|
Home
Professional Regulation
Member Resources
Public Resources
Pro Bono /Access to
Legal Services
News and Information
Meetings
and Events
About the Bar |

Disciplinary System Actions
January 2017 June 2017
(Except for agreed dispositions, disciplinary actions imposed by a District Committee remain subject to appeal for 10 days after notice of the determination is mailed to the Respondent.)
(Except for agreed dispositions, disciplinary actions imposed by the Disciplinary Board remain subject to appeal for 30 days after the Memorandum Order is served on the Respondent.)
archives
Updated July 25,
2017
June 29,
2017
Denis
Charles
Englisby,
P. O.
Box 85,
Chesterfield,
Virginia
23832-0085
VSB
Docket
No.
17-031-107655
On June
12,
2017,
the
Virginia
State
Bar
Third
District
Subcommittee
issued a
public
reprimand
with
terms to
Denis
Charles
Englisby
for
violating
professional
rules
that
govern
scope of
representation
and
communication.
This was
an
agreed
disposition
of
misconduct
charges.
View
Englisby
Order
(PDF
Posted
7/21/17)
June
22, 2017
Phillip
Stone
Griffin
II, 102
South
Kent
Street,
Winchester,
Virginia
22601
VSB
Docket
No.
15-070-101646
On
June 21,
2017,
the
Virginia
State
Bar
Seventh
District
Subcommittee
issued a
public
reprimand
to
Phillip
Stone
Griffin
II
for
violating
professional
rules
that
govern
competence,
diligence,
and
communication.
This was
an
agreed
disposition
of
misconduct
charges .
View
Griffin
Order
(PDF
Posted
7/21/17)
June 1 9,
2017
Ernest
Kenneth
Wall,
E.Kenneth
Wall,
P.C.,
4020
University
Drive,
Suite
207,
Fairfax,
Virginia
22030
VSB
Docket
Nos.13-051-093768,
14-051-099571,
14-051-099583,
15-051-100575,
15-051-102275,
15-051-103036
On April
7, 2017,
a
three-judge
panel of
the
Circuit
Court
for
Fairfax
County
issued a
public
admonition
to E.
Kenneth
Wall
for
violating
professional
rules
that
govern
bar
admission
and
disciplinary
matters.
This was
an
agreed
disposition
of
misconduct
charges.
View
Wall
Order
(PDF
Posted
7/21/17)
June 2,
2017
*
Gary
Michael
Anderson,
4400
Sandy
Spring
Road,
Suite B
Burtonsville,
Maryland
20866
VSB
Docket
No.
17-000-109101
Effective
June 2,
2017,
the
Virginia
State
Bar
Disciplinary
Board
summarily
suspended
Gary
Michael
Anderson’s
license
to
practice
law
based on
his
indefinite
suspension
by the
Court of
Appeals
of
Maryland.
Anderson
was
ordered
to
appear
before
the
board on
June 23,
2017, to
show
cause
why the
same
discipline
that was
imposed
in
Maryland
should
not be
imposed
in
Virginia .
*On
June 23,
2017,
the
Virginia
State
Bar
Disciplinary
Board
indefinitely
suspended
Gary
Michael
Anderson’s
license
to
practice
law
until
his
license
is
reinstated
by the
Maryland
Court of
Appeals.
Anderson’s
license
was
summarily
suspended
in
Virginia
on June
2, 2017,
based on
his
indefinite
suspension
in
Maryland.
View
Anderson
Order
(PDF
Posted
7/21/17)
May 31,
2017
*
Barbara
H.
Yorrick,
1816
Powder
Mill
Road,
Silver
Spring,
Maryland
20903-1515
VSB
Docket
No.
17-000-109099
Effective
June 2,
2017,
the
Virginia
State
Bar
Disciplinary
Board
summarily
suspended
Barbara
H.
Yorrick’s
license
to
practice
law
based on
her
sixty
day
suspension
by the
District
of
Columbia
Court of
Appeals.
