The Supreme Court granted the Commission’s November 1, 2018 Petition to Accept Stipulation Agreement and Consent to Discipline, and issued its Order and Public Censure to Doña Ana County Magistrate Judge Samantha Madrid. To download a copy of the Commission’s petition click here, and for the Order and Public Censure click here.
12/31/18 WARREN G. WALTON: Supreme Court Case No. S-1-SC-36763, JSC Inquiry Nos. 2016-101, 2016-139, 2017-108, 2017-041 and 2017-053
The Supreme Court issued a public censure to Colfax County Magistrate Judge Warren G. Walton on December 31, 2018, which will be published in the New Mexico State Bar Bulletin. The Court had previously issued the underlying disciplinary order on December 18, 2017, granting the Commission’s Petition for Discipline Upon Stipulation, which was filed on November 22, 2018. To download … Read More
12/03/18 Commission adopts revised procedural rules.
On December 3, 2018, the Commission adopted revisions to its procedural rules. The revised rules will apply to all matters filed on or after 3/1/19. The rules may be found on the Resources>Governing Provisions of Law tab of this site.
12/03/18 NELLIE SORIANO: Supreme Court Case No. S-1-SC-37346, JSC Inquiry Nos. 2016-081 and 2016-086
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