Matter of Santiago

188 N.Y.S.3d 212, 215 A.D.3d 160, 2023 NY Slip Op 02520
CourtAppellate Division of the Supreme Court of the State of New York
DecidedMay 10, 2023
Docket2021-02345
StatusPublished

This text of 188 N.Y.S.3d 212 (Matter of Santiago) 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 Santiago, 188 N.Y.S.3d 212, 215 A.D.3d 160, 2023 NY Slip Op 02520 (N.Y. Ct. App. 2023).

Opinion

Matter of Santiago (2023 NY Slip Op 02520)
Matter of Santiago
2023 NY Slip Op 02520
Decided on May 10, 2023
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 10, 2023 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
HECTOR D. LASALLE, P.J.
MARK C. DILLON
COLLEEN D. DUFFY
BETSY BARROS
JOSEPH A. ZAYAS, JJ.

2021-02345

[*1]In the Matter of Jose Gabriel Santiago, an attorney and counselor-at-law. Grievance Committee for the Tenth Judicial District, petitioner; Jose Gabriel Santiago, respondent. (Attorney Registration No. 4356630)


DISCIPLINARY PROCEEDING instituted by the Grievance Committee for the Tenth Judicial District. The Grievance Committee commenced this disciplinary proceeding pursuant to 22 NYCRR 1240.8 by the service and the filing of a notice of petition and a verified petition, both dated March 30, 2021, and the respondent served and filed a verified answer, verified on April 19, 2021. By decision and order on application dated June 24, 2021, this Court referred the matter to the Honorable Charles J. Thomas, 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 First Judicial Department on October 25, 2005.



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

Foley Griffin, LLP, Garden City, NY (Thomas J. Foley of counsel), for respondent.



PER CURIAM.

OPINION & ORDER

The Grievance Committee for the Tenth Judicial District served the respondent with a notice of petition and a verified petition, both dated March 30, 2021, containing five charges of professional misconduct. The respondent served and filed a verified answer verified on April 19, 2021, essentially denying all the charges in the petition but admitting to some of the factual allegations. Subsequently, the Grievance Committee served and filed a statement of disputed and undisputed facts dated April 28, 2021, and requested the appointment of a special referee for a hearing in view of the disputed facts. The respondent served and filed a response dated May 24, 2021, concurring with the Grievance Committee's statement. By decision and order on application dated June 24, 2021, this Court referred the matter to the Honorable Charles J. Thomas, as Special Referee, to hear and report. After a hearing, the Special Referee submitted a report dated January 3, 2022, in which he sustained all five charges. The Grievance Committee now moves to confirm the Special Referee's report and to impose such discipline upon the respondent as the Court deems just and proper. The respondent, through counsel, submits a response which does not oppose the motion to confirm or otherwise challenge the Special Referee's findings, and submits that a public censure would be the appropriate sanction. The respondent argues that, in the alternative, if the Court is inclined to impose a suspension, the suspension should be stayed under certain proposed conditions.

In view of the evidence adduced at the hearing, including the respondent's admissions, we find that the Special Referee properly sustained all five charges in the petition.

The Petition

The verified petition contains charges of professional misconduct concerning the respondent's representation of Ydalia Rubio-DeNavarro. The petition alleges that on May 19, 2015, the respondent entered into a written retainer agreement with Rubio-DeNavarro to prosecute a wrongful termination and retaliation action against Rubio-DeNavarro's former employer. The retainer agreement provided for a $5,000 retainer fee as well as a one-third contingency fee. A second retainer agreement, dated May 19, 2015, was executed with the same parties to prosecute an action against Rubio-DeNavarro's former employer for unpaid wages. The second retainer agreement provided for a one-third contingency fee for that action.

On December 13, 2015, the respondent commenced an action in the United States District Court for the Eastern District of New York (hereinafter the EDNY), captioned Ydalia Rubio-DeNavarro, on behalf of herself and all others similarly situated v John Harvard's Brew House New York, LLC and Centerplate Inc. , under Case No. 15-cv-7-91 (hereinafter the lawsuit). Two of the causes of action in the lawsuit were brought on behalf of Rubio-DeNavarro, individually, alleging wrongful termination and retaliation. The third cause of action, based on alleged unpaid wages in violation of New York Labor Law § 650 et seq. , was a putative class action brought on behalf of Rubio-DeNavarro and other unnamed employees.

On June 6, 2017, the parties to the lawsuit entered into a confidential settlement agreement (hereinafter the settlement). A "confidential addendum" to the settlement was sworn to by Rubio-DeNavarro on March 16, 2018. The confidential addendum did not modify the substantive terms of the settlement. Pursuant to the settlement, the defendants in the lawsuit agreed to pay Rubio-DeNavarro the sum of $20,000, in two payments of $10,000 each, and the class a total of $50,000 for unpaid wages.

By "Stipulation Of Voluntary Dismissal Pursuant To F.R.C.P. 41(a)(1)(A)(ii)" (hereinafter the stipulation), dated June 7, 2017, the respondent and counsel for the defendants in the lawsuit advised the EDNY that the lawsuit was being voluntarily dismissed. The stipulation did not refer to the settlement, and the respondent did not advise the EDNY of the settlement with the putative class.

In or about November 2018, the respondent received two checks from the defendants in the lawsuit which satisfied the $20,000 portion of the settlement pertaining to Rubio-DeNavarro's individual claims: one check dated November 14, 2018, payable to Rubio-DeNavarro, in the amount of $6,008.05 ($10,000 minus $3,991.95 for withholding), and a second check dated November 19, 2018, payable to Rubio-DeNavarro, in the amount of $10,000. The respondent did not forward these two checks to Rubio-DeNavarro.

By check dated November 19, 2018, the defendants in the lawsuit paid the respondent the sum of $50,000 as payment for the putative class action portion of the settlement. On December 6, 2018, the check was deposited into the respondent's attorney trust account, maintained at Capital One Bank. In or about December 2018, the respondent issued a check from his attorney trust account, dated December 13, 2018, payable to himself, in the amount of $12,500, as partial payment of his legal fee in connection with the putative class action portion of the settlement. The respondent issued another check, dated December 27, 2018, payable to himself, in the amount of $3,500, as the balance of his legal fee in connection with the putative class action portion of the settlement.

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

Related

§ 431
New York JUD § 431
§ 90
New York JUD § 90
§ 650
New York LAB § 650

Cite This Page — Counsel Stack

Bluebook (online)
188 N.Y.S.3d 212, 215 A.D.3d 160, 2023 NY Slip Op 02520, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-santiago-nyappdiv-2023.