electronically filed supreme court scad-19-0000561 08-aug ... /2019/dubin-odc recommendation...
TRANSCRIPT
SCAD ________
IN THE SUPREME COURT OF THE STATE OF HAWAI‘I
OFFICE OF DISCIPLINARY COUNSEL, Petitioner
vs.
GARY V. DUBIN, Respondent
ORIGINAL PROCEEDING (ODC Case Nos. 16-O-147, 16-O-151, 16-O-213, and 16-O-326)
DISCIPLINARY BOARD’S REPORT, FINDINGS, AND
RECOMMENDATION FOR THE IMPOSITION OF DISCIPLINE; INDEX TO THE RECORD; BOARD CERTIFICATION OF RECORD; and
CERTIFICATE OF SERVICE
CLIFFORD NAKEA, CHAIR DISCIPLINARY BOARD OF THE HAWAIˋI SUPREME COURT 201 Merchant Street, Suite 1600 Honolulu, Hawai‘i 96813 Telephone: (808) 599-1909
Electronically FiledSupreme CourtSCAD-19-000056108-AUG-201910:56 AM
1
SCAD ________
IN THE SUPREME COURT OF THE STATE OF HAWAI‘I
OFFICE OF DISCIPLINARY COUNSEL, Petitioner
vs.
GARY V. DUBIN, Respondent
ORIGINAL PROCEEDING (ODC Case Nos. 16-O-147, 16-O-151, 16-O-213, and 16-O-326)
DISCIPLINARY BOARD’S REPORT, FINDINGS, AND RECOMMENDATION FOR THE IMPOSITION OF DISCIPLINE
The Disciplinary Board of the Hawaiʻi Supreme Court (“Board”), pursuant
to RSCH Rule 2.7(d), hereby submits its Report, Findings and Recommendation
for the imposition of discipline to Respondent GARY V. DUBIN.
A. PROCEDURAL BACKGROUND
A Petition for Discipline and Summons and Amended Petition for
Discipline and Summons were filed with the Board on January 4, 2017 and January
9, 2017 respectively and duly served on Respondent. (DBF 1, 2, 3). ODC Petition
16-O-151 (Smith) alleged failure to report his criminal history in Respondent’s
application for a Hawai‘i mortgage solicitor’s license. ODC Petition 16-O-147
(Andia) alleged overcharging clients and forging clients’ names on their settlement
2
check without their knowledge or permission. The ODC Petition 16-O-213 (ICA)
alleged incompetence by repeatedly ignoring appellate court rules. ODC Petition
16-O-326 (Kern) alleged failure to provide client with timely accounting,
overcharging, and mishandling of client trust account funds. A Hearing Officer was
appointed. (DBF 8). After an evidentiary hearing and submission of proposed
findings and conclusions the Hearing Officer issued his Findings of Fact,
Conclusions of Law, and Recommendation for Discipline (DBF 71-Disbarment).
Pursuant to RSCH 2.7(d), the matter came on for Board review and hearing on
December 13, 2018 (DBF 68). After consideration of the entire record including
Respondent’s untimely request to disqualify the Hearing Officer, the oral
arguments and Respondent’s responses to Board questions (DBF 98 transcript) the
Board determined Respondent’s request for Hearing Officer disqualification had
been waived. The Board further found that the Hearing Officer’s decision not to
recuse himself was neither an abuse of discretion or nor wrong. The Board
accepted the Hearing Officer’s Findings of Facts and Conclusions of Law and
Recommendations for Discipline (DBF 71) and issued its decision February 13,
2019 to recommend DISBARMENT (DBF 104). Thereafter on April 3, 2019
Respondent submitted a motion for the Board to reconsider its decisions (DBF
104), and to disqualify the entire Disciplinary Board (DBF 110). After briefing
3
(DBF 111, 112, 115, 117) and a hearing on the motion at which all parties were
present and heard, (DBF 124 transcript) the Board decided to deny the motion
specifically finding that there was no new evidence regarding the Hearing Officer
and that the record did not support a finding for Board disqualification. (DBF 123)1
B. STANDARD OF REVIEW
The Board applied the following standards to the Hearing Officer’s
report:
Findings of fact, including circumstances in mitigation and
circumstances in aggravation are subject to the “clearly erroneous” standard
of review. DBR 24(c)(i).
Conclusions of Law are subject to the “right/wrong” standard of
review. DBR 24(c)(ii).
1 Respondent waived objection to the Hearing Officer by failing to timely move for recusal as provided by the Rules of the Disciplinary Board or to file a written objection pursuant to the discussion of the parties at the prehearing conference. (DBR 21(a); DBF 96 PHC transcript). Respondent expressly waived objection to the reviewing Board members. (DBF 98 DB transcript pp. 3-4). Further, the Board determined that the individual decisions of the Hearing Officer and the expressly challenged Board member to proceed without recusal did not constitute abuse of discretion. State v. Ross, 89 Haw. 371, 974 P.2d 11 (1998), as amended (May 25, 1999). (DBF 97; DBF 124 hearing transcript).
4
Mixed findings of fact and conclusions of law are subject to the
“clearly erroneous” standard of review. DBR 24(c)(iii).
Recommended discipline is subject to de novo review by the Board.
DBR 24 (c)(iv).
C. ANALYSIS
In general, “[t]he object of the disciplinary process is not to punish
lawyers but to protect members of the public and to ensure the orderly and efficient
administration of justice by disciplining those attorneys who do not conform to the
Hawai‘i Rules of Professional Conduct,”2 and to “… maintain the integrity of the
profession and the dignity of the courts, of which the attorney is an officer.”3
The Board employs the American Bar Association Center for
Professional Responsibility Standards for Imposing Lawyer Sanctions (“ABA
Std.”) as a guideline in its analysis of discipline cases.4 “In imposing a sanction
after a finding of lawyer misconduct, a court should consider the following factors:
(a) the duty violated;
2 Akinaka v. Disciplinary Bd. of Hawai'i Supreme Court, 91 Haw. 51, 55 (1999) 3 Disciplinary Board v. Kim, 59 Haw. 449, 455 (1978). 4 ODC v. Au, 107 Haw. 327, 341 (2005) (“The ABA Standards are a useful reference when determining disciplinary sanctions”) citing ODC v. Lau, 79 Hawai‘i 201, 206, 900 P.2d 777, 782 (1995).
5
(b) the lawyer's mental state;5
(c) the actual or potential injury caused by the lawyer's misconduct; and
(d) the existence of aggravating or mitigating factors.”6
The Board first evaluates the first three factors to establish the base
line sanction, and then balances the fourth factor to determine whether to depart
from that base line. 7 The Board’s calculation of the disciplinary cases at bar is
based on the most egregious conduct as follows:
5 The Board observes that the ABA Stds recognize three possible mental states for disciplinary purposes. “The mental states used in this model are defined as follows. The most culpable mental state is that of intent, when the lawyer acts with the conscious objective or purpose to accomplish a particular result. The next most culpable mental state is that of knowledge, when the lawyer acts with conscious awareness of the nature or attendant circumstances of his or her conduct both without the conscious objective or purpose to accomplish a particular result. The least culpable mental state is negligence, when a lawyer fails to be aware of a substantial risk that circumstances exist or that a result will follow, which failure is a deviation from the standard of care that a reasonable lawyer would exercise in the situation.” ABA Stds. “II Theoretical Framework” (p. 7, emphasis added). Generally, intentional conduct indicates disbarment, knowing conduct indicates suspension, and negligent conduct suggests reprimand. 6 Id., at 341-342, citing ABA Std., Section 3.0. 7 The presumptive sanction is determined prior to consideration of aggravating or mitigating factors. ABA Stds. “I.B Methodology” (p. 5) (“The decision as to the effect of any aggravating or mitigating factors should come only after this initial determination of the sanction.”) Once the presumptive sanction is determined, aggravating and mitigating factors may warrant departure above or below that sanction. In re Disciplinary Proceeding Against Preszler, 169 Wash.2d 1, 18 (2010) (“Second, we determine whether any aggravating or mitigating circumstances call for a departure from the presumptive sanction.”); T. Gronkiewicz & M. Middleton, Annotated Standards for Imposing Lawyer Sanctions, ABA Press (2015) (Comment to Std. 3.0 “…The final step in the four-part analysis under Standard 3.0 is consideration of relevant aggravating or mitigating factors that may justify an upward or downward departure from the baseline sanction.”)
6
In ODC 16-O-147 Respondent victimized his clients Mr. and Mrs.
Robert Andia by overcharging $ 19,885.00 for his associates8 and by falsifying his
legal research expense9. He forged their signatures on their settlement check,
deposited it into his CTA, and withdrew for himself a substantial portion of the
funds all without the knowledge or consent of his clients. (DBF 71, FOF 61-121).
