Case Number(s): 07-O-12622 & 08-O-11058
In the Matter of: Duane D’Roy Dade Bar # 140379 a Member of the State Bar of California, (Respondent).
Counsel for the State Bar: Jean Cha, Deputy Trial Counsel
1149 S. Hill St.
Los Angeles, CA 90015
(213) 765-1000
Bar # 228137
Counsel for Respondent: In Pro Per Respondent
Duane D. Dade
9388 Foothill Blvd.
Rancho Cucamonga, CA 91730
(909) 989-7473
Bar # 140379
Submitted to: Settlement Judge, State Bar Court Clerk’s Office Los Angeles
<<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 6, 1989.
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 16 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 5.130, Rules of Procedure.
checked. Costs are to be paid in equal amounts prior to February 1 for the following membership years: . (Hardship, special circumstances or other good cause per rule 5.132, Rules of Procedure.) If Respondent fails to pay any installment as described above, or as may be modified by the State Bar Court, the remaining balance is due and payable immediately.
<<not>> checked. Costs are waived in part as set forth in a separate attachment entitled "Partial Waiver of Costs".
<<not>> checked. Costs are entirely waived.
State Bar Case Number 05-O-02787 Cons. 07-O- 10783, not yet effective as of the date of this stipulation, Decision filed December ] 6, 2009. Rules of Professional Conduct, rules 4 100(B) (1), 4- 100(B)(4), Business and Professions Code sections 6103, 6 ] 06, 6068(a), 6125, 6126, 6068(d), and 6068(m). Recommended Discipline Three Years Stayed Suspension, Three Years Probation, and Two Years Actual Suspension, and until Std. ,4(c)(ii) is satisfied.
IN THE MATTER OF: DUANE D’ROY DADE, 140379
CASE NUMBERS: 07-O-12622 & 08-O-11058
Respondent admits the facts set forth in the stipulation are true and that he is culpable of violations of the specified statutes and Rules of Professional Conduct.
LEMLE MATTER (07-O-12622)
FACTS
1. At all times relevant, Respondent maintained a client trust account at Bank of
America (BOA), account number ending in 0301 (the CTA).
2. On October 26, 2004, Pernesia Lemle (Lemle), employed Respondent to represent
her in a personal injury matter arising out of an October 15, 2004 auto accident. Lemle signed a 1/3 contingency fee retainer agreement.
3. In 2004, Lemle received medical treatment from Hemet Family Chiropractic (Hemet
Family) in relation to the automobile accident.
4. In 2004, Respondent executed a lien in favor of Hemet Family and on behalf of
Lemle.
5. On March 11, 2005, Respondent received a bill from Hemet Family for $3,740.00.
6. On December 21, 2005, Respondent settled Lemle’s personal injury case, and
Progressive Insurance (Progressive), issued a settlement check to Respondent in the amount of $4,922.00.
7. On December 23, 2005, Respondent deposited the check for $4,922.00 into the CTA.
8. On December 24, 2005, Respondent disbursed $1,500.00 to Lemle as her share of the settlement, with CTA check number 1028 payable to Lemle.
9. On December 27, 2005, Respondent retained $1,200.00 for his attorney fees and
issued CTA check number 1027 payable to himself for the same amount. In addition,
(Stipulation form approved by SBC Executive Committee 10/16/00. Revised 12/1612004; 12/1312006.)
Actual Suspension
Respondent retained $2,222.00 of Lemle’s funds at Lemle’s request, which were to be used to pay the medical provider who provided medical services to Lemle arising out of the automobile accident.
10. On May 15, 2006, the CTA daily balance dipped to $516.36 which was below the
$2,222.00 Respondent should have maintained in the CTA.
11. Prior to May 15, 2006, Respondent had not made any disbursements to the medical
provider or any portion of the $2,222.00 settlement funds to Lemle.
12. Throughout 2006, Hemet Family contacted Respondent’s office by telephone and fax on numerous occasions requesting a status update.
