Mindy G. Barfield

Partner

Mindy practices in the area of complex commercial litigation with a focus on defending clients in contract-related and business torts litigation (breach of fiduciary duty, fraud, misrepresentation, conversion, interference with prospective advantage or contractual relationship) and in complex insurance coverage and bad faith litigation arising from the handling of claims under all variety of insurance coverages. 

She represents individual and corporate clients with insurance-related disputes, as well as insurance companies and other affiliates in insurance rehabilitations and liquidations, including defending them from rehabilitator complaints of negligence, breach of fiduciary duty and statutory violations. She has also represented insurer clients in administrative matters, including challenges to market conduct studies; regulatory violations and penalties, and to insurance department policies or interpretations. She provides needed advice and counseling to her insurer clients, including providing training to adjusters and management in the field on best practices in claim handling and documentation of the claim file.

Mindy, who also advises clients on employment and other workplace matters, has been certified by the Association of Title IX Administrators as a Civil Rights Investigator – Level One.

Credentials

Education

University of Kentucky College of Law (J.D., 1993)

Transylvania University (B.A., magna cum laude, 1985)

  • Political Science
  • English Speaking Union Scholarship to Oxford University
  • Holleian Society Inductee
  • Jefferson Davis Scholarship for top pre-law student

Bar admissions

  • Kentucky

Court admissions

  • U.S. Court of Appeals for the Sixth Circuit
  • U.S. District Court for the Eastern District of Kentucky
  • U.S. District Court for the Western District of Kentucky

Affiliations and memberships

  • Kentucky Bar Association
    • Board of Governors (2015 – present)
    • Annual Convention chair (2011)
    • Convention Planning Committee (2004, 2010, 2011, 2015, 2018)
    • Convention CLE Committee (2008, 2010, 2018)
    • Publications Committee/Bench & Bar (2000 – 2010)
  • Kentucky Supreme Court, Committee on Mass Torts and Class Action
  • Fayette County Bar Association, past president (2009 – 2010)
  • Fayette County Bar Foundation
    • Former chair (2016 – 2017)
    • Former Grants Committee chair
    • Founding fellow
  • Central Kentucky Inns of Court, master
  • Legal Aid of the Bluegrass, Board of Directors (2013 – 2018)
  • Transylvania University
    • Board of Trustees (2009 – present)
    • Member of Board Executive Committee
    • Chair of Board’s Student Life Committee
    • Member of Academic Affairs Committee
  • Kentucky State University
    • Board of Regents (2010 – present)
    • Chair, Board’s Financial Affairs/Audit Committee
    • Member of Academic Affairs Committee
  • Gods Pantry Food Bank
    • Board of Directors (1998 – 2017)
    • Past president (2004 – 2007)
  • American Heart Association, Central Kentucky Chapter, Executive Leadership team for the “Go Red for Women” annual luncheon (2014 – 2017)
  • Leadership Kentucky, Class of 2002
  • American Bar Association
    • Standing Committee on the Federal Judiciary (July 2024 – July 2027)

Distinctions

  • Best Lawyers®
    • “Lawyer of the Year” in Lexington for Mass Tort Litigation/Class Actions – Defendants (2018)
    • “Lawyer of the Year” in Lexington for Bet-the-Company Litigation (2020, 2022, 2024)
    • Bet-the-Company Litigation (2022-2024)
    • Commercial Litigation (2022-2024)
    • Mass Tort Litigation and Class Actions – Defendants (2022-2024)
  • Benchmark Litigation
    • Litigation Star (2016 – present)
    • National Top 250 Women in Litigation (2014 – present)
    • Labor and Employment Star (2019, 2020)
  • Special Justice, Kentucky Supreme Court
  • Peer Review AV Preeminent in Martindale-Hubbell
  • Super Lawyers®
    • Kentucky Super Lawyers®
      • For Business Litigation (2021-2023)
    • Top 25 Women Attorneys in Kentucky (2014 – 2015)
  • Litigation Council of America
  • Leading Women of Central Kentucky by Business Lexington (2010)
  • Fayette County Bar Association’s
    • Citizen Lawyer of the Year (2013)
    • Young Lawyer of the Year (1999)
  • Young Lawyer of the Year by Kentucky Bar Association’s (2002)
  • Special Recognition Award, Pro Bono Program, for co-founding Fayette County Domestic Violence Program “in recognition of your effort to make access to justice a reality for those in need” (2010)
  • Distinguished Service Award, Transylvania University (2015)
  • The Consummate Counselor Award, Gods Pantry Food Bank
    • “For lending her legal advice and leadership to the organization on countless occasions.”

