NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK 10006

Similar documents
NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK NEWS RELEASE. September 4, 2013

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK NEWS RELEASE. January 9, 2014

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY NEW YORK, NEW YORK NEWS RELEASE. FOR RELEASE May 07, 2010

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK 10006

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK NEWS RELEASE. December 28, 2018

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK NEWS RELEASE. August 22, 2012

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT CORNING TOWER, SUITE 2301 EMPIRE STATE PLAZA ALBANY, NEW YORK NEWS RELEASE.

Principal Office 61 Broadway, Suite 1200 New York, New York (646)

Robert H. Tembeckjian (John J. Postel and David M. Duguay, Of Counsel) for the Commission

Robert H. Tembeckjian (Thea Hoeth, Of Counsel) for the Commission. Anderson, Moschetti & Taffany, PLLC (by Peter J. Moschetti, Jr.) for the Respondent

Robert H. Tembeckjian (S. Peter Pedrotty, Of Counsel) for the Commission. The respondent, Bruce R. Moskos, a Justice of the New Lisbon Town

COMMISSION ON JUDICIAL CONDUCT

DETERMINATION STATE OF NEW YORK COMMISSION ON JUDICIAL CONDUCT

Robert H. Tembeckjian (S. Peter Pedrotty and Cathleen S. Cenci, Of Counsel) for the Commission

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT

Robert H. Tembeckjian (John J. Postel and David M. Duguay, Of Counsel) for the Commission

Robert H. Tembeckjian (John J. Postel, David M. Duguay and Kathleen Martin, Of Counsel) for the Commission

DETERMINATION STATE OF NEW YORK COMMISSION ON JUDICIAL CONDUCT

Robert H. Tembeckjian (Cathleen S. Cenci and Eteena J. Tadjiogueu, Of Counsel) for the Commission

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT

Robert H. Tembeckjian (Mark Levine and Daniel W. Davis, Of Counsel) for the Commission

Connors & Vilardo, LLP (by Terrence M. Connors) for the Respondent. The respondent, Robert P. Merino, a Judge ofthe Niagara Falls City Court,

State of New York. Statement of Robert H. Tembeckjian Administrator and Counsel Commission on Judicial Conduct

Commission on Judicial Conduct

Robert H. Tembeckjian (Kathryn 1. Blake, OfCounsel) for the Commission. The respondent, Noreen Valcich, a Justice ofthe Tannersville Village

Subject to the approval of the Commission on Judicial Conduct. IT IS HEREBY STIPULATED AND AGREED by and between Robert H.

Case 1:11-cv DLI-RLM Document 42 Filed 12/28/11 Page 1 of 3 PageID #: 367

Robert H. Tembeckjian (Edward Lindner and Brenda Correa, OfCounsel) for the Commission

Gerald Stern (Jack J. Pivar, Of Counsel) for the Commission. Court, Schenectady County, was served with a

The respondent, Richard L. Gumo, a Justice ofthe Delhi Town Court and

NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT POLICY MANUAL

COLORADO COMMISSION ON JUDICIAL DISCIPLINE

Robert H. Tembeckjian (Charles F. Farcher and Thea Hoeth, Of Counsel) for the Commission

Gerald Stern (Robert H. Tembeckjian, Of Counsel) for the Commission. The respondent, Anthony G. Austria, Jr., a judge of the

Hon. Sheldon Silver Speaker New York State Assembly Legislative Office Building 932 Albany, NY 12248

MISCONDUCT BY ATTORNEYS OR PARTY REPRESENTATIVES BEFORE THE NATIONAL LABOR RELATIONS BOARD (NLRB)

Gerald Stern (Jack J. Pivar, Of Counsel) for the Commission. The respondent, James H. Reedy, a justice of the Town

JAMS International Arbitration Rules & Procedures

Case 1:11-cv DLI-RR-GEL Document 489 Filed 08/14/12 Page 1 of 5 PageID #: 11288

ct»t BEFORE THE COMMISSION ON JUDICIAL CONDUCT OF THE STATE OF WASHINGTON

DETERMINATION STATE OF NEW YORK COMMISSION ON JUDICIAL CONDUCT

BOARD OF ELECTIONS IN THE CITY OF NEW YORK

Proposed Rules for the Committee on Judicial Elections

2 California Procedure (5th), Courts

Lawrence County, was served with a Formal Written Cotnplaint dated November 3,2011,

