State Bar Court of California

Hearing Department

STIPULATION RE FACTS, CONCLUSIONS OF LAW AND DISPOSITION AND ORDER APPROVING

ACTUAL SUSPENSION

Case Number(s): 11-O-13960; 11-O-15343, 11-O-18732, 12-O-10587

In the Matter of: Lee S. No, Bar # 249092, A Member of the State Bar of California, (Respondent).

Counsel For The State Bar: Robert A. Henderson

180 Howard Street

San Francisco, California 94105

Telephone: (415) 538-2385

Bar # 173205

Counsel for Respondent: Michael D. Michaels

24476 Howes Drive

Laguna Niguel, California 92677

Telephone: (949) 777-8877

Bar # 97288

Submitted to: Settlement Judge – State Bar Court Clerk’s Office San Francisco.

Filed: March 28, 2012.

<<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.

A.  Parties' Acknowledgments:

1.    Respondent is a member of the State Bar of California, admitted June 1, 2007.

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):

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.

<<not>> checked. Costs are to be paid in equal amounts prior to February 1 for the following membership years: (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.

B.        Aggravating Circumstances [for definition, see Standards for Attorney Sanctions for Professional Misconduct, standard 1.2(b)]. Facts supporting aggravating circumstances are required.

<<not>> checked. (1) Prior record of discipline [see standard 1.2(f)]

<<not>> checked. (a)    State Bar Court case # of prior case
<<not>> checked. (b)    Date prior discipline effective
<<not>> checked. (c)    Rules of Professional Conduct/ State Bar Act violations:
<<not>> checked. (d)    Degree of prior discipline  
<<not>> checked. (e)    If Respondent has two or more incidents of prior discipline, use space provided below. .

<<not>> checked. (2) Dishonesty:  Respondent's misconduct was surrounded by or followed by bad faith, dishonesty, concealment, overreaching or other violations of the State Bar Act or Rules of Professional Conduct.

<<not>> checked. (3) Trust Violation:  Trust funds or property were involved and Respondent refused or was unable to account to the client or person who was the object of the misconduct for improper conduct toward said funds or property.

<<not>> checked. (4) Harm:  Respondent's misconduct harmed significantly a client, the public or the administration of justice.

<<not>> checked. (5) Indifference:  Respondent demonstrated indifference toward rectification of or atonement for the consequences of his or her misconduct.

<<not>> checked. (6) Lack of Cooperation:  Respondent displayed a lack of candor and cooperation to victims of his/her misconduct or to the State Bar during disciplinary investigation or proceedings.

<<not>> checked. (7) Multiple/Pattern of Misconduct:  Respondent's current misconduct evidences multiple acts of wrongdoing or demonstrates a pattern of misconduct.

checked. (8) No aggravating circumstances are involved.
Additional aggravating circumstances: .

C. Mitigating Circumstances [see standard 1.2(e)]. Facts supporting mitigating circumstances are required.

<<not>> checked. (1)    No Prior Discipline:  Respondent has no prior record of discipline over many years of practice coupled with present misconduct which is not deemed serious.

<<not>> checked. (2)    No Harm:  Respondent did not harm the client or person who was the object of the misconduct.

<<not>> 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. 

<<not>> checked. (4)    Remorse:  Respondent promptly took objective steps spontaneously demonstrating remorse and recognition of the wrongdoing, which steps were designed to timely atone for any consequences of his/her misconduct. 

<<not>> checked. (5)    Restitution:  Respondent paid $   on   in restitution to   without the threat or force of disciplinary, civil or criminal proceedings.

<<not>> checked. (6)    Delay:  These disciplinary proceedings were excessively delayed.  The delay is not attributable to Respondent and the delay prejudiced him/her.

<<not>> checked. (7)    Good Faith:  Respondent acted in good faith.

<<not>> checked. (8)    Emotional/Physical Difficulties:  At the time of the stipulated act or acts of professional misconduct Respondent suffered extreme emotional difficulties or physical disabilities which expert testimony would establish was directly responsible for the misconduct.  The difficulties or disabilities were not the product of any illegal conduct by the member, such as illegal drug or substance abuse, and Respondent no longer suffers from such difficulties or disabilities.

<<not>> checked. (9)    Severe Financial Stress:  At the time of the misconduct, Respondent suffered from severe financial stress which resulted from circumstances not reasonably foreseeable or which were beyond his/her control and which were directly responsible for the misconduct.

<<not>> checked. (10) Family Problems:  At the time of the misconduct, Respondent suffered extreme difficulties in his/her personal life which were other than emotional or physical in nature.