In ODC 16-O-326 Respondent did not provide a requested timely
accounting, paid himself unearned fees from the client trust account (DBF 71, FOF
150-152), and personally billed for over 30 hours on a single day (DBF 48 p. 1021,
Resp. Hrg. Part 1, Exhibit 1).
The Board did not determine which case was more egregious as there
was overlapping misconduct.
1. The Duties Violated:
The Board adopted the Conclusions of Law identified by the Hearing
Officer in paragraphs 167- 186 of his Report.
8 The fee agreement recited the billing rate for "associates" at $150-$250/hr; but Respondent billed their time at $385/hr. (DBF 71 FOF 107-117). 9 Respondent invoiced the Andias $1865.00 for Westlaw Computer Research although, according to the invoice, legal research was done in only 3 months and the time expended by the researchers was billed separately. (DBF 95, pdf p. 611).
7
Accordingly, the Board determined that Respondent’s wrongful
conduct in these cases violated the duties imposed by the following Hawai‘i Rules of
Professional Conduct:
Rule 1.15. PRESERVING IDENTITY OF FUNDS AND PROPERTY OF A CLIENT OR THIRD PERSON.
(a) A lawyer shall hold property of clients or third persons that is in a lawyer’s possession in connection with a representation separate from the lawyer’s own property, as a fiduciary. The lawyer shall not commingle such funds or property with his or her own or misappropriate such funds or property to his or her own use or benefit.… (Andia, Kern) (c) A lawyer shall deposit into a client trust account legal fees and expenses that have been paid in advance, to be withdrawn by the lawyer only as fees are earned or expenses incurred. (Kern)
(d) Upon receiving or disbursing funds or other property in which a client or third person has an interest, a lawyer shall promptly notify the client or third person. Except as stated in this Rule or otherwise permitted by law or by agreement with the client, a lawyer shall promptly deliver to the client or third person any funds or other property that the client or third person is entitled to receive and, upon request by the client or third person, shall promptly render a full accounting regarding such property. (Andia, Kern)
Rule 1.4. COMMUNICATION.
(a) A lawyer shall:
(3) keep the client reasonably informed about the status of the matter; (Kern)
(4) promptly comply with reasonable requests for information; (Andia, Kern)
8
Rule 8.4. MISCONDUCT.
It is professional misconduct for a lawyer to:
(a) engage in conduct involving dishonesty, fraud, deceit or misrepresentation; (Andia, Kern)
(g) fail to cooperate during the course of an ethics investigation or disciplinary proceeding. (Kern)
Rule 1.5. FEES.
(a) Reasonableness of Fee. A lawyer shall not make an agreement for, charge, or collect an unreasonable fee or an unreasonable amount for expenses. (Andia, Kern) (b) Manner In Which Fees are Earned. The scope of the representation and the basis or rate of the fee and expenses for which the client will be
responsible shall be communicated to the client, preferably in writing, before or within a reasonable time after commencing the representation, except when the lawyer will charge a regularly represented client on the same basis or rate. Any changes in the basis or the rates of the fee or expenses shall also be communicated to the client. (Andia) 2. Mental State:
Respondent at all times acted intentionally and knowingly. (DBF 71 p.
39)
3. Actual or Potential Injury Caused by misconduct:
Respondent’s conduct caused actual financial and emotional injury to
his clients and to the profession. (DBF 71 pp. 40-41)
9
ABA Baseline Discipline
The Board found the following ABA guidelines most applicable and the basis
for the determination of the presumptive sanction for the most serious misconduct:
4.0 Failure to Preserve the Client’s Property
4.11 Disbarment is generally appropriate when a lawyer knowingly converts client property and causes injury or potential injury to a client.
7.0 Violations of Other Duties Owed As A Professional 7.1 Disbarment is Generally ppropriate when a lawyer knowingly engages in conduct that is a violation of a duty owed as a professional with the intent to obtain a benefit for the lawyer or another, and causes serious or potentially serious injury to a client, the public, or the legal system
4. Relevant aggravating or mitigating factors:
The Board accepts the Hearing Officer’s finding of no factors in mitigation.
(DBF 71 ¶ 207). The Board also accepts the Hearing Officer’s findings of factors in
aggravation:
• Dishonest or Selfish Motive (DBF 71 ¶ 201)
• A Pattern of Misconduct (DBF 71 ¶202; see also CAAP-18-0000118 Order 5/17/19) • Multiple Offenses (DBF 71 ¶ 203) • Bad Faith Obstruction of the Disciplinary Process (DBF 71 ¶ 204)
• Refusal to Acknowledge Wrongful Nature of Conduct (DBF 71 ¶ 205)
• Substantial Experience in the Practice of Law (DBF 71 ¶ 206)
10
• Prior Disciplinary Offenses (DBF 71 ¶ 200)
D. RECOMMENDED DISCIPLINE
Based upon the accepted Findings of Fact, Conclusions of Law, Matters in
Aggravation and Mitigation, review of the records, and analysis of the relevant
standards, the following discipline is recommended:
DISBARMENT. RSCH 2.3(a)(1).
E. ADDITIONAL TERMS AND CONDITIONS OF DISCIPLINE
In addition to the foregoing sanctions, the following additional terms and
conditions are recommended:
Respondent shall make restitution in the amount of$19,885.00 by payment
to Robert K. Andia and Carmelita A. Andia, within seven (7) days of the entry of
any final order issued by the Supreme Court or the Board in this matter. RSCH
2.3(c).
Respondent shall pay the costs of these proceedings to the Disciplinary
Board in such time and amount as to be stated in any final order or judgment
issued by the Supreme Court in this matter.
August 8, 2019
SCAD ________
IN THE SUPREME COURT OF THE STATE OF HAWAI‘I
OFFICE OF DISCIPLINARY COUNSEL, Petitioner
vs.
GARY V. DUBIN, Respondent
ORIGINAL PROCEEDING (ODC Case Nos. 16-O-147, 16-O-151, 16-O-213, and 16-O-326)
INDEX TO THE RECORD TRANSMITTED TO THE HAWAI‘I SUPREME COURT
Item:
A. Disciplinary Board File (DBF) docket:
DBF Date Filed Description of Document
1. 01/04/17 SUMMONS AND PETITION
2. 01/09/17 SUMMONS AND AMENDED PETITION
3. 01/23/17 RETURN OF SERVICE
4. 02/09/17 REQUEST FOR EXTENSION TO FILE ANSWER
5. 02/10/17 ORDER re EXTENSION OF TIME TO FILE AMENDED ANSWER
6. 02/13/17 VERIFIED ANSWER TO AMENDED PETITION
7. 03/21/17 APPEARANCE OF COUNSEL and CERTIFICATE OF SERVICE
8. 04/18/17 APPOINTMENT OF HEARING OFFICER
DBF Date Filed Description of Document
9. 04/21/17 PROCEEDINGS ARE NOW PUBLIC
10. 04/21/17 CONFIRMATION OF PREHEARING CONFERENCE
11. 05/15/17 PREHEARING CONFERENCE ORDER
12. 08/11/17 LETTER TO HEARING OFFICER RE WITNESS AND EXHIBIT LIST DEADLINE
13. 08/11/17 APPEARANCE OF NEW LEAD COUNSEL and CERTIFICATE OF SERVICE
14. 08/21/17 PETITIONER OFFICE OF DISCIPLINARY COUNSEL’S EXHIBIT LIST and EXHIBIT A
15. 08/21/17 PETITIONER OFFICE OF DISCIPLINARY COUNSEL’S WITNESS LIST and CERTIFICATE OF SERVICE
16. 08/14/17 LETTER FROM HEARING OFFICER GRANTING EXTENSION
17. 08/24/17 RESPONDENT’S REQUEST FOR EXTENSION TO FILE EXHIBIT LIST, EXHIBITS, AND WITNESS LIST
18. 08/24/17 HEARING OFFICER’S APPROVAL OF DBF 17
19. 08/31/17 RESPONDENT’S REQUEST FOR ONE (1) DAY EXTENSION TO FILE EXHIBIT LIST, EXHIBITS, AND WITNESS LIST
20 09/05/17 RESPONDENT’S EXHIBIT LIST
21. 09/05/17 RESPONDENT’S WITNESS LIST
22. 09/05/17 RESPONDENT’S OBJECTIONS TO ODC’S PROPOSED WITNESSES
23. 09/05/17 RESPONDENT’S OBJECTIONS TO ODC’S PROPOSED EXHIBITS
24. 09/05/17 PETITIONER OFFICE OF DISCIPLINARY COUNSEL’S REQUEST FOR EXTENSION
DBF Date Filed Description of Document
25. 09/05/17 HEARING OFFICER’S APPROVAL OF DBF 24
26. 09/08/17 PETITIONER OFFICE OF DISCIPLINARY COUNSEL’S PREHEARING STATEMENT; EXHIBITS A-D; CERTIFICATE OF SERVICE
27. 09/08/17 PETITIONER’S MOTION IN LIMINE NO. 1 RE: PRECLUDING RESPONDENT FROM CALLING ASSISTANT DISCIPLINARY COUNSEL JANE S. PREECE AS A WITNESS IN THESE PROCEEDINGS and CERTIFICATE OF SERVICE
28. 09/08/17 PETITIONER’S MOTION IN LIMINE NO. 2 RE: LIMITING RESPONDENT IN ELICITING TESTIMONY FROM INVESTIGATOR GEORGE ELERICK AS A WITNESS IN THESE PROCEEDINGS and CERTIFICATE OF SERVICE
29. 09/08/17 PETITIONER’S MOTION IN LIMINE NO. 3 RE: LIMITING RESPONDENT FROM PRESENTING TESTIMONY FROM 25 CHARACTER WITNESSES and CERTIFICATE OF SERVICE
30. 09/11/17 SDT GEORGE ELERICK
31. 09/11/17 SDT CARMELITA ANDIA
32. 09/11/17 SDT ROBERT KING ANDIA
33. 09/13/17 PETITIONER OFFICE OF DISCIPLINARY COUNSEL’S OBJECTIONS TO RESPONDENT GARY V. DUBIN’S EXHIBIT LIST AND PROPOSEDEXHIBITS; and CERTIFICATE OF SERVICE
34. 09/13/17 PETITIONER OFFICE OF DISCIPLINARY COUNSEL’S OBJECTIONS TO RESPONDENT’S WITNESS LIST FILED ON SEPTEMBER 5, 2017; and CERTIFICATE OF SERVICE
35. 09/14/17 CONFIRMATION OF CONTINUATION OF FORMAL HEARING
DBF Date Filed Description of Document
36. 09/20/17 NOTICE OF APPEARANCE OF COUNSEL
37. 09/20/17 SECOND PREHEARING CONFERENCE ORDER
38. 11/13/17 RESPONDENT’S OPENING STATEMENT
39. 11/15/17 SUBPOENA DUCES TECUM - GEORGE ELERICK
40. 11/15/17 SUBPOENA DUCES TECUM - RICHARD T. FORRESTER, ESQ.
