Case Number(s): 05-O-01449
In the Matter of: Gordon G. Bones, Bar # 147679, A Member of the State Bar of California, (Respondent).
Counsel For The State Bar: Wonder J. Liang, Bar # 184357
Counsel for Respondent: Jonathan Arons, Bar # 111257
Submitted to: assigned judge State Bar Court Clerk’s Office San Francisco
Filed: December 20, 2006
<<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 July 25, 1990.
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 11 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):
checked. costs added to membership fee for calendar year following effective date of discipline.
<<not>> checked. costs to be paid in equal amounts prior to February 1 for the following membership years: (hardship, special circumstances or other good cause per rule 282, Rules of Procedure.)
<<not>> checked. costs waived in part as set forth in a separate attachment entitled "Partial Waiver of Costs".
<<not>> checked. costs entirely waived.
See attached
See attached
IN THE MATTER OF: Gordon Bones
CASE NUMBER(S): 05-0-01449
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:
Count One
Statement of Facts
On or about December 25, 2000, Manuel Zapata’s ("Zapata") sister and primary caretaker, Mary Lou Estrada ("Estrada"), passed away leaving an estate containing a piece of property on 1525 E Street in Rio Linda, California. Zapata was the only named beneficiary of Estrada’s estate. On or about November 4, 2001, Zapata’s niece, Erlinda Zapata ("Erlinda"), received power of attorneys ("POA") for the care of Zapata’s health and assets.
On or about December 19, 2001, Erlinda signed a retainer agreement with respondent for the purpose of representing Erlinda as the attorney-in-fact on behalf of Zapata. Respondent had a fiduciary relationship to protect the interest of Estrada’s estate for the benefit of Zapata.
On or about December 28, 2001, escrow closed on the sale of the Rio Linda property.
In or around early January 2002, Erlinda requested respondent provide her with a letter estimating the value of the care she provided Zapata from October 24, 2000, through November 21, 2001, and the value of the care she provided to Estrada from October 22, 2001, through December 26, 2001.
On or about January 7, 2002, respondent wrote a letter to Erlinda stating, based on his research and information given to him by Erlinda, Erlinda was entitled to be compensated in the amount of $41,827.00 for the care of Zapata and Estrada. At no time did respondent receive or seek any writing from Zapata permitting Erlinda to receive assets from Estrada’s estate for the care of Zapata and/or Estrada.
Prior to on or about January 8, 2002, Erlinda had control over an account at Schools Financial Credit Union containing the proceeds of the sale of the Rio Linda property. Erlinda was obligated to hold those funds for the benefit of Zapata. Prior to January 8, 2002, respondent knew that Erlinda intended to pay herself $41,827 from the funds that she was obligated to hold for the benefit of Zapata. On or about January 8, 2002, Erlinda transferred to herself $41,827 out of the Schools Financial Credit Union. By permitting Erlinda to withdraw $41,827 without Zapata’s permission, respondent violated his fiduciary duties to protect the interest of Estrada’s estate for the benefit of Zapata.
On or about July 16, 2002, Zapata terminated his POA’s given to Erlinda and gave a new POA’s to his daughter Terri Lynn Zapata ("Terri"). On or about October 11, 2002, following notification from G. Cat Stokes ("Stokes"), Terri’s attorney, that Terri was given Zapata’s POA, respondent enclosed a $35,000.00 check with his letter to Stokes to be held in Stokes’ Client Trust Account and informing Stokes that he was withholding $6,196.22 "pending a final resolution of all potential issues with respect to this matter, including Mr. Zapata’s capacity to execute legal document."
On or about November 24, 2003, Stokes filed against Erlinda a Petition To Compel Accounting And To Compel Return Of Assets ("Petition") in Sacramento County Superior Court demanding the return of approximately $47,000.00 plus accrued interest.
