CLEVELAND METROPOLITAN BAR ASSOCIATION v. KING.
No. 2016-0845
Supreme Court of Ohio
December 21, 2016
2016-Ohio-8255
Michael DeWine, Attorney General, and Jeffery W. Clark and Sarah E. Pierce, Assistant Attorneys General, urging denial of the writ for amicus curiae Ohio Attorney General Michael DeWine.
Gregg Marx, Fairfield County Prosecuting Attorney, and Joshua S. Horacek, Assistant Prosecuting Attorney, urging denial of the writ for amicus curiae Ohio Prosecuting Attorneys Association.
Faruki, Ireland & Cox, P.L.L., Erin E. Rhinehart, and Christopher C. Hollon, urging granting of the writ for amicus curiae Reporters Committee for Freedom of the Press.
Per Curiam.
{¶ 1} Respondent, Matthew Joseph King, of Cleveland, Ohio, Attorney Registration No. 0067189, was admitted to the practice of law in Ohio in 1996. On July 18, 2016, we suspended King‘s license to practice law on an interim basis following his June 17, 2016 felony convictions for money laundering and attempted money laundering. In re King, 146 Ohio St.3d 1272, 2016-Ohio-4985, 56 N.E.3d 979. See also United States v. King, N.D.Ohio No. 1:15 CR 381 (June 17, 2016).
{¶ 2} Before his conviction, in an amended four-count complaint filed with the Board of Professional Conduct on March 10, 2016, relator, Cleveland Metropolitan Bar Association, charged King with failing to inform three clients that he did not carry professional liability insurance, failing to provide competent representation to one of those clients, and failing to cooperate in all three ensuing disciplinary investigations. On the day of the formal hearing, however, the chair
{¶ 3} At the hearing, the parties submitted stipulated findings of fact, misconduct, and aggravating and mitigating factors, as well as 11 stipulated exhibits. The panel adopted the parties’ stipulations, finding that King twice violated
{¶ 4} We adopt the board‘s report and suspend King from the practice of law for six months, with the entire suspension stayed on the conditions recommended by the board.
Misconduct
{¶ 5} In August 2014, King agreed to represent Brian Simms and Edward Ackles in separate legal matters. King failed to inform these clients in a separate writing signed by them that he did not carry professional liability insurance of at least $100,000 per occurrence and $300,000 in the aggregate.
{¶ 6} In November and December 2014, relator sent a total of four letters to King at the address listed for him with the Office of Attorney Services requesting his written response to grievances filed by Simms and Ackles. King did not respond to those letters or to additional inquiries that relator sent to his parents’ home, where he also resided, although he later acknowledged that he had received the grievances there. During a March 27, 2015 telephone call, relator asked King to provide documentation and written responses to the grievances during the week of April 13, 2015, but King did not comply with that request.
{¶ 7} Relator wrote to King in August, September, and November 2015 requesting his written response to a grievance filed by a third client, Frank Rogers. King called relator on December 2, 2015, to acknowledge that he had not responded to Rogers‘s grievance and stated that he would e-mail his response that day—but relator never received a response. King met with relator on December 7, 2015, to discuss the Ackles and Simms grievances. At that time, he provided relator with a copy of his March 19, 2015 Ohio Lawyers Assistance
{¶ 8} The parties stipulated and the board found that King‘s conduct in the Simms and Ackles matters violated
{¶ 9} We adopt the board‘s findings of fact and agree that King‘s conduct violated
Sanction
{¶ 10} When imposing sanctions for attorney misconduct, we consider several relevant factors, including the ethical duties the lawyer violated, relevant aggravating and mitigating factors, and the sanctions imposed in similar cases. See
{¶ 11} As aggravating factors, the parties stipulated and the board found that King had engaged in multiple offenses and failed to cooperate in the disciplinary process. See
{¶ 12} In addition, the board found that King had not acted with a dishonest or selfish motive, appeared to have a good character or reputation apart from the charged misconduct, had provided his services to court-appointed clients pro bono, had provided a frank, candid, and contrite acknowledgment of his wrongful conduct, and had attempted, but failed, to comply with the requirements of
{¶ 13} We have publicly reprimand attorneys who have failed to provide their clients with notice that they do not carry professional liability insurance as required by
{¶ 14} Acknowledging the recent turmoil in King‘s life, his efforts to overcome his problems, and the need to protect the public from future harm, the board recommended that we suspend King from the practice of law for six months, all stayed on the conditions that he remain in full compliance with his OLAP contract, complete six hours of CLE in law-office-practice management, and work with a mentor to be selected by relator. Although we recognize that King‘s license to practice law is currently suspended on an interim basis as a result of his felony conviction, we find that the recommended sanction is commensurate with the sanctions we have imposed for comparable misconduct. We therefore adopt the board‘s recommended sanction.
{¶ 15} Accordingly, Matthew Joseph King is hereby suspended from the practice of law for six months, with the entire suspension stayed on the conditions that he remain in full compliance with his OLAP contract, complete six hours of CLE in law-office-practice management, serve a six-month period of monitored probation in accordance with
Judgment accordingly.
PFEIFER, O‘DONNELL, KENNEDY, FRENCH, and O‘NEILL, JJ., concur.
O‘CONNOR, C.J., and LANZINGER, J., dissent and would not stay any portion of the suspension imposed.
Shapero & Green, L.L.C., Brian J. Green, and Michael I. Shapero; and Heather M. Zirke, Bar Counsel, for relator.
Matthew Joseph King, pro se.
