State Bar Court of California

Hearing Department

STIPULATION RE FACTS, CONCLUSIONS OF LAW AND DISPOSITION AND ORDER APPROVING

PUBLIC REPROVAL

 

Case Number(s): 04-O-10784-1, 05-O-3394

In the Matter of: Norma M. Molinar, Bar # 120911, A Member of the State Bar of California, (Respondent).

Counsel For The State Bar: Wonder J. Liang, Bar # 184357

Counsel for Respondent: Jonathan Arons, Bar # 111257

Submitted to: Settlement Judge State Bar Court Clerk’s Office San Francisco

Filed: December 26, 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.

A. Parties' Acknowledgments:

1.    Respondent is a member of the State Bar of California, admitted December 10, 1985.

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 12 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):

 checked. costs added to membership fee for calendar year following effective date of discipline (public reproval).

<<not>> checked. case ineligible for costs (private reproval).

<<not>> checked. costs to be paid in equal amounts prior to February 1 for the following membership years: .  (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.

9.    The parties understand that:

<<not>> checked.  (a) A private reproval imposed on a respondent as a result of a stipulation approved by the Court prior to initiation of a State Bar Court proceeding is part of the respondent’s official State Bar membership records, but is not disclosed in response to public inquiries and is not reported on the State Bar’s web page. The record of the proceeding in which such a private reproval was imposed is not available to the public except as part of the record of any subsequent proceeding in which it is introduced as evidence of a prior record of discipline under the Rules of Procedure of the State Bar.

<<not>> checked. (b) A private reproval imposed on a respondent after initiation of a State Bar Court proceeding is part of the respondent’s official State Bar Membership records, is disclosed in response to public inquiries and is reported as a record of public discipline on the State Bar’s web page.

 checked. (c) A public reproval imposed on a respondent is publicly available as part of the respondent’s official State Bar membership records, is disclosed in response to public inquiries and is reported as a record of public discipline on the State Bar’s web page.

 

B. Aggravating Circumstances [for definition, see Standards for Attorney Sanctions for Professional Misconduct, standard 1.2(b)]. Facts supporting aggravating circumstances are required.

<<not>> checked. (1) Prior record of discipline [see standard 1.2(f)].

<<not>> checked. (a)          State Bar Court case # of prior case .
<<not>> checked. (b)          Date prior discipline effective .
<<not>> checked. (c)           Rules of Professional Conduct/ State Bar Act violations:
<<not>> checked. (d)          Degree of prior discipline  
<<not>> checked. (e)          If Respondent has two or more incidents of prior discipline, use space provided below or a separate attachment entitled “Prior Discipline”. .

<<not>> checked. (2) Dishonesty:  Respondent's misconduct was surrounded by or followed by bad faith, dishonesty, concealment, overreaching or other violations of the State Bar Act or Rules of Professional Conduct. 

<<not>> checked. (3) Trust Violation:  Trust funds or property were involved and Respondent refused or was unable to account to the client or person who was the object of the misconduct for improper conduct toward said funds or property.

<<not>> checked. (4) Harm:  Respondent's misconduct harmed significantly a client, the public or the administration of justice.

<<not>> checked. (5) Indifference:  Respondent demonstrated indifference toward rectification of or atonement for the consequences of his or her misconduct.

<<not>> checked. (6) Lack of Cooperation:  Respondent displayed a lack of candor and cooperation to victims of his/her misconduct or to the State Bar during disciplinary investigation or proceedings. 

<<not>> checked. (7) Multiple/Pattern of Misconduct:  Respondent's current misconduct evidences multiple acts of wrongdoing or demonstrates a pattern of misconduct.

 checked. (8)           No aggravating circumstances are involved.

Additional aggravating circumstances:

 

C. Mitigating Circumstances [see standard 1.2(e)]. Facts supporting mitigating circumstances are required.

 checked. (1)           No Prior Discipline:  Respondent has no prior record of discipline over many years of practice coupled with present misconduct which is not deemed serious.

<<not>> checked. (2) No Harm:  Respondent did not harm the client or person who was the object of the misconduct. 

<<not>> checked. (3) Candor/Cooperation:  Respondent displayed spontaneous candor and cooperation with the victims of his/her misconduct and to the State Bar during disciplinary investigation and proceedings. 

