Supreme Court of the State of New York Appellate Division: Second Judicial Department

Similar documents
Supreme Court of the State of New York Appellate Division: Second Judicial Department D47806 T/htr

Supreme Court of the State of New York Appellate Division: Second Judicial Department D53051 O/afa

Supreme Court of the State of New York Appellate Division: Second Judicial Department

Supreme Court of the State of New York Appellate Division: Second Judicial Department D55582 M/htr

Supreme Court of the State of New York Appellate Division: Second Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department

Joka Indus., Inc. v Doosan Infracore Am. Corp NY Slip Op Decided on August 2, Appellate Division, Second Department

State of New York Supreme Court, Appellate Division Third Judicial Department

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section

Lopez v Lopez NY Slip Op Decided on November 18, Appellate Division, Second Department

NEW YORK. New York Correction Law Article Discretionary Relief From Forfeitures and Disabilities Automatically Imposed By Law

Supreme Court of the State of New York Appellate Division: Second Judicial Department

RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY RULE 2:12. APPEALS ON CERTIFICATION TO THE SUPREME COURT

TO THE APPELLATE DIVISION OF THE SUPREME COURT OF THE STATE OF NEW YORK:

State of New York Supreme Court, Appellate Division Third Judicial Department

OFFICIAL CODE OF GEORGIA ANNOTATED TITLE 10. COMMERCE AND TRADE CHAPTER 12. ELECTRONIC RECORDS AND SIGNATURES

APPROVED: 3/31/08 1 of 1

Bobby Hadid, appellant.

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI ST. JOSEPH DIVISION

MODEL FEDERAL RULES OF DISCIPLINARY ENFORCEMENT

Rule 5.5 Unauthorized Practice Of Law; Multijurisdictional Practice Of Law

NO. 01-B-1642 IN RE: CHARLES R. ROWE ATTORNEY DISCIPLINARY PROCEEDINGS

Matter of Banniettis (2012 NY Slip Op 04160) Decided on May 30, Appellate Division, Second Department. Per Curiam

Appellate Division, Third Judicial Department Rules of Practice. Effective September 17, 2018

Voting Rights Act of 1965

BUFFALO STATE COLLEGE

State of New York Supreme Court, Appellate Division Third Judicial Department

DISTRICT OF COLUMBIA COURT OF APPEALS BOARD ON PROFESSIONAL RESPONSIBILITY

CHAPTER 02:09 ELECTORAL

Case 1:17-cr RC Document 3 Filed 12/01/17 Page 1 of 10. United States v. Michael T. Flynn

State of New York Supreme Court, Appellate Division Third Judicial Department

IN THE SUPREME COURT OF FLORIDA (Before a Referee)

SUPREME COURT OF FLORIDA Before a Referee

BYLAWS. of CONTINENTAL DIVIDE BAR ASSOCIATION A NONPROFIT CORPORATION

H 7688 S T A T E O F R H O D E I S L A N D

State of New York Supreme Court, Appellate Division Third Judicial Department

Supreme Court of the State of New York Appellate Division: Second Judicial Department

RELEVANT NEW ZEALAND LEGISLATION

Supreme Court of the State of New York Appellate Division: Second Judicial Department D49875 Q/afa

RULE L-1143 COMMENCEMENT OF CONSUMER CREDIT OR MORTGAGE FORECLOSURE ACTION IN THE COURT OF COMMON PLEAS OF BUTLER COUNTY, PENNSYLVANIA

A BILL. i n t i t u l e d. An Act to amend and extend the Prevention of Crime Act 1959.

2017 South Carolina Bar Convention. Criminal Law Section Seminar (Part 1) Friday, January 20, 2017

Rad & D'Aprile, Inc. v Arnell Constr. Corp NY Slip Op Decided on March 28, Appellate Division, Second Department

18 Pa. C.S.A Expungement

In the Matter of Michael Masullo, appellant, City of Mount Vernon, et al., respondents.

