Justia Professional Malpractice & Ethics Opinion Summaries

Articles Posted in Legal Ethics
by
The case concerns a series of violent events involving the defendant and individuals with whom he had a personal relationship. On the day in question, the defendant, who had previously been romantically involved with the primary victim, arrived at her home while angry and looking for her. He encountered the victim and another man riding a motor bike near the residence. After an altercation, the defendant fired shots at the motor bike occupied by the victim and the man, physically assaulted the victim, threatened her family members with a firearm, and was subsequently apprehended by law enforcement. Forensic evidence linked the defendant to the firearm, and the victim suffered visible injuries. The victim’s testimony at trial was inconsistent with her initial statements to law enforcement, and she was uncooperative with the prosecution.Following these events, the Superior Court of Riverside County held a jury trial. The jury convicted the defendant of multiple offenses, including two counts of assault with a semiautomatic firearm, assault with a deadly weapon, inflicting traumatic injury on a person with whom he had a dating relationship, making criminal threats, being a felon in possession of a firearm, and possession of a controlled substance. The jury also found firearm enhancement allegations to be true. The defendant was sentenced to 25 years and four months in prison. The defendant raised several claims on appeal, arguing insufficient evidence for the assault convictions, error in the denial of certain jury instructions, and ineffective assistance of counsel based on his attorney’s temporary administrative suspension from the State Bar.The California Court of Appeal, Fourth Appellate District, Division One, reviewed the case. The court held that substantial evidence supported the assault convictions, the trial court did not err by refusing to give instructions on accident or mistake of law, and the temporary suspension of the defendant’s counsel for administrative reasons did not, by itself, constitute ineffective assistance of counsel. The Court of Appeal affirmed the judgment. View "P. v. Riggs" on Justia Law

by
After the dissolution of a domestic partnership, a dispute arose between the former partners over shared custody and visitation of a pet dog, Kyra. The parties’ initial judgment did not address pet ownership. When one partner sought a court order for shared custody and visitation, the other, represented by her cousin acting as counsel, opposed the request and cited fictitious case authorities purporting to establish legal standards for pet custody based on the emotional well-being and stability of the parties. These fabricated authorities were also referenced in declarations and written submissions to the court. Both parties’ counsel failed to verify the authenticity of the cases cited.The Superior Court of San Diego County held a hearing, took live testimony from both parties, and ultimately denied the request for pet custody and visitation. The court’s written order, which was drafted and submitted by counsel for the party seeking custody, cited the same fictitious cases. No objection to the use of fake authorities was raised at that time. On appeal, the appellant argued that the trial court’s reliance on non-existent legal authority required reversal and sought clarification of the applicable standard under Family Code section 2605. The appellate record did not include a transcript or settled statement of the hearing.The California Court of Appeal, Fourth Appellate District, Division One, affirmed the order. The court held that although it was an abuse of discretion for the trial court to rely on fabricated legal authorities, the appellant forfeited this claim by drafting and submitting the challenged order and failing to alert the court to the error. The court further found that the appellant failed to provide an adequate appellate record to support his arguments regarding legal standards for pet custody. Additionally, the appellate court imposed $5,000 in sanctions on respondent’s counsel for knowingly and repeatedly submitting fictitious legal citations, and ordered reporting of this misconduct to the State Bar of California. View "In re: Domestic Partnership of Campos & Munoz" on Justia Law