<<not>> checked. (4) Remorse:  Respondent promptly took objective steps spontaneously demonstrating remorse and recognition of the wrongdoing, which steps were designed to timely atone for any consequences of his/her misconduct. 

<<not>> checked. (5) Restitution:  Respondent paid $  on  in restitution to  without the threat or force of disciplinary, civil or criminal proceedings.

<<not>> checked. (6) Delay:  These disciplinary proceedings were excessively delayed.  The delay is not attributable to Respondent and the delay prejudiced him/her.

<<not>> checked. (7) Good Faith:  Respondent acted in good faith.

<<not>> checked. (8) Emotional/Physical Difficulties:  At the time of the stipulated act or acts of professional misconduct Respondent suffered extreme emotional difficulties or physical disabilities which expert testimony would establish was directly responsible for the misconduct.  The difficulties or disabilities were not the product of any illegal conduct by the member, such as illegal drug or substance abuse, and Respondent no longer suffers from such difficulties or disabilities.

<<not>> checked. (9) Severe Financial Stress:  At the time of the misconduct, Respondent suffered from severe financial stress which resulted from circumstances not reasonably foreseeable or which were beyond his/her control and which were directly responsible for the misconduct.

<<not>> checked. (10) Family Problems:  At the time of the misconduct, Respondent suffered extreme difficulties in his/her personal life which were other than emotional or physical in nature.

<<not>> checked. (11) Good Character:  Respondent's good character is attested to by a wide range of references in the legal and general communities who are aware of the full extent of his/her misconduct.

<<not>> checked. (12) Rehabilitation:  Considerable time has passed since the acts of professional misconduct occurred followed by convincing proof of subsequent rehabilitation.

<<not>> checked. (13) No mitigating circumstances are involved.

Additional mitigating circumstances: 

 

D. Discipline:

<<not>> checked. (1) Private reproval (check applicable conditions, if any, below):

<<not>> checked. (a) Approved by the Court prior to initiation of the State Bar Court proceedings (no public disclosure).
<<not>> checked. (b)Approved by the Court after initiation of the State Bar Court proceedings (public disclosure).

or

<<not>> checked. (2) Public reproval (Check applicable conditions, if any below)

 

E. Additional Conditions of Reproval:

 checked. (1)           Respondent must comply with the conditions attached to the reproval for a period of two (2) years.

 checked. (2)           During the condition period attached to the reproval, Respondent must comply with the provisions of the State Bar Act and Rules of Professional Conduct.

 checked. (3)           Within ten (10) days of any change, Respondent must report to the Membership Records Office of the State Bar and to the Office of Probation of the State Bar of California ("Office of Probation"), all changes of information, including current office address and telephone number, or other address for State Bar purposes, as prescribed by section 6002.1 of the Business and Professions Code.

 checked. (4)           Within thirty (30) days from the effective date of discipline, Respondent must contact the Office of Probation and schedule a meeting with Respondent's assigned probation deputy to discuss these terms and conditions of probation. Upon the direction of the Office of Probation, Respondent must meet with the probation deputy either in-person or by telephone. During the period of probation, Respondent must promptly meet with the probation deputy as directed and upon request.

 checked. (5)           Respondent must submit written quarterly reports to the Office of Probation on each January 10, April 10, July 10, and October 10 of the period of probation. Under penalty of perjury, Respondent must state whether Respondent has complied with the State Bar Act, the Rules of Professional Conduct, and all conditions of probation during the preceding calendar quarter. Respondent must also state whether there are any proceedings pending against him or her in the State Bar Court and if so, the case number and current status of that proceeding. If the first report would cover less than 30 days, that report must be submitted on the next quarter date, and cover the extended period.


In addition to all quarterly reports, a final report, containing the same information, is due no earlier than twenty (20) days before the last day of the period of probation and no later than the last day of the condition period.

<<not>> checked. (6) Respondent must be assigned a probation monitor. Respondent must promptly review the terms and conditions of probation with the probation monitor to establish a manner and schedule of compliance. During the period of probation, Respondent must furnish such reports as may be requested, in addition to the quarterly reports required to be submitted to the Office of Probation. Respondent must cooperate fully with the monitor.

 checked. (7)           Subject to assertion of applicable privileges, Respondent must answer fully, promptly and truthfully any inquiries of the Office of Probation and any probation monitor assigned under these conditions which are directed to Respondent personally or in writing relating to whether Respondent is complying or has complied with the probation conditions.

 checked. (8)           Within one (1) year of the effective date of the discipline herein, Respondent must provide to the Office of Probation satisfactory proof of attendance at a session of the State Bar Ethics School, and passage of the test given at the end of that session.

