Statewide Grievance Committee v. Ross, No. Cv95-0370261 (Oct. 18, 1996)

1996 Conn. Super. Ct. 8218
CourtConnecticut Superior Court
DecidedOctober 18, 1996
DocketNo. CV95-0370261
StatusUnpublished

This text of 1996 Conn. Super. Ct. 8218 (Statewide Grievance Committee v. Ross, No. Cv95-0370261 (Oct. 18, 1996)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Statewide Grievance Committee v. Ross, No. Cv95-0370261 (Oct. 18, 1996), 1996 Conn. Super. Ct. 8218 (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION The instant case is the presentment of an attorney pursuant to Practice Book § 31. Petitioner claims that Respondent has been guilty of misconduct not occurring in the actual presence of the court that involves his character, integrity and professional standing and conduct. Set forth as particulars of Petitioner's claim are

1) Frederick D. Ross, Jr., (hereinafter, Respondent), Juris No. 051480, was admitted as a member of the Bar of the State of Connecticut on or about September 12, 1972.

2) On or about September 23, 1993, the Respondent was reprimanded by the Statewide Grievance Committee in the matter of Karjanis v. Ross, Statewide Grievance Committee Complaint No. 92-0537, for violating Rule 1.3 of the Rules of Professional Conduct by accepting a retainer for a divorce action and then failing to act with reasonable diligence and promptness in pursuing the matter.

3) On or about July 19, 1985, the Respondent was suspended by the Court, Fracasse, J., from July 19, 1985, until June 30, 1986, for misconduct not occurring in the presence of the court.

4) On November 7, 1984, the Respondent was suspended by the Court, Freedman, J., for ninety days, for misconduct not occurring in the presence of the court.

5) The Respondent failed to file an Attorney Registration form, as required by the Connecticut Practice Book for the year 1993, until the date of the hearing before a reviewing committee of the Statewide Grievance Committee on January 12, 1994.

6) In or about July of 1992, the Respondent retained one Frank N. Mona to perform a real estate appraisal in connection with the Estate of Hilda Isabel Wilkinson, which the Respondent was probating.

7) The appraisal was completed on or about July 29, 1992. CT Page 8220

8) After several unsuccessful attempts to contact the Respondent to advise him that the appraisal was ready, Frank N. Mona delivered the appraisal directly to Kenneth T. Wilkinson, Administrator of the Estate of Hilda Isabel Wilkinson, and also delivered a bill for his services.

9) Subsequent to the receipt of the appraisal and the bill, Kenneth T. Wilkinson gave the Respondent a check in the amount of three hundred dollars ($300.00), for the Respondent to pay the said Frank N. Mona for performing the appraisal.

10) The Respondent deposited the check into his personal account, and did not pay the said Frank N. Mona until after Frank N. Mona had filed a grievance complaint.

11) The Respondent's conduct, as hereinbefore set forth, violated Rules 1.15(a) and (b) and Rule 8.4(c) of the Rules of Professional Conduct.

A hearing was held on August 21, 1996.

I
At the hearing, a stipulation of facts consisting of seven paragraphs and signed by the attorneys for both parties was placed in evidence. The content of numbers 1 through 6, inclusive, of the stipulation is the same as that of paragraphs 1, 5, 6, 7, most of 8 and 9 of Petitioner's complaint. These paragraphs of the complaint are, therefore, deemed admitted.

Also at the hearing, Respondent's counsel objected to number 7 of the stipulation which is the same as paragraph 10 of the complaint. He said he had agreed to its inclusion without proper preparation or without seeing the exhibits. From an explanation in Respondent's brief (p. 2 n. 2), the court finds that the dispute, if any, is as to whether Respondent deposited the check of Kenneth T. Wilkinson into his personal account or whether he just cashed it. A copy of the check is an exhibit. On its face is written "House Appraisal F. Mona 300.00." The reverse side contains Respondent's signature, the date "Aug. 4, 1992" (the same date the check was written) and the words "Processed CT. Natl Htfd Conn". In his explanation, Respondent admits that he did not deposit the check to a client's fund or trustee account. The CT Page 8221 stipulation of facts amounts to admissions by Respondent. Whether or not item number 7 can be modified is discussed in the next section of this memorandum. At this juncture, however, Respondent's explanation permits the court to and that after receiving the check from Kenneth T. Wilkinson, Respondent endorsed it but did not deposit the check or its proceeds in a client's fund or trustee account and did not pay Frank N. Mona until after said Mona had filed a grievance complaint.

