephen Brian Irwin, an attorney and counselor-at-law. (Attorney Registration No. 2087369)


The respondent was admitted to the Bar at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on July 27, 1988, under the name Stephen Brian Irwin. By order to show cause dated September 24, 2019, this Court directed the respondent to show cause why an order should not be made and entered pursuant to 22 NYCRR 1240.13 imposing 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 July 18, 2019.



Diana Maxfield Kearse, Brooklyn, NY (Sara Mustafa of counsel), for Grievance Committee for the Second, Eleventh, and Thirteenth Judicial Districts.

Stephen B. Irwin, Flushing, NY, respondent pro se.



PER CURIAM.

OPINION & ORDER

By order dated July 18, 2019, the United States District Court for the Southern District of New York (hereinafter the District Court) censured the respondent. The respondent was referred to the Committee on Grievances of the District Court by the Honorable Richard J. Sullivan, United States District Judge, who sanctioned the respondent $5,000 based on his conduct in Guo Qiang Xu v Umi Sushi, Inc. (No. 15-CV-4710 [RJS]) (hereinafter the Guo Qiang Xu action). As revealed in Judge Sullivan's opinion and order dated June 21, 2016 (hereinafter the sanction order), the underlying facts involve, inter alia, the respondent making false representations and misleading statements to the District Court about his connection with the Guo Qiang Xu action, his representation of the plaintiff in that action, his prior connections with two attorneys, his relationship with a disbarred attorney, and his acting at the behest of a disbarred attorney.

The Sanction Order

On February 26, 2016, in the Guo Qiang Xu action, the District Court directed the plaintiff to file a response to the defendants' premotion letter regarding their contemplated motion for summary judgment and to explain why the plaintiff should not be sanctioned for failing to file a response, which was required under the court's Individual Rules and Practices. The court directed all counsel to appear on March 14, 2016.

The respondent appeared on the plaintiff's behalf on March 14, 2016, although the plaintiff's counsel of record was Min Hui Ye, who, according to the complaint, was an attorney with REP Law Associates (hereinafter the firm) in Flushing. The docket sheet for the action, however, indicated that Min Hui Ye was a solo practitioner. Min Hui Ye did not appear in court on March 14, 2016, and she had not filed a motion to be relieved as counsel of record. The respondent told the District Court that the firm had been retained in late 2015 to replace Min Hui Ye as the plaintiff's counsel, that he never met or worked with Min Hui Ye, and that she was not affiliated with the firm. The respondent stated that he was "of counsel" to the firm; he gave the court's clerk his business [*2]card bearing his name and the firm's name.

The respondent informed the District Court that because the parties had settled the action, he did not intend to file a notice of appearance and suggested that the court's prior orders and counsel's noncompliance with them were irrelevant. The court reminded the respondent that because the action was commenced under the Fair Labor Standards Act (hereinafter FLSA), the court would have to approve the settlement for fairness. The respondent, however, did not know the terms of the settlement. Defense counsel stated that the settlement was negotiated with the firm by email and that he believed that the person he emailed was an attorney named Clement A. Francis. The respondent stated that he knew Francis was an attorney associated with the firm, but that he had never met or worked with Francis on the the Guo Qiang Xu action or any other matter.

After further inquiry from the District Court, the respondent stated that he was directed to appear in court by Robert E. Porges, whom he described as a retired attorney who was no longer licensed to practice law. The respondent "reluctantly conceded" that Porges's retirement was prompted by disciplinary action.

On March 15, 2016, the District Court, sua sponte, issued an order to show cause and directed, inter alia, all parties to appear on April 5, 2016, and the respondent to submit a letter to the court beforehand explaining why he should not be sanctioned for failing to comply with the court's February 26, 2016, order and Local Civil Rule 1.4 of the Local Rules of the United States District Courts for the Southern and Eastern Districts of New York, and why he should not be sanctioned in connection with his representation of the plaintiff, including his failure to enter a notice of appearance. The court also directed the respondent to clarify his involvement in the action, including whether he intended to represent the plaintiff.

The District Court later learned, through its own inquiry, that Porges was convicted of immigration fraud in that court and sentenced to an eight-year term of imprisonment. Porges was disbarred and removed from the rolls of the New York State courts and the federal immigration courts. The court also learned of other FLSA cases in that court involving the same attorneys—the respondent, Min Hui Ye, and Francis.

In response to the March 15, 2016, order to show cause, the District Court received, inter alia, a letter from the respondent and an unsolicited letter from Porges. In his letter, Porges described the firm, inter alia, as a service organization providing client referrals. Porges stated that the respondent had falsely advised the court that the respondent had no prior dealing with Min Hui Ye given that the respondent had appeared in federal court with her at least twice. In the respondent's letter, he contradicted his statements from the March 14, 2016, appearance by disavowing any relationship with the firm.

The respondent, among others, appeared in the District Court on April 5, 2016, and responded to the court's inquiries about his relationship to the action, the firm, and Porges, and his connection to Min Hui Ye and Francis.

Thereafter, on June 21, 2016, the District Court sanctioned the respondent $5,000.

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

Related

§ 431
New York JUD § 431

Cite This Page — Counsel Stack

Bluebook (online)
2020 NY Slip Op 04743, 187 A.D.3d 15, 128 N.Y.S.3d 658, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-irwin-nyappdiv-2020.