<<not>> checked. No Ethics School recommended.  Reason:

<<not>> checked. (9) Respondent must comply with all conditions of probation imposed in the underlying criminal matter and must so declare under penalty of perjury in conjunction with any quarterly report to be filed with the Office of Probation.

checked. (10) Respondent must provide proof of passage of the Multistate Professional Responsibility Examination ("MPRE"), administered by the National Conference of Bar Examiners, to the Office of Probation within one year of the effective date of the reproval. 

<<not>> checked. No MPRE recommended.  Reason:

checked. (11) The following conditions are attached hereto and incorporated:        

<<not>> checked. Substance Abuse Conditions.

 checked. Law Office Management Conditions.

<<not>> checked. Medical Conditions.

<<not>> checked. Financial Conditions.

 

F. Other Conditions Negotiated by the Parties:

 


LAW OFFICE MANAGEMENT CONDITIONS

Case Number(s): 04-O-10784, et al.

In the Matter of: Norma M. Molinar SBN 120911 A Member of the State Bar

 

<<not>> checked. a. Within days/ months/ years of the effective date of the discipline herein, Respondent must develop a law office management/organization plan, which must be approved by the Office of Probation. This plan must include procedures to (1) send periodic reports to clients; (2) document telephone messages received and sent; (3) maintain files; (4) meet deadlines; (5) withdraw as attorney, whether of record or not, when clients cannot be contacted or located; (6) train and supervise support personnel; and (7) address any subject area or deficiency that caused or contributed to Respondent’s misconduct in the current proceeding.

checked. b. Within days/ six (6) months/ years of the effective date of the discipline herein, Respondent must submit to the Office of Probation satisfactory evidence of completion of no less than three (3) hours of Minimum Continuing Legal Education (MCLE) approved courses in law office management, attorney client relations and/or general legal ethics. This requirement is separate from any MCLE requirement, and Respondent will not receive MCLE credit for attending these courses (Rule 3201, Rules of Procedure of the State Bar.)

<<not>> checked. c. Within 30 days of the effective date of the discipline, Respondent must join the Law Practice Management and Technology Section of the State Bar of California and pay the dues and costs of enrollment for year(s). Respondent must furnish satisfactory evidence of membership in the section to the Office of Probation of the State Bar of California in the first report required.

 


ATTACHMENT TO

STIPULATION RE FACTS, CONCLUSIONS OF LAW AND DISPOSITION

 

IN THE MATTER OF: Norma M. Molinar, SBN 120911

 

CASE NUMBER(S); 04-O-10784, ET AL.

 

FACTS AND CONCLUSIONS OF LAW.

 

Facts: Case Number 04--0-10784:

 

1. In or around May 1995, Adolfo and Nemelyn Caparas ("Caparas") attended a seminar organized by a company called U.S. Immigrant Services Network and met with the owner of the company Chris Aranda ("Aranda") regarding Caparas being out of status since in or around September 1990. Aranda advised Caparas to stay in United States for at least seven years and then file for Suspension of Deportation resulting in obtaining their legal immigrant status.

 

2. By in or around October 1996, Caparas had lived in the United States for nearly seven years. On or about October 23, 1996, Caparas met with Aranda in an office and orally agreed to pay Aranda $3,000.00 per application totaling $10,000. Caparas paid Aranda the initial retainer of $500.00 to pursue an application for Suspension of Deportation. From in or around 1996 through in or around 1997, Caparas met with Aranda in an office shared with respondent at the Flood Building at 870 Market Street, Suite 1162, in San Francisco. Aranda met with and collected the necessary documents from Caparas.

 

3. On or about March 25, 1997, Caparas and respondent executed an Application For Asylum and for Withholding of Deportation ("Asylum Application"). At all pertinent times prior to March 25, 1997, Caparas understood that respondent was their attorney although they never met her until on or about March 25, 1997.

 

4. At the time of the execution of the Asylum Application, respondent met with Caparas and explained that the asylum petition process was the method to get their case before the Immigration Court. She failed to ensure their full and complete understanding of the risks of an unsuccessful petition.

