Colleen J. Locke is a Wisconsin-licensed
attorney, whose address of record is 125 S.
Main St., Jefferson, Wisconsin, 53549-1631.
Matter 1
In August 2008, a woman hired Attorney
Colleen J. Locke and another attorney (“co-
counsel”) not in the same law firm and paid
them $500 to represent her in a bankruptcy
matter. She later paid an additional $100.
The parties did not enter a written fee
agreement. The arrangement was that Locke,
whose office is in Jefferson, Wisconsin,
would prepare all the paperwork in the
matter, and co-counsel would appear in court
as his office was in Milwaukee. The
attorneys intended to charge whatever fee
the court normally allowed in a Chapter 13
bankruptcy case, which they determined to be
$2,500, and the fee would be belong to Locke.
Locke had seldom handled any bankruptcy
matters, but in June 2008 she decided to
develop a bankruptcy practice. Co-counsel
had regularly appeared on behalf of a
creditor in bankruptcy court, and had long
ago been a trustee in bankruptcy, but had
filed very few bankruptcy petitions for his
own clients. When they began representing
the client, co-counsel hired a paralegal who
purportedly had experience in bankruptcy
cases.
On September 15, 2008, the attorneys filed a
petition for Chapter 13 bankruptcy
protection on behalf of the client and paid
the $300 filing fee. The petition indicated
that Locke was the attorney of record and
that the attorney fee would be $3,000, with
$500 already paid. That day, the deputy
clerk for the bankruptcy court issued a
notice of deficient filing.
On September 17, 2008, the attorneys filed a
Chapter 13 bankruptcy plan that showed the
attorney’s fee would total $5,000.
According to co-counsel, the paralegal had
drafted the bankruptcy plan and included the
wrong sum for the attorney’s fee. Upon
discovering the paralegal’s error, on
September 18, 2008, co-counsel terminated
the paralegal and paid him the remaining
$300 of the advanced fee for his work on the
case. Thereafter, Locke prepared all of the
documents for the client’s case.
On October 22, 2008, one of the creditors
filed an objection to the bankruptcy plan on
the grounds that the amount proposed to be
paid in the plan did not cover the total
debt. On October 24, 2008, the attorneys
filed an amended Chapter 13 bankruptcy plan
providing that the total attorney fee was
$2,500, with $500 already paid. After a
hearing regarding the creditor’s objection,
the attorneys informed the court they would
file another amended plan.
On December 3, 2008, the bankruptcy trustee
reported to the court that documents from
the bankruptcy plan were missing or needed
to be amended, including Form B22C Statement
of Current Monthly Income. On December 15,
2008, the attorneys filed another amended
bankruptcy plan, as well as an amended Form
B22C.
On December 23, 2008, the bankruptcy trustee
filed a motion to dismiss the case because
of delay that was prejudicial to the
creditors. The motion provided that at the
initial meeting of creditors on October 23,
2008, the trustee had expressed concerns
about a missing B22C Form, inconsistent
statements as to how much in attorney fees
were to be paid through the plan, and
problems with Schedule I, Current Income of
Individual Debtor. The motion explained
that the trustee adjourned the meeting to
December 4, 2008 and then to December 18,
2008 for the debtor to correct the problems,
but they had not been resolved, causing
unreasonable and prejudicial delay to the
creditors. In addition, though an amended
Chapter 13 plan and B22C Form were filed on
December 15, 2008, an amended Schedule I was
not filed and the amended plan contained
conflicting information as to the amount of
attorney fees yet to be paid, either $2,000
or $2,500. The motion outlined five
specific errors in the latest B22C Form, the
result of which would be that the client
would pay only 10% of the amount owed to
creditors, when in fact had the form been
filled out correctly, the client would be
required to pay 100% of the amount owed, as
the debtor failed to contribute all of her
disposable income as required. Accordingly,
the trustee requested the case be
dismissed. The court gave the parties until
January 16, 2009 to respond to the motion to
dismiss. Locke and co-counsel did not
respond to the motion by that date.
On December 30, 2008, the client sent Locke
a letter expressing her concerns about the
bankruptcy trustee’s objection to the plan.
In her grievance with OLR, the client noted
that her son’s student loan, on which the
client was a co-signer, was mistakenly
included in her bankruptcy petition,
resulting in both the client and her son
making payments towards his student loan,
and the client paying more than she should
have if the bankruptcy petition had been
filed properly.
On January 6, 2009, the attorneys filed an
amended Form B22C and a Form 2016(b)
Disclosure of Compensation of Attorney,
which provided that her attorney fee was to
be a total of $3,000.00. On January 21,
2009, the attorneys filed an Amended
Schedule I Current Income of Individual
Debtor, and an amended Disclosure of
Compensation of Attorney, which provided
that her attorney fee was to be a total of
$3,000.00. On January 26, 2009, the
attorneys filed another amended Form B22C.