13. On June 1, 2007, Hemet Family attempted to contact Respondent, but Respondent’s number had been disconnected. Thereafter, in an effort to obtain a status on the case, Hemet Family contacted Progressive, who at that time advised them that the claim had been settled and the payment had been disbursed on December 21, 2005.
14. Thereafter, Hemet Family tried to collect from Lemle.
15. On September 28, 2009, Respondent’s god-sister, Cynthia Dunning, on behalf of
Respondent, obtained a reduction to the Hemet Family bill from $3,740.00 to $2,100.00 and paid Hemet Family $500, thus leaving a $1,600.00 outstanding balance.
16. On April 29, 2010, Respondent obtained a $100.00 reduction and fully satisfied the
remaining $1,500.00 balance with Hemet Family. To date, Respondent has not disbursed the remaining $222.00 ($2,222 - $2,000.00) to Lemle.
CONCLUSIONS OF LAW
17. By misappropriating at least $1,705.64 ($2,222.00 - $516.36) of Lemle’s settlement
funds or funds being held for his client’s benefit, Respondent committed an act involving moral turpitude in willful violation of Business and Professions Code section 6106.
(Stipulation form approved by SBC Executive Committee 10/16/00. Revised 12/16/2004.)
18. By not maintaining the full $2,222.00 received on behalf of Lemle in his CTA,
Respondent failed to maintain client funds in a client trust account in willful violation of rule 4100(A) of the Rules of Professional Conduct.
19. By not paying Lemle’s funds held in his client trust account to Lemle or the medical
provider at Lemle’s request, Respondent failed to promptly pay client funds as requested by his client in willful violation of rule 4-100(B)(4), of the Rules of Professional Conduct.
20. By failing to promptly disburse payment sufficient to satisfy Lemle’s medical
provider’s medical lien, or failing to disburse the funds to Lemle, failing to exercise due
diligence in paying out the outstanding balance for medical services to Hemet Family on behalf of Lemle, Respondent failed to perform legal services with competence in willful violation of rule 3-110(A) of the Rules of Professional Conduct.
BRYANT MATTER (08-O-11058)
FACTS
21. On March 26, 2001, Sharon J. Halcromb, aka Bryant (Bryant) entered into a sale and purchase agreement with Kevin O’Neil Jackson (Jackson) for real property located at 1690 Club Drive, Pomona, California (the property) for $85,000.
22. On April 9, 2001, in furtherance of escrow, Bryant executed a Grant Deed to Jackson granting a one-half interest in the property as a joint tenant. Jackson recorded the Grant Deed prematurely and without Bryant’s consent. Jackson failed to complete the escrow as agreed and as a result escrow never closed. Nevertheless, Jackson took possession of the property in 2001 for management purposes.
23. In 2005, Bryant learned that Jackson was mismanaging the property and had 5
encumbrances on the property without her knowledge and that foreclosure was imminent. A dispute arose to the ownership over the property and Bryant retained Louis C. Novak (Novak). Jackson retained Respondent.
(Stipulation form approved by SBC Executive Committee 10116/00. Revised 12/16/2004.)
24. Bryant and Jackson, through an agreement brokered by their respective counsel,
agreed to list the property for sale to salvage whatever remaining equity might be in the property and hold the net proceeds of the sale subject to division to be determined either by the parties or court order at a later date as entitlement to the funds was in dispute.
25. On July 5, 2005, Jackson and Bryant authorized Ontario Escrow Services to transfer
50% of the proceeds of the sale of the property to Respondent’s trust account and 50% to Novak’s client trust account and included these terms in the escrow instructions.
26. On the same day, Novak sent a letter to Respondent confirming the escrow
instructions and the disbursal of the funds and confirmed that the disputed funds were to remain in each attorney’s respective client trust accounts until a court order or other agreement between the parties.
27. On July 26, 2005, the property was listed and was sold for the sum of $238,000.00.
From the proceeds of the sale the total amount of the payoffs was $156,164.13. The net proceeds to the seller (Bryant and Jackson) was the sum of $47,148.50.
28. On July 27, 2005, Ontario Escrow Services sent a letter to Jackson advising him that $25,760.25 had been wired to Respondent’s client trust account and that his escrow was completed.
