Block v. Statewide Grievance Committee

771 A.2d 281, 47 Conn. Super. Ct. 5, 47 Conn. Supp. 5, 2000 WL 1763691, 2000 Conn. Super. LEXIS 2898
CourtConnecticut Superior Court
DecidedNovember 3, 2000
DocketFile No. CV990495866S.
StatusPublished
Cited by1 cases

This text of 771 A.2d 281 (Block v. Statewide Grievance Committee) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Block v. Statewide Grievance Committee, 771 A.2d 281, 47 Conn. Super. Ct. 5, 47 Conn. Supp. 5, 2000 WL 1763691, 2000 Conn. Super. LEXIS 2898 (Colo. Ct. App. 2000).

Opinion

HON. ROBERT SATTER, JUDGE TRIAL REFEREE.

This is an appeal from a decision of the statewide grievance committee (statewide committee) issuing a reprimand of the plaintiff, attorney Philip M. Block, for violating the following three Rules of Professional Conduct: First, rule 1.1, by failing to possess the requisite knowledge and skill; second, rule 1.5 (b), by failing to provide a written retainer agreement to a client; and third, rule 1.16 (d), by failing to return a file to the client within a reasonable time after termination.

The procedural history of this matter is as follows. On May 16, 1997, Betty Lou Emerson, a former client of the plaintiff, filed a grievance with the statewide committee that was forwarded to the grievance panel for the judicial district of Hartford-New Britain, geographical areas thirteen and fourteen (local panel). Emerson subsequently supplemented her complaint, and the plaintiff submitted a response to it. The local panel, based on the material submitted to it, but without a hearing, found no probable cause that the plaintiff had violated the Rules of Professional Conduct and *7 forwarded that determination to the statewide committee on August 13, 1997. Emerson objected in writing to the local panel’s determination. The statewide committee convened a reviewing committee and, on October 23,1997, that reviewing committee found that probable cause existed that the plaintiff had violated rules 1.5 (b), 1.1, 1.3, 1.2 (a) and 1.16 (d) of the Rules of Professional Conduct. On May 28, 1998, Emerson and the plaintiff were notified that a hearing would be held before a second reviewing committee. On July 9, 1998, the hearing on the complaint commenced before that second reviewing committee, which consisted of attorneys Vincent D’Angelo and Anne Hoyt. The public member of the second reviewing committee, Maiy Smith, neither attended the hearing nor participated in the decision. At the hearing, Emerson testified briefly and submitted exhibits, and the plaintiff also testified and submitted exhibits. On March 24, 1999, the second reviewing committee, consisting of the aforementioned two attorneys, issued its proposed decision finding that the plaintiff violated rules 1.5 (b), 1.1 and 1.16 (d) of the Rules of Professional Conduct and recommended that the statewide committee reprimand the plaintiff. It also recommended that the statewide committee order the plaintiff to return to Emerson her entire file within sixty days of the statewide committee’s final decision. On April 16, 1999, the statewide committee adopted the proposed decision of the second reviewing committee, issued a reprimand against the plaintiff, and ordered him to return Emerson’s file to her before June 15, 1999.

The facts upon which the statewide committee rendered its decision are as follows. On September 24, 1993, Emerson authorized the plaintiff to investigate the possibility of bringing suit to enjoin her neighbors from using pesticides on their lawns that adversely affected her health. Emerson paid the plaintiff an initial cash retainer of $250 at that time. From October, 1993, *8 through March, 1994, the plaintiff undertook to investigate Emerson’s medical condition, talk to her physicians, and research possible causes of action. On April 22, 1994, he determined she had a cause of action and proposed a formal retainer agreement, agreed to by Emerson, to initiate an action on her behalf. The plaintiff requested a $2000 retainer toward his hourly fee of $175. Emerson made periodic payments toward the retainer between June, 1994, and May, 1996.

In September, 1995, the plaintiff drafted an application for prejudgment remedy and temporary injunction and submitted it to Emerson for her review. In April, 1996, the plaintiff filed the prejudgment remedy application and a verified complaint, signed by Emerson, seeking damages and a temporary and permanent injunction against the use of lawn pesticides by Emerson’s neighbors. The plaintiff did not file an affidavit with the prejudgment remedy application, as required by General Statutes § 52-278c (2), because he believed that the verified complaint was sufficient to satisfy the affidavit requirement.

A hearing on the prejudgment remedy application was set for May 13, 1996. Emerson could not appear because of her disability. At that hearing, one of the defendants in the pesticide suit filed a motion to dismiss the prejudgment remedy application on the ground that the plaintiff had failed to file an affidavit with the application. The plaintiff telephoned Emerson after the hearing and advised her about the motion to dismiss, recommended that he not pursue the prejudgment remedy application and only move forward on the complaint for injunctive relief. Emerson, having lost confidence in the plaintiff, wrote to him on May 14, 1996, discharged him, authorized him to withdraw his appearance, requested him to present an accounting of fees paid and expenses incurred, and said, “I will be acting pro se until other arrangements can be made.” *9 The plaintiff submitted a bill for his services for 21.2 hours at the rate of $175 per hour, totalling $3710. Of that sum, the plaintiff, for the first time, billed Emerson for 8.5 hours of services rendered between October, 1993, and March, 1994, the period before the retainer agreement was entered into.

On October 19, 1996, the court granted the defendant’s motion to dismiss the prejudgment remedy application in the pesticide case on the ground that the plaintiff failed to provide an affidavit. The decision, however, did not become effective until March 27, 1997, when the parties were notified of the court’s decision. In May, 1997, a year after the plaintiff had withdrawn his appearance and when Emerson was acting on her own behalf as a pro se, the defendants, in that case, moved to dismiss the underlying complaint on two grounds: First, that the writ of summons and complaint was not served after the prejudgment remedy application was denied; and, second, because the complaint lacked a certificate of financial responsibility, as required by statute. The court granted that motion to dismiss on October 28, 1997, on those grounds.

At the time Emerson discharged the plaintiff, she requested her file back. The plaintiff promptly returned all the pleadings in the case but did not return copies of magazine articles, news items and other documents, of which Emerson had the originals. He did not refuse to turn them over to Emerson, because she did not pay his bill. Rather, he simply did not bundle up the material and mail it to her. There is no evidence he would not have given the balance of the file to Emerson if she had appeared at his office for it.

The reviewing committee concluded that the plaintiff engaged in ethical misconduct in connection with the representation of Emerson in the following manner: First, the plaintiff violated rule 1.5 (b) of the Rules of *10

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Palmieri v. Statewide Grievance Committee
847 A.2d 323 (Connecticut Superior Court, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
771 A.2d 281, 47 Conn. Super. Ct. 5, 47 Conn. Supp. 5, 2000 WL 1763691, 2000 Conn. Super. LEXIS 2898, Counsel Stack Legal Research, https://law.counselstack.com/opinion/block-v-statewide-grievance-committee-connsuperct-2000.