STATE OF NEW YORK, Plaintiff, -against- VITO LOPEZ, Defendant. To the above named Defendant(s): SUMMONS Index No.: L-00048-14 Albany county Clerk Document Number 11707591 Rcvd 10/09/2014 3.30:50 PM I 1\\1\I 11\\111\111\\11\\Ill1\\\1\Ill\1\1\I 11\I 1\\1 YOU ARE HEREBY SUMMONED and required to serve upon plaintiff's attorney an answer to the complaint in this action within twenty days (20) after the service of this summons, exclusive of the day of service, or within thirty days (30) after service is completed if this summons is not personally delivered to you within the State of New York. In case of your failure to answer, judgment will be taken against you by default for the relief demanded in the complaint. Dated: October 9, 2014 Albany, New York ERIC T. SCHNEIDERMAN Attorney General of the State ofNew York Assistant Attorney General Attorney for Plaintiff State of New York Office of the Attorney General The Capitol Albany, New York 12224 Telephone: (518) 486-5470 Trial is desired in the county of Albany. The basis of venue designated above is that plaintiff resides at The Capitol in the County of Albany. STATE OF NEW YORK SUPREME COURT : COUNTY OF ALBANY STATE OF NEW YORK,
PM \ \\\\\\ \\\\\ \\\\\ \\\\\ \\\\\ \\\\\ \\\\\ \\\\\ \\\\ \\\\ Plaintiff, by its attorney, Eric T. Schneiderman, Attorney General of the State of New York, as and for its Verified Complaint herein, alleges: I. Plaintiff is the sovereign State of New York with its principal place of business at the Capitol, County of Albany, State of New York, 12224. 2. Defendant Vito Lopez ("Lopez") is a former New York State Assemblymember now or formerly residing in Brooklyn, New York. 3. The New York State Legislative Ethics Commission ("LEC") is a governmental agency of Plaintiff established by the Public Employees Ethics Reform Act of 2007 (Chap. 14, L. 2007) charged with. inter alia, the administration and enforcement of the provisions of Sections 73, 73-a, and 74 of the Public Officers Law for members and employees of the legislature and candidates for state legislative office. 4. Pursuant to Legislative Law 80, LEC consists of nine members; each of the four legislative leaders appoints one legislative and one non-legislative member, with the fifth non- legislative member being appointed by the Speaker of the Assembly and the Majority Leader of the Senate. 5. The New York State Joint Commission on Public Ethics ("JCOPE") is a governmental of Plaintiff created by the Public Integrity Reform Act of 2011 to restore public trust in government by ensuring compliance with the State's ethics and lobbying laws and regulations, as well as investigating potential violations of the State's ethics laws, including Sections 73, 73-a, and 74 of the Public Officers Law as they apply to members and employees of the legislature and candidates for state legislative office. 6. Pursuant to Executive Law 94, JCOPE consists of fourteen members, three appointed by the Temporary President of the Senate, three appointed by the Speaker of the Assembly, one appointed by the Minority Leader of the Senate, one appointed by the Minority Leader of the Assembly, and six appointed by the Governor and the Lieutenant Governor. 7. Pursuant to Sections 94(14) and (14-a) of the Executive Law and Sections 80(9) and (10) of the Legislative Law, JCOPE has jurisdiction to investigate members of, or candidates for member of, the legislature or legislative employees, and shall present a written report to the LEC if it finds a substantial basis to conclude that any such individual has violated the Public Officers Law. 8. On August 24, 2012, the New York State Assembly Standing Committee on Ethics and Guidance issued a report that concluded that Lopez had engaged in repeated conduct towards former female members of his staff that violated the Assembly's Sexual Harassment/Retaliation Policy and recommended that the Speaker of the Assembly impose . ~ r t i n sanctions against Lopez. 9. On August 24, 2012, the Speaker of the Assembly adopted the Assembly Ethics Committee's recommendations and took formal action against Lopez, including removing Lopez from the position of Chair of the Assembly Standing Committee on Housing. 