Matter of Leopold

140 A.D.3d 72, 33 N.Y.S.3d 150
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJanuary 29, 2015
DocketM-3352
StatusPublished
Cited by4 cases

This text of 140 A.D.3d 72 (Matter of Leopold) 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 Leopold, 140 A.D.3d 72, 33 N.Y.S.3d 150 (N.Y. Ct. App. 2015).

Opinion

OPINION OF THE COURT

Per Curiam.

Respondent was admitted to the practice of law in the State of New York by the Second Judicial Department on September 14, 1983, under the name Michael D. Leopold. At all times relevant to this proceeding, respondent has maintained an office for the practice of law within the First Judicial Department.

The Departmental Disciplinary Committee moves for an order immediately suspending respondent from the practice of law, pursuant to Rules of the Appellate Division, First Department (22 NYCRR) § 603.4 (e) (1) (i), for failure to cooperate with its investigation of three disciplinary matters.

In September 2011, the Committee opened an investigation into respondent’s professional conduct after receiving a complaint from clients who retained respondent to represent them in a real estate transaction. The complaint alleged that respondent failed to disclose that the entire hilltop driveway was not included in the purchase, and noted that respondent was the agent for the title insurance company which issued the title insurance policy for the property.

In October 2011, respondent submitted an answer to the complaint where he averred that his clients owned an adequate portion of the driveway to give them ingress and egress from the property, and that his clients were aware that he was in the title insurance business at the time that they purchased the property.

In March and May 2012, the Committee sent respondent two letters requesting that he produce the files related to the complaint. Respondent did not respond to the letters. In June 2012, the Committee served respondent with a subpoena directing him to produce his clients’ file. Respondent complied with *74 the subpoena. Thereafter, in October 2012, the Committee examined respondent under oath.

In June 2012, the clients involved in the real estate transaction commenced a legal malpractice action against respondent in Westchester County, Supreme Court. Respondent failed to answer the complaint. In January 2013, the clients were granted a default judgment and the parties were directed to appear at a court conference to schedule an inquest to determine damages.

Between April and June 2013, the Committee sent respondent two letters requesting that he notify the Committee of the status of the scheduled inquest. Respondent did not respond to the letters. Thereafter, the Committee learned that the court conducted an inquest on June 27, 2013, at which respondent failed to appear. On August 2, 2013, the court issued a judgment against respondent in the amount of $1,372,458.52.

In December 2013, the Committee sent respondent two letters requesting that he inform the Committee as to what efforts he made to satisfy the judgment against him. After being granted an extension, respondent submitted a response in January 2014, where he explained that he was unable to satisfy the judgment.

In February 2014, the Committee sent respondent a letter requesting that he produce copies of his federal income tax returns for tax years 2010 through 2012. Respondent requested, and was granted, an extension until March 2014 to produce copies of his tax returns; however, he failed to do so. In June 2014, the Committee served respondent with a judicial subpoena directing him to produce his federal and state income tax returns for tax years 2010 through 2013. Respondent has not complied with the subpoena.

In December 2013 and January 2014, the Lawyers’ Fund for Client Protection notified the Committee that two escrow checks issued by respondent for $318 and $656 were dishonored due to insufficient funds. The Committee opened two sua sponte investigations. Between January and April 2014, the Committee repeatedly requested that respondent submit written answers explaining why the checks at issue were dishonored and that he provide escrow account records, which he was required to maintain pursuant to Rules of Professional Conduct (22 NYCRR 1200.0) rule 1.15 (d) (1) (i), for the six months preceding the dishonored checks. Respondent did not comply with the Committee’s requests nor the judicial subpoena served *75 in June 2014, which requested respondent to produce the aforementioned tax returns along with his escrow account records. The Committee received the signed receipt for the subpoena served by certified mail.

By affidavit dated August 25, 2014, respondent opposes the Committee’s motion for interim suspension for failure to cooperate. Respondent argues that he did not intentionally fail to cooperate with the Committee’s investigation, rather, his failure to comply with the Committee’s production requests and this Court’s subpoena was due to psychological and personal issues related to a protracted divorce and scoliosis. Respondent provided an affidavit from his psychologist, which was submitted in support of an order to show cause to vacate the default judgment in the Westchester County malpractice action. The psychologist’s affidavit provides an opinion declaring that respondent’s “psychological impairments, while not affecting his professional ability, render it difficult for him to respond to his own personal best interests, including such matters as this lawsuit.” The psychologist’s affidavit also explains that respondent’s failure to respond to the malpractice action was attributable to his adjustment disorder and attention deficit disorder.

Addressing his failure to produce his personal income tax returns, respondent explains that he filed for extensions for the 2011 through 2013 tax years and made partial payments at or around the time he filed for extensions. Respondent avers that he has recently retained a CPA to assist him with filing his returns and paying his taxes, and avers that he will provide the Committee with copies of his personal income tax returns when they are filed. As to his escrow account, respondent explains that the account was mislabeled as a “Special Account” at the time when it was opened in January 2006 with funds he obtained from his parents. Respondent later deposited funds from his divorce settlement and other personal funds into the account. However, he avers that he never deposited client funds into the account. Further, respondent avers that he used the account to keep “special personal funds” separate from his funds in his business checking account.

As to the two dishonored check notifications from the Lawyers’ Fund for Client Protection, respondent explains that he issued an escrow check for $899 to his mother to reimburse her for airline tickets for his children. Respondent avers that his mother told him that he did not have to reimburse her and *76 that she would not deposit the check, but a few months later, she forgot the conversation, and in November 2013, unbeknownst to respondent, she deposited the check.

In December 2013, respondent’s health club attempted to debit monthly dues in the amount of $318 from his escrow account. Due to the shortfall caused by respondent’s mother depositing the aforementioned check, the debit was dishonored. The second dishonored notification resulted from the health club, in January 2014, attempting to debit $656, which represented the prior and current monthly dues, plus a $20 bank fee. Again, the payment was dishonored.

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

Related

Matter of Thomas
2017 NY Slip Op 7544 (Appellate Division of the Supreme Court of New York, 2017)
In re Spencer
148 A.D.3d 223 (Appellate Division of the Supreme Court of New York, 2017)
Matter of Kelly
2017 NY Slip Op 1301 (Appellate Division of the Supreme Court of New York, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
140 A.D.3d 72, 33 N.Y.S.3d 150, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-leopold-nyappdiv-2015.