Disciplinary Proceedings Against Theobald

2010 WI 102, 786 N.W.2d 834, 329 Wis. 2d 1, 2010 Wisc. LEXIS 180
CourtWisconsin Supreme Court
DecidedAugust 10, 2010
Docket2009AP2523-D
StatusPublished
Cited by7 cases

This text of 2010 WI 102 (Disciplinary Proceedings Against Theobald) is published on Counsel Stack Legal Research, covering Wisconsin Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Disciplinary Proceedings Against Theobald, 2010 WI 102, 786 N.W.2d 834, 329 Wis. 2d 1, 2010 Wisc. LEXIS 180 (Wis. 2010).

Opinion

*3 PER CURIAM.

¶ 1. We review, pursuant to SCR 22.17(2), 1 the findings of fact, conclusions of law, and recommendations of Referee Kim M. Peterson concluding that Attorney Kimberly A. Theobald engaged in unprofessional conduct in the course of her practice of law in violation of the rules of professional conduct. The referee recommended a 60-day suspension of Attorney Theobald's license and imposition of costs, which total $789.92 as of May 20, 2010.

¶ 2. We approve the referee's findings and conclusions and determine that Attorney Theobald's misconduct warrants suspension of her license for a period of 60 days, as well as payment of costs.

¶ 3. Attorney Theobald was admitted to practice law in Wisconsin in 1992. In 2004 Attorney Theobald received a public reprimand for having committed 13 counts of misconduct involving four clients. Her misconduct consisted of failing to act with reasonable diligence and promptness, failing to keep clients reasonably informed about the status of their matters, failing to comply with reasonable requests for information, and failing to cooperate with the Office of Lawyer Regulation (OLR). In re Disciplinary Proceedings Against Theobald, 2004 WI 59, 271 Wis. 2d 690, 679 N.W.2d 804.

*4 ¶ 4. In 2006 Attorney Theobald voluntarily entered into a public reprimand agreement for misconduct consisting of failing to diligently represent several clients in family law matters, failing to respond to a client's requests for information regarding his case, failing to keep a client reasonably informed about the status of a matter and promptly comply with reasonable requests for information, failing to disburse earned fees and other funds belonging to Attorney Theobald from her trust account, failing to maintain and keep a transaction register and client ledgers that showed a consistent and accurate running balance and the source and purpose of each disbursement and failing to maintain duplicate deposit slips, and failing to cooperate with the OLR's investigation. Public Reprimand of Kimberly Theobald, No. 2006-13.

¶ 5. On October 2, 2009, the OLR filed its complaint in this proceeding alleging two counts of misconduct in connection with her representation of a client in a bankruptcy matter. In September 2006 J.H. hired Attorney Theobald to file a bankruptcy petition on her behalf. J.H. paid Attorney Theobald $600 for attorney fees and $299 for costs. On January 8, 2007, Attorney Theobald filed J.H.'s bankruptcy petition. The petition did not include a B22A Means Test Calculation form.

¶ 6. On February 20, 2007, the attorney for the bankruptcy trustee filed a motion to dismiss on the grounds that the B22A form had not been filed. Attorney Theobald did not file an objection, which was required to be filed within 15 days. On March 9, 2007, at a creditor's meeting, Attorney Theobald was instructed to file the B22A form by close of the business day. Attorney Theobald failed to do so.

¶ 7. Several days later J.H. contacted Attorney Theobald about the dismissal motion. Attorney *5 Theobald told J.H. not to worry and that she would take care of it. Attorney Theobald took no further action regarding J.H.'s bankruptcy.

¶ 8. Due to Attorney Theobald's failure to file an objection to the trustee's motion, J.H.'s bankruptcy was dismissed.

¶ 9. Thereafter, J.H. began receiving calls from creditors attempting to collect debts that J.H. believed had been discharged in bankruptcy. J.H. attempted to contact Attorney Theobald on numerous occasions, leaving messages at Attorney Theobald's office.

¶ 10. J.H. did contact Attorney Theobald in August 2007. At that time Attorney Theobald agreed to look into the status of the bankruptcy. However, Attorney Theobald never got back to J.H.

¶ 11. On November 14, 2007, J.H. contacted Attorney Theobald via fax showing her that the bankruptcy had not been completed. In February 2008 J.H. filed a grievance with the OLR. In her response dated May 27, 2008, Attorney Theobald acknowledged she had "royally dropped the ball on this matter" and indicated she would "take all actions necessary to correct [her] failures."

¶ 12. In January 2009 J.H. contacted the OLR reporting that Attorney Theobald had taken no action to resolve the bankruptcy. Attorney Theobald admitted she had not been diligent in pursuing the bankruptcy matter. On February 10, 2009, Attorney Theobald issued a full $899 refund to J.H.

¶ 13. The OLR complaint alleged, and the referee found, that by failing to file the necessary form to maintain J.H.'s bankruptcy or to file an objection to the trustee's motion to dismiss J.H.'s bankruptcy, and by failing after the dismissal of the bankruptcy petition to *6 re-file or take other corrective action to achieve the objectives of the representation, Attorney Theobald failed to act with reasonable diligence and promptness in violation of SCR 20:1.3. 2

¶ 14. The OLR further alleged, and the referee found, that by failing to respond to J.H.'s requests for information regarding the status of her bankruptcy, Attorney Theobald failed to communicate with her client in violation of former SCRs 20:1.4(a) 3 and 20:1.4(a)(4) 4 .

¶ 15. Attorney Theobald did not contest any of these counts. The issue before the referee was the appropriate sanction for the misconduct. Ultimately, the referee agreed with the OLR's recommendation for a 60-day suspension and imposition of costs.

¶ 16. The referee cited the ABA Standards for Imposing Lawyer Sanctions 3.0, which states:

In imposing a sanction after a finding of lawyer misconduct, a court should consider the following factors:
(a) the duty violated;
(b) the lawyer's mental state;
(c) the potential or actual injury caused by the lawyer's misconduct; and
*7 (d) the existence of aggravating or mitigating factors.

¶ 17. The referee noted that Attorney Theobald's misconduct violated several supreme court rules pertaining to the requirement to keep a client reasonably informed, and that she failed to act with reasonable diligence and promptness in a legal matter. The referee noted that while Attorney Theobald's initial failure to file the proper form was certainly not purposeful, the conduct that followed was. The referee explains:

Not only did Ms. Theobald fail to include the B22A Means Test, as is required, but she ignored the trustee's motion to dismiss, she failed to file an objection to the motion to dismiss, and when the judge at the creditor's meeting gave her yet another chance to file the B22A Means Test by the end of the business day, she ignored that opportunity as well. As a result of Ms. Theobald's conduct, her client's bankruptcy petition was dismissed.

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

Related

Office of Lawyer Regulation v. Crystal L. Saltzwadel
2022 WI 48 (Wisconsin Supreme Court, 2022)
Office of Lawyer Regulation v. Thor Templin
2016 WI 83 (Wisconsin Supreme Court, 2016)
Office of Lawyer Regulation v. James G. Moldenhauer
2016 WI 43 (Wisconsin Supreme Court, 2016)
Office of Lawyer Regulation v. Gerald P. Boyle
2015 WI 110 (Wisconsin Supreme Court, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
2010 WI 102, 786 N.W.2d 834, 329 Wis. 2d 1, 2010 Wisc. LEXIS 180, Counsel Stack Legal Research, https://law.counselstack.com/opinion/disciplinary-proceedings-against-theobald-wis-2010.