Case Number(s): 08-O-10494, 09-O-10377, 09-O-14722, 09-O-17591, 09-O-17592, 09-O-17593, 09-O-17594, 10-O-03285
In the Matter of: Manuel Ortega , Bar # 79519 , A Member of the State Bar of California, (Respondent).
Counsel For The State Bar: Cindy McCaughey, Deputy Trial Counsel
1149 S. Hill Street
Los Angeles, CA 90015
213/765-1491
Bar # 222126 ,
Counsel for Respondent: James L. Kellner, 350 Crenshaw Blvd.
Suite A207-A
Torrance, CA 90503
310/618-6895
Bar # 50875 ,
Submitted to: Assigned Judge – State Bar Court Clerk’s Office Los Angeles .
Filed: March 18, 2011 .
<<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 May 11, 1978.
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 17 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. 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.
<<not>> 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.
Case Number(s): 08-O-10494, 09-O-10377, 09-O-14722, 09-O-17591, 09-O-17592, 09-O-17593, 09-O-17594, 10-O-03285
In the Matter of: Manuel Ortega
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: Argelia Hernandez
Principal Amount: $500.00
Interest Accrues From: October 9,2007
2. Payee: Douglas Brown
Principal Amount: $450.00
Interest Accrues From: April 22, 2008
3. Payee: Margarito Morales
Principal Amount: $10,170.00
Interest Accrues From: April 23, 2001
4. Payee: Otilio Lopez
Principal Amount: $6,100.00
Interest Accrues From: April 23,2001
5. Payee: Jose Mendez
Principal Amount: $17,450.00
Interest Accrues From: January 13, 2002
6. Payee: Luis Barcena
Principal Amount: $6,570.00
Interest Accrues From: April 23, 2001
7. Payee: Jose Ochoa
Principal Amount: $1,000.00
Interest Accrues From: April 1, 2000
<<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.
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.
IN THE MATTER OF: Manuel Ortega, State Bar No. 79519
STATE BAR COURT CASE NUMBER: 08-O-10494 et al
Respondent admits that the following facts are true and that he is culpable of violations of the specified statutes and/or Rules of Professional Conduct.
Case No. 08-O-104-94 (State Bar Investigation)
FACTS:
1. During the period from September 2007 to March 2008, Respondent maintained a trust account at Bank of the West, account no. XXX-XX27441 ("Respondent’s CTA").
2. During the period from September 2007 to March 2008, Respondent deposited and
maintained personal funds, including earned fees, in Respondent’s CTA and used the funds to pay personal expenses.
CONCLUSIONS OF LAW:
3. By paying personal expenses using personal funds deposited and maintained in Respondent’s CTA, Respondent commingled funds belonging to Respondent in a bank account labeled "Trust Account," "Client’s Funds Account" or words of similar import in willful violation of Rules of Professional Conduct, rule 4-100(A).
Case No. 09-O-10377 (Complainant: Argelia Hernandez)
FACTS:
4. On October 9, 2007, Argelia Hernandez ("Hernandez") visited Respondent’s law office in Anaheim and met with John Castro ("Castro").
5. Castro, who is not an attorney, managed Respondent’s Anaheim law office.
6. When Castro met with Hernandez, Castro introduced himself to Hernandez as an attorney and agreed to provide legal services to Hernandez to assist her in filing an 1-485 petition for adjustment of status to permanent resident.
7. At Castro’s instruction, Hernandez paid $500 by check to Castro for fees for legal services. Castro gave Hernandez a receipt for the $500 payment bearing the name of Respondent’s law practice. Hernandez also gave Castro documents she had regarding a prior immigration petition.
CONCLUSIONS OF LAW:
8. By employing Castro in his law office and allowing Castro to hold himself out to Hernandez as an attorney, Respondent aided a person or entity in the unauthorized practice of law, in willful violation of Rules of Professional Conduct, rule 1-300(A).
Case No. 09-O-14722 (Complainant: Douglas Brown)
FACTS:
9. On April 22, 2008, Douglas Brown ("Brown") visited Respondent’s office in Anaheim and met with Respondent’s employee, John Castro ("Castro"), to discuss employing Respondent to represent Oscar Garcia ("Garcia") in a criminal proceeding. At that time, Brown signed a fee agreement to pay Respondent $10,000 as a fee, and Brown paid Respondent $3,000 towards the fee.