41. 11/15/17 SUBPOENA DUCES TECUM - ANDREW D. GOFF, ESQ.
42. 11/15/17 SUBPOENA DUCES TECUM - ROBERT KING ANDIA
43. 11/15/17 SUBPOENA DUCES TECUM - CARMELITA ANDIA
44. 11/28/17 TRANSCRIPT OF FORMAL HEARING - 11/13/17 (VOL. I)
45. 11/28/17 TRANSCRIPT OF FORMAL HEARING - 11/14/17 (VOL. II)
46. 11/30/17 TRANSCRIPT OF FORMAL HEARING - 11/20/17 (VOL. III)
47. 11/30/17 TRANSCRIPT OF FORMAL HEARING - 11/30/17 (VOL. IV)
48. 11/30/17 TRANSCRIPT OF FORMAL HEARING - 11/22/17 (VOL. V)
49. 12/20/17 TRANSCRIPT OF FORMAL HEARING - 11/27/17 (VOL. VI)
50. 12/20/17 TRANSCRIPT OF FORMAL HEARING - 11/28/17 (VOL. VII)
51. 12/01/17 ORDER, RE POST-HEARING PROCESS
52. 12/01/17 HEARING OFFICER’S REQUEST TO EXTEND 7-MONTH DEADLINE
DBF Date Filed Description of Document
53. 12/12/17 ORDER GRANTING HEARING OFFICER’S REQUEST TO EXTEND7-MONTH DEADLINE [RE: DKT. #52]
54. 12/26/17 TRANSMITTAL [RE: DBF 51, 52 & 53]
55. 01/18/18 PETITIONER’S REQUEST FOR EXTENSION TO FILE PROPOSED FINDINGS
56. 01/23/18 HEARING OFFICER GRANTING EXTENSION TO FILE PROPOSED FINDINGS
57. 02/16/18 RESPONDENT’S REQUEST FOR EXTENSION TO FILE PROPOSED FINDINGS
58. 02/21/18 LETTER TO HEARING OFFICER RE OFFICE OF DISCIPLINARY COUNSEL’S OBJECTION TO RESPONDENT’S REQUEST FOR EXTENSION TO FILE PROPOSED FINDINGS
59. 02/22/18 HEARING OFFICER’S GRANTING SECOND EXTENSION TO FILE PROPOSED FINDINGS
60. 02/23/18 HEARING OFFICER’S REQUEST FOR EXTENSION TO FILE HEARING OFFICER’S REPORT
61. 02/23/18 HEARING OFFICER’S CONFIRMATION OF GRANTING SECOND EXTENSION TO FILE PROPOSED FINDINGS [DBF 59]
62. 02/26/18 ORDER GRANTING HEARING OFFICER’S SECOND REQUEST TO EXTEND 7-MONTH DEADLINE [RE: DBF 60]
63. 03/22/18 RESPONDENT’S REQUEST FOR EXTENSION TO FILE PROPOSED FINDINGS OF FACT
64. 03/22/18 HEARING OFFICER’S RESPONSE TO RESPONDENT’S REQUEST FOR EXTENSION TO FILE PROPOSED FINDINGS OF FACT
65. 03/22/18 E-MAIL FROM HEARING OFFICER re DBF 63
DBF Date Filed Description of Document
66. 03/22/18 PETITIONER’S PROPOSED FINDINGS OF FACT, CONCLUSIONS OF LAW, AND RECOMMENDED DISCIPLINE and CERTIFICATE OF SERVICE
67. 04/05/18 PETITIONER’S MOTION TO STRIKE RESPONDENT’S PROPOSED FINDINGS OF FACT CONCLUSIONS OF LAW AND RECOMMENDATION FOR DISCIPLINE, AND TO ENTER PETITIONER’S FINDINGS OF FACT, CONCLUSIONS OF LAW AND RECOMMENDED DISCIPLINE; and CERTIFICATE OF SERVICE
68. 04/06/18 RESPONDENT’S PROPOED FINDINGS OF FACT AND CONCLUSIONS OF LAW AND RECOMMENDED DISPOSITION TO THE HEARING OFFICER
69. 04/09/18 RESPONDENT’S OBJECTION TO PETITIONER’S MOTION TO STRIKE RESPONDENT’S PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW AND RECOMMENDED DISPOSITION, SUBMITTED TO THE HEARING OFFICER
70. 04/10/18 LETTER FROM HEARING OFFICER
71. 04/12/18 HEARING OFFICER’S FINDINGS OF FACT, CONCLUSIONS OF LAW, AND RECOMMENDED DISCIPLINE
DBF Date Filed Description of Document
72. 04/20/18 RESPONDENT’S NOTICE TO THE CHAIRPERSON OF THE DISCIPLINARY BOARD OF RESPONDENT’S APPEAL TO THE BOARD OF THE HEARING OFFICER’S CAVALIER ADOPTION VERBATIM OF THE PETITIONER’S PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW AND RECOMMENDED DISPOSITION, AND RESPONDENT’S TIMELY DISCIPLINARY BOARD RULE 23(c)REQUEST FOR PERMISSION TO SUBMIT BRIEFS AND TO PRESENT ORAL ARGUMENT TO THE BOARD
73. 04/23/18 ORDER REGARDING BRIEFING AND ORAL ARGUMENT
74. 06/04/18 RESPONDENT’S LETTER TO JUDGE NAKEA WITH HIS OPENING BRIEF
75. 06/06/18 RESPONDENT’S LETTER TO JUDGE NAKEA RE: EXHIBITS
76. 06/12/18 PETITIONER’S RESPONSE TO DBF 75
77. 06/13/18 LETTER FROM RESPONDENT RE OPENING BRIEF
78. 06/15/18 LETTER TO HON. CLIFFORD L. NAKEA (Ret.) RE: EXHIBITS TO OPENING BRIEF
79. 07/16/18 PETITIONER’S ANSWERING BRIEF; and CERTIFICATE OF SERVICE
80. 07/16/18 LETTER from Gary Victor Dubin to The Honorable Clifford L. Nakea (Ret.) re Opening Brief
81. 07/16/18 RESPONDENT’S OPENING BRIEF [Exhibits 1-82]
82. 07/16/18 LETTER from Bruce B Kim to The Honorable Clifford L. Nakea (Ret.)