2 10. Officers Law. On August that it had 201 JCOPE sent Lopez a letter pursuant to Law 94 allegations against of potential violations of the Public 11. JCOPE's August 30, 2012 letter notified Lopez of the nature of the allegations against him including allegations that he engaged in an unethical course of conduct as a member of the Assembly through inappropriate and offensive comments of a sexual nature with certain female legislative staff members under his supervision, advised Lopez of the sections of the Public Officers Law that may have been violated and provided Lopez with a fifteen-day period to submit a written response to the allegations. By letter dated September 6, 2012, Lopez, through his counsel, responded to JCOPE's August 30, 2012 letter. 13. On September 10, 201 JCOPE voted to commence a full Substantial Basis investigation, pursuant to Executive Law 94(13), to determine whether a substantial basis existed to conclude that Lopez's conduct violated Public Officers Law 74(3) (d), (f) and (h) with respect to his treatment of certain former female staff members. 14. On September 21, 2012, JCOPE sent Lopez a Notice of Substantial Basis Investigation notifying Lopez that it had voted to commence an investigation to determine whether a substantial basis existed to conclude that Lopez violated Public Officers Law 74(3)(d),(f) and (h). 15. JCOPE's September 21, 2012 Notice of Substantial Basis Investigation detailed Lopez's alleged violations of Public Officers Law 74(3)(d),(f) and(h), provided links to the rules and regulations of JCOPE and LEC, and notified Lopez of his right to submit a written response to the Notice. 3 16. On October 23, 2012, Lopez, through his counsel, submitted a twenty-three page response to JCOPE's Notice of Substantial Basis Investigation. 17. JCOPE issued 49 subpoenas, interviewed more than 45 individuals, and reviewed approximately 20,000 pages of documents that were produced to JCOPE as part of its Substantial Basis Investigation. 18. JCOPE issued a subpoena to Lopez for documents and his testimony as part of its Substantial Basis Investigation. 19. Lopez submitted documents to JCOPE in response, pursuant to JCOPE's subpoena, but Lopez did not appear for testimony despite numerous efforts by JCOPE to secure his appearance for testimony. 20. Upon conclusion of its investigation, JCOPE issued a Substantial Basis Investigation Report, JCOPE-127, dated February 12, 2013, entitled In the Matter ofan Investigation ofAssemblymember Vito Lopez ("Substantial Basis Investigation Report"). 21. JCOPE's Substantial Basis Investigation Report found that "Lopez used the powers and perks of his position as a member of the Assembly to engage in knowing, willful, and prolonged mistreatment of certain female members of his Assembly s t a f f ~ and that "[b ]y this conduct, Lopez indisputably breached the public trust and thereby violated (Sections 74(3) (d), (f) and (h) of] the Public Ot1icers Law." 22. JCOPE's Substantial Basis Investigation Report determined that there was a substantial basis to conclude that Lopez used his office to pursue a course of conduct that violated Public Officers Law 74(3)(d), (f) and (h). 4 Pursuant to Sections 94(14) and (14-a) of the Executive Law and Sections 80(9) and ( 10) of the Legislative Law, JCOPE presented the Substantial Basis Investigation Report to the LEC on or about February 20, 2013. 24. On April 30, 2013, the LEC personally served Lopez with a Notice of Receipt of Substantial Basis Investigation Report dated April 24, 2013. LEC' s Notice of Receipt of Substantial Basis Investigation Report informed Lopez of LEC's receipt of JCOPE's Substantial Basis Investigation Report, notified Lopez of his right to representation by an attorney, provided Lopez with an opportunity to submit a written response to LEC and enclosed a copy of the LEC's Rules. 26. Based upon information and beliet: on May 20, 2013, Lopez resigned from the New York State Assembly. 27. On May 21, 2013, the LEC served Lopez by certified mail, return receipt requested, with a Notice of Adjudicatory Hearing scheduled for June 4, 2013 and provided a copy of the same to counsel for Lopez. 