Matter of Podlofsky

2018 NY Slip Op 6017
CourtAppellate Division of the Supreme Court of the State of New York
DecidedSeptember 12, 2018
Docket2016-06435
StatusPublished

This text of 2018 NY Slip Op 6017 (Matter of Podlofsky) 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 Podlofsky, 2018 NY Slip Op 6017 (N.Y. Ct. App. 2018).

Opinion

Matter of Podlofsky (2018 NY Slip Op 06017)
Matter of Podlofsky
2018 NY Slip Op 06017
Decided on September 12, 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 September 12, 2018 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
COLLEEN D. DUFFY, JJ.

2016-06435

[*1]In the Matter of Ira C. Podlofsky, an attorney and counselor-at-law. Grievance Committee for the Tenth Judicial District, petitioner; Ira C. Podlofsky, respondent. (Attorney Registration No. 2200574)


DISCIPLINARY PROCEEDING instituted by the Grievance Committee for the Tenth Judicial District. By decision and order on application dated November 22, 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 June 21, 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 verified petition; and referred the issues raised by the verified petition and any answer thereto to the Honorable Patrick A. Sweeney, 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 October 1, 1980.



Catherine A. Sheridan, Hauppauge, NY (Michael Fuchs of counsel), for petitioner.

Arnold E. DiJoseph P.C., New York, NY (Arnold E. DiJoseph III 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 June 21, 2016, containing four charges of professional misconduct. By virtue of a stipulation executed by counsel for the parties at the pretrial conference held on March 30, 2017, the petition and the respondent's answer were amended such that the respondent admitted all of the factual specifications supporting the charges. After a hearing conducted on June 29, 2017, the Special Referee filed a report in which he sustained all of the charges. The petitioner now moves to confirm the Special Referee's report and to impose such discipline as the Court deems just and proper. The respondent cross-moves to grant the petitioner's motion, and requests that he not be suspended or removed from the practice of law.

The Petition As Amended

Charge one alleges that the respondent misappropriated escrow funds entrusted to him as a fiduciary, in violation of rule 1.15(a) of the Rules of Professional Conduct (22 NYCRR 1200.0), as follows:

The respondent maintained an attorney trust account at HSBC Bank entitled "Ira Podlofsky Esq Attorney Special IOLA Account," account number ending 925-9 (hereinafter the trust account).

In or about 2008, the respondent, as the attorney for the plaintiffs, commenced a medical malpractice action entitled Klein v Argoff in the Supreme Court, Nassau County, under [*2]Index No. 9065/2008. In or about 2010, a settlement was reached with the defendant Central Island Health Care in the sum of $200,000 (hereinafter the Central Island settlement). In or about 2010, a settlement was reached with the defendants Charles E. Argoff and North Shore University Hospital in the sum of $150,000 (hereinafter the Argoff/North Shore settlement). The plaintiffs discontinued the action against the remaining defendants.

Between on or about December 21, 2010, and in or about March 2011, the respondent received payments totaling $135,310.68 from the insurance carrier for Central Island, which he deposited into the trust account. These funds represented the Central Island settlement minus a medicare reimbursement, which payment was made directly to Medicare CMS by the insurance carrier. By March 18, 2011, the respondent had disbursed all funds related to the Central Island settlement from the trust account.

Pursuant to a hold harmless agreement dated on or about May 10, 2012, the respondent agreed to hold $25,000 of the $150,000 Argoff/North Shore settlement in escrow pending final payment of a Medicare lien. In or about June 2012, the respondent received the Argoff/North Shore settlement funds from Physicians Reciprocal Insurers by two checks, one in the sum of $25,000 and the second in the sum of $125,000. Both settlement checks were made payable to Barry Klein, Harriet Klein, and the respondent. On June 8, 2012, the respondent deposited both checks into the trust account.

Within days of the deposit of the Argoff/North Shore settlement checks, the respondent issued trust account check no. 1929 to himself in the sum of $44,761 for fees/expenses, and that check cleared on June 13, 2012. On June 14, 2012, the respondent issued trust account check no. 1930 in the sum of $80,240 to Harriet Klein, which represented the clients' share of the Argoff/North Shore settlement, less the $25,000 Medicare lien. Check no. 1930 did not clear the respondent's trust account until December 4, 2012. Between June 13, 2012, and December 4, 2012, the respondent was required to maintain and preserve a minimum of $105,240 in his trust account, representing the $80,240 check (no. 1930) issued to Harriet Klein but not yet negotiated, and the $25,000 for the Medicare lien. During this period, the balance in the trust account fell below $105,240 as follows:

Date Balance

September 24, 2012 $103,372.76

September 28, 2012 $103,385.52

October 5, 2012 $103,340.90

October 31, 2012 $103,354.92

After check no. 1930 to Harriet Klein cleared on December 4, 2012, the respondent was required to maintain and preserve a minimum of $25,000 in the trust account until the Medicare lien was resolved. The respondent paid the Medicare lien to "CMS" by trust account check no. 1990, in the amount of $9,500.34, which check cleared the trust account on December 9, 2013. While entrusted with the Klein Medicare lien funds, between December 4, 2012, and December 9, 2013, the balance in the respondent's trust account fell below $25,000 as follows:

December 14, 2012 $23,129.38

January 3, 2013 $13,133.25

January 4, 2013 $13,100.90

March 6, 2013 $13,645.97

April 2, 2013 $13,655.67

April 4, 2013 $13,606.90

April 29, 2013 $22,981.90

April 30, 2013 $22,983.83

May 1, 2013 $22,483.83

May 3, 2013 $19,299.68

May 6, 2013 $13,046.66

May 17, 2013 $10,046.66

June 12, 2013 $21,545.80

June 28, 2013 $21,554.84

July 3, 2013 $21,532.73

July 31, 2013 $21,534.68

August 30, 2013 $21,536.45

October 15, 2013 $21,632.73

October 31, 2013 $21,634.99

November 25, 2013 $21,634.99

November 29, 2013 $21,644.22

By trust account check no. 2074 dated January 6, 2015, in the amount of $8,000, the respondent made a partial disbursement to Barry Klein. That check cleared the trust account on March 26, 2015. After the Medicare lien was paid on December 9, 2013, and before trust account check no.

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

Related

Matter of Farkas
133 A.D.3d 81 (Appellate Division of the Supreme Court of New York, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
2018 NY Slip Op 6017, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-podlofsky-nyappdiv-2018.