<<not>> checked. (11) Good Character:  Respondent's good character is attested to by a wide range of references in the legal and general communities who are aware of the full extent of his/her misconduct.

<<not>> checked. (12) Rehabilitation:  Considerable time has passed since the acts of professional misconduct occurred followed by convincing proof of subsequent rehabilitation.

checked. (13) No mitigating circumstances are involved.
Additional mitigating circumstances: 

D. Discipline:

checked. (1)           Stayed Suspension:

checked. (a) Respondent must be suspended from the practice of law for a period of one-year.
<<not>> checked. i. and until Respondent shows proof satisfactory to the State Bar Court of rehabilitation and present fitness to practice and present learning and ability in the law pursuant to standard 1.4(c)(ii) Standards for Attorney Sanctions for Professional Misconduct.
<<not>> checked. ii. and until Respondent pays restitution as set forth in the Financial Conditions form attached to this stipulation.
<<not>> checked. iii. and until Respondent does the following: .
<<not>> checked. (b) The above-referenced suspension is stayed.

checked. (2) Probation:  Respondent must be placed on probation for a period of two-years, which will commence upon the effective date of the Supreme Court order in this matter.  (See rule 9.18, California Rules of Court.)

checked. (3) Actual Suspension:

checked. (a) Respondent must be actually suspended from the practice of law in the State of California for a period of 90 days.
<<not>> checked. i. and until Respondent shows proof satisfactory to the State Bar Court of rehabilitation and present fitness to practice and present learning and ability in the law pursuant to standard 1.4(c)(ii), Standards for Attorney Sanctions for Professional Misconduct
<<not>> checked. ii. and until Respondent pays restitution as set forth in the Financial Conditions form attached to this stipulation.
<<not>> checked. iii. and until Respondent does the following: .

E. Additional Conditions of Probation:

<<not>> checked. (1)   If Respondent is actually suspended for two years or more, he/she must remain actually suspended until  he/she proves to the State Bar Court his/her rehabilitation, fitness to practice, and learning and ability in the general law, pursuant to standard 1.4(c)(ii), Standards for Attorney Sanctions for Professional Misconduct.

checked. (2)                  During the probation period, Respondent must comply with the provisions of the State Bar Act and Rules of Professional Conduct.

checked. (3)                  Within ten (10) days of any change, Respondent must report to the Membership Records Office of the State Bar and to the Office of Probation of the State Bar of California ("Office of Probation"), all changes of information, including current office address and telephone number, or other address for State Bar purposes, as prescribed by section 6002.1 of the Business and Professions Code.

checked. (4)                  Within thirty (30) days from the effective date of discipline, Respondent must contact the Office of Probation and schedule a meeting with Respondent's assigned probation deputy to discuss these terms and conditions of probation. Upon the direction of the Office of Probation, Respondent must meet with the probation deputy either in-person or by telephone. During the period of probation, Respondent must promptly meet with the probation deputy as directed and upon request.

checked. (5)                  Respondent must submit written quarterly reports to the Office of Probation on each January 10, April 10, July 10, and October 10 of the period of probation. Under penalty of perjury, Respondent must state whether Respondent has complied with the State Bar Act, the Rules of Professional Conduct, and all conditions of probation during the preceding calendar quarter. Respondent must also state whether there are any proceedings pending against him or her in the State Bar Court and if so, the case number and current status of that proceeding. If the first report would cover less than 30 days, that report must be submitted on the next quarter date, and cover the extended period.
In addition to all quarterly reports, a final report, containing the same information, is due no earlier than twenty (20) days before the last day of the period of probation and no later than the last day of probation.

<<not>> checked. (6)   Respondent must be assigned a probation monitor. Respondent must promptly review the terms and conditions of probation with the probation monitor to establish a manner and schedule of compliance. During the period of probation, Respondent must furnish to the monitor such reports as may be requested, in addition to the quarterly reports required to be submitted to the Office of Probation. Respondent must cooperate fully with the probation monitor.

checked. (7)                  Subject to assertion of applicable privileges, Respondent must answer fully, promptly and truthfully any inquiries of the Office of Probation and any probation monitor assigned under these conditions which are directed to Respondent personally or in writing relating to whether Respondent is complying or has complied with the probation conditions.

checked. (8)                  Within one (1) year of the effective date of the discipline herein, Respondent must provide to the Office of Probation satisfactory proof of attendance at a session of the Ethics School, and passage of the test given at the end of that session.
No Ethics School recommended.  Reason:

<<not>> checked. (9)   Respondent must comply with all conditions of probation imposed in the underlying criminal matter and must so declare under penalty of perjury in conjunction with any quarterly report to be filed with the Office of Probation.

checked. (10)                The following conditions are attached hereto and incorporated:

<<not>> checked. Substance Abuse Conditions.
<<not>> checked. Law Office Management Conditions.
<<not>> checked. Medical Conditions.
checked. Financial Conditions.

