Matter of Lenowitz
This text of 2018 NY Slip Op 2468 (Matter of Lenowitz) 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.
Opinion
| Matter of Lenowitz |
| 2018 NY Slip Op 02468 |
| Decided on April 11, 2018 |
| 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 April 11, 2018 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
WILLIAM F. MASTRO, J.P.
MARK C. DILLON
JOHN M. LEVENTHAL
CHERYL E. CHAMBERS
ROBERT J. MILLER, JJ.
2016-07104
DISCIPLINARY PROCEEDING instituted by the Grievance Committee for the Tenth Judicial District. By decision and order on application dated October 25, 2016, this Court authorized the Grievance Committee to institute and prosecute a disciplinary proceeding against the respondent, based upon the acts of professional misconduct set forth in a verified petition dated July 7, 2016; directed the respondent to serve and file an answer to the verified petition within 20 days of service upon him of a copy of the order; and referred the issues raised by the verified petition and any answer thereto to John P. Clarke, 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 March 5, 1975, under the name Ronald Alan Lenowitz.
Catherine A. Sheridan, Hauppauge, NY (Michele Filosa of counsel), for petitioner.
McDonough & McDonough, LLP, Garden City, NY (Chris McDonough of counsel), for respondent.
PER CURIAM
OPINION & ORDER
.The Grievance Committee for the Tenth Judicial District (hereinafter the petitioner) served the respondent with a verified petition dated July 7, 2016, containing four charges of professional misconduct. After a preliminary conference held on April 18, 2017, and a hearing conducted on June 20, 2017, the Special Referee submitted a report dated August 25, 2017, in which he sustained all four charges. The petitioner now moves to confirm the report of the Special Referee and impose such discipline upon the respondent as the Court deems appropriate. In an affirmation in response dated October 3, 2017, the respondent's counsel raises no opposition to the petitioner's motion, and requests the matter be concluded with a sanction no greater than a public censure.
Charge one, as amended, alleges that the respondent misappropriated funds entrusted to him, in violation of rule 1.15(a) of the Rules of Professional Conduct (22 NYCRR 1200.0), as follows:
1. At all times relevant herein, the respondent maintained an attorney special account at JP Morgan Chase Bank denominated "Ronald A. Lenowitz Attorney At Law, Special Account," account no. ending 1854 (hereinafter the Special Account).
2. Between December 31, 2010, and December 4, 2014, the respondent maintained and utilized the Special Account for client funds entrusted to him as a fiduciary.
3. In or about 1979, Joseph Burton, a New York State resident at the time, executed a last will and testament in Queens County, New York, naming his sister, Madeleine Burton, a New York State resident, as the sole beneficiary of his estate.
4. In or about 1979, Joseph Burton relocated to Belgium, where he resided until his death on November 16, 2006.
5. At the time of his death, Joseph Burton's assets were located in both the United States and Belgium.
6. Under Belgian law, the will Joseph Burton executed in the United States was not recognized as an admissible will, and he was considered to have died intestate in Belgium.
7. A Belgian attorney, Eric Herinne, was appointed by the Belgian Probate Court as Temporary Administrator of the estate of Joseph Burton.
8. Joseph Burton was survived by, among others, his sister, Madeleine Burton, whom he had named the sole beneficiary of his estate in his will executed in the United States in or about 1979.
9. On or about July 16, 2007, Madeleine Burton died.
10. In or about July 2007, the respondent was retained to commence a probate proceeding in the Surrogate's Court, Queens County, involving the estate of Madeleine Burton.
11. In or about November 2007, the respondent filed a petition in the Surrogate's Court on behalf of the estate of Madeleine Burton.
12. Between in or about November 2007, and in or about April 2010, the respondent communicated with Eric Herinne, the Belgian attorney handling the Joseph Burton estate.
13. On or about April 22, 2010, the respondent faxed a letter to Eric Herinne, providing, among other things, wiring instructions for the Special Account and stating the following:
"Please have the balance of the [Joseph Burton] Estate Funds sent to . . . my attorney special account, along with an accounting of all Estate Assets remitted for filing with the New York Surrogate's Court."14. On or about December 31, 2010, the sum of $180,740 (hereinafter the Burton estate funds) was wired by Eric Herinne to the respondent's Special Account.
15. The respondent was relieved of his duties in the administration of Madeleine Burton's estate by order of the Surrogate's Court, Queens County, dated May 8, 2012, which also appointed the Public Administrator of Queens County as administrator of the estate.
16. On or about December 4, 2014, the respondent attended a conference before the Surrogate's Court, at which time he was presented with evidence of his receipt of $180,740 by wire transfer in December 2010 from Eric Herinne.
17. On or about December 4, 2014, the respondent issued a check against the Special Account for $180,740, payable to the estate of Madeleine Burton, and remitted the check to the Public Administrator.
18. On or about February 19, 2015, the respondent remitted a cashier's check, payable to the estate of Madeleine Burton for $65,172.24, to the Public Administrator, representing accrued interest on the $180,740 for four years at the rate of nine percent annually.
19. Between on or about December 31, 2010, and December 4, 2014, the respondent was required to maintain and preserve in the Special Account $180,740 in connection with the Burton matter.
20. Between on or about December 31, 2010, and December 4, 2014, the balance on deposit in the Special Account fell below the principal amount of $180,740 on 17 dates, with a low on May 2, 2012, of $65,802.90.
21. Between December 31, 2010, and December 4, 2014, at the same time client funds were on deposit in the Special Account, he improperly maintained personal funds in the Special Account, including earned legal fees.
22. Between December 31, 2010, and December 4, 2014, the respondent improperly made numerous ATM withdrawals from the Special Account, and paid business and personal expenses from the account.
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
2018 NY Slip Op 2468, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-lenowitz-nyappdiv-2018.