Record of Decisions 7/1/15 to Present

View decisions prior to 7/1/15.

PRB Decision No.Case NameLink to Hearing Panel DecisionDecision DateStatusVermont Reports CiteLink to Supreme Court Entry Order
256In re William W. CobbMarch 7, 2024 and April 10, 2024DeniedPetition for Reinstatement

Digest Summary: On March 7, 2024, a hearing panel issued PRB Decision 256 in which it denied William Cobb’s petition for reinstatement to the active practice of law. The panel concluded that Mr. Cobb, whose license had previously been suspended (See, PRB Decision 247) had not met the burden required for reinstatement.  Mr. Cobb did not appeal and the Supreme Court did not order review on its own motion. As such, on April 10, 2024, the Supreme Court entered an order declaring that the hearing panel’s decision had become final.

255In re Unidentified AttorneySeptember 28, 2023DismissedN/A 

Digest Summary: In May 2022, Disciplinary Counsel filed a petition to transfer the respondent’s license to disability inactive status.  On 9/28/23, a hearing panel approved the parties’ stipulation to dismiss the petition.

254Norman WattsSeptember 22, 20231-year suspension.
Reimbursement of $2,652 in overpaid fees & expenses.
Minimum 1-year probation upon reinstatement.
V.R.Pr.C. 1.4(b)
V.R.Pr.C. 1.5
V.R.Pr.C. 1.15
V.R.Pr.C. 1.15(d)
V.R.Pr.C. 1.15A(a)(1)
V.R.Pr.C. 8.1
V.R.Pr.C. 8.4(c)
N/A

Digest Summary: Following a contested trial, a hearing panel concluded that the respondent (1) failed promptly to return unused retainers to two clients; (2) commingled client property with his own; (3) failed to maintain records documenting timely reconciliation of his trust account; (4) failed to maintain appropropriate trust account ledgers; (5) misled a client into thinking that the lawyer could withdraw immediately unless the client paid an outstanding fee; charged an unreasonable fee; and (6) provided false information to Disciplinary Counsel. 

253In re Theodore Studdert-KennedyAugust 22, 2023Public ReprimandV.R.Pr.C. 3.1
V.R.Pr.C. 3.4
N/A

Digest Summary: A hearing panel approved a stipulation in which the parties agreed that the respondent violated Rule 3.4(c) by failing to attend a final divorce hearing and Rule 3.1 by filing a post-hearing memorandum that purported to be based on what happened at the hearing.

252In re Unidentified AttorneyAugust 22, 2023Private Admonition N/A

Digest Summary: A hearing panel approved a stipulation in which the parties agreed that the respondent failed to research the law prior to filing a pleading and, upon filing the pleading that misstated the law, violated Rules 1.1 and 3.1.

251Lisa Wellman-AllyN/AJuly 7, 2023Reciprocal Disbarment 

Digest Summary: On May 31, 2023, the New Hampshire Supreme Court disbarred Respondent for misconduct committed in New Hampshire.  On July 7, 2023, the Vermont Supreme Court entered an order reciprocally disbarring the respondent in Vermont.

250In re George SpanglerN/AJanuary 10, 2023DisbarmentReciprocal Discipline

Digest Summary: In an order dated May 7, 2021, the State of Maryland indefinitely suspended the Respondent’s law license. By order dated November 22, 2022, the District of Columbia did the same. The Respondent had a law license in Vermont.  Therefore, as required by Rule 24 of Administrative Order 9, Disciplinary Counsel notified the Vermont Supreme Court of the foreign orders.  On January 10, 2023, the Vermont Supreme Court issued a reciprocal discipline order in which it disbarred the Respondent.

249John Downes BurkeJanuary 11, 20236 month SuspensionV.R.Pr.C. 8.1(b)

Digest Summary: A hearing panel of the Professional Responsibility Board suspended the Respondent’s law license for six (6) months after concluding that the Respondent violated V.R.Pr.C. 8.1(b) by knowingly failing to cooperate with a disciplinary investigation.  Neither party appealed and the Supreme Court declined to order review on its own motion.

248C. Robert Manby, Jr.October 7, 2022SuspensionV.R.Pr.C. 1.1
V.R.Pr.C. 1.14
V.R.Pr.C. 1.4(b)

Digest Summary: A panel concluded that the Respondent failed to take reasonable steps to assess an estate planning client’s competence to make informed decisions about the representation and disregard several red flags about the client’s competence.  As such, the panel suspended the Respondent’s license for 5 months. The Vermont Supreme Court ordered review on its own motion. On August 4, 2023, the Court affirmed the hearing panel’s findings of fact & conclusions of law. However, the Court increased the sanction, suspending the Respondent’s law license for one year.

247Denise BaileyN/AMay 11, 2022Interim Suspension Dissolved 

Digest Summary: Disciplinary Counsel charged the Respondent with violating the Rules of Professional Conduct.  The Respondent’s license has been suspended for longer than 6 months in another case. Therefore, Disciplinary Counsel and the Respondent joined to request that the hearing panel dismiss the current charges. The panel granted the motion.

246William CobbOctober 13, 2022SuspensionV.R.Pr.C. 1.1
V.R.Pr.C 1.3
V.R.Pr.C 1.6
V.R.Pr.C 8.4(c)
V.R.Pr.C 8.4(d)

Digest Summary:

Update: On October 13, 2022, the Vermont Supreme Court issued an entry order adopting PRB Decision 247 in its entirety and as a final order of the Court.

