Case Number(s): 11-O-14878; 11-O-16362
In the Matter of: Burke J. Hansen, Bar # 236030, A Member of the State Bar of California, (Respondent).
Counsel For The State Bar: Treva R. Stewart
Deputy Trial Counsel
180 Howard Street
San Francisco, California 94105
Telephone: (415) 538-2452
Bar # 239829
Counsel for Respondent: Burke J. Hansen, Bar #236030,
Submitted to: Settlement Judge, State Bar Court Clerk’s Office San Francisco.
Filed: April 5, 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.
1. Respondent is a member of the State Bar of California, admitted May 5, 2005.
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. Costs are added to membership fee for calendar year following effective date of discipline (public reproval).
<<not>> checked. Case ineligible for costs (private reproval).
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: 2013,2014, 2015. (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.
9. The parties understand that:
<<not>> checked. (a) A private reproval imposed on a respondent as a result of a stipulation approved by the Court prior to initiation of a State Bar Court proceeding is part of the respondent’s official State Bar membership records, but is not disclosed in response to public inquiries and is not reported on the State Bar’s web page. The record of the proceeding in which such a private reproval was imposed is not available to the public except as part of the record of any subsequent proceeding in which it is introduced as evidence of a prior record of discipline under the Rules of Procedure of the State Bar.
<<not>> checked. (b) A private reproval imposed on a respondent after initiation of a State Bar Court proceeding is part of the respondent’s official State Bar Membership records, is disclosed in response to public inquiries and is reported as a record of public discipline on the State Bar’s web page.
checked. (c) A public reproval imposed on a respondent is publicly available as part of the respondent’s official State Bar membership records, is disclosed in response to public inquiries and is reported as a record of public discipline on the State Bar’s web page.
(Effective January 1, 2011)
Reproval
IN THE MATTER OF: Burke J. Hansen, State Bar No.: 236030
STATE BAR COURT CASE NUMBER: 11-O-14878; 11-O-16362
FACTS:
1. On September 14, 2010, Respondent filed a Complaint on behalf of Herbert Hockenhull, entitled Hockenhull v. Wells Fargo Bank, N.A., Alameda County Superior Court case number RG10536158 ("Hockenhull case").
2. Respondent was ordered to appear for case management conferences ("CMCs") in the Hockenhull case on March 28, 2011, May 3,2011, and June 7, 2011.
3. Respondent received notice and was aware of his court ordered appearances for CMCs on March 28, 2011, May 3,2011 and June 7, 2011.
4. Respondent failed to appear for CMCs on March 28, 2011, May 3,2011, and June 7, 2011.
5. Respondent was sanctioned $500 on March 28, 2011 for his failure to appear.
6. Respondent was sanctioned $1500 on June 7, 2011 for his failure to appear, payable in 10 calendar days.
7. Respondent was sanctioned a total of $2000 in the Hockenhull case.
8. Respondent received notice of the imposition of sanctions in the Hockenhull case.
9. Respondent failed to report in writing to the State Bar within 30 days of Respondent’s knowledge of the imposition of judicial sanctions in the Hockenhull case.
10. The sanctions were reported to the State Bar by the Superior Court.
11. Respondent has not paid any of the sanctions in the Hockenhull case.
CONCLUSIONS OF LAW:
1. By failing to appear for the CMCs on March 28, 2011, May 3,2011 and June 7, 2011
pursuant to court order, Respondent wilfully disobeyed or violated an order of the court
requiring him to do or forbear an act connected with or in the course of Respondent’s profession which he ought in good faith to do or forbear, in violation of Business and Professions Code section 6103.
2. By failing to report in writing to the State Bar within 30 days of Respondent’s knowledge of the imposition of judicial sanctions in the Hockenhull case, Respondent failed to report to the agency charged with attorney discipline, in writing, within 30 days of the time Respondent had knowledge of the imposition of any judicial sanctions against Respondent, in violation of Business and Professions Code section 6068(0)(3).
Case Number 11-O-16362
FACTS:
1. On October 15, 2010 Respondent filed a complaint on behalf of Ronald J. Caracter, Sr. in the matter, Ronald J. Caracter, St. v. Wells Fargo Bank, et al., Solano Superior Court case number FCS036761 ("Caracter case").
2. Respondent was ordered to appear for a case management conference ("CMC") in the Caracter case on February 4, 2011.
3. Respondent received notice and was aware of his court ordered appearance for the CMC on February 4, 2011.
4. Respondent failed to appear for the CMC on February 4, 2011. An order to show cause ("OSC") was issued on February 11, 2011 and scheduled for hearing on March 8, 2011.
