You are on page 1of 919

1

2
3
4
5
6

GERAGOS

& GERAGOS

A PROFESSIONAL CORPORATION
LAWYERS
HISTORIC ENGINE CO. No. 28
644 SOUTH FIGUEROA STREET
Los ANGELES. CALIFORNIA 90017-341 1
TELEPHONE (213) 625-3900
FACSIMILE (213) 625-1600
GERAGOS@GERAGOS.COM

MARK J. GERAGOS
SBN 108325
SBN 277412
BEN J. MEISELAS
Attorneys for Plaintiff
SENATOR JOSEPH DUNN (Ret.)

7
SUPERIOR COURT OF THE STATE OF CALIFORNIA

COUNTY OF LOS ANGELES - CENTRAL DISTRICT

9
10
u

::;:

11

~(lJ~2 12

oOONWO
0:0

"'~IiiCJ)
~ Ooz
d

~Uo:o:
~WWO

z::Ju..

-l?-

~ ~LL;;!

SENATOR JOSEPH DUNN (Ret.),


Executive Director of the State Bar of
California; and WHISTLEBLOWER DOES
1-7,

13

vs.

ooWIU

15

~ co~

16

~I<;f"Z

...J

17

THE STATE BAR OF CALIFORNIA;


CRAIG HOLDEN, an individual; and ROES
1 through 50, inclusive,

1. WHISTLEBLOWER LIABILITY
AND RETALIATION CALIFORNIA LABOR CODE
SECTION 1102.5
2.BREACH OF FIDUCIARY DUTY
DEMAND FOR JURY TRIAL

Defendants.

18
19
20

COMPLAINT FOR DAMAGES

Plaintiff,

14

o ~~(fj
0 ':1
'" 0:
<
~UJW
~ !!!<;f"l?

Case No.

INTRODUCTION
1.

Senator Joseph Dunn (Ret.), the Executive Director of the State Bar of

21

California, and Whistleblower DOES 1-7 bring this whistleblower action and demand for

22

injunctive relief against the State Bar of California (the "State Bar") based on the State Bar's

23

unilateral termination of Senator Dunn's employment on November 7, 2014, immediately

24

after Senator Dunn, and other whistleblowers, through counsel, lodged two whistleblower

25

notices with the State Bar's Board of Trustees ("BOT") on November 3,2014 and November

26

5,2014.

27
- 1-

28
COMPLAINT

2.

Senator Dunn's whistleblower notices identified senous ethical breaches,

prosecutorial lapses, and fiscal improprieties by State Bar President Craig Holden, certain

BOT members, and Chief Trial Counsel and head of the State Bar's Office of the Chief Trial

Counsel ("OCTC") Jayne Kim, which were being concealed from the public.

3.

The conduct Senator Dunn complained about included (1) the unlawful

intentional manipulation and false reporting of backlog cases, (2) the intentional lack of

prosecutorial efforts to proactively investigate and prosecute "notario" and lawyer fraud as

envisioned by the Legislature in passing Assembly Bill 1159, and (3) the conflicted retention

of a private firm with close ties to a BOT member in violation of State Bar protocol to

10

evaluate a complaint against undisclosed targets and, upon information and belief, against

..,.

11

Senator Dunn.

~ r~

12

outside of established protocol, leading to a bill that is likely in excess of $300,000.00, even

13

though a retired California Supreme Court Justice had agreed to provide the same services

14

pro bono as a way to give back to the State Bar. Even with this unnecessary and exorbitant

\2~ui

15

cost to members of the State Bar, the BOT only decided to terminate Senator Dunn without

"'II..,.Z

16

cause.

~(J)lJ.J-

OONlJ.JO

0::0
Ol

'";:,3 ilii
ciq;~
"'IU~~

~WlJ.JO
Z::>ll.
-(')-

~ ~LL;i

Holden, and a small group of BOT members, hired the conflicted firm

ooWIU

'"
o::o~
;:,3 1Il..,.(')
~UllJ.J

~ <D~
0

...J

17

4.

Since becoming the Chief Executive of the State Bar in 2010, Senator Dunn

18

received consistent high praise and positive performance reviews in his formal performance

19

evaluations from 2011-2013. In fact, Senator Dunn's performance was determined to be so

20

excellent by the State Bar that he received bonuses substantially above his yearly salary

21

during the years 2011-2013.

