Justia Professional Malpractice & Ethics Opinion Summaries

Articles Posted in Professional Malpractice & Ethics
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
The appellant, a former military service member, began suffering significant symptoms of multiple sclerosis shortly after receiving a second hepatitis A/B vaccine dose. Believing the vaccine caused or aggravated her condition, she sought compensation through the National Vaccine Injury Compensation Program. Dissatisfied with her first attorney’s handling of the case—specifically, the failure to include a claim for the earlier vaccine dose—she retained the appellee attorney in 2018 to address these concerns. The appellee refiled her petition, but ultimately did not include the earlier vaccine. While her compensation case was still pending, the appellant terminated the appellee’s representation and proceeded pro se.Afterward, the appellant sued the appellee and his law firm in the District Court of Laramie County for legal malpractice, alleging negligence and negligent infliction of emotional distress. The district court dismissed the emotional distress claim but allowed the malpractice claim to proceed. The court set a deadline for expert witness designation, which the appellant missed. She later moved to extend this and other deadlines, citing her brother’s injury and subsequent passing, as well as difficulties finding an expert while representing herself. The district court found she had not shown good cause or excusable neglect and denied her motions. The appellee then moved for summary judgment, arguing that the appellant’s failure to designate an expert was fatal to her malpractice claim.Upon review, the Supreme Court of Wyoming found that the district court did not abuse its discretion in denying deadline extensions, as the appellant failed to demonstrate good cause or excusable neglect. The Court also held that expert testimony was required to establish the standard of care, breach, and causation in a legal malpractice case, and summary judgment was proper because the appellant did not produce such testimony. The Court affirmed the district court’s decision. View "Williams v. Gage" 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
Rebecca Nichols was employed as a truck driver and was injured in an accident when her tractor-trailer overturned. She believed the crash was caused by improperly secured steel coils loaded into the trailer by other parties. Nichols retained attorneys to pursue a negligence claim against those responsible for loading and securing the cargo. The attorneys filed suit, but failed to timely identify and serve the proper defendants before the statute of limitations expired. Subsequent attempts to amend the complaint to add or substitute additional parties were unsuccessful, and Nichols’s underlying tort action was ultimately dismissed with prejudice.After the dismissal, Nichols filed a legal malpractice suit against her former attorneys in the Pulaski County Circuit Court, Fifth Division. She alleged that their failure to timely investigate and properly name the responsible parties, as well as their failure to effect timely service, deprived her of the opportunity to recover damages for her injuries. The circuit court initially granted the attorneys’ motion to dismiss, finding the malpractice claim time-barred, but the Supreme Court of Arkansas reversed and remanded, holding that Nichols had sufficiently pled fraudulent concealment to toll the statute of limitations.On remand, after discovery and a series of evidentiary rulings excluding key evidence and testimony Nichols sought to introduce, the circuit court granted summary judgment for the defendants. It concluded that Nichols could not, as a matter of law, prove that the attorneys’ actions were the proximate cause of her loss, because she was unable to present admissible evidence to establish the identity of the alleged tortfeasors or to demonstrate that she would have prevailed in her underlying claim.The Supreme Court of Arkansas affirmed the circuit court’s grant of summary judgment, holding that Nichols failed to establish an essential element of her malpractice claim—proximate causation—as she did not demonstrate she could prove the merits of the underlying negligence action. The court also affirmed the circuit court’s evidentiary rulings and denial of Nichols’s recusal motion. View "NICHOLS v. SWINDOLL" 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

by
Wells Fargo initiated a lawsuit to collect credit card debt from a woman identified as Mary Myers (Mary 1) based on a consumer agreement and supporting documentation that included her address, date of birth, and the last four digits of her social security number. The company provided directions for service to the Lawrence County Sheriff, but the deputy mistakenly served a different woman with the same name (Mary 2) at a different address. Mary 2, who was not the debtor, retained counsel and notified Wells Fargo’s attorney of the error, demanding dismissal and reimbursement of legal expenses.After receiving no response from Wells Fargo’s attorney, Mary 2’s counsel filed motions to dismiss and for sanctions under Rule 11 of the South Dakota Rules of Civil Procedure. Wells Fargo’s attorney explained that he had conducted due diligence before filing the complaint and, after reviewing further information, believed he had filed against the correct person. The Circuit Court of the Fourth Judicial Circuit found that Wells Fargo’s attorney violated Rule 11 by not communicating with Mary 2’s attorney after being informed of the mistaken service and by not rectifying the error. The court dismissed Mary 2 from the lawsuit and ordered Wells Fargo to pay her attorney’s fees as a sanction.The Supreme Court of the State of South Dakota reviewed the award of attorney’s fees. It held that Rule 11 sanctions apply only to the filing, signing, or advocacy of documents presented to the court, not to all attorney conduct within litigation. The court concluded that Wells Fargo’s complaint had evidentiary support against Mary 1, and the mistaken service on Mary 2 did not render the pleading sanctionable. Therefore, the Supreme Court reversed the award of attorney’s fees, finding that the circuit court abused its discretion by misapplying Rule 11. View "Wells Fargo v. Myers" on Justia Law

by
A vehicle driven by the defendant struck a pedestrian, causing serious injuries. The defendant was indicted for assault, wanton endangerment, and driving under the influence. A public defender, Amy Miller, was appointed as counsel. At a bond hearing, Miller made detailed statements about the defendant’s medical conditions and medications, suggesting the accident resulted from an acute medical emergency. Later, the Commonwealth argued Miller’s statements conflicted with disclosures by the defense’s medical expert, raising the possibility that Miller might be called as a witness at trial, thereby creating a conflict under Kentucky Supreme Court Rule 3.130(3.7)(a).After extensive proceedings, the Kenton Circuit Court granted the Commonwealth’s motion to disqualify Miller, reasoning that her statements would likely be introduced for impeachment and that she could become a necessary witness. The court found that continuing with Miller as counsel could prejudice the defendant and noted that substitute counsel lacked Miller’s familiarity with the case. The defendant petitioned the Kentucky Court of Appeals for a writ of prohibition to prevent enforcement of the disqualification order, arguing she lacked an adequate remedy by appeal and would suffer irreparable injury. The Court of Appeals denied the writ, holding that an appeal after conviction would be an adequate remedy.The Supreme Court of Kentucky reversed the Court of Appeals. It held that, under the circumstances, a later appeal would not be an adequate remedy and the defendant would suffer great and irreparable injury if deprived of her chosen counsel at such a late stage. The Court found the trial court’s disqualification order was speculative and unsupported by sufficient findings that Miller would be a necessary witness at trial. The Supreme Court ordered issuance of the requested writ of prohibition, barring enforcement of the disqualification order. View "SCHULKERS V. LAPE" on Justia Law