Case Number(s): 11-O-10456, 11-O-12460, 11-O-1.5089
In the Matter of: Paul Frederick Opel, Bar # 101874, A Member of the State Bar of California, (Respondent).
Counsel For The State Bar: Dane C. Dauphine, Bar # 121606, Supervising Trial Counsel, 1149 S. Hill St., Los Angeles, CA 90015, 213-765-1293
Counsel for Respondent: In Pro Per Respondent, Paul F. Opel, 5945 Alonzo Ave., Encino, CA 91316, Bar# 101874
Submitted to: Assigned 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 December 1, 1981.
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 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.
Attachment
language (if any):
Case Number(s): 11-O-10456, 11-O-12460, 11-O-15089
In the Matter of: Paul Frederick Opel, no. 101874
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: Luis Rodriguez
Principal Amount: $ 5,000.00
Interest Accrues From: November 1, 2010
2. Payee: Marie E. Tamayo
Principal Amount: $1,600.00
Interest Accrues From: April 1, 2011
3. Payee:
Principal Amount:
Interest Accrues From:
4. Payee:
Principal Amount:
Interest Accrues From:
checked. Respondent must pay above-referenced restitution and provide satisfactory proof of payment to the Office of Probation not later than one year after the effective date of the suspension in this matter.
<<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: Paul Frederick Opel, State Bar No. 101874
STATE BAR COURT CASE NUMBER: 11-O-10456, 11-O-12460, 11-O-15089
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. 11-O- 10456 (Complainant: Luis Rodriguez)
FACTS:
1. On or about July 7, 2010, Luis Rodriguez ("Rodriguez") employed Respondent for legal services. During the months of July and August 2010, Rodriquez paid Respondent advanced fees of $5,000.
2. On or about October 3, 2010, Rodriguez decided that he did not need legal services and terminated Respondent’s employment. At that time, Rodriguez requested a refund of the advanced fees. Respondent employee, Ulysses Maldonado, informed Rodriguez that it would take 30 days to provide a refund.
3. Respondent did not provide any legal services to Rodriguez and did not earn any of the $5,000 received from Rodriguez in advanced fees. At no time has Respondent refunded any of the $5,000 advanced fees received from Rodriguez.
CONCLUSIONS OF LAW:
4. By not refunding any of the $5,000 in unearned fees to Rodriguez, 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).
Case No. 11-O-12460 (Complainant: Maria E. Tamayo)
FACTS:
5. On or about January 27, 2011, Maria E. Tamayo ("Tamayo") employed Respondent to represent her in filing and obtaining dissolution of marriage and child support. At or about that time, Tamayo paid Respondent $1,600 in advanced fees.
6. In or about February 2011, Tamayo contacted Respondent’s office to inquire into the status of her case, and Respondent’s employee, Ulysses Maldonado, informed her that a petition had been filed on her behalf in court and told her she could confirm that by checking at the court.
7. At no time did Respondent file a petition on behalf of Tamayo in court.
8. In or about February 2011, Tamayo checked at the court and found no record of a proceeding filed on her behalf. Thereafter, Tamayo contacted Respondent’s office and asked for an appointment to meet with Respondent. Ulysses Maldonado refused to give Tamayo an appointment to meet with Respondent. Respondent did not contact Tamayo in response to Tamayo’s request to meet with him.
9. On or about March 15, 2011, Tamayo went to Respondent’s office and requested a refund of the fees paid. Respondent did not refund the unearned fees to Tamayo.
10. On or about May 6, 2011, following a hearing attended by Respondent, Tamayo obtained a small claims judgment against Respondent for the $1,600 in fees and $155 in costs for a total judgment of $1,755.
11. To date, Respondent has not refunded any of the $1,600 to Tamayo.
CONCLUSIONS OF LAW:
12. By not filing a petition for dissolution on behalf of Tamayo, Respondent intentionally, recklessly, or repeatedly failed to perform legal services with competence in willful violation of Rules of Professional Conduct, rule 3-110(A).
13. By not responding to Tamayo’s request to meet with him to discuss the status of her case, Respondent failed to respond promptly to reasonable status inquiries of a client in a matter in which Respondent had agreed to provide legal services.
14. By not refunding the $1,600 in unearned fees to Tamayo, Respondent failed to refund promptly any part of a fee paid in advance that has not been earned.