On February 9, 2009, one day before the
hearing, the attorneys filed a motion in
opposition to the trustee’s motion to
dismiss. In her supporting affidavit, Locke
acknowledged that the client was willing to
pay up to 100% of the amount owed to
creditors. That day, the attorneys also
filed another amended Form B22C. On
February 10, 2009, the attorneys filed yet
another amended Form B22C. The court’s
February 10, 2009 minutes provide in part:
The trustee provided the Court with a
history of the case that included several
adjourned Section 341 hearings at which he
had given counsel the opportunity to correct
the B22C form and the plan. He explained
that none of the adjourned hearings yielded
a correct B22C form, and as a result, the
plan did not propose to pay the correct
amount to unsecured creditors. The trustee
further indicated that his office had spoken
with counsel for the debtor on several
occasions, and had gone through the B22C
form with counsel line by line to explain
what needed to be done to correct it. The
trustee indicated that these exercises still
did not result in the B22C form being
correctly completed. He noted that at the
outset of today’s hearing, counsel for the
debtor had handed him yet another version of
the B22C form, and that a quick glance
revealed that the error on this latest
version of the form was located on line 53,
where counsel had incorrectly totaled the
allowed deductions. The trustee also noted
that on this version, counsel had added some
$35 of new expenses, and that the trustee
did not know what those expenses were.
With regard to the B22C form, the
trustee
indicated that it appeared that, if counsel
for the debtor were to complete the form
correctly, the debtor would have over $900 a
month in disposable income to devote to
unsecured creditors, and that the law would
require that her plan be a 100% plan (rather
than the 10% the debtor had proposed in the
most recently-amended plan)…
The Court sustained the trustee’s objection
to confirmation of the Chapter 13 plan, and
gave the debtor 30 days to file an amended
plan and an amended B22C form.
Thereafter, the client dismissed Locke
and
co-counsel and hired successor counsel,
paying an initial fee of $500. Successor
counsel was unable to use the paperwork
completed by the attorneys and started over
with all new forms. On March 4, 2009,
successor counsel filed a third amended
bankruptcy plan, which plan was agreed to by
the bankruptcy trustee and confirmed by the
court on April 7, 2009 without further
incident. Locke later agreed to waive her
fee in the matter.
|
By failing to correctly file a Chapter 13
bankruptcy petition and accompanying
schedules on behalf of her client, despite
numerous opportunities to do so and specific
advice from the bankruptcy trustee, causing
the client additional delay and expense,
Locke violated SCR 20:1.1, which states, “A
lawyer shall provide competent
representation to a client. Competent
representation requires the legal knowledge,
skill, thoroughness and preparation
reasonably necessary for the representation.”
|
By failing to timely respond to the
bankruptcy trustee’s motion to dismiss her
client’s Chapter 13 bankruptcy matter, Locke
violated SCR 20:1.3, which states, “A lawyer
shall act with reasonable diligence and
promptness in representing a client.”
|
By accepting an advanced fee with the
expectation that the total fee would be at
least $2,500 and by failing to enter into a
written fee agreement with her client, Locke
violated SCR 20:1.5(b)(1), which
states, “The scope of the representation and
the basis or rate of the fee and expenses
for which the client will be responsible
shall be communicated to the client in
writing, except before or within a
reasonable time after commencing the
representation when the lawyer will charge a
regularly represented client on the same
basis or rate as in the past. If it is
reasonably foreseeable that the total cost
of representation to the client, including
attorney's fees, will be $1000 or less, the
communication may be oral or in writing. Any
changes in the basis or rate of the fee or
expenses shall also be communicated in
writing to the client; and SCR 20:1.5(b)(2),
which states, “If the total cost of
representation to the client, including
attorney’s fees, is more than $1000, the
purpose and effect of any retainer or
advance fee that is paid to the lawyer shall
be communicated in writing.”
Matter 2
On July 11, 2008, Attorney Colleen J. Locke
and her second husband filed a joint
petition for divorce. Neither party was
represented by counsel. On July 15, 2008,
the parties signed a marital settlement
agreement dividing the couple’s property,
including a provision requiring Locke to
make a cash payment as full settlement of
the parties’ respective interests in the
homestead property. The couple was granted
a judgment of divorce on August 21, 2008.
Thereafter, a dispute arose between the
parties regarding the sale of the homestead
and the settlement payment, as well as other
financial issues. Locke’s ex-husband hired
counsel to represent him in post-judgment
proceedings. The ex-husband’s attorney
filed a motion to have Locke held in
contempt for failing to comply with the
terms of the divorce judgment. Locke also
hired counsel and filed responsive motions.
During an evidentiary hearing on the
motions, Locke testified that in her prior
divorce she had represented herself, without
counsel. This testimony suggested to the
court that Locke had not attempted to take
advantage of her second husband in their
divorce.
Locke later conceded that she had been
represented by a lawyer in her first divorce.
|
During her own divorce proceedings, by
falsely testifying that she was
unrepresented by counsel in her previous
divorce, Locke violated SCR 20:8.4(c), which
states, “It is professional misconduct for a
lawyer to engage in conduct involving
dishonesty, fraud, deceit or
misrepresentation.”
Locke was publicly reprimanded on September
11, 2009 for violations of SCR 20:1.1, 20:1.2
(a), 20:1.3, 20:1.4(a), 20:1.4(b), 20:3.3
and 20:8.4(c).
For the above misconduct, and in accordance
with SCR 22.09(3), Attorney Colleen J. Locke
is hereby publicly reprimanded.
Dated this 24th day of January, 2013.
|