Case Number(s): 07-O-10961; 07-O-10755
In the Matter of: William Yankey, Bar # 176413, A Member of the State Bar of California, (Respondent).
Counsel For The State Bar: Treva R. Stewart, 180 Howard Street
San Francisco, CA 94105
Bar # 239829,
Counsel for Respondent: Mark Reichel,
B455 Capitol Mall, 3r~ Floor, Ste 350
Sacramento, CA 95814
Bar # 155034,
Submitted to: Assigned Judge – State Bar Court Clerk’s Office San Francisco.
<<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 8, 1995.
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 14 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: three 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.
Case Number(s): 07-O-10961; 028-O-10755
In the Matter of: William Yankey
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: Dawna Mitchell
Principal Amount:$3,500
Interest Accrues From: February 1, 2011
2. Payee: James Sisemore
Principal Amount: $2,750
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 June 1, 2011.
<<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: William Yankey, State Bar No. 176413
STATE BAR COURT CASE NUMBER: 07-O-10961; 08-O-10755
FACTS AND CONCLUSIONS OF LAW.
Case No. 07-0-10961 - Mitchell
Facts
On January 18, 2005, Earl Lee Mitchell (hereinafter, "Mitchell") hired respondent to represent him in his pending criminal matter, People v. Mitchell, case no. 05F00013, filed in Superior Court, County of Sacramento. Mitchell was accused of selling fake drugs ("bunk") in violation of Health and Safety Code, section 11355. Mitchell’s wife, Dawna Mitchell, paid respondent the sum of $12,000 toward a flat fee of $20,000 for representation through the disposition of the case. Both Dawna Mitchell and Mitchell signed the fee agreement. On January 19, 2005, respondent appeared in Court on Mitchell’s behalf, and successfully argued for a reduction of bail.
On May 18, 2005, while out on bail, Mitchell was arrested and charged for another drug related offense, in violation of Health and Safety Code, section 11355, People v. Mitchell, case no. 05F04457. Shortly after Mitchell’s second arrest, respondent became aware of the second offense. Respondent agreed to represent Mitchell for the second matter as well.
On June 1, 2005, respondent appeared at a status conference in both of the criminal matters on behalf of Mitchell. Respondent advised the court, and the court so noted, that respondent was retained on both matters. The court reset the matter for June 10, 2005. Respondent was present in court and aware of the court’s orders. However, respondent failed to appear at the scheduled court appearance on June 10, 2005. Respondent also failed to appear at a subsequently scheduled conference on June 24, 2005.
On June 30, 2005, respondent wrote and mailed a letter to Mitchell. In the letter, respondent advised Mitchell that he owed money according to the fee agreement. The letter did not specify that respondent was withdrawing from the case. Thereafter, respondent took no action on Mitchell’s behalf. Respondent did not contact Mitchell, and respondent did not appear at the subsequently scheduled court conferences on July 8, 2005, July 22, 2005, July 28, 2005, or August 16, 2005. When respondent withdrew from employment, he failed to seek or obtain permission from the Court.
On August 16, 2005, the court appointed the public defender to represent Mitchell.
On September 26, 2005, with the assistance of a public defender, Mitchell entered a plea to case no. 05F04457. Case no. 05F00013 was dismissed pursuant to the plea agreement.
Respondent, in effect, withdrew from employment after June 24, 2005, after notifying Mitchell of his failure to make payment according to the fee agreement. Respondent did not conclude the representation, and therefore failed to earn the $12,000 fees paid on behalf of Mitchell. Respondent did not refund any of the $12,000 fees paid on behalf of Mitchell.
Conclusions of Law
By failing to appear on July 8, 2005; July 22, 2005; July 28, 2005; and August 16, 2005, on Mitchell’s behalf, respondent failed to perform, in willful, reckless, and repeated violation of Rules of Professional Conduct, rule 3-110(A).
By withdrawing from representing Mitchell on or about June 24, 2005, without notifying or seeking permission from the Court, respondent willfully violated Rules of Professional Conduct, rule 3700(A)(1).
By failing to refund any portion of the $12,000 to Mitchell, respondent failed, upon termination of his services, 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. 08-0-10755 - Sisemore
Facts
On March 1, 2006, James Sisemore (hereinafter "Sisemore") hired respondent to represent him in his pending criminal matters, People v. Sisemore, case no. CR02 and later CR99 4799, filed in Superior Court, County of Yolo. These cases were probation violations.
On March 2, 2006, Sisemore’s prior counsel, Roger Hahn (hereinafter, "Hahn"), prepared a substitution of attorney to substitute in respondent as the attorney of record. On March 9, 2006, respondent entered an appearance on behalf of Sisemore. On April 27, 2006, Hahn appeared in Court on behalf of Sisemore, at the request of respondent. Hahn charged Sisemore three hours to prepare for the April 27, 2006 hearing and one hour to attend it, at the rate of $250 per hour, with a $50 charge for follow up information from Hahn to respondent after the hearing. On May 21, 2006, Sisemore signed a written contract for a flat fee for professional services. Sisemore agreed to pay respondent $11,000 for representation in the "criminal action". On July 15, 2006, Sisemore paid respondent $5,500 toward his fee. (Sisemore had previously paid respondent $17,900 for his representation).
