Matter of Reich

2021 NY Slip Op 02803, 145 N.Y.S.3d 136, 195 A.D.3d 95
CourtAppellate Division of the Supreme Court of the State of New York
DecidedMay 5, 2021
Docket2020-07445
StatusPublished
Cited by1 cases

This text of 2021 NY Slip Op 02803 (Matter of Reich) 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 Reich, 2021 NY Slip Op 02803, 145 N.Y.S.3d 136, 195 A.D.3d 95 (N.Y. Ct. App. 2021).

Opinion

Matter of Reich (2021 NY Slip Op 02803)
Matter of Reich
2021 NY Slip Op 02803
Decided on May 5, 2021
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 May 5, 2021 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
WILLIAM F. MASTRO, A.P.J.
REINALDO E. RIVERA
MARK C. DILLON
CHERYL E. CHAMBERS
FRANCESCA E. CONNOLLY, JJ.

2020-07445

[*1]In the Matter of Stephanie G. Reich, admitted as Stephanie Gayle Reich, an attorney and counselor-at-law. (Attorney Registration No. 3907839)


The respondent was admitted to the Bar at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on January 24, 2001, under the name Stephanie Gayle Reich. By order to show cause dated October 15, 2020, this Court directed the respondent to show cause why discipline should not be imposed upon her pursuant to 22 NYCRR 1240.13, based on the misconduct underlying the discipline imposed by two orders of the District of Columbia Court of Appeals filed June 3, 2016, and September 10, 2020, by filing an affidavit in accordance with 22 NYCRR 1240.13(b) with the Clerk of this Court.



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

Sanford Heisler Sharp, LLP, New York, NY (Russell L. Kornblith of counsel), for respondent.



PER CURIAM.

OPINION & ORDER

By order of the District of Columbia Court of Appeals filed June 3, 2016, the respondent was immediately suspended from the practice of law in the District of Columbia. Subsequently, by order filed September 10, 2020, the District of Columbia Court of Appeals suspended the respondent for a period of three years, nunc pro tunc to July 5, 2016, the date the respondent's affidavit of compliance in connection with the June 3, 2016 order was filed.

District of Columbia Proceedings

The respondent was admitted to practice law in the District of Columbia on June 4, 2001.

In a one-count information dated June 17, 2015, in the Superior Court of the District of Columbia, the respondent was charged with making a false statement to obtain unemployment compensation, in violation of D.C. Code § 51-119(a), a misdemeanor. It was alleged that from approximately September 28, 2010, to November 9, 2010, the respondent knowingly made materially false statements and failed to disclose material facts to the District of Columbia Department of Employment Services (hereinafter DOES) in order to obtain unemployment compensation.

On August 7, 2015, in the Superior Court of the District of Columbia, the respondent's plea of guilty to the single count in the information was accepted, and she was sentenced to incarceration of 60 days, execution of which was suspended, and unsupervised probation for 30 days. Costs in the amount of $50 were assessed.

Based on her conviction of a "serious crime" as defined by rule XI, § 10(b) of the D.C. Bar Rules, by order of the District of Columbia Court of Appeals dated June 3, 2016 (hereinafter the immediate suspension order), the respondent was immediately suspended from the [*2]practice of law in the District of Columbia, and the District of Columbia Board of Professional Responsibility (hereinafter the Board) was directed to institute a formal proceeding to determine the nature of the offense and whether it involved "moral turpitude" within the meaning of D.C. Code § 11-2503(a). A finding of moral turpitude would require striking the respondent's name from the roll of the members of the District of Columbia Bar (see D.C. Code § 11-2503[a]). The respondent filed her affidavit of compliance in connection with the immediate suspension order (hereinafter the section 14[g] affidavit [see rule XI, § 14 of the D.C. Bar Rules]) on July 5, 2016.

On July 22, 2016, the Board referred the respondent's matter to a Hearing Committee to determine whether the respondent's conviction involved moral turpitude on the facts and to make a recommendation as to final discipline. As permitted by D.C. Bar Rules, following negotiation between the Office of Disciplinary Counsel and the respondent, a petition for negotiated discipline dated July 18, 2019 (hereinafter the petition), was submitted to the Board for approval. In the petition, the parties stipulated to, among other things, the following facts:

On November 18, 2008, the respondent applied for unemployment insurance (hereinafter UI) benefits from DOES. DOES approved her request and paid her $379 in benefits per week from November 25, 2008, through November 23, 2010. Beginning in March 2010, the respondent volunteered as Chief of Staff to the mayoral election campaign of Vincent C. Gray. For her efforts on behalf of the campaign, the campaign committee paid the respondent on various occasions between September 21, 2010, and November 12, 2010. For example, the campaign committee paid her $5,000 for "Salary/Stipend" on September 21, 2010, $2,500 for "Consultant" on October 29, 2010, and $8,000 for "Consultant" on November 12, 2010.

On September 28, 2010, the respondent submitted her weekly electronic claim for UI benefits online to DOES, certifying, among other things, that she was not working. At the end of the claim form, the respondent certified that her statements on the form were true and correct, and stated that she understood that the law penalizes false statements to obtain or to increase benefits. Between September 28, 2010, and November 9, 2010, the respondent submitted a total of seven weekly electronic certifications in the above-described manner. Each of the seven certifications was false, in that the respondent claimed that she was not working when, in fact, she was compensated for her work on the Gray campaign.

As a result of the respondent's submissions of false certifications to DOES, she was paid approximately $2,513 in UI benefits and approximately $175 in federal stimulus funds, totaling $2,688, for the period between September 28, 2010, and November 9, 2010. She was not entitled to receive that money because she was employed by the Gray campaign during that period.

Gray won the election and was sworn in as Mayor on January 2, 2011. Later that month, the respondent was appointed Chief of Staff to the Director of DOES, which is part of the Mayor's Executive Office. Thereafter, the respondent became the Chief Operating Officer of DOES. In October 2014, the respondent repaid $2,688 to DOES, representing the funds she received as a result of her seven false certifications. She left DOES in January 2015.

On June 11, 2015, the respondent agreed to plead guilty to one misdemeanor count of making a false statement to obtain unemployment compensation, in violation of D.C. Code § 51-119(a).

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

Related

Matter of Reich
164 N.Y.S.3d 891 (Appellate Division of the Supreme Court of New York, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
2021 NY Slip Op 02803, 145 N.Y.S.3d 136, 195 A.D.3d 95, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-reich-nyappdiv-2021.