Cincinnati Bar Assn. v. Stidham

2000 Ohio 476, 87 Ohio St. 3d 455
CourtOhio Supreme Court
DecidedJanuary 4, 2000
Docket1999-1156
StatusPublished
Cited by5 cases

This text of 2000 Ohio 476 (Cincinnati Bar Assn. v. Stidham) is published on Counsel Stack Legal Research, covering Ohio Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cincinnati Bar Assn. v. Stidham, 2000 Ohio 476, 87 Ohio St. 3d 455 (Ohio 2000).

Opinion

[This opinion has been published in Ohio Official Reports at 87 Ohio St.3d 455.]

CINCINNATI BAR ASSOCIATION v. STIDHAM. [Cite as Cincinnati Bar Assn. v. Stidham, 2000-Ohio-476.] Attorneys at law—Misconduct—Two-year suspension with second year stayed— Failure to deposit client funds into an identifiable bank account—Failure to maintain records of funds and render appropriate accounts—Failure to promptly pay funds that client is entitled to receive—Neglect of an entrusted legal matter—Failure to seek lawful objectives of client— Failure to carry out contract of employment—Prejudicing or damaging client—Concealing or knowingly failing to disclose what attorney is required by law to reveal—Disregarding a standing rule of a tribunal— Conduct involving dishonesty, fraud, deceit, or misrepresentation— Conduct adversely reflecting on fitness to practice law—Using firm name containing name of one not a member of the firm—Holding oneself out as having a partnership with one who is not a partner. (No. 99-1156—Submitted September 15, 1999—Decided January 5, 2000.) ON CERTIFIED REPORT by the Board of Commissioners on Grievances and Discipline of the Supreme Court, No. 98-43. __________________ {¶ 1} On March 30, 1999, relator, Cincinnati Bar Association, filed a second amended complaint charging respondent, Chuck Ray Stidham of Cincinnati, Ohio, Attorney Registration No. 0031507, with violating several Disciplinary Rules. The parties entered into numerous stipulations of fact and also stipulated to multiple rules violations prior to a hearing before a panel of the Board of Commissioners on Grievances and Discipline of the Supreme Court (“board”). After the stipulations were entered into, relator withdrew several charged SUPREME COURT OF OHIO

Disciplinary Rule violations. {¶ 2} The charges against respondent relate to six separate matters. Five of the matters, relating to grievances concerning respondent’s handling of legal affairs, are contained within Count One of relator’s complaint. The sixth matter, concerning respondent’s alleged use of a firm name containing the name of an attorney not a member of the firm, and also alleging that respondent held himself out as having a partnership with an attorney who is not a partner, is detailed in Count Two of relator’s complaint. {¶ 3} The hearing before the panel was held on May 24, 1999. Following the hearing, the panel determined findings of fact generally based upon the stipulations entered into by the parties. The panel’s conclusions of law, with several exceptions, are also generally based upon the stipulations of rules violations entered into by the parties. The six separate matters are detailed below. I. Count One A. The Feltner Matter {¶ 4} In this matter, the panel adopted the relevant stipulations as its findings of fact. {¶ 5} In August 1994, Barbara Feltner hired respondent to represent her in an appeal in a personal injury case, and respondent, on September 1, 1994, filed a notice of appeal on Feltner’s behalf. Respondent accepted a $1,000 retainer from Feltner for attorney fees and did not deposit the retainer in his trust account. Respondent failed to keep time records regarding the work he performed on the appeal. {¶ 6} On February 27, 1997, respondent received a certified letter from Feltner requesting an accounting of all funds expended on her appeal, as well as an accounting of funds in another case that respondent handled on behalf of Feltner’s minor son, and the return of all files. Respondent did not provide Feltner with the accountings and did not return the files.