83. 07/17/18 LETTER FROM RESPONDENT TO HON. CLIFFORD L. NAKEA (Ret.) RE DBF 82
DBF Date Filed Description of Document
84. 07/23/18 LETTER FROM RESPONDENT TO HON. CLIFFORD L. NAKEA (Ret.) RE REPLY BRIEF
85. 07/31/18 ORDER REGARDING BRIEFING AND ORAL ARGUMENT; and CERTIFICATE OF SERVICE
86. 08/06/18 LETTER from Bruce B Kim to The Honorable Clifford L Nakea (Ret) re: Rescheduling of DB Review
87. 08/08/18 RESPONDENT’S RESPONSE TO DBF 86
88. 08/09/18 RESPONDENT’S REPLY BRIEF
89. 09/13/18 NOTICE OF SUBSTITUTION OF COUNSEL
90. 10/15/18 RESPONDENT’S REQUEST FOR DATE OF DISCIPLINARY BOARD HEARING
91. 10/17/18 ORDER REGARDING ORAL ARGUMENT BEFORE THE DISCIPLINARY BOARD and CERTIFICATE OF SERVICE
92. 10/23/18 ORDER REGARDING RESCHEDULING OF DISCIPLINARY BOARD HEARING
93. 10/25/18 AMENDED ORDER REGARDING RESCHEDULING OF DISCIPLINARY BOARD HEARING
94. 12/18/18 ORDER REGARDING SUPPLEMENTATION OF RECORD
95. 12/28/18 INTRODUCTORY EXHIBITS 1-3 TO RESPONDENT’S OPENING BRIEF
96. 12/28/18 TRANSCRIPT OF THE PREHEARING CONFERENCE
97A. 12/28/18 ODC’S NOTICE OF SUPPLEMENTED RECORD IN RESPONSE TO DBF NO. 94
97B. 01/02/19 RESPONDENT’S NOTICE OF SUPPLEMENTED RECORD IN RESPONSE TO DBF NO. 94 REQUEST FOR ADDITIONAL DOCUMENTS
DBF Date Filed Description of Document
98. 01/10/19 TRANSCRIPT OF PROCEEDINGS BEFORE THE DISCIPLINARY BOARD OF THE HAWAII SUPREME COURT
99. 01/30/19 PDF FILE WITH AUDIO FILE ATTACHMENT; 05/15/17 HEARING, PART I
100. 01/30/19 PDF FILE WITH AUDIO FILE ATTACHMENT; 05/15/17 HEARING, PART II
101. 01/30/19 PDF FILE WITH AUDIO FILE ATTACHMENT; 12/13/18 DB HEARING, PART I
102. 01/30/19 PDF FILE WITH AUDIO FILE ATTACHMENT; 12/13/18 DB HEARING, PART II
103. 01/30/19 CERTIFICATE OF SERVICE
104. 02/13/19 DECISION OF THE DISCIPLINARY BOARD and CERTIFICATE OF SERVICE
105. 03/14/19 ODC’S NOTICE OF ITS CONFIDENTIAL INFORMATION IN THE RECORD; CERTIFICATE OF SERVICE
106. 03/25/19 ORDER GRANTING EXTENSION; CERTIFICATE OF SERVICE
107. 04/02/19 RESPONDENT’S REDACTED CONFIDENTIAL INFORMATION
108. 04/02/19 RESPONDENT’S REQUEST THAT DB WITHDRAW ITS RECOMMENDATION
109. 04/02/19 RESPONDENT’S NOTICE OF DISCIPLINARY BOARD CONFLICT
DBF Date Filed Description of Document
110. 04/03/19 RESPONDENT’S MOTION TO DISQUALIFY THE DISCIPLINARY BOARD AND ITS APPOINTED HEARING EXAMINER, SETTING ASIDE BOTH THE FEBRUARY 13, 2019 “DECISION OF THE DISCIPLINARY BOARD” (DBF-104) AND THE HEARING OFFICER’S APRIL 12, 2018 REPORTED FINDINGS, CONCLUSIONS, AND RECOMMENDATIONS (DBF-71), BASED UPON CONFLICTS OF INTEREST AND THE APPEARANCE OF IMPROPRIETY, IN VIOLATION OF RESPONDENT’S RIGHT TO DUE PROCESS OF LAW
111. 04/04/19 MEMORANDUM IN SUPPORT OF RESPONDENT’S MOTION TO DISQUALIFY THE DISCIPLINARY BOARD AND ITS APPOINTED HEARING EXAMINER SETTING ASIDE BOTH THE FEBRUARY 13, 2019 “DECISION OF THE DISCIPLINARY BOARD” (DBF 104) AND THE HEARING CONCLUSIONS, AND RECOMMENDATIONS (DBF 71), BASED UPON CONFLICTS OF INTEREST AND THE APPEARANCE OF IMPROPRIETY, IN VIOLATION OF RESPONDENT’S RIGHT TO DUE PROCESS OF LAW
DBF Date Filed Description of Document
112. 04/04/19 SUPPLEMENTAL MEMORANDUM IN SUPPORT OF RESPONDENT’S MOTION TO DISQUALIFY THE DISCIPLINARY BOARD AND ITS APPOINTNED HEARING EXAMINER SETTING ASIDE BOTH THE FEBRUARY 13, 2019 “DECISION OF THE DISCIPLINARY BOARD” (DBF 104) AND THE HEARING OFFICER’S APRIL 12, 2018 REPORTED FINDINGS, CONCLUSIONS, AND RECOMMENDATIONS (DBF 71), BASED UPON CONFLICTS OF INTEREST AND THE APPEARANCE OF IMPROPRIETY, IN VIOLATION OF RESPONDENT’S RIGHT TO DUE PROCESS OF LAW
113. 04/04/19 ORDER
114. 04/11/19 CLERK’S NOTICE OF CORRECTION TO THE DISCIPLINARY BOARD FILE (DBF 110); AND CERTIFICATE OF SERVICE
115. 04/12/19 ODC’S MEMORANDUM IN OPPOSITION TO RESPONDENT’S MOTION TO DISQUALIFY (DBF 110); COS
116. 04/16/19 NOTICE OF DISCIPLINARY BOARD REVIEW AND CERTIFICATE OF SERVICE
DBF Date Filed Description of Document
117. 04/25/19 HEARING REPLY MEMORANDUM IN SUPPORT OF RESPONDENT'S MOTION TO DISQUALIFY THE DISCIPLINARY BOARD AND ITS APPOINTED HEARING EXAMINER, SETTING ASIDE BOTH THE FEBRUARY 13, 2019 "DECISION OF THE DISCIPLINARY BOARD" (DBF-104) AND THE HEARING OFFICER'S APRIL 12, 2018 REPORTED FINDINGS, CONCLUSIONS, AND RECOMMENDATIONS (DBF-71), BASED UPON CONFLICTS OF INTEREST AND THE APPEARANCE OF IMPROPRIETY, IN VIOLATION OF RESPONDENT'S RIGHT TO DUE PROCESS OF LAW
118. 04/29/19 AUDIO FILE
119. 04/29/19 AUDIO FILE
120. 04/29/19 AUDIO FILE
121. 04/29/19 AUDIO FILE
122. 04/29/19 AUDIO FILE
123. 04/30/19 ORDER RE: RESPONDENT'S MOTION TO DISQUALIFY THE DISCIPLINARY BOARD AND ITS APPOINTED HEARING EXAMINER, SETTING ASIDE BOTH THE FEBRUARY 13, 2019 "DECISION OF THE DISCIPLINARY BOARD" (DBF-104) AND THE HEARING OFFICER'S APRIL 12, 2018 REPORTED FINDINGS, CONCLUSIONS, AND RECOMMENDATIONS (DBF-71), BASED UPON CONFLTCTS OF INTEREST AND THE APPEARANCE OF IMPROPRIETY, IN VIOLATION OF RESPONDENT'S RIGHT TO DUE PROCESS OF LAW
124. 06/26/19 TRANSCRIPT OF PROCEEDINGS BEFORE THE DISCIPLINARY BOARD OF THE HAWAII SUPREME COURT
B. Petitioner Office of Disciplinary Counsel’s Exhibit (PE) List:
PE Description of Document
A. ODC 16-O-151
ANONYMOUS (JOE SMITH), COMPLAINANT
A1 HSBA Membership Directory for Gary V. Dubin (“Dubin”) printed on August 17, 2017, from Hsba.org website.
A2 Petition for Disciplinary Action Against Mortgage Solicitor’s License and Demand for Disclosure dated November 9, 2010, filed in MBS 2009-14-l.
A2-A Petition for Disciplinary Action Against Mortgage Broker’s License and Demand for Disclosure dated November 9, 2010, filed in MBS 2010-31-l.
A3 Petitioner’s Exhibits and Exhibit List in In the Matter of Dubin Financial, LLC, v. Mortgage Brokers and Solicitors Program, et al., Civil No. 11-1-1415-07, First Circuit Court State of Hawaii, and electronically filed in the Intermediate Court of Appeals, on May 7, 2012, in CAAP-12-0000135 (“ICA appeal”).
A3-1 [Redacted] certified copy of professional and vocational licensing records of respondents and Long Vu.
A3-2 Certified copy of December 4, 2006 Articles of Organization of Dubin Financial, LLC.
A3-3 Certified copy of October 14, 2007 Annual Report of Dubin Financial, LLC.
A3-4 Certified copy of December 31, 2008 Annual Report of Dubin Financial, LLC.