Following a contested evidentiary hearing, a hearing panel suspended Respondent’s law license fora 15-months. The panel concluded as follows: (1) that Respondent’s license should be suspended for 6 months for violating Rule 8.4(d) by disclosing confidential juvenile records; (2) that Respondent should be reprimanded for violating Rule 1.1 by failing to provide competent representation to a DUI client; (3) that Respondent’s license should be suspended for 3 months for violating Rule 1.3 by failing to seek to modify a client’s conditions of release; (4) that Respondent’s license should be suspended for 1.5 months for violating Rule 1.6 by disclosing confidential information relating to the representation of a client; and (5) that Respondent’s license should be suspended for 3 months for violating Rule 8.4(c) by falsifying records submitted in response to a disciplinary investigation. The panel concluded that the aggravating factors warranted an additional 1.5-month suspension, bringing the total to 15 months. The Vermont Supreme Court ordered review on its own motion.

245In re Carolyn AdamsMarch 15, 2022Dismissal 

Digest Summary: Disciplinary Counsel charged the Respondent with violating the Rules of Professional Conduct.  The Respondent’s license has been suspended for longer than 6 months in another case. Therefore, Disciplinary Counsel and the Respondent joined to request that the hearing panel dismiss the current charges. The panel granted the motion.

244In re Jean PagliughiFebruary 17, 2022ReprimandV.R.Pr.C. 1.1
V.R.Pr.C. 1.15(a)(1)
V.R.Pr.C. 1.15(a)(2)
V.RPr.C. 1.15(a)(4)
V.R.Pr.C. 1.15A

Digest Summary: A hearing panel publicly reprimanded the Respondent for failing to competently handle two real estate transactions and for failing to comply with the trust accounting rules, with the result being multiple overdrafts to the lawyer’s trust account.

243In re Shawn Taon/aFebruary 9, 2022Suspension 

Digest Summary: The Supreme Court suspended the Respondent’s license pending the resolution of the investigation of multiple disciplinary complaints.  The Court agreed with Disciplinary Counsel that the Respondent had failed to cooperate with the disciplinary investigations, failed to cooperate with a trust account audit, and, as a result, posed a substantial threat of harm to the public.

242In re Melvin FinkJanuary 6, 202230-day suspensionV.R.Pr.C. 4.2 

Digest Summary: A hearing panel suspended Respondent’s law license for 30 days after concluding that Disciplinary Counsel had clearly and convincingly established that Respondent violated V.R.Pr.C. 4.2 by communicating with a represented person on the subject of the representation without the consent of the person’s lawyer

241Stuart Jay RobinsonN/ADecember 9, 2021TRANSFER TO DISABILITY/INACTIVEN/A

Digest Summary: The Vermont Supreme Court transferred the Respondent’s law license to disability inactive status after concluding that the Respondent’s medical condition left him unable to assist in his defense against charged violations of the Rules of Professional Conduct.

240Paul S. KuligSeptember 27, 20215-month suspensionV.R.Pr.C. 1.7 (a)(2)
V.R.Pr.C. 1.8(c)

Digest Summary: A hearing panel imposed a 3-month suspension after concluding that Respondent violated V.R.Pr.C. 1.7(a)(2) by preparing for the client a deed that conveyed the client’s property to the Respondent; and (2) V.R.Pr.C. 1.8(c) by preparing estate planning documents for the client that conveyed substantial gifts to the Respondent. Upon review, the Supreme Court affirmed the panel’s findings of fact & conclusions of law, but then increased the suspension by two months to a total of five.

239Denise A. BaileyN/ASeptember 21, 2021Interim Suspension 

Digest Summary: The Vermont Supreme Court concluded that Respondent’s current medical condition prevents Respondent from practicing law and ordered that the Respondent be transferred to interim suspension status. For an update, please see PRB Decision No. 247.

238Carrie LegusAugust 31, 2021Interim SuspensionV.R.Pr.C. 8.1(b); Administrative Order 9, Rule 7(D)

Digest Summary: A hearing panel suspended the Respondent’s license for 9 months after concluding that Disciplinary Counsel established that Respondent had failed to comply with a disciplinary investigation.

237William Tracy CarrisN/AMay 3, 2021Interim Suspension 

Digest Summary:

236Lance C. ShaderApril 7, 2021Public Reprimand with 18 month Probation 

Digest Summary: A hearing panel publicly reprimanded the Respondent and placed the Respondent on disciplinary probation for 18 months. The sanction followed conclusions that the Respondent had failed to reconcile his trust account, failed to maintain required trust account records, commingled funds, failed promptly to disburse title insurance premiums collected at real estate closings, and failed to act with reasonable diligence when representing clients post-closing.  The panel concluded that a suspension was the presumptive sanction, but that the mitigating factors warranted reducing the sanction to a reprimand. The Vermont Supreme Court approved the panel’s decision and adopted it as its own.

235Jason R. TiballiMarch 16, 2021Public Reprimand 

Digest Summary: A hearing panel publicly reprimanded the Respondent after concluding that the Respondent failed to reconcile pooled interest-bearing trust accounts for months at a time. (IOLTA) The Respondent’s failure to reconcile the accounts resulted client funds being used to carry out other clients’ transactions.

234Phyllis McCoy-JacienN/A RECIPROCAL DISBARMENT 

Digest Summary: The Respondent was disbarred in New York for failing to cooperate with two disciplinary investigations.  The Respondent was also admitted to practice in Vermont.  Upon being notified of the New York disbarment, the Vermont Supreme Court imposed reciprocal discipline

233Richard K. BowenMay 7, 20203 Month Suspension 

Digest Summary: A hearing panel suspended the Respondent’s law license for 3 months after concluding that Respondent violated Rules 1.8(b) and 1.9(c)(2). Respondent represented the buyer in a land purchase. The seller was a former client who Respondent claimed owed an unpaid bill for legal fees. Without informing buyer, Respondent secured an ex parte lien and placed it on the seller’s proceeds of the sale, putting the transaction in jeopardy when seller balked. In addition, the Respondent disclosed information relating to the representation of the former client to the new client without the former client’s consent.

