Case Number(s): 04-0-15857, 5-0-01232, 05-0-03338
In the Matter of Frederick C. Kumpel, Bar # 122073, A Member of the State Bar of California, (Respondent).
Counsel For The State Bar: Christine Souhrada, Bar # 228256
Counsel for Respondent: Bar #
Submitted to: Settlement Judge State Bar Court Clerk’s Office San Francisco
<<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 December 11, 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):
<<not>> checked. until costs are paid in full, Respondent will remain actually suspended from the practice of law unless relief is obtained per rule 284, Rules of Procedure.
checked. costs to be paid in equal amounts prior to February 1 for the following membership years: three billing cycles following the effective date of the Supreme Court Order (hardship, special circumstances or other good cause per rule 284, Rules of Procedure.)
checked. costs waived in part as set forth in a separate attachment entitled "Partial Waiver of Costs".
<<not>> checked. Costs are entirely waived.
Case Number(s): 04-O-15857
In the Matter of: Frederick Carlos Kumpel
Nolo Contendere Plea Stipulations to Facts, Conclusions of Law, and Disposition
Business and Professions Code § 6085.5 Disciplinary Charges; Pleas to Allegations
There are three kinds of pleas to the allegations of a Notice of Disciplinary Charges or other pleading which initiates a disciplinary proceeding against a member:
(a) Admission of culpability.
(b) Denial of culpability.
(c) Nolo contendere, subject to the approval of the State Bar Court. The court shall ascertain whether the member completely understands that a plea of nolo contendere shall be considered the same as an admission of culpability and that, upon a plea of nolo contendere, the court shall find the member culpable. The legal effect of such a plea will be the same as that of an admission of culpability for all purposes, except that the plea and any admissions required by the court during any inquiry it makes as to the voluntariness of, or the factual basis for, the pleas, may not be used against the member as an admission in any civil suit based upon or growing out of the act upon which the disciplinary proceeding is based. (Added by Stats. 1996, ch. 1104.) (emphasis supplied)
Rule 133, Rules of Procedure of the State Bar of California STIPULATION AS TO FACTS, CONCLUSIONS OF LAW AND DISPOSITION
(a) A proposed stipulation to facts, conclusions of law, and disposition must set forth each of the following:
(5) a statement that Respondent either
(i) admits the facts set forth in the stipulation are true that he or she is culpable of violations of the specified statutes and/or Rules of Professional Conduct or
(ii) pleads nolo contendere to those facts and violations. If the Respondent pleas nolo contendere, the stipulation shall include each of the following:
(a) an acknowledgement that the Respondent completely understands that the plea of nolo contendere shall be considered the same as an admission of the stipulated facts and of his or her culpability of the statutes and/or Rules of Professional Conduct specified in the stipulation; and
(b) if requested by the Court, a statement by the Deputy trial counsel that the factual stipulations are supported by evidence obtained in the State Bar Investigation of the matter (emphasis supplied)
I, the Respondent in this matter, have read the applicable provisions of Business and Professions Code section 6085.5 and rule 133(a)(5) of the Rules of Procedure of the State Bar. I plead nolo contendere to the charges set forth in this stipulation and I completely understand that my plea will be considered the same as an admission of culpability except as stated in Business and Professions Code section 6085.5(c).
Signed by:
Respondent: Frederick C. Kumpel
Date: 11/30/06
Case nos. 04-0-15857, 05-0-01232, 05-0-03338
I. Facts and Conclusions of Law:
Lorenz case
Facts:
1. In June 2002, Leland Lorenz and Rita Lorenz ("Mr. and Mrs. Lorenz") employed Respondent to represent them in a civil matter that had been filed against them on June 11, 2002 ("Lorenz action"). Respondent was to represent Mr. and Mrs. Lorenz as defendants in the Lorenz action and file a cross complaint.
2. After corresponding with opposing counsel including discussing a change of venue, and after receiving notice of a case management conference scheduled for October 22, 2002, Respondent failed to appear at the October 22, 2002 case management conference. Respondent did not file an answer, a motion to change venue, or any other responsive pleading to the Lorenz action on behalf of Mr. and
Mrs. Lorenz.