Paragraph 2, 3 and 4 of the complaint refer to three prior disciplinary actions. The reprimand of September 23, 1993, the subject of paragraph 2, was proved by a certified copy of the letter of reprimand wherein the proposed decision of the reviewing committee was announced as adopted by the Statewide Grievance Committee together with a certified copy of the proposed decision. The suspensions of Respondent in 1985 by Judge Fracasse and in 1984 by Judge Samuel Freedman were proved by certified copies of the respective judgments.

At Petitioner's request, the court has taken judicial notice of the files in the two suspension cases. In Grievance Committeev. Frederick D. Ross, Jr., No. CV-82-0209928, the complainants were Joseph and Evelyn Ribon. The New Haven Grievance Committee conducted a hearing on their complaint and issued a formal reprimand to Respondent. An appeal by the complainants to the Statewide Grievance Committee resulted in a remand to the New Haven Committee with direction that Respondent be presented to the Superior Court for reprimand, suspension for a period of time or disbarment. On November 7, 1984, before the trial began, an agreement was reached for a stipulated judgment. In accord with the stipulation, Judge Samuel Freedman, on November 7, 1984, rendered a judgment reprimanding Respondent, suspending him from the practice of law for 90 days (from November 7, 1984 to February 6, 1985) and ordering Respondent to pay $700.00 to the complainants; said sum being the same amount as they claimed to have given him.

In Grievance Committee For The Sixth Judicial District of NewHaven v. Frederick D. Ross, Jr., No. CV84-0233101S, the complaint alleged that Rev. Felix Maguire claimed to have given $1,000.00 to Respondent for a down payment on the purchase of a condominium that was owned by a Mr. Nolan who Respondent represented. When Mr. Nolan could not produce a valid deed, Rev. Maguire decided to abandon the purchase but, according to the complaint, Respondent refused to return the money to him. Other allegations concerned CT Page 8222 the Committee's unsuccessful efforts to have Respondent provide an explanation. On June 6, 1985, Respondent was defaulted for failure to appear. The entry sheet reveals that a trial was held and a judgment of disbarment was entered on July 19, 1995 by Judge Fracasse.

In August, 1985, Respondent appeared pro se and later became a client of Attorney Ira Grudberg. Eventually, the judgment was opened and a new trial occurred before Judge Fracasse. In the judgment rendered on March 26, 1986, after the second trial, Judge Fracasse ordered Respondent suspended from the practice of law retroactive from July 19, 1985 through midnight June 30, 1986 and that Respondent repay the $1,000.00 given to him by Rev. Maguire on or before June 29, 1986.

Judge Freedman heard no evidence. Consequently he made no findings. Judge Fracasse had to have found facts in order to issue a judgment after a trial. His findings, however, do not appear in the file.

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

Related

State Ex Rel. Oklahoma Bar Ass'n v. Smith
1980 OK 126 (Supreme Court of Oklahoma, 1980)
Lopinto v. Haines
441 A.2d 151 (Supreme Court of Connecticut, 1981)
The Florida Bar v. Ward
599 So. 2d 650 (Supreme Court of Florida, 1992)
Pyne v. City of New Haven
418 A.2d 899 (Supreme Court of Connecticut, 1979)
Dacey v. Connecticut Bar Assn.
368 A.2d 125 (Supreme Court of Connecticut, 1976)
In Re Juvenile Appeal (84-3)
473 A.2d 795 (Connecticut Appellate Court, 1983)
Bochicchio v. Petrocelli
11 A.2d 356 (Supreme Court of Connecticut, 1940)
Kanopka v. Kanopka
154 A. 144 (Supreme Court of Connecticut, 1931)
Peiter v. Degenring
71 A.2d 87 (Supreme Court of Connecticut, 1949)
Johnstone v. State Bar of California
410 P.2d 617 (California Supreme Court, 1966)
Louisiana State Bar Ass'n v. Orpys
427 So. 2d 842 (Supreme Court of Louisiana, 1983)
Pedersen v. Vahidy
552 A.2d 419 (Supreme Court of Connecticut, 1989)
Town of Southington v. Connecticut State Board of Labor Relations
556 A.2d 166 (Supreme Court of Connecticut, 1989)
Statewide Grievance Committee v. Presnick
575 A.2d 210 (Supreme Court of Connecticut, 1990)
Statewide Grievance Committee v. Rozbicki
595 A.2d 819 (Supreme Court of Connecticut, 1991)
Statewide Grievance Committee v. Shluger
646 A.2d 781 (Supreme Court of Connecticut, 1994)
Krafick v. Krafick
663 A.2d 365 (Supreme Court of Connecticut, 1995)
Silver v. Statewide Grievance Committee
679 A.2d 392 (Connecticut Appellate Court, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 8218, Counsel Stack Legal Research, https://law.counselstack.com/opinion/statewide-grievance-committee-v-ross-no-cv95-0370261-oct-18-1996-connsuperct-1996.