Find Laws Find Lawyers Free Legal Forms USA State Laws
Laws-info.com » Cases » Ohio » Supreme Court » 1996 » Cincinnati Bar Assn. v. Slattery
Cincinnati Bar Assn. v. Slattery
State: Ohio
Court: Supreme Court
Docket No: 1995-0841
Case Date: 01/10/1996
Plaintiff: Cincinnati Bar Assn.
Defendant: Slattery
Preview:1

Cincinnati Bar Association v. Slattery.

2

[Cite as Cincinnati Bar Assn. v. Slattery (1996), _____ Ohio St.3d ______.]

3 4 5 6 7

Attorneys at law -- Misconduct -- Two-year suspension with one year stayed and two-year probation -- Neglect of entrusted legal matters -- Failure to deposit funds into IOLTA -- Failure to comply with CLE requirements. (No. 95-841 -- Submitted September 27, 1995 -- Decided January 10, 1996.)

8

ON CERTIFIED REPORT by the Board of Commissioners on Grievances and

9

Discipline of the Supreme Court, No. 94-43.

10

In a complaint filed on June 20, 1994, and amended on March 2, 1995,

11

relator, Cincinnati Bar Association, charged respondent, James J. Slattery, Jr. of

12

Cincinnati, Ohio, Attorney Registration No. 0005088, with eight counts of

13

professional misconduct involving, inter alia, violations of DR 1-102(A)(6)

14

(conduct adversely reflecting on fitness to practice law), 6-101(A)(3) (neglect of

15

entrusted legal matter), and 9-102(A)(2) (failure to deposit client funds in

16

identifiable bank account), as well as Gov.Bar R. X (failure to comply with

17

continuing legal education requirements). A panel of the Board of Commissioners

18

on Grievances and Discipline of the Supreme Court ("board") heard the matter on

19

March 22, 1995.

1

With respect to Count I of the complaint, as amended, the parties stipulated

2

that respondent failed to comply with continuing legal education requirements, in

3

violation of Gov.Bar R. X, for the two reporting periods preceding issuance of the

4

complaint.

5

With respect to Count II, the parties stipulated that respondent neglected his

6

representation of Shirley Clauss in violation of DR 6-101(A)(3). Clauss paid

7

respondent $1,000 in October 1993 to obtain a divorce from her husband. Clauss

8

supplied respondent with requested financial documentation, but respondent

9

subsequently failed to respond to her efforts to learn the status of her case and

10

otherwise failed to communicate effectively with his client. Respondent maintains

11

that he earned the $1,000 fee by consulting several times with Clauss's husband's

12

attorney and reviewing Clauss's financial information. Respondent claims that he

13

did not file the divorce complaint because the couple was considering dissolution

14

as an alternative. Nevertheless, Clauss requested a refund of her legal fees in

15

December 1993, and respondent also did not reply to this request. Clauss has

16

since retained other counsel and respondent gave her file to relator.

2

1

With respect to Count III, respondent acknowledged that he had violated

2

DR 9-102(A)(2) by failing to deposit Clauss's funds into an IOLTA account that

3

complied with the requirements of R.C. 4705.09.

4

With respect to Count IV, the parties stipulated that respondent neglected

5

his representation of Sandra and Leroy Willman in violation of DR 6-101(A)(3).

6

The Willmans retained respondent on a contingency fee basis to represent them in

7

a personal injury claim against the Hamilton County Sheriff's Department, which

8

is apparently still pending, and a consumer dispute over the purchase of a

9

conversion van, which was arbitrated to a decision against the Willmans. The

10

Willmans also had difficulty learning the status of their cases from respondent and

11

filed a grievance with relator. Respondent agreed to turn over their file to new

12

counsel; however, the Willmans subsequently reconsidered their reasons for his

13

discharge.

Prior to issuance of the instant complaint, the Willmans retained

14

respondent to represent them in yet a third civil dispute, which was resolved in

15

their favor.

16

With respect to Count V, the parties stipulated to respondent's alcoholism

17

and that this condition had contributed to his neglect of clients, in violation of DR

18

1-102(A)(6). Respondent admitted that he had been battling alcoholism at least 3

1

since 1993, when he received some treatment, but had subsequently "slipp[ed]"

2

into alcohol abuse again.

In July 1994, respondent was hospitalized and

3

diagnosed with cirrhosis of the liver and other complications attributable to his

4

alcohol consumption. At that time, his prognosis was poor -- doctors advised that

5

if he abstained from alcohol, took medication and followed a recommended diet,

6

he had a fifty percent chance of living for two more years. In October 1994,

7

respondent entered a rehabilitation program and, since December 16, 1994, has

8

been living in a long-term residential care facility, the Prospect House, for

9

recovering alcoholics.

Respondent has abstained from alcohol since October

10

1994, and his prognosis is much improved due, in part, to his participation in an

11

experimental liver therapy study being conducted by the Cincinnati Veterans'

12

Administration Center. Respondent ceased practicing law voluntarily toward the

13

end of 1994 and has had no other employment, although he has been and

14

continues to be available to the attorneys retained to succeed him. Respondent

15

currently depends on general assistance and food stamps as a consequence of his

16

complete commitment to recovery under the supervision of the Prospect House.

17

No evidence was submitted to prove Count VI of the complaint, as

18

amended. 4

1

With respect to Count VII, the parties stipulated that respondent neglected

2

his representation of William Hobbs in violation of DR 6-101(A)(3). Hobbs

3

retained respondent to represent him in an action for injuries he sustained in the

4

parking lot of a lounge, where he had either passed out or been assaulted and had

5

also been run over by one of his co-workers. Respondent filed the suit against the

6

lounge and the co-worker, but learned that the lounge was uninsured, that its

7

corporate charter had been revoked and the lounge owners were judgment proof,

8

and that the co-worker could not be located for service of process, making the

9

likelihood of recovery remote.

