Find Laws Find Lawyers Free Legal Forms USA State Laws
Laws-info.com » Cases » New York » Appellate Division 2nd Dept » 2011 » Matter of Faeth
Matter of Faeth
State: New York
Court: Second Circuit Court of Appeals Clerk
Docket No: 2010-03352
Case Date: 04/19/2011
Preview:Matter of Faeth (2011 NY Slip Op 03236)

Second Department, April 19, 2011
APPEARANCES OF COUNSEL
Robert A. Green, Hauppauge (Elizabeth A. Grabowski of counsel), for petitioner.
{**84 AD3d at 74} OPINION OF THE COURT
Per Curiam.
By decision and order on motion dated July 27, 2010 (2010 NY Slip Op 78008[U]), this Court immediately suspended the respondent pursuant to 22 NYCRR 691.4 (l) (1) (i) and (iii); the Grievance Committee for the Tenth Judicial District (hereinafter the Grievance Committee) was authorized to institute and prosecute a disciplinary proceeding against him based on a verified petition dated March 11, 2010; the respondent was directed to submit an answer to the petition within 20 days; and the issues raised were referred to the Honorable Kenneth A. Davis, a retired Justice of the Supreme Court, as Special Referee, to hear and report.
The Grievance Committee now moves to impose discipline against the respondent upon his failure to timely submit an answer to the petition and that the answer submitted does not comply with CPLR 3018, since it neither denied or otherwise controverted the allegations in the petition and does not raise any affirmative defenses.
file:///C|/Users/Peter/Desktop/NY/5/2011_03236.htm[4/23/2013 11:50:37 AM] Matter of Faeth (2011 NY Slip Op 03236)
The petition, which contains six charges of professional misconduct, alleges that the respondent failed to cooperate with the lawful demands of the Grievance Committee in its investigation of four complaints of professional misconduct: two complaints that he neglected client matters, a complaint that he failed to remit funds due a client, and a sua sponte complaint that he failed to reregister with the Office of Court Administration for the biennial registration period for 2008-2009. The petition contains 91 numbered paragraphs of factual specifications detailing the Committee's efforts to secure compliance with its lawful requests for information.
On August 17, 2010, the respondent was personally served with a copy of the decision and order dated July 27, 2010. A copy of the petition was previously served on the respondent on April 7, 2010.
Although served with a copy of the instant motion for a default judgment on September 30, 2010, the respondent did not timely submit a response or request additional time in which to submit a response, which is consistent with his history of noncooperation in this case.{**84 AD3d at 75} [*2]
Office of Court Administration records reflect that the respondent is delinquent in the payment of his reregistration fees for the 2008-2009 and 2010-2011 biennial periods.
Accordingly, the Grievance Committee's motion is granted, the charges in the petition must be deemed established, and effective immediately, the respondent is disbarred upon his default, and his name is stricken from the roll of attorneys and counselors-at-law.
Prudenti, P.J., Mastro, Rivera, Dillon and Hall, JJ., concur.
Ordered that the petitioner's motion is granted upon the respondent's default; and it is further,
Ordered that, pursuant to Judiciary Law
Download 2011_03236.pdf

New York Law

New York State Laws
New York State
    > New York City Zip Code
New York Court
    > New York Courts
New York State Tax
    > New York State Tax Forms
New York Agencies
    > New York DMV

Comments

Tips