232Michelle ShererN/A9/23/2019RECIPROCAL DISBARMENT2019 VT 70

Digest Summary: Respondent, who was licensed in Colorado and Vermont, was disbarred from the practice of law in Colorado for multiple violations of the rules.  Respondent abandoned a client without accounting for her time or refunding an advance payment, charged an unreasonable fee to another client for whom she failed to provide diligent representation, knowingly made false statements to a client and opposing party, and failed to cooperate with an investigation conducted by Colorado disciplinary authorities.  As required by the rules that govern Vermont’s Professional Responsibility, Disciplinary Counsel notified the Supreme Court that Respondent had been disbarred in Colorado.  Pursuant to Rule 20 of Administrative Order 9, the Court imposed reciprocal discipline and disbarred Respondent in Vermont.

231H. Kenneth Merritt1/31/20Public ReprimandRules 8.4(c)

Digest Summary: A hearing panel publicly reprimanded the Respondent after concluding that the Respondent violated Rule 8.4(c) of the Vermont Rules of Professional Conduct when by knowingly making numerous false statements in his capacity as the administrator of his law firm’s defined benefit plan.  The false statements were made to the Internal Revenue Service, the United States Department of Labor.

230Amy L. KlinglerN/A1/17/20Interim Suspension Dissolved 

Digest Summary: On January 17, 2020, the Supreme Court issued an order granting the Respondent’s request to dissolve an interim suspension that was issued in September 2017. See, PRB Decision 208. The 2020 order reinstates the Respondent to the active practice of law.

229Jasdeep Pannu 11/18/19Vacated and DismissedRules 1.3, 1.4(a)(3), 4.2 and 8.4(d)

Digest Summary: A hearing panel sanctioned the respondent. On its own motion, the Supreme Court ordered review of the panel’s decision. The Respondent passed away before the Court rendered a decision. As such, the Court vacated the panel decision and dismissed the appeal.

228Michelle Sherer9/13/19Disbarrment1.3, 5.5(a) and 8.4(c)

Digest Summary: The Respondent was disbarred for engaging in dishonest conduct while attempting to purchase a home, practicing law without an active license, attempting to impede a disciplinary investigation, and engaging in dishonest conduct while participating in a disciplinary investigation.