10. In June 2008, Castro informed Brown that Respondent had declined to take the case and that his fees would be refunded. Thereafter, Respondent did not promptly refund any of the fees to Brown or Garcia until Brown sought recourse in a Small Claims Court action in November 2009.
11. In June 2009, Castro paid Brown $1,000 by money order as a partial refund of fees.
12. In or about November 2009, Castro paid Brown $1,550 by money order plus $100 for his court costs.
13. At no time did Respondent provide Brown or Garcia with an accounting for any fees
Respondent claimed to have earned.
CONCLUSIONS OF LAW:
14. By not refunding promptly the unearned fees to Brown or Garcia, Respondent failed to refund promptly any part of a fee paid in advance that has not been earned in willful violation of Rules of Professional Conduct, rule 3-700(D)(2).
15. By retaining $450 of the fees paid by Brown without providing any accounting to Brown for how the fees were earned, Respondent failed to render appropriate accounts to a client regarding all funds coming into Respondent’s possession in willful violation of Rules of Professional Conduct, rule 4100(B)(3)
Case No. 09-O- 17591 (Complainant: Margarito Morales) [unfiled matter]
FACTS:
16. On April 23, 2001, Margarito Lagunas Morales ("Morales") visited Respondent’s law office in Corona, California, seeking legal services in an !mmigration matter. Morales met with Efrain Ortega ("Efrain") who identified himself as Respondent’s Legal Administrator. At that time, Morales signed a fee agreement to employ the firm of"Ortega & Associates" to represent him in applying for alien labor certification for a fee of $3,800.
17. The fee agreement was signed by Respondent and by Efrain who was identified as an Immigration Consultant and Legal Assistant. Thereafter, Morales paid the $3,800 fee to Efrain in monthly payments and received receipts from Efrain bearing the name of"Ortega & Associates."
18. On March 8, 2007, Morales paid an additional $1,850 for the required work at Efrain’s request. Efrain gave Morales a receipt for that amount bearing the name of "Ortega & Associates."
19. On June 1, 2007, Morales paid another $700 to Efrain in advanced fees for legal services and received a receipt bearing the name of"Ortega & Associates."
20. On July 27, 2007, Morales paid an additional $3,620 in advanced fees to Efrain for a petition for an immigrant alien worker and received a receipt bearing the name of"Ortega & Associates."
21. On September 21, 2007, Morales paid $300 to Efrain in advanced fees for legal services and received a receipt bearing the name of"Ortega & Associates."
22. On April 4, 2008, Morales paid $200 in advanced fees for legal services to Efrain at
Respondent’s Corona Law Office. Thereafter, Efrain vacated Respondent’s Corona law office.
23. Neither Respondent nor Efrain completed the legal services for Morales to file an immigrant petition for an alien worker.
CONCLUSIONS OF LAW:
24. By accepting fees from Morales for legal services in an immigration matter and not
completing services, Respondent intentionally, recklessly, or repeatedly failed to perform legal services with competence in willful violation of Rules of Professional Conduct, rule 3-110(A).
Case No. 09-O-17592 (Complainant: Otilio Lopez) [unfiled matter]
FACTS:
25. On April 23, 2001, Otilio Lopez ("Lopez") visited Respondent’s law office in Corona,
California, seeking legal services in an immigration matter. Lopez met with Efrain Ortega ("Efrain") who identified himself as Respondent’s Legal Administrator. At that time, Lopez signed a fee agreement to employ the firm of"Ortega & Associates" to represent him in applying for alien labor certification for a fee of $4,600.
26. The fee agreement was signed by Respondent and by Efrain who was identified as an Immigration Consultant and Legal Assistant. Thereafter, Lopez paid the $4,600 fee to Efrain in monthly payments and received receipts from Efrain bearing the name of"Ortega & Associates."
27. On June 24, 2006, Lopez paid and additional $1,500 to Efrain in advanced fees for legal services and received a receipt bearing the name of"Ortega & Associates."
28. Neither Respondent nor Efrain completed the legal services for Lopez to file an immigrant petition for an alien worker.
CONCLUSIONS OF LAW:
29. By taking fees from Lopez for legal services in an immigration matter and not completing services, Respondent intentionally, recklessly, or repeatedly failed to perform legal services with competence in willful violation of Rules of Professional Conduct, rule 3-110(A).
