Matter of Schatkin

2017 NY Slip Op 2431, 150 A.D.3d 50, 50 N.Y.S.3d 442
CourtAppellate Division of the Supreme Court of the State of New York
DecidedMarch 29, 2017
Docket2015-10868
StatusPublished

This text of 2017 NY Slip Op 2431 (Matter of Schatkin) 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 Schatkin, 2017 NY Slip Op 2431, 150 A.D.3d 50, 50 N.Y.S.3d 442 (N.Y. Ct. App. 2017).

Opinion

OPINION OF THE COURT

Per Curiam.

The Grievance Committee for the Tenth Judicial District (hereinafter petitioner), served the respondent with a petition containing 12 charges of professional misconduct. After a pre-hearing conference held on April 27, 2016, and a hearing held on June 14, 2016, the Special Referee sustained all charges in a report dated July 12, 2016. The petitioner now moves to confirm the report of the Special Referee, and to impose such discipline upon the respondent as the Court deems appropriate. In response, the respondent’s counsel raises no objection to the petitioner’s motion to confirm the report of the Special Referee to the extent that it sustained the charges, and he requests that the Court issue a public censure, or, in the alternative, a “brief suspension.”

The 12 charges in the petition contain 169 factual specifications, which stem from six client matters. The petition alleges that for each client matter, the respondent engaged in conduct that is prejudicial to the administration of justice (charges 1, 3, 5, 7, 9 and 11), and failed to provide competent representation to his client (charges 2, 4, 6, 8, 10 and 12), in violation of rules 8.4 (d) and 1.1 (a) of the Rules of Professional Conduct (22 NYCRR 1200.0), respectively. By answer dated February 26, 2016, the respondent admitted nearly all of the factual allegations underlying the charges. At the prehearing conference held on April 27, 2016, three of the petition’s factual specifications were amended, without objection. The respondent subsequently admitted all of the factual allegations at the hearing on June 14, 2016. Based upon the respondent’s admissions, what follows are the undisputed facts in connection with the respondent’s conduct in the six client matters.

Client Michael O’Leary - Charges 1 and 2

In 2012, the respondent represented Michael O’Leary in an action against the City of New York, among others, in the *52 United States District Court for the Eastern District of New York. Although the respondent was served by the defendants with a notice of deposition with respect to his client, he failed to request an adjournment and failed to appear for the deposition on April 17, 2012. By order dated May 18, 2012, the District Court found that the respondent had “willfully failed to appear with plaintiff for a duly noticed deposition on 4/17/12 or to request an adjournment,” and that his “conduct was unjustified and in violation of his discovery obligations.” Further, the District Court found that the respondent’s “failure to appear or to provide timely notice of his objection to the deposition caused defendants’ counsel to waste valuable time.” In view thereof, the District Court imposed two sanctions upon the respondent, one in the sum of $75 to reimburse the defendants for fees incurred as a result of the “busted deposition,” and the other in the sum of $500 to compensate the defendants for the “time defendants’ counsel expended in connection with the failed deposition and in seeking sanctions.”

By letter dated May 28, 2012, the respondent applied for reconsideration, reargument and/or renewal. By order dated July 17, 2012, the District Court denied the respondent’s application, finding that “there was no justification for failing to appear for a scheduled deposition without notice to his adversary. Instead of filing a motion to quash or seeking other intervention from the court, [respondent] simply chose not to appear at the deposition. . . . Such behavior is unacceptable.”

By memorandum and order dated April 10, 2013, and judgment dated April 11, 2013 (O’Leary v City of New York, 938 F Supp 2d 410 [ED NY 2013]), the District Court granted the defendants’ motion for summary judgment, and dismissed Mr. O’Leary’s case with prejudice.

The respondent filed a notice of appeal dated May 7, 2013, but failed to timely pay the required filing fee, and failed to timely file the required appellant’s acknowledgment and appearance form. By order dated May 30, 2013, the United States Court of Appeals for the Second Circuit deemed the case to be in default, and ordered the appeal to be dismissed effective June 13, 2013, unless by that date the filing fee was paid in full or Mr. O’Leary moved for poor person status. The respondent failed to timely pay the filing fee, but paid it on June 14, 2013. By order entered June 14, 2013, the Second Circuit dismissed the appeal based on the respondent’s failure to pay the filing fee on or before June 13, 2013.

*53 By motion filed June 19, 2013, the respondent requested additional time to perfect the appeal. By notice of defective filing dated June 20, 2013, the Second Circuit advised the respondent that his motion was defective in that a motion to reinstate the appeal was required. The respondent was given until June 24, 2013, to cure the defect and resubmit the motion. On or about June 22, 2013, the respondent requested an extension to perfect the appeal. By order dated July 8, 2013, the Second Circuit reinstated the appeal. By separate order, also dated July 8, 2013, the Second Circuit deemed the case to be in default, and ordered the appeal to be dismissed effective July 22, 2013, unless by that date the appellant’s acknowledgment and appearance form was filed.

On or about July 8, 2013, based on his client’s wish, the respondent moved to withdraw the appeal, which motion the Second Circuit granted by order dated July 15, 2013.

Client John Q. Gilbert - Charges 3 and 4

In 2014, the respondent represented John Q. Gilbert in an action against North American Airlines, among others, in the United States District Court for the Eastern District of New York. By memorandum and order dated March 26, 2014 (Gilbert v North Am. Airlines, 2014 WL 1271057, 2014 US Dist LEXIS 42076 [ED NY, Mar. 26, 2014, No. 12-CV-523 (KAM/JMA)]), and judgment dated March 27, 2014, the District Court dismissed Mr. Gilbert’s complaint with prejudice. The respondent filed a notice of appeal dated “May 7, 2013 [sic].” The respondent failed to timely file the required civil appeal pre-argument statement, form C, and the civil appeal transcript information, form D, as required by the rules and procedures of the Second Circuit.

By letter to Mr. Gilbert dated May 20, 2014, the respondent confirmed Mr. Gilbert’s decision not to perfect the appeal, and advised him that he would proceed to file a motion to withdraw the appeal. The respondent failed to withdraw the appeal.

By order dated June 10, 2014, the Second Circuit deemed the case to be in default, and ordered the appeal to be dismissed effective June 24, 2014, unless by that date forms C and D were filed. The respondent failed to file forms C and D. By order entered June 27, 2014, and mandate issued on July 14, 2014, the appeal was dismissed.

Client Fowla Ahmed - Charges 5 and 6

In 2012, the respondent represented Fowla Ahmed in an action against Gateway Group One, in the United States District *54 Court for the Eastern District of New York. By memorandum decision and order dated May 31, 2012 (Ahmed v Gateway Group One, 2012 WL 1980386, 2012 US Dist LEXIS 76528 [ED NY, May 31, 2012, No. 12 Civ 0524 (BMC)]), the District Court dismissed the case. By memorandum decision and order dated June 7, 2012

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

Related

Chick v. County of Suffolk
546 F. App'x 58 (Second Circuit, 2013)
Matter of Singer
137 A.D.3d 81 (Appellate Division of the Supreme Court of New York, 2016)
O'Leary v. City of New York
938 F. Supp. 2d 410 (E.D. New York, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
2017 NY Slip Op 2431, 150 A.D.3d 50, 50 N.Y.S.3d 442, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-schatkin-nyappdiv-2017.