F.  Other Conditions Negotiated by the Parties:

checked. (1)                  Multistate Professional Responsibility Examination:  Respondent must provide proof of passage of the Multistate Professional Responsibility Examination ("MPRE"), administered by the National Conference of Bar Examiners, to the Office of Probation during the period of actual suspension or within one year, whichever period is longer.  Failure to pass the MPRE results in actual suspension without further hearing until passage. But see rule 9.10(b), California Rules of Court, and rule 5.162(A) & (E), Rules of Procedure.
<<not>> checked. No MPRE recommended.  Reason:

checked. (2)                  Rule 9.20, California Rules of Court:  Respondent must comply with the requirements of rule 9.20, California Rules of Court, and perform the acts specified in subdivisions (a) and (c) of that rule within 30 and 40 calendar days, respectively, after the effective date of the Supreme Court's Order in this matter.

<<not>> checked. (3)   Conditional Rule 9.20, California Rules of Court:  If Respondent remains actually suspended for 90 days or more, he/she must comply with the requirements of rule 9.20, California Rules of Court, and perform the acts specified in subdivisions (a) and (c) of that rule within 120 and 130 calendar days, respectively, after the effective date of the Supreme Court's Order in this matter.

<<not>> checked. (4)   Credit for Interim Suspension [conviction referral cases only]: Respondent will be credited for the period of his/her interim suspension toward the stipulated period of actual suspension. Date of commencement of interim suspension:

<<not>> checked. (5)   Other Conditions:

Attachment language (if any):


ATTACHMENT TO

STIPULATION RE FACTS, CONCLUSIONS OF LAW AND DISPOSITION

 

IN THE MATTER OF: Lee S. No, State Bar No. 249092

STATE BAR COURT CASE NUMBER: 11-O-13960; 11-O-15343, 11-O-18732, 12-O-10587

 

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.

 

Case No. 11-O-13960 (Complainant: Romeo Buan)

 

FACTS:

 

1. On April 1, 2010, Romeo Buan ("Buan") hired respondent and respondent’s firm, the Quantum Law Firm, to help him obtain a loan modification. On April 1, 2010, Buan paid respondent $4,485 in advance fees.

 

2. All of the services to be performed by respondent were subsequent to April 1, 2010, when Buan hired respondent.

 

3. The $4,485 charged and collected by respondent violated section 2944.7(a) of the Civil Code, which prohibited an advanced fee in loan modification matters. Respondent forfeited any right to any portion of the fees when he received them in advance of the services to be performed.

 

4. On February 2, 2011, respondent’s official membership address was P.O. Box 41290, Sacramento, CA 95841. As of August 17, 2011, respondent’s address had changed to 20320 SW Birch St., Suite 130, Newport Beach, CA 92660. Respondent did not notify Membership Records of his change in address within thirty-days of the change. On October 18, 2011, respondent changed his address with Membership Records.

 

5. On March 24, 2011, Buan terminated respondent’s services and requested a refund of the advanced fee. To date respondent has failed to refund the $4,485.

 

CONCLUSIONS OF LAW:

 

Count Two

 

6. By agreeing to work on a loan modification on behalf of Buan, and by charging and collecting the fee for the loan modification in advance of the services to be performed, respondent negotiated, arranged or otherwise offered to perform a mortgage loan modification for a fee paid by the borrower, and demanded, charged, collected or received such fee prior to fully performing each and every service respondent had contracted to perform or represented that he would perform in violation of section 2944.7(a) of the Civil Code, and thereby willfully violated Business and Professions Code section 6106.3.

 

Count Five

 

7. By failing to refund the $4,485 in illegal fees, respondent failed to refund promptly any part of a fee paid in advance that has not been earned in willful violation of rule 3-700(D)(2).

 

Count Six

 

8. By failing to notify Membership Records of his change of address within thirty-days of the change, respondent failed to comply with Business and Professions Code section 6002.1, thereby willfully violating section 60680) of the Business and Professions Code. Case No. 11-O-15343 (Complainant: Blanca Correa)

 

FACTS:

 

9. On December 23, 2009, Blanca Correa ("Correa") hired respondent and respondent’s firm, the Quantum Law Firm, to help her obtain a loan modification. Correa made two payments: December 23, 2009 $1,995, and February 3, 2010 $1,995. Correa paid a total of $3,990 in advanced fees for the services to be rendered.

