The Supreme Court granted the Commission’s October 29, 2018 Petition to Accept Stipulation to Permanent Resignation from Judicial Office in Lieu of Further Disciplinary Proceedings concerning Anthony Municipal Court Judge Nellie Soriano. The Court ordered that the permanent resignation be effective at 5:00 p.m. on December 3, 2018. To download a copy of the Commission’s petition click here, and for … Read More
11/19/18 Debt Collected in STEVEN G. RYAN, Supreme Court Case No. 33,369, JSC Inquiry Nos. 1996-006, 1996-060 & 1996-065
On November 19, 2018, former Las Cruces Municipal Court Judge Steven G. Ryan satisfied the $958.66 outstanding judgment lien including interest which the Commission recorded after Ryan failed to repay costs ordered by the Supreme Court. Ryan resigned in the 1990s upon stipulated agreement with the Commission that was approved and ordered by the Supreme Court. In 2012 on motion … Read More
11/02/18 Commission releases FY 2018 Annual Report
The Commission has released its FY 2018 Annual Report, which includes commemoration of the Commission’s 50th Anniversary of service. The report may be viewed or downloaded from this website under the Resources>Annual Reports tabs.
10/29/18 JOE I. DOMINGUEZ: Supreme Court No. S-1-SC-36868, JSC Inquiry No. 2018-019
On October 29, 2018, the Supreme Court issued an order granting the Commission’s Petition to Accept Permanent Resignation in Lieu of Further Disciplinary Proceedings concerning Hon. Joe I. Dominguez, Tucumcari Municipal Court Judge. The Commission had filed the petition under seal as required by Supreme Court rules on September 6, 2018. As posted below, following his arrest for DWI the Commission … Read More
05/18/18 Nancy Long, Esq. appointed to the Commission
The State Bar of New Mexico appointed Nancy Long, Esq. to the Commission. Ms. Long’s four-year term will begin on July 1, 2018.
5/18/18 Public comments received on Commission’s Proposed Rule Amendments
Public comments received by the May 18, 2018 extended deadline on the Commission’s proposed rule amendments may be reviewed by clicking here. The Commission will consider these comments, determine if any further revision to its proposed rules is appropriate, and will then adopt a final version of the rules with an effective date to be publicly noticed.
5/10/18 Supreme Court grants Commission’s Petition for Writ of Prohibition and Emergency Stay
On April 9, 2018, the Commission petitioned the New Mexico Supreme Court to issue a Writ of Prohibition and Emergency Stay, No. S-1-SC-36879, concerning a civil complaint filed in the Eleventh Judicial District Court on January 8, 2018 styled, Honorable Trudy Reed-Chase, et al. v. New Mexico Judicial Standards Commission, No. D-1116-CV-2018-19-3, which sought to obtain materials which may be … Read More
4/5/18 Governor appoints Caleb Chandler to the Commission
The Governor appointed Caleb Chandler to the Commission on April 5, 2018, to fill a vacancy created by the resignation of William “Bill” Leslie. Mr. Chandler will serve for the remainder of the statutory term, which expires on June 30, 2020.
April 3, 2018: REQUEST FOR PROPOSALS FOR LEASE OFFICE SPACE and HEARING ROOM for New Mexico Judicial Standards Commission
JSC RFP – Office Space REVISED Repost (4-3-18)
EXTENDED: Commentary Deadline on Proposed Rule Amendments
The Commission has extended the deadline for public commentary on its proposed procedural rule amendments (see original post below). For comments to be considered by the Commission, comments must now be received by Friday, May 18, 2018, and may be submitted by email to rules@nmjsc.org or by mail to Judicial Standards Commission, PO Box 27248, Albuquerque, NM 87125-7248. To download … Read More
- Page 1 of 2
- 1
- 2