Disciplinary Counsel v. Phillabaum (Slip Opinion) , 144 Ohio St. 3d 417 ( 2015 )


Menu:
  • [Until this opinion appears in the Ohio Official Reports advance sheets, it may be cited as
    Disciplinary Counsel v. Phillabaum, Slip Opinion No. 2015-Ohio-4346.]
    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-4346
    DISCIPLINARY COUNSEL v. PHILLABAUM.
    [Until this opinion appears in the Ohio Official Reports advance sheets, it
    may be cited as Disciplinary Counsel v. Phillabaum, Slip Opinion No.
    2015-Ohio-4346.]
    Attorneys—Misconduct—Altering indictment to add gun specifications that were
    never presented to grand jury—One-year suspension.
    (No. 2015-0279—Submitted April 14, 2015—Decided October 27, 2015.)
    ON CERTIFIED REPORT by the Board of Professional Conduct of the Supreme
    Court, No. 2014-021.
    _______________________
    Per Curiam.
    {¶ 1} Respondent, Jason Richard Phillabaum of Cincinnati, Ohio, Attorney
    Registration No. 0072219, was admitted to the practice of law in Ohio in 2000.
    SUPREME COURT OF OHIO
    {¶ 2} On March 3, 2014, a probable-cause panel of the Board of
    Commissioners on Grievances and Discipline1 certified to the board a two-count
    complaint filed against Phillabaum by relator, disciplinary counsel.                      In that
    complaint, relator alleged that while employed as an assistant prosecuting attorney
    in Butler County, Phillabaum had engaged in prosecutorial misconduct by failing
    to disclose exculpatory evidence to a criminal defendant and by signing two
    separate criminal indictments containing charges that he knew had not been
    presented to the grand jury.
    {¶ 3} The parties entered into stipulations of fact and mitigation and
    submitted more than 20 stipulated exhibits. A panel of the board conducted a
    hearing and issued a report finding that by causing gun specifications that were not
    presented to the grand jury to be included in a criminal indictment, Phillabaum had
    knowingly made a false statement of fact to a tribunal, engaged in dishonesty, fraud,
    deceit, or misrepresentation, and prejudiced the administration of justice—all of
    which adversely reflected on his fitness to practice law.2 Based on that misconduct,
    the panel recommended that Phillabaum be suspended from the practice of law for
    one year with six months stayed on the condition that he engage in no further
    misconduct. The board adopted the panel’s report in its entirety, and neither party
    has objected.
    {¶ 4} We adopt the board’s findings of fact, misconduct, and aggravating
    and mitigating factors. But we reject the recommended sanction. Instead, we
    conclude that a one-year suspension, with no stay, is the appropriate sanction for
    Phillabaum’s misconduct.
    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
    The panel also unanimously dismissed the remaining allegations of misconduct, finding that
    Phillabaum’s failure to disclose exculpatory evidence in one criminal matter resulted from a
    misevaluation of the evidence rather than an egregious or willful attempt to thwart the
    administration of justice and that relator had failed to prove alleged violations with respect to a
    second criminal indictment.
    2
    January Term, 2015
    Misconduct
    {¶ 5} On December 13, 2010, assistant prosecutor Josh Muennich presented
    the case against Tyree Johnson to a Butler County grand jury in Phillabaum’s
    absence. He instructed the grand jury to vote on charges of aggravated robbery and
    felonious assault, but did not present any evidence on any gun specifications related
    to the crime and did not instruct the jury to vote on any such specifications.
    Phillabaum reviewed the indictment on December 20, 2010, and instructed a legal
    assistant in the prosecutor’s office to add gun specifications to the indictment. The
    legal assistant told him that the gun specifications had not been included because
    Muennich had not presented them to the grand jury, and for that reason she felt
    uncomfortable adding them to the indictment. But when Phillabuam insisted, she
    complied.    Muennich refused to sign the indictment containing the gun
    specifications, since he had not presented that evidence to the grand jury, but
    Phillabaum signed it, knowing that it contained a false statement and would be filed
    with the clerk of courts. After Phillabaum’s conduct came to light, the Butler
    County Prosecutor presented the case to the grand jury a second time and obtained
    a superseding indictment that included the firearm specification.
    {¶ 6} On May 3, 2012, Phillabaum was indicted on two counts of forgery,
    one count of dereliction of duty, two counts of tampering with records, one count
    of interference with civil rights, and one count of using a sham legal process, all
    arising out of his conduct in the Johnson case. He pleaded guilty to a single count
    of dereliction of duty, a second-degree misdemeanor, and was sentenced to 90 days
    in jail, all suspended on the conditions that he successfully complete one year of
    community control and perform at least 75 hours of community service.
    {¶ 7} The board found that the conduct summarized above violated
    Prof.Cond.R. 3.3(a)(1) (prohibiting a lawyer from knowingly making a false
