Case Number(s): 09-O-15973 10-O-03119 11-O-10746
In the Matter of: John Martin Sinasohn, Bar #82861, A Member of the State Bar of California, (Respondent).
Counsel For The State Bar: Erin McKeown Joyce, Deputy Trial Counsel
State Bar of California
1149 South Hill Street
Los Angeles, CA 90015-2299
Telephone: (213) 765-1356
Facsimile: (213) 765-1319
Bar #149946
Counsel for Respondent: Daphne M. Pereat
Law Office of Daphne M. Pereat
4015 Stansbury Avenue
Sherman Oaks, CA 91423-4674
Telephone: (818) 981-4357
Facsimile: (818) 981-5246
Bar #181484
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 November 29, 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 29 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: two years following the effective dote of the Supreme Court order of discipline. (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.
checked. (8) No aggravating circumstances are involved.
Additional aggravating circumstances: The facts surrounding Respondent’s
professional misconduct are not aggravated. .
checked. (3) Candor/Cooperation: Respondent displayed spontaneous candor and cooperation with the victims of his/her misconduct and to the State Bar during disciplinary investigation and proceedings. Throughout this proceeding, Respondent cooperated fully with the State Bar, answered the questions that were posed by the State Bar, and entered into this comprehensive stipulation acknowledging her misconduct and settling this case prefiling.
Respondent was admitted to practice in 1978 and had nearly 30 years of discipline-free practice prior to the onset of the misconduct.
Respondent fully paid $25,123 in restitution to the 27 clients affected by his misconduct pursuant to his stipulation with the U.S. Trustee to disgorge attorney compensation pursuant to ! 1 U.S.C. section 329
signed May 13, 2009. See Exhibit 1 attached hereto.
The Attachment to the Stipulation re Facts, Conclusions of Law and Disposition comprises pages 7 to 28.
In the Matter of John Martin Sinasohn
Case Nos. 09-0-15973, 10-O-03119 and 11-O-10746
PENDING PROCEEDINGS:
The disclosure date referred to on page two, paragraph A.(7), was May 12, 2011.
FACTS AND CONCLUSIONS OF LAW
Respondent admits that the following facts are true and that he is culpable of violations of the specified Rules of Professional Conduct and Business and Professions Code sections.
Case No 09-O-15973
FACTS
1. In February 2008, Brenda Turcios hired Respondent for a bankruptcy matter to
stop a foreclosure on her residence. Turcios paid Respondent $1,500 on February 25, 2008.
2. On April 7, 2008, Respondent’s office filed a bankruptcy petition on behalf of
Turcios.
3. The petition filed by Respondent’s office and signed by Respondent on April 3,
2008 was deficient, in that the following required documents were not filed with the petition: Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule A, Schedule G, Statement - Form 22C, Schedule H, Schedule I, Schedule J, Statement of Financial Affairs, the Chapter 13 Plan, Statement of Assistance of Non-Attorney or Bankruptcy Petition Preparer, Summary of Schedules, Signed Declaration Concerning Debtor’s Schedules, Disclosure of Compensation of Attorney for Debtor, Certified by Attorney, Certificate of Credit Counseling, Statistical Summary of Certain Liabilities and the Employee Income Record.
4. On April 7, 2008, the clerk of the Bankruptcy Court properly served an order to comply with Bankruptcy Rule 1007 and 3015(b) and notice of intent to dismiss case on Respondent, who received the order.
5. That same day, April 7, 2008, the clerk of the Bankruptcy Court properly served a
case commencement deficiency notice on Respondent, for other defects in the petition.
Respondent received the deficiency order.
6. Despite his receipt of the order to comply with Bankruptcy Rule 1007 and
3015(b) and the case commencement deficiency notice, Respondent failed to cure the
deficiencies in the petition.
7. On May 8, 2008, the Bankruptcy Court dismissed Turcios’ petition, since the
deficiencies were not corrected.
8. Respondent received proper notice of the dismissal of Turcios’ petition, but took
no steps to reinstate the petition.