Case No. 09-O-17593 (Complainant: Jose Mendez) [unfiled matter]
FACTS:
30. On January 13, 2002 Jose Mendez ("Mendez") visited Respondent’s law office in Corona, California, seeking legal services in an immigration matter.
31. Mendez met with Efrain Ortega ("Efrain") who identified himself as Respondent’s Legal Administrator. At that time, Mendez employed the firm of"Ortega & Associates" to represent him in applying for an adjustment in his immigration status, as well as, and adjustment for his wife and his two daughters.
32. During the period of January 13, 2002 until March 7, 2007, Mendez paid a total of $17,450 in advance fees to Efrain either in monthly payments or large lump sums, and received receipts from Efrain bearing the name of"Ortega & Associates."
33. Respondent completed some legal work for Mendez including filing an Application for Alien Employment Certification on March 29, 2002 and an 1-140 Petition for Alien Worker on January 23, 2008.
34. In March 2009, Mendez met with Respondent to discuss the status of his matters. After this meeting, Mendez requested the return of his file and a refund of any unearned fees.
35. Thereafter, Respondent did not provide Mendez with an accounting of any unearned fees.
CONCLUSIONS OF LAW:
36. By retaining $17,450 of the fees paid by Brown without providing any accounting to Brown for how the fees were earned, Respondent failed to render appropriate accounts to a client regarding all funds coming into Respondent’s possession in willful violation of Rules of Professional Conduct, rule 4100(B)(3).
Case No. 09-O-17594 (Complainant: Luis Barcena)[unfiled matter]
FACTS:
37. On April 23, 2001, Luis E. Barcena ("Barcena") visited Respondent’s law office in Corona, California, seeking legal services in an immigration matter. He met with Efrain Ortega ("Efrain") who identified himself as Respondent’s Legal Administrator. At that time, Barcena signed a fee agreement to employ the firm of "Ortega & Associates" to represent him in applying for alien labor certification for a fee of $3,600. Although Barcena did not meet Respondent, the fee agreement was signed by Respondent and by Efrain who was identified as an Immigration Consultant and Legal Assistant. Thereafter, Barcena paid the $4,600 fee to Efrain in monthly payments and received receipts from Efrain bearing the name of"Ortega & Associates."
38. On March 7, 2007, Barcena paid $1,850 to Efrain in advanced fees for legal services and received a receipt bearing the name of"Ortega & Associates."
39. On July 27, 2007, Barcena paid $4,120 to Efrain in advanced fees for legal services and received a receipt bearing the name of"Ortega & Associates."
40. On July 31, 2007, Efrain or Respondent submitted an immigrant petition for alien worker on behalf of Barcenas to the U.S. Citizenship and Immigration Services ("USCIS"). Thereafter, neither Efrain nor Respondent provided the necessary documents to complete the petition on behalf of Barcenas, and on about February 12, 2009, the USCIS denied the petition.
CONCLUSIONS OF LAW:
41. By taking fees from Barcenas for legal services in an immigration matter and not completing services, Respondent intentionally, recklessly, or repeatedly failed to perform legal services with competence in willful violation of Rules of Professional Conduct, rule 3-110(A).
Case No. 10-O-03285 (Complainant: Jose Ochoa ) [unfiled matter]
FACTS:
42. In April 2000, Jose Ochoa ("Ochoa") hired the Law Offices of Manuel Ortega to represent him in an automobile accident which occurred in Mexico on December 4, 1999. Ochoa paid Respondent $1,000 in advance fees for legal services.
43. Thereafter, Respondent took no action to provide legal services on behalf of Ochoa or to advise Ochoa of his legal options.
44. On May 29, 2009, Ochoa met with Respondent to discuss the status of his case and demand the matter be brought to resolution.
45. On August 18, 2009, Ochoa consulted with another attorney who informed him that the Statue of Limitations had long since expired.
CONCLUSIONS OF LAW:
46. By failing to take any action on Ochoa’s case, Respondent intentionally, recklessly, or repeatedly failed to perform legal services with competence in willful violation of Rules of Professional Conduct, rule 3-110(A).
PENDING PROCEEDINGS.
The disclosure date referred to, on page 2, paragraph A(7), was March 7, 2011.