227Jeremy Dworkin8/22/19Charge Dismissed 
Digest Summary: Disciplinary Counsel charged the respondent with violating Rule 4.1 by making a false statement of material fact or law to an opposing party and, in the alternative, by failing to correct that person’s misunderstanding of the law.  A hearing panel dismissed the charge with prejudice after concluding that Disciplinary Counsel failed to prove the violation by clear and convincing evidence.
226Sigismund John A. Wysolmerski7/18/19DISBARMENT 
Digest Summary: The Respondent’s law license was suspended for 12 months for engaging in dishonest conduct related to notarizing affidavits presented in a client’s matter, failing to include material information in a motion for default judgment, and failing to keep a client reasonably informed as to the status of the client’s matter.
225.ACarolyn Adams12/31/196 month SuspensionA.O. 9, Rule 8(A)(6)(c)
Digest Summary: The Respondent’s law license was suspended for  months due to Respondent’s failure to abide by conditions of disciplinary probation imposed in PRB Decision 225.
225Carolyn Adams4/24/19Public Reprimand With ProbationRules 1.1 and 1.3 
Digest Summary: The Respondent was publicly reprimanded for failing to provide clients with competent and diligent representation.
224Norman Watts4/18/19Public Reprimand 
Digest Summary: The Respondent was publicly reprimanded for multiple instances of improperly handling, tracking, and maintaining client funds.
223Christopher Moll3/8/19Public ReprimandV.R.Pr.C. 1.3 and 1.4 
Digest Summary:  Respondent represented a client charged in a professional licensing case. Respondent failed to appear at or notify his client of a hearing. The hearing resulted in the client’s license being suspended. Upon learning of the suspension, Respondent failed to file a proper appeal and failed to communicate with his client as to the status of the matter. Pending 30 day review period.
222Unidentified Attorney2/5/19AdmonitionV.R.Pr.C. 1.15
Digest Summary: The respondent was admonished for a series of violations related to trust account management. The violations included failure to maintain required records of trust account deposits & disbursements, failure to reconcile in a timely fashion, and using funds held for a client or third person to carry out the business of another. No appeal was taken and the Supreme Court did not order review on its own motion.
221Stacy Adamski1/23/19Suspension for 15 daysV.R.Pr.C. 8.4
DIGEST SUMMARY: Respondent settled a matter on behalf of a client. A dispute arose between Respondent and her firm as to how much of the settlement the firm was entitled. A hearing panel concluded that Respondent took steps to conceal the settlement from her firm, including removing the settlement check from the office and any record of it from the firm’s electronic records. The panel dismissed a charge that Respondent directed an assistant to notarize a document that had been signed outside the presence of the notary. The Supreme Court ordered review on its own motion. On January 24, 2020, the Court issued their final opinion suspending respondent for 15 days. This opinion was followed on February 24th with an Entry Order granting respondent’s request that the suspension begin on February 25, 2020.
220Anonymous Attorney1/18/19Admonition with Probation2019 VT 5
Digest Summary: Disciplinary Counsel and the respondent presented stipulated facts to a hearing panel of the Professional Responsibility Board. The Hearing Panel admonished Respondent and placed him on probation for noncompliance of his attorney trust account. On January 18, 2019, the Court ordered review of the decision on its own motion, adopted the hearing panel decision in its entirety as a final order of the Court, waived briefing and oral argument and ordered that the decision be published in Vermont Reports. 2019 VT 5.
219Errol Tabacco11/19/1815-Month Suspensionn/a
Digest Summary: A Vermont Superior Court convicted Respondent of two misdemeanors that involved domestic violence. A hearing panel of the PRB concluded that the convictions violated Rule 8.4(b). The panel accepted a joint recommendation to suspend Respondent’s Vermont law license for 15 months. No review by Court undertaken.
218Anonymous attorney11/13/18ADMONITIONn/a
Digest Summary: Respondent was admonished as a result of a nonlawyer assistant communicating directly with a represented person without the consent of that person’s attorney. No review by Court undertaken.
217William Connern/a6/1/2018RECIPROCAL DISBARMENT2018 VT 60
Digest Summary: Attorney Conner was disbarred in New Hampshire in 2008. Vermont authorities were not notified until 2018. In a reciprocal discipline case, Disciplinary Counsel asked the Vermont Supreme Court to impose a 3-year suspension. Attorney Conner asked the Court to impose a public reprimand. The Court disbarred Attorney Conner. 2018 VT 60.
216Gregory W. Vigue6/6/2018PUBLIC REPRIMANDn/an/a
Digest Summary: Respondent was publicly reprimanded for failing to provide competent & diligent representation to a client in an immigration matter. No review by Supreme Court.
215Jacob Durelln/a5/3/2018TRANSFERRED FROM DISABILITY/INACTIVE to ACTIVE STATUSn/a
Digest Summary: Respondent transferred from Disability/Inactive Status to Active Status per E.O. 2018-133 of the Supreme Court.
214Glenn Robinson2/22/2019DISBARMENT; Supreme Court disbarred the respondentV.R.Pr.C. 4.3, 1.7, 8.4 and 5.3
Digest Summary: The Vermont Supreme Court disbarred the Respondent after concluding that he had engaged in a pattern of misconduct that included inappropriate sexual relationships with clients. In addition, the Court conditioned any petition for reinstatement on the Respondent undergoing a mental health evaluation and completing sexual harassment training.
213Robert Hamm Moyern/a3/7/2018Reciprocal Public Reprimandn/a
Digest Summary: Respondent is licensed in both Vermont and Tennessee. The Tennessee Board of Professional Responsibility publicly reprimanded respondent for a violation of Tennessee conduct rules. The Vermont Supreme Court imposed reciprocal discipline. 2018 VT 29
212Phyllis McCoy-Jacien3/29/2018Nine Month Suspension2018 VT 35
Digest Summary: NINE MONTH SUSPENSION. Respondent failed to file her Vermont tax return as directed under PRB Decision No. 196 and failed to respond to numerous written and oral requests for information regarding compliance with the probation conditions that were imposed in PRB Decision No. 196. On March 29, 2018, the Vermont Supreme Court issued an order adopting the hearing panel’s decision as its own, 2018 VT 35
211Matthew D. Gilmond2/5/2018SIX-MONTH SUSPENSIONn/an/a
Digest Summary: SIX MONTH SUSPENSION. Respondent failed to effectuate a settlement that his client had reached with an opposing party, failed to communicate with the client, and engaged in conduct involving misrepresentation and dishonesty while dealing with his client and opposing counsel.
210Jacob DurellN/A12/12/2017TRANSFER TO DISABILITY/INACTIVEn/a
Digest Summary: TRANSFER TO DISABILITY/INACTIVE STATUS. On December 12, 2017, Respondent was transferred to Disability/Inactive Status.
209Scott R. WilliamsN/A12/5/2017TRANSFER TO DISABILITY/INACTIVEN/A
Digest Summary: TRANSFER TO DISABILITY/INACTIVE STATUS: On December 4, 2017, Respondent was transferred to Disability/Inactive Status.
208Amy L. KlinglerN/A9/7/2017INTERIM SUSPENSIONN/A
Digest Summary: On September 7, 2017, the supreme Court issued an Order immediately suspending Respondent’s license to practice law on an interim basis due to a medical condition that prevents her from practicing law. Update: On January 17, 2020, the Court issued an order granting the Respondent’s request to dissolve the interim suspension and reinstate the Respondent to the active practice of law. See, PRB Decision 229.
207Joseph P. PalmisanoN/A10/02/2017TWO-YEAR SUSPENSION2017 VT 94
Digest Summary: TWO YEAR SUSPENSION. Attorney Palmisano is licensed in Arizona & Vermont. Arizona authorities suspended his law license for 6 months, with a 2-year probation period as a result of numerous & repeated violations of the Arizona Rules of Professional Conduct. On October 2, 2017, the Vermont Supreme Court imposed reciprocal discipline: a 2-year suspension of Attorney Palmisano’s Vermont law license.
206Aaron GoldbergN/A5/23/2017TRANSFER TO DISABILITY/INACTIVE 206.prb2017-127 SCT EO Transferring Aaron Goldberg to Disability_Inactive Status.pdf
Digest Summary: TRANSFER TO DISABILITY/INACTIVE STATUS. On May 23, 2017, the Supreme Court issued an Order transferring the Respondent's law license to disability/inactive status.
205John R. Canney IIIN/A5/30/2017 and 7/12/2018Interim Suspension Disbarment on Consent2018 VT 69
Digest Summary: DISBARRED. The Vermont Supreme Court accepted John Canney’s affidavit of resignation and disbarred Mr. Canney on consent. The effective date of the order is May 30, 2017, the date that the Court suspended Mr. Canney’s law license on an interim basis. The interim suspension followed Mr. Canney’s admission that he had willfully filed false individual and corporate tax returns in violation of federal law.
204Pope, KatherinePOPE prb2017-008 - Hearing Panel Decision 204.pdf1/9/2017 and 6/14/2017Reinstated2017 VT 55POPE - SCT Reinstatement Entry Order 6-14-17.pdf
Digest Summary: REINSTATEMENT.  On June 14, 2017, the Vermont Supreme Court reinstated Katherine Pope’s license to practice law in Vermont.
203Anonymous Attorney1/5/2017
1/25/17
Admonition by Hearing Panel; Affirmed by Supreme Court2017 VT 8
Digest Summary: ADMONITION BY HEARING PANEL; AFFIRMED BY SUPREME COURT.  Respondent failedto perform timely trust account reconcillations and failed to maintain accurate trust account records.
202Susan L. MoraleN/A1/5/2017
5/26/17
Interim Suspension  Transfer to Disability/Inactiven/a

