Case Number(s): 05-O-05134
In the Matter of: Gabrielle Woods, Bar # 133481, A Member of the State Bar of California, (Respondent).
Counsel For The State Bar: Lee Ann Kern, Bar # 156623
Counsel for Respondent: Joe C. Hopkins, Bar # 105850
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 May 19, 1988.
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 284, Rules of Procedure.
<<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 284, 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.
IN THE MATTER OF: GABRIELLE WOODS
CASE NUMBER(S): 05-0-05134
FACTS AND CONCLUSIONS OF LAW.
Respondent admits that the following facts are true and that she is culpable of violations of the specified statutes and Rules of Professional Conduct.
COUNT ONE -Business and Professions Code, section 6068(a)
[Failure to Support Laws - Unauthorized Practice]
1. Respondent wilfully violated Business and Professions Code, section 6068(a), by advertising or holding herself out as practicing or entitled to practice law or otherwise practicing law when she was not an active member of the State Bar in violation of Business and Professions Code, sections 6125 and 6126, as follows:
2. On or about July 15, 2005, the State Bar’s Office of Certification mailed a letter to Respondent at her membership records address on Ventura Street in the City of Altadena. The letter was entitled, "MCLE Non-Compliance 60-Day Notice" and informed Respondent that if she failed to comply with the MCLE requirements by September 15, 2005, she would be enrolled as an inactive member and not be permitted to practice law until such time that she complied with the MCLE requirements. Respondent received the letter.
3. On or about August 5, 2005, the State Bar’s Office of Certification mailed a letter to Respondent at her membership records address. The letter was entitled, "MCLE Non-Compliance Final Notice" and again informed her that if she failed to comply with the MCLE requirements by September 15, 2005, she would be enrolled as an inactive member. The August 5, 2005, letter was returned to the Office of Certification as undeliverable.
4. On or about August 24, 2006, a staff member from the Office of Certification attempted to phone Respondent at the phone listed with Respondent’s membership records address, but Respondent’s telephone number had been disconnected.
5. On or about September 8, 2005, the Office of Certification located an alternate
address for Respondent on Marathon Road in the City of Altadena and mailed a letter to
Respondent at that address in which they reminded Respondent of her duty to advise the State Bar of any change of her address. The letter also informed Respondent that the use of the alternate address did not constitute a change of her official address of record. In this letter, the Office of Certification enclosed a copy of the August 5, 2005 "MCLE Non-Compliance Final Notice" letter. Respondent received the September 8, 2005, letter and the enclosed August 5, 2005, letter.
6. On or about September 22, 2005, the Office of Certification mailed a letter to Respondent at her membership records address on Ventura Street in the City of Altadena. The letter was entitled, "MCLE Non-Compliance. Notice of Enrollment on Not Eligible Status" and informed Respondent that she was enrolled on not eligible status on September 16, 2005. Respondent received the letter.
7. Respondent remained enrolled on "not eligible" status until December 27, 2005, when she submitted proper compliance with her MCLE requirements.
8. In or about August 2005, Respondent was hired by Randy Snydor and Inez Yslas (collectively, "defendants") to defend them in an unlawful detainer action pending in the Northeast Branch of the Los Angeles Superior Court entitled, Sagastume vs. Snydor, et. al, case no. O5U00533 ("the UD action").
9. On or about September 19, 2005, while she was not entitled to practice law, Respondent filed an answer on behalf of the defendants in the UD action.
10. Between in or about September 19, 2005 and in or about October 11, 2005, Respondent informed the defendants that she had not completed her MCLE requirements and because she had not completed the requirements, she would not be entitled to practice law.
11. On or about October 11, 2005, while she was not entitled to practice law, Respondent filed a Motion to Stay the Proceedings on behalf of the defendants in the UD action.
12. On or about October 11, 2005, Respondent checked the State Bar’s website and saw that she was ineligible to practice law.
13. On or about October 17, 2005, the date set for trial in the UD action, Respondent appeared in court on behalf of the defendants and informed the court that the defendants had hired new counsel and that new counsel would be late to court that day. Respondent did not inform the court that she was ineligible to practice law. The court then raised the issue of Respondent’s inactive status and struck the defendant’s Motion to Stay Proceedings that Respondent had filed on October 11, 2005, while she was on not eligible status. Opposing counsel stipulated that the court accept the answer to the complaint that Respondent had filed on September 19, 2005, while she was on ineligible status.
14. LEGAL CONCLUSION: By filing an answer on September 19, 2005 and a motion on October 11, 2005, and by appearing in court on October 17, 2005, Respondent held herself out as entitled to practice law and actually practiced law when she was not an active member of the State Bar in wilful violation of Business and Professions Code, sections 6125 and 6126, and thereby failed to support the laws of the State of California.