5. Respondent received notice and was aware of the OSC and hearing on March 8, 2011.
6. Respondent failed to appear for the OSC hearing on March 8, 2011.
7. Respondent was also ordered to appear on April 16, 2011, May 20, 2011, July 15, 2011, and August 26, 2011.
8. Respondent received notice and was aware of his court ordered appearances on April 16, 2011, May 20, 2011, July 15, 2011, and August 26, 2011.
9. Respondent failed to appear on April 16, 2011, May 20, 2011, July 15, 2011, and August 26, 2011.
10. Respondent was sanctioned $150 on May 23,2011 for his failure to appear.
11. Respondent was sanctioned $350 on July 15, 2011 for his failure to appear.
12. Respondent was sanctioned $ 750 on August 29, 2011 for his failure to appear.
13. Respondent was sanctioned a total of $1250 in the Caracter case.
14. Respondent failed to report in writing to the State Bar within 30 days of Respondent’s knowledge of the imposition of judicial sanctions in the Caracter case.
15. The sanctions were reported to the State Bar by the Superior Court.
CONCLUSIONS OF LAW:
1. By failing to appear on February 4, 2011, March 8, 2011, April 16, 2011, May 20, 2011, July 15, 2011, and August 26, 2011, pursuant to the court’s orders, Respondent wilfully disobeyed or violated an order of the court requiring him to do or forbear an act connected with or in the course of Respondent’s profession which he ought in good faith to do or forbear, in violation of Business and Professions Code section 6103.
2. By failing to report in writing to the State Bar within 30 days of Respondent’s knowledge of the imposition of judicial sanctions in the Caracter case, Respondent failed to report to the agency charged with attorney discipline, in writing, within 30 days of the time Respondent had knowledge of the imposition of any judicial sanctions against Respondent, in violation of Business and Professions Code section 6068(0)(3).
PENDING PROCEEDINGS.
The disclosure date referred to, on page 2, paragraph A(7), was March 15, 2012.
AUTHORITIES SUPPORTING DISCIPLINE.
Standard 2.6 provides for the imposition of discipline ranging from suspension to disbarment, depending on the gravity of the offense or harm, for violation of B&P section 6103 and/or 6068(0)(3).
However, even a willful violation of a court order may warrant deviation from the
standards under certain circumstances. (See In the Matter of Respondent X (Review Dept. 1997) 3 Cal. State Bar Ct. Rptr. 592, imposing a private reproval). Also, in In the Matter of Respondent Y (Review Dept. i 998) 3 Cal. State Bar Ct. Rptr. 862, a private reproval was found to be appropriate discipline for respondent’s failure to report and pay sanctions in one matter. ’Respondent Y had no prior record of discipline and a narrow violation was involved.
COSTS OF DISCIPLINARY PROCEEDINGS.
Respondent acknowledges that the Office of the Chief Trial Counsel has informed respondent that as of March 15, 2012, the prosecution costs in this matter are approximately $3,000. 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.
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.
SATISFACTION OF SANCTIONS
Within 90 days of the effective date of the Supreme Court order, Respondent must provide to the Office of Probation, proof of satisfaction of the sanctions imposed in the Hockenhull and Caracter cases.
Case Number(s): 11-O-14878; 11-O-16362
In the Matter of: Burke Hansen
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: Burke Hansen
Date: 3/21/2012
Respondent’s Counsel:
Date:
Deputy Trial Counsel: Treva R. Stewart
Date: 03/27/12
Case Number(s): 11-O-14878; 11-O-16362
In the Matter of: Burke Hansen
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 REPROVAL IMPOSED.
checked. All court dates in the Hearing Department 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.) Otherwise the stipulation shall be effective 15 days after service of this order.
Failure to comply with any conditions attached to this reproval man constitute cause for a separate proceeding for willful breach of rule 1-110, Rules of Professional Conduct.
Signed by:
Judge of the State Bar Court: Lucy Armendariz
Date: April 5, 2012
[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 April 5, 2012, I deposited a true copy of the following document(s):
STIPULATION RE FACTS, CONCLUSION 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:
BURKE J. HANSEN
THE LAW OFFICES OF BURKE HANSEN
252 8th AVE
SAN FRANCISCO, CA 94118
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 April 5, 2012.
Signed by:
Mazie Yip
Case Administrator
State Bar Court