Columbus Bar Assn. v. Kizer

2009 Ohio 4763, 915 N.E.2d 314, 123 Ohio St. 3d 188
CourtOhio Supreme Court
DecidedSeptember 17, 2009
Docket2009-0466
StatusPublished
Cited by1 cases

This text of 2009 Ohio 4763 (Columbus Bar Assn. v. Kizer) 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
Columbus Bar Assn. v. Kizer, 2009 Ohio 4763, 915 N.E.2d 314, 123 Ohio St. 3d 188 (Ohio 2009).

Opinion

Per Curiam.

{¶ 1} Respondent, Tanya Johnston Kizer, of Columbus, Ohio, Attorney Registration No. 0073402, was admitted to the Ohio Bar in 2001. In September 2008, she registered her professional status as inactive. The Board of Commissioners on Grievances and Discipline recommends that this court suspend her license to practice law for 18 months, based on findings that she neglected several legal matters to the prejudice of her clients’ interests, accepted retainers that she did *189 not deposit in her trust account, received fees for work she did not perform, and failed to return those unearned fees. We agree that respondent committed professional misconduct as found by the board and that her conduct warrants an 18-month suspension.

{¶ 2} In a four-count amended complaint, relator, Columbus Bar Association, charged respondent with violations of the Code of Professional Responsibility, the Rules of Professional Conduct, and the Gov.Bar R. VI(1)(D) requirement that attorneys notify the Supreme Court Attorney Registration Office of the attorney’s current address. A panel of the board conducted a hearing, at which the parties offered stipulations of fact. The parties withdrew stipulation five, and the panel unanimously adopted the remaining stipulated facts as part of the findings of fact in this matter. After the hearing, the parties submitted a joint memorandum to assist the panel in determining which violations occurred before and after the February 1, 2007 effective date of the Rules of Professional Conduct. The panel treated that memorandum as a stipulation, but found that certain stipulated violations were not proven by clear and convincing evidence to have occurred before February 1, 2007.

{¶ 3} Based upon the stipulations, the panel made findings of fact and conclusions of law and recommended that respondent be suspended from the practice of law for 18 months, commencing on September 17, 2008 — the date that respondent voluntarily changed her registration status to inactive. Additionally, the panel recommended that her reinstatement be subject to the more stringent requirements of Gov.Bar R. V(10)(C) through (G), including making restitution and (1) continuing to work with qualified mental-health professionals of her choice as necessary, (2) immediately submitting to a substance-abuse assessment by the Ohio Lawyers Assistance Program (“OLAP”) or a comparable qualified agency, and (3) fully complying with any treatment regimen or other recommendations by OLAP or the comparable qualified agency regarding substance abuse. The board adopted the panel’s findings fact, conclusions of law, and recommendation.

Background Facts

{¶ 4} The board found that respondent graduated from law school in 2000, but did not begin her private practice until 2003. The board noted that in addition to the pressure of being a young sole practitioner, respondent experienced a number of serious stress factors in her personal life. As a cost-saving measure, she attempted to use her home as her office. But by early 2007, she had effectively abandoned her practice when she failed to return telephone calls, check her email messages, retrieve her mail, and attend court appointments.

{¶ 5} In June, July, and August 2007, relator received grievances filed by respondent’s former clients, Chad Webb, Joseph Watson, and John Salmons. Relator’s initial efforts to serve those grievances upon respondent were unsuc *190 cessful because she no longer had an office or received mail at the address she had registered with this court. Respondent became aware of the grievances in late August 2007, and voluntarily sought assistance from OLAP. Although she met with relator’s counsel in September 2007, she did not respond to the grievances in writing as requested. Although she did submit a written response to a fourth grievance filed by Derwin Hairston, her response was not timely. Despite difficulty maintaining contact with respondent, relator was able to depose respondent in March 2008.

{¶ 6} Stephanie Krznarich, a licensed independent social worker supervisor and licensed chemical dependency counselor at OLAP, conducted an assessment and diagnosed respondent with drug and alcohol dependencies, as well as mental disorders. Respondent signed a four-year OLAP contract, but abandoned it after only 11 days, citing a personality clash with one OLAP employee and her discomfort with OLAP’s emphasis on chemical dependency, which she did not believe was her problem.

{¶ 7} In October 2007, respondent elected to seek mental-health treatment without OLAP’s supervision. After an initial assessment at Netcare Access, a crisis mental-health clinic, respondent began to see a counselor. And after a brief hospitalization for psychiatric care, she continued to receive psychiatric care on an outpatient basis. The panel accepted into evidence, without objection, a letter from respondent’s treating psychiatrist stating: “Her diagnosis is major depression recurrent severe with no psychosis. With this diagnosis it is determined that her mental disability contributed to her misconduct at work as a lawyer. Currently, she is under treatment and her symptoms are under control.” In that letter, respondent’s psychiatrist also opined that respondent will be able to return to work as a lawyer and that she will be able to practice “ethically, competently, and professionally.”

{¶ 8} Respondent stipulated and the board found that respondent had committed the following misconduct.

Count One

{¶ 9} In 2005, Chad Webb paid respondent $1,000 to pursue child-custody and dependency matters. Respondent did not deposit this retainer in her trust account. In June 2006, respondent also filed a motion for allocation of a dependency exemption in a separate matter. By March 2007, Webb was unable to locate respondent. She failed to communicate with Webb, as she had abandoned her office and had left no forwarding information. Respondent failed to notify Webb of a May 2007 hearing on his allocation-of-dependency exemption and failed to appear on his behalf, resulting in dismissal of the motion. After Webb filed a grievance, respondent secured a November 2007 hearing date for *191 Webb’s child custody and dependency case. Respondent failed to appear, and the magistrate dismissed the matter. Although respondent obtained reinstatement of the case, Webb again had difficulty contacting her and obtained new counsel. These defects in respondent’s representation of Webb caused him delay and expense.

Count Two

{¶ 10} In January 2007, Joseph Watson paid respondent $800 to represent him in a visitation matter. Respondent failed to file the documentation required to establish Watson’s paternity, however, and she failed to appear at an August 2007 hearing on his behalf. Neither Watson nor his new attorney could reach respondent after March 2007. Respondent has not forwarded Watson’s file to his new attorney and has not returned Watson’s fees. Her conduct substantially delayed and hampered Watson’s legal objective of securing visitation with his children.

Count Three

{¶ 11} In October 2007, respondent accepted a $500 retainer from Derwin L. Hairston to file a motion to modify parental rights.

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

Related

Columbus Bar Assn. v. Bulson
2023 Ohio 4258 (Ohio Supreme Court, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
2009 Ohio 4763, 915 N.E.2d 314, 123 Ohio St. 3d 188, Counsel Stack Legal Research, https://law.counselstack.com/opinion/columbus-bar-assn-v-kizer-ohio-2009.