History
  • No items yet
midpage
2016 Ohio 8168
Ohio
2016
Read the full case

Background

  • Benjamin Joltin, an Ohio attorney admitted in 2000, was charged with multiple professional‑conduct violations based primarily on mismanagement of his client trust account and related misconduct.
  • Key factual failures: deposited client funds then withdrew them for personal use, commingled $88,000 personal funds into trust, repeatedly paid personal expenses from the trust account, overdrew the account, and failed to maintain trust‑account records from 2008–2013.
  • Specific client incidents: (1) Torok — accepted an $18,000 deposit, withdrew $4,000 soon after, issued a $15,000 check that later bounced, delayed refunding unearned fees until nearly two years after termination; (2) Cayavec — failed to honor a letter of protection and delayed paying a treating physician $3,400 for over two years; (3) Patterson — failed to diligently pursue an eviction matter and delayed refunding $205.
  • Procedural failures: late, incomplete, or absent responses to disciplinary inquiries and failure to appear at two subpoenaed depositions.
  • Board findings: violations of multiple Prof.Cond.R. provisions (notably 1.15(c)/(d), 1.16(e)/(d), 1.3, 1.4, 8.1(b), and 8.4(c)) and Gov.Bar R. V(9)(G); the board recommended a two‑year suspension with 18 months stayed on conditions.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether Joltin committed trust‑account misappropriation and related rule violations Relator: Joltin misappropriated client funds, commingled funds, failed to maintain records, and obstructed investigation Joltin: acknowledged misconduct, urged a fully stayed suspension and cited mitigating circumstances (personal hardships, remediation steps) Court adopted board findings: multiple violations including misappropriation, commingling, recordkeeping failures, dishonesty, and failure to cooperate
Appropriate sanction for misappropriation and recordkeeping failures Relator: indefinite or at least fully unsuspended two‑year suspension because misappropriation presumptively warrants disbarment or substantial suspension Joltin: favored fully stayed suspension and emphasized mitigation (no prior discipline, remorse, restitution efforts) Court imposed two‑year suspension with second year stayed on conditions (one year monitored probation, CLE on trust accounts, compliance with OLAP, no further misconduct)
Weight of aggravating vs. mitigating factors Relator: aggravators (dishonest motive, pattern, multiple offenses, failure to cooperate) warrant harsher sanction Joltin: mitigating factors (no prior record, reputation, remorse, OLAP participation) warrant leniency Court found significant aggravators (dishonest/selfish motive, pattern, delays) but also mitigating factors; calibrated sanction between parties’ positions
Comparability to precedent and sanction proportionality Relator: analogized to McCauley and Crosby to support a no‑stay two‑year or indefinite suspension Respondent/board: most analogous to Coleman (two‑year suspension with 18 months stayed) Court held Coleman most on point; distinguished McCauley and Crosby and adopted two‑year suspension with second year stayed on specified conditions

Key Cases Cited

  • Disciplinary Counsel v. Coleman, 144 Ohio St.3d 35, 2015-Ohio-2489 (Ohio 2015) (two‑year suspension with 18 months stayed for misappropriation, commingling, record failures; used as primary analog)
  • Disciplinary Counsel v. McCauley, 114 Ohio St.3d 461, 2007-Ohio-4259 (Ohio 2007) (indefinite suspension where attorney misappropriated very large sums and defaulted on restitution obligations)
  • Disciplinary Counsel v. Crosby, 124 Ohio St.3d 226, 2009-Ohio-6763 (Ohio 2009) (two‑year suspension with no stay for pervasive commingling, recordkeeping failures, and efforts to shield assets)
  • Cincinnati Bar Assn. v. Rothermel, 104 Ohio St.3d 413, 2004-Ohio-6559 (Ohio 2004) (recognizes disbarment as presumptive sanction for client‑fund misappropriation)
Read the full case

Case Details

Case Name: Disciplinary Counsel v. Joltin
Court Name: Ohio Supreme Court
Date Published: Dec 19, 2016
Citations: 2016 Ohio 8168; 147 Ohio St. 3d 490; 67 N.E.3d 780; 2016-0261
Docket Number: 2016-0261
Court Abbreviation: Ohio
Log In
    Disciplinary Counsel v. Joltin, 2016 Ohio 8168