ADR INSTITUTE OF CANADA, INC. ADRIC ARBITRATION RULES I. MODEL DISPUTE RESOLUTION CLAUSE

RULES OF THE JUDICIAL COUNCIL OF THE SECOND CIRCUIT GOVERNING COMPLAINTS AGAINST JUDICIAL OFFICERS UNDER 28 U.S.C. 351 et. seq. Preface to the Rules

Bylaws of the East Lansing Zoning Board of Appeals

DETERMINATION STATE OF NEW YORK COMMISSION ON JUDICIAL CONDUCT

LOUISIANA STATE BAR ASSOCIATION LAWYER DISPUTE RESOLUTION PROGRAM RULES (Prev. Rev. 10/06/00) Effective May 1, Preamble

AN ACT to repeal 6.34 (1) (b) and 6.87 (4) (a) 2.; to consolidate, renumber and

Gerald Stern (Alan W. Friedberg, Of Counsel) for the Commission. The respondent, Frank J. Blangiardo, a

DETERMINATION STATE OF NEW YORK COMMISSION ON JUDICIAL CONDUCT

DRAFTING TASK FORCE S NOTES TO THE HOUSE OF DELEGATES

B I L L. (Assented to ) HER MAJESTY, by and with the advice and consent of the Legislative Assembly of Saskatchewan, enacts as follows:

Robert H. Tembeckjian (Pamela Tishlnan, Of Counsel) for the Commission. Zuckennan Spaeder LLP (by Paul Shechtman) for the Respondent

Family Court, Onondaga County, pursuant to Section 44, subdivision 4, ofthe Judiciary

AAA Dispute Resolution Board Guide Specifications Effective December 1, 2000

INTERNAL REGULATIONS OF THE FEI TRIBUNAL

DETERMINATION STATE OF NEW YORK COMMISSION ON JUDICIAL CONDUCT

BILL AS INTRODUCED S Page 1 of 12. Statement of purpose of bill as introduced: This bill proposes to establish the

IN THE SUPREME COURT, STATE OF WYOMING

This matter came before us by way of a stipulation entered into by bar. counsel and respondent appearing pro se. We accepted the stipulated facts

IAAF DISCIPLINARY TRIBUNAL RULES

Case 1:13-cv WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

Rules of Procedure TABLE OF CONTENTS

UNITED STATES OF AMERICA BEFORE THE NATIONAL LABOR RELATIONS BOARD REGION 5 COMPLAINT AND NOTICE OF HEARING

APPEALS TO THE APPELLATE DIVISION, FOURTH DEPARTMENT HON. FRANCES E. CAFARELL

AN ACT. relating to voting practices and elections of property owners' BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF TEXAS:

ARBITRATION RULES OF THE SINGAPORE INTERNATIONAL ARBITRATION CENTRE SIAC RULES (5 TH EDITION, 1 APRIL 2013)

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED DECEMBER 5, 2016

District of Columbia Court of Appeals Board on Professional Responsibility. Board Rules

Gerald Stern (John J. Postel, Of Counsel) Commission. Benjamin N. Hewitt, Mark D. Grossman and Samuel J. Civiletto for Respondent

R U L E S of the Court of Arbitration at the Centre for Mediation and Arbitration of Transport Sp. z o.o. (ltd) in Warsaw

AMERICAN BOARD OF INDUSTRIAL HYGIENE (ABIH) ETHICS CASE PROCEDURES

em; ot 9UcImwnd on!jue6dal; tfre 20tli dal; ot (Jcto./ieJt, 2015.

CITY OF CHICAGO BOARD OF ETHICS. AMENDED RULES AND REGULATIONS (Effective January 5, 2017)

( HILLSBOROUGH COUNTY, FLORIDA

The Advocate for Children and Youth Act

The Municipality of Chatham-Kent Code of Conduct for Members of Council

Supreme Court of Florida

Subject to the approval of the Commission on Judicial Conduct. Tembeckjian, Administrator and Counsel to the Commission, and Honorable Bruce R.

Gerald Stern (John W. Dorn and Jeanne A. O'Connor, Of Counsel) for the Commission. Minicucci for Respondent. The respondent, Casimer J.

