Disciplinary Counsel v. Dundon

2011 Ohio 4199, 129 Ohio St. 3d 571
CourtOhio Supreme Court
DecidedAugust 30, 2011
Docket2011-0339
StatusPublished
Cited by7 cases

This text of 2011 Ohio 4199 (Disciplinary Counsel v. Dundon) 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
Disciplinary Counsel v. Dundon, 2011 Ohio 4199, 129 Ohio St. 3d 571 (Ohio 2011).

Opinion

Per Curiam.

{¶ 1} Respondent, Jeffrey Raymond Dundon, Attorney Registration No. 0034271, was admitted to the practice of law in Ohio in 1985. On August 16, 2010, relator, Disciplinary Counsel, filed a complaint charging respondent with violations of the Code of Professional Responsibility and the Rules of Professional Conduct pertaining to his representation of Caroline Zell. On September 9, 2010, Dundon filed an answer denying the alleged violations. However, on January 5, 2011, the parties filed stipulations in which respondent admitted certain violations and respondent and relator proposed a six-month stayed suspension as the appropriate sanction. On January 12, 2011, the case was heard before a panel of the Board of Commissioners on Grievances and Discipline of the Supreme Court of Ohio. The board recommends the less severe sanction of a public reprimand. We agree with this sanction.

Misconduct

{¶ 2} In 2006, respondent was a partner in the firm of Dundon & Huddleston. Respondent maintained an office in Centerville, while his partner, Larry Huddleston, kept an office in Columbus. In November 2006, respondent met with Caroline Zell to discuss estate-planning issues. Zell hired respondent to develop an estate plan that included creating limited-liability companies (“LLCs”) to protect Zell’s rental properties. Zell signed an agreement to pay respondent $10,000 for the estate-planning work, with a $5,000 retainer. On December 9, 2006, Zell sent respondent a check for the $5,000 retainer.

{¶ 3} On December 28, 2006, respondent’s paralegal forwarded to Zell forms .regarding the organization and registration of three LLCs that required Zell’s signature. Zell executed and returned those forms to respondent. On January 11, 2007, respondent’s paralegal forwarded the forms to the secretary of state for filing. On January 23, 2007, the secretary of state’s office approved the three LLCs and returned to respondent copies that documented the registration of these three LLCs.

{¶ 4} On January 30, 2007, respondent met with Zell, Jim Hayslip (Zell’s financial advisor), and Jeff Zell (Zell’s son). The purpose of the meeting was for Zell to sign various documents that respondent had prepared, including an *573 irrevocable life-insurance trust, an Ohio healthcare power of attorney, an Ohio living-will declaration, a will, a trustee’s affidavit, an assignment of personal property, a power of attorney, an Ohio Insurance Portability and Accountability Act declaration, and a living trust.

{¶ 5} The next day, respondent’s paralegal forwarded the originals of all these documents (the “trust book”) to Jerel Noggle at MainSource Bank, requesting that he sign where indicated and return the documents to respondent. Main-Source was to act as trustee for the irrevocable trust. However, Noggle never returned the trust book to respondent, and respondent never followed up with him about the trust book.

{¶ 6} In January 2007, respondent sent a letter to each of his ten active clients explaining that he would soon be leaving the practice of law, and their files could be turned over to his partner, Larry Huddleston, in Columbus. Respondent also provided these clients a list of other local attorneys who would be willing to take their cases.

{¶ 7} On February 5, 2007, respondent’s paralegal forwarded to Zell the three LLC certificates that had been approved by the secretary of state. Three days later, respondent’s paralegal forwarded to Zell organization and registration forms for three additional LLCs that required Zell’s signature. Zell executed and returned those documents to respondent. On February 15, 2007, respondent’s paralegal forwarded those documents to the secretary of state for filing.

{¶ 8} On February 21, 2007, Zell sent respondent the balance of his fee ($5,000).

