Case Number(s): 08-O-13466
In the Matter of: Okey G. Chukwudobe, Bar # 207409, A Member of the State Bar of California, (Respondent).
Counsel For The State Bar: Katherine Kinsey, Deputy Trial Counsel
State Bar of California
1149 S. Hill Street
Los Angeles, CA 90015
213-765-1000
Bar # 183740
Counsel for Respondent: In Pro Per Respondent
Okey G. Chukwudobe
3250 Wilshire Blvd. #1500
Los Angeles, CA 90010
213-380-4107
Bar# 207409
Submitted to: Assigned Judge – State Bar Court Clerk’s Office Los Angeles.
Filed: November 23, 2010.
<<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, 2000.
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 8 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. Costs are added to membership fee for calendar year following effective date of discipline.
checked. Costs are to be paid in equal amounts prior to February 1 for the following membership years: 2012. (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.
IN THE MATTER OF: Okey G. Chukwudobe, State Bar No. 207409
STATE BAR COURT CASE NUMBER: 08-O-13466
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.
1. On January 31, 2006, Bobbie Neal ("Neal") hired Respondent to handle the probate of her mother’s estate (the "probate matter").
2. On January 31, 2006, Respondent and Neal entered into a retainer agreement related to the probate matter. Pursuant to the retainer agreement, Respondent would receive $4,000 to represent Neal up to and including her appointment as Administrator of her mother’s estate. After the appointment, Respondent "shall be entitled" to fees equivalent to 3% of the probate estate plus $200 an hour in fees for "extraordinary work. Pursuant to Probate Code section 10811, fees for extraordinary services by an attorney must first be approved by the court.
3. On January 31, 2006, Neal paid Respondent $4,000 in advanced legal fees and $1,000 in advanced costs for the probate matter. Respondent did not obtain the court’s approval prior to collecting these funds from Neal.
4. On November 2, 2006, attorney Edgar Borne substituted in, replacing Respondent as counsel for Neal in the probate matter.
5. On February 6, 2007, Borne filed a Petition for Return of Attorney Fees arguing that the fees collected by Respondent in the probate matter were not in accord with the probate statute. On March 19, 2007, Respondent filed opposition to the petition arguing that the funds paid to him did not violate the statute.
6. On March 19, 2007, the court in the probate matter held a hearing regarding the petition to return attorney’s fees. The court’s initial order stated that Respondent had to return the $4,000 in fees to Neal. However, the matter was continued to April 16, 2007.
7. On April 16, 2007, the court held a hearing regarding the petition to return fees. Respondent appeared at the April 16, 2007 hearing. In its April 16, 2007 minute order, the court noted that Respondent’s opposition to returning the fees did not address the fact that the $4,000 is fees were paid prior to court approval. The court made the recommendation that $4,000 in fees paid to Respondent should be applied to Respondent’s portion (if any) of statutory fees and any excess returned to the estate, plus a surcharge of 10% on fees paid without court approval.
8. In or about May 2007, Respondent and Borne reached a settlement agreement in which Respondent would refund $2,000 in attorney’s fees to Neal. Thereafter, Respondent did not refund the $2,000 or any other amount to Neal. Respondent contends that he did not issue the check for $2,000 because Borne insisted that the settlement check be issued solely to him alone rather than to both Neal and Borne. According to Respondent, the court did not initially rule on the petition for the return of attorney’s fees due to the settlement by the parties.
9. Although Respondent acknowledged that a portion of the $1,000 in advanced costs had remained his client trust account since January 2006, he did not promptly return the funds to Neal.
10. On or about August 22, 2007, the court held the hearing regarding the petition for the return of attorney’s fees. The court denied the petition without prejudice but noted in its minute order that that the $4,000 in fees were improperly paid as "no court order in file which approved payment of fees per Rules of Court Rule 7.700(a)(b)."
11. In October 2010, Respondent refunded the $5,000 in attorney’s fees and costs to Neal.
Conclusions of Law
By entering into a retainer agreement to charge attorney’s fees in excess of what is allowed by the probate statute and by collecting $4,000 in attorney’s fees from Neal without the probate court’s approval, Respondent willfully violated Rules of Professional Conduct, rule 4-200(A), by entering into an agreement for charging and collecting an illegal fee.
By failing to promptly refund at least $2,000 in unearned fees to Neal, Respondent failed to timely refund unearned fees and costs in willful violation of Rules of Professional Conduct, rule 3-700(D)(2).
By not promptly returning funds that had been advanced as costs despite Neal’s requests, Respondent failed to pay ,client funds as requested by his client in willful violation of Rules of Professional Conduct, rule 4-100(B)(4).
PENDING PROCEEDINGS.
The disclosure date referred to, on page 2, paragraph A(7), was November 15, 2010.
Case Number(s): 08-O-13466
In the Matter of: Okay G. Chukwudobe
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: Okay G. Chukwudobe
Date: November 15, 2010
Respondent’s Counsel:
Date:
Deputy Trial Counsel: Katherine Kinsey
Date: November 15, 2010
Case Number(s): 08-O-13466
In the Matter of: Okey G. Chukwudobe
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.
Page 2-A.(8) – DELETE FOLLOWING WORDS FROM CHECKED BOX – “IN EQUAL AMOUNT”
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: Richard A. Platel
Date: November 22, 2010
[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 November 23, 2010, 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 , California, addressed as follows:
OKEY G. CHUKWUDOBE
3250 WILSHIRE BLVD # 1500
LOS ANGELES, CA 90010
<<not>> checked. by certified mail, No. , with return receipt requested, through the United States Postal Service at , California, addressed as follows:
<<not>> checked. by overnight mail at , California, addressed as follows:
<<not>> checked. by fax transmission, at fax number . No error was reported by the fax machine that I used.
<<not>> checked. By personal service by leaving the documents in a sealed envelope or package clearly labeled to identify the attorney being served with a receptionist or a person having charge of the attorney’s office, addressed as follows:
checked. by interoffice mail through a facility regularly maintained by the State Bar of California addressed as follows:
KATHERINE KINSEY, Enforcement, Los Angeles
I hereby certify that the foregoing is true and correct. Executed in Los Angeles, California, on November 23, 2010.
Signed by:
Angels Carpenter
Case Administrator
State Bar Court