22

5.

In September 2014, attorney Craig Holden was installed as the new President

23

of the State Bar. In May 2014, Holden was the only announced candidate, so it was clear he

24

would be elected State Bar President.

25

determined "to do something about Dunn," with the clear implication that he was determined

26

to have him fired. The events described below gave Holden the pretext to begin a process

27

Starting in May, Holden told several people he was

-2-

28
COMPLAINT

leading to Senator Dunn's tennination. Finally, after Senator Dunn sent his whistleblower

notice, Holden guided the BOT to tenninate Senator Dunn, but even then only "without

cause."

6.

Defendant Craig Holden was installed as President of the State Bar in

September 2014. Defendant Craig Holden, now a partner at Lewis Brisbois Bisgaard &

Smith LLP, is an attorney that has had difficulties in previous law firms and who submitted

irregular expense reports to the State Bar.

7.

Defendant Craig Holden's conduct is part of an effort to usurp executive

authority in the State Bar and has cleared the way for Defendant Holden to assume control

10

over the State Bar's executive functions. Employees of the State Bar have been infoffiLed

..,.
u
~
<;l
.ro[;j~

11

that Defendant Holden and Deputy Executive Director Robert Hawley will oversee and

12

manage the State Bar in the "interim" period.

~cid

13

formation of a process to hire a new Executive Director. No previous State Bar President in

14

history has assumed executive management authority over the State Bar, as Defendant

15

Holden has now done. Plaintiff alleges that Defendant Holden has engaged in this conduct

16

to ultimately become the State Bar Executive Director.

oOONWO
0::0
'" ~1ii0l

~U~~

~WWO
z:Jl!.
-l')-

~ ~LL;i

There has been no announcement for the

oowIU

o S2f-(jj
'" 0::6::1

~ ~UlW
lfl..,.l')
~I..,.z

~ co~
0

...J

17

8.

In addition to the termination of Senator Dunn, the State Bar has recently

18

targeted some of the Whistleblower DOES 1-7 with various degrees of discipline and

19

retaliation because they corroborated and identified the same conduct Senator Dunn

20

complained of and joined in the whistleblower notices to the State Bar. Under the leadership

21

of Holden, the BOT has engaged in an effort to purge the ranks of whistleblowers at the State

22

Bar who were aware of and complained about the conduct of the BOT, President Holden,

23

and other ROE defendants. That purge of State Bar employees, consolidating power in the

24

hands of Holden, is unprecedented in the history of the State Bar.

25
26
27
28

9.

On Friday, November 7, 2014, at approximately 5:00 p.m., while giving a

speech for the State Bar in San Francisco, Plaintiff Senator Dunn received a termination
-3COMPLAINT

letter from Defendant President Holden. The termination letter demanded that Senator Dunn

not speak with the press or public if he desired to negotiate a "mutually acceptable

[severance] agreement."

10.

Senator Dunn brings this whistleblower action to protect the public integrity of

the Defendant State Bar, to overturn the illegally motivated decision to terminate his

employment, and to vindicate his rights as a whistleblower.

PARTIES

7
8

11.

Senator Joseph Dunn (Ret.) is a former California State Senator who

represented California's 34th Senate District in Orange County, California. Senator Dunn

10

was appointed as Executive Director of the State Bar of California on November 22, 2010.

11

Senator Dunn served in this capacity as the State Bar's chief executive officer from

~rota2

12

November 22, 2010 through his termination on November 8, 2014.

c.!l ~1ii0l
~ OZ
d

13

resident of Orange County, California.

<t

OONWO
0::0

Senator Dunn is a

~UO::O::

c.!l z:Ju.
wWO

-()-

~ ~LL<i

14

12.

"The State Bar of California is a public corporation. Every person admitted and

ooWIU

o
"'t:iul
c.!l 0::0t:J

15

licensed to practice law in this State is and shall be a member of the State Bar except while

~i<tZ

16

holding office as a judge of a court of record." (Cal. Const., art VI, 9.) Under pain of

17

criminal punishment, no person may practice law in California unless he is an active member

18

of the State Bar. (Cal. Bus. & Prof. Code 6125-6126.) The Board of Trustees of the State

19

Bar, upon authorization from the Legislature, fixes and imposes an annual membership fee

20

upon members of the State Bar. (ld. 6140.) The fees are paid into the treasury of the State

21

Bar, and become part of its funds. (ld. 6144.)

