Disciplinary Counsel v. Quinn (Slip Opinion) , 144 Ohio St. 3d 336 ( 2015 )


Menu:
  • [Until this opinion appears in the Ohio Official Reports advance sheets, it may be cited as
    Disciplinary Counsel v. Quinn, Slip Opinion No. 2015-Ohio-3687.]
    NOTICE
    This slip opinion is subject to formal revision before it is published in
    an advance sheet of the Ohio Official Reports. Readers are requested
    to promptly notify the Reporter of Decisions, Supreme Court of Ohio,
    65 South Front Street, Columbus, Ohio 43215, of any typographical or
    other formal errors in the opinion, in order that corrections may be
    made before the opinion is published.
    SLIP OPINION NO. 2015-OHIO-3687
    DISCIPLINARY COUNSEL v. QUINN.
    [Until this opinion appears in the Ohio Official Reports advance sheets, it
    may be cited as Disciplinary Counsel v. Quinn, Slip Opinion
    No. 2015-Ohio-3687.]
    Attorney misconduct—Violations of the Rules of Professional Conduct, including
    failing to deposit into trust account legal fees and expenses paid in
    advance and failing to cooperate in disciplinary investigation—Six-month
    suspension and one year of monitored probation upon reinstatement.
    (No. 2014-2159—Submitted February 4, 2015—Decided September 16, 2015.)
    ON CERTIFIED REPORT by the Board of Commissioners on Grievances and
    Discipline of the Supreme Court, No. 2014-038.
    _______________________
    Per Curiam.
    {¶ 1} Respondent, Charles Richard Quinn of Kent, Ohio, Attorney
    Registration No. 0009417, was admitted to the practice of law in Ohio in 1979.
    On April 30, 2014, relator, disciplinary counsel, filed a complaint with the Board
    SUPREME COURT OF OHIO
    of Commissioners on Grievances and Discipline1 alleging that Quinn had
    neglected a client matter, mishandled client funds, knowingly failed to respond to
    a demand for information from a disciplinary authority, and engaged in conduct
    that was prejudicial to the administration of justice.
    {¶ 2} The parties submitted stipulations of fact, misconduct, and
    aggravating and mitigating factors, along with 50 stipulated exhibits. The panel
    heard Quinn’s testimony and unanimously dismissed two allegations of
    violations.   Later, the panel issued a report adopting the parties’ remaining
    stipulations and recommending that Quinn be suspended for six months, all
    stayed, and that he submit to one year of monitored probation, with the
    monitoring attorney’s focus being on Quinn’s law-office management and client
    trust accounts. The board adopted the panel’s report and recommendation.
    {¶ 3} We adopt the board’s findings of fact and misconduct, but find that
    Quinn’s conduct warrants an actual suspension from the practice of law.
    Accordingly, we suspend Quinn from the practice of law for six months and order
    him to serve one year of monitored probation focused on his law-office
    management and compliance with client-trust-account regulations upon his
    reinstatement to the practice of law.
    Misconduct
    {¶ 4} Christopher L. Hoffman was convicted of murder, involuntary
    manslaughter, and two counts of endangering children and sentenced to 20 years
    to life in prison in June 2009. In July of that year, Quinn agreed to represent him
    in his appeal for a $5,000 flat fee, which he received from Hoffman’s trial
    counsel, and filed a notice of appeal.
    {¶ 5} The Ninth District Court of Appeals vacated Hoffman’s sentence,
    sua sponte, and remanded the case to the trial court for resentencing in November
    1
    Effective January 1, 2015, the Board of Commissioners on Grievances and Discipline has been
    renamed the Board of Professional Conduct. See Gov.Bar R. V(1)(A), 
    140 Ohio St. 3d CII
    .
    2
    January Term, 2015
    2009 because the trial court had not properly imposed postrelease control. Quinn
    represented Hoffman at his November 17, 2010 resentencing hearing at no charge
    and was instrumental in obtaining a reduced sentence of 15 years to life in prison.
    {¶ 6} On November 30, 2010, Hoffman’s former counsel forwarded
    $3,733.26 to Quinn to pay for filing fees and for a copy of Hoffman’s trial
    transcript. Instead of holding that money in trust and using it for Hoffman’s
    benefit, Quinn held the check for almost ten months before he deposited it into his
    personal account and used the funds to pay his personal and business expenses.
    {¶ 7} The trial court did not journalize Hoffman’s reduced sentence until
    July 22, 2011. Quinn filed a timely notice of appeal and requested that the
    Summit County Court of Common Pleas provide a copy of the trial transcript.
    Although Quinn had received over $8,000 for Hoffman’s appeal, the court found
    Hoffman to be indigent for purposes of appeal and ordered that the fee for
    producing the trial transcript be taxed as a cost. Despite having received an
    extension of time, Quinn did not file an appellate brief on Hoffman’s behalf.
    Consequently, the appellate court dismissed Hoffman’s appeal—though it later
    granted the Ohio Public Defender’s motion to reopen the appeal.
    {¶ 8} Hoffman filed a grievance against Quinn in January 2013. On the
    date that his response to relator’s first letter of inquiry was due, Quinn called to
    request an extension of time in light of his stepdaughter’s recent death. Relator
    told Quinn to take as much time as he needed, but sent a second letter of inquiry
    when he had not heard from him by mid-April. During a telephone conversation,
    Quinn told relator that he had twice faxed his response to relator (though relator
    had not received it), and stated that he would send it by certified mail. When