Amended by Order dated June 21, 2013; effective July 1, RULES OF SUPREME COURT OF VIRGINIA PART FIVE THE SUPREME COURT B. ORIGINAL JURISDICTION

APPENDIX RULE MEMBERSHIP CLASSIFICATIONS

APPLICATION FOR ADMISSION TO PRACTICE AS AN ATTORNEY AND COUNSELOR-AT-LAW IN THE STATE OF NEW YORK NEW YORK SUPREME COURT APPELLATE DIVISION

Court of appeals of #f)to

CHAPTER 17:01 STATISTICS

Gordon Warren Epperly P.O. Box Juneau, Alaska 99803

Senate Bill No. 361 Senators Cannizzaro, Segerblom, Manendo, Ratti, Farley; Atkinson, Cancela, Denis, Ford, Parks, Spearman and Woodhouse

CHAPTER 19 FAIR HOUSING

THE NATIONAL PAYMENT SYSTEM ACT, 2011 NO. 39 OF 2011 LAWS OF KENYA

CHAPTER 299 FILMS

Case 8:07-cr AG Document 141 Filed 01/11/11 Page 1 of 6 Page ID #:2159. United States District Court Central District of California

IN THE SUPREME COURT OF PENNSYLVANIA ORDER. by Joan Orie Melvin her verified Statement of Resignation dated December 9, 2014,

SUPREME COURT OF LOUISIANA NO B-1208 IN RE: DOUGLAS KENT HALL ATTORNEY DISCIPLINARY PROCEEDING

Session of SENATE BILL No. 81. By Committee on Judiciary 2-1

State of New York Supreme Court, Appellate Division Third Judicial Department

California Penal Codes. California Business & Professions Code Extracted Sections California Government Code Extracted Sections

Corporate Administration Detection and Prevention of Fraud and Abuse CP3030

WESTCHESTER COUNTY BAR ASSOCIATION CRIMINAL ASSIGNED COUNSEL PANELS INFORMATION FOR APPLICANTS

Town and Regional Planners Act 9 of 1996 (GG 1354) brought into force on 20 July 1998 by GN 170/1998 (GG 1909) ACT

Alabama License Law Article 2

False Claims Act Text

NC General Statutes - Chapter 84 Article 1 1

LODGING HOUSES (REGISTRATION) (JERSEY) LAW 1962

City Charter. Mankato City Charter Section 2. 07: Vacancies, Forfeiture of Office, Filling of Vacancies. Page 1 of 1

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 119,254. In the Matter of JOHN M. KNOX, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department

Case: 4:07-cr RGK-RGK Document #: 176 Date Filed: 08/21/09 Page 1 of 5 UNITED STATES DISTRICT COURT DISTRICT OF NEBRASKA

SEX OFFENDER REGISTRATION VIOLATION NARRATIVE SAMPLE MOVED WITHOUT NOTICE

Supreme Court of the State of New York Appellate Division: Second Judicial Department

S 0556 S T A T E O F R H O D E I S L A N D

S17Y1329. IN THE MATTER OF RICKY W. MORRIS, JR. seeking the disbarment of Ricky W. Morris, Jr. (State Bar No ), based

The Limited Liability Partnership Act, 2008

IN THE SUPREME COURT OF FLORIDA (Before A Referee) No. SC Complainant, v. The Florida Bar File No ,593(15F) DAVID GEORGE ZANARDI

CHESTER COUNTY. Amendments to Rules of Civil Procedure. Order

NC General Statutes - Chapter 44A Article 2 1

PA BINGO LAW 301. Short Title Legislative intent Definitions. "Association."

CRS Report for Congress

N.J.A.C. 17: Causes for debarment of a firm(s) or an individual(s)

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

WESTCHESTER COUNTY BAR ASSOCIATION FAMILY COURT ASSIGNED COUNSEL PANELS INFORMATION FOR APPLICANTS

Court of Appeals. First District of Texas

CHAPTER 20 FLORIDA REGISTERED PARALEGAL PROGRAM SUBCHAPTER 20-1 PREAMBLE RULE PURPOSE

IC 5-8 ARTICLE 8. OFFICERS' IMPEACHMENT, REMOVAL, RESIGNATION, AND DISQUALIFICATION. IC Chapter 1. Impeachment and Removal From Office

Tennessee Department of Financial Institutions, Compliance Division, Petitioner, vs. Charlton Hildreth, Respondent

Take me back to the Home Page. NotaryClasses.com Sample Notary Exam 1 FINES and PENALTIES

Protective Orders No-Trespass/No-Contact Order What happens after a police report is filed? Miscellaneous Criminal Justice Information

Case 2:06-cr DDP Document 92 Filed 10/03/2008 Page 1 of 8. United States District Court Central District of California

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 1 HOUSE BILL 471. Short Title: Fail to Obtain DL/Increase Punishment. (Public)

Compensation for Wrongful Conviction and Imprisonment; Contact with Jurors in Civil Cases; HB 2579

