Case Number(s): 08-O-10639, 08-O-14806
In the Matter of: Roy Peterson, Bar # 153455, A Member of the State Bar of California, (Respondent).
Counsel For The State Bar: Mia r. Ellis, Bar # 228235,
Counsel for Respondent: Gene Koon, Bar # 77051,
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 14, 1991.
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 15 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: for the three (3) billing cycles following the effective date of the Supreme Court order. (Hardship, special circumstances or other good cause per rule 5.132, Rules of Procedure
<<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-10639 and 08-O-14806
In the Matter of: Roy E. Peterson
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: Carlos Arturo
Principal Amount: $1,560.00
Interest Accrues From: May 19, 2003
2. Payee: Ezzat Guiguis
Principal Amount: $2,000.00
Interest Accrues From: May 19, 2003
3. Payee: Magdelano Marin
Principal Amount: $1,000.00
Interest Accrues From: May 19, 2003
4. Payee: Richard Morvedt
Principal Amount: $1,500.00
Interest Accrues From: May 19, 2003
5. Payee: Gloria Redondo
Principal Amount: $110.00
Interest Accrues From: May 19, 2003
6. Payee: Jesus Rocha
Principal Amount: $500.00
Interest Accrues From: May 19, 2003
7. Payee: Javier Rivera
Principal Amount: $1,500.00
Interest Accrues From: May 19, 2003
8. Payee: Annette Williams
Principal Amount: $1,000.00
Interest Accrues From: May 19, 2003
9. Payee: Ruth Zamora
Principal Amount: $830.00
Interest Accrues From: May 19, 2003
checked. Respondent must pay above-referenced restitution and provide satisfactory proof of payment to the Office of Probation not later than 120 days after the effective date of the Supreme Court discipline order herein.
<<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.
<<not>> 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: Roy E. Peterson, State Bar No. 153455
STATE BAR COURT CASE NUMBER: 08-O-10639 and 08-O-14806
FACTS AND CONCLUSIONS OF LAW.
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. 08-0-10639
1. On May 13, 2002, Karen Coombs ("Coombs") employed Respondent to represent her in a marital dissolution. On or about May 13, 2002, Coombs paid Respondent $1,600 as an advance fee and $233 for filing fees.
2. At no time did Respondent enter into a written fee agreement with Coombs for his representation in the marital dissolution.
3. On May 15, 2002, Respondent filed a petition for dissolution of marriage on behalf of Coombs in the San Bernardino County Superior Court entitled, In re Marriage of Karen Lee Coombs v. Steven Coombs, case number SBFSS65590.
4. On December 22, 2002, Steve Coombs accepted service of the summons and the petition by mail from Respondent.
5. On February 11’, 2003, Respondent filed a proof of service of the summons with the court.
6. After February 11, 2003, Respondent provided no meaningful services for Coombs to advance or finalize the dissolution.
7. In 2007, Coombs attempted to contact Respondent by telephone, but found Respondent’s telephone disconnected.
8. On January 22, 2008, Coombs contacted the State Bar.
9. Coombs and Respondent have agreed that Respondent will continue representing her in the marital dissolution matter.
Legal Conclusion
By not finalizing the dissolution after February 2003, Respondent failed to perform legal services with competence in violation of Rules of Professional Conduct rule 3-110(A)
Case No. 08-0-14806
10. In July 2003, Respondent entered into a Stipulation Re Facts, Conclusions of Law and Disposition with the Office of the Chief Trial Counsel of the State Bar of California ("State Bar") in State Bar Court case numbers 00-O- 15212, 00-O- 15401, 01-0-00338, 01-O-00531, 01-O-01643, 01-O-01648, 01-O-01650, 01-O-03568, 01-O-03857, 02-0-15078, 02-0-15644, 03-0-00784, and 03-O-01156 (the "stipulation"). In the stipulation, Respondent agreed to comply with certain conditions of probation in order to resolve the cases.
11. On August 4, 2003, the Hearing Department of the State Bar Court filed an order approving the stipulation and recommending the disposition set forth in the stipulation to the California Supreme Court.
12. On January 12, 2004, the California Supreme Court filed its Order number $120141 regarding the stipulation. The Court ordered that Respondent be suspended from the practice of law for one year, that execution of the suspension be stayed, and that Respondent be placed on probation for five years with conditions, including the condition that he be actually suspended for 60 days (the "Order"). The Order was effective February 11, 2004. On or about January 12, 2004, the California Supreme Court clerk served a copy of the order on Respondent by mail. Respondent received a copy of the Order.