Career Highlights
  • Successful Dismissal of Malpractice Coverage Claims in Fraud and Negligence Case

    On behalf of a professional malpractice insurer, we obtained a dismissal of key claims by tort claimants who were seeking professional malpractice coverage from the insurer of a doctor who was found liable for a series of unnecessary surgeries. The jury found both negligence by the doctor and fraudulent misrepresentations about the need for surgeries. Claimants alleged that they were entitled to coverage under Ohio law, noting that the tort verdicts included a negligence component as well as a fraud component. However, by submitting trial transcripts from the tort trials, the jury verdict, jury interrogatories, and pertinent case law involving damages arising from multiple causes, we obtained a dismissal on the merits under Civil Rule 12. The Court agreed with our arguments that negligence damages were not independent of the fraud, and instead were in consequence of the fraud. The Court dismissed the claims for coverage.

  • Successful Result for a Professional Liability Carrier in a Federal Case Involving Coverage and Bad Faith Claims

    Dinsmore obtained a successful result for a professional liability carrier in a federal case involving coverage and bad faith claims. A Kentucky dentist allegedly lied to his patient that he had installed dental implants for her, and after she began to experience increased pain and called the dentist, she learned he had abandoned his practice and moved out of state. After racking up massive dental bills from another provider, her lawyer phoned the dentist’s carrier, but only provided the carrier his client’s name and did not specify damages were being sought or provide any details about the loss. Days later the policy terminated. When that information was provided several months later, the insurer denied the request for coverage, contending that the dentist himself had not reported a “claim” or “potential claim” consistent with the policy terms, nor had the claimant done so consistent with the policy’s reporting requirements. Thereafter, the patient obtained a nearly $500,000 default judgment for negligence against the dentist, and then sued MedPro to cover that judgment as well as for bad faith. Ultimately, a Kentucky federal district judge entered summary judgment in favor of the insurer, ruling that strict compliance with a claims made policy’s reporting policy was required under Kentucky law and that neither a “claim” (a written request for damages during the policy period) or “potential claim” (reporting all “reasonably available information” about the loss during the policy period) had been provided. As a result, the insurer was deemed to have no contractual duty to pay (a required element under Kentucky law for any bad faith claim), a summary judgment on the bad faith claim was also entered. The district court’s orders were recently upheld in a unanimous decision by the Sixth Circuit Court of Appeals. 

  • Christine Skidmore v. Affordable Denture Laboratories

    The plaintiff claimed she was the subject of sexual harassment and a hostile work environment created by the lewd comments, dirty jokes and sexual overtures from her supervisor; that her complaints were ignored; and that she was thereafter constructively discharged. This case was settled on favorable terms to the client.

News
  • December 18, 2025

    Kentucky Super Lawyers Recognizes 34 Dinsmore Attorneys on 2026 List

  • August 21, 2025

    260 Dinsmore Attorneys Listed as 2026 Best Lawyers®, Ones to Watch

  • December 17, 2024

    Kentucky Super Lawyers Recognizes 29 Dinsmore Attorneys on 2025 list

  • August 15, 2024

    250+ Dinsmore Attorneys Named 2025 Best Lawyers ®, Ones to Watch

  • December 29, 2023

    32 Dinsmore Attorneys Named 2024 Kentucky Super Lawyers and Rising Stars

  • August 17, 2023

    200+ Dinsmore Attorneys Named 2024 Best Lawyers®, “Ones to Watch”

  • August 17, 2023

    26 Dinsmore Attorneys Named Best Lawyers® 2024 “Lawyer of the Year”

  • December 29, 2022

    Kentucky Super Lawyers Honors 30 Dinsmore Attorneys; Three Partners Named in Top 25 Women List

  • August 18, 2022

    2023 Best Lawyers® List Recognizes 190 Dinsmore & Shohl Attorneys

  • December 30, 2021

    Dinsmore & Shohl Attorneys Top 2022 Kentucky Super Lawyers Lists