by
The case centers on a series of lawsuits initiated by an individual against the City of Athens, Tennessee, its officials, and employees, stemming from events related to the City’s annual fireworks show. In 2022, due to COVID-19 precautions, attendance at the show was restricted to City employees and their families. The plaintiff, objecting to the exclusion of the general public, attended the event in protest and began filming, which led to confrontations with City employees and ultimately police involvement. Subsequent disputes, including statements made by City officials regarding settlement negotiations and the cancellation of future fireworks shows, prompted the plaintiff to file multiple lawsuits alleging defamation and First Amendment retaliation.The United States District Court for the Eastern District of Tennessee reviewed the plaintiff’s claims in several cases. It granted summary judgment or dismissed the actions for failure to state a claim, rejected motions to recuse the assigned judges, and, in each case, awarded sanctions and attorneys’ fees to the defendants. The plaintiff and his attorney appealed the sanctions and recusal orders, but not the merits of the underlying claims, which had already been dismissed or affirmed in previous appeals or were unreviewable due to procedural defects. Prior appellate proceedings, including one in which the appeal was dismissed for failure to prosecute, precluded reconsideration of the underlying merits.The United States Court of Appeals for the Sixth Circuit reviewed only the sanctions and recusal orders. Applying abuse of discretion and de novo review where appropriate, the Sixth Circuit concluded that the district court properly denied recusal and correctly imposed sanctions. The appellate court found the plaintiff’s claims were frivolous, often barred by immunity or privilege, and part of a pattern of harassing litigation. The court affirmed the district court’s awards of attorneys’ fees under 28 U.S.C. § 1927, 42 U.S.C. § 1988, and Tennessee Code Annotated § 29-20-113, as well as the denial of the recusal motions. View "Whiting v. City of Athens" on Justia Law

by
A parent, acting on behalf of a minor, filed a complaint in the Pulaski County Circuit Court alleging sex trafficking of the minor at a hotel in North Little Rock, Arkansas. After the complaint was amended, two national hotel franchisors were added as defendants. When these corporate defendants responded, their answer was signed only by their Arkansas attorney of record, but the pleading also listed three out-of-state attorneys, including two for whom a motion for pro hac vice admission was noted as forthcoming. The out-of-state attorneys did not sign the pleading.Subsequently, the corporate defendants filed petitions for pro hac vice admission for the two out-of-state attorneys, providing the required affidavits and fee payments. The Circuit Court denied the petitions, citing the inclusion of the out-of-state attorneys’ names on the earlier pleading as appearing before admission. A motion for reconsideration was also denied. The defendants appealed, arguing that the denial was an abuse of discretion and not supported by any rule. The appellees did not file a response. The Arkansas Supreme Court granted a stay of circuit court proceedings pending the appeal.The Supreme Court of Arkansas held that an order denying pro hac vice admission is immediately appealable since it deprives a party of counsel of choice, functionally equivalent to a disqualification. The court found that the Circuit Court abused its discretion by denying the petitions based solely on the listing of the out-of-state attorneys’ names with a clear indication of their pending pro hac vice status. The applicable rules did not prohibit such a listing, nor did it constitute an unauthorized appearance. Therefore, the Supreme Court reversed the Circuit Court’s orders and remanded for further proceedings. View "RED ROOF INNS, INC. V. DOE" on Justia Law

by
A dispute arose between two former domestic partners over the custody and visitation of a pet dog following the dissolution of their partnership. Initially, the judgment dissolving their partnership did not address the ownership or custody of pets. Two years later, one party sought shared custody and visitation of the dog, filing a formal request under California Family Code section 2605. The other party, represented by her cousin, opposed the request, citing purported legal precedents that supported considering the emotional well-being and stability of the parties in pet custody disputes.The Superior Court of San Diego County held a hearing and ultimately denied the request for shared custody and visitation. The written order, which cited the fictional cases provided by the parties, was drafted and submitted by the appellant’s own counsel and signed by the court. The order relied on these fake cases to justify denying the request, emphasizing the mental stability of the parties and the lack of a substantial relationship between the petitioner and the dog. The appellant did not object to the use of these fictitious authorities in the order at the trial court level.The California Court of Appeal, Fourth Appellate District, Division One, reviewed the case. The court held that it was an abuse of discretion for the family court to rely on fictitious case authorities, but determined that the appellant had forfeited this claim by drafting and submitting the order with these citations and failing to object. The court also found that the appellant failed to provide an adequate appellate record for review of his proposed legal standard for pet custody under section 2605. The appellate court affirmed the order and imposed $5,000 in sanctions on respondent’s counsel for citing and persisting in reliance on fabricated legal authorities. View "In re Domestic Partnership of Campos & Nunoz" on Justia Law