Yorrick
was
ordered
to
appear
before
the
board on
June 23,
2017, to
show
cause
why the
same
discipline
that was
imposed
in the
District
of
Columbia
should
not be
imposed
in
Virginia.
*Effective
June 23,
2017,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Barbara
H.
Yorrick’s
license
to
practice
law for
sixty
days
based on
her
sixty-day
suspension
by the
District
of
Columbia
Court of
Appeals.
Yorrick’s
suspension
shall
continue
after
the
sixty-day
period
until
she
provides
proper
evidence
of her
reinstatement
by the
District
of
Columbia
disciplinary
authorities.
Yorrick’s
license
had been
summarily
suspended
on June
2, 2017.
View
Yorrick
Order
(PDF
Posted
7/21/17)
May 31,
2017
John T.
Burch
Jr.,
1015
North
Pelham
Street,
Alexandria,
Virginia
22304
VSB
Docket
No.
17-042-107702
On May
26,
2017,
the
Virginia
State
Bar
Disciplinary
Board
revoked
John
T. Burch
Jr.’s
license
to
practice
law
based on
his
affidavit
consenting
to the
revocation.
In
consenting
to the
revocation,
Burch
acknowledged
that the
allegations
against
him are
true and
that he
could
not
successfully
defend
against
them.
View
Burch
Order
(PDF
Posted
6/16/17)
May 26,
2017
He Li,
5007
Paducah
Rd.,
College
Park,
Maryland
20740
VSB
Docket
No.
17-041-106626
On May
19,
2017,
the
Virginia
State
Bar
Disciplinary
Board
dismissed
misconduct
charges
against
He Li.
View Li
Order
(PDF
Posted
6/21/17)
May 26,
2017
William
Peter
Wittig,
1111
North
Kensington
Street,
Apt. 2,
Arlington,
Virginia
22205
VSB
Docket
No.
17-041-106873
On May
25,
2017,
the
Virginia
State
Bar
Disciplinary
Board
revoked
William
Peter
Wittig’s
license
to
practice
law
based on
his
affidavit
consenting
to the
revocation.
In
consenting
to the
revocation,
Wittig
acknowledged
that the
allegations
against
him are
true and
that he
could
not
successfully
defend
against
them.
View
Wittig
Order
(PDF
Posted
6/16/17)
May 25,
2017
Seth
Adam
Robbins,
Robbins
Law
Group,
PLLC,
1100 N.
Glebe
Road,
Suite
1010,
Arlington,
Virginia
22201
VSB
Docket
No.
14-042-097713
On
February
28.
2017, a
three-judge
panel in
the
Circuit
Court
for
Arlington
County
dismissed
misconduct
charges
against
Seth
Adam
Robbins
that had
been
certified
by the
Fourth
District
Section
II
Subcommittee
of the
Virginia
State
Bar on
September
6, 2016.
View
Robbins
Order
(PDF
Posted
6/16/17)
May 24,
2017
Leila
Helen
Kilgore,
Kilgore
& Smith,
LLC,
1400
Princess
Anne
Street,
Fredericksburg,
Virginia
22401-4912
VSB
Docket
No.16-060-106173
On May
18,
2017,
the
Sixth
District
Subcommittee
of the
Virginia
State
Bar
issued a
public
reprimand
to
Leila
Helen
Kilgore
for
violating
professional
rules
that
govern
diligence
and
communication.
This was
an
agreed
disposition
of
misconduct
charges.
View
Kilgore
Order
(PDF
Posted
6/16/17)
May 24,
2017
Sonya
Borgaonkar
Costanzo,
P.O. Box
485,
Fredericksburg,
Virginia
22404
VSB
Docket
Nos.
16-060-104804,
16-060-106139,
17-060-106529
On May
18,
2017,
the
Sixth
District
Subcommittee
of the
Virginia
State
Bar
issued a
public
reprimand
with
terms to
Sonya
Borgaonkar
Costanzo
for
violating
professional
rules
that
govern
competence
and
diligence.