At the same time that the probation violation matters were pending, Sisemore also had related matters in family court. Sisemore’s family law attorney was Thea Offenbacher-Costa (hereinafter, "Offenbacher-Costa"). On August 4, 2006, respondent and Sisemore appeared in court for the hearing on the probation violation. Offenbacher-Costa also appeared in court for Sisemore’s family law motion that was before the same Judge. A request for continuance in the criminal matter sought by respondent and/or Offenbacher-Costa, was denied by the court. During the course of the hearing on August 4, 2006, at respondent’s insistence, Offenbacher-Costa reluctantly conducted the cross-examination of the complaining witness. Offenbacher-Costa had no prior experience in criminal law matters and had not had any opportunity to prepare for the cross examination. Offenbacher-Costa charged Sisemore seven hours of work on August 4, 2006, at the rate of $225 an hour, for her services representing Sisemore at the probation revocation hearing.
On August 14, 2006, a non-attorney, Mary Ann Carmazzi, filed a declaration with the court, stating that respondent was unable to attend court on Monday, August 15, 2006 due to an accident.
On August 26, 2006, Sisemore terminated respondent and hired another counsel. Sisemore verbally requested a refund from respondent for the last payment of $5,500 made on or about July 19, 2006, because respondent failed to represent him at the probation revocation hearing, requiring Sisemore to use Offenbacher-Costa, and later, hire new counsel. Respondent did not earn the $11,000 flat fee. Respondent failed to fully perform the services as he was retained to do. Respondent failed to refund any fees to Sisemore. At least one-half of the fee of $5,500, was not earned and should have been refunded.
Conclusions of Law
By failing to attend court on behalf of Sisemore on April 27, 2006, resulting in a direct charge from Hahn to Sisemore for the preparation and court appearance; and by failing to perform at the August 4, 2006 hearing, requiring Offenbacher-Costa to assume the examination of the witness and the completion of the hearing, with resultant charges to Sisemore, respondent failed to perform, in willful, reckless, and repeated violation of Rules of Professional Conduct, rule 3-110(A).
By failing to refund the $5,500 requested by Sisemore, respondent failed, upon termination of his services, 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).
PENDING PROCEEDINGS.
The disclosure date referred to, on page 2, paragraph A(7), was September 17, 2010.
COSTS OF DISCIPLINARY PROCEEDINGS.
Respondent acknowledges that the Office of the Chief Trial Counsel has informed respondent that as of September 17, 2010, the prosecution costs in this matter are approximately $5,100. 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.
AUTHORITIES SUPPORTING DISCIPLINE.
Standard 2.4(b)
Harris v. State Bar (1990) 51 Cal.3d 1082
Stuart v. State Bar (1985) 40 Cal.3d 838
Van Slotten v. State Bar (1989) 48 Cal.3d 921
AGGRAVATING CIRCUMSTANCES.
See Stipulation Form.
MITIGATING CIRCUMSTANCES.
See Stipulation Form.
STATE BAR ETHICS SCHOOL.
Because respondent has agreed to attend State Bar Ethics School as part of this stipulation, respondent may receive Minimum Continuing Legal Education credit upon the satisfactory completion of State Bar Ethics School.
FINANCIAL CONDITIONS.
RESTITUTION. See attached Financial Conditions.
Case Number(s): 07-O-10961; 08-O-10755
In the Matter of: William Yankey
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: William Yankey
Date: September 29, 2010
Respondent’s Counsel: Mark Reichel
Date: September 29, 2012
Deputy Trial Counsel: Treva R. Stewart
Date: September 30, 2010
Case Number(s): 07-O-10961; 08-O-10755
In the Matter of: William Yankey
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 1, the case no. is 08-O-10755
2. Pages 7-14 are numbered.
3. On page 7, to be clear the restitution is “$3,500 and $2,750.”
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 9.18(a), California Rules of Court.)
Signed by:
Judge of the State Bar Court: Pat E. McElroy
Date: November 1, 2010
[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 November 1, 2010, 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:
MARK J. REICHEL
ATTORNEY AT LAW
455 CAPITAL MALL STE 350
3RD FL
SACRAMENTO, CA 95814
checked. by interoffice mail through a facility regularly maintained by the State Bar of California addressed as follows:
TREVA R. STEWART, Enforcement, San Francisco
I hereby certify that the foregoing is true and correct. Executed in San Francisco, California, on November 1, 2010
Signed by:
Bernadette C.O. Molina
Case Administrator
State Bar Court