KENTUCKY BAR ASS'N v. Menefee

296 S.W.3d 423, 2009 Ky. LEXIS 248, 2009 WL 3517714
CourtKentucky Supreme Court
DecidedOctober 29, 2009
Docket2009-SC-000467-KB
StatusPublished
Cited by1 cases

This text of 296 S.W.3d 423 (KENTUCKY BAR ASS'N v. Menefee) is published on Counsel Stack Legal Research, covering Kentucky Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
KENTUCKY BAR ASS'N v. Menefee, 296 S.W.3d 423, 2009 Ky. LEXIS 248, 2009 WL 3517714 (Ky. 2009).

Opinion

OPINION AND ORDER

The Board of Governors of the Kentucky Bar Association has recommended to this Court that Respondent, Gregory Curtis Menefee, who was admitted to practice law in Kentucky in October 1990, whose Member No. is 83568, and whose last known bar roster address is P.O. Box 15943, Louisville, KY 40259, be permanently disbarred as a result of ten separate disciplinary charges which resulted in default cases under SCR 3.210. We agree with and adopt the Board’s recommendation.

A summary of the ten bar discipline charges against Respondent follows: 1

File No. 16m

Lisa Clayton hired Respondent around September 2005 to assist her with a Chapter 13 bankruptcy. Around October 2005, she received a charitable donation for an ill child of $7,000. She also received a personal injury settlement in the amount of $76,000. She deposited all that money with Respondent. From those funds, Respondent was to have paid Clayton’s mortgage payments and Chapter 13 payments. He did neither and stopped communicating with Clayton entirely. He has not accounted for any of the money Clayton gave him.

A Bar Complaint was filed by Clayton for which Respondent signed on May 16, 2008. A customary reminder was sent and received by Respondent on October 17, 2008. No response was filed. Respondent *424 was charged by the Inquiry Commission with violating SCR 3.130-1.15 (failure to return funds); SCR 3.130 — 1.16(d) (improper termination of representation); SCR 3.130-8.3(c) (misconduct) (now SCR 3.130— 8.4); and SCR 3.130-8.1(b) (failure to respond). Respondent was served with the charge on three separate occasions: at his bar roster address on April 22, 2009, and for which he signed on May 7, 2009; by the Executive Director on May 5, 2009; and by the Jefferson County Sheriff at his home on May 8, 2009. He was mailed a reminder letter on May 26, 2009. To date, no response has been filed.

File No. 16474

Christopher and Joann Counsil contacted Respondent in 2006 for assistance with a Chapter 13 Bankruptcy. They gave him $5,000 to make mortgage payments on their behalf and to pay for his representation. He filed the Chapter 13 petition and made three mortgage payments. However, Respondent stopped making payments after that. Respondent has never accounted for $3,700 of the Counsils’ money. The Counsils never heard from Respondent again.

A Bar Complaint was sent to Respondent on May 13, 2008, and he signed for it on May 16, 2008. A reminder letter was sent on October 13, 2008, by certified mail for which Respondent signed on October 17, 2008. No response was filed. The Inquiry Commission issued a four-count Charge on April 22, 2009, alleging violations of SCR 3.130-1.15 (failure to return funds); SCR 3.130-1.16(d) (improper termination of representation); SCR 3.130-8.3(c) (misconduct) (now SCR 3.130-8.4); and SCR 3.130-8.1(b) (failure to respond). Respondent was served on three separate occasions, at his bar roster address on April 22, 2009, and for which he signed on May 7, 2009; by the Executive Director on May 5, 2009; and by the Jefferson County Sheriff at his home on May 8, 2009. He was mailed a reminder letter on May 26, 2009. To date, no response has been filed.

File No. 164.75

Brooks and Janet Gay hired Respondent and gave him $3,192.68 to hold in his escrow account. The funds were to be used to pay their mortgage payments. Respondent never made one mortgage payment. He failed to return the Gays’ money and he abandoned his representation of them without notice.

The Gays filed a Bar Complaint on April 29, 2008. The Complaint was served on May 16, 2008 at which time Respondent signed for it. When no response was made, he received a reminder letter on October 17, 2008, for which he signed.

The Inquiry Commission issued a four-count Charge on April 22, 2009, alleging violations of SCR 3.130-1.15 (failure to return funds); SCR 3.130-1.16(d) (improper termination of representation); SCR 3.130-8.3(c) (misconduct) (now SCR 3.130-8.4); and SCR 3.130-8.1(b) (failure to respond). The Respondent was served with the Charge on three separate occasions, at his bar roster address on April 22, 2009, and for which he signed on May 7, 2009; by the Executive Director on May 5, 2009; and by the Jefferson County Sheriff at his home on May 8, 2009. A reminder letter was mailed to the Respondent on May 26, 2009. To date, no response has been made.

File No. 16476

Glendol and Linda Smith went to see Respondent in July 2001, for assistance with their financially troubled business. He advised them to file a Chapter 7 Bankruptcy proceeding for the business and a Chapter 13 Bankruptcy personally. They paid him fees of $1,800 and $800, respectively. He also advised the Smiths that they would need to pay the amount deter *425 mined by the Court for a bankruptcy payment plan. They paid the first $1,800 at the initial visit. Then, around May 2002, Respondent advised the Smiths to file another Chapter 13 Bankruptcy which they did. The Smiths paid Respondent an additional $1,500. He also requested $684 to be placed in escrow and another $300 in travel costs for Respondent to travel to Owensboro for the hearing.

Respondent then re-filed another Chapter 13 Bankruptcy for the Smiths in or around August 2005, for another $1,500 plus filing fees. In September 2005, before the bankruptcy was settled, Mr. Smith received an $18,000 payment from the Veteran’s Administration. Respondent advised Mr. Smith to send him $17,000 of that money so he could put it into escrow and pay off a note to PNC Bank. The remaining money was to be placed into the bankruptcy plan. All during this time, the Smiths were paying Respondent $800 a month which was to have gone into escrow for plan payments until the plan was approved.

By letter dated September 21, 2007, the Smiths were advised by the law offices of Anderson & Home that Respondent was closing his law practice and that they should contact Attorney Mark Levy. When the Smiths met with Levy around November 14, 2007, he informed them that Respondent had not paid PNC Bank nor any of the required bankruptcy payments. Respondent has not accounted for any of the $21,468 given to him by the Smiths.

The Smiths filed a Bar Complaint on April 28, 2008, which was served on Respondent and for which he signed on May 16, 2008. Despite a reminder letter served on October 17, 2008, no response was made to the Complaint. The Inquiry Commission issued a four-count Charge on April 22, 2009, alleging violations of SCR 3.130-1.15 (failure to return funds); SCR 3.130-1.16(d) (improper termination of representation); SCR 3.130-8.3(c) (misconduct) (now SCR 3.130-8.4); and SCR 3.130-8.1(b) (failure to respond). The Respondent was served with the Charge on three separate occasions, at his bar roster address on April 22, 2009, and for which he signed on May 7, 2009; by the Executive Director on May 5, 2009; and by the Jefferson County Sheriff at his home on May 8, 2009. A reminder letter was mailed to the Respondent on May 26, 2009. To this date, no response has been filed.

File No. 16Í77

Richard Spivey hired Respondent in or around November 2006 to represent him in a bankruptcy.

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

Related

In the Matter of Menefee
709 S.E.2d 812 (Supreme Court of Georgia, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
296 S.W.3d 423, 2009 Ky. LEXIS 248, 2009 WL 3517714, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kentucky-bar-assn-v-menefee-ky-2009.