This was
an
agreed
disposition
of
misconduct
charges.
View
Costanzo
Order
(PDF
Posted
6/16/17)
May 22,
2017
Christopher
DeCoy
Parrott,
12073
Lancers
Ct.
Manassas,
VA 20112
VSB
Docket
No.:
17-000-108869
Effective
August
22,
2018,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Christopher
DeCoy
Parrott's
license
to
practice
law for
an
additional
six
months
for
failing
to
comply
with the
terms on
a
twenty-one
month
suspension
issued
November
21,
2016.
View
Parrott
Order
(PDF
Posted
6/19/17)
May 22,
2017
Claude
Michael
Scialdone,
1238 E.
Ocean
View
Ave,
Norfolk,
VA 23503
VSB
Docket
No.:
17-000-109138
On May
15,
2017,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Claude
Michael
Scialdone’s
license
to
practice
law on
impairment
grounds .
View
Scialdone
Order
(PDF
Posted
6/16/17)
May 17,
2017
Jud
Andrew
Fischel,
Jud A.
Fischel,
P.C., 24
Ashby
Street,
Warrenton,
Virginia
20186-3236
VSB
Docket
No.
17-000-108882
Effective
May 15,
2017,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Jud
Andrew
Fischel’s
license
to
practice
law on
impairment
grounds.
View
Fischel
Order
(PDF
Posted
6/16/17)
May 16,
2017
Steven
Marcus
Miyares,
1724
Jermyn
Ln,
Virginia
Beach,
VA
23454-1174
VSB
Docket
No.
17-021-108657
On May
3, 2017,
the
Virginia
State
Bar
Second
District
Committee,
Section
I,
issued a
public
reprimand
to
Steven
Marcus
Miyares
for
failing
to
comply
with the
terms of
a
private
reprimand
issued
October
3, 2014.
This was
an
agreed
disposition.
View
Miyares
Order
(PDF
Posted
5/22/17)
May 10,
2017
Karen M.
Kennedy,
10112
Sharon
Springs
Lane,
Fredericksburg,
Virginia
22408
VSB
Docket
Nos.:
12-070-090804,
14-070-096518,
15-070-100785,
15-070-102529,
15-070-102703
Effective
May 8,
2017,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Karen
M.
Kennedy’s
license
to
practice
law for
one year
with
terms
for
violating
professional
rules
that
govern
scope of
representation,
diligence,
communication,
fees,
safekeeping
property,
declining
or
terminating
representation,
conflict
of
interest:
prohibited
transaction,
and
misconduct.
This was
an
agreed
disposition
of
misconduct
charges.
View
Kennedy
Order
(PDF
Posted
5/22/17)
May 5,
2017
Patrick
Vernen
Foltz,
3158
Golansky
Blvd.,
Ste 201,
Woodbridge,
Virginia
22192
VSB
Docket
No.
17-000-108399
On April
28,
2017,
the
Virginia
State
Bar
dismissed
the Rule
to Show
Cause
issued
March 1,
2017
against
Patrick
Vernen
Foltz.
The
Board
found
that the
imposition
of the
same
sanction
as that
imposed
by the
United
States
Bankruptcy
Court,
Eastern
District
of
Virginia,
would
not be
grounds
for the
same
discipline
in
Virginia.
View
Foltz
Order
(PDF
Posted
5/22/17)
May 4,
2017
Nicholas
Caron
Smith,
Smith &
Smith,
PO Box
59, Mt
Holly,
Virginia
22524
VSB
Docket
Nos.:
16-060-104001,
16-060-104859,
16-060-105281,
16-060-105911,
16-060-106252
On April
28,
2017,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Nicholas
Caron
Smith’s
license
to
practice
law for
two
years
for
violating
professional
rules
that
govern
diligence,
communication,
safekeeping
property,
declining
or
terminating
representation,
candor
toward
the
tribunal,
truthfulness
in
statements
to
others,
bar
admission
and
disciplinary
matters,
and
misconduct.