 

10. All of the services to be performed by respondent were subsequent to December 23, 2009, when Correa hired respondent.

 

11. The $3,990 charged and collected by respondent violated section 2944.7(a) of the Civil Code, which prohibited an advanced fee in loan modification matters. Respondent forfeited any right to any portion of the fees when he received them in advance of the services to be performed.

 

12. On December 13, 2010, respondent informed Correa that the services for which he had been retained were complete. On March 10, 17, 18 and 19, 2011, Correa requested a refund of the advanced fees. To date respondent has failed to refund the $3,990 in advanced fees.

 

CONCLUSIONS OF LAW:

 

Count One

 

13. By agreeing to work on a loan modification on behalf of Correa, and by charging and collecting the fee for the loan modification in advance of the services to be performed, respondent negotiated, arranged or otherwise offered to perform a mortgage loan modification for a fee paid by the borrower, and demanded, charged, collected or received such fee prior to fully performing each and every service respondent had contracted to perform or represented that he would perform in violation of section 2944.7(a) of the Civil Code, and thereby willfully violated Business and Professions Code section 6106.3.

 

Count Four

 

14. By failing to refund the $3,990 in illegal fees, respondent failed to refund promptly any part of a fee paid in advance that has not been earned in willful violation of rule 3-700(D)(2).

 

Case No. 11-O-18732 (Complainant: Maximo Arzu)

 

FACTS:

 

15. On March 25, 2010, Maximo Arzu ("Arzu") hired respondent and respondent’s firm, the Quantum Law Firm, to help him obtain a loan modification. On March 25, 2010, Arzu paid respondent $2,242 in advance fees for the services to be rendered.

 

16. All of the services to be performed by respondent were subsequent to March 25, 2010, when Arzu hired respondent.

 

17. The $2,242 charged and collected by respondent violated section 2944.7(a) of the Civil Code, which prohibited an advanced fee in loan modification matters. Respondent forfeited any right to any portion of the fees when he received them in advance of the services to be performed.

 

18. On July 2010, Arzu requested a refund of the $2,242 in advanced fees. To date respondent has failed to refund the $2,242 in advanced fees.

 

CONCLUSIONS OF LAW:

 

19. By agreeing to work on a loan modification on behalf of Arzu, and by charging and collecting the fee for the loan modification in advance of the services to be performed, respondent negotiated, arranged or otherwise offered to perform a mortgage loan modification for a fee paid by the borrower, and demanded, charged, collected or received such fee prior to fully performing each and every service respondent had contracted to perform or represented that he would perform in violation of section 2944.7(a) of the Civil Code, and thereby willfully violated Business and Professions Code section 6106.3.

 

20. By failing to refund the $2,242 in illegal fees, respondent failed to refund promptly any part of a fee paid in advance that has not been earned in willful violation of rule 3-700(D)(2).

 

Case No. 12-O-10587 (Complainant: Chadwick Simpson)

 

FACTS:

 

21. On September 27, 2010 Chadwick Simpson ("Simpson") hired respondent and respondent’s firm, the Quantum Law Firm, to help him obtain a loan modification. Simpson made five payments: September 30, 2010 $800, October 30, 2010 $1,000, December 1, 2010 $1,000, January 4, 2011 $1,000, and February 1,2011 $685. Simpson paid a total of $4,485 in advanced fees for the services to be rendered.

 

22. All of the services to be performed by respondent were subsequent to September 27, 2010, when Simpson hired respondent.

 

23. The $4,485 charged and collected by respondent violated section 2944.7(a) of the Civil Code, which prohibited an advanced fee in loan modification matters. Respondent forfeited any right to any portion of the fees when he received them in advance of the services to be performed.

 

24. To date, respondent has failed to refund the $4,485 in advanced fees

 

CONCLUSIONS OF LAW:

 

25. By agreeing to work on a loan modification on behalf of Simpson, and by charging and collecting the fee for the loan modification in advance of the services to be performed, respondent negotiated, arranged or otherwise offered to perform a mortgage loan modification for a fee paid by the borrower, and demanded, charged, collected or received such fee prior to fully performing each and every service respondent had contracted to perform or represented that he would perform in violation of section 2944.7(a) of the Civil Code, and thereby willfully violated Business and Professions Code section 6106.3.

 

26. By failing to refund the $4,485 in illegal fees, respondent failed to refund promptly any part of a fee paid in advance that has not been earned in willful violation of rule 3-700(D)(2).

 

PENDING PROCEEDINGS:

 

The disclosure date referred to, on page 2, paragraph A(7), was March 8, 2012.