CONCLUSIONS OF LAW
By failing to file the required Schedules and documents in connection with Turcios’ bankruptcy petition, Respondent intentionally, recklessly, or repeatedly failed to perform legal services with competence, in wilful violation of Rule of Professional Conduct 3-110(A).
Case No. 10-O-03119
FACTS
1. In the time period from February 20, 2008 to December 2, 2008, Respondent
filed petitions in United States Bankruptcy Court for the Central District of California for 27 clients which were procedurally deficient.
2. On May 13, 2009, Respondent entered into a stipulation with the U.S. Trustee in
the 27 matters, acknowledging that he "failed to provide adequate legal representation,
including but not limited to filing cases without the credit counseling required for his clients to qualify as debtors, failure to file required Schedules; filing erroneous Schedules and Means Tests; failing to advise debtors to complete financial management education required for a discharge, failing to accurately disclose his compensation, failing to enter into required written contracts with clients, and failure to advise debtors of other duties required for successful
completion of their bankruptcy cases."
3. Pursuant to the stipulation, Respondent agreed to disgorge all attorney fees to
the affected clients in the amount of $25,123.
4. Respondent has made all required payments pursuant to the stipulation to
disgorge attorney fees.
5. A true and correct copy of the stipulation for disgorgement of attorney fees
pursuant to 11 U.S.C. section 329 is attached as Exhibit 1.
CONCLUSIONS OF LAW
By providing inadequate legal representation to 27 clients in bankruptcy matters between February 20, 2008 and December 2, 2008, Respondent intentionally, recklessly, or repeatedly failed to perform legal services with competence, in wilful violation of Rule of Professional Conduct 3-110(A).
Case No 11 -O-10746
FACTS
1. On March 5, 2008, Respondent became attorney of record for an applicant in a
workers’ compensation matter filed before the Workers’ Compensation Appeal Board
("WCAB"), Case No. MON 0356315, entitled Rosana Martin v. Jackie’s Hideaway et al.
2. On May 15, 2008, Respondent filed a declaration of readiness to proceed,
requesting an expedited hearing.
3. The WCAB set the matter for hearing on June 12, 2008 for a status conference,
and provided Respondent with proper notice of the hearing.
4. Respondent failed to appear at the June 12, 2008 status conference. The WCAB
issued a Notice of Intention to Impose Costs of $200, payable to State Fund for each of the two co-defendants appearing, and $200 in sanctions payable to the General Fund for Respondent’s unreasonable failure to appear.
5. Respondent received proper notice of the Notice of Intent hearing set for July 22, 2008.
6. Respondent appeared at the July 22, 2008 Notice of Intent hearing. The WCAB
set the matter for a trial regarding the OSC re contempt of Respondent and imposition of costs and sanctions on August 20, 2008. Respondent received proper notice of the hearing date.
7. At the August 20, 2008 hearing on the OSC re contempt, the WCAB issued an
order imposing costs of $200 to be paid to each of the co-defendants, and sanctions in the amount of $200 to be paid to the General Fund.
8. Respondent delayed payment of the $200 sanctions until December 22, 2010.
9. Respondent delayed payment of the costs to the co-defendants until March
2011, after he was contacted by the State Bar.
CONCLUSIONS OF LAW
By failing to timely comply with the WCAB’s order re payment of sanctions and costs,
Respondent wilfully disobeyed or violated an order of the court requiring him to do or forbear an act connected with or in the course of Respondent’s profession which he ought in good faith to do or forbear in wilful violation of Business and Professions Code section 6103.
AUTHORITIES SUPPORTING DISCIPLINE
STANDARDS FOR ATTORNEY SANCTIONS
To determine the appropriate level of discipline, the standards provide guidance. Drociak v. State Bar (1991)52 Cal.3d 1085; In the Matter of Sampson, 3 Cal. State Bar Ct. Rptr. 119. A disciplinary recommendation must be consistent with the discipline in similar proceedings. See Sinasohn -- stipulation attachment.docx 9
Snyder v. State Bar(1990) 49 Cal.3d 1302. Moreover, the recommended discipline must rest upon a balanced consideration of relevant factors. In the Matter of Sampson, 3 Cal. State Bar Ct. Rptr. 119.