View
Smith
Order
(PDF
Posted
6/16/17)
April
27, 2017
*
Malcolm
Pierce
Rosenberg,
1201
Chestnut
Street
13th Fl,
Philadelphia,
PA
19107-4123
VSB
Docket
No.
17-000-108668
Effective
April
27,
2017,
the
Virginia
State
Bar
Disciplinary
Board
summarily
suspended
Malcolm
Pierce
Rosenberg’s
license
to
practice
law
based on
his
three-year
suspension
by the
Supreme
Court of
Pennsylvania.
Rosenberg
was
ordered
to
appear
before
the
board on
May 19,
2017, to
show
cause
why the
same
discipline
that was
imposed
in
Pennsylvania
should
not be
imposed
in
Virginia .
*On
May 19,
2017,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Malcolm
Pierce
Rosenberg’s
license
to
practice
law for
three
years
based on
his
three-year
suspension
by the
Supreme
Court of
Pennsylvania.
His
license
had been
summarily
suspended
on April
27,
2017.
View
Rosenberg
Order
(PDF
Posted
6/19/17)
April
28, 2017
*
Pamela
Bruce
Stuart,
Pamela
B.
Stuart,
Attorney
&
Counsellor
at Law,
5115
Yuma
Street,
NW,
Washington,
DC 20016
VSB
Docket
No.
17-000-108841
Effective
April
28,
2017,
the
Virginia
State
Bar
Disciplinary
Board
summarily
suspended
Pamela
Bruce
Stuart’s
license
to
practice
law
based on
her
one-year
suspension
by the
Supreme
Court of
Florida.
Stuart
was
ordered
to
appear
before
the
board on
May 19,
2017 to
show
cause
why the
same
discipline
that was
imposed
in
Florida
should
not be
imposed
in
Virginia.
*Effective
April
21,
2017,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Pamela
Bruce
Stuart’s
license
to
practice
law for
one year
and one
day
based on
her
suspension
by the
Supreme
Court of
Florida.
Stuart’s
license
had
earlier
been
summarily
suspended
effective
April
28,
2017.
View
Stuart
Order
(PDF
Posted
6/16/17)
April
28, 2017
Andrew
U.D.
Straw,
1900 E.
Golf
Road,
Suite
950A,
Shaumburg,
Illinois
60173
VSB
Docket
No.
17-000-108746
*
Effective
April
28,
2017,
the
Virginia
State
Bar
Disciplinary
Board
summarily
suspended
Andrew
U.D.
Straw’s
license
to
practice
law
based on
his
suspension
of not
less
than 180
days by
the
Indiana
Supreme
Court.
Straw
was
ordered
to
appear
before
the
board on
May 19,
2017, to
show
cause
why the
same
discipline
that was
imposed
in
Indiana
should
not be
imposed
in
Virginia.
*On
May 19,
2017,
the
Virginia
State
Bar
dismissed
the Rule
to Show
Cause
issued
April
21, 2017
against
Andrew
U.D.
Straw.
The
Board
found
that the
imposition
of the
same
sanction
as that
imposed
by the
Indiana
Supreme
Court
would
not be
grounds
for the
same
discipline
in
Virginia.
View
Straw
Order
(PDF
Posted
6/22/17)
April
26, 2017
Warren
Wilson
McLain,
10615
Judicial
Dr.,
Suite
302,
Fairfax,
Virginia
22030
VSB
Docket
Nos.
16-051-106049,
17-051-106754
On April
24,
2017,
the
Virginia
State
Bar
revoked
Warren
Wilson
McLain’s
license
to
practice
law
based on
his
affidavit
consenting
to the
revocation.
In
consenting
to the
revocation,
McLain
acknowledged
that the
allegations
against
him are
true and
that he
could
not
successfully
defend
against
them.