A3-5 [Redacted] certified copy of January 20, 1995 judgment in a criminal case in U.S. v. Dubin, United States District Court for the District of Hawaii, crim. No. 93-01434 MLR 01.
A3-6 [Redacted] certified copy of July 23, 2008 Application for License signed by respondent Gary V. Dubin.
PE Description of Document
A3-7 Certified copy of April 30, 2007 application for mortgage broker’s license of Dubin Financial, LLC, signed by Long H. Vu, Esq.
A3-8 [Redacted] certified copy of July 18, 2008, application for designated principal mortgage solicitor’s license of Gary V. Dubin.
A4 Certified copy of Order Denying Respondents’ Oral Pre-Hearing Motion to Dismiss filed in MBS-2009-14-L and MBS-2010-31-L in licensing matter, office of administrative hearings, department of commerce and consumer affairs (“OAH, DCCA”).
A5 Certified copy of Hearing Officer’s Findings of Fact, Conclusions of Law and Recommended Order; Exhibit “A”, filed on April 21, 2011, in OAH, DCCA.
A6 Certified copy of Respondents’ Written Exceptions To The Hearing Officer’s (1) Order Denying Respondents’ Oral Pre-Hearing Motion to Dismiss, entered April 14, 2011, and (2) Findings Of Fact, Conclusions Of Law and Recommended Order entered April 21, 2011; Exhibits “A” and “B”; Certificate of Service filed on May 9, 2011, in OAH, DCCA.
A7 Certified copy of Respondents’ Submission of the Official Hearing Transcript in Further Support of their Written Exceptions to the Hearings Officer’s (1) Order Denying Respondents’ Oral Pre-Hearing Motion to Dismiss, Entered April 14, 2011, and (2) Findings Of Fact, Conclusions Of Law and Recommended Order, entered April 21, 2011, filed on May 16, 2011 in OAH, DCCA.
A8 Certified copy of Petitioners’ Statement in Support of Hearing Officer’s Finding of Fact, Conclusions of Law and Recommended Order; Addendum; Certificate of Service filed on May 24, 2011, in OAH, DCCA.
A9 Certified copy of Director’s Final Order filed on June 9, 2011, in OAH, DCCA.
A10 Certified copy of order affirming the director’s final order filed on February 13, 2012, in the matter of the mortgage broker’s license of Dubin Financial, LLC.; in the matter of the mortgage solicitor’s license of Gary V. Dubin (“circuit court appeal).
A11 Certified copy of the Final Judgment filed on February 13, 2012, in the Circuit Court Appeal.
PE Description of Document
A12 Certified copy of the Notice of Appeal; Certificate of Service filed on March 6, 2012, in Dubin Financial, LLC, et al., in the ICA appeal.
A13 Certified copy of opening brief filed on July 3, 2012, in the ICA appeal.
A14 Certified copy of Appellees Mortgage Brokers and Solicitors Program, Office of Administrative Hearings, Department of Commerce and Consumer Affairs, State of Hawaii’s answering brief filed on August 13, 2012, in the ICA appeal.
A15 Certified copy of Summary Disposition Order filed on June 3, 2015, in the ICA appeal.
A16 Certified copy of Judgment on Appeal filed on July 2, 2015, in the ICA appeal.
A17 Complaint letter dated March 7, 2016, and attachment from Joe Smith.
B. ODC 16-O-147 (ROBERT KING ANDIA, COMPLAINANT)
B1 [Redacted] Complaint form dated March 1, 2016, from Robert King Andia (“Andia”), to the Office of Disciplinary Counsel (“ODC”) received on March 2, 2016.
B2 Letter dated march 18, 2016, to Gary Victor Dubin (“Dubin”) from George Elerick (“Elerick”), ODC investigator.
B3 2012 Legal Services Agreement dated February 17, 2012, signed by Andia.
B4 Email dated December 15, 2015, to Dubin from Andia regarding 2015 Legal Services Agreement.
B5 Transmittal memorandum dated November 3, 2015, from Patricia J. Mchenry, Esq. (“Mchenry”) at Cades Schutte, to Richard T. Forrester, Esq. (“Forrester”) at Dubin Law Offices.
B6 [Redacted] Bank of America (“BOA”) Check No. 0001432390 (back and front) dated October 26, 2015, payable to Robert K. Andia & Carmelita A. Andia, in the amount of $132,000.00.
B7 Letter dated November 7, 2015, to Andia from Dubin.
PE Description of Document
B7-A Invoice for professional services and costs For the period of February 17, 2012 through November 6, 2015.
B7-B [Redacted] check no. 2072 dated November 7, 2015, Dubin client trust account no. xxxx4404, payable to Robert and Carmelita Andia, in the amount of $62,297.13.
B8 Hawaii state bar directory for Andrew David Goff (“Goff”) printed on August 8, 2017, from hsba.org website.
B9 Hawaii State Bar directory for Forrester printed on August 8, 2017, from hsba.org website.
B10 Email dated November 6, 2015, to Forrester from Andia regarding: update.
B11 Email dated November 6, 2015, to Andia from Forrester regarding: update.
B12 Email dated November 6, 2015, to Andia from Dubin regarding: your case
B13 Email dated November 6, 2015, to Dubin from Andia regarding: your case.
B14 Email dated November 6, 2015, to Andia from Dubin regarding: check
B15 Email dated November 9, 2015, forwarded to Todd Hirai (“Hirai”) from Andia regarding: update.
B16 Email dated November 9, 2015, to Dubin from Andia regarding: check.
B17 Email dated November 17, 2015, to Dubin from Andia regarding: termination of services.
B18 Email dated December 15, 2015, to Dubin from Andia regarding: fee discrepancy.
B19 Email dated December 15, 2015, to Andia from Dubin regarding: fee discrepancy
B20 Email dated December 15, 2015, to Andia from Dubin regarding: e.g., our 2015 retainer agreement.
PE Description of Document
B21 Email dated December 23, 2015, to Dubin from Andia regarding: your case.
B22 Email dated December 23, 2015, to Andia from Dubin regarding: your case.
B23 Email dated December 23, 2015, to Dubin from Andia regarding: your case.
B24 [Redacted] letter dated April 1, 2016, to Elerick from Dubin (with enclosures).
B25 [Redacted] letter dated May 2, 2016 to Elerick from Dubin (with enclosures).
B26 Letter dated October 7, 2016, to Elerick from Dubin.
B27 Email dated October 18, 2016, to Elerick from Dubin regarding: international travel re: Robert King Andia and Robert Kern
B28 Email dated October 18, 2016, to Elerick from Dubin regarding: Robert King Andia and Robert Kern
B29 Email dated November 1, 2016, to Elerick from Dubin regarding: Robert King Andia
B30 Email dated November 7, 2016, to Elerick from Dubin regarding: Andia and Harkey.
B31 Letter dated November 8, 2016, to Jane S. Preece, Esq. (“Preece”), Assistant Disciplinary Counsel for ODC from Dubin.
B32 Email dated November 16, 2016, to Dubin from Preece regarding: Andia questions.
B33 Hawaii State Judiciary Ho’ohiki print out on August 9, 2017, non-criminal case information, party list, document list, and court minutes list, in the Circuit Court of The First Circuit, State of Hawaii.
B34 Email dated January 12, 2016, from Dubin to Patricia Mchenry, Richard Forrester, and Robert King Andia
PE Description of Document
B35 Check no. 2072, payable to Robert and Carmelita Andia, from Dubin client trust account, fiduciary account, in the amount of $62,297.13, dated November 7, 2015
B36 Letter from Elerick to Dubin, dated March 18, 2016, transmitting complaint from Robert King Andia (w/enclosure)
C. ODC 16-O-213 ODC (ICA), COMPLAINANT
C1 Printable case view for Ke Kailani Partners, LLC., v. Ke Kailani Development LLC, et al., CAAP-12-0000070 (“CAAP-12-0070").
C2 Notice of appeal to the Hawaii Intermediate Court of Appeals of the State of Hawaii on jurisdictional grounds and for other errors (exhibits “a” through “e”) in CAAP-12-0070.
C3 Civil appeals docketing statement deficiency notice (no civil appeals docketing statement) filed on February 21, 2012, in CAAP-12-0070.
C4 Civil appeals docketing statement (without attachments) filed on March 2, 2012, in CAAP-12-0070.
C5 Notice of entering case on calendar filed on March 23, 2012, in CAAP-12-0070.
C6 Default of statement of jurisdiction & opening brief filed on July 10, 2012, in CAAP-12-0070.
C7 Motion for leave to file late jurisdictional statement and for extension of time to file opening brief, and order (without exhibits attached), filed on July 19, 2012, in CAAP- 12-0070.
C8 Jurisdictional statement (without exhibits attached) filed on July 19, 2012, in CAAP- 12-0070.
C9 Order (1) granting motion for leave to file late jurisdictional statement; (2) denying without prejudice motion for extension to file opening brief; and (3) Order to Show Cause, filed on July 23, 2012, in CAAP-12- 0070.