 

5. On or about March 31, 1997, Elpidio Seletaria, Jr., a legal assistant from U.S. Immigration Services Network, (“Seletaria") on behalf of respondent, submitted Caparas’ Asylum Applications with supporting documents by mail to the U.S. Immigration & Naturalization Service ("US INS"). In addition, two Notices of Entry of Appearance as Attorney or Representative of Caparas were executed by respondent and submitted.

 

6. Thereafter, Caparas were informed by respondent that they needed to provide affidavits from people in the Philippines to support that they were being persecuted.

 

7. The Illegal Immigration Reform and Immigrant Responsibility Act of 1996 ("IlRIRA") became effective on April 1, 1997.

 

8. Following their asylum interview in which their asylum application was not granted, on or about October 28, 1997, they were ordered to appear for Removal Proceedings before an Immigration Judge.

 

9. After the January 23, 2003 Removal Heating, the Immigration Judge ordered the following:

 

-That Caparas be removed from the United States to the Philippines;

-That Caparas’ asylum applications were not granted;

-That Adolfo Caparas’ withholding of removal application was denied; and

-That Caparas’ appeal was due by February 24, 2003.

 

10. On or about February 3, 2003, respondent and Caparas executed a fee agreement for purposes of pursuing the appeal before the Board of Immigration Appeals and Review ("BIA"). Caparas agreed to pay respondent a total of $4,000 with an initial retainer of $2,000 and the remaining $2,000 to be paid in monthly installments of $250.

 

11. On or about the same date, respondent prepared a Notice of Appeal dated February 3, 2003. However, the Notice of Appeal was not received by the BIA until March 3, 2003.

 

12. On or about June 2, 2003, the BIA issued its decision denying Caparas’ appeal on the grounds that the Notice of Appeal was untimely. Respondent had thirty days to file a motion for reconsideration -- due on July 2, 2003.

 

13. In or around June 2003, respondent prepared a "Motion to Reopen After Dismissal of Respondents’ Appeal for Untimeliness." The BIA construed respondent’s motion as a motion for reconsideration. However, the motion for reconsideration was not received by the BIA until July 3, 2003. The BIA denied respondent’s motion for reconsideration on the grounds that it too was untimely.

 

14. Respondent did not inform Caparas that their appeals were denied.

 

15. On or about December 9, 2003, Adolfo Caparas received a November 19, 2003 notice from the Department of Homeland Security ("DHS") informing him that no further administrative relief was available and ordered him to report for deportation by December 16, 2003.

 

16. Caparas did not discover the denial of their appeal until Adolfo received the November 19, 2003 letter from DHS on or about December 9, 2003.

 

Conclusions of Law: Case Number 04-0-10784:

 

By failing to discuss the risks, implications, or consequences of filing an Asylum Application especially on the eve of the effective date of the ILRIRA, by failing to timely file the notice of appeal and the motion for reconsideration, respondent recklessly failed to perform legal services with competence, in violation of rule 3-110(A) of the Rules of Professional Conduct.

 

By failing to inform Caparas that their appeals were denied, respondent failed to keep her clients reasonably informed of significant developments in a matter in which respondent had agreed to provide legal services, in violation of section 6068(m) of the Business and Professions Code.

 

Facts: Case Number 05-0-3394:

 

17. On or about February 1, 2002, J. Refugio Aramburo Pina ("Aramburo"), a native of Mexico, called respondent’s office to obtain legal status under the "ten-year" rule. He spoke to Maria De Lourdes Garcia-Rangel ("Lourdes"), a legal assistant and "Hispanic client coordinator," and arranged to meet with respondent on February 4, 2002.

 

18. On or about February 4, 2002, Aramburo went to respondent’s office expecting to meet with respondent but instead met with Lourdes. At the meeting, Aramburo entered into a fee agreement executed by Lourdes on behalf respondent. Lourdes gave Aramburo a list of documents to obtain such as utility bills, tax returns, pay stubs, etc.

 

19. Aramburo paid respondent $1,700 and installments of $300 per month totaling $6,000.

 

20. On or about February 25, 2002, Aramburo met with Lourdes in respondent’s office. Lourdes explained to Aramburo that respondent’s office would be filing an application for political asylum on his behalf. Aramburo only has a sixth grade education and did not understand nor was it explained to him how he would qualify for political asylum or what persecution meant.