GENERAL ASSEMBLY OF NORTH CAROLINA EXTRA SESSION 1994 H 1 HOUSE BILL 144. February 14, 1994

Court Records Glossary

DISTRICT OF COLUMBIA COURT OF APPEALS BOARD ON PROFESSIONAL RESPONSIBILITY REPORT AND RECOMMENDATION OF THE BOARD ON PROFESSIONAL RESPONSIBILITY

CHAPTER 137. AUTHENTICATIONS AND ELECTRONIC TRANSACTIONS AND RECORDS SUBCHAPTER I

Transcription:

Supreme Court of the State of New York Appellate Division: Second Judicial Department D58287 G/htr AD3d WILLIAM F. MASTRO, J.P. REINALDO E. RIVERA MARK C. DILLON LEONARD B. AUSTIN ROBERT J. MILLER, JJ. 2018-07349 OPINION & ORDER In the Matter of Lurlyn Winchester, admitted as Lurlyn Allison Winchester, an attorney and counselor-at-law. Grievance Committee for the Ninth Judicial District, petitioner; Lurlyn Winchester, respondent. (Attorney Registration No. 2631745) MOTION by the Grievance Committee for the Ninth Judicial District to strike the respondent s name from the roll of attorneys and counselors-at-law, pursuant to Judiciary Law 90(4), based upon her conviction of a felony, or, in the alternative, to suspend her from the practice of law based upon her conviction of a serious crime pursuant to Judiciary Law 90(4)(d) and (f). Application pursuant to 22 NYCRR 1240.10 by the respondent, who was admitted to the Bar at a term of the Appellate Division of the Supreme Court in the First Judicial Department on July 18, 1994, under the name Lurlyn Allison Winchester, to resign as an attorney and counselor-at-law. Gary L. Casella, White Plains, NY (Matthew Lee-Renert of counsel), for petitioner. Emdin & Russell, LLP, New York, NY (Royce Russell of counsel), for respondent. PER CURIAM. On April 26, 2018, in the United States District Court February 20, 2019 Page 1.

for the Southern District of New York, the respondent pleaded guilty to one count of making false statements to a lender in violation of 18 USC 1014, and one count of obstructing justice through the destruction, alteration, or falsification of records in Federal investigations in violation of 18 USC 1519, both federal felonies. On November 7, 2018, the respondent was sentenced to time served, and supervised release for a period of two years (to include 6 months of home confinement). Additionally, the respondent was ordered to pay a $200 assessment and a fine in the amount of $5,500. The Grievance Committee for the Ninth Judicial District now moves to strike the respondent s name from the roll of attorneys and counselors-at-law, pursuant to Judiciary Law 90(4), based upon her conviction of a felony or, in the alternative, to suspend her from the practice of law based upon her conviction of a serious crime pursuant to Judiciary Law 90(4)(d) and (f). Pursuant to Judiciary Law 90(4)(a), [a]ny person being an attorney and counsellor-at-law who shall be convicted of a felony as defined in paragraph e of this subdivision, shall upon such conviction, cease to be an attorney and counsellor-at-law. Judiciary Law 90(4)(e) provides that: [f]or purposes of this subdivision, the term felony shall mean any criminal offense classified as a felony under the laws of this state or any criminal offense committed in any other state, district, or territory of the United States and classified as a felony therein which if committed within this state, would constitute a felony in this state. A felony committed in another jurisdiction need not be a mirror image of a New York felony, but it must have essential similarity (Matter of Margiotta, 60 NY2d 147, 150). In determining whether a federal felony is essentially similar to a New York felony, this Court may consider the attorney s plea allocution (see Matter of Woghin, 64 AD3d 5). The Grievance Committee asserts, inter alia, that the respondent s conviction of obstructing justice through the destruction, alteration, or falsification of records in Federal investigations in violation of 18 USC 1519, is essentially similar to the New York felony of tampering with physical evidence, in violation of Penal Law 215.40, a class E felony. Pursuant to 18 USC 1519, a person is guilty of obstructing justice through the destruction, alteration, or falsification of records in Federal investigations when he or she: knowingly alters, destroys, mutilates, conceals, covers up, falsifies, or makes a false entry in any record, document, or tangible object February 20, 2019 Page 2.