View
McLain
Order
(PDF
Posted
5/22/17)
April
25, 2017
H. Glenn
Goodpasture,
1 River
Downs
Drive,
Fredericksburg,
Virginia
22407
VSB
Docket
No.
17-060-108217
On April
18,
2017,
the
Virginia
State
Bar
Sixth
District
Subcommittee
issued a
public
admonition
to H.
Glenn
Goodpasture
for
violating
professional
rules
that
govern
safekeeping
property
and
responsibilities
regarding
nonlawyer
assistants.
This was
an
agreed
disposition
of
misconduct
charges.
View
Goodpasture
Order
PDF
Posted
(5/22/17)
April
12, 2017
*
Shelly
Renee
Collette,
Collette
Law,
LLC, PO
Box
2111,
Winchester,
Virginia
22604
VSB
Docket
No.
17-070-106940
On April
12,
2017,
The
Virginia
State
Bar
Disciplinary
Board
administratively
suspended
Shelly
Renee
Collette’s
license
to
practice
law for
failing
to
comply
with a
subpoena
duces
tecum
issued
by the
Bar.
*On
April
21,
2017,
Ms.
Collette
complied
with the
subpoena
duces
tecum
and the
suspension
was
lifted.
April
6, 2017
David
Michael
McCormick,
Lightfoot,
Virginia,
23090
VSB
Docket
Nos.15-022-102544,
16-022-103337,
16-022-104918,
16-022-105038,
16-022-106220
On April
6, 2017,
the
Virginia
State
Bar
Second
District
Committee
issued a
public
reprimand
with
terms to
David
Michael
McCormick
for
violating
professional
rules
that
govern
diligence,
communication,
declining
or
terminating
representation,
and
procedures
for
notification
of
clients
when a
lawyer
leaves a
law firm
or when
a law
firm
dissolves.
This was
an
agreed
disposition
of
misconduct
charges.
View
McCormick
Order
(PDF
Posted
4/26/17)
April 4,
2017
Patrick
Richard
Blasz,
Law
Offices
of
Patrick
R. Blasz,
10224
Tamarck
Drive,
Vienna,
VA 22182
VSB
Docket
Nos.
16-052-105221,
16-052-105641
On April
3, 2017,
the
Virginia
State
Bar
Fifth
District
–
Section
II
Subcommittee
issued a
public
reprimand
with
terms to
Patrick
Richard
Blasz
for
violating
professional
rules
that
govern
diligence,
communication,
fees,
and
declining
or
terminating
representation.
This was
an
agreed
disposition
of
misconduct
charges.
View
Blasz
Order
(PDF
Posted
4/26/17)
March
28, 2017
Vinceretta
Taylor
Chiles,
PO Box
8089,
Richmond,
Virginia
23223-0089
VSB
Docket
Nos.
16-033-097624,
16-033-104323
Effective
April 1,
2017,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Vinceretta
Taylor
Chiles’s
license
to
practice
law for
two
years
for
violating
professional
rules
that
govern
competence,
diligence,
communication,
safekeeping
property,
declining
or
terminating
representation,
fairness
to
opposing
party
and
counsel,
bar
admission
and
disciplinary
matters,
and
misconduct.
View
Chiles
Order
(PDF
Posted
5/22/17)
March
28, 2017
Neil
Kuchinsky,
Neil
Kuchinsky,
Attorney
at Law,
P.C.,
200
Lakeview
Avenue,
Suite B,
Colonial
Heights,
Virginia
23834-0125
VSB
Docket
No.
16-033-105536
Effective
May 1,
2017, a
three-judge
panel of
the
Circuit
Court
for the
County
of
Chesterfield
suspended
Neil
Kuchinsky’s
license
to
practice
law for
five
years
for
violating
professional
rules
that
govern
conflict
of
interest:
general
rule,
and
misconduct.
This was
an
agreed
disposition
of
misconduct
charges.
