In the Matter of MILTON L. MEYERS (Admitted as MILTON LAWRENCE MEYERS), an Attorney, Respondent. DEPARTMENTAL DISCIPLINARY COMMITTEE FOR THE FIRST JUDICIAL DEPARTMENT, Petitioner.
Appellate Division of the Supreme Court of New York, First Department
May 28, 2013
965 N.Y.S.2d 499
APPEARANCES OF COUNSEL
Jorge Dopico, Chief Counsel, Departmental Disciplinary Committee, New York City (Jeremy S. Garber of counsel), for petitioner.
Milton L. Meyers, respondent pro se.
OPINION OF THE COURT
Per Curiam.
Respondent Milton L. Meyers was admitted to the practice of law in the State of New York by the Second Judicial Department on April 21, 1971 under the name Milton Lawrence Meyers. At all times relevant to this proceeding, respondent maintained an office for the practice of law within the First Judicial Department.
On or about July 1, 2011, the Departmental Disciplinary Committee served respondent with a notice and statement of charges arising from his representation of three immigration clients. Specifically respondent was charged with nine counts, including neglecting immigration matters in violation of
On October 4, 2011, a hearing on the charges convened before a referee, at which respondent appeared pro se. The Committee did not call any witnesses but relied on documentary evidence and respondent‘s admissions. Respondent did not call any witnesses but testified on his own behalf.
In light of respondent‘s admissions, the Referee convened a sanction hearing on November 3, 2011. In mitigation, respondent testified, inter alia, that over the years he has been treated by psychologists and psychiatrists for depression; he suffers from cardiac problems; that he financially supports and oversees the care of his 90-year-old mother; and that he is paying for college for his two children. Respondent also testified that he has reformed his practice, to wit, respondent now makes it his
In aggravation, the Committee introduced two prior admonitions received by respondent. In September 2003, respondent was admonished for failing to file two immigration petitions and making intentional misrepresentations to the affected clients, which included providing them with fictitious Immigration and Naturalization Service file numbers. In May 2009, respondent was admonished for failing to timely file a client‘s immigration application.
Both parties submitted post-hearing memoranda in which the Committee argued for a two-year suspension and respondent argued for a three-month suspension. In his report dated December 29, 2011, the Referee sustained all the charges and recommended that respondent be suspended for two years primarily because of his repeated instances of neglect and deceit over nearly a decade. Specifically, the Referee pointed out that respondent not only lied about his neglect but he forged documents, and created fictitious governmental file numbers to cover up his malfeasance.
On April 17, 2012, a Hearing Panel heard oral argument. The Committee argued that the Referee‘s report should be confirmed in its entirety and respondent urged that the liability findings should be confirmed but requested that, in lieu of a two-year suspension, a three-month suspension be imposed. In its report dated June 29, 2012, the Panel recommended confirming the Referee‘s report in its entirety.
By petition dated July 30, 2012, the Committee moves for an order, pursuant to
In cases like this, where the neglect has been coupled with misrepresentation of the status of the case to the client, the term of suspension has generally been two years (see e.g. Matter of Samuely, 80 AD3d 163 [1st Dept 2010] [two-year suspension for, inter alia, failing to file three immigration applications, repeated misrepresentations to clients, fabrication of U.S. Citi
In light of respondent‘s admissions and the evidence presented, we confirm the findings of fact and conclusions of law sustaining the nine charges of professional misconduct in violation of
Accordingly, the Committee‘s petition should be granted, the Hearing Panel‘s findings of fact and conclusions of law should be confirmed, and respondent suspended from the practice of law for a period of two years.
ANDRIAS, J.P., FRIEDMAN, ACOSTA, RENWICK and RICHTER, JJ., concur.
Respondent suspended from the practice of law in the State of New York for a period of two years, effective June 27, 2013 and until further order of this Court.