Pursuant to Standard 1.3 of the Standards for Attorney Sanctions for Professional Misconduct:
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.
Pursuant to Standard 1.5 of the Standards for Attorney Sanctions for Professional Misconduct:
Reasonable duties or conditions fairly related to the acts of professional
misconduct and surrounding circumstances found or acknowledged by the
member may be added to a recommendation or suspension or; pursuant to
rule 9.19, California Rules of Court, to a reproval. Said duties may include,
but are not limited to, any of the following:
1.5(b): a requirement that the member take and pass an examination in
professional responsibility;
1.5(d): a requirement that the member undertake educational or rehabilitative
work at his or her own expense regarding one or more fields of substantive
law or law office management;
1.5(f): any other duty or condition consistent with the purposes of imposing a
sanction for professional misconduct as set forth in standard 1.3.
Pursuant to Standard 1.6(a) of the Standards for Attorney Sanctions for Professional
Misconduct:
The appropriate sanction for an act of professional misconduct shall be that
set forth in the following standards for the particular act of misconduct found
or acknowledged. If 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.
Pursuant to Standard 2.4(b) of the Standards for Attorney Sanctions for Professional
Misconduct:
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 the misconduct and the
degree of harm to the client.
Pursuant to Standard 2.6 of the Standards for Attorney Sanctions for Professional Misconduct:
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 harm, if any, to the victim, with due
regard to the purposes of imposing discipline set forth in standard 1.3.
(a) Sections 6067 and 6068;
(b) Sections 6103 through 6105;
The stipulated discipline in this matter of an actual suspension of 60 days is appropriate. When more than one act of professional misconduct is acknowledged in a single disciplinary proceeding, and different sanctions are prescribed by these standards for said acts, the sanction imposed shall be the most severe of the different applicable standards. Standard 1.6(a). Therefore, Standards 2.4(b) and 2.6 are applicable to Respondent’s admitted Rule of Professional Conduct 3-110(A) and Business and Professions Code section 6103 violations.
Standards 2.4(b) and 2.6 call for reproval or suspension depending on the extent of the
misconduct and the degree of harm to the client. The stipulated discipline of a sixty day actual suspension will demonstrate to the public that Respondent’s misconduct is unacceptable and is an appropriate deterrent to Respondent from repeating his misconduct.
COSTS
Respondent acknowledges that the Office of the Chief Trial Counsel has informed him that as of May 12, 2011, the estimated costs in this matter are $3,797. 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.
UNITED STATES BANKRUPTCY COURT
Central District of California
I hereby attest and certify that on December 3, 2010 the attached reproduction(s),
containing 16 pages, is a full, true and correct copy of the complete document
entitled: Stipulation between the United States Trustee and John Sinasohn for disgorgement of Attorneys compensation pursuant to 11 US.C Sec. 329
Case #: 08-bk-11033-5m Doc #16
which includes: [] Exhibits [] Attachments
on file in my office and in my legal custody at the marked location:
[] 255 E. Temple Street Suite 940
Los Angeles, CA 90012
[] 411 West 4th Street, Suite2074
Santa Ana, CA 92701-4593
[] 3420 12th Street, Suite 125
Riverside CA 92501-3819
Checked [] 21041 Burbank Bl
Woodland Hills CAS 91367
[] 1415 State Street
Santa Barbara CA 93101-2511
KATHLEEN J. CAMPBELL
Clerk of Court
THIS CERTIFICATION IS VALID ONLY WITH THE
UNITED STATES BANKRUPTCY COURT SEAL.
