Case Number(s): 00-O-14388
In the Matter of: Maria F. Alvarez, Bar # 128136, A Member of the State Bar of California, (Respondent).
Counsel For The State Bar: Charles T. Calix, Bar # 146853
Counsel for Respondent: Susan L. Margolis, Bar # 104629
Submitted to: Settlement Judge State Bar Court Clerk’s Office Los Angeles
Filed: November 27, 2006
<<not>> checked. PREVIOUS STIPULATION REJECTED
Note: All information required by this form and any additional information which cannot be provided in the space provided, must be set forth in an attachment to this stipulation under specific headings, e.g., "Facts," "Dismissals," "Conclusions of Law," "Supporting Authority," etc.
1. Respondent is a member of the State Bar of California, admitted June 17, 1987.
2. The parties agree to be bound by the factual stipulations contained herein even if conclusions of law or disposition are rejected or changed by the Supreme Court.
3. All investigations or proceedings listed by case number in the caption of this stipulation are entirely resolved by this stipulation and are deemed consolidated. Dismissed charge(s)/count(s) are listed under "Dismissals." The stipulation consists of 10 pages, not including the order.
4. A statement of acts or omissions acknowledged by Respondent as cause or causes for discipline is included under "Facts."
5. Conclusions of law, drawn from and specifically referring to the facts are also included under "Conclusions of Law".
6. The parties must include supporting authority for the recommended level of discipline under the heading "Supporting Authority."
7. No more than 30 days prior to the filing of this stipulation, Respondent has been advised in writing of any pending investigation/proceeding not resolved by this stipulation, except for criminal investigations.
8. Payment of Disciplinary Costs-Respondent acknowledges the provisions of Bus. & Prof. Code §§6086.10 & 6140.7. (Check one option only):
<<not>> checked. costs added to membership fee for calendar year following effective date of discipline.
checked. costs to be paid in equal amounts prior to February 1 for the following membership years: two billing cycles following the effective date of the Supreme Court Order. (hardship, special circumstances or other good cause per rule 284, Rules of Procedure.)
<<not>> checked. costs waived in part as set forth in a separate attachment entitled "Partial Waiver of Costs".
<<not>> checked. costs entirely waived.
At the time of the stipulated acts of misconduct, Respondent suffered extreme emotional distress following the death of her father, Robert H. Everett, on or about June 10, 1983, and mother, Mae K. Everett, on or about February 9, 1990, from medical complications due to alcoholism. Respondent did not want to continue operating their business, and experienced extreme emotional difficulties dealing with the sale of the Allstate Care because both of her parents had died of alcoholism, and because the Allstate Cafe was the only significant asset that they had bequeathed to her. Expert testimony would establish that Respondent’s extreme emotional difficulties were directly responsible for her misconduct.
IN THE MATTER OF: MARIA F. ALVAREZ
CASE NUMBER(S): 00-0-14388
Respondent admits that the following facts are true and that she is culpable of violations of the specified statutes and/or Rules of Professional Conduct.
FACTS:
Robert H. Everett and Mae K. Everett were Respondent’s adoptive parents, and owned and operated a bar known as the Allstate Cafe & Cocktail Lounge, Inc. ("Allstate Cafe").
Prior to December 1977, the Allstate Cafe was formed as a corporation.
On June 10, 1983, Robert H. Everett died.
On or about July 1, 1983, Mae K. Everett and Respondent agreed in writing that Respondent would have authority to sell, transfer and otherwise dispose of the stock of Allstate Care upon the death of Mae K. Everett. The agreement was neither a valid inter vivos transfer nor a valid will, and as such, had no legal effect for this transaction.
On February 9, 1990, Mae K. Everett died. Thereafter, Respondent hired a broker to assist her in selling the Allstate Cafe. The broker introduced Respondent to Fern Welch and Robert C. Martin, collectively referred to as "the Buyers," who were interested in buying the Allstate Cafe; to the escrow company, Gramercy Escrow Corporation ("Gramercy"), and to Gramercy’s president, Ted Hicks ("Hicks.")
In or about September or October, 1990, Respondent entered into an escrow to sell the stock of the Allstate Care to the Buyers. Respondent signed the escrow instructions as a representative of the estates of her deceased parents, even though she knew that no probate had been opened.
On or about May 4, 1994, Respondent filed a lawsuit in Los Angeles Municipal Court ("LAMC") against Gramercy and Hicks titled Maria F. Alvarez v. Gramercy Escrow Corporation, Ted J. Hicks, Gramercy Escrow, Al Tossas, Action Business, & Gloria Beaver, LAMC Case No. 94C01477 ("Alvarez v. Gramercy 1"’) alleging causes of action for breach of contract, common counts, and fraud concerning the sale of the Allstate Cafe. Respondent filed the complaint in her individual capacity. The gravamen of the complaint was the alleged misappropriation of approximately $18,327.00 held in escrow by Gramercy and Hicks. Gramercy and Hicks filed, among other things, a cross complaint in interpleader and a motion for costs and sanctions. In July 1997, the complaint was dismissed because the court held Respondent had no standing to sue in her individual capacity.