by
Two attorneys verbally agreed to jointly propose providing legal services to a public entity for Hurricane Katrina-related insurance claims on a contingency fee basis. After a meeting with the entity’s officials, they submitted several joint proposals, all based on a contingency fee arrangement. The entity, however, offered only an hourly fee contract, which one attorney accepted and the other declined to participate in. Subsequently, the accepting attorney was retained alone and performed all legal work. Over a year later, the entity entered a contingency fee agreement with the accepting attorney and another law firm. The attorney who had declined the hourly arrangement was not included in this contract and performed no work for the entity.The Civil District Court for the Parish of Orleans held a bench trial and found that a valid oral joint venture existed between the two attorneys when the contingency fee contract was executed. It concluded that the accepting attorney breached his fiduciary duty by failing to inform the other of the opportunity to participate, awarding damages equal to half the contingency fee. The Fourth Circuit Court of Appeal affirmed, reasoning that the contract breach—not attorney fee rules—was controlling, and upheld the damages award.The Supreme Court of Louisiana reviewed the case and found clear legal errors in the lower courts’ analysis. The Court held that the initial joint venture terminated when the entity refused the proposed contingency fee arrangement, and no enforceable joint venture or other contractual relationship existed thereafter. Furthermore, the Court clarified that the Louisiana Rules of Professional Conduct govern such relationships and preclude fee-sharing without written client consent and meaningful legal services by all lawyers involved. The Supreme Court reversed the lower courts’ judgments and entered judgment for the defendant, holding that the plaintiff was not entitled to any portion of the contingency fee. View "SPEARS VS. HALL" on Justia Law

by
A family dispute over ownership of a South Dakota ranch led to extensive litigation between a corporation (HRI), a partnership (HRP), and individual family members, including Bret Healy. HRI, owned by three brothers in equal shares, petitioned for court-supervised dissolution after the board and a majority of shareholders voted in favor. Bret, representing HRP, filed a motion to dismiss the petition, asserting that HRP owned a majority of HRI’s stock and that the required shareholder approval for dissolution was lacking. This assertion contradicted prior factual findings in earlier related cases, which consistently determined that ownership claims advanced by Bret or HRP had been previously resolved against them.The Circuit Court of the First Judicial Circuit, Brule County, South Dakota, issued an order to show cause regarding possible violations of SDCL 15-6-11(b) (the South Dakota rule analogous to Rule 11), focusing on whether Bret and his attorney, Volesky, submitted unsupported or false filings for improper purposes. After briefing and a hearing, the circuit court found that Bret violated SDCL 15-6-11(b)(1) by acting with improper purpose, and that Volesky violated multiple subsections. The court imposed monetary sanctions of $240,000 against Bret and $10,000 against Volesky, and reported Volesky to the disciplinary board.On appeal, the Supreme Court of South Dakota affirmed the finding that Bret’s conduct was sanctionable under SDCL 15-6-11(c), concluding that his repeated litigation over ownership, despite numerous adverse rulings, was for improper purposes. However, the Supreme Court vacated the monetary sanction against Bret and remanded for a new hearing. The court held that, in determining sanctions, a trial court must consider the party’s ability to pay and whether non-monetary sanctions or a combination would be appropriate. The affirmation of sanctionable conduct was thus upheld, but the amount and type of sanction require further consideration. View "Dissolution Of Healy Ranch, Inc." on Justia Law

by
The City of Boston, along with its Public Health Commission and Housing Authority, brought suit against two pharmacy benefit managers (PBMs), OptumRx and Express Scripts, alleging that the PBMs had worked with opioid manufacturers to misrepresent the risks of opioid drugs. The City claimed that this conduct violated Massachusetts public nuisance law and resulted in harm to the City. The PBMs removed the case to federal court and argued that the suit was untimely because it was brought after the three-year statute of limitations had expired. The City responded by asserting that its complaint sufficiently alleged a continuing nuisance and that the statute of limitations should be tolled due to the PBMs’ fraudulent concealment of their wrongdoing.The United States District Court for the District of Massachusetts granted the PBMs’ motion to dismiss, finding that the City either knew or should have known of its injuries and of the PBMs’ alleged role before 2021, based on public records and prior litigation, and thus failed to file suit within the statutory period. The district court further ruled that the City had not adequately pled a continuing nuisance, as it did not allege any specific, recent unlawful acts within the limitations period, and rejected the City’s claim of fraudulent concealment, determining that the City had the means to discover the facts needed for its claim. The district court also denied a motion by the PBMs to disqualify the City's law firm, Motley Rice.On appeal, the United States Court of Appeals for the First Circuit affirmed both the dismissal of the City’s state law claim and the denial of the motion to disqualify Motley Rice. The court held that the action was time-barred and that the City had not met the requirements for tolling the statute of limitations or for pleading a continuing nuisance under Massachusetts law. View "The City of Boston v. OptumRx, Inc." on Justia Law