Revised August 2010
Case l:08-bk-11033-GM Doc 16 Filed 05/13/09 Entered 05/14/09 10:33:32 DescMain Document Page 1 of 16
PETER C. ANDERSON
UNITED STATES TRUSTEE
Jennifer L. Braun, Bar No. 130932
Assistant United States Trustee
S. Margaux Ross, No. 137152
Attorney for the United States Trustee
OFFICE OF THE UNITED STATES TRUSTEE
21051 Warner Center Lane, Suite 115
Woodland Hills, California 91367
Telephone: (815) 716-8800
Facsimile: (815) 716-1576
Email: jennifer.l.braun@usdoj.gov
margaux.ross@usdoj.gov
UNITED STATES BANKRUPTCY COURT
CENTRAL DISTRICT OF CALIFORNIA
SAN FERNANDO VALLEY DIVISION
In re: Case No. SV 08-11033 GM
Juan J, Villa, Alleged Debtor, Chapter 7
In re: Case No. SV 08-I 1626 MT
Filimon Godina, Alleged Debtor, Chapter 13
In re: Case No. SV 08-I1918 GM
Donald Alfaro, Alleged Debtor, Chapter 13
In re: Case No. SV 08-12007 MT
Maria Leticia Saravia, Alleged Debtor, Chapter 13
In re: Case No. SV 08-12109 GM
Brenda Turcios, Alleged Debtor, Chapter 13
Case 1:08-bk-11033-GM Doc 16 Filed 05/13/09 Entered 05/14/09 10:33:32
Main Document Page 2 of 16
In re: Case No. SV 08-12375 MT
Luis Gabriel Argote, Alleged Debtor, Chapter 13
In re: Case No. SV 08-12375 MT
Luis Gabriel Argote, Alleged Debtor, Chapter 13
In re: Case No. SV 08-14168 GM
Guillermina Shatley, Alleged Debtor, Chapter 13
In re: Case No. SV 08-14574 KT
Daniel Colin Gonzalez, Alleged Debtor, Chapter 13
In re: Case No. SV 08-14975 MT
Walter Hernandez & Edith D. Hernandez,
Alleged Debtor, Chapter 7
In re: Case No. SV 08-16461 KT
Jubilio Escalera, Alleged Debtor, Chapter 13
In re: Case No. SV 08-17081 GM
Maritza Gonzalez, Alleged Debtor, Chapter 13
In re: Case No. SV 08-17790 GM
Luis Alberto Lopez, Alleged Debtor, Chapter 13
In re: Case No. SV 08-18390 KT
Francisco Zarate, Alleged Debtor, Chapter 13
In re: Case No. SV 08-18445 GM
Juan M. Rojas & Aurora A. De Rojas, Alleged Debtor, Chapter 7
In re: Case No. SV 08-18547 KT
Marylin E. Valer, Alleged Debtor, Chapter 13
In re: Case No. SV 08-18714 KT
Marcial C. Sanchez, Alleged Debtor, Chapter 13
In re: Case No. SV 08-18771 GM
Candelaria Ornelas, Alleged Debtor, Chapter 13
In re: Case No. SV 08-18806 MT
Salvador Alfredo Valencia, Alleged Debtor, Chapter 7
In re: Case No. SV 08-18841 MT
Humberto Tortes & Marina Torres, Alleged Debtors. Chapter 13
In re: Case No. ND 08-12900 RR
Ermilo Vasquez & Irma Vasquez, Alleged Debtor, Chapter 13
In re: Case No. SV 08-19083 GM
Fermin Plascencia, Alleged Debtor, Chapter 13
In re: Case No. SV 08-19245 KT
Maricruz Hernandez, Alleged Debtor, Chapter 13
In re: Case No. SV 08-19248 GM
Arturo Campos, Alleged Debtor, Chapter 13
In re: Case No. SV 08-12997 MT
Carmen C. Boza, Alleged Debtor, Chapter 13
In re: Case No. SV 08-19399 KT
Brenda Helena Rodriguez, Alleged Debtor, Chapter 13
In re: Case No. SV 08-19693 MT
Judith Marlene Escobar, Alleged Debtor, Chapter 13
In re: Case No. SV 08-19725 MT
Humberto Tortes & Marina Tones, Alleged Debtors, Chapter 13
STIPULATION BETWEEN THE UNITED STATES TRUSTEE AND JOHN SINASOHN FOR DISGORGEMENT OF ATTORNEY’S COMPENSATION PURSUANT TO
11 U.S.C. § 329
Date: May 13, 2009
Time: 10:00 a.m.
