Office of Lawyer Regulation v. Everett E. Wood

2014 WI 116, 854 N.W.2d 844, 358 Wis. 2d 472, 2014 Wisc. LEXIS 730
CourtWisconsin Supreme Court
DecidedOctober 21, 2014
Docket2013AP001791-D
StatusPublished
Cited by4 cases

This text of 2014 WI 116 (Office of Lawyer Regulation v. Everett E. Wood) 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
Office of Lawyer Regulation v. Everett E. Wood, 2014 WI 116, 854 N.W.2d 844, 358 Wis. 2d 472, 2014 Wisc. LEXIS 730 (Wis. 2014).

Opinion

*473 PER CURIAM.

¶ 1. On June 10, 2014, Referee James J. Winiarski issued a report recommending that Attorney Everett E. Wood's license to practice law in Wisconsin be suspended for 90 days for professional misconduct, as recommended in a stipulation executed by the Office of Lawyer Regulation (OLR) and Attorney Wood. The referee also recommended that Attorney Wood be required to pay the full costs of this proceeding, which are $2,191.38 as of June 30, 2014.

¶ 2. We agree that Attorney Wood's professional misconduct warrants a 90-day suspension. We also agree that Attorney Wood should be ordered to pay the full costs of the proceeding.

¶ 3. Attorney Wood was admitted to the State Bar of Wisconsin on June 17, 1992. He resides in Richfield, Wisconsin. Effective March 1, 2013, Attorney Wood's license to practice law was suspended for a period of six months for 28 counts of misconduct committed in seven client matters. That misconduct involved lack of diligence, lack of communication, failure to hold funds in trust, and failure to cooperate with the OLR's investigation. In re Disciplinary Proceedings Against Wood, 2013 WI 11, 345 Wis. 2d 279, 825 N.W.2d 473. Attorney Wood's license remains suspended; he has not petitioned for reinstatement.

*474 ¶ 4. All the allegations of misconduct in the matter now before the court stem from Attorney Wood's representation of S.H.

¶ 5. In January 2010, S.H. hired Attorney Wood to represent S.H. and his wife in a dispute with a construction company, GSI General, Inc. (GSI). In October of 2010, S.H. gave Attorney Wood $400 for future litigation expenses or costs. Attorney Wood agreed to represent S.H. for a one-third contingency fee. Attorney Wood did not provide S.H. with a written fee agreement. Attorney Wood did not hold the entire $400 in trust until expended. Attorney Wood did not maintain individual client registers or a transaction register for his trust account.

¶ 6. In March of 2011, Attorney Wood filed suit against GSI on behalf of S.H. In October of 2011, S.H. and GSI settled the lawsuit after mediation. GSI agreed to pay S.H. as follows: $6,000 on or before February 1, 2012; $2,300 on or before May 1, 2012; and $1,700 on or before October 1, 2012.

¶ 7. S.H. departed before the negotiation was complete, so Attorney Wood signed the agreement on S.H.'s behalf. Attorney Wood did not send a copy of the settlement agreement to S.H.

¶ 8. On or around October 12, 2011, the mediator sent a bill for $385 to Attorney Wood. Attorney Wood did not timely pay this bill, despite having received $400 from S.H. towards costs.

¶ 9. On February 1, 2012, GSI's attorney issued a check for $6,000 payable to Attorney Wood's trust account. The next day, Attorney Wood deposited $6,000 into his trust account but did not promptly notify S.H., in writing, that Attorney Wood had received GSI's initial settlement payment.

*475 ¶ 10. On February 3, 2012, Attorney Wood withdrew $1,866 from his trust account in a cash transaction, presumably reflecting his fee portion of the first settlement payment, but did not provide S.H. with a settlement accounting at the time.

¶ 11. In February 2012, S.H. called and emailed Attorney Wood to inquire about the settlement payment but could not reach him. Later that month, Attorney Wood made additional cash withdrawals from his trust account. By that time, Attorney Wood had spent $269 in filing fees and $64 serving the complaint out of the $400. Therefore, $67 attributable to S.H. should have remained in Attorney Wood's trust account, but his trust account balance was below $36 for multiple days in February 2012.

¶ 12. On March 1, 2012, S.H. filed a grievance against Attorney Wood. On or about March 13, 2012, Attorney Wood sent S.H. a cashier's check for $4,133, representing S.H.'s portion of the first settlement payment together with a refund of the $400 reflecting pre-paid expenses. Attorney Wood also provided a settlement statement.

¶ 13. On March 21, 2012, the OLR wrote to Attorney Wood, requiring his written response to the grievance by April 13, 2012. Attorney Wood did not respond to this inquiry or to several subsequent requests for information.

¶ 14. On May 3, 2012, GSI's attorney issued a check for $2,300 payable to Attorney Wood's trust account. The next day, Attorney Wood deposited these funds into his trust account. On May 7, 2012, Attorney Wood advised S.H. by email that he had received the second payment.

¶ 15. On May 8, 2012, Attorney Wood withdrew $766 from his trust account. On May 10, 2012, Attorney *476 Wood withdrew another $1,544 from his trust account. That same day, he sent S.H. a cashier's check for $1,534, representing S.H.'s portion of the second payment.

¶ 16. On May 11, 2012, the OLR received a response from Attorney Wood, partially responsive to its investigative request. However, Attorney Wood then failed to respond to follow-up requests for more information until the OLR moved this court for an order temporarily suspending Attorney Wood's Wisconsin law license for non-cooperation.

¶ 17. On August 12, 2013, the OLR filed a complaint alleging that Attorney Wood had engaged in seven counts of misconduct based on his representation of S.H. On or about February 13, 2014, following the filing of an answer and the appointment of the referee, the parties executed a stipulation and no contest plea, pursuant to which Attorney Wood pled "no contest" to the counts alleged and agreed that the allegations of the complaint, as amended in the stipulation, could be used as a factual basis for a determination of his misconduct. Both the OLR and Attorney Wood agreed that a 90-day suspension was appropriate.

¶ 18. As part of the stipulation between the parties, Attorney Wood noted the following:

• that the arrangement between S.H. and Attorney Wood permitted S.H. to elect the billing method (either hourly or contingent) once it was known if they would obtain attorney fees from the defendant;

• that the mediator's bill was eventually paid;

• that S.H. was informed of the settlement accounting in detail, knew that the check was received and of the amount he was to receive, and failed to return the disbursement register that was sent to him *477 confirming receipt of funds and approving disbursement to him per his selected billing manner;

• that after February 2012, Attorney Wood did not receive further communication from S.H. until early March 2012;

• that Attorney Wood sent S.H. a check for $4,133 after receiving confirmation that S.H. had elected a contingency billing method; and

• that Attorney Wood responded to the OLR's April 18, 2012 letter, although not timely.

¶ 19. The referee afforded both parties the opportunity for further briefing and directed the parties to address the appropriate effective date for discipline and whether Attorney Wood had sought reinstatement in relation to his prior suspension.

¶ 20.

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

Related

Office of Lawyer Regulation v. Alfredson (In Re Alfredson)
2019 WI 17 (Wisconsin Supreme Court, 2019)
Office of Lawyer Regulation v. Peter J. Kovac
2016 WI 62 (Wisconsin Supreme Court, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
2014 WI 116, 854 N.W.2d 844, 358 Wis. 2d 472, 2014 Wisc. LEXIS 730, Counsel Stack Legal Research, https://law.counselstack.com/opinion/office-of-lawyer-regulation-v-everett-e-wood-wis-2014.