22

Trustees of the State Bar of California. The Board of Trustees makes rules of procedure,

23

regulates and operates the State Bar. The State Bar office is located at 845 South Figueroa

24

Street, Los Angeles, California 90017.

~ ~UlW
lil<t ()

c.!l <O~
0

...J

25
26
27
28

13.

The State Bar acts through the Board of

Defendant Craig Holden was installed as President of the State Bar in

September 2014 and is also a current partner at Lewis Brisbois Bisgaard & Smith LLP.

-4COMPLAINT

Defendant Holden resides in Los Angeles County, California. Craig Holden is sued herein in

his individual capacity.

14.

ROES 1-50 include trustees and employees of the State Bar who acted in

concert with Defendant Holden as well as certain government employees not employed by

the State Bar.

JURISDICTION AND VENUE

6
7
8
9

<t

~ f)
~(J)w-

OONWO

15.

The Court has personal jurisdiction over the Defendants because they are

residents of and/or are doing business in the State of California.


16.

Venue is proper in this county in accordance with Section 395(a) of the

10

California Code of Civil Procedure because the Defendants, or some of them, reside in this

11

county and the injuries alleged herein occurred in this county.

12

STATEMENT OF FACTS

13

Senator Dunn's Appointment as Executive Director

0:0

~tUiCJ)
~ ci d

~U~~

~wwo

z~lJ..

~l'i~:J
zLL <l;
oowIU

14

17.

In 2009, the California Bureau of State Audits conducted a complete audit of

O',!~{fj

O:o":J
~ ~UlW
U1<t (!)

15

the State Bar's disciplinary system. The Bureau highlighted the backlog reporting process

~ <D~

~I<tZ

16

and shined light on the failure of the State Bar to include all backlog cases in the annual

17

discipline report. The report called for more transparency in the reporting of backlog cases

18

to give stakeholders a clear picture of the State Bar's effectiveness.

19

criticized: "By not reporting consistently and including all pertinent information, the State

20

Bar is limiting its stakeholders' and the Legislatures ability to measure the effectiveness of

21

the discipline system."

..J

22

18.

The Audit Report

Senator Dunn was appointed as Executive Director in 2010, in the wake of this

23

highly critical audit, with the directive to reform the State Bar by bringing fiscal

24

responsibility and transparency to the State Bar's reporting obligations.

25

Director functions as the chief executive officer for the State Bar and oversees all employees.

26

The Executive Director is the only employee directly hired by the BOT and the Executive

27
28

-5COMPLAINT

The Executive

Director reports directly to the BOT. All other State Bar employees report directly to the

Executive Director, with the exception of the head of the OCTC-responsible for

prosecuting grievances in the State Bar Court-who exercises a quasi-independent function

based on the unique appointment process which requires direct BOT approval and Senate

confirmation. The head of the OCTC is Jayne Kim.

<t

~ f}

.(J)w~

OONWO

19.

Senator Dunn succeeded in bringing important reforms to the State Bar. For

example, Senator Dunn brought the investigative backlog on open complaints with the State

Bar to near zero in 2011 after years of criticism from the legislature on the size of the

backlog. Senator Dunn oversaw the purchase, remodel, and move in to the State Bar's new

10

home at 845 South Figueroa Street. Working with the Chief Financial Officer, Senator Dunn

11

stabilized the State Bar's budget with no new increase in mandatory dues under his

12

leadership.

13

public protection mission of the State Bar. This includes outreach to other State regulatory

14

bodies, law enforcement, the consulate community, religious communities, labor unions, and

15

others. Senator Dunn is also credited with substantially improving relations between the

16

Legislature and the State Bar including launching joint town halls with other regulatory

17

partners through the district offices of legislators.

18

working group that met regularly to develop proposals to increase funding for legal services

19

in California.

Senator Dunn created an external relations team to proactively advance the

0::0
Ol

'"~c:i"::O;
ilii
f;I;lU~~

~wwo

z:::>t>.

-0-

~ ~LL;;!
OOWIU

o (,2~ui
'" O::oW

~ f2Ul
LiJ
~<t <.9
f;I;l

I<t Z

~ (!)~
0

..J

20

20.