Courtroom: 303
Case 1:08-bk, 11033-GM Doc 16 Filed 05/13/09 Entered 05/14/09 10:33:32
Main Document Page 5 of 16
The United States Trustee’s application for an order approving a stipulation for
the disgorgement of attorney compensation by John Sinasohn, pursuant to 11 U.S.C. §
329, was heard before the Honorable Geraldine Mund at the above-referenced time and place, with appearances as noted on the record. In order to correct the amounts to be disgorged, for the reasons stated on the record, the United States Trustee and John
Sinasohn hereby enter into the following Stipulation, which replaces and supersedes any prior stipulation or agreement between those parties.
STIPULATION
This Stipulation is made by and between the United States Trustee for the Central
District of California (hereinafter "U.S. Trustee"), and John Sinasohn (hereinafter
"Sinasohn"). Together the U.S. Trustee and Sinasohn shall be collectively referred to
herein as the "Parties."
Recitals
Pursuant to 28 U.S.C. § 586(a)(3), the U.S. Trustee is charged with supervisory
duties over the administration of bankruptcy cases.
Consistent with these duties the U.S. Trustee contends, and Sinasohn agrees, that Sinasohn failed to provide adequate legal representation to debtors in 27 cases that he commenced during the period from and including February 20, 2008 through December 2, 2008. These cases demonstrated deficient legal representation, including but not limited to filing eases without the credit counseling required for his clients to qualify as debtors; failure to file required Schedules; filing erroneous Schedules and Means Tests, failing to advise debtors to complete financial management education required for a discharge, failing to accurately disclose his compensation, failing to enter into required written contracts with clients, and failure to advise debtors of other duties required for successful completion of their bankruptcy cases.
Rather than litigating motions under 11 U.S.C. § 329, Sinasohn has agreed to
disgorge compensation in a monthly repayment plan, the terms of which are reflected on Exhibit I to this Stipulation ("Exhibit 1"), under the terms and conditions set forth below.
Case 1:08-bk-11033-GM Doc 16 Filed 05/13/09 Entered 05/14/09 10:33:32Desc
Main Document Page 6 of 16
Accordingly, it is hereby stipulated that:
1. Sinasohn has agreed to and shall disgorge the amounts set forth on Exhibit l, in
the total amount of $25,123.00.
2. Sinasohn shall deliver payments to the Office of the U.S. Trustee on a monthly
basis consistent with the monthly payment plan reflected on Exhibit 1. Sinasohn shall
make each payment by cashier’s check or money order payable to the names of the
individual debtor(s) set forth on Exhibit I and deliver such payments on a monthly basis
to the Office of the U.S. Trustee, 21051 Warner Center Lane, Suite 115, Woodland Hills, CA 91367, attn: Mafia D. Marquez. Sinasohn agrees to immediately and on an ongoing basis provide the Office of the U.S. Trustee with the last known address of each debtor if he has knowledge of any change in address from that reflected on the CM/ECF docket for that debtor’s case. Sinasohn acknowledges and agrees that the Office of the U.S. Trustee may directly contact the debtors in these cases, and also understands that the Office of the U.S. Trustee may, in addition to serving a copy of this Stipulation on each debtor, correspond with each debtor to request notification of any address changes to send payments.
3. By entering into this Stipulation the U.S. Trustee does not waive any rights to
other forms of relief not included herein, including but not limited to actions to refer
Sinasohn to the State Bar or any disciplinary panel, for sanctions or fines, for
disgorgement of compensation in other amounts in the event that any debtor comes
forward with proof that the amounts disgorged pursuant to this Stipulation are incorrect, or for any actions against any other persons associated with Sinasohn, his office, or these cases.
Case 1:08-bk-11033-GM Doc 16 Filed 05/13/09 Entered 05/14/09 10:33:32
Main Document Page 7 of 16
4. The parties further agree to appear at a hearing on an Order to Show Cause to
be set by the court, for Sinasohn to appear and show whether he has complied with the terms of this Stipulation and whether he has been providing an acceptable quality of legal services.