WIPO WORLD INTELLECTUAL PROPERTY ORGANISATION ARBITRATION RULES

BEFORE THE COMMISSION ON JUDICIAL CONDUCT OF THE STATE OF WASHINGTON ) ) 9 The Commission on Judicial Conduct and the Honorable Stephen M.

Pierce County Ethics Commission Administrative Procedures (Promulgated pursuant to Pierce County Code Ch. 3.12) Revised December 13, 2017

Robert H. Tembeckjian (John J. Postel and Stephanie A. Fix, OfCounsel) for the Commission

THE FOLLOWING IS HEREBY STIPULATED by and between Robert H. Tembeckjian, Administrator and Counsel to the Commission, and the Honorable Walter

* Suggested attendance in Toronto for those registered in Ottawa # Video Only Session attendance not required

RULES OF THE DEMOCRATIC PARTY OF THE STATE OF NEW YORK

PUBLIC INTEREST DISCLOSURE (WHISTLEBLOWER PROTECTION) ACT

SENATE JOINT RESOLUTION

Transcription:

ROBERT H. TEMBECKJIAN ADMINISTRATOR & COUNSEL NEW YORK STATE COMMISSION ON JUDICIAL CONDUCT 61 BROADWAY, SUITE 1200 NEW YORK, NEW YORK 10006 646-386-4800 646-458-0037 TELEPHONE FACSIMILE www.cjc.ny.gov MARISA E. HARRISON RECORDS ACCESS OFFICER NEWS RELEASE Contacts: Robert H. Tembeckjian, Administrator (518) 453-4600 Marisa E. Harrison, Records Access Officer (646) 386-4791 Delaware County Town Justice Should Be Admonished for Failing to Disqualify Himself from Case and Improperly Intervening in Appeal The New York State Commission on Judicial Conduct has determined that Richard L. Gumo, a Justice of the Delhi Town Court and an Acting Justice of the Walton Village Court, Delaware County, should be admonished for failing to disclose that a key witness in a case was the daughter of the court clerk, permitting the court clerk to perform clerical duties in connection with the case and to be in the courtroom during the trial, and sending an inappropriate letter to the County Court Judge hearing the appeal. The Commission concluded that Judge Gumo engaged in impermissible advocacy by advising the County Court Judge of facts outside the record and making legal arguments when the defendant appealed. By sending a letter that was ethically and procedurally improper, the judge abandoned his role as a neutral arbiter and became an advocate. The Commission stated that the judge sent the letter in a fit of pique because the County Court Judge had criticized his decision

Page 2 not to disqualify himself and had granted the defendant s application for a stay. Judge Gumo s decision in the case was later upheld on appeal. The Commission also found that while it was not necessary for the judge to disqualify himself, Judge Gumo should have disclosed the court clerk s relationship to a potential witness in order to give the parties the opportunity to be heard on the issue before proceeding. Such disclosure, the Commission stated, was necessary in order to dispel any appearance of impropriety and reaffirm the integrity and impartiality of the judiciary. The Commission also stated that the court clerk s presence in the courtroom and the fact that she performed clerical duties in the case, compounded the appearance of impropriety. Judge Gumo has served as a Justice of the Delhi Town Court since 2007 and has served as an Acting Justice of the Walton Village Court since 2009. His current term on the Delhi Town Court expires on December 31, 2017, and his term on the Walton Village Court expires on April 5, 2015. The Commission Proceedings Judge Gumo was served with a Formal Written Complaint dated August 28, 2013, containing one charge, and filed an answer dated September 9, 2013. Charges were authorized after the judge had rejected a confidential letter of dismissal and caution dated June 17, 2013, and demanded a full hearing. The Commission designated David M. Garber, Esq., as referee to hear and report proposed findings of fact and conclusions of law. A hearing was held on February 12, 2014, in Albany, and the referee filed a report dated June 23, 2014, and a supplemental report dated June 30, 2014. The parties submitted briefs with respect to the referee s report and the issue of sanctions. Counsel to the Commission recommended the sanction of admonition, and the judge recommended dismissal. On September 18, 2014, the Commission heard oral argument. The Commission Determination The Commission filed a determination dated December 30, 2014. Judge Thomas A. Klonick (the Commission Chair), Judge Terry Jane Ruderman (the Vice Chair), Judge Rolando T. Acosta, Joseph W. Belluck, Esq., Joel Cohen, Esq., Jodie Corngold, Richard D. Emery, Esq., Paul B. Harding, Esq., Richard A. Stoloff, Esq., and Judge David A. Weinstein concurred as to the sanction