View
Kuchinsky
Order
(PDF
Posted
4/26/17)
March
27, 2017
Antonio
Pierre
Jackson,
P.O. Box
849,
Hampden-Sydney,
VA
23943-0849
VSB
Docket
No.
17-000-107834
On
March
24,
2017,
the
Virginia
State
Bar
Disciplinary
Board
revoked
Antonio
Pierre
Jackson’s
license
to
practice
law for
violating
terms of
an
earlier
interim
suspension
issued
August
29,
2016.
View
Jackson
Order
(PDF
Posted
6/19/17)
March
24, 2017
*
**
Daniel
Robert
Goodwin,
The
Goodwin
Law
Firm,
PLLC,
386
Maple
Ave East
Ste 201
Vienna,
VA 22180
VSB
Docket
No.
17-000-108658
Effective
March
15,
2017,
the
Virginia
State
Bar
Disciplinary
Board
summarily
suspended
Daniel
R.
Goodwin’s
license
to
practice
law
based on
his
conviction
of a
felony
in the
United
States
District
Court
for the
Eastern
District
of
Kentucky.
Goodwin
was
ordered
to
appear
before
the
board at
a later
date to
show
cause
why his
license
should
not be
further
suspended
or
revoked.
View
Goodwin
Order
*On
March
22,
2017,
the case
was
continued
generally
by the
Disciplinary
Board.
** On
May 17,
2019,
the
Disciplinary
Board
suspended
Mr.
Goodwin's
license
for a
period
of 3
years.
March
23, 2017
Cheryl
D.
Footman-Banks,
Attorney
at Law,
Janaf
Office
Building,
5900 E
Va Beach
Blvd Ste
208,
Norfolk,
VA 23502
VSB
Docket
No.
16-022-104335,
16-022-104602
On March
17,
2017,
the
Virginia
State
Bar
Disciplinary
Board
revoked
Cheryl
D.
Footman-Banks’s
license
to
practice
law
based on
her
affidavit
consenting
to the
revocation.
In
consenting
to the
revocation,
Footman-Banks
acknowledged
that the
allegations
against
her are
true and
that she
could
not
successfully
defend
against
them.
View
Footman-Banks
Order
(PDF
Posted
4/26/17)
March
21, 2017
Kimberly
Lisa
Marshall,
PO Box
921,
Poolesville,
MD
20837
VSB
Docket
No.
16-000-105835
Effective
March
20,
2017,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Kimberly
Lisa
Marshall’s
license
to
practice
law on
impairment
grounds.
View
Marshall
Order
(PDF
Posted
4/26/17)
March
15, 2017
Steven
Marcus
Miyares,
1724
Jermyn
Ln,
Virginia
Beach,
VA
23454-1174
VSB
Docket
No.
16-021-105642
On March
14,
2017,
the
Virginia
State
Bar
Second
District
Subcommittee
issued a
public
reprimand
with
terms to
Steven
Marcus
Miyares
for
violating
professional
rules
that
govern
communication.
This was
an
agreed
disposition
of
misconduct
charges.
View
Miyares
Order
(PDF
Posted
4/26/17)
March 8,
2017
John
Brendon
Gately,
2332
Croix
Drive,
Virginia
Beach,
VA 23451
VSB
Docket
No.
16-022-105511
On March
7, 2017,
the
Virginia
State
Bar
Second
District
Subcommittee
issued a
public
reprimand
with
terms to
John
Brendon
Gately
for
violating
professional
rules
that
govern
communication
and
safekeeping
property.
This was
an
agreed
disposition
of
misconduct
charges.
Gately
Order
(PDF
Posted
3/13/17)
March
3, 2017
*
Scott
Alan
Flanders,
Suite
101, 380
Maple
Avenue
West,
Vienna,
Virginia
22180
VSB
Docket
No.