Dated: May 13, 2009 LAW OFFICES OF JOHN SINASOHN
Dated: May 13, 2009 OFFICE OF THE UNITED STATES TRUSTEE
Jennifer L. Braun
Assistant United States Trustee
Case 1:08-bk-11033-GM
Doc 16 Filed 05/13/09 Entered 05/14/09 10:33:32Desc
Main Document Page 8 of 16
EXHIBIT 1
20
Law Offices of John Sinasohn
Twelve-Month Payment Schedule
June 15, 2009
Payment date June 15, 2009, Debtor Juan J. Villa, BK Case Number SV08-11033 GM, Disgorgement Amount $925.00
Payment date June 15, 2009, Debtor Filimon Godina, BK Case Number SV08-11626 MT, Disgorgement Amount $725.00
Payment date July 15, 2009, Debtor Donald Alfaro, BK Case Number SV08-111918 GM Disgorgement Amount $750.00
Payment date July 15, 2009, Debtor Brenda Turcios, BK Case Number SV08-112109 GM, Disgorgement Amount $1,500.00
Payment date July 15, 2009, Debtor Luis Gabriel Argote, BK Case Number SV08-12375 MT, Disgorgement Amount $450.00
Payment date August 15, 2009, Debtor Maria Leticia Saravia, BK Case Number SV08-12007 MT, Disgorgement Amount $1,525.00
Payment date September 15, 2009, Debtor Guillermina Shatley, BK Case Number SV08-14168 GM, Disgorgement Amount $1,225.00
Payment date September 15, 2009, Debtor Daniel Colin Gonzalez, BK Case Number SV08-14574 KT, Disgorgement Amount $725.00
Payment date October 15, 2009, Debtor Walter & Edith Hernandez, BK Case Number SV08-14975 MT, Disgorgement Amount $900.00
Payment date October 15, 2009, Debtor Jubilio Escalera, BK Case Number SV08-16461 KT, Disgorgement Amount $1,225.00
Payment date November 15, 2009, Debtor Maritza Gonzalez, BK Case Number SV08-17081 GM, Disgorgement Amount $500.00
Payment date November 15, 2009, Debtor Luis Alberto Lopez, BK Case Number SV08-17790 GM, Disgorgement Amount $1,000.00
Payment date December 15, 2009, Debtor Francisco Zarate, BK Case Number SV08-18390 KT, Disgorgement Amount $1,325.00
Payment date December 15, 2009, Debtor Juan M. Rojas Aurora A. De Rojas, BK Case Number SV08-18445 GM, Disgorgement Amount $1,025.00
Payment date January 15, 2010, Debtor Marylin E. Valer, BK Case Number SV08-18547 KT, Disgorgement Amount $1,025.00
Payment date January 15, 2010, Debtor Candelaria Ornelas, BK Case Number SV08-18771 GM, Disgorgement Amount $1,500.00
Payment date February 15, 2010, Debtor Marcial C. Sanchez, BK Case Number SV08-18714 KT, Disgorgement Amount $1,525.00
Payment date February 15, 2010, Debtor Salvador A. Valencia, BK Case Number SV08-18806 MT, Disgorgement Amount $750.00
Payment date March 15, 2010, Debtor Humberto and Marina Torres, BK Case Number SV08-18841 MT, Disgorgement Amount $1,025.00
Payment date April 15, 2010, Debtor Fermin Plascencia, BK Case Number SV08-19083 GM, Disgorgement Amount $475.00
Payment date April 15, 2010, Debtor Maricruz Hernandez, BK Case Number SV08-19245 KT, Disgorgement Amount $625.00
Payment date April 15, 2010, Debtor Arturo Campos, BK Case Number SV08-19248 GM, Disgorgement Amount $700.00
Payment date April 15, 2010, Debtor Carmen C.Boza, BK Case Number SV08-19297 MT, Disgorgement Amount $299.00
Payment date April 15, 2010, Debtor Humberto and Marina Torres, BK Case Number SV08-19725 MT, Disgorgement Amount $299.00
Payment date May 15, 2010, Debtor Brenda H. Rodriguez, BK Case Number SV08-19399 KT, Disgorgement Amount $1,325.00