with the intent to impede, obstruct or influence the investigation or proper administration of any matter within the jurisdiction of any department or agency of the United States. By comparison, pursuant to Penal Law 215.40(1), a person is guilty of tampering with physical evidence when: With intent that it be used or introduced in an official proceeding or a prospective official proceeding, he [or she] (a) knowingly makes, devises or prepares false physical evidence, or (b) produces or offers such evidence at such a proceeding knowing it to be false. As set forth in Penal Law 215.35(2), official proceeding is defined as any action or proceeding conducted by or before a legally constituted judicial, legislative, administrative or other governmental agency or official, in which evidence may properly be received. In this case, the respondent admitted that she produced false evidence during the course of an investigation by an FBI Task force. The FBI investigation involved a loan the respondent received on or about April 2, 2015, from Plaza Home Mortgage, Inc. (hereinafter Plaza), for her purchase of a condominium in Monroe, New York. After being elected Town of Monroe Justice, commencing January 1, 2014, the respondent was required, under New York law, to reside in Monroe to be eligible to hold that position. At that time, the respondent and her husband were residents of New City, New York. During her plea allouction, the respondent admitted that she falsely represented to Plaza that the loan was for a purchase of a condominium that would be her primary residence, and that she would rent out her New City home. In furtherance of the loan application, the respondent submitted to Plaza a fake rental lease agreement for her New City home, together with copies of two checks falsely claiming they were for rent and a security deposit. The respondent admitted that in making these representations and providing these documents to Plaza, she knew that the condominium would not be her primary residence, and that the lease agreement was not real. On or about July 28, 2016, and again on August 1, 2016, the respondent was interviewed by members of an FBI Task Force (hereinafter the FBI agents) about the Plaza loan. During her plea allouction, the respondent admitted that she impeded or obstructed the FBI investigation, inter alia, by giving FBI agents a fake rental lease agreement and false rent receipts, in an effort to make them wrongly believe that she was going to move to the condominium and rent her New City home. She further admitted that some of the rental receipts were created after she was February 20, 2019 Page 3.

first interviewed by the FBI agents. Under the circumstances of this case, we conclude that the respondent s conviction of obstructing justice through the destruction, alteration, or falsification of records in Federal investigations in violation of 18 USC 1519, is essentially similar to the New York felony of tampering with physical evidence in violation of Penal Law 215.40(1), a class E felony. By virtue of her federal felony conviction, the respondent was automatically disbarred and ceased to be an attorney pursuant to Judiciary Law 90(4)(a). Accordingly, that branch of the Grievance Committee s motion which was to strike the respondent s name from the roll of attorneys and counselors-at-law, pursuant to Judiciary Law 90(4), is granted to reflect the respondent s disbarment as of April 26, 2018, and the motion is otherwise denied as academic. In view thereof, the respondent s application pursuant to 22 NYCRR 1240.10 to resign as an attorney and counselor-at-law is denied as academic. MASTRO, J.P., RIVERA, DILLON, AUSTIN and MILLER, JJ., concur. ORDERED that the branch of the Grievance Committee s motion which is to strike the name of the respondent, Lurlyn Winchester, admitted as Lurlyn Allison Winchester, from the roll of attorneys and counselors-at-law, pursuant to Judiciary Law 90(4), is granted, and the motion is otherwise denied as academic; and it is further, ORDERED that the application of the respondent, Lurlyn Winchester, admitted as Lurlyn Allison Winchester, pursuant to 22 NYCRR 1240.10 to resign as an attorney and counselorat-law is denied as academic; and it is further, ORDERED that pursuant to Judiciary Law 90(4)(a), the respondent, Lurlyn Winchester, admitted as Lurlyn Allison Winchester, is disbarred, effective April 26, 2018, and her name is stricken from the roll of attorneys and counselors-at-law, pursuant to Judiciary Law 90(4)(b); and it is further, ORDERED that the respondent, Lurlyn Winchester, admitted as Lurlyn Allison Winchester, shall comply with the rules governing the conduct of disbarred or suspended attorneys (see 22 NYCRR 1240.15); and it is further, ORDERED that pursuant to Judiciary Law 90, the respondent, Lurlyn Winchester, admitted as Lurlyn Allison Winchester, is commanded to desist and refrain from (1) practicing law in any form, either as principal or as agent, clerk, or employee of another, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority, (3) giving to another an opinion as to the law or its application or any advice in relation thereto, and (4) holding herself out in any way as an attorney and counselor-at-law; and it is further, February 20, 2019 Page 4.

ORDERED that if the respondent, Lurlyn Winchester, admitted as Lurlyn Allison Winchester, has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency, and the respondent shall certify to the same in her affidavit of compliance pursuant to 22 NYCRR 1240.15(f). ENTER: Aprilanne Agostino Clerk of the Court February 20, 2019 Page 5.