2 January Term, 2000

{¶ 7} The panel adopted the relevant stipulated violations as its conclusions of law, concluding that respondent violated DR 9-102(A) (failure to deposit client funds into an identifiable bank account), 9-102(B)(3) (failure to maintain records of funds and render appropriate accounts), and 9-102(B)(4) (failure to promptly pay funds that a client is entitled to receive). B. The Caldwell Matter {¶ 8} In this matter, the panel also adopted the relevant stipulations as its findings of fact. {¶ 9} Kimberly A. Caldwell retained respondent in June 1993 to represent her in a divorce action. On July 2, 1994, Caldwell was shot in the chest by her husband. Caldwell then became interested in filing a reparations application with the Court of Claims of Ohio, Victims of Crime Division, seeking the recovery of expenses she incurred due to the shooting. {¶ 10} After Caldwell and respondent discussed the application, Caldwell brought a blank application form to respondent’s office, and respondent’s secretary typed in information provided by Caldwell. Respondent wrote “will provide other information when available” on page three of the form. {¶ 11} Caldwell signed the application on July 2, 1995, and left it at respondent’s office. Respondent signed the application as Caldwell’s attorney. At the time, respondent believed that the application was required to be filed within one year of the date of the perpetrator’s conviction. Caldwell’s application remained in respondent’s office from July 1995 until Caldwell picked it up in August 1996. Caldwell sent her application to the Court of Claims, where it was rejected for being untimely filed. {¶ 12} Caldwell filed a civil action against respondent and the attorney who shared office space with him. The matter was settled for $11,000, to be paid by respondent over a period of time. At the time the stipulations were entered into, a total of $9,000 had been paid. The case was dismissed without prejudice at the time

3 SUPREME COURT OF OHIO

of the settlement, and the settlement provided that it would be dismissed with prejudice upon completion of the payments. {¶ 13} The panel adopted the relevant stipulated violations as its conclusions of law, concluding that respondent violated DR 6-101(A)(3) (neglect of a legal matter entrusted to him), 7-101(A)(1) (failure to seek the lawful objectives of the client), 7-101(A)(2) (failure to carry out a contract of employment), and 7-101(A)(3) (prejudicing or damaging a client). C. The Rose Weiss Estate {¶ 14} In this matter, the panel also adopted the relevant stipulations as its findings of fact. {¶ 15} Respondent was retained in January 1997 to represent the estate of Rose W. Weiss. On February 12, 1997, respondent opened the estate. On March 18, 1997, respondent requested and received from the executor a check for $18,750 for attorney fees. The parties stipulated that under both a local rule of the Hamilton County Probate Court and the Rules of Superintendence for the Courts of Ohio, attorney fees for the administration of estates are not to be paid until the final account is prepared for filing, unless otherwise approved by the court upon application and for good cause shown. Respondent never applied to the probate court for permission to receive his attorney fees early. Respondent was required to pay $1,313.91 plus a penalty to the estate for taking attorney fees prematurely. {¶ 16} The panel adopted the relevant stipulated violations as its conclusions of law, concluding that respondent violated DR 7-102(A)(3) (concealing or knowingly failing to disclose what an attorney is required by law to reveal) and 7-106(A) (disregarding a standing rule of a tribunal). D. The Ruth Bollmer Estate {¶ 17} In this matter, the panel also adopted the relevant stipulations as its findings of fact. The situation was very similar to that of the Rose Weiss estate, with respondent collecting $18,570.60 in attorney fees from the estate in 1997

4 January Term, 2000

before the final account was prepared for filing, and without obtaining the permission of the probate court. Respondent was required to pay $1,193.75 plus a penalty to the estate for taking attorney fees prematurely.

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

Related

Disciplinary Counsel v. Bowman
110 Ohio St. 3d 480 (Ohio Supreme Court, 2006)
Allen County Bar Ass'n v. Linnon
104 Ohio St. 3d 189 (Ohio Supreme Court, 2004)
Office of Disciplinary Counsel v. Golden
778 N.E.2d 564 (Ohio Supreme Court, 2002)
Disciplinary Counsel v. Golden
2002 Ohio 5934 (Ohio Supreme Court, 2002)
Cincinnati Bar Assn. v. Buckley
2002 Ohio 884 (Ohio Supreme Court, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
2000 Ohio 476, 87 Ohio St. 3d 455, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cincinnati-bar-assn-v-stidham-ohio-2000.