Page 3 Four members (Mr. Belluck, Mr. Cohen, Mr. Stoloff and Judge Weinstein) partially dissented and would not have found misconduct as to the judge s failure to insulate the court clerk from the case and to exclude her from the courtroom during the trial. There is currently one vacancy on the 11-member Commission. Press Availability Mr. Tembeckjian is available throughout the day by telephone: (646) 386-4800. Court of Appeals Review The Commission transmitted its determination to the Chief Judge of the Court of Appeals, pursuant to Judiciary Law Section 44, subdivision 7. Judge Gumo received it on January 5, 2015, and the Commission was subsequently notified by the Court of Appeals that service was complete. Consequently, the matter is now public. A judge may either accept the Commission's determination or, within 30 days from receipt, make a written request to the Chief Judge for a review of the determination by the Court of Appeals. Pursuant to Judiciary Law Section 44, subdivision 7, if Judge Gumo does not request review by the Court of Appeals, the Commission will admonish him in accordance with the determination. If a Commission determination is reviewed by the Court of Appeals, the Court may accept the determined sanction, impose a different sanction including admonition, censure or removal, or impose no sanction. Statistics Relating to Prior Determinations Since 1978, the Commission has issued 255 determinations of admonition against judges in New York State. The Commission has issued 311 determinations of censure and 168 determinations of removal. The Court of Appeals has reviewed 95 Commission determinations. The Court accepted the Commission s sanctions in 79 cases (70 of which were removals, six were censures and three were admonitions). Of the remaining 16 cases, two sanctions were increased from censure to removal, and 13 were reduced: nine removal determinations were modified to censure, one removal was modified to admonition, two censures were modified to admonition, and one censure was

Page 4 rejected and the charges dismissed. The Court remitted one matter to the Commission for further proceedings. Counsel In the proceedings before the Commission, Judge Gumo represented himself. The Commission was represented by Robert H. Tembeckjian, Administrator and Counsel to the Commission; Edward Lindner, Deputy Administrator for Litigation; and Senior Attorney Thea Hoeth. Investigator Laura Misjak assisted in the investigation. Background Information on Judge Gumo First took office (Town of Delhi): 2007 Current term expires: 12/31/2017 First took office (Village of Walton): 2009 Current term expires: 4/5/2015 Year Admitted to the New York State Bar: 1967 Members of the Commission The Commission members serve four-year terms. A list of members is appended. The Public File The determination is attached. The record of the proceedings upon which the determination is based is available for inspection by appointment during regular business hours at the Commission's three offices: 61 Broadway Suite 1200 New York, New York 10006 Corning Tower, Suite 2301 Empire State Plaza Albany, New York 12223 400 Andrews Street Suite 700 Rochester, New York 14604

Page 5 MEMBERS OF THE STATE COMMISSION ON JUDICIAL CONDUCT Member Appointing Authority Term End Hon. Thomas A. Klonick, Chair Chief Judge Jonathan Lippman March 31, 2017 Hon. Terry Jane Ruderman, Vice Chair Chief Judge Jonathan Lippman March 31, 2016 Hon. Rolando T. Acosta Chief Judge Jonathan Lippman March 31, 2018 Joseph W. Belluck, Esq. Governor Andrew M. Cuomo March 31, 2016 Joel Cohen, Esq. Assembly Speaker Sheldon Silver March 31, 2018 Jodie Corngold Governor Andrew M. Cuomo March 31, 2015 Richard D. Emery, Esq. Former Senate Minority Leader John L. Sampson March 31, 2016 Paul B. Harding, Esq. Assembly Minority Leader Brian M. Kolb March 31, 2017 Richard A. Stoloff, Esq. Senate President Pro Tem Dean Skelos March 31, 2015 Hon. David A. Weinstein Governor Andrew M. Cuomo March 31, 2018 Vacant Governor March 31, 2017