Senator Dunn also created a small

In all his years as Executive Director of the State Bar, Senator Dunn received

21

glowing performance reviews. All of Senator Dunn's formal performance reviews from

22

2011-2013 were positive leading the State Bar to award him substantial yearly bonuses in

23

addition to his salary.

24
25

21.

Senator Dunn's written employment agreement, initially set for a three year

term, was renewed in 2013 for a subsequent three-year term through 2016.

26
27
28

-6COMPLAINT

However,

Senator Dunn was given notice of tennination on November 7, 2014, just one year into his

new tenn as Executive Director. The tennination was "without cause."

being committed by BOT members, by Chief Trial Counsel Jayne Kim, and by Holden.

When Senator Dunn raised these concerns with other whistleblowers, which called to task

the State Bar's core functions and competencies, Senator Dunn was targeted by Holden who

has attempted to cover up for the malfeasance that was reported.

"evaluation" of certain executive employees at the State Bar including Senator Dunn and

tasked a private finn, outside of protocol, to investigate Senator Dunn and those executive

~ClJta2 12

Holden initiated an

employees.

11

ooNWO

As discussed below, Senator Dunn had learned of egregious improprieties

10
u

22.

Ethical Breaches - Unlawful Removal of Backlog


23.

Senator Dunn was one of the whistleblowers within the State Bar who reported

0:0

'" ~1Ji0l

~ Ooz
d

13

that Chief Trial Counsel Jayne Kim unlawfully removed backlog cases from the official

z::J1.!.
-(')-

14

reports released to the BOT and the public. This was done to benefit Ms. Kim in her

15

upcoming evaluation and to fraudulently inflate the productivity of her office.

~Uo:o:
~wwo

~ ~LL<t
00

'"

W:c U
(,25 ui

o::o~

~ (f)<:t(')
~UlW
~I<:tZ

~ co~

16

24.

It was uncovered that at Ms. Kim's direction, internal reports were altered to

..J

17

unlawfully remove cases from the statutory backlog. Ms. Kim then issued false reports to

18

the Regulation Admissions & Discipline ("RAD") Committee of the State Bar, the

19

membership of the State Bar, the Legislature and the Governor, and the general public.

20

25.

Ms. Kim's conduct did not involve a few isolated incidents but was shockingly

21

rampant. In her reports to the RAD Committee on September 30,2013, Ms. Kim unlawfully

22

removed 269 cases from the internal reports. She then used the altered internal reports to

23

prepare her official quarterly report to the RAD Committee and posted this infonnation on

24

the State Bar website for public consumption. The information in the public reports was

25

false and misleading due to Ms. Kim's unlawful removal of cases from the backlog reports.

26
27
-7-

28
COMPLAINT

;;r

The State Bar server that houses the backlog and case reports left a digital

footprint detailing the changes to the reports made at Ms. Kim's direction. The first run of

the backlog reports shows the accurate number of backlogged files. However, the backlog

report run two hours later removed a certain group of cases to artificially lower the number

of backlog cases. The metadata on the State Bar server exposes the changes and Ms. Kim's

misconduct. The reduction in the State Bar's backlog inventory was not due to increased

productivity but rather due to Ms. Kim's removal of cases from the official backlog reports.

26.

27.

The California Bureau of State Audits is set to conduct its biannual audit of the

State Bar in 2015. Rather than hold Ms. Kim and the OCTC accountable for its actions as

10

Senator Dunn encouraged, the State Bar has terminated Senator Dunn and taken adverse

11

actions against other whistleblowers for bringing this issue to their attention.

~ro tat 12

OONWO
0:0

28.

Upon hearing concerns from Senator Dunn about her performance, Ms. Kim

r..!l ~1ii0l

~ . ..:..:

f;rol8~~

~wwo

z:Ju..
-l'l-

~ ~tL;;!

13

attempted to preserve her position by filing a complaint against Senator Dunn. As detailed

14

below, an evaluation of Senator Dunn was conducted at an exorbitant expense to the

15

membership of the State Bar. Ms. Kim's complaint against Senator Dunn was made shortly

16

after the annual review process for her was commenced, and was merely pretextual to avoid

17

Senator Dunn's oversight, criticism, and review of her.

