History
  • No items yet
midpage
2016 Ohio 834
Ohio
2016
Read the full case

Background

  • Joseph Dues Reed, an Ohio attorney admitted 1983, faced disciplinary charges for neglecting client matters, failing to cooperate with disciplinary authorities, and related misconduct; he had prior disciplinary sanctions.
  • Three client matters: (1) Toni Gravely paid $525 for a divorce filing that Reed never performed and then ignored her and disciplinary inquiries; (2) R. Thomas Pierce obtained a $1,125 arbitration award against Reed, who delayed payment and ultimately paid short of the award after 14 months; (3) Joshua Smith’s girlfriend paid $1,000 for representation that Reed never provided and Reed ignored grievance and arbitration communications.
  • Reed ignored letters of inquiry and a subpoena to appear for a deposition in the Gravely grievance and failed to respond to arbitration and grievance communications in other matters.
  • Board found violations of Prof.Cond.R. 1.1, 1.3, 1.4(a)(3), 1.4(a)(4), 8.1(b), 8.4(h), and former Gov.Bar R. V(4)(G); restitution owed to Gravely, Pierce, and Smith (or the Lawyers’ Fund) remained outstanding.
  • Board recommended a two-year suspension with six months stayed on conditions; the Supreme Court accepted misconduct findings but imposed a two-year suspension with 18 months stayed and 18 months monitored probation upon reinstatement, conditioned on restitution, OLAP participation, and no further misconduct.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether Reed committed professional misconduct (neglect, lack of communication, failure to cooperate) Relator: Reed neglected multiple matters, failed to communicate, ignored arbitration/grievance procedures and a subpoena, violating multiple Prof.Cond.R. Reed: Failures were not dishonest; health problems and prescription pain medication contributed; some conduct unintentional Court: Accepted board’s findings of violations of the listed rules and misconduct findings.
Whether Reed violated rule prohibiting failure to respond to disciplinary authority (8.1(b)) and conduct reflecting adversely on fitness (8.4(h)) Relator: Nonresponse to inquiries and subpoena supports 8.1(b) and 8.4(h) findings Reed: Eventually stipulated; argued mitigation via cooperation and health issues Court: Found noncooperation an aggravating factor; 8.1(b) and 8.4(h) violations sustained.
Appropriate aggravating/mitigating factors and effect of health problems Relator: Prior discipline, pattern, multiple offenses, lack of cooperation, harm, failure to make restitution are aggravating; no mitigation Reed: Health, solo practice, and stipulation justify mitigation and a fully stayed suspension Court: Aggravating factors upheld except dishonest/selfish motive not clearly established; health mitigated that single factor only.
Appropriate sanction (suspension length and stayed period) Relator/Board: Two-year suspension with six months stayed conditioned on OLAP and restitution Reed: Entire suspension should be stayed Court: Two-year suspension with 18 months stayed; require restitution, OLAP contract, monitored probation 18 months upon reinstatement; stay to be lifted if conditions not met.

Key Cases Cited

  • Disciplinary Counsel v. Bricker, 137 Ohio St.3d 35 (2013) (failure to cooperate and fee-arbitration noncompliance can support 8.4(h) finding)
  • Trumbull Cty. Bar Assn. v. Large, 134 Ohio St.3d 172 (2012) (two-year suspensions where attorneys neglected multiple matters, failed to cooperate, and had numerous aggravating factors)
  • Toledo Bar Assn. v. Harvey, 141 Ohio St.3d 346 (2014) (two-year suspension with partial stay for multiple neglectful matters, noncooperation, and prior discipline)
  • Toledo Bar Assn. v. Hales, 120 Ohio St.3d 340 (2008) (disciplinary goal is public protection and individualized sanctioning)
  • In re Disciplinary Action Against Ruffenach, 486 N.W.2d 387 (Minn. 1992) (courts should consider case-specific circumstances when imposing discipline)
Read the full case

Case Details

Case Name: Columbus Bar Association v. Reed
Court Name: Ohio Supreme Court
Date Published: Mar 8, 2016
Citations: 2016 Ohio 834; 145 Ohio St. 3d 464; 50 N.E.3d 516; 2015-0587
Docket Number: 2015-0587
Court Abbreviation: Ohio
Log In