 

Digest Summary: TRANSFERRED TO DISABILITY/INACTIVE.  On December 29, 2016, the Vermont Supreme Court issued an entry order immediately suspending Susan L. Morale’s license to practice law on an interim basis.  On May 26, 2017, the Respondent was transferred to Disability/Inactive Status, effective immediately, per entry order of the Supreme Court.
201Alan R. SheredyN/A

4/25/2017

6/5/2018

Interim Suspension

Transfer to Disability Inactive

 
Digest Summary: DISABILITY/INACTIVE. On June 5, 2018, the Supreme Court issued an Order for the transfer of the Respondent's law license to disability/inactive status due to a medical condition that prevented him from practicing law.
200James LaMonda12/19/2016Public Reprimand with Restitutionn/a/n/a
Digest Summary: PUBLIC REPRIMAND WITH RESTITUTION. Respondent failed to notify his former firm that he had collected fees subject to an interest asserted by the firm, and failed to segregate and hold those disputes fees in a trust account until the firm's claim was resolved.
199Clare Creek KelseyN/A8/25/2016Transferred to Disability/Inactiven/a
Digest Summary: TRANSFER TO DISABILITY/INACTIVE. On August 25, 2016, the Respondent was transferred to Disability/Inactive Status, effective immediately, per stipulation of the parties.
198Anonymous Attorney7/28/2016
8/24/2016
Admonition by Disciplinary Counsel2016 VT 94
Digest Summary: ADMONITION BY HEARING PANEL; ADOPTED BY SUPREME COURT.  Respondent failed to maintain proper control and oversight of his client trust accounts, enabiling an employee to misappropriate client funds.
197Elizabeth K. NorsworthyN/A7/1/2016
8/1/2017
 
Interim Suspension
Transfer to Disability/Inactive
n/a2016-182 - SUPREME COURT EO.pdf
2016-182 Norsworthy_Elizabeth - EO 16-214 Transferring to Disability Inactive.pdf
Digest Summary: TRANSFER TO DISABILITY/INACTIVE STATUS. On July 1, 2016, the Vermont Supreme Court issued an entry order immediately suspending Elizabeth K. Norsworthy’s license to practice law on an interim basis. On August 1, 2017, the Respondent was transferred to Disability/Inactive Status, effective immediately, per stipulation of the parties and entry order of the Supreme Court.
196Phyliss McCoy-Jacien196.prb2016-023McCoy-Jacien.pdf7/18/2016Final  
Digest Summary: PUBLIC REPRIMAND WITH SIX MONTHS PROBATION: Respondent failed to file her Vermont income tax returns for calendar years 2011, 2012, 2013 and 2014.
195Anonymous Attorney195.prb2016.096.pdf3/29/2016Final  
Digest Summary: ADMONITION BY DISCIPLINARY COUNSEL. Respondent failed to act with reasonable diligence and promptness in a probate matter.
194Blais, Norman R.PRB 2015-084 - Decision No. 194.pdf3/22/2016Finaln/a 
Digest Summary: PUBLIC REPRIMAND AND TWO YEARS PROBATION. Respondent failed to respond to formal discovery requests in an uninsured motorist case by failing to respond to Opposing Counsel’s motion to compel discovery, and by failing to comply with the Court’s discovery order. No review by Supreme Court.
193Appel, Kenneth M.N/A1/12/2016Transferred to Disability/Inactiven/aSupreme Court EO 16-007 Transferring To Disability Inactive.pdf
Digest Summary: TRANSFER TO DISABILITY/INACTIVE STATUS. Respondent transferred to Disability/Inactive Status per E.O. 2016-007 of the Supreme Court dated October 19, 2016.
192O'Brien, William M.N/A1/12/2016Interim Suspensionn/a2016-052 Entry Order William M. OBrien Interim Suspension.pdf
Digest Summary: INTERIM SUSPENSION. On January 12, 2016, the Vermont Supreme Court issued an entry order immediately suspending William M. O’Brien’s license to practice law on an interim basis. The Court concluded that disciplinary counsel had transmitted to the Court evidence sufficient to establish that Mr. O’Brien had committed a violation of the Rules of Professional Conduct and presently poses a substantial threat of serious harm to the public. Pursuant to Rule 18 of Administrative Order 9, Mr. O’Brien’s license will remain suspended pending the final disposition of disciplinary counsel’s investigation into the conduct upon which the interim suspension is predicated.
191In re Anonymous Attorney191.prb2016.045 SCT ENTRY ORDER 15-362.pdf Final Supreme Court Entry Order 2015-362
Digest Summary: RECIPROCAL DISCIPLINE. A Vermont attorney who is also admitted in Arizona was disciplined in Arizona. The Vermont Supreme Court imposed reciprocal discipline here in Vermont.
190Anonymous190.prb2015-022.pdf8/11/2015Finaln/a 
Digest Summary: ADMONITION BY DISCIPLINARY COUNSEL. Respondent communicated with a person known to be represented by counsel without the other lawyers consent in violation of Rule 4.2 of the Vermont Rules of Professional Conduct.
189Anonymous Attorney189.prb2015-002.pdf7/14/2015Final2015 VT 101EO 15-258
Digest Summary: Respondent self-reported a failure to reduce a contingent fee agreement to writing. A hearing panel approved an Admonition by Disciplinary Counsel. The Court ordered review of the decision on its own motion, adopted the hearing panel decision in its entirety as a final order of the Court, waived briefing and oral argument and ordered that the decision be published in Vermont Reports
188Obregon, ChristenaIn re Christena Obregon, Esq.PRB.pdf Final2016 VT 32Supreme Court Entry Order dated March 11, 2016
Digest Summary: PUBLIC REPRIMAND. Respondent failed to file state income tax returns in 2006, 2008, 2009, and 2010. A hearing panel of the PRB accepted a joint recommendation from the parties that it publicly reprimand the Respondent for failing to file tax returns. The Supreme Court ordered review and requested the parties to address whether it should find additional violations from Respondent’s filing of attorney licensing statements in which she certified that she was in good standing with respect to taxes owed to the State. With respect to the failure to file tax returns, the Court affirmed the public reprimand. With respect to the licensing statements, the Court concluded that Respondent’s certifications of being in good standing did not violate the Rules of Professional Conduct. In re Obregon, 2016 VT 32.
188Obregon, Christena188.prb2012-133Obregon.pdf7/7/2015Final  
Digest Summary: Respondent knowingly and intentionally failed to file state income tax returns in 2006, 2008, 2009, and 2010. Respondent and Disciplinary Counsel joined to recommend a public reprimand for a violation of Rule 8.4(c). A hearing panel accepted the recommendation and publicly reprimanded the Respondent. COURT ORDERED REVIEW ON THEIR OWN MOTION. See Supreme Court Entry Order 2016 VT 32
187Sullivan, ChristopherN/A Final2015 VT 141Sullivan Disbarment EO, Affidavit of Resignation, Statement of Additional Facts, and Interim Suspension EO.pdf
Digest Summary: On June 12, 2015, the Vermont Supreme Court ordered the immediate interim suspension of Mr. Sullivan’s law license. Respondent and Disciplinary Counsel had stipulated to Respondent’s interim suspension based upon his conviction of two felonies which constitute “serious crimes” under A.O. 17. On November 24, 2015, the Supreme Court accepted Mr. Sullivan’s Affidavit of Resignation and disbarred him.
187Sullivan, Christopher187.prb2013-221 Sullivan Disbarment ENTRY ORDER 15-217.pdf Final2015 VT 141Supreme Court Disbarment E.O.
Digest Summary: DISBARMENT. On June 12, 2015, the Vermont Supreme Court ordered the immediate interim suspension of Mr. Sullivan’s law license. Respondent and Disciplinary Counsel had stipulated to Respondent’s interim suspension based upon his conviction of two felonies which constitute “serious crimes” under A.O. 17. On November 24, 2015, the Supreme Court accepted Mr. Sullivan’s Affidavit of Resignation and disbarred him.
187Sullivan, ChristopherRule19.Affidavit.resignation.final.pdf Finaln/a 
Digest Summary: Christopher Sullivans Affidavit of Resignation
187Sullivan, ChristopherRule19.Statement.Additional.Facts.final.pdf Finaln/a 
Digest Summary: Christopher Sullivan - Statement of Additional Facts
187Christopher Sullivan187.prb2013-221InterimSuspension.pdf Interim Suspension Sullivan Interim Suspension
Digest Summary: Interim Suspension Order
169Michael Nawrath 8/30/2017DISBARMENTn/a