    relator had not received Quinn’s response within two weeks of that phone
    conversation, he sent a third letter of inquiry.
    {¶ 9} Although Quinn responded to the third letter of inquiry, he failed to
    comply with relator’s follow-up request to submit proof that he had refunded
    3
    SUPREME COURT OF OHIO
    Hoffman’s money in October 2013 as he claimed. After being served with a
    subpoena for his deposition, Quinn called relator and said that his earlier checks
    to Hoffman had not been cashed but that he would immediately obtain a cashier’s
    check and send it to Hoffman. On January 22, 2014, he faxed relator a copy of a
    cashier’s check and cover letter that he had allegedly sent to Hoffman on January
    21, 2014. Relator canceled the January 23, 2014 deposition and requested an
    electronic copy of the cover letter that Quinn claimed to have sent to Hoffman the
    previous October.         It took Quinn almost six weeks to submit the requested
    document. Ultimately, Quinn refunded all of Hoffman’s money except the $250
    fee to file the appeal.
    {¶ 10} The parties stipulated and the board found that Quinn’s conduct
    violated Prof.Cond.R. 1.15(c) (requiring a lawyer to deposit into a client trust
    account legal fees and expenses that have been paid in advance), 1.15(d)
    (requiring a lawyer, upon request, to promptly render a full accounting of funds or
    property in which a client or third party has an interest), and 8.1(b) (prohibiting a
    lawyer from knowingly failing to respond to a demand for information by a
    disciplinary authority during an investigation). We adopt the board’s findings of
    fact and misconduct.
    Sanction
    {¶ 11} In determining what sanction to recommend to this court, the board
    considered the ethical duties the lawyer violated, the presence of aggravating and
    mitigating factors listed in BCGD Proc.Reg. 10(B),2 and the sanctions imposed in
    similar cases.
    {¶ 12} As aggravating factors, the parties stipulated and the board found
    that Quinn engaged in multiple offenses and initially failed to cooperate in
    relator’s investigation. See BCGD Proc.Reg. 10(B)(1)(d) and (e). And the board
    2
    Effective January 1, 2015, the aggravating and mitigating factors previously set forth in BCGD
    Proc.Reg. 10(B)(1) and (2) are codified in Gov.Bar R. V(13), 
    140 Ohio St. 3d CXXIV
    .
    4
    January Term, 2015
    found that the absence of a prior disciplinary record, the absence of a dishonest or
    selfish motive, Quinn’s payment of full restitution to Hoffman, and his
    cooperation in the disciplinary process after relator filed the formal complaint
    qualify as mitigating factors. See BCGD Proc.Reg. 10(B)(2)(a), (b), (c), and (d).
    The board noted that Quinn’s ability to cooperate during the initial stages of
    relator’s investigation may have been impaired by the tragic death of his
    stepdaughter and the subsequent heart attack of his wife. Moreover, the board
    credited Quinn for negotiating Hoffman’s reduced sentence and noted the absence
    of harm to Hoffman.
    {¶ 13} The board compared the facts of this case to those of Columbus
    Bar Assn. v. Peden, 
    118 Ohio St. 3d 244
    , 2008-Ohio-2237, 
    887 N.E.2d 1183
    , in
    which we imposed a six-month suspension, all stayed on conditions, plus one year
    of monitored probation on an attorney who mishandled client funds, overdrew his
    client trust account, and initially failed to cooperate in the ensuing disciplinary
    investigation. Finding Peden to be instructive, the board recommends that we
    suspend Quinn for six months, all stayed on the condition that he engage in no
    further misconduct, and that we require him to serve one year of monitored
    probation with a primary focus on law-office management and compliance with
    client-trust-account regulations.    We note, however, that Peden had been
    diagnosed with a mental-health condition that was causally related to his
    misconduct—a significant mitigating factor that is not present here. 
    Id. at ¶
    5-6.
    {¶ 14} Although we acknowledge that some mitigating factors are present,
    given the totality of Quinn’s conduct—including his ten-month delay in
    depositing the check intended to cover Hoffman’s filing fee and transcript
    expense, his misappropriation of those funds after he obtained a declaration that
    Hoffman was indigent (and entitled to a transcript at the state’s expense), his
    failure to file an appellate brief, his failure to promptly refund Hoffman’s money,
    5
    SUPREME COURT OF OHIO
    and his failure to cooperate in the ensuing disciplinary investigation—we believe
    that an actual suspension from the practice of law is warranted in this case.
    {¶ 15} Accordingly, Charles Richard Quinn is suspended from the practice
    of law in Ohio for six months. Upon his reinstatement to the practice of law,
    Quinn shall serve one year of monitored probation focused primarily on his law-
    office management and compliance with client-trust-account regulations. See
    Gov.Bar R. V(21). Costs are taxed to Quinn.
    Judgment accordingly.
    O’CONNOR, C.J., and O’DONNELL, LANZINGER, KENNEDY, and FRENCH,
    JJ., concur.
    PFEIFER and O’NEILL, JJ., dissent, and would stay the entire term of
    respondent’s six-month suspension.
    _________________
    Scott J. Drexel, Disciplinary Counsel, and Karen H. Osmond, Assistant
    Disciplinary Counsel, for relator.
    Charles Richard Quinn, pro se.
    _________________
    6
    

Document Info

Docket Number: 2014-2159

Citation Numbers: 2015 Ohio 3687, 144 Ohio St. 3d 336

Judges: Per Curiam

Filed Date: 9/16/2015

Precedential Status: Precedential

Modified Date: 1/13/2023