 

21. Lourdes did not adequately explain the application to Aramburo. Nonetheless, Aramburo signed the application for political asylum as instructed.

 

22. On or about March 13, 2002, Aramburo had his first meeting with respondent. Respondent informed Aramburo that there was no formal asylum for Mexicans, however, the asylum application was a means to get his case before an Immigration Judge under the "ten-year" rule.

 

23. On or about June 18, 2002, respondent and Aramburo attended a hearing at which time respondent withdrew Aramburo’s asylum application and informed the court that Aramburo will seek relief by applying for Cancellation of Removal.

 

24. On or about April 28, 2003, the Immigration Judge denied Aramburo’s application for Cancellation of Removal but granted him voluntary departure.

 

25. On or about May 15, 2003, Aramburo entered into a fee agreement with respondent to pursue an appeal with the Board of Immigration Appeals and Review ("BIA"). Aramburo paid respondent an initial fee of $1,000 with $300 per month payments totaling $3,500.

 

26. On or about January 3, 2005, Aramburo met with respondent and discovered for the first time that the BIA had denied his appeal back on July 28, 2004.

 

Conclusions of Law: Case Number 05-0-3394:

 

By failing to discuss the risks, implications, or consequences of filing an asylum application, respondent recklessly failed to perform legal services with competence, in violation of rule 3-110(A) of the Rules of Professional Conduct.

 

By failing to inform Aramburo that his appeal was denied, respondent failed to keep his clients reasonably informed of significant developments in a matter in which respondent had agreed to provide legal services, in violation of section 6068(m) of the Business and Professions Code.

 

PENDING PROCEEDINGS.

 

The disclosure date referred to, on page one, paragraph A.(7), was November 9, 2006.

 

COSTS OF DISCIPLINARY PROCEEDINGS.

 

Respondent acknowledges that the Office of the Chief Trial Counsel has informed respondent that as of November 9, 2006, the estimated prosecution costs in this matter are approximately $2,602.00. Respondent acknowledges that this figure is an estimate only. Respondent further acknowledges that should this stipulation be rejected or should relief from the stipulation be granted, the costs in this matter may increase due to the cost of further proceedings.

 

AUTHORITIES SUPPORTING DISCIPLINE.

 

Standard 2.4(b) provides that culpability of a member of wilfully failing to perform services in an individual matter or matters not demonstrating a pattern of misconduct or culpability of a member of wilfully failing to communicate with a client shall result in reproval or suspension depending upon the extent of the misconduct and the degree of harm to the client.

 


 

 

SIGNATURE OF THE PARTIES

Case Number(s): 04-O-10784, et al.

In the Matter of: Norma M. Molinar SBN 120911

 

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: Norma M. Molinar

Date: 11/27/2006

 

Respondent’s Counsel: Jonathan I. Arons

Date: November 27, 2006

 

Deputy Trial Counsel: Wonder J. Liang

Date: 11/27/06

 


ORDER

Case Number(s):  04-O-10784, et al.

In the Matter of: Norma M. Molinar SBN 120911

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 REPROVAL IMPOSED.

<<not>> checked. The stipulated facts and disposition are APPROVED AS MODIFIED as set forth below, and the REPROVAL IMPOSED.

<<not>> checked. All court dates in the Hearing Department 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 125(b), Rules of Procedure.) Otherwise the stipulation shall be effective 15 days after service of this order.

Failure to comply with any conditions attached to this reproval man constitute cause for a separate proceeding for willful breach of rule 1-110, Rules of Professional Conduct.

Signed by:

Judge of the State Bar Court: Pat McElroy

Date: Dec. 26, 2006

 


CERTIFICATE OF SERVICE

[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 San Francisco, on December 26, 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 San Francisco, California, addressed as follows:

 

JONATHAN IRWIN ARONS

LAW OFC JONATHAN I ARONS

101 HOWARD ST #310

SAN FRANCISCO, CA 94105

 

checked. by interoffice mail through a facility regularly maintained by the State Bar of California addressed as follows:

 

WONDER LIANG, Enforcement, San Francisco

 

I hereby certify that the foregoing is true and correct. Executed in San Francisco , California, on December 26, 2006.

 

Signed by:

Laine Silber

Case Administrator

State Bar Court