 

Digest Summary: DISBARMENT. On August 30, 2017, a Hearing Panel recommended disbarment.  No appeal was taken and the Supreme Court did not order review on their own motion. The decision became final and has the full force and effect of an order of the Supreme Court.

 

Record of Decisions Prior To 7/1/15

Decision Number and Name / Docket Number / Decision Date

186 Anonymous Attorney Entry Order / 2013.160 / March 30, 2015

185 Anonymous Attorney 2013.144 / March 12, 2015

184 Anonymous Attorney 2014.147 / February 20, 2015

183 Anonymous Attorney 2014.115 / January 27, 2015

182 Anonymous Attorney 2014.063 / January 23, 2015 

180 Anonymous Attorney Entry Order / 2014.168 / January 9, 2015

181 Anonymous Attorney / 2014.169 / December 30, 2014

180 Anonymous Attorney Entry Order / 2014.168 / January 9, 2015

180 Anonymous Attorney / 2014.168 / December 26, 2014

179 Anonymous Attorney Entry Order / 2014.133 / April 9, 2015

178 Anonymous Attorney / 2013.150 / September 16, 2014

177 Anonymous Attorney / 2014.038 / September 10, 2014

176 John Burke / 2013.280 / September 2, 2014

175 Anonymous Attorney / 20014.141 / August 27, 2014

174 Katherine Pope / 2014.048 /August 1, 2014

173 Anonymous Attorney / 2014.124 / August 4, 2014

172 Anonymous Attorney / 2014.193 / June 16, 2014

171 Anonymous Attorney / 2014.112 / April 29, 2014

170 Anonymous Attorney / 2013.228 / April 22, 2014

169 W. Michael Nawrath / 2014.030, 2014.099, 2014.154, 2014.158, 2014.167 / March 14, 2014

168 Anonymous Attorney Entry Order / 2012.155 / April 3, 2015

167 Anonymous Attorney Entry Order / 2013.153 / April 17, 2014

166 John Davis Buckley / 2014.007 / November 22, 2013

165 Janet Andrea / 2013.200 / November 12, 2013

164 PRB File #2013-089 / 2013.089 / October 18, 2013

163 PRB File #2013-049 / 2013.049 / October 17, 2013

162 Aaron Smith / 2012.183 / June 17, 2014

161 Rosemary Macero / 2013.284 / July 31, 2013

160 Anonymous Attorney / 2013.194 / June 27, 2013

159 Anonymous Attorney / 2013.156 / June 24, 2013

158 Anonymous Attorney / 2013.024 / April 1, 2013

157 George Harwood / 2013.032 / March 25, 2013

156 Timothy A. O'Meara Entry Order / 2013.063 / March 6, 2013

155 William MaGill Entry Order / 2012.449 / April 28, 2014

155 William MaGill Entry Order / 2012.230 /l December 13, 2012

155 William MaGill Entry Order / 2012.449 / April 28, 2014

155 William MaGill Entry Order / 2012.230 / December 13, 2012

154 William E. Simendinger / 2013.047 / October 23, 2012

153 Anonymous Attorney / 2012.129 / August 20, 2012

152 Richard A. Scholes / 2011-006, 2011-053, 2011-225 / June 18, 2012

151 David W. Pelenz / 2012.189 / May 7, 2012

150 Anonymous Attorney / 2012.092 / September 20, 2012

149 Anonymous Attorney / 2011.145, 2011.177 / January 18, 2012

148 William MaGill / 2011.157 / January 17, 2012

147 Anonymous Attorney / 2011.104 / January 6, 2012

146 Xavier a.k.a. Susan Rockwell / 2011.097 / November 29, 2011

145 Elizabeth Hibbitts / 2010.227 / November 3, 2011

144 Anonymous Attorney / 2011.046 / October 14, 2011

143 Janet Van Derpoel-Andrea / 2010.132 / June 7, 2011

142 Rosemary Macero / 2011.213 / June 20, 2011

141 William McCarty Decision / 2005.084 / June 9, 2011, May 8, 2012, June 28, 2013

141 William McCarty Entry Order / 2005.084 / June 9, 2011, May 8, 2012, June 28, 2013 

140 Anonymous Attorney / 2011.038 / June 6, 2011

139 Melvin B. Neisner, Jr. / 2011-138 / March 30, 2011

138 Anonymous Attorney / 2010.006 / April 14, 2011

137 Anonymous Attorney / 2010.162 / January 31, 2011

136 Jesdeep Pannu / 2011.029 / February 8, 2011

135 Mark Tapper Entry Order / 2010.259, 2011.014, 2011.032, 2011.057, 2011.077, 2011.078, 2011.087, 2011.129 / April 28, 2011