Pursuant to Standard 1.3:
The primary purposes of disciplinary proceedings conducted by the State Bar of California and of Sanctions imposed upon a finding or acknowledgment of a member’s professional misconduct are the protection of the public, the courts and the legal profession; the maintenance of high professional standards by attorneys and the preservation of public confidence in the legal profession. Rehabilitation of a member is a permissible object of a sanction imposed upon the member but only if the imposition of rehabilitative sanctions is consistent with the above-stated primary purposes of sanctions for professional misconduct.
Under Standard 1.6 (a), when "two or more acts of professional misconduct are found or acknowledged in a single disciplinary proceeding, and different sanctions are prescribed by these standards for said acts, the sanction imposed shall be the more or most severe of the different applicable sanctions."
Standard 1.7 (b) provides that when a member has two prior impositions of discipline,
disbarment is appropriate unless the most compelling mitigating circumstances clearly predominate.
Pursuant to Standard 2.2 (b) when a member is culpable of commingling of entrusted funds or property with personal property or the commission of another violation of rule 4-100, Rules of Professional Conduct" with no willful misappropriation, actual suspension of at least three months, irrespective of mitigating circumstances, is appropriate.
The Supreme Court has recognized that the Standards provide a guideline and do not mandate the recommended discipline to be imposed. (Boehme v. State Bar (1988) 47 Cal.3d 448,454; Greenbaurn v. State Bar (1987) 43 Cal.3d 543,550.) The Court has also held that each case must be resolved on its own particular facts and not by application of rigid standards.
In this case, the parties submit a deviation from Standard 1.7(b) is appropriate based upon the age and nature of Respondent’s second prior discipline in case number 95-PM-17575. Respondent was disciplined for failing to file CPA certificates with his quarterly reports, however in the resolution of that matter, the parties stipulated that Respondent did not practice law for at least one year from the time his original discipline had been imposed. Moreover, the parties stipulated he had no active accounts or clients. The conditions of his probation required only that he file CPA Certificates if he was in possession of clients’ funds.
Thus, the second prior discipline should be given little weight in aggravation and the parties submit that the purposes set forth in Standard 1.3 are met by imposing a 5 years’ stayed suspension, 5 years’ probation, 2 years’ actual suspension, compliance with Rule 9.20, satisfaction of Standard 1.4(c)(ii) and the other conditions as set forth herein.
The parties respectfully request the Court to dismiss the following alleged violations in the interest of justice:
Case No.: 09-O-10377 , Count: Three, Alleged Violation: Rules of Professional Conduct, rule 3-110(A);
Case No.: 09-O-10377 , Count: Four, Alleged Violation: Rules of Professional Conduct, rule 33-700(D)( 1 );
Case No.: 09-O-10377 , Count: Five, Alleged Violation: Rules of Professional Conduct, rule 33-700(D)( 2 );
Respondent acknowledges that the Office of the Chief Trial
Counsel has informed respondent that as of March 8,2011, the prosecution costs
in this matter are estimated to be $ 9,333.00 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.
Case Number(s): 08-O-10494, 09-O-10377, 09-O-14722, 09-O-17591, 09-O-17592, 09-O-17593, 09-O-17594, 10-O-03285
In the Matter of: Manuel Ortega
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: Manuel Ortega
Date: March 10, 2011
Respondent’s Counsel: James Kellner
Date: March 10, 2011
Deputy Trial Counsel: Cindy McCaughey
Date: March 11, 2011
Case Number(s): 08-O-10494, 09-O-10377, 09-O-14722, 09-O-17591, 09-O-17592, 09-O-17593, 09-O-17594, 10-O-03285
In the Matter of: Manuel Ortega
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.
On page 5 of the stipulation, the “X” in box E (1) is DELETED to remove the
conditional standard 1.4(c)(ii) requirement. (The conditional standard 1.4 (c) (ii)
requirement is inappropriate because it is inconsistent with the mandatory
standard 1.4(c)(ii) requirement in paragraph D(3)(a)(i) on page 4 of the
stipulation.
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: March 18, 2011
[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 March 18,2011, 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:
JAMES LAWRENCE KELLNER, ESQ.
350 CRESHAW BLVD #A207/A
TORRANCE, CA 90503-1726
checked. by interoffice mail through a facility regularly maintained by the State
Bar of California addressed as follows:
CYNTHIA MCCAUGHEY, ESQ., Enforcement, Los Angeles
I hereby certify that the foregoing is true and correct. Executed in Los Angeles, California, on March 18, 2011.
Signed by:
Rose Luthi
Case Administrator
State Bar Court