    statement of fact or law to a tribunal), 8.4(c) (prohibiting a lawyer from engaging
    in conduct involving dishonesty, fraud, deceit, or misrepresentation), 8.4(d)
    3
    SUPREME COURT OF OHIO
    (prohibiting a lawyer from engaging in conduct that is prejudicial to the
    administration of justice), and 8.4(h) (prohibiting a lawyer from engaging in
    conduct that adversely reflects on the lawyer’s fitness to practice law). We adopt
    the board’s findings of fact and misconduct.
    Sanction
    {¶ 8} When imposing sanctions for attorney misconduct, we consider
    relevant factors, including the ethical duties the lawyer violated and the sanctions
    imposed in similar cases. Stark Cty. Bar Assn. v. Buttacavoli, 
    96 Ohio St. 3d 424
    ,
    2002-Ohio-4743, 
    775 N.E.2d 818
    , ¶ 16. We also weigh evidence of the aggravating
    and mitigating factors listed in Gov.Bar R. V(13).
    {¶ 9} The parties stipulated that relevant mitigating factors in this case
    include the absence of a prior disciplinary record, Phillabaum’s cooperative attitude
    toward the disciplinary proceedings, and the criminal sanctions imposed for
    Phillabaum’s conduct (with which he has fully complied). The board adopted these
    stipulations and also found that Phillabaum presented several letters from judges,
    attorneys, and clients attesting to his good reputation in the legal community. See
    Gov.Bar R. V(13)(C)(1), (4), (5), and (6). Moreover, the board found that none of
    the aggravating factors enumerated in Gov.Bar R. V(13)(B) are present.
    {¶ 10} Relator recommended that Phillabaum be suspended from the
    practice of law for one year, but Phillabaum argued that a public reprimand or a
    fully stayed suspension was the appropriate sanction for his misconduct. The board
    considered four cases involving comparable ethical violations and noted that
    sanctions for violations of Prof.Cond.R. 3.3(a)(1), 8.4(c), 8.4(d), and 8.4(h) vary
    widely depending on the nature of the conduct and the applicable aggravating and
    mitigating factors.
    {¶ 11} In Disciplinary Counsel v. Wilson, 
    142 Ohio St. 3d 439
    , 2014-Ohio-
    5487, 
    32 N.E.3d 426
    , ¶ 8, 20, we publicly reprimanded an attorney who violated
    Prof.Cond.R. 3.3(a)(1), 8.4(c), and 8.4(d) by signing the name of her
    4
    January Term, 2015
    granddaughter’s mother to an affidavit, notarizing the document without any
    notation that she had signed the document with the affiant’s authorization, and then
    filed the document in a pending guardianship proceeding. In Dayton Bar Assn. v.
    Swift, 
    142 Ohio St. 3d 476
    , 2014-Ohio-4835, 
    33 N.E.3d 1
    , we also imposed a two-
    year suspension with the second year stayed on conditions on an attorney who
    violated Prof.Cond.R. 3.3(a)(1), 8.4(c), and 8.4(h). The attorney in Swift engaged
    in a pattern of misconduct involving multiple offenses by failing to maintain
    independent time records and overbilling four counties for court-appointed work
    over a period of several years. And in a case involving violations of Prof.Cond.R.
    8.4(c), (d), and (h), we imposed a two-year suspension with the second year
    conditionally stayed on an attorney who failed to fully disclose his assets in his
    personal bankruptcy filings, testified falsely about his assets in two depositions, and
    blamed his attorneys for his conduct. See Disciplinary Counsel v. Harmon, 
    143 Ohio St. 3d 1
    , 2014-Ohio-4598, 
    34 N.E.3d 55
    . Finally, the board noted that in
    Disciplinary Counsel v. Cicero, 
    143 Ohio St. 3d 6
    , 2014-Ohio-4639, 
    34 N.E.3d 60
    ,
    we indefinitely suspended an attorney who, in his third disciplinary matter, engaged
    in a pattern of misconduct and acted with a selfish motive when he lied to a judge
    and amended his own speeding charge to a lesser offense without authorization.
    {¶ 12} The board determined that Phillabaum’s knowing alteration of the
    Johnson indictment was more serious than Wilson’s failure to document the
    authorized signing of an affiant’s name, but found that this case did not involve the
    aggravating factors present in Swift, Harmon, or Cicero. Therefore, the board
    reasoned that a one-year suspension with six months stayed on the condition that
    Phillabaum engage in no further misconduct was the appropriate sanction in this
    case.
    {¶ 13} We reject the board’s recommendation and conclude that a one-year
    suspension is the appropriate sanction in this case. Accordingly, Jason Richard
    5
    SUPREME COURT OF OHIO
    Phillabaum is suspended from the practice of law in Ohio for one year. Costs are
    taxed to Phillabaum.
    Judgment accordingly.
    O’CONNOR, C.J., and O’DONNELL, LANZINGER, KENNEDY, and O’NEILL,
    JJ., concur.
    PFEIFER and FRENCH, JJ., dissent and would impose a suspension of one
    year with six months stayed.
    _________________
    Scott J. Drexel, Disciplinary Counsel, and Catherine M. Russo, Assistant
    Disciplinary Counsel, for relator.
    Montgomery Rennie Jonson, L.P.A., George D. Jonson, and Lisa M.
    Zaring, for respondent.
    __________________
    6
    

Document Info

Docket Number: 2015-0279

Citation Numbers: 2015 Ohio 4346, 144 Ohio St. 3d 417

Judges: Per Curiam

Filed Date: 10/27/2015

Precedential Status: Precedential

Modified Date: 1/13/2023