Case No. 11-O-15089 (Complainant: Jeannette V. Gonzalez)
FACTS:
1. On December 2, 2010, Jeannette V. Gonzalez ("Gonzalez") visited Respondent’s law office and met with Ulysses Maldonado ("Maldonado"), Respondent’s employee. Maldonado informed Gonzalez that he was an attorney and agreed to represent her in a civil action filed against her for a fee of $1,500. On December 2, 2010, and January 12, 2011, Gonzalez paid a total of $1,500 to Maldonado who provided her with receipts stamped with the name of Respondent’s law office.
2. On January 18, 2010, Respondent appeared in court to represent Gonzalez. After the hearing, Gonzalez asked Respondent where Maldonado was, and Respondent told Gonzalez that Maldonado could not make it so Respondent came instead. Gonzalez late spoke to Maldonado who told Gonzalez that he was in court on another matter so Respondent had appeared to represent her instead.
3. On February 4, 2011, Gonzalez returned to court, and Respondent appeared to represent her. Respondent met with the other party and negotiated a settlement of the claims against Gonzalez.
4. Respondent received a portion of the $1,500 fees Gonzalez paid to Maldonado.
CONCLUSIONS OF LAW:
5. By allowing Maldonado to hold himself out as an attorney to Gonzalez, Respondent aided in the unlawful practice of law in willful violation of rule 1-300(A).
6. By dividing the fees received from Gonzalez with Maldonado, Respondent shared a legal fee with a person who is not a lawyer in willful violation of Rules of Professional Conduct, rule 1-320(A).
PENDING PROCEEDINGS.
The disclosure date referred to, on page 2, paragraph A(7), was August 1,2011.
AUTHORITIES SUPPORTING DISCIPLINE.
According to Standard 2.4 of the Standards for Attorney Discipline, the appropriate discipline for culpability of a member of a pattern of willfully failing to perform services demonstrating the member’s abandonment of the causes in which he or she was retained shall result in disbarment. Such misconduct in an individual matter or in matters not demonstrating a pattern shall result in reproval or suspension.
According to Standard 2.10, a violation of any other provision of the Business & Professions Code or the Rules of Professional Conduct not specified in any other standard shall result in a reproval or suspension according to the gravity of the offense or the harm, if any, to the victim, with due regard to the purposes of imposing discipline.
Respondent is currently suspended for one year based on 12 cases involving misconduct arising from his involvement with non-attorney Ulysses Maldonado over the years from 2007 to 2010. His record of 30 years of practice without prior discipline was recognized as mitigation, but the fact that he had abdicated responsibility for his law practice to the non-attorney warranted a lengthy actual suspension. The misconduct in this matter includes only three cases during the period from July 2010 to March 2011, but the misconduct constitutes a continuation of the prior misconduct. Therefore, even though this matter involves only three client matters, since they constitute a continuation of the misconduct in the prior matters, this matter warrants the two year suspension agreed to by the parties. Pursuant to this stipulation, Respondent will have to establish rehabilitation at a hearing in order to return to the practice of law.
Case Number(s): 11-O-10456, 11-O-12460, 11-O-15089
In the Matter of: Paul Frederick Opel, no. 101874
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: Paul Frederick Opel, Dane C. Dauphine
Respondent: Paul Frederick Opel
Date: 06/16/2011
Respondent’s Counsel:
Date:
Deputy Trial Counsel: Dane C. Dauphine
Date: 08/25/2011
Case Number(s): 11-O-10456, 11-O-12460, 11-O-15089
In the Matter of: Paul Frederick Opel, no. 101874
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, Paragraph (8): The box for the first option is checked, adding the following language to this stipulation and order: "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."
Page 2, ¶ Paragraph B(2): The word "that" is deleted from the final sentence of this paragraph.
Page 4: The box for paragraph D(1)(b) is deemed checked.
Page 10, Paragraph 13." The following words are added to the final sentence of this paragraph: "in willful violation of section 6068(m)."
Page 10, Paragraph 14: The following words are added to the final sentence of this paragraph: "in willful violation of rule 3-700(D)(2)."
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: Donald F. Miles
Judge of the State Bar Court: Donald F. Miles
Date: 09/08/2011
[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 September 8, 2011, 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:
PAUL FREDERICK OPEL
PAUL F. OPEL
5945 ALONZO AVE
ENCINO, CA 91316
checked. by interoffice mail through a facility regularly maintained by the State Bar of California addressed as follows:
DANE DAUPHINE, Enforcement, Los Angeles
I hereby certify that the foregoing is true and correct. Executed in Los Angeles, California, on September 8, 2011.
Signed by: Tammy Cleaver
Case Administrator: Tammy Cleaver
State Bar Court