29. On July 28, 2005, Jackson accompanied Respondent to the bank to have Respondent withdraw $9,500.00 in cash for him. Respondent disbursed $9,500.00 to Jackson out of the net proceeds he was required to maintain in his CTA without advising Novak.
30. On July 29, 2005, Jackson requested an additional $2,000.00 from Respondent.
Respondent disbursed $2,000 in cash to Jackson out of the net proceeds he was required to maintain in his CTA without advising Novak.
(Stipulation form approved by SBC Executive Committee 10/16/00. Revised 12/16/2004.)
31. On August 12, 2005, Jackson requested an additional $5,000.00 from Respondent.
Respondent disbursed $5,000 in cash to Jackson out of the net proceeds he was required to maintain in his CTA without advising Novak.
32. On August 23, 2005, Jackson made a formal demand for the remaining funds in trust. Respondent disbursed the remaining funds to Jackson out of the net proceeds he was required to maintain in his CTA without advising Novak.
33. On August 30, 2005, Jackson received an additional $5,000.00 in cash from
Respondent out of the net proceeds he was required to maintain in his CTA. Furthermore, Jackson and Respondent agreed to have Respondent retain $4,260.00 for attorney fees out of the net proceeds he was required to maintain in his CTA without advising Novak.
34. In September 2005, Jackson terminated Respondent.
35. At no time did Respondent advise Novak of the disbursements of the disputed net
proceeds. Nor did Respondent turn the money held in trust over to Novak or subsequent counsel for Jackson or bring it to the attention of a court.
36. On February 15, 2007, Bryant, through Novak, filed a civil complaint against Jackson in San Bernardino County Superior Court to determine ownership of the sale proceeds in Respondent’s client trust account per the escrow instructions and the parties’ agreement. Respondent was served with the complaint and did not advise Novak that he was no longer representing Jackson.
37. Sometime in September or October 2007, Jackson defaulted and judgment was
ordered in favor of Bryant to recover the 50% of the sale proceeds being held in Respondent’s CTA. Respondent was ordered to turn over all disputed funds from the sale proceeds payable to Bryant. Respondent failed to do so.
38. In early November 2007, Novak learned for the first time that Respondent had
disbursed all of the disputed funds being held in his trust account from the sale proceeds.
(Stipulation form approved by SBC Executive Committee 10/16/00. Revised 12/16/2004.)
39. Respondent claimed that due to there being no court order and a demand made by
Jackson, Respondent had to disburse the funds to Jackson in 2005. Also, Respondent improperly withdrew $4,260.00 of entrusted funds which were in dispute to cover his attorney fees without the knowledge or consent of Bryant or Novak.
40. To date, Novak has made numerous attempts to recover the funds from Respondent and Jackson without success.
CONCLUSIONS OF LAW
41. By improperly disbursing disputed funds and withdrawing $4,260 for his own
personal use and benefit, Respondent committed acts involving moral turpitude in willful violation of section 6106 of the Business and Professions Code.
42. By failing to maintain $25,760.25 in the CTA when Respondent owed a fiduciary
duty to Bryant and by not promptly taking appropriate, substantive steps to resolve competing claims in order to disburse the funds, by disbursing disputed funds held in Respondent’s client trust account to Jackson and exposing Jackson to a default judgment, Respondent failed to perform legal services with competence, in willful violation of Rules of Professional Conduct, rule 3-110(A).)
AUTHORITIES.
The purpose of State Bar disciplinary proceedings is not to punish the attorney, but to protect the public, to preserve public confidence in the profession, and to maintain the highest possible professional standards for attorneys. (Chadwick v. State Bar (1989) 49 Cal.3d 103, 111; Cooper v. State Bar (1987) 43 Cal.3d 1016, 1025; Std. 1.3.)