{¶ 9} At the end of February 2007, respondent closed his law office in Centerville and went to work for the University of Cincinnati as the director of planned giving. After respondent’s office was closed, phone calls to his office were forwarded to Huddleston’s office in Columbus.

{¶ 10} The secretary of state’s office approved Zell’s last three LLCs on February 22, 2007, and mailed copies of these documents to respondent on March 1, 2007.

{¶ 11} On June 14, 2007, Loretta Jamieson from Huddleston’s office sent an email to respondent stating that Jim Hayslip had called to say that Zell was unhappy because she had not received any follow-up regarding the status of her LLCs since she had paid the balance of her fee to respondent in February. Two days later, respondent sent an e-mail to Hayslip that stated:

{¶ 12} “I have Caroline Zell’s file, but I have not received the executed life insurance trust back from the bank. I will follow up on Monday with the trust officer.

*574 {¶ 13} “The last of the LLC certificates came last week, so we need to transfer the property [to] the individual LLCs. Jim do you have the property descriptions?”

{¶ 14} Respondent could not explain why it took so long for the certificates to reach him when, according to the secretary of state’s records, they were mailed to him on March 1, 2007.

{¶ 15} On September 20, 2007, Jamieson sent respondent another e-mail indicating that Jeff Zell and Hayslip were furious because respondent had still not followed up with them. Jamieson requested a copy of Zell’s file. The next day, respondent e-mailed Jamieson that he had told Caroline Zell’s manager that all the LLCs had been formed and that several months ago, he had twice requested either Zell or Hayslip to provide the deeds needed to transfer the real property into the LLCs, but had not yet received a response.

{¶ 16} On February 12, 2008, Jeff Zell wrote to respondent complaining about the delay in completing his mother’s estate plan. He further stated that he had met with Larry Huddleston about his mother’s living trust and that the meeting had cost him $300. Jeff asserted that he should not have had to pay, because the work was respondent’s responsibility. Finally, the letter requested that respondent complete all the work by March 1, 2008, and that respondent send all notes and files to Larry Huddleston. Shortly thereafter, respondent sent Jeff Zell a check for $300.

{¶ 17} On March 18, 2008, Jamieson sent respondent an e-mail stating that Jeff Zell had just called her, and he was angry that he had received no response to his February 12 letter. Respondent replied that he would send Zell’s file to Huddleston the following week.

{¶ 18} On April 8, 2008, Jamieson e-mailed respondent, asking him if he had sent Zell’s file yet. Respondent replied that he sent the file the night before. However, two days later, respondent informed Jamieson that Zell’s file had been returned because he put the wrong zip code on the box. He promised to resend it.

{¶ 19} On February 6, 2009, attorney Ralph Russo wrote a letter to respondent indicating that Zell had hired his firm to represent her regarding the creation of her estate plan. Russo demanded that respondent return Zell’s $10,000 fee. Respondent did not reply to the letter and did not return the fee at that time.

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

Related

Warren County Bar Association v. Ernst.
2018 Ohio 3900 (Ohio Supreme Court, 2018)
Cleveland Metropolitan Bar Association v. Callahan
2017 Ohio 5700 (Ohio Supreme Court, 2017)
Columbus Bar Ass'n v. Smith
39 N.E.3d 488 (Ohio Supreme Court, 2015)
Akron Bar Ass'n v. Shenise
34 N.E.3d 910 (Ohio Supreme Court, 2015)
Butler County Bar Ass'n v. McGee
28 N.E.3d 99 (Ohio Supreme Court, 2015)
Akron Bar Ass'n v. Harsey
28 N.E.3d 86 (Ohio Supreme Court, 2015)
Columbus Bar Assn. v. Bhatt
2012 Ohio 4230 (Ohio Supreme Court, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
2011 Ohio 4199, 129 Ohio St. 3d 571, Counsel Stack Legal Research, https://law.counselstack.com/opinion/disciplinary-counsel-v-dundon-ohio-2011.