Payment date May 15, 2010, Debtor Judith M. Escobar, BK Case Number SV08-19693 MT, Disgorgement Amount $775.00
Case l:08-bk-11033-GM Doc 16 Filed 05/13/09 Entered 05/14/09 10:33:32 DescMain Document Page 13 of 16
PROOF OF SERVICE OF DOCUMENT
I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding. My business address is: 2 ! 051 Warner Center Lane, Suite 115, Woodland Hills, CA 91367
The foregoing document described as STIPULATION BETVCEEN THE UNITED
STATES TRUSTEE AND JOHN SINASOHN FOR DISGORGEMENT OF
ATTORNEY’S COMPENSATION PURSUANT TO 11 U.S.C. § 329 will be served or
was served (a) on the judge in chambers in the form and manner required by LBR 5005-2(d); and (b) in the manner indicated below:
I. TO BE SERVED BY THE CQURT VIA.NOTICE OF ELECTRONIC FILING
("NEF’} -Pursuant to controlling General Order(s) and Local Bankruptcy Rule(s) C’LBR"), the foregoing document will be served by the court via NEF and hyperlink to the document. On I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and
determined that the following person(s) are on the Electronic Mail Notice List to receive NEF transmission at the email address(es) indicated below:
Service information continued on attached page
II. SERVED BY U.S. MAIL OR OVERNIGHT MAIL indicate method for each person or
entity,served):
On May 13, 2009, I served the following person(s) and/or entity(ies) at the last known
address(es) in this bankruptcy case or adversary proceeding by placing a true and correct copy thereof in a sealed envelope in the United States Mail, first class, postage prepaid, and/or with an overnight mail service addressed as follows. Listing the judge here constitutes a declaration that mailing to the judge will be completed no later than 24 hours after the document is filed.
X Service information continued on attached page
III. SERVED BY PERSONAL DELIVERY, FACSIMILE TRANSMISSION OR EMAIL
(indicate method for each person or entity .served : Pursuant to F.R,Civ.P. 5 and/or controlling LBR, on May 13, 2009, I served the following person(s) and/or entity(ies) by personal delivery, or (for those who consented in writing to such service method), by facsimile transmission and/or email as follows. Listing the judge here constitutes a declaration that personal delivery on the judge completed no later than 24 hours after the document is filed.
Honorable Judge: Geraldine Mund, bin Inside of the lobby, San Fernando Valley Division Service information continued on attached page
I declare under penalty of perjury under the laws of the United States of America that the foregoing is true and correct.
May 13, 2009
Date
Veronica Hernandez
Type Name
Legal Secretary
Case 1:08-bk-11033-GM Doc 16 Filed 05/13/09 Entered 05/14/09 10:33:32
Main Document Page 14 of 16
SERVICE LIST FOR PROOF OF SERVICE
SERVED BY U.S. MAIL DEBTOR’S ATTORNEY:
John Sinasohn
Law Offices of John Sinasohn
14522 Vanowen St Ste 3
Van Nuys, CA 91405
Steven Earl Smith
20969 Ventura Blvd Ste 230
Woodland Hills, CA 91364
SERVED BY U.S, MAIL TRUSTEE(S):
Brad D Krasnoff
221 N. Figueroa Street, Suite 1200
Los Angeles, CA 90012
David R Hagen
6320 Canoga Avenue, Suite 1400
Woodland Hills, CA 91367
Diane Weil
1888 Century Park East, Suite 1500
Los Angeles, CA 90067
Elizabeth Rojas
Noble Professional Center
15060 Ventura Blvd., Suite 240
