Matter of Stein

2019 NY Slip Op 369
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJanuary 17, 2019
DocketM-5103
StatusPublished

This text of 2019 NY Slip Op 369 (Matter of Stein) 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 Stein, 2019 NY Slip Op 369 (N.Y. Ct. App. 2019).

Opinion

Matter of Stein (2019 NY Slip Op 00369)
Matter of Stein
2019 NY Slip Op 00369
Decided on January 17, 2019
Appellate Division, First 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 January 17, 2019 SUPREME COURT, APPELLATE DIVISION First Judicial Department
Rolando T. Acosta, Presiding Justice, David Friedman, John W. Sweeny, Jr., Rosalyn H. Richter, Sallie Manzanet-Daniels, Justices.

M-5103

[*1]In the Matter of Marla L. Stein (admitted as Marla Lauren Schiff), a suspended attorney: Attorney Grievance Committee for the First Judicial Department, Petitioner, Marla L. Stein, Respondent.


Disciplinary proceedings instituted by the Attorney Grievance Committee for the First Judicial Department. Respondent, Marla L. Stein, as Marla Lauren Schiff, was admitted to the Bar of the State of New York at a Term of the Appellate Division of the Supreme Court for the First Judicial Department on July 11, 1988.



Jorge Dopico, Chief Attorney, Attorney Grievance Committee, New York (Raymond Vallejo, of counsel), for petitioner.

Michael S. Ross, Esq.



PER CURIAM.

Respondent Marla L. Stein was admitted to the practice of law in the State of New York by the First Judicial Department on July 11, 1988, under the name Marla Lauren Schiff. At all times relevant to this proceeding, respondent maintained an office for the practice of law within the First Judicial Department.

By joint notice of motion dated October 16, 2018, the Attorney Grievance Committee (AGC) and respondent move, pursuant to Rules for Attorney Disciplinary Matters (22 NYCRR) § 1240.8(a)(5), to suspend her from the practice of law for a period of three years, nunc pro tunc to January 21, 2016, the date of her interim suspension, based upon the stipulated facts and consent of the parties.

Pursuant to 22 NYCRR 1240.8(a)(5)(i), the motion is supported by a joint affirmation which contains a statement of facts, conditional admissions, factors in aggravation and mitigation, and agreed upon discipline.

Pursuant to 22 NYCRR 1240.8(a)(5)(ii), the motion is accompanied by respondent's affidavit acknowledging her admission to the stipulated facts, her consent to the agreed upon discipline, which she has freely and voluntarily given, and her full awareness of the consequences of such consent.

On April 14, 2015 respondent pled guilty in the United States District Court for the Southern District of New York to corruptly endeavoring to obstruct and impede the due administration of the Internal Revenue law in violation of 26 USC § 7212(a), a felony. In an attempt to lower her tax liability and in response to an IRS audit, respondent, among other things, created false tax documentation indicating that two individuals (a medical professional who had performed medical services for a member of respondent's family and a domestic employee) had provided services to her law practice and had been paid fee income by respondent as a result. In fact, neither of those individuals had provided such services. Respondent presented the false documentation to the IRS during the course of a 2013 audit of her and her husband's joint tax returns for the 2010 and 2011 tax years to substantiate fake deductions and expenses. In addition to the false audit documentation, respondent's guilty plea was entered in full satisfaction of any crimes relating to respondent's payment of unreported cash wages to a domestic employee between 2007 and 2013.

Prior to her 2015 sentencing, respondent and her husband filed accurate amended tax returns and paid the past taxes owed to the IRS for the tax years 2007 through 2013, including interest and penalties in the total amount of $99,546. They also filed accurate New York State amended tax returns for the tax years 2007 through 2012, which showed an additional tax liability of approximately $155,000 which they are paying in installments pursuant to an agreement with New York State tax authorities. No criminal action has been commenced against respondent in connection with her New York State personal income tax returns.

On July 31, 2015, respondent was sentenced to a term of imprisonment of one year and one day, followed by one year of supervised release, 100 hours of community service, and was further directed to make restitution in the amount of $99,546, which, as noted, she paid prior to sentencing.

In August 2015, respondent, who ceased practicing law as of April 2015, notified the AGC of her conviction, as required by Judiciary Law § 90(4). By order of January 21, 2016, we deemed respondent's conviction a "serious crime" (Judiciary Law § 90[4][d]); immediately suspended her from the practice of law (Judiciary Law § 90[4][f]); and referred the matter for a sanction hearing to be held within 90 days from respondent's release from prison (Judiciary Law § 90[4][g]) (137 AD3d 104 [1st Dept 2016]).

Respondent attests that she has refrained from the practice of law since her April 2015 conviction, and that her postconviction employment has been in non legal positions, including "providing property management and administrative assistance on a part-time, freelance basis" to [*2]her father's commercial real estate business.

Respondent completed her term of incarceration and began her one-year period of supervised release, which is scheduled to terminate on December 12, 2018, and has nearly completed her 100 hours of community service.

In addition to her post conviction non legal employment, in September 2015, respondent and her husband formed a company called Prime Factor Group, Inc., a consulting firm that maintains a database of medical and other experts that are matched with corporations and law firms in need of a particular expert.

Respondent avers that she and her husband fully depleted their retirement and savings accounts in order to meet their restitution obligations and to supplement their post conviction incomes.

Based on the stipulated facts set forth above, respondent admits that she stands convicted of a "serious crime," her conduct violated the New York Rules of Professional Conduct, (22 NYCRR 1200.0) and she is subject to discipline under 22 NYCRR 1240.12(c)(2).

The parties have stipulated to the following aggravating factors: prior to the 2013 IRS audit, respondent and her husband were audited by the IRS between late 2007 and 2008 in connection with their return for the 2005 tax year. On their Schedule C, respondent and her husband collectively claimed tens of thousands of dollars in contractor and other services which were never actually rendered. Respondent, for her part, claimed false expenses on the 2005 tax return for commissions and fees purportedly incurred by her law practice and, in addition, falsely claimed personal expenses as legal expenses, including medical bills for a family member. Although the IRS auditor ultimately disallowed over $37,000 in expenses related to the 2005 tax return, which respondent and her husband agreed to, the auditor allowed tens of thousands of dollars of fraudulently claimed expenses based upon the false information respondent provided during the 2007-2008 audit, which did not result in criminal prosecution.

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

Related

Matter of Colbert
121 A.D.3d 323 (Appellate Division of the Supreme Court of New York, 2014)
Matter of O'Brien
136 A.D.3d 95 (Appellate Division of the Supreme Court of New York, 2015)
Matter of Stein
137 A.D.3d 104 (Appellate Division of the Supreme Court of New York, 2016)
Matter of Eagan
142 A.D.3d 182 (Appellate Division of the Supreme Court of New York, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
2019 NY Slip Op 369, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-stein-nyappdiv-2019.