28. LEC's May 21, 2013 Notice of Adjudicatory Hearing notified Lopez and his counsel of the hearing date, time and place, LEC's concurrence with JCOPE's conclusions of law that there was a substantial basis to conclude that Lopez violated Public Officers Law 74(3)(d), ()and (h), LEC's statutory power to assess civil penalties and Lopez's right to be represented by counsel at the hearing to present evidence. 29. On June 4, 2013, the LEC convened a hearing pursuant to the May 21, 2013 Notice of Adjudicatory Hearing. 30. The LEC issued a Disposition and Notice of Civil Assessment, dated June 11, 2013 and posted on LEC's website on June 11, 2013 (the "Disposition Report"), which concurred 5 with JCOPE's conclusions of law that there is a substantial basis to find that Lopez violated Sections 74(3)(d), (t) and (h) of the Public Officers Law. (A copy of the Disposition Report is attached hereto as Exhibit "A.") 3 1. The LEC found at least thirty-three distinct violations of Section 7 4(3 )( d) of the Public Officers Law, found that Lopez engaged in a knowing and intentional course of conduct that violated Public Officers Law Sections 74(3)(f) and (h), and assessed a civil penalty in the amount of $330,000.00 against Lopez. (See Exhibit "A" attached hereto.) 32. By cover of correspondence dated July 3, 2013, the LEC served Lopez by certified mail, return receipt requested, with the Disposition Report assessing the $330,000.00 civil penalty. 33. On May 20, 2014, the LEC served Lopez by certified mail, return receipt requested, with a Demand for Civil Penalty, with another copy of Disposition Report and demanded payment of the civil penalty of $330,000.00. 34. Based upon information and belief, Lopez did not file a CPLR Article 78 proceeding concerning the Disposition Report and the statutory time period to do so has expired. 35. On July 9, 2014, the New York State Office of the Attorney General served Lopez with a letter demanding payment of the $330,000.00 civil penalty by August 13, 2014, and advising Lopez that interest charges and a collection fee of up to $72,600.00, pursuant to Section 18 of the State Finance Law, would apply if payment was not timely received. 36. Lopez has refused or failed to pay the sum of $330,000.00 to Plaintiff: although duly demanded to do so, and such sum remains due and owing to the Plaintiff. 3 7. Pursuant to Section 18 of the State Finance Law, Plaintiff is entitled to interest from August 13, 2014 at 3 .5% per annum and shall be entitled to a collection fee in an amount 6 not exceeding twenty-two percent (22%) of the outstanding debt of $330,000.00 ($72,600.00), in accordance with the July 9, 2014 letter demanding payment. WHEREFORE, by virtue of the foregoing, Plaintiff State of New York demands judgment in its favor and against the Defendant Vito Lopez in the sum of $330,000.00, together with interest from August 13, 2014, at 3.5% per annum plus a 22% collection fee pursuant to Section 18 of the State Finance Law in the amount of $72,600.00, together with the costs and disbursements of this action. Dated: October 9, 2014 Albany, New York ERIC T. SCHNEIDERMAN Attorney General of the State of New York Assistant Attorney General Attorney for Plaintiff State of New York Office of the Attorney General The Capitol Albany, New York 12224 Telephone: (518) 486-5470 7 VERIFICATION Lisa P. Reid, affirms the following, under penalty of I am the Executive Director and Counsel to the New York State Legislative Ethics Commission and I have read the foregoing Verified Complaint and know the contents thereof. The same is true to my own knov,,ledge, except as to those matters alleged upon information and belief; as to those matters, I believe them to be true. I have in my possession the various records and files of the New York Legislative Ethics Commission, which are the sources of my information and grounds for my belief as to the matters set forth in the Verified C<ymplaint. to before me on this yay of October. 2014. 8 EXHIBIT ''A'' DISPOSITION REPORT STATE OF NEW YORK LEGISLATIVE ETHICS COMMISSION SUBSTANTIAL BASIS INVESTIGATION REPORT JCOPE-127 IN THE MATTER OF AN lNVESTIGATION < )F ASSEMBLY MEMBER VITO LOPEZ DISPOSITION AND NOTICE OF CIVIL ASSESSMENT Pursuant to Executive Law 94( 14-a), the Legislative Ethics Commission (LEC) received a Substantial Basis Investigation Report from the Joint Commission on Public Ethics (JCOPE) on February 20, 2013. The report determines that there is a substantial basis to conclude that former Assemblymember Lopez violated Public Ot1icers Law 74(3)(d).