Respondent then filed the probates for her parents’ estates and was appointed their personal representative. After the trial court rejected Respondent’s request to amend and reopen the original complaint, Respondent, on or about October 31, 1997, filed a second complaint against Gramercy and Hicks in Los Angeles Superior Court in her capacity as the personal representative of the estate of Mae K. Everett titled Maria F. Alvarez v. Gramercy Escrow Corporation, Ted J. Hicks, Gramercy Escrow, AI Tossas, Action Business, & Gloria Beaver, LASC Case No. NC022358 ("Alvarez v. Gramercy II.”). That complaint was dismissed on motion for summary judgment because the statute of limitations had run.
On or about September 29, 2000, the L.A. Superior Court gave judgment to Gramercy and Hicks on its original interpleader action in Alvarez v. Gramercy I, and entered an award of $70,000 in attorney’s fees and costs to Gramercy and Hicks. On or about July 30, 2002, the Court of Appeal affirmed the September 29, 2000, decision of the Superior Court in Alvarez v. Gramercy I. The Court upheld the award of fees and costs against Respondent for prosecuting the action of behalf of her parents’ estates when she lacked standing to do so, since no probate of their estates had been filed.
CONCLUSION OF LAW:
By failing to disclose that she did not have authority to enter into escrow and by then entering into escrow on behalf of the estates of Robert H. Everett and Mae K. Everett when Respondent knew that the estates had not been probated, and by filing and prosecuting Alvarez v. Gramercy when she knew or should have known by conducting a reasonable investigation that she lacked standing to file or prosecute the matter, Respondent intentionally, recklessly, or repeatedly failed to perform legal services with competence in wilful violation of Rules of Professional Conduct, rule 3-110(A).
SIGNATURE OF THE PARTIES
Case Number(s): 00-O-14388
In the Matter of: Maria F. Alvarez
By their signatures below, the parties and their counsel, as applicable, signify their agreement with each of the recitation and each of the terms and conditions of this Stipulation Re Facts, Conclusions of Law and Disposition.
Signed by:
Respondent: Maria F. Alvarez
Date: 11/1/06
Respondent’s Counsel: Susan L. Margolis
Date: 11/1/06
Deputy Trial Counsel: Charles T. Calix
Date: 11-1-06
Case Number(s): 00-O-14388
In the Matter of: Maria F. Alvarez
Finding the stipulation to be fair to the parties and that it adequately protects the public, IT IS ORDERED that the requested dismissal of counts/charges, if any, is GRANTED without prejudice, and:
checked. The stipulated facts and disposition are APPROVED and the DISCIPLINE RECOMMENDED to the Supreme Court.
<<not>> checked. The stipulated facts and disposition are APPROVED AS MODIFIED as set forth below, and the DISCIPLINE IS RECOMMENDED to the Supreme Court.
<<not>> checked. All Hearing dates are vacated.
The parties are bound by the stipulation as approved unless: 1) a motion to withdraw or modify the stipulation, filed within 15 days after service of this order, is granted; or 2) this court modifies or further modifies the approved stipulation. (See rule 135(b), Rules of Procedure.) The effective date of this disposition is the effective date of the Supreme Court order herein, normally 30 days after the file date. (See rule 953(a), California Rules of Court.)
Signed by:
Judge of the State Bar Court: Richard A. Platel
Date: Nov. 21, 2006
[Rule 62(b), Rules Proc.; Code Civ. Proc., § 1013a(4)]
I am a Case Administrator of the State Bar Court of California. I am over the age of eighteen and not a party to the within proceeding. Pursuant to standard court practice, in the City and County of Los Angeles, on November 27, 2006, I deposited a true copy of the following document(s):
STIPULATION RE FACTS, CONCLUSIONS OF LAW AND DISPOSITION AND ORDER APPROVING
in a sealed envelope for collection and mailing on that date as follows:
checked. by first-class mail, with postage thereon fully prepaid, through the United States Postal Service at Los Angeles, California, addressed as follows:
SUSAN MARGOLIS
MARGOLIS & MARGOLIS LLP
2000 RIVERSIDE DRIVE
LOS ANGELES CA 90039
checked. by interoffice mail through a facility regularly maintained by the State Bar of California addressed as follows:
CHARLES CALIX, Enforcement, Los Angeles
I hereby certify that the foregoing is true and correct. Executed in Los Angeles, California, on November 27, 2006.
Signed by:
Angela Owens-Carpenter
Case Administrator
State Bar Court