18

provided a copy or summary of Ms. Kim's complaint to Senator Dunn. What we do know is

19

the unilateral decision to terminate Senator Dunn was made "without cause."

ooWJ;U

<'!~ui

2UlW

r..!l O:o':j
tfl-.;rl'l
f;rol:I-.;rZ

~ co~
0

...J

20
21

To date, the State Bar has not

Fiscal Improprieties

29.

The BOT, upon receiving Ms. Kim's complaint, decided to conduct an

22

"internal evaluation" of Senator Dunn and others and to retain a private firm for that purpose.

23

This was despite the fact that a retired California Supreme Court Justice offered to do the

24

same evaluation, pro bono. The private firm retained by the State Bar had close personal ties

25

with BOT member Miriam Krinsky which ties were never fully disclosed prior to the firm's

26
27
28

-8COMPLAINT

retention. The retention of the private finn, in addition to being an utter waste of State Bar

membership dues, violated State Bar protocol.

30.

The retention of private counsel by the State Bar is a function of the State

Bar's Office of General Counsel ("OGC"). The protocol for retaining a private finn is

simple: if it is detennined that the retention of a private finn is needed, the OGC is charged

with selecting the appropriate finn based on experience and cost. The OGC protocol that is

in place attempts to secure the retention of a private finn on financially feasible tenns and to

sift out potential conflicts of interest and cronyism with BOT members. Here, that process

was blatantly ignored.

10

31.

The selected finn was retained based on the recommendation of BOT member

11

Miriam Krinsky. The OGC was never consulted in this process; rather, Holden decided the

12

OGC was "conflicted out" from perfonning its functions. Furthennore, this private finn was

13

retained at exorbitant rates. Three billing partners from the private finn that were put on the

14

"evaluation" each billed in excess of $800 per hour. The current billable hours for the

oc.!l Ufo::::J til


~ 1Il<t
2cJlLil

15

services rendered by that private finn likely exceeds $300,000.00.

c.!l co~

16

::;:

~ f-~
o tl:o
~(J)w~

OONWO

c.!l ~1ii0l
~ ci:'!;

~U~~
c.!lwwo
z::Jli..

-(.9-

~~LL;i

ooWIU

(.9

~i<tZ

32.

BOT member Miriam Krinsky had a close personal and professional

...J

17

relationship with the private finn's lead billing partner who was assigned to lead the

18

"evaluation." Board Member Krinsky and the lead partner of the private finn had a two-

19

decade long relationship beginning when they were co-counsel at the United States

20

Attorney's Office in the 1990s through 2010 when Ms. Krinsky shared office space with the

21

lead partner while she was the Executive Director of the LA County Citizen's Commission

22

in 2010. This was not disclosed to the BOT.

23
24
25

Legislative Compliance Failures


33.

Senator Dunn has raised concerns that the State Bar BOT and Jayne Kim of the

OCTC were not enforcing the provisions of Assembly Bill 1159.

26
27
28

-9COMPLAINT

"<;)"

~.COwf-~

OONWO

Assembly Bill 1159 was passed with bipartisan support of the State

Assembly and Senate.

prosecute both lawyer and "notario" fraud, a form of unauthorized practice of law ("UPL")

that preys on California's large immigrant community.

34.

35.

The bill was passed to enhance OCTC enforcement powers to

The bill contained an urgency clause and was therefore effective the date it was

signed into law in October 2013. At or around the same time Ms. Kim was unlawfully

removing the backlog cases from her internal and public reports, she was also not

prosecuting fraud cases pursuant to the legislative will. Ms. Kim's failure to comply with

the legislative mandate was so egregious it prompted the author of AB

1159,

10

Assemblywoman Lorena Gonzalez, to send a letter demanding answers concerning the lack

11

of enforcement.

12

36.

To date, the Legislature's questions about the enforcement of AB 1159 remain

0:0
Ol

'"~cid
iln
"'IU~~

C-' z:Ju..
wWO

~ zlL
(3~:J
-<

13

ignored.

14

Whistleblower Notice

ooWIU

O'2~ui

'"
"'o':J
~ ~UJW

15

37.