17-000-108418
Effective
March 3,
2017,
the
Virginia
State
Bar
Disciplinary
Board
summarily
suspended
Scott
Alan
Flanders’s
license
to
practice
law
based on
his
guilty
plea to
a felony
in the
United
States
District
Court
for the
Eastern
District
of
Virginia,
Alexandria
Division.
He was
ordered
to
appear
before
the
board on
March
24,
2017, to
show
cause
why his
license
should
not be
further
suspended
or
revoked.
*On
March
24,
2017,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Scott
Alan
Flanders’s
license
to
practice
law for
two
years
based on
his
guilty
plea to
a felony
in the
United
States
District
Court
for the
Eastern
District
of
Virginia,
Alexandria
Division.
His
license
had been
summarily
suspended
on March
3, 2017.
View
Flanders
Order
(PDF
Posted
4/26/17)
March 2,
2017
Bryan
James
Waldron,
11312
Lapham
Dr,
Oakton,
VA 22124
VSB
Docket
No.
16-021-105791
On
February
28,
2017,
the
Virginia
State
Bar
Second
District
Subcommittee
issued a
public
reprimand
with
terms to
Bryan
James
Waldron
for
violating
professional
rules
that
govern
competence,
meritorious
claims
and
contentions,
and
fairness
to
opposing
party
and
counsel.
This was
an
agreed
disposition
of
misconduct
charges.
View
Waldron
Order
(PDF
Posted
3/13/17)
February
28, 2017
Dominick
Anthony
Pilli,
Law
Offices
of
Dominick
A.
Pilli,
P.C.,
4103
Chain
Bridge
Rd.,
Suite
302,
Fairfax,
Virginia
22030
VSB
Docket
Nos.
16-051-104493,
16-051-105786
Effective
February
28,
2017,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Dominick
Anthony
Pilli’s
license
to
practice
law for
one year
and one
day for
violating
professional
rules
that
govern
competence,
diligence,
truthfulness
in
statements
to
others,
candor
toward
the
tribunal,
bar
admission
and
disciplinary
matters,
and
misconduct.
View
Pilli
Order
(PDF
Posted
3/13/17)
February
22, 2017
Vincent
Mark
Amberly,
Amberly
Law, 129
Harrison
Street,
NE,
Leesburg,
VA 20176
VSB
Docket
No.
16-053-105949
On
February
21,
2017,
the
Virginia
State
Bar
Fifth
District
Subcommittee
issued a
public
reprimand
with
terms to
Vincent
Mark
Amberly
for
violating
professional
rules
that
govern
fairness
to
opposing
party
and
counsel.
This was
an
agreed
disposition
of
misconduct
charges.
View
Amberly
Order
(PDF
Posted
2/24/17)
February
21, 2017
John
Fredrick
McGarvey,
10132 W.
Broad
St.,
Glen
Allen,
VA 23060
VSB
Docket
No.
17-000-108093
Effective
February
17,
2017,
the
Virginia
State
Bar
Disciplinary
Board
suspended
John
Fredrick
McGarvey’s
license
to
practice
law on
impairment
grounds.
View
McGarvey
Order
(PDF
Posted
2/24/17)
February
16, 2017
*
Shelly
Renee
Collette,
Collette
Law,
LLC, PO
Box
2111,
Winchester,
VA 22604
VSB
Docket
No.
16-070-106417
On
February
14,
2017,
the
Virginia
State
Bar
Disciplinary
Board
administratively
suspended
Shelly
Renee
Collette’s
license
to
practice
law for
failing
to
comply
with a
subpoena
duces
tecum
issued
by the
bar.
*On
February
24,
2017,
Ms.
Collette
complied
with the
subpoena
duces
tecum
and the
suspension
was
lifted.
February
2, 2017
Beverly
Anne
English,
Beverly
A
English,
PC, 716
Bob
White
Lane,
Virginia
Beach,
VA 23464
VSB
Docket
Nos.
17-022-106951,
17-022-107014,
17-022-107134,
17-022-107295
On
February
1, 2017,
the
Virginia
State
Bar
revoked
Beverly
Anne
English’s
license
to
practice
law
based on
her
affidavit
consenting
to the
revocation.