by
A woman of Syrian descent, who worked as a computer-assisted design drafter at an architecture and engineering firm, was terminated from her job and subsequently sued her former employer. She alleged discrimination based on race and national origin, hostile work environment, retaliation, breach of contract, and a Fair Labor Standards Act violation. The core of her complaint was that she was denied promotions and demoted due to her race, harassed by another employee due to her Arab background, and retaliated against after reporting discrimination, culminating in her termination.The United States District Court for the Eastern District of Virginia initially dismissed all of her claims. On appeal, the United States Court of Appeals for the Fourth Circuit affirmed the dismissal of most claims but allowed a retaliatory termination claim to proceed. After discovery, the district court granted summary judgment to the employer on that claim, finding insufficient evidence of pretext for retaliation. The Fourth Circuit affirmed. Following this, the district court imposed sanctions on the plaintiff’s counsel under 28 U.S.C. § 1927, reasoning that counsel should have known after discovery that the claim lacked a basis and unreasonably multiplied proceedings by opposing summary judgment and appealing.The United States Court of Appeals for the Fourth Circuit reviewed the imposition of sanctions. It held that the district court abused its discretion in finding that the opposition to summary judgment was so baseless as to warrant sanctions. The appellate court concluded that counsel had at least two non-frivolous arguments for opposing summary judgment, including shifting reasons for termination and deviations from policy, making sanctions inappropriate under § 1927. The Fourth Circuit therefore reversed the district court’s judgment imposing sanctions. View "Ali v. BC Architects Engineers, PLC" on Justia Law

by
Danielle Nygaard purchased a home in Fargo, North Dakota, with United Savings Credit Union as the mortgagee. Scott Volker recorded a quitclaim deed purporting to transfer the property from Nygaard to himself and initiated eviction proceedings against Nygaard. Volker claimed this action was based on a loan agreement in which he personally guaranteed a loan from Joseph Svobodny to Nygaard, and that Nygaard failed to repay the loan. Nygaard denied executing the quitclaim deed or the loan agreement, asserting the $40,000 was a gift. She brought a quiet title action against Volker, later amending her complaint to include Svobodny and the Credit Union, and alleged fraud, slander of title, and abuse of process.The District Court of Cass County, East Central Judicial District, presided by Judge Reid A. Brady, managed the case. Nygaard sought discovery of Volker’s electronic devices and accounts, suspecting document alteration. Volker resisted discovery and his attorney withdrew, citing ethical concerns after Volker instructed him not to disclose material subject to the court order. The court issued orders compelling discovery and warned of sanctions for noncompliance. Volker repeatedly failed to comply, leading the court to strike his and Svobodny’s pleadings. Nygaard moved for default judgment and was awarded title to the property, damages, and substantial attorney’s fees. The court also imposed Rule 11 sanctions on Volker for presenting pleadings lacking evidentiary support.On appeal to the Supreme Court of the State of North Dakota, Volker challenged the findings of forgery, the sanctions, and the default judgment. The Supreme Court held that Volker failed to timely respond or preserve his arguments regarding sanctions and forgery. Importantly, Volker did not move to vacate the default judgment under Rule 60(b), limiting appellate review to irregularities on the face of the judgment, none of which were found. The Supreme Court affirmed the judgment and all associated orders. View "Nygaard v. Volker" on Justia Law