On November 3, 2014, Senator Dunn and a group of other individuals

~"<;)"0

"'II"<;)"Z

C-' <O~

16

employed by the State Bar, through their counsel Geragos & Geragos, APC, submitted an

17

anonymous whistleblower complaint to the State Bar BOT outlining a number of the

18

concerns addressed above. Thereafter, on November 5,2014, the whistleblowers submitted

19

another letter through counsel, providing further information and evidence of the

20

improprieties outlined herein. Senator Dunn was identified by the BOT as one of the group

21

of whistleblowers.

...J

22

38.

Senator Dunn was given notice of his termination on Friday, November 7,

23

2014 at 5:00 p.m. while he was giving a speech for the State Bar in San Francisco. Senator

24

Dunn received no explanation as to the basis for his termination. Senator Dunn was also

25

instructed by Holden that if he wanted to negotiate a severance agreement, he should not

26

speak to the public or the press about what had taken place. To date, Senator Dunn has not

27
- 10 28
COMPLAINT

been afforded any opportunity to respond to the unilateral notice of his termination or any of

the allegations that may have been made against him.

39.

On November 10, 2014, some of the other whistleblowers that were

responsible for providing information contained in the two whistleblower notices were

targeted with various degrees of retaliation and discipline and believe they are in imminent

jeopardy of being terminated. Like Senator Dunn, the other whistleblowers who have been

loyal, dedicated, and high-level employees at the State Bar for many years received no

explanation for the sudden unilateral retaliation against them by the State Bar.

40.

It is with deep sadness and a heavy heart that Senator Dunn has been

10

compelled to bring this action against the State Bar of California, an organization which he

11

loyally served for four years. However, given the glaring injustices, unethical conduct, and

~ ~~
o

12

massive cover-up that has crippled the State Bar's ability to function, this action has become

;;;i cjd

13

necessary to restore the public trust and confidence in the State Bar, to restore the integrity of

14

the organization, and to vindicate Senator Dunn's rights.

'<t

.(l)wCIlNWO
0:0

I.!l~(;jm

~U~~

~wwo

z:Ju.,

-0-

~ ~G:<i

CIl W IU

o ldt;jui

I.!l O::oW

;;;i ~Cf)
cd
(/)'<t o
~i'<tZ

~ tO~

15

FIRST CAUSE OF ACTION

16

WHISTLEBLOWER LIABILITY AND RETALIATION --

17

LABOR CODE SECTION 1102.5

18

Senator Dunn Against Defendant the State Bar of California

-.l

19
20

41.

Plaintiff re-alleges and incorporates by reference all preceding paragraphs of

this Complaint, as though fully set forth herein.

21

42.

At all relevant times, Plaintiff was an employee of the State Bar.

22

43.

On November 3, 2014 and November 5, 2014, Plaintiff made whistleblower

23

complaints to the State Bar as detailed above.

24

complaints to the State Bar's BOT about the willful failure of the Chief Trial Counsel Jayne

25

Kim to prosecute UPL fraud which would protect the immigrant community.

Additionally, Plaintiff made numerous

26
27
- 11 -

28
COMPLAINT

44.

Director of the State Bar on November 7, 2014 because he was identified as a whistleblower

and because Holden intended to cover up malfeasance in the State Bar and secure his own

agenda in usurping executive authority within the State Bar.

45.

The State Bar has ratified and condoned the acts and omissions of Defendant

Holden, Jayne Kim, and Miriam Krinsky. Specifically, the State Bar has terminated Plaintiff

because he reported the serious malfeasance, illegal conduct, and financial improprieties

described above.

46.

The termination of Plaintiff on account of his complaints about the unlawful

10

conduct violates the fundamental public policy against retaliation of whistleblowers in this

11

State and the protections afforded under Labor Code section 1102.5.

'<t

~.ilJwr~
oCIl NWO
0:0
1.!l~IiiCll
;;;i ci d
~U~~
c.!i z::Ju.
wWO

Plaintiff was given notice of termination from his employment as Executive

12
13

47.

As a result of the unlawful treatment of Plaintiff which culminated in his

termination, Plaintiff suffered damages.

14

48.

o O:oW
~!::;ui
;;;i (/)'<tC)
~Cf)GJ

15

section 1102.5.

c.!i <D~

16

-C)-

~~d
CIl wIu
I.!l

~I'<tZ

49.