C10 Order for Sanction filed on August 30, 2012, CAAP-12-0700.
PE Description of Document
C11 Motion to consolidate four related cases and to reset the briefing schedule (cases CAAP- 12-0153, CAAP-12-0758, and CAAP-12-0759), filed on September 4, 2012, in CAAP-12-0070.
C12 Order re: defendants-appellants’ September 4, 2012 motion to consolidate four related cases and to reset the briefing schedule filed on October 5, 2012, in CAAP-12-0070.
C13 Printable case view for Ke Kailani Partners, LLC, vs. Ke Kailani Development, LLC, et al., appeal filed in Intermediate Court of Appeals, CAAP-12-0000758 (“CAAP-12-0758").
C14 Notice of Electronic Filing on December 3, 2012-clerk’s extension, phone Bessie (Gary Dubin) - 30-day extension to file OB from 12/4/2012 to 1/3/2013, in CAAP-12-0758.
C15 Motion for Four-Week Extension of Time for Filing Opening Brief; Order filed on January 13, 2013, in CAAP-12-0070.
C16 Order (1) Granting in Part and Denying in Part Plaintiff-Appellee Ke Kailani Partners, LLC’s Motion for Reconsideration filed on January 15, 2013; (2) order to show cause; and (3) the motion is denied in all respects filed on January 13, 2013, in CAAP-12-0070, and in CAAP-12-0758.
C17 Opening Brief filed on January 23, 2013, in CAAP-12-0758.
C18 Plaintiff-appellee Ke Kailani Partners LLC’S motion to dismiss appeal or, in the alternative, to strike opening brief; memorandum in support; certificate of service, in Ke Kailani Partners v. Ke Kailani Development, et al, CAAP-12-0000758, filed on march 1, 2013, in the Intermediate Court of Appeals, State of Hawaii.
C19 Order Re Plaintiff-Appellee Ke Kailani Partners LLC’s Motion to Dismiss Appeal or, in Alternative, to Strike Opening Brief filed March 1, 2013, in Ke Kailani Partners v. Ke Kailani Development, et al, CAAP-12- 0000070 and Caap-120000758, filed on march 27, 2013, in the Intermediate Court of Appeals, State of Hawaii.
C20 Amended Opening Brief, in Ke Kailani Partners v. Ke Kailani Development, et al, CAAP-12-0000758, filed on April 8, 2013, in the Intermediate Court of Appeals, State of Hawaii.
PE Description of Document
C21 Order, in Ke Kailani Partners v. Ke Kailani Development, et al, CAAP-12-0000070 and CAAP-12-0000758, filed on April 29, 2013, in the Intermediate Court of Appeals, State of Hawaii.
C22 Printable case view for Ke Kailani Partners, LLC., v. Ke Kailani Development LLC, et al., CAAP-12-0004290 (“CAAP-13-4290").
C23 Notice of Jurisdictional Appeal to the Hawaii Intermediate Court of Appeals of the State of Hawaii on Due Process Grounds and for Other Errors, in Ke Kailani Partners v. Ke Kailani Development, et al, CAAP-13-4290, filed on October 21, 2013, in the Intermediate Court of Appeals, State of Hawaii.
C23-A Ke Kailani Development LLC and Michael J. Fuchs’ Motion for HRCP rule 4(a)(4)(b) Extension of Time in Which to File Notice of Appeal; Declaration of Gary Victor Dubin; Notice of Hearing of Motion; Certificate of Service, in Ke Kailani Partners v. Ke Kailani Development, et al, CAAP-13-4290, filed on October 21, 2013, in the Intermediate Court of Appeals, State of Hawaii.
C23-B Ke Kailani Development LLC and Michael J. Fuchs’ Ex Parte Motion to Shorten Time for The Hearing of Their Motion for HRCP Rule 4(a)(4)(b) Extension of Time in Which to File Notice Of Appeal, or in the Alternative to Decide the Motion Forthwith Without Oral Argument Pursuant to HRCC Rule 8; Declaration of Gary Victor Dubin; Order; Certificate Of Service, in Ke Kailani Partners v. Ke Kailani Development, et al, CAAP-13-4290, filed on October 21, 2013, in the Intermediate Court of Appeals, State of Hawaii.
C23-C Order granting Ke Kailani Development LLC and Michael J. Fuchs’ Motion for HRCP Rule 4(a)(4)(b) Extension of Time in which to file Notice Of Appeal, in Ke Kailani Partners v. Ke Kailani Development, et al, CAAP-13-4290, filed on October 21, 2013, in the Intermediate Court of Appeals, State of Hawaii.
C24 Civil Appeals docketing Statement Deficiency Notice (no civil appeals docketing statement), filed on November 13, 2013, in CAAP-13-4290.
PE Description of Document
C25 Civil Appeal docketing statement, filed on November 24, 2013, in CAAP-13-4290.
C26 Notice of Electronic Filing For - Clerk’s Extension, Phone-Bessie (Gary Dubin) - 30d ext. to file OB from 1/6/2014 to 2/5/2014, filed on in January 6, 2014, in CAAP-13- 4290.
C27 Motion for Extension of Time to File Opening Brief, submitted with the Agreement of Appellees’ Counsel; Order, filed on February 10, 2014, in CAAP-13-4290.
C28 Motion for Additional Three-Week Extension of Time to File Opening Brief; Order, filed on March 7, 2014, in in CAAP-13-4290.
C29 Order, filed on May 1, 2014, in CAAP-13- 4290.
C30 Motion for Additional One-Week Extension of Time to File Opening Brief; Order, filed on May 14, 2014, in CAAP-13-4290.
C31 Default of Opening Brief (2nd), filed on May 30, 2014, CAAP-13-4290.
C32 Motion for Leave to File Late Opening Brief Forthwith; Order, filed on June 8, 2014, CAAP-13-4290.
C33 Order (1) Granting in Part the June 8, 2014 Motion for Leave to File the Opening Brief Forthwith; and (2) Order to Show Cause, filed on June 17, 2014, in CAAP-13-4290.
C34 Opening Brief, filed on May 30, 2014, in CAAP-13-4290.
C35 Order for Sanction, filed on May 30, 2014, in CAAP-13-4290.
C36 Printable case view for Miller v. Bank of New York Mellon fka Bank Of New York As Trustee for The Certificate Holders Of CWMBS, Inc., et al., Appeal filed in no. 30698, Intermediate Court of Appeals (“ICA- 30698").
C37 Default of Opening Brief filed on April 15, 2011, in ICA 30698.
C38 Order (1) Granting Plaintiff-Appellant’s Motion for Extension of Time to File Late Opening Brief and Order to Show Cause filed on May 12, 2011, in ICA 30698.
PE Description of Document
C39 Declaration of Gary Victor Dubin in Response to Order to Show Cause Regarding Late Opening Brief; Certificate of Service filed on May 23, 2011, in ICA 30698.
C40 Order for Sanction filed on June 20, 2011, in ICA 30698.
C41 Order for Sanction filed on June 18, 2008, in ICA 27087, 27543, and 27522.
C42 Order for Sanction filed on March 25, 2010, in ICA 28770.
C43 Sanction Order filed on March 9, 2012, in ICA CAAP-11-0000485.
C44 Order Granting Motion to File Opening Brief Forthwith, in ICA 29305.
D. ODC 16-O-326 ROBERT KERN, COMPLAINANT
D1 2015 Legal Services Agreement dated December 23, 2015, signed by Michael E. Harkey (“Harkey”).
D2 2016 Legal Services Agreement dated January 3, 2016, signed by Harkey and Dubin.
D3 Declaration of Michael Eugene Harkey requesting a further extension of time to file and serve second amended complaint regarding jurisdiction, in Michael Harkey v. Northwest Trustees Services, et al (Harkey v. Northwest Trustees Services, et al”), adv. Case 15-1355-MLB, bankruptcy 09-10180- MLB, filed on January 15, 2016, in the united states bankruptcy court, Western District of Washington at Seattle.
D4 Order of Dismissal, in Harkey v. Northwest Trustees Services, et al, adv. Case 15- 01355-MLB, Bankruptcy 09-10180-MLB, filed on January 22, 2016, in the United States Bankruptcy Court, Western District of Washington At Seattle.
D5 Text message sent on January 23, 2016, from Gary Victor Dubin (“Dubin”) to Harkey stating: “the bankruptcy judge dismissed our adversary proceeding saying that he gave you enough time.”
PE Description of Document
D6 Text message sent on January 25, 2016, from Harkey to Dubin stating: “wire transfer done.”
D7 Client trust log from Dubin showing two wire transfers received on January 25, 2016, in the amount of $20,000.00, and on April 1, 2016, in the amount of $25,000.00, from Harkey.
D8 2016 Legal Services Agreement dated April 9, 2016, signed by Dubin (Michael Eugene Harkey - Nevada USDC case).
