CLEVELAND METROPOLITAN BAR ASSOCIATION v. KAPLAN.
No. 2009-1500
Supreme Court of Ohio
Submitted October 20, 2009—Decided January 28, 2010
124 Ohio St.3d 278, 2010-Ohio-167
{1} Respondent, William Kaplan of Shaker Heights, Ohio, Attorney Registration No. 0030108, was admitted to the Ohio Bar in May 1967. In August 2008, relator, Cleveland Metropolitan Bar Association, filed a сomplaint charging respondent with violations of the Code of Professional Responsibility and the Ohio Rules of Professional Conduct. Relator served respondent with thе complaint, but he did not answer. Therefore, in June 2009, relator moved for default. See
{2} The Board of Commissioners on Grievances and Discipline referred the default motion to a master commissioner, who prepared a report for the board‘s review. The board adopted the master commissioner‘s findings, including that the matеrials offered in support of the default motion were sufficient and that respondent had violated
{3} In accordance with the master commissioner‘s report, the board recommends that this court indefinitely suspend respondent‘s license to practice law based upon its findings that respondent neglected client matters, fаiled to maintain a record documenting his receipt of a client‘s fee, failed to promptly comply with a reasonable client requests for information, failed to keep a client reasonably informed about the status of the client‘s legal matter, and failed to cooperate in a disciplinary procеeding. We agree that respondent committed professional misconduct as found by the board and that his conduct warrants an indefinite suspension.
Misconduct
The Burge Grievance
{4} On May 21, 2007, Tina Marie Burge filed a grievance with relator alleging that she paid respondent $350 to convert her pending Chapter 13 bankruptcy to a Chapter 7 but that he did not perform the requested service and did not respond to her phone calls. Eventually, respondent did refund her fee. Although respondent sent relator a letter stating that he had suffered a head injury and requested additional time to respond to the Burge complaint, he never filed a written response or met with the investigator to discuss the allegations.
{5} With respect to the Burge matter, the board determined that respondent violated
The Smith Grievance
{6} In March 2007, Lateanar Smith retained respondent to file a Chapter 13 bankruptcy on her behalf, provided him with documents relevant to that filing, and paid him $724. After rеspondent failed to respond to Smith‘s phone calls in April and May 2007, Smith discharged him by letter dated May 21, 2007, and requested a refund and the return of her documents. On June 5, 2007, respondеnt left Smith a message stating that he was prepared to file her bankruptcy petition but that he needed her to sign papers. He also asked her to provide a copy of the receipt for her retainer because he could not locate any record of her payment.
{7} Smith filed a grievance with relator in July 2007. In September 2007, respondent returned Smith‘s documents. Although respondent appeared at relator‘s office for his deposition in January 2008, presented a color photocopy of a check for $724 made payable to Lateanar Smith, and stated under oath that he would promptly mail the check to Smith after the deposition, he did not refund her retainer until August 4, 2008.
{8} Based upon clear and convincing evidence, the board found that respondent violated
The Draper Grievance
{9} In February 2007, Lavesha Draрer retained respondent to file a Chapter 13 bankruptcy plan on her behalf. Although respondent filed the plan, the bankruptcy trustee objected because the plan failed to provide evidence of automobile insurance, and Third Federal Savings & Loan objected because the plan failed to prоperly account for the debt associated with its mortgage on Draper‘s home. In response to Third Federal‘s complaint, respondent moved the bankruptсy court to modify the plan to account for the omitted debt, thereby increasing the monthly withholding from Draper‘s paycheck without her knowledge. When Draper‘s pаyroll-processing company failed to forward her payments to the trustee, the bankruptcy court dismissed the proceeding on April 19, 2007, for failing to fund the plan. Two months later, after Draper informed him that her house was about to be sold at a sheriff‘s sale, respondent moved the
{10} The board determined that clear аnd convincing evidence demonstrated that respondent violated
Sanction
{11} When imposing sanctions for attorney misconduct, we consider relevant factors, including the duties violated by the lawyer in question and thе sanctions imposed in similar cases. Stark Cty. Bar Assn. v. Buttacavoli, 96 Ohio St.3d 424, 2002-Ohio-4743, 775 N.E.2d 818, ¶ 16. We also weigh evidence of the aggravating and mitigating factors listed in Section 10(B)(1) and (2) of the Rules and Regulations Governing Procedure on Complaints and Hearings Before the Board of Commissioners on Grievances and Discipline (“BCGD Proc.Reg.“). Disciplinary Counsel v. Broeren, 115 Ohio St.3d 473, 2007-Ohio-5251, 875 N.E.2d 935, ¶ 21.
{12} The board determined that the following aggravating factors exist: (1) a pattern of misconduct involving multiple offenses,
{13} In mitigation, the board found that respondent was admitted to the practice of law in 1967 and that he has no prior disciplinary record.
{14} Relator recommends that we indefinitely suspend respondent from the practice оf law.
{15} “A lawyer‘s neglect of legal matters and failure to cooperate in the ensuing disciplinary investigation generally warrant an indefinite suspension from
{16} Here, the record demonstrates by clear and convincing evidence that respоndent neglected client matters, failed to maintain a record documenting the receipt of a client‘s fee, failed to promptly comply with reasonаble client requests for information, and failed to cooperate in a disciplinary proceeding, thereby violating
{17} Having weighed the aggravating and mitigating factоrs in this case and having considered the sanctions previously imposed for comparable conduct, we adopt the board‘s recommended sanction оf an indefinite suspension. Accordingly, William Kaplan is hereby indefinitely suspended from the practice of law in the state of Ohio. Costs are taxed to respondent.
Judgment accordingly.
MOYER, C.J., and PFEIFER, LUNDBERG STRATTON, O‘CONNOR, O‘DONNELL, LANZINGER, and CUPP, JJ., concur.
Leif B. Cristman and James A. Loeb, for relator.
Jonathan B. Cherry, Bar Counsel, and George E. Gerken, for relator.
Wittenberg, Phillips, Levy & Nusbaum and Jerome Phillips, for respondent.