Standard 2.2(b) of the Standards for Attorney Sanctions for Professional Misconduct, Rules Proc. Of State Bar, Title IV, provides that a violation of rule 4-100 shall result in at least a three-month suspension, irrespective of mitigation circumstances. Standard 2.4(b) provides for reproval or suspension for a failure to perform. The standards are guidelines (Drociak v. State Bar (1991) 52 Cal.3d 1085, 1090; In the Matter of Koehler (Review Dept. 1991) 1 Cal. State Bar Ct. Rptr. 615,628) and afforded great weight (In re Silverton (2005) 36 Cal.4th 81, 91-92), they are not applied in a talismanic fashion (In the Matter of Van Sickle (Review Dept. 2006) 4 Cal. State Bar Ct. Rptr. 980, 994).
(Stipulation form approved by SBC Executive Committee 10/16/00. Revised 12/16/2004.)
Standard 1.7(b) provides for deviation from disbarment where compelling mitigating
circumstances clearly predominate. Here, Respondent was suffering from the effects of depression and alcoholism at the time of his misconduct and constitutes compelling mitigating circumstances surrounding the misconduct.
Here, the aggravating force of Respondent’s prior discipline is diminished because the
underlying misconduct occurred during the same time period and contemporaneous with the misconduct in the prior case. (In the Matter of Sklar (Review Dept. 1993) 2 Cal. State Bar Ct. Rptr. 602, 619.) Had the present misconduct addressed by this stipulation been heard and tried in the same disciplinary proceeding as State Bar Case Nos. 05-O-02787 & 07-O-10783, and in consideration of the totality of the findings, the purposes of attorney discipline does not necessitate imposing discipline in the current proceeding greater than 2 years actual suspension.
PENDING PROCEEDINGS.
The disclosure date referred to, on page one, paragraph A.(7), was April 27, 2010.
COSTS OF DISCIPLINARY PROCEEDINGS.
Respondent acknowledges that the Office of the Chief Trial Counsel has informed Respondent that as of April 27, 2010, the estimated prosecution costs in this matter are approximately $2,602.00. Respondent acknowledges that this figure is an estimate only and that it might not include State Bar Court costs that will be included in any final cost assessment (see Bus. & Prof. Code section 6068.10(c)) or taxable costs (see C.C.P. section 1033.5(a)), which will be included in any final cost assessment. 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. It is also noted that if Respondent fails to pay any installment of disciplinary costs within the time provided herein or as may be modified by the State Bar Court pursuant to section 6086.10, subdivision(c), the remaining balance of the costs is due and payable immediately unless relief has been granted under the Rules of Procedure of the State Bar of California (Rules Proc. of State Bar, rule 286). The payment of costs is enforceable both as provided in Business and Professions Code section 6140.7 and as a money judgment.
STATE BAR ETHICS SCHOOL.
Because Respondent has agreed to attend State Bar Ethics School as part of this stipulation, Respondent will receive Minimum Continuing Legal Education credit upon the satisfactory completion of State Bar Ethics School.
(Stipulation form approved by SBC Executive Committee 10/16/00, Revised 12/16/2004.)
Case Number(s): 07-O-12622 & 08-O-11058; 08-O-11058
In the Matter of: Duane D’Roy Dade
a. Restitution
checked. Respondent must pay restitution (including the principal amount, plus interest of 10% per annum) to the payee(s) listed below. If the Client Security Fund (“CSF”) has reimbursed one or more of the payee(s) for all or any portion of the principal amount(s) listed below, Respondent must also pay restitution to CSF in the amount(s) paid, plus applicable interest and costs.
1. Payee: Pernesia Lemie
Principal Amount: $222.00
Interest Accrues From: 9/28/2009
2. Payee: Sharon J. Bryant
Principal Amount: $4,260.00
Interest Accrues From: 10/23/2007
3. Payee:
Principal Amount:
Interest Accrues From:
4. Payee:
Principal Amount:
Interest Accrues From:
<<not>> checked. Respondent must pay above-referenced restitution and provide satisfactory proof of payment to the Office of Probation not later than .
<<not>> checked. Respondent must pay the above-referenced restitution on the payment schedule set forth below. Respondent must provide satisfactory proof of payment to the Office of Probation with each quarterly probation report, or as otherwise directed by the Office of Probation. No later than 30 days prior to the expiration of the period of probation (or period of reproval), Respondent must make any necessary final payment(s) in order to complete the payment of restitution, including interest, in full.