D9 Verified petition for permission to practice in this case only by attorney not admitted to the bar of this court and designation of local counsel, as to Dubin, in Michael Harkey v. IS Bank, N.A., et al., case 2:14- cv-00177-RFB-GWF, filed on April 21, 2016, in the United States District Court, District of Nevada.
D10 Verified petition for permission to practice in this case only by attorney not admitted to the bar of this court and designation of local counsel, as to Dubin’s associate, Frederick John Arensmeyer (“Arensmeyer”), in Michael Harkey v. IS Bank, N.A., et al., case 2:14-cv-00177-RFB-GWF, filed on April 21, 2016, in the United States District Court, District Of Nevada.
D11 Motion to Withdraw Petitions for Pro Hac Vice, in Michael Harkey v. IS Bank, N.A., et al., case 2:14-cv-00177-RFB-GWF, filed byRichard Segerblom (“Sergerblom”), dated April 27, 2016, in theUnited States District Court, District of Nevada.
D12 Civil Docket Case, in Michael Harkey v. IS bank, N.A., et al., case 2:14-cv-00177-RFB- GWF, printed on August 7, 2017, in the United States District Court, District of Nevada.
D13 Email dated May 31, 2016, from Robert Kern, Esq. (“Kern”), Harkey’s new attorney, regarding Harkey operating trust, to Dubin stating: “I wanted to ask you for your accounting of the authorized work you’ve performed, and return of the remaining funds.”
PE Description of Document
D14 Email dated June 6, 2016, regarding Harkey operating trust, to kern from Dubin stating: “as soon as my billing clerk returns from vacation this week I will be sure she gives our request priority,”
D15 Email dated June 23, 2016, regarding Harkey operating trust, to Dubin from Kern stating: “it’s been 2 ½ weeks since we last spoke and I haven’t received anything. Can you get me your billing on the case?”
D16 Email dated June 30, 2016, to Dubin from Kern stating: “I’m concerned that in 3 weeks you haven’t been able to get me an accounting of funds on something you were only authorized to prepare a Pro Hac Vice application for.”
D17 Email dated June 30, 2016, to Kern from Dubin stating: “I’m preparing for trial on Maui on Tuesday. Today is the deadline for trial memos and exhibits. Just cannot do it right now.”
D18 Email dated June 30, 2016, to Dubin from Kern - “tomorrow?”; Dubin replied to kern, “this weekend. Gary.”
D19 Email dated July 6, 2016, to Dubin from Kern stating: “please send me over the accounting for the Harkey case so that we can wrap this up.”; Dubin replied to kern, “my trial on Maui is winding up.”
D20 Email dated August 9, 2016, to Dubin from Kern stating: “it has been more than 2 months since I asked for a simple accounting [...]” And “it has been over a month since you said you’d have it in a few days. This is your last opportunity.”
D21 Email dated August 9, 2016, to Kern from Dubin stating: “still battling court deadlines. You know how it is. Will have it for you on Monday. A weekend event.”
D22 Email dated August 16, 2016, to Kern from Dubin stating: “I have completed my invoicing. All I need now is [...] Fred Arensmeyer’s hours and costs.”
PE Description of Document
D23 Email dated August 23, 2016, to Dubin from Kern stating: “it has now been four months since your withdrawal. That should be more than sufficient time to gather your accounting from Mr. Arensmeyer.”
D24 Email dated August 23, 2016, to Kern from Dubin stating: “I will therefore no longer wait for Mr. Arensmeyer if he is not finished today.” “you will at the very least have my full detailed accounting tomorrow.”
D25 Email dated August 23, 2016, to Kern from Dubin stating: “in order to keep you fully informed: as promised, you will have my detailed accounting tomorrow Wednesday.”
D26 Email dated August 25, 2016, to Kern from Dubin stating: “I finally received Fred’s hours and costs late this afternoon and now will be able to email you a complete accounting tomorrow.”
D27 Email dated August 30, 2016, to Kern from Dubin stating: “I again have to apologize for the extraordinary events that continue to unexpectedly delay my getting the completed Harkey invoice to you.”
D28 Complaint dated August 31, 2016, to the Office of Disciplinary Counsel (“ODC”), from Kern.
D29 [Redacted] letter dated September 23, 2016, to George Elerick (“Elerick”), investigator at ODC (with enclosures).
D30 Letter dated October 3, 2016, to Dubin from Elerick requesting a response to the complaint and documentation.
D31 Letter dated October 7, 2016, to Elerick from Dubin confirming extension of time to submit response.
D32 Objection to plaintiff’s request for further extension of time, in Harkey v. Northwest Trustees Services, et al, adv. Case 15- 01355-mlb, Bankruptcy 09-10180-ttg, filed on January 20, 2016, in the United States Bankruptcy Court, Western District of Washington at Seattle.
PE Description of Document
E. PRIOR DISCIPLINE
E1 Stipulation re facts, conclusions of law and disposition and order approving reproval, in State Bar of California v. Gary Victor Dubin, case number 94-c-17515-cev, filed on December 15, 1999, in the state bar court of the state bar of California [Los Angeles].
E2 Letter of informal admonition dated May 7, 2004, to Gary Victor Dubin from Alvin t. Ito, Special Assistant Disciplinary Counsel for ODC, received on May 10, 2004 (ODC 7031, Myron W. Serbay, Jr., complainant).
E3 Letter dated September 8, 2016, from Elerick to Dubin regarding complaint filed by Robert Kern, Esq. against Dubin (w/ enclosure)
E4 Letter dated December 12, 2016, from Jane S. Preece to Dubin regarding proposed petition and procedure for Voluntary Settlement Conference
C. Respondent Gary V. Dubin’s Exhibit (RE) List:
RE Description of Document
Andia 0 Andia Documented Statement of Facts (ADSF)
Andia 1 ADSF Exhibit 1
Andia 2 ADSF Exhibit 2
Andia 3 ADSF Exhibit 3
Andia 4 ADSF Exhibit 4
Andia 5 ADSF Exhibit 5
Andia 6 ADSF Exhibit 6
RE Description of Document
Andia 7 ADSF Exhibit 7
Andia 8 ADSF Exhibit 8
Andia 9 ADSF Exhibit 9
Andia 10 ADSF Exhibit 10
Andia 11 ADSF Exhibit 11
Andia 12 ADSF Exhibit 12
Andia 13 ADSF Exhibit 13
Andia 14 ADSF Exhibit 14
Andia 15 ADSF Exhibit 15
Andia 16 ADSF Exhibit 16
Andia 17 ADSF Exhibit 17
Andia 18 ADSF Exhibit 18
Andia 19 ADSF Exhibit 19
Andia 20 ADSF Exhibit 20
Andia 21 ADSF Exhibit 21
Andia 22 ADSF Exhibit 22
Andia 23 ADSF Exhibit 23
RE Description of Document
Andia 24 ADSF Exhibit 24
Andia 25 ADSF Exhibit 25
Andia 26 ADSF Exhibit 26
Andia 27 ADSF Exhibit 27
Andia 28 ADSF Exhibit 28
Andia 29 ADSF Exhibit 29
Andia 30 ADSF Exhibit 30
Andia 31 ADSF Exhibit 31
Andia 32 ADSF Exhibit 32
Andia 33 ADSF Exhibit 33
Andia 34 Constitutional Obligation of Contracts Clause
Andia 35 Bar Fee Dispute Program Offered to Andia
Andia 36 Invoice for Professional Services and Costs
Andia 37 Resume of Gary Victor Dubin
Andia 38 Dubin Law Office Client Testimonials
Andia 39 REDACTED - Gary Victor Dubin Confidential IRS Returns
HE 1 Invoice for Professional Services and Costs
RE Description of Document