 

AUTHORITIES SUPPORTING DISCIPLINE:

 

Standard 2.7 is the closest applicable standard. It states: "Culpability of a member of a willful violation of that portion of rule 4-200, Rules of Professional Conduct re entering into an agreement for, charging or collecting an unconscionable fee for legal services shall result in at least a six-month actual suspension from the practice of law, irrespective of mitigating circumstances."

 

In the Matter of Wells (Review Dept. 2006) 4 Cal. State Bar Ct. Rptr. 896 - Wells accepted representation of two clients while she resided in South Carolina, Wells was found to have engaged in the unauthorized practice of law and to have collected an illegal and unconscionable fee. Wells received a six-month actual suspension. Wells had a prior private reproval.

 

DISMISSALS:

 

The parties respectfully request the Court to dismiss the following alleged violations in the interest of justice:

 

Case Nos.: 11-O-13960, Counts: One, Alleged Violations: Failure to Perform with Competence;

 

Case Nos.: 11-O-13960, Counts: Three, Alleged Violations: Illegal Fee;

 

Case Nos.: 11-O-13960, Counts: Four, Alleged Violations: Unconscionable Fee;

 

Case Nos.: 11-O-15343, Counts: Two, Alleged Violations: Illegal Fee;

 

Case Nos.: 11-O-15343, Counts: Three, Alleged Violations: Unconscionable Fee;

 

Case Nos.: 11-O-15343, Counts: Five, Alleged Violations: Failure to Release File;

 

Case Nos.: 11-O-15343, Counts: Six, Alleged Violations: Failure to Respond to Client Inquiries;

 

Case Nos.: 11-O-15343, Counts: Seven, Alleged Violations: Failure to Update Membership Address;

 

COSTS OF DISCIPLINARY PROCEEDINGS

 

Respondent acknowledges that the Office of the Chief Trial Counsel has informed respondent that as of March 8, 2012, the prosecution costs in this matter are $5,945.00. 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.


FINANCIAL CONDITIONS

Case Number(s): 11-O-13960; 11-O-15343, 11-O-18732, 12-O-10587

In the Matter of: Lee S. No

 

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: Romeo Buan

   Principal Amount: $4,485.00

   Interest Accrues From: April 1, 2010

2. Payee: Blanca Correa

   Principal Amount: $3,990.00

   Interest Accrues From: February 23, 2010

3. Payee: Maximo Arzu

   Principal Amount: $2,242.00

   Interest Accrues From: March 25, 2010

4. Payee: Chadwick Simpson

   Principal Amount: $4,485.00

   Interest Accrues From: February 1, 2011

 

<<not>> checked. Respondent must pay above-referenced restitution and provide satisfactory proof of payment to the Office of Probation not later than

b. Installment Restitution Payments

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) Romeo Buan

   Minimum Payment Amount $200.00

   Payment Frequency Monthly

2. Payee/CSF (as applicable) Blanca Correa

   Minimum Payment Amount $200.00

   Payment Frequency Monthly

3. Payee/CSF (as applicable) Maximo Arzu

   Minimum Payment Amount $100.00

   Payment Frequency Monthly

4. Payee/CSF (as applicable) Chadwick Simpson           Minimum Payment Amount $200.00

   Payment Frequency Monthly

 

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.

c. Client Funds Certificate

<<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.

d. Client Trust Accounting School

<<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.


SIGNATURE OF THE PARTIES

Case Number(s): 11-O-13960; 11-O-15343, 11-O-18732, 12-O-10587

In the Matter of: Lee S. No

 

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: Lee S. No

Date: March 16, 2012

 

Respondent’s Counsel: Michael D. Michaels

Date: March 16, 2012

 

Deputy Trial Counsel: Robert A. Henderson

Date: March 19, 2012


ACTUAL SUSPENSION ORDER

Case Number(s): 11-O-13960; 11-O-15343, 11-O-18732, 12-O-10587

In the Matter of: Lee S. No

 

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 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:

Judge of the State Bar Court: Patricia McElroy

Date: March 28, 2012


CERTIFICATE OF SERVICE

[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 March 28, 2012, 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:

 

MICHAEL DANIEL MICHAELS

LAW OFC MICHAEL D MICHAELS

24476 HOWES DR

LAGUNA NIGUEL, CA 92677

 

checked. by interoffice mail through a facility regularly maintained by the State Bar of California addressed as follows:

 

ROBERT A. HENDERSON, Enforcement, San Francisco

 

I hereby certify that the foregoing is true and correct. Executed in San Francisco, California, on March 28, 2012.

 

Signed by:

Mazie Yip

Case Administrator

State Bar Court