Case Number(s): 11-C-10604
In the Matter of: Diane Amelia Walder, Bar #152374, A Member of the State Bar of California, (Respondent).
Counsel For The State Bar: Hugh G. Radigan
Deputy Trial Counsel
1149 South Hill Street
Los Angeles California 90015
213-765-120~5
Bar # 94251
Counsel for Respondent: Theodore A. Cohen, Esq.
4601 Admiralty Way
Marina Del Rey, California 90292
310-277-0711
Bar# 28637
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 6, 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 10 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 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.) 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.
(Effective January 1, 2011)
Actual Suspension
IN THE MATTER OF: Diane Amelia Walder, State Bar No. 152374
STATE BAR COURT CASE NUMBER: 11-C-10604
FACTS AND CONCLUSIONS OF LAW.
Respondent a limits that the following facts are true and that she is culpable of violations of the specified statutes and/or Rules of Professional Conduct.
Case No. 11-C-10604 (Conviction Proceedings)
PROCEDURAL BACKGROUND IN CONVICTION PROCEEDING:
1. This is a proceeding pursuant to sections 6101 and 6102 of the Business and Professions
Code and rule 9.10 of the California Rules of Court.
2. On August 2, 2010, Respondent pleaded guilty to violating Title 18 USC section 641(theft of
United States property valued less than $1,000).
3. On March 25, 2011, the Review Department of the State Bar Court issued an order referring
the matter to ’he Hearing Department on the following issues: inasmuch as the subject misdemeanor involves moral turpitude, the recommended discipline to be imposed is to be determined.
FACTS:
4. Or. August 15, 2005, Respondent and her husband, James Groomes, took ownership of a
residential property located at 6109 Mary Mahoney Drive, Ocean Springs, Mississippi. That property was destroyed by the effects of Hurricane Katrina on August 29, 2005.
5. As of August 29, 2005, Respondent was employed at the United States Department of
Housing and Urban Development, in Los Angeles, California as an attorney advisor.
6. On I October 12, 2005, Respondent filed a disaster assistance claim to the Federal Emergency
Management Agency wherein site represented her primary residence at the time of Hurricane Katrina was 6109 Mary Mahoney Drive, Ocean Springs, Mississippi.
7. On March 6, 2006, Respondent requested the grant of a loan in excess of $5,000.00 from the
Small Business Administration, an agency of the United States of America, wherein she again
represented her primary residence at the time of Hurricane Katrina was 6109 Mary Mahoney Drive, Ocean Springs, Mississippi.
8. On May 28, 2006, Respondent filed a homeowner assistance grant application with the
Mississippi Development Agency, wherein she represented her primary residence at the time of
Hurricane Katrina was 6109 Mary Mahoney Drive, Ocean Springs, Mississippi.
9. On November 15, 2006, Respondent executed an affidavit which she submitted to the
Mississippi Development Agen.cy, wherein she represented she occupied as her principal residence 6109 Mary Mahoney Drive, Ocean Springs, Mississippi, at the time of Hurricane Katrina.
10. As result of the claims and grant applications submitted by Respondent, benefits in the sum
of less than )00.00 were secured by Respondent which she was not entitled to from the Small
Business Administration.
11. At the count bill of information was filed July 28, 2010, in the Southern District of
Mississippi, Southern Division, Case No. 1:10cr59WJG-RMW-1, charging that Respondent did steal, purloin and knowingly convert to her own use less than $1,000.00 in funds of the United State of America, in violation of Title 18, United States Code, section 641.
12. On August 2, 2010, Respondent entered a plea agreement requiring that she make restitution
to the Small Business Association in the amount of $25,000.00, resign her position with the Department of Housing anti Urban Development, and agree not to seek employment with any agency or department of the United States of America.
13. On October 28, 2010, judgment in a criminal case was executed in Case No. 1:10cr59WJGRHW-1, Respondent having pled guilty to one count of violating Title 18 USC section 641, setting Respondent’s probation term at five years, requiring forty hours of community service and ordering restitution to t e Small Business Administration in the amount of $25,000.00.
CONCLUSIONS OF LAW:
14. Take facts and circumstances surrounding the above-described violation involved moral
turpitude.
15. By pleading guilty to a violation of Title 18 USC section 641, Respondent willfully violated
section 6068(a) of the Business and Professions Code by failing to support the laws of the United States and this state
PENDING PROCEEDINGS.
The disclosure date referred to, on page 2, paragraph A(7), was September 15,2011.