1. Payee/CSF (as applicable)
Minimum Payment Amount
Payment Frequency
2. Payee/CSF (as applicable)
Minimum Payment Amount
Payment Frequency
3. Payee/CSF (as applicable)
Minimum Payment Amount
Payment Frequency
4. Payee/CSF (as applicable)
Minimum Payment Amount
Payment Frequency
<<not>> checked. If Respondent fails to pay any installment as described above, or as may be modified by the State Bar Court, the remaining balance is due and payable immediately.
<<not>> checked.
1. If Respondent possesses client funds at any time during the period covered by a required quarterly report, Respondent must file with each required report a certificate from Respondent and/or a certified public accountant or other financial professional approved by the Office of Probation, certifying that:
a. Respondent has maintained a bank account in a bank authorized to do business in the State of California, at a branch located within the State of California, and that such account is designated as a “Trust Account” or “Clients’ Funds Account”;
b. Respondent has kept and maintained the following:
i. A written ledger for each client on whose behalf funds are held that sets forth:
1. the name of such client;
2. the date, amount and source of all funds received on behalf of such client;
3. the date, amount, payee and purpose of each disbursement made on behalf of such client; and,
4. the current balance for such client.
ii. a written journal for each client trust fund account that sets forth:
1. the name of such account;
2. the date, amount and client affected by each debit and credit; and,
3. the current balance in such account.
iii. all bank statements and cancelled checks for each client trust account; and,
iv. each monthly reconciliation (balancing) of (i), (ii), and (iii), above, and if there are any differences between the monthly total balances reflected in (i), (ii), and (iii), above, the reasons for the differences.
c. Respondent has maintained a written journal of securities or other properties held for clients that specifies:
i. each item of security and property held;
ii. the person on whose behalf the security or property is held;
iii. the date of receipt of the security or property;
iv. the date of distribution of the security or property; and,
v. the person to whom the security or property was distributed.
2. If Respondent does not possess any client funds, property or securities during the entire period covered by a report, Respondent must so state under penalty of perjury in the report filed with the Office of Probation for that reporting period. In this circumstance, Respondent need not file the accountant’s certificate described above.
3. The requirements of this condition are in addition to those set forth in rule 4-100, Rules of Professional Conduct.
checked. Within one (1) year of the effective date of the discipline herein, Respondent must supply to the Office of Probation satisfactory proof of attendance at a session of the Ethics School Client Trust Accounting School, within the same period of time, and passage of the test given at the end of that session.
Case Number(s): 07-O-12622 & 08-O-11058; 08-O-11058
In the Matter of: Duane D’Roy Dade
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: Duane D’Roy Dade
Date: May 11, 2010
Respondent’s Counsel:
Date:
Deputy Trial Counsel: Jean Cha
Date: May 14, 2010
Case Number(s): 07-O-12622 & 08-O-11058; 08-O-11058
In the Matter of: Duane D’Roy Dade
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:
<<not>> checked. The stipulated facts and disposition are APPROVED and the DISCIPLINE RECOMMENDED to the Supreme Court.
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 5.58 (E) & (F), 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 9.18(a), California Rules of Court.)
Signed by:
Judge of the State Bar Court: Donald F. Miles
Date: May 24, 2010
Actual Suspension Order
[Rules Proc. of State Bar; Rule 5.27(B); 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 May 25, 2010, I deposited a true copy of the following document(s):
STIPULATION RE FACTS, CONCLUSIONS OF LAW AND
DISPOSITION AND ORDER APPROVING ACTUAL SUSPENSION
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:
DUANE D. DADE
DUANE D DADE & ASSOCIATES
9333 BASELINE RD STE 150
RANCHO CUCAMONGA, CA 91730
checked. by interoffice mail through a facility regularly maintained by the State Bar of California addressed as follows:
JEAN CHA, Enforcement, Los Angeles
I hereby certify that the foregoing is true and correct. Executed in Los Angeles, California, on May 25, 2010.
Signed by:
Tammy Cleaver
Case Administrator
State Bar Court