13. As conditions of probation, the California Supreme Court ordered Respondent to do the following:
a. During the period of probation, comply with the State Bar Act and the Rules of Professional Conduct during the probation period;
b. Submit written quarterly reports to the State Bar of California’s Office of Probation ("Probation") on each January 10, April 10, July 10 and October 10 during the period of probation, stating under penalty of perjury whether Respondent had complied with all the State Bar Act, the Rules of Professional Conduct, and all conditions of probation during the preceding calendar;
c. Report to the State Bar of California’s Membership Records Office ("Membership Records") and to Probation all changes of information, including his current office address and telephone number or, if no office was maintained by him, an address to be used for State Bar purposes, as prescribed by section 6002.1 of the Business and Professions Code, within 10 days of any change; and,
d: Subject to a proper or good faith assertion of any applicable privilege, fully, promptly, and truthfully answer any inquires of Probation directed to him, whether personally or in writing, relating to whether he is complying or has complied with the conditions of his probation.
e. As a condition of probation, the California Supreme Court ordered Respondent to make restitution payments to the following nine clients or to the Client Security Fund ("CSF") if it had paid restitution to the clients, within four years and nine months of the effective date of discipline, or by November 11, 2008
f. The California Supreme Court further ordered that the restitution paid by Respondent include interest at the rate of 10% per annum from May 19, 2003, and that Respondent issue individual payments to each of the nine clients on a monthly basis, or a cumulative amount of $690 per quarter.
g. As a further condition of probation, the California Supreme Court ordered Respondent to include with each quarterly report required, satisfactory proof of all restitution payments made by him during that reporting period.
14. On February 26, 2004, Probation mailed a letter to Respondent with information regarding his probation conditions to his Membership Records address of 332 W. Foothill Blvd., Monrovia, CA 91016. With the letter, Probation sent a blank quarterly report form that he could use to report his compliance to Probation. In the letter, Probation informed Respondent that his first quarterly report was due on April 10, 2004. Respondent received the letter.
15. On March 28, 2006, Probation mailed a letter to Respondent to his Membership Records address of 1700 Cameron Ate., #100, West Covina, CA 91790. In the letter, Probation informed Respondent that Probation had not received his quarterly report due on January 10, 2006. On March 28, 2006, Probation also left Respondent a telephone message about the March 28, 2006 letter. Respondent received the letter, but did not submit the eighth quarterly report to Probation. Also, on April 18, 2006, Probation left Respondent a telephone message that his eighth quarterly report was overdue.
16. On June 16, 2007, Probation left a telephone message for Respondent regarding his probation conditions. On June 20, 2007, Respondent called Probation back and left a message that he was returning Probation’s call.
17. On June 27, 2007, Respondent called Probation back. At that time, Probation discussed the reports and information due with Respondent, including his tenth quarterly report.
18. On July 16, 2007, CSF mailed a letter to Respondent at his Membership Records address of 9550 Flair Drive, #500, El Monte, CA 91731, in response to his inquiry on or about June 27, 2007 regarding the amount he owed to CSF. In the letter, CSF informed Respondent of the amount owed and provided an itemization of the amounts due for each of the clients. Respondent received the letter.
19. On July 21, 2008, Probation mailed a letter to Respondent at his Membership Records address of 9550 Flair Dr, Ste. 500, El Monte, CA 91731. In the letter, Probation informed Respondent of the probation conditions that Respondent had not yet satisfied, including the condition that he file the tenth quarterly report. Respondent received the letter.
20. Respondent did not timely file nineteen quarterly reports with Probation, covering the quarterly period of February 11, 2004 to September 30, 2008.
21. Respondent did not make cumulative restitution payments by the end of each of the following quarters and did not timely provide to Probation satisfactory proof of restitution for the quarterly reports due by April 10, 2004, July 10, 2004, January 10, 2005, April 10, 2005, July 10, 2005, October 10, 2005, April 10, 2006, July 10, 2007, October 10, 2007, January 10, 2008, April 10, 2008.
22. Respondent did not make restitution payments during the periods of the following quarterly reports: October 10, 2004, January 10, 2006, July 10, 2006, October 10, 2006, January 10, 2007, April 10, 2007, July 10, 2008, and by October 10, 2008.
23. Respondent did not file with probation proof that he had completed restitution to Carlos Arturo, Ezzat Guirguis, Annette Williams, Jesus Rocha, Gloria Redondo, Richard Mortvedt, Magdelano Marin, Ruth Zamora, Javier Rivera, or CSF by November 11, 2008.
Legal Conclusion
By failing to timely file nineteen quarterly reports with Probation, covering the quarterly period of February 11, 2004 to September 30, 2008, Respondent is culpable of nineteen counts of wilfully violating Business and Professions Code section 6068, subdivision (k).
By failing to make cumulative restitution payments by the end of each of the following quarters and not timely providing to Probation satisfactory proof of restitution for the quarterly reports due by April 10, 2004, July 10, 2004, January 10, 2005, April 10, 2005, July 10, 2005, October 10, 2005, April 10, 2006, July 10, 2007, October 10, 2007, January 10, 2008, April 10, 2008, Respondent is culpable of eleven counts of wilfully violating Business and Professions Code section 6068, subdivision (k).