(t), and (h) through knowing and intentional conduct. The LEC also received from Daniel M. Donovan Jr., District Attorney for Richmond County and Special Prosecutor for the Vito Lopez criminal investigation, a request dated February 14, 2013 that the LEC, not make public the JCOPE report and that it suspend its actions pursuant to Legislative Law 80(9)(b) because of an ongoing criminal investigation. The LEC complied with this request pursuant to the statute. and released the report on May 15. 2013 when the District Attorney Donovan's Office informed the LEC that it had concluded its investigation. On May 21. 2013, the LEC served Vito Lopez, via certified mail return receipt requested, with a notice of adjudicatory hearing for the purpose of assessing penalties, scheduled on June 4, 2013 at I 0:30 a.m. Mr. Lopez' attorney was also notified via electronic mail of such hearing. The LEC. pursuant to the request of counsel for Mr. Lopez also additional materials received from JCOPE relevant to findings against Mr. Lopez. On June 4, 2013 at l 0:30a.m., the LEC convened a hearing ten the purpose of assessing civil renalties. Neither Mr. Lopez, nor his counsel was present for the hearing, thereby not availing himself of his opportunity to be heard. Pursuant to Legislative Law Section 80( I 0), the LEC concurs with JCOPE's conclusions of law that there is a substantial basis to tind that former Assemblymember Vito Lopez violated Public Officers Law (f), and (h) through knowing and intentional conduct. Based upon a r.:vii:w of the report and supplemental materials provided by JCOPE. the LEC concurs that by making numerous inappropriate actions and offensive comments of a sexual nature with certain legislative staff members under his supervision and professional employment; subjecting certain female legislative staff members under his supervision and professional employment to unwanted physical contact; and by using or attempting to use his official position to secure unwarranted privileges, including but not limited to offering raises, promotions and bonuses as incentives and threats of adverse employment action to comply with inappropriate requests made by Lopez; and by misappropriating legislative time and resources with respect to the foregoing inappropriate conduct, including but not limited to requiring a Legislative employee to travel with him to Atlantic City when there was no legitimate governmental purpose, that there is a substantial basis to conclude that Vito Lopez violated Public Officers Law 74(3)(d), (f), and (h). Atter reviewing the JCOPE report and other relevant materials forwarded to the LEC in consideration of the penalties to be assessed, the LEC concludes that Lopez engaged in a course of conduct that violated Public Officers Law 74(3)(d)(f) and (h). The Commission finds at least thirty three distinct violations of Public Officers Law 74(3 )( d) against at least the four complainants. In addition, Lopez' knowing and intentional conduct constituted violations of Public Officers Law 74(3 )(t), and (h). The Commission accordingly directs that Lopez be assessed a civil penalty in the amount of three hundred thirty thousand dollars. ($330,000.00) The Commission's unanimous recommendation that the Assembly expel Lopez due to his egregious conduct is moot given his resignation on May 20, 2013. Date: June 11, 2013 Senator Andrew J. Lanza, co-chair Assemblymember Charles D. Lavine, co-chair Senator Neil D. Breslin Assemblyrnember Tony Jordan Peter V. Coffey, Esq. Ellen B. Holtzman, Esq. I Ion. Renee R. Roth
2015-02-25 Freedom of Information request, filed with the State Comptroller and Ombudsman's Office: Appointments and Complaint Procedures // בקשה בכפוף לחוק חופש המידע הוגשה למשרד מבקר המדינה ונציב תלונות הציבור: מינויים וסדרי תלונה.
Beatrice J. Reilly and Foursome Inn Corp. v. John H. Doyle, Individually, and As Chief of Police of The Town of East Hampton, 483 F.2d 123, 2d Cir. (1973)