134 Anonymous Attorney / 2009.213 / December 3, 2010

133 Michael Herman / 2011.027 / November 2, 2010

132 Michael Nawrath / 2009.166 / June 23, 2010

131 Anonymous Attorney / 2010.143 / May 17, 2010

130 Melvin D. Fink Entry Order / 2008.132 / April 27, 2010

129 Anonymous Attorney / 2010.048, 200.147 / April 23, 2010

128 Margaret Stouse Decision / 2008.207 / February 4, 2010

128 Margaret Stouse Entry Order / 2008.207 / July 15, 2011

127 John Hansen / 2009.198 / August 9, 2010

126 John Darcy Toscano / 2009.114 / November 4, 2009

125 Anonymous Attorney / 2009.148 / September 24, 2009

124 John Buckley / 2009.052, 2009.143 / September 30, 2009

123 Anonymous Attorney / 2009.117 / September 17, 2009

122 Eileen Hongisto Decision / 2009.107 / June 17, 2009

122 Eileen Hongisto Entry Order / 2009.107 / June 3, 2010

121 Alan Sheredy / 2008.139 / June 4, 2009

120 Anonymous Attorney / 2008.104 / February 26, 2009

119 Melvin Neisner Entry Order / 2008.080 / October 9, 2009

111 Eileen Hongisto Decision / 2007.082, 2007.096, 2008.001, 2009.107 / May 8, 2009

111 Eileen Hongisto Entry Order / 2007.082, 2007.096, 2008.001, 2009.107 / June 3, 2010

118 Anonymous Attorney / 2008.026 / December 3, 2008

117 Martha Davis / 2008.065 / October 31, 2008

116 Anonymous Attorney / 2007.003 / October 21, 2008

115 Anonymous Attorney / 2007.244 / August 21, 2008

114 Anonymous Attorney / 2007.215 / August 18, 2008

113 Anonymous Attorney / 2008.129 / August 18, 2008

112 Philip van Aelstyn / 2004.026 / July 28, 2008

110 Anonymous Attorney / 2007.047 / May 23, 2008

110 Anonymous Attorney Entry Order / 2007.046, 2007.047 / May 23, 2008

109 Anonymous Attorney / 2007.046 / May 23, 2008

108 Fredrick S. Lane, III / 2008.120, 2008.153 / April 17,2008

107 Anonymous Attorney / 2007.242 / February 26, 2008

106 Edward Seager / 2008.066 / November 5, 2007

105 Anonymous Attorney / 2007.137 / February 4, 2008

104 Anonymous Attorney / 2007.202 / January 18, 2008

103 Lorin Duckman / 2005.087 / June 26, 2007

102 Matthew Coburn / 2006.200, 2006.251, 2006.267 / June 18, 2007

101 Robert Farrar / 2006.189 / May 30, 2007

100 Mary Grady / 2006.253, 2007.140, 2007.143, 2007.144, 2007.176 / November 30, 2007

99 Christopher Reis / 2004.495, 2006.080, 2006.153, 2006.154 / October 22, 2007

98 Bradney Griffin / 2007.071 / April 11, 2007

97 Anonymous Attorney / 2006-.72 / December 26, 2006

96 Mary Grady / 2006.253 / December 14, 2006

95 Anonymous Attorney / 2005.123 / October 6, 2006

94 Anonymous Attorney / 2006.015 / September 29, 2006

93 Anonymous Attorney / 2006.241 / August 9, 2006

92 Anonymous Attorney / 2006.167 / July 13, 2006

91 Anonymous Attorney / 2006.127 / June 26, 2006

90 Anonymous Attorney / 2005.191 / March 17, 2006

89 Andrew Lichtenbert / 2006.141 / February 28, 2006

88 John Ruggiero / 2005.058, 2005.130 / March 10, 2006

87 Thomas Daly / 2006.001 / March 10, 2006

86 Anonymous Attorney / 2005.250 / December 28, 2005

85 Anonymous Attorney / 2005.188 / December 28, 2005

84 Brian Dempsey / 2005.200, 2005.201 / December 20, 2005

83 George Harwood / 2005.184 / December 6, 2005

82 Robert Farrar / 2005.203 / November 28, 2005

81 Anonymous Attorney / 2005.202 / November 22, 2005

80 Anonymous Attorney / 2004.132 / August 18, 2005

79 Howard Sinnott / 2002.240 / August 12, 2005

78 Anonymous Attorney / 2004.208 / September 30, 2005

77 Michael McGinn / 2005.069, 2005.080, 2005.094 / June 16, 2005

76 Vaughan Griffin / 2004.122 / Mary 12, 2005

75 Robert Andres / 2004.204 / March 28, 2005

74 Anonymous Attorney / 2005.177 / March 28, 2005

73 James P. Carroll / 2004.059 / January 7, 2005

72 Anonymous Attorney / 2004.007 / December 23, 2004

71 Mark L. Stephen / 2004.053 / September 8, 2004