By not making restitution payments during the periods of the following quarterly reports: October 10, 2004, January 10, 2006, July 10, 2006, October 10, 2006, January 10, 2008, April 10, 2007, July 10, 2008, and by October 10, 2008. Respondent is culpable of eight counts of violating Business and Professions Code section 6068, subdivision (k).
By not filing with probation proof that he had completed restitution to Carlos Arturo, Ezzat Guirguis, Annette Williams, Jesus Rocha, Gloria Redondo, Richard Mortvedt, Magdelano Matin, Ruth Zamora, Javier Rivera, or CSF by November 11, 2008, Respondent is culpable of nine counts of violating Business and Professions Code section 6068, subdivision (k).
PENDING PROCEEDINGS.
The disclosure date referred to, on page 2, paragraph A(6), was November 16, 2009.
COSTS OF DISCIPLINARY PROCEEDINGS.
Respondent acknowledges that the Office of the Chief Trial Counsel has informed respondent that as of November 16, 2009, the prosecution costs in this matter are $4,318. 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 1.7(b) -if a member is found culpable of professional misconduct in any proceeding in which discipline may be imposed and the member has a record of two prior impositions of discipline the degree of discipline in the current proceeding shall be disbarment unless the most compelling mitigating circumstances clearly predominate.
Standard 2.4(b) - culpability of a member of willfully failing to perform services in an individual matter or matters not demonstrating a pattern of misconduct or culpability of a member of willfully failing to communicate with a client shall result in reproval or suspension depending upon the extent of misconduct and the degree of harm to the client.
Standard 2.6 culpability of a member of a violation of any of the following provisions of the Business and Professions Code shall result in disbarment or suspension depending on the gravity of the offense or the harm, if any, to the victim, with the due regard to the purposes of imposing discipline set forth in standard 1.3: sections 6068.
DISMISSALS
Case Number: 08-0-10639, Count: One, Improper Withdrawal From Employment
Case Number: 08-O-10639, Count: Three, Failure to Refund Unearned Fees
AGGRAVATING CIRCUMSTANCES.
PRIOR DISCIPLINE.
FACTS SUPPORTING AGGRAVATING CIRCUMSTANCES.
Respondent failed to perform services in case number 08-O-10639. His failure to perform caused harm to the client as it delayed resolution of her case.
MITIGATING CIRCUMSTANCES.
FACTS SUPPORTING MITIGATING CIRCUMSTANCES.
The Respondent has provided the State Bar with medical evidence to support compelling mitigation. Respondent suffered from a trial flutter, hyperlipidemia, and hyperthyroidism. In September 2006, Respondent had an ablation and dual pacemaker inserted in his chest. He was on medication. Respondent has provided medical records during the time period of his noncompliance with his probation. The records remain in the possession of the State Bar.
STATE BAR ETHICS SCHOOL.
Because Respondent has agreed to attend State Bar Ethics School as part of this stipulation, Respondent may receive Minimum Continuing Legal Education credit upon the satisfactory completion of State Bar Ethics School.
FINANCIAL CONDITIONS, RESTITUTION.
Respondent must be actually suspended from the practice of law in the State of California for a period of 120 days and until Respondent pays restitution as set forth in the financial conditions form attached to the stipulation. Respondent shall include, in each quarterly report required herein, satisfactory evidence of all restitution payments made by him during that reporting period. Respondent contends that he paid complaining witnesses Carlos Arturo and Richard Morvedt directly through separate judgments and liens. The Office of Probation and/or CSF will consider giving Respondent credit for these payments should Respondent provide satisfactory proof of payment to the Office of Probation within thirty (30) days of the effective date of the Supreme Court discipline order.
SIGNATURE OF THE PARTIES
Case Number(s): 08-O-10639 and 08-O-14806
In the Matter of: Roy E. Peterson
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: Roy E. Peterson
Date: November 23, 2009
Respondent’s Counsel: Gene Koon
Date: November 23, 2009
Deputy Trial Counsel: Mia R. Ellis
Date: November 24, 2009
Case Number(s): 08-O-10639 and 08-O-14806
In the Matter of: Roy E. Peterson
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 four of the stipulation, the box next to item E(1) is checked
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 9.18(a), California Rules of Court.)
Signed by:
Judge of the State Bar Court – Pro Tem: George Scott
Date: December 7, 2009
[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 December 7, 2009, 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:
GENE KOON, ESQ.
332 W FOOTHILL BLVD
MONROVIA, CA 91016
checked. by interoffice mail through a facility regularly maintained by the State Bar of California addressed as follows:
MIA ELLIS, ESQ., Enforcement, Los Angeles
I hereby certify that the foregoing is true and correct. Executed in Los Angeles, California, on December 7, 2009.
Signed by:
Rose Luthi
Case Administrator
State Bar Court