3. On January 14, 2003, the plaintiffs filed a request for entry of default against Mr. and Mrs. Lorenz and the court subsequently entered the default. On May .2, 2003. the plaintiffs filed a request for a court judgment against Mr. and Mrs. Lorenz. On May 7, 2003, the court entered a judgment in favor of the plaintiffs and against Mr. and Mrs. Lorenz for $63,295.53.
Legal Conclusions:
4. By failing to file an answer, a motion to change venue, or any other responsive pleading on behalf of Mr. and Mrs. Lorenz, and by failing to appear at the case management conference, Respondent intentionally, recklessly, or repeatedly failed to perform legal services with competence in willful violation Rules of Professional Conduct, rule 3-110(A).
McGinn case
Facts:
5. On September 8, 2003, Vera McGinn ("McGinn") employed Respondent on a contingency basis to represent her in a claim for personal injuries that she sustained when an elevator malfunctioned.
6. On October 14, 2003, Respondent filed a complaint on behalf of McGinn ("McGinn action"). On October 20, 2004, the court set a case management conference in the McGinn action for April 12, 2004. Respondent received the notice of the case management conference. However, on April 12, 2004, Respondent failed to appear at the case management conference.
7. On April 12, 2004, the court set an order to show cause heating for May 19, 2004, as a result of Respondent’s failure to appear at the case management conference, failure to file a case management conference statement, and for failure to file a proof of service of the summons and complaint. Respondent received the notice from the court of the order to show cause hearing.
8. On May 17, 2004, Respondent filed a request for dismissal of the McGinn action with the court and the court entered the dismissal. At no time prior to May 17, 2004, did Respondent and McGinn discuss dismissing the McGinn action, nor did McGinn authorize Respondent to dismiss the McGinn action.
9. In the middle of June 2004, and on August 3, 2004, McGinn called Respondent for a status updates. In these conversations, Respondent told McGinn that he was working on her case and that some "deadlines" were coming up in her case. In these conversations, Respondent did not inform McGinn that he had dismissed the McGinn action. At the time of the June 2004 and August 3, 2004 conversations, Respondent knew that he had filed a request for dismissal on May 17, 2004.
Legal Conclusions:
10. By dismissing the McGinn action without McGinn’s consent and by failing to appear at the case management conference, Respondent intentionally, recklessly, or repeatedly failed to perform legal services with competence in willful violation of Rules of Professional Conduct, rule 3-110(A).
11. By dismissing the McGinn action without McGinn’s consent and by misrepresenting the status of the McGinn action to McGinn, Respondent committed an act involving moral turpitude, dishonesty or corruption in willful violation of .Business and Professions Code, section 6106.
II. Supporting Authority:
Standard 2.4(b) of the Standards For Attorney Sanctions For Professional Misconduct states:
"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."
Standard 2.3 mandates that an attorney who is found culpable of an act of moral turpitude, fraud, or intentional dishonesty shall receive actual suspension or disbarment.
Recently, the Supreme Court emphasized the importance of the Standards and held that great weight should be given to the application of the Standards in determining the appropriate level of discipline. The Court indicated that unless it has "grave doubts as to the propriety of the recommended discipline," it will uphold the application of the Standards. In re Silverton (2005) 36 Cal. 4th 81, 91-92.
III. Dismissals:
The parties respectfully request that the Court dismiss the following in the interest of justice: Counts 2, 3, and 7. The parties have stipulated to combine counts 5 and 6 into one count.
IV. Estimate of Costs:
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 $5,129.72. 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.
SIGNATURE OF THE PARTIES
Case Number(s): 04-0-15857, 05-0-01232, AND 05-0-03338
In the Matter of: Frederick C. Kumpel
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: Frederick C. Kumpel
Date: 20 November 2006
Respondent’s Counsel:
Date:
Deputy Trial Counsel: Christine Souhrada
Date: 12/4/06
Case Number(s): 04-0-15857, 05-0-01232, AND 05-0-03338
In the Matter of: Frederick C. Kumpel
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. Patel
Date: 12-6-06
[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 11, 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:
FREDERICK CARLOS KUMPEL
6116 CASTLETON ST
BAKERSFIELD CA 93313
checked. by interoffice mail through a facility regularly maintained by the State Bar of California addressed as follows:
CHRISTINE ANN SOUHRADA, Enforcement, Los Angeles
I hereby certify that the foregoing is true and correct. Executed in San Francisco, California, on December 11, 2006.
Signed by:
George Hue
Case Administrator
State Bar Court