On or about April 19, 2004, respondent filed a response to the Petition on behalf of Erlinda. On or about July 13, 2004, at the settlement conference in Zapata, Erlinda agreed to pay the disputed amount. On or about July 27, 2004, respondent paid $5,000 from his own funds as part of the settlement. Respondent expected that Erlinda would reimburse him.
Prior to on or about July 16, 2002, Erlinda was removed as the attorney-in-fact for Zapata. On or about July 16, 2002, respondent declared the $6,196.22 that be withheld as the payment of his legal fees for the services he provided Erlinda as Zapata’s attorney in fact. Respondent did so without Terri’s knowledge or permission.
As a result of respondent’s breach of his fiduciary duties, Zapata ultimately lost $1,148 plus interest from July 2002.
On or about November 28, 2006, respondent repaid Zapata the $1,148 plus interest.
Conclusions of Law
By advising and allowing Erlinda to withdraw approximately $41,827.00 out of the Estate of Estrada, respondent violated his fiduciary duties to protect the Estate of Estrada for the benefit of Zapata and thereby failed to support laws of the State of California, in wilful violation of Business and Professions Code section 6068(a).
Count Two
Statement of Facts
On or about December 19, 2001, Erlinda signed a retainer agreement with respondent for the purpose of representing Erlinda as the attorney-in-fact on behalf of Zapata. On or about January 7, 2002, respondent provided legal advice to Erlinda when he advised her regarding the compensation she could charge Zapata and gave her permission to withdraw funds from the Estate of Estrada. Zapata’s and Erlinda’s interests actually conflicted because they both were claiming a fight to the same funds.
Respondent constructively accepted representation of Erlinda, in her individual capacity, regarding her request for compensation from the Estate of Estrada. Respondent accepted representation of Erlinda without providing any written disclosure to Zapata or Erlinda regarding the actual conflict of interest. At no time did respondent receive the written informed consent from either Erlinda or Zapata to represent Erlinda.
Conclusions of Law
By accepting and continuing representation of Erlinda and Zapata without their informed written consent regarding the actual conflict of interest, respondent represented more than one client in a matter in which the interests of the clients actually conflicted, in wilful violation of Rules of Professional Conduct, rule 3-310(C)(2).
MITIGATING CIRCUMSTANCES
Standard 1.2(e)(i). No Prior Record. Respondent has been admitted since 1970 and has no prior record of discipline.
Standard 1.2(e)(v). Cooperation. Respondent agreed to the imposition of discipline without requiring a hearing.
PENDING PROCEEDINGS.
The disclosure date referred to, on page one, paragraph A.(7), was November 2, 2006.
SIGNATURE OF THE PARTIES
Case Number(s): 05-O-01449
In the Matter of: Gordon G. Bones, Bar # 147679
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: Gordon G. Bones
Date: 11/29/2006
Respondent’s Counsel: Jonathan I. Arons
Date: November 29, 2006
Deputy Trial Counsel: Wonder J. Liang
Date: 11/29/06
Case Number(s): 05-O-01449
In the Matter of: Gordon G. Bones
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.
1. On page 8, under Conclusions of Law, respondent violated section 4128 of the California Probate Code and thereby failed to support the laws of the State of California in violation of Business and Professions Code section 6068(a).
2. On page 9, under Mitigating Circumstances the year 1970 is deleted and in its place is inserted the year 1990.
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 953(a), California Rules of Court.)
Signed by:
Judge of the State Bar Court: Pat McElroy
Date: Dec 18, 2006
[Rule 62(b), Rules Proc.; 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 December 20, 2006, 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 San Francisco, California, addressed as follows:
JONATHAN ARONS
101 HOWARD ST #310
SAN FRANCISCO CA 94105
checked. by interoffice mail through a facility regularly maintained by the State Bar of California addressed as follows:
WONDER LIANG, Enforcement, San Francisco
I hereby certify that the foregoing is true and correct. Executed in San Francisco, California, on December 20, 2006.
Signed by:
George Hue
Case Administrator
State Bar Court