HE 2 9/23/16 Letter Dubin to Elerick
HE 3 Harkey 2015 Legal Services Agreement
HE 4 Harkey 2016 Legal Services Agreement
HE 5 Expense Receipts
HE 6 Harkey's Felony Cases
HE 7 Harkey Nevada USDC Docket Sheet
HE 8 Text Messages Between Dubin and Harkey
HE 9 Emails Between Dubin, Nora, and Harkey
HE 10 Nora's Past History of Disciplinary Actions
HE 11 USDC Sanctions Motion Against Harkey
HE 12 Nora Declaration Opposing USDC Sanctions
HE 13 Harkey Declaration Opposing Sanctions
HE 14 Order on Motion for Sanctions by USDC
HE 15 Harkey Operating Trust Nevada Chapter 11
HE 16 Harkey Operating Trust Minn. Chapter 11
HE 17 Wisconsin OLR Suspends Attorney Nora
HE 18.1 pt 1 Complete Email History Between the Parties, PART A
RE Description of Document
HE 18.1 pt 2 Complete Email History Between the Parties, PART B
HE 18.2 Complete Email History Between the Parties, PART C
HE 18.3 Complete Email History Between the Parties, PART D
HE 18.4 Complete Email History Between the Parties, PART E
HE 18.5 Complete Email History Between the Parties, PART F
HE 18.6 Complete Email History Between the Parties, PART G
ICA1a PWM Fuchs v ICA, SCPW-17-0000635 Petition for Writ of Mandamus
ICA1a A Exhibit A to ICA1a PWM
ICA1a B Exhibit B to ICA1a PWM
ICA1a C Exhibit C to ICA1a PWM
ICA1a D Exhibit D to ICA1a PWM
ICA1b E Exhibit E to ICA1a PWM
ICA1b F Exhibit F to ICA1a PWM
ICA1b G Exhibit G to ICA1a PWM
ICA1b H Exhibit H to ICA1a PWM
ICA1b I Exhibit I to ICA1a PWM
ICA1b J Exhibit J to ICA1a PWM
RE Description of Document
ICA1b K Exhibit K to ICA1a PWM
ICA1b L Exhibit L to ICA1a PWM
ICA1b M Exhibit M to ICA1a PWM
ICA1b N Exhibit N to ICA1a PWM
ICA1b O Exhibit O to ICA1a PWM
ICA1b P Exhibit P to ICA1a PWM
ICA1b Q Exhibit Q to ICA1a PWM
ICA1b R Exhibit R to ICA1a PWM
ICA1b S Exhibit S to ICA1a PWM
ICA1b T Exhibit T to ICA1a PWM
ICA1b U Exhibit U to ICA1a PWM
ICA1b V Exhibit V to ICA1a PWM
ICA1b W Exhibit W to ICA1a PWM
ICA1b X Exhibit X to ICA1a PWM
ICA2 1 Decision in US Bank v Mattos, SCWC-14-1134
ICA2 2 Decision in AOAO v Young, SCWC-14-431
ICA2 3 Decision in JP Morgan v Benner, CAAP-15-637
RE Description of Document
ICA2 4 Decision in BANA v Miyake, CAAP-15-944
ICA2 5 Decision in JP Morgan v Unga, CAAP-14-1161
ICA2 6 Decision in BANA v Yeh, CAAP-16-128
ICA2 7 Decision in Deutsche B v Garcia, CAAP-14-909
ICA2 10 Decision in Takushi v BAC, 135 S.Ct. 1152
ICA2 11 Decision in Lee v. MERS, 555 Fed. Appx. 661
ICA2 12 Decision in AOAO Century Center v Young, SCWC-14-431
ICA2 13 Decision in Mount v. Apao SCWC-13-2977, 13-261, 14-556
ICA2 14 Decision in Santiago v. Tanaka, SCWC 11-697
ICA2 15 Decision in Krog v. Koahou, SCWC-12-315
ICA2 16 Decision in BOH v Shin, 120 Haw 1 (2008)
ICA2 17 Decision in Moyle v Y&Y Hyup Shin Corp, 118 Haw. 385
ICA2 G Summary of various decisions
ICA3 18 Decision in 808 Dev LLC v Murakami, 111 Haw. 349
ICA3 19 Decision in KNG Corp v Kim, 107 Haw 73
ICA3 20 Decision in Hawaiʻi Cmty Fed CU v Keka, 94 Haw 213
ICA3 21 Decision in Assoc Fin Serve Co v Mijo, 87 Haw 19
RE Description of Document
ICA3 22 Decision in Lewis v Lewis, 69 Haw 497
ICA3 23 Decision in Fed. Home Loan Mort Corp v Moore, CAAP 14-1284
ICA3 24 Decision in First Horiz Home Loans v Galiza, 138 Haw. 142
ICA3 25 Decision in AOAO v Nomura, CAAP 15-361
ICA3 26 Decision in AOAO Century Ctr v Thai Haw Massage Inc, 138 Hw 140
ICA3 27 Decision in BONY v Lizarraga, CAAP 12-796
ICA3 28 Decision in AOAO Centry Ctr v Nomura, CAAP 15-119
ICA3 29 Decision in JP Morgan v Benner, CAAP 13-2164
ICA3 30 Decision in AOAO Centruy Ctr v Young, CAAP 14-431
ICA3 31 Decision in US Bank v Smith, 137 Haw. 53
ICA3 32 Decision in Mount v Apao, CAAP 14-922
ICA3 33 Decision in Haw Natl Bank v Chirayunon, CAAP 14-994
ICA3 34 Decision in Pappas v Duran, CAAP 12-117
ICA3 35 Decision in Tanaka v Santiago, CAAP 13-14
ICA3 36 Decision in ASB v Riddel, CAAP 11-559
ICA3 37 Decision in Fannie Mae v Brown, CAAP 11-572
ICA3 38 Decision in Scroggin v Mandarin Oriental Mgmt 129 Haw. 106
RE Description of Document
ICA3 39 Decision in Karpeles v Duarte, 129 Haw. 90
ICA3 40 Decision in WFB v Markley, CAAP 10-22
ICA3 41 Decision in Low v Minichino, 126 Haw 99
ICA4 42 Decision in US Bank NA v Salvacion, 2011 Haw App LEXIS 387
ICA4 43 Decision in Doe v Doe, 120 Haw. 149
ICA4 44 Decision in Western Fin Bank v Raras, 2008 Haw App Lexis 313
ICA4 45 Decision in Dunster v Dunster, 2003 Haw App LEXIS 46
ICA4 46 Decision in Mellon Mortg Co v Bumanglag, 2002 Haw App LEXIS 21
ICA4 47 Decision in Assoc Fin serv v Richardson, 99 Haw 446
ICA4 48 Decision in Norwest Mortg v De Rego, 2002 Haw. App. LEXIS 9
ICA4 49 Decision in GE Capital Haw v Yonenaka, 96 Haw 32
ICA4 50 Decision in GE Capital v Barlan, 2000 Haw App LEXIS 113
ICA4 51 Decision in GE Capital v Miguel, 92 Haw 236
ICA4 52 Decision in Rapp v Dubin, HSC #15359
ICA4 53 Decision in Wong v Frank, 9 Haw App 249
ICA4 54 Decision in Doe v Doe, 120 Haw 149
ICA4 55 Decision in BOH v Mostoufi, 138 Haw 141
RE Description of Document
ICA4 56 Decision in Wong v Frank, 9 Haw App 249
ICA4 57 Order in Ke Kailani Partners v Ke Kailani Dev, CAAP 12-758
ICA4 58 Exhibit Table of Contents
ICA4 59 Statement of the Case
JSmith 1 Opening Brief CAAP-12-0000135
JSmith 2 Declaration of Long H. Vu
JSmith 3 King v. Contractors License Board
JSmith 4 Small v. Badenhop
JSmith 5 Resume of Gary Victor Dubin
JSmith 6 2003 IRS Audit of Gary Victor Dubin
JSmith 7 Placement of ABA Journal Full Page Ad
JSmith 8 ABA Journal "Real Trouble" Article
JSmith 9 Draft Full Page Ad in Star Bulletin
JSmith 10 Published Full Page Ad in Star Bulletin
JSmith 11 Documented Summary of Events Re: IRS
END OF INDEX TO THE RECORD
SCAD
IN THE SUPREME COURT OF THE STATE OF HAWAI'I
OFFICE OF DISCPLINARY COUNSEL, Petitioner
vs.
GARY V. DUBIN, Responden t
ORIGINALPROCEEDING(ODC Case Nos. 16-0-147, 16-0-151, 16-o-213, and 16-0-326)
BOARD CERTIFICATION OF RECORDCERTIFICATE OFSERVICE
I, FAYE F. HEE, Disciplinary Board Administrative Director, certiff
that the documents, papers, and items listed in the foregoing Index to the Record is
an accurate index ofthe exhibits filed and entered on the entire record in the above-
captioned proceeding and that they are made a part hereof.
I further certiff that all of the above-referenced documents were
served this date upon the below listed parties by electronic filing with the Hawai'i
Supreme Court'sJudiciary Electronic Filing System (}EFS), accompanied vrith
their respective Notice(s) of Electronic Filing.
I
DATED: Honolulu, Hawai'i, August 8r20l9.
,t/UzflM,<-FAYE F. HEEDISCIPLINARYBOARDADMINISTRATIVE DIRECTOR
SERVICELIST:
1)JDFS 2)bJu.smail
3)handdeliuery
GARYV.DUBIN 1864
JOHN D. WAIHEE,III 3181
55 Merchant Street, Suite 3100
Honolulu, Hawaii 96813
Respondent and Attorney for Respondent
a tr
BRADLEYR.TAMM 7841
Chief CounselREBECCAM. SALWIN 10699
Deputy Chief Disciplinary CounselCHARLENEM. NORRIS 2406Special Assistant CounselOffi ce of Disciplinary Counsel201 Merchant Street, Suite 1600
Honolulu, Hawai(i 96813
Attorneys for Petitioner
tr tr
2