AUTHORITIES SUPPORTING DISCIPLINE.
Standard 3.2 provides that where final conviction of a member of a crime which involves moral
turpitude shall result in disbarment unless the most compelling mitigating circumstances clearly
predominate, in those cases where the mitigating circumstances clearly predominate, the discipline shall not be less than a two year actual suspension,
In imposing discipline, the court should consider the appropriate discipline in light of the standards, but in so doing the court may consider any ground that may form a basis for an exception to application of the standards, In the Matter of Van Sickle (Review Dept. 2006) 4 Cal. State Bar Ct. Rptr. 980. Inasmuch as the standards are not mandatory, they may be deviated from when there is a compelling, well-defined reason to dot o. Bates v. State Bar (1990) 51 Cal. 3rd 1056, 1061.
The disposition herein allows for a deviation from the strict application of the standards since a two year actual suspension would constitute too harsh a result and would be punitive in nature. Respondent’s twenty year car~;er as a practicing attorney without prior discipline together with the fact that Respondent sell"-reported this violation to the State Bar, constitutes compelling mitigation allowing for a deviation from he controlling standard. Respondent’s misconduct in seeking these grant applications and claims from various federal and state agencies, warrants the discipline herein of an eighteen month actual suspension, a three year suspension stayed and a three year probation. The discipline is both warranted and adequately serves to protect the public, courts and legal profession.
COSTS OF DISCIPLINARY PROCEEDINGS.
Respondent acknowledges that the Office of the Chief Trial Counsel has informed respondent that as of August 8, 2011, the prosecution costs in this matter are approximately $2330.50. 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): 11-C-10604
In the Matter of: Diane Amelia Walder
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: Diane A. Walder
Date: 9/22/2011
Respondent’s Counsel: Theodore A. Cohen
Date: 9/29/2011
Deputy Trial Counsel: Hugh G. Radigan
Date: September 30, 2011
Case Number(s): 11-C-10604
In the Matter of: Diane Amelia Walder
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:
checked. The stipulated facts and disposition are APPROVED AS MODIFIED as set forth below, and the DISCIPLINE IS RECOMMENDED to the Supreme Court.
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.)
On page 6 of the Stipulation, an "X" is INSERTED in box F(5) ("Other Conditions"), and the following text is INSERTED in paragraph F(5) so that it now reads:
It is not recommended that respondent be ordered to comply with California Rules of Court, rule 9.20 because respondent previously complied with that rule in accordance with the review department’s March 25, 2011 order placing her on interim suspension and referring her conviction for a disciplinary hearing. On page 9 of the stipulation, in the first paragraph, the second sentence, which begins "Respondent’s twenty year career..." is DELETED, and the following text is INSERT in its place: The fact that respondent’s misconduct was not committed in the course of practicing law may be considered as a mitigating factor. (E.g., Galardi v. State Bar (1987) 43 Cal.3d 683,694.) Moreover, respondent’s cooperation with the State Bar in this proceeding and her twenty-year career as a practicing attorney without a prior record of discipline establish sufficient mitigation to justify the stipulated deviation from standard 3.2 with respect to respondent’s single misdemeanor conviction in this matter. (E.g., In re Duchow (1988) 44 Cal.3d 268; In the Matter of Sawyer (Review Dept. 1997) 3 Cal. State Bar Ct. Rptr. 765; In the Matter of Lybbert (Review Dept. 1993) 2 Cal. State Bar Ct. Rptr. 297; In the Matter of Stamper (Review Dept. 1990) 1 Cal. State Bar Ct. Rptr. 96.)
(Stipulation form approved by SBC Executive Committee 10/16/00. Revised 12/16/2004; 12/1312006)
Actual Suspension Order The parties re 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 Sul~’eme Court order herein, normally 30 days after file date. (See rule 9.18(a),California of Court.)
Signed by:
Judge of the State Bar Court: Richard A. Honn
Date: 10/13/11
(Effective January 1, 2011)
Actual Suspension Order
[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 October 13, 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:
THEODORE A. COHEN
LAW OFFICES OF THEODORE A. COHEN
4601 ADMIRALTY WAY
MARINA DEL REY, CA 90292
checked. by interoffice mail through a facility regularly maintained by the State Bar of California addressed as follows:
Hugh Gerard Radigan, Enforcement, Los Angeles
I hereby certify that the foregoing is true and correct. Executed in Los Angeles, California, on October 13, 2011.
Signed by:
Cristina Potter
Case Administrator
State Bar Court