After respondent advised Hobbs of these

10

developments, Hobbs moved without leaving respondent his new address.

11

Respondent subsequently appeared before the trial court on a number of occasions

12

for status conferences in Hobbs's cause of action; however, respondent did not

13

appear on the date set for trial, and Hobbs's case was dismissed with prejudice.

14

Respondent conceded that he neglected Hobbs's cause by failing to appear and

15

failing to dismiss the case voluntarily before the dismissal.

16

With respect to Count VIII, the parties stipulated that respondent neglected

17

his representation of Michael J. Younger in violation of DR 6-101(A)(3).

18

Respondent agreed to represent Younger on a contingency-fee basis in a lender5

1

liability claim against a bank for failure to execute a previously approved loan to

2

purchase certain business property from the city of Cincinnati. Respondent also

3

agreed to represent Younger on a contingency-fee basis in an action against the

4

city of Cincinnati for the sale of the business property when Younger's other

5

attorneys withdrew from the action. Respondent attempted to diligently represent

6

Younger in both matters and to defend him in others and had some success.

7

However, in February 1994, respondent failed to respond timely to discovery

8

requests, and he subsequently failed to comply with a court-ordered deadline to

9

produce the discovery.

Respondent escaped the imposition of sanctions by

10

supplying some of the requested materials at the hearing on the motion for

11

sanctions; however, the court later determined that he had not fully responded to

12

the order compelling discovery, and it dismissed Younger's case with prejudice.

13

From the stipulations and respondent's testimony at the hearing, the panel

14

determined that he had violated each of the cited Disciplinary Rules, as well as Gov.Bar R. X.1

15

In recommending a sanction for this misconduct, the panel

16

considered respondent's committed efforts to recover from alcoholism. It also

17

considered testimony and correspondence from respondent's friends and

18

professional acquaintances, all of whom described his integrity and competence 6

1

apart from his addiction to alcohol.

The panel recommended the sanction

2

suggested by relator, with some modification.

The panel recommended that

3

respondent receive a two-year suspension from the practice of law, with one year

4

of this period suspended on the following conditions of probation:

5

"a) Respondent is to provide proof of the establishment and maintenance of

6

an attorney's trust (I.O.L.T.A.) account for the holding of client funds.

7

"b) Respondent shall satisfactorily complete all necessary continuing legal

8

education requirements and be currently registered;

9

"c) Respondent shall abstain from the use of alcohol and shall be subject to

10

random testing for alcohol consumption by a physician, or other medical

11

personnel, as selected by, and reporting to, Relator, in order to verify compliance

12

with this requirement;

13

"d) Respondent shall regularly attend after care or other alcohol counseling

14

sessions, as set forth in the Prospect House program; shall attend meetings of

15

Alcoholics Anonymous, if so directed; and shall become involved with the Ohio

16

Lawyers Assistance Program;

7

1

"e) Respondent's practice of law shall be monitored by an attorney selected

2

by the Cincinnati Bar Association, upon such terms and conditions as may be

3

appropriate;

4

"f) If Respondent should fail to comply with any of the conditions of

5

probation, probation shall cease and the balance of the suspension shall become

6

effective."

7

The board adopted the panel's report, including its findings of fact,

8

conclusions of law and recommendation.

9

Peter J. Rosenwald and James J. Condit, for relator.

10

James H. Coogan, for respondent.

11

Per Curiam. Upon review of the record, we concur in the board's findings

12

that respondent violated DR 1-102(A)(6), 6-101(A)(3) and 9-102(A)(2), as well as

13

Gov.Bar R. X. We also agree, in the main, with the board's recommendation;

14

however, we consider a two-year probation period more appropriate for the

15

public's protection. Moreover, consistent with relator's suggested sanction, we

16

are inclined to credit respondent for the purpose of his actual suspension period

17

from December 16, 1994, the date on which he conscientiously entered the

18

Prospect House and had already ceased practicing law on his own accord. 8

1

Therefore, we order that respondent be suspended from the practice of law in Ohio

2

for two years; however, one year of this sanction is suspended, respondent is

3

placed on probation for two years under the conditions established by the board,

4

and the period of his actual suspension is deemed to have commenced on

5

December 16, 1994. Costs taxed to respondent.

6

7

Judgment accordingly.

8

MOYER, C.J., DOUGLAS, WRIGHT, RESNICK, F.E. SWEENEY and PFEIFER, JJ.,

9

concur.

10

COOK, J., concurs in part and dissents in part.

11

1

The panel found, as a matter of fact, that respondent failed to attend and report the credit hours required by Gov. Bar R. X, but it did not specify the violation of Gov.Bar R. X in its conclusions of law. COOK, J., concurring in part and dissenting in part. I concur with the

sanction imposed by the majority, with the exception that I would impose two

years of actual time suspended from the practice of law.

9

Download 1996-ohio-92.pdf

Ohio Law

Ohio State Laws
    > Ohio Gun Law
    > Ohio Statutes
Ohio Labor Laws
Ohio State
    > Ohio Counties
    > Ohio Zip Codes
Ohio Tax
    > Ohio Sales Tax
    > Ohio State Tax
Ohio Court
    > Mapp v. Ohio
Ohio Agencies
    > Ohio DMV

Comments

Tips