Sherman Oaks, CA 91403
26
1:08-bk- 11033-GM Doc 16 Filed 05/13/09 Entered 05/14/09 10:33:32
Main Document Page 15 of 16
SERVED BY U.S. MAIL DEBTOR(S):
Juan J Villa
6032 Cecilia St
Palmdale, CA 93550
Filimon Godina
29755 Shenandoah Lane
Canyon Country, CA 91387
Donald Alfaro
7503 Camelia St
North Hollywood, CA 91605
Maria Leticia Saravia
214 E Ave Q3
Palmdale, CA 93550
Brenda Turcios
15106 Roxford St
Sylmar, CA 91342
Luis Gabriel Argote
14659 Polk St
Sylmar, CA 91342
Guillermina Shatley
7061 Kester Ave #J
Van Nuys, Ca 91405
Daniel Colin Gonzalez
8820-8822 Canby Ave
Northridge, CA 91325
Walter Hernandez
Edith D Hernandez
6126 Bonner Ave
North Hollywood, CA 91606
SERVED By U.S., MAIL DEBTOR(S):
Jubilio Escalera
4050 Camino De La Cumbre
Sherman Oaks, CA 91423
Maritza Gonzalez
13409 Cranston Ave
Sylmar, CA 91342
Luis Alberto Lopez
8847 Willis Ave A4
Panorama City, CA 91402
Francisco Zarate
14328 Victory Blvd
Van Nuys, CA 91401
Juan M Rojas
Aurora A De Rojas
7246 Vanalden Ave
Reseda, CA 91335
Marylin E Valer
11150 Glenoaks Blvd #56
Pacoima, CA 91331
Martial C Sanchez
12839 Glenoaks Blvd
Sylmar, CA 91342
Candelaria Ornelas
13920 Kopany Ave
Sylmar, CA 91342
Case 1:08-bk-11033-GM Doc 16 Filed 05/13/09 Entered 05/14/09 10:33:32
Main Document Page 16 of 16
DEBTOR(S):
Salvador Alfredo Valencia
8834 Camby Ave
Northridge, CA 91325
Humberto Tortes and Marina Torres
14328 Victory Blvd.
Van Nuys CA 91401
Ermilo Vasquez and Irma Vasquez
934 Denver Pl.
Oxnard CA 93033
Fermin Plascencia
6256 Halbrent Ave
Van Nuys, CA 91411
Maricruz Hernandez
6256 Halbrent Ave
Van Nuys, CA 91411
Arturo Campos
9354 E Ave QI4
Little Rock, CA 93543
Carmen C. Boza
27010 Beauty Berry PI
Canyon Country, CA 91387
Brenda Helena Rodriguez
12529 Filmore St
Pacoima, CA 91331
Judith Marlene Escobar
9075 Costello Ave
Panorama City, CA 91402
Case Number(s): 09-O-15973, 10-O-03119, 11-O-10746
In the Matter of: John Martin Sinasohn and Daphne Maria Pereat and Erin McKeown Joyce
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: John Martin Sinasohn
Respondent: John Martin Sinasohn
Date: May 19, 2011
Respondent’s Counsel: Daphne Maria Pereat
Date: May 19, 2011
Deputy Trial Counsel: Erin McKeown Joyce
Date: May 20, 2011
Case Number(s): 09-O-15973, et al.
In the Matter of: John Martin Sinasohn
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: Donald F. Miles
Judge of the State Bar Court
Date: May 27, 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 San Francisco, on May 5, 2011, I deposited a true copy of the following document(s):
in a sealed envelope for collection and mailing on that date as follows:
STIPULATION RE FACTS, CONCLUSIONS OF LAW
AND DISPOSITION AND ORDER APPROVING
checked. by first-class mail, with postage thereon fully prepaid, through the United States Postal Service at Los Angeles, California, addressed as follows:
DAPHNE M. PEREAT, ESQ.
LAW OFC DAPHNE M PEREAT
4015 STANSBURY AVE
SHERMAN OAKS, CA 91423 - 4674
checked. by interoffice mail through a facility regularly maintained by the State Bar of California addressed as follows:
ERIN JOYCE, ESQ., Enforcement, Los Angeles
I hereby certify that the foregoing is true and correct. Executed in Los Angeles, California, on May 27, 2011.
Signed by:
Rose Luthi
Case Administrator
State Bar Court