In
consenting
to the
revocation,
English
acknowledged
that the
allegations
against
her are
true and
that she
could
not
successfully
defend
against
them.
View
English
Order
(PDF
Posted
2/23/17)
January
31, 2017
Scott
Browning
Gilly,
Apartment
39-D,
160 West
66th
Street,
New
York,
New York
10023
VSB
Docket
No.
17-000-107755
Effective
January
3, 2017,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Scott
Browning
Gilly’s
license
to
practice
law for
one year
based on
his
one-year
suspension
by the
Committee
on
Grievances
of the
United
States
District
Court
for the
Southern
District
of New
York.
This was
an
agreed
disposition.
View
Gilly
Order
(PDF
Posted
2/23/17)
January
18, 2017
Sharon
Styles-Anderson,
700
Southern
Avenue
S.E.,
Washington,
DC 20032
VSB
Docket
No.
16-052-104305
On
January
17,
2017, t he
Virginia
State
Bar
Disciplinary
Board
suspended
Sharon
Styles-Anderson’s
privilege
to
practice
law in
Virginia
or to be
admitted
to the
practice
of law
in
Virginia
for
fifteen
months
for
violating
professional
rules
that
govern
diligence,
safekeeping
property,
declining
or
terminating
representation,
unauthorized
practice
of law;
multijurisdictional
practice
of law,
and
misconduct.
This was
an
agreed
disposition
of
misconduct
charges.
View
Styles-Anderson
Order
(PDF
Posted
2/23/17)
January 11, 2017
Joseph Francis Grove, Joseph F. Grove, PC, 9097 Atlee Station Road, Suite 116, Mechanicsville, Virginia 23116
VSB Docket No. 15-033-102813
On December 16, 2016, a three-judge panel of the Circuit Court for the County of Hanover issued a public admonition to Joseph Francis Grove for violating professional rules that govern diligence, communication, and declining or terminating representation. This was an agreed disposition of misconduct charges.
View
Grove
Order
(PDF
Posted
1/30/17)
January 11, 2016
Andrew Ira Becker, Law Office of Andrew Becker, P.C., One Columbus Circle, Suite 600, Virginia Beach, Virginia 23462-6760
VSB Docket No. 16-051-103958
Effective January 11, 2017, a three-judge panel of the Circuit Court for the City of Virginia Beach suspended Andrew Ira Becker’s license to practice law for four years for violating professional rules that govern competence, diligence, fairness to opposing party and counsel, impartiality and decorum of the tribunal, truthfulness in statements to others, respect for rights of third persons, responsibilities regarding nonlawyer assistants, and misconduct. This was an agreed disposition of misconduct charges.
View
Becker
Order
(PDF
Posted
1/30/17)
January 5, 2017
Jonathan David Esten, 9300 Grant Avenue, Suite 203, Manassas, VA 20110
VSB Docket Nos. 16-053-105611, 16-053-106296, 17-053-106333
On January 4, 2017, the Virginia State Bar Fifth District – Section III Subcommittee issued a public reprimand with terms to Jonathan David Esten for violating professional rules that govern diligence, communication, and declining or terminating representation. This was an agreed disposition of misconduct charges.
View
Esten
Order
(PDF
Posted
1/30/17)
Disciplinary
Actions
January
2002 -
June 2002
Disciplinary
Actions
July 2001
- December
2001
Disciplinary
Actions
January
2001 -
June 2001
Disciplinary
Actions
July 2000
- December
2000
Disciplinary
Actions
January
2000 -
June 2000
Disciplinary
Actions
July 1999
- December
1999
Disciplinary
Actions
January
22, 1999 -
June 1999
search for
opinions
by name
*This
site
provides a
number of
documents
in Adobe
Acrobat
format
(PDF). To
download a
free
Acrobat
reader
click
here:
|