COUNT TWO:
Business and Professions Code, section 6106
[Moral Turpitude]
15. Respondent wilfully violated Business and Professions Code, section 6106, by committing an act involving moral turpitude, dishonesty or corruption, as follows:
16. The allegations of paragraphs 2 through 13 are incorporated by reference.
17. Respondent knew that she would be placed on ineligible status on September 16, 2005, if she did not comply with the MCLE requirements. Notwithstanding her knowledge of the consequences, Respondent did not comply with her MCLE requirements prior to filing pleadings and appearing in court, and therefore knowingly practiced law when she was not entitled to do so.
18. LEGAL CONCLUSION: By knowingly filing pleadings and appearing in court when she knew she was ineligible to practice law, Respondent committed acts involving moral turpitude, dishonesty or corruption, in wilful violation of Business and Professions Code, section 6106.
COUNT THREE:
Business and Professions Code, section 60680)
[Failure to Update Membership Address]
19. Respondent wilfully violated Business and Professions Code, section 60680 (j) by failing to comply with the requirements of section 6002.1, which requires a member of the State Bar to maintain on the official membership records of the State Bar, the member’s current office address and telephone number or, if no office is maintained, the address to be used for State Bar purposes or purposes of the agency charged with attorney discipline, as follows:
20. The allegations of paragraphs 2 through 13, and 17 are incorporated by reference.
21. LEGAL CONCLUSION: By failing to provide the State Bar with her correct office address and telephone number, Respondent failed to comply with the requirements of Business and Professions Code, section 6002.1, in wilful violation of Business and Professions Code, section 60680).
PENDING PROCEEDINGS.
The disclosure date referred to, on page one, paragraph A.(7), was November 28, 2006.
AUTHORITIES SUPPORTING DISCIPLINE.
The Standards:
The Supreme court gives the Standards "great weight," and will reject a recommendation consistent with the Standards only where the Court entertains "grave doubts" as to its propriety. (ln re Naney (1990) 51 Cal.3d 186, 190; In re Silverton (2005) 36 Cal. 4th 81, 91-92.) Although the Standards are not mandatory, it is well established that the Standards may be deviated from only when there is a compelling, well-defined reason to do so. See Aronin v. State Bar (1990) 52 Cal.3d 276, 291; Bates v. State Bar (1990) 51 Cal.3d 1056, 1060, fn. 2. There is no compelling reason to deviate from the standards in the instant matter.
1.6(a) - If two or more acts of professional misconduct are found or acknowledged in a single disciplinary proceeding, and different sanctions are prescribe by the standards for those acts, the sanction imposed shall be the more or most severe of the different applicable standards.
2.3 - Culpability of an act of moral turpitude, fraud, or intentional dishonesty toward a client shall result in actual suspension or disbarment depending upon the extent to which the victim of the misconduct is harmed and depending upon the magnitude of the misconduct and the degree to which it relates to the member’s acts within the practice of law.
2.6 - Culpability of a member of a violation of Business and Professions Code, sections 6068(a), 6125, and 6126 shall result in disbarment or suspension depending on the gravity of the offense or the harm, if any, to the victim.
Case Law:
In In the Matter of Mason (Review Dept. 1997) 3 Cal. State Bar Ct. Rptr. 639, Mason was found culpable of violating Business and Professions Code, sections 6068(a), 6125, 6126 and 6106 for practicing law while he was suspended. In aggravation, Mason had a prior record of discipline and was found to have engaged in multiple acts of misconduct. Mason’s pro bono work was found to be a mitigating factor. Mason received three years stayed suspension, three years probation, and 90 days actual suspension.
In the case at bar, the Respondent has no prior record of discipline in over 18 years in practice.
The recommended discipline is therefore supported by the standards and the case law.
SIGNATURE OF THE PARTIES
Case Number(s): 05-O-05134
In the Matter of: Gabrielle Woods
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: Gabrielle Woods
Date: 11-30-2006
Respondent’s Counsel: Joe C. Hopkins
Date: 11-30-2006
Deputy Trial Counsel: Lee Ann Kern
Date: 12/1/06
Case Number(s): 05-O-05134
In the Matter of: Gabrielle Woods
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 and the DISCIPLINE RECOMMENDED to the Supreme Court.
<<not>> 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 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: Richard Platel
Date: 12-06-06
[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 Los Angeles, on December 6, 2006, I deposited a true copy of the following document(s):
STIPULATION R 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:
JOE CARROLL HOPKINS
1541 N LAKE AVE
PASADENA, CA 91104 - 2307
checked. by interoffice mail through a facility regularly maintained by the State Bar of California addressed as follows:
LEE ANN KERN, Enforcement, Los Angeles
I hereby certify that the foregoing is true and correct. Executed in Los Angeles, California, on December 6, 2006.
Signed by:
Tammy R. Cleaver
Case Administrator
State Bar Court