70 Anonymous Attorney / 2002.194 / July 27, 2004

69 Anonymous Attorney / 2004.206 / July 26, 2004

68 Anonymous Attorney / 2004.062 / July 23, 2004

67 Arthur Heald / 2004.104 / June 15, 2004

66 Arthur Heald / 2003.041 / May 14, 2004

65 Mark Furlan / 2003.048, 2003.051 / May 5, 2004

64 George E. Rice / 2001.168 / May 3, 2004, Amended September 13, 2004

63 Kenneth Levine / 2002.246 / March 23, 2004, Amended September 13, 2004

62 Anonymous Attorney / 2004.082 / January 28, 2004

61 Anonymous Attorney / 2004.066 / January 26, 2004

60 Anonymous Attorney / 2003.202 / October 29, 2003

59 Anonymous Attorney / 2003.271 / October 24, 2003

58 Norman Blais / 2004.010 / October 1, 2003

57 Anonymous Attorney / 2002.219 / July 7, 2003

56 Anonymous Attorney / 2003.183 / June 9, 2003

55 Anonymous Attorney / 2002.093 / June 4, 2003, Amended November 19, 2003

54 Arthur Heald / 2003.141, 2003.142 / May 5, 2003

53 Lance Harrington / 2002.144 / April 14, 2003

52 Robert Andres / 2002.043, 2003.031 / April 7, 2003

51 Charles Capriola / 1999.035, 1999.036 / April 7, 2003

50 Anne Whitten / 2000.040 / March 13, 2003

49 Thomas Daly / 2002.042 / May 21, 2003

48 Norman Blais / 2002.108 / December 20, 2002

47 Anonymous Attorney / 2002.03 / December 12, 2002

46 Anonymous Attorney / 2001.165 / November 20, 2002

45 Anonymous Attorney / 199.065, 2000.122 / October 29, 2002

44 Robert DiPalma / 2002.031 / October 29, 2002

43 Howard Sinnott / 2001.190 / October 22, 2002, April 7, 2003

42 Frederick Lane / 2002.205 / October 9, 2002

41 Robert Andres / 2002.110 / September 18, 2002

40 Anonymous Attorney / 2002.201 / September 17, 2002

39 Raymond Massucco / 1998.050 / August 14, 2002

38 Anonymous Attorney / 2000.214 / July 30, 2002

37 Anonymous Attorney / 2000.161 / June 14, 2002

36 Anonymous Attorney / 2001.117 / June 14, 2002

35 Thomas Bailey / 2002.118 / May 17, 2002

34 Andrew Goldberg / 2000.081 / May 14, 2002

33 Thomas Daley / 2001.189 / May 13, 2002

32 Anonymous Attorney / 2001.184 / March 25, 2002

31 Norma Blais / 1998.033, 1999.043 / February 14, 2002

30 Anonymous Attorney / 2000.167 / January 15, 2002

29 Anonymous Attorney / 2001.200 / December 12, 2001

28 David Sunshine / 2001.001, 2001.075 / December 5, 2001

27 Anonymous Attorney / 1998.020 / October 15, 2001

26 William Frattini / 2001.078 / August 31, 2001

25 Kjaere Andrews / 2001.014 / October 1, 2001

24 Anonymous Attorney / 2001.176 / September 12, 2001

23 Anonymous Attorney / 2001.022 / August 22, 2001

22 Sigismund Wysolmerski / 2001.171 / August 15, 2001

21 Anonymous Attorney / 2000.217 / July 23, 2001

20 Anonymous Attorney / 2000.091 / July 13, 2001

19 Arthur Heald / 2000.197, 2001.171 / June 5, 2001

18 Anonymous Attorney / 1997.011 / May 31, 2001

17 Joseph Wool / 2000.164, 2000.171, 2000.196, 2000.209 / May 24, 2001

16 Anonymous Attorney / 1995.019 / January 24, 2001

15 Anonymous Attorney 2000.019 / October 24, 2000

14 Craig Wenk / 1996.050 / October 16, 2000

13 Joseph Wool / 1999.180, 1999.189, 2000.050, 2000.061, 2000.077, 2000.082, 2000.087 / December 4, 2000

12 Anonymous Attorney / 1997.028 / July 25, 2000

11 Anonymous Attorney / 1998.021 / July 21, 2000

10 Sheldon Keitel / 1999.121 / July 5, 2000

9 Anonymous Attorney / 2000.015 / June 8, 2000

8 Anonymous Attorney / 1999.172 / June 1, 2000

7 Kathryn Kent / 1999.039, 1999.052, 1999.053, 1999.094 / May 31, 2000

6 David Singiser / 1999.020, 1999.038, 1999.051, 1999.054, 1999.090, 1999.104 / May 31, 2000

5 Anonymous Attorney / 1997.049 / April 21, 2000

4 Anonymous Attorney / 1999.009 / April 20, 2000

3 Anonymous Attorney / 1998.028 / April 13, 2000

2 Anonymous Attorney / 1999.149 / February 28, 2000

1 Andrew Litchenberg / 2000.038 / December 3, 1999