Defendants are subject to civil penalties and assessment under Labor Code

Based on the unlawful acts taken by Defendants, Plaintiff has been deprived of

...J

17

his position as Executive Director of the State Bar. Pursuant to Labor Code section 1102.5,

18

Plaintiff Senator Dunn seeks his immediate reinstatement as Executive Director of the State

19

Bar, or alternatively, for the Court to issue an Order to Show Cause regarding why Senator

20

Dunn should not be immediately reinstated based on the unlawful termination by the State

21

Bar.

22

SECOND CAUSE OF ACTION

23

BREACH OF FIDUCIARY DUTY

24

Senator Dunn Against Defendant Craig Holden and Board of Trustee ROES

25
26

50.

Plaintiff re-alleges and incorporates by reference all preceding paragraphs of

this Complaint as though fully set forth herein.

27
- 12 28

COMPLAINT

1
2
3

Defendant Holden breached his fiduciary obligations by engaging

III

the

conflicted retention of a private firm, condoning and attempting to cover up the unlawful

removal of backlogged State Bar complaints, failing to implement legislation, and

terminating Plaintiff and the DOE whistleblowers for reporting the illegal, improper, and

unethical conduct described above.

11

~cid

52.

'<t

~U~~
e,:,
wWO
z::J,,-

as Executive Director of the State Bar, to DOE Whistleblowers 1-7, and to the public.

conduct described above, including but not limited to, authorizing the out-of-protocol and

10
~ ilJwr~
oOONWO
0::0
I.!l UiOl

At all times, Defendant Holden owed a fiduciary duty to the State Bar, Plaintiff

51.

12

53.

As a direct and proximate cause of Defendants' conduct, Plaintiff has been

injured, in an amount according to proof at trial.


54.

Defendants' conduct was wanton, willful, and malicious giving rise to punitive

damages in favor of Plaintiff.

13
14

WHEREFORE, Plaintiffs request judgment against the Defendants as follows:

o 0::~!;ul':1

15

On the First Cause of Action:

<D~

16

1.

For general and special damages in an amount according to proof at trial;

17

2.

For pre- and post-judgment interest according to proof;

18

3.

For costs of suit incurred herein;

19

4.

For attorneys' fees;

20

5.

For damages and fees pursuant to California Code of Civil Procedure 1021.5;

21

6.

For injunctive relief reinstating Plaintiff as Executive Director of the State Bar

~6Q::J
zLL 4;
ooWIU

I.!l

0
8CflW
til'<t<.'l
~i'<tZ

e,:,

...J

22

or, alternatively, for an Order to Show Cause why Senator Dunn (Ret.) should

23

not be immediately reinstated based on the unlawful termination and retaliation

24

by the State Bar; and

25

7.

For all other relief as this Court may deem proper.

26
27

- 13 28
COMPLAINT

On the Second Cause of Action:

1.

For general and special damages in an amount according to proof at trial;

2.

For pre- and post-judgment interest according to proof;

3.

For exemplary damages against Defendants;

4.

For costs of suit incurred herein; and

5.

For all other relief as this Court may deem proper.

7
8

Respectfully submitted,

9
10

DATED: November 13, 2014

GERAGOS, APC

....-...........,.A"VI

11
u

'<I"

~.ClJw'"~

OONWO

o ~1n0l
~

12

By:

0:0

ci d

~U~~

c.!i Z::Jlc
wwo

-(')-

~ ~G:;;!

MAR . GERAGOS
BEN . MEISELAS
Atto eys for Plaintiff
SENATOR JOSEPH DUNN (Ret.)

13
14

ooWIU

\,2~ui

o "'ow

15

~I'<I"Z

16

~ ~Cf)GJ
>0'<1" (')

c.!i tO~
0

-I

17
18

DEMAND FOR .JURY TRIAL


Plaintiff Senator Dunn (Ret.) hereby demands a jury trial.

19
20

DATED: November 13,2014

........."..." ERAGOS, APC

21
22
23

By:
. GERAGOS
BEN J. EISELAS
Atto ys for Plaintiff
SEN~TOR JOSEPH DUNN (Ret.)

24
25
26
27
- 14 28

COMPLAINT

Case 2:13-cv-00657-JAM-CKD Document 5 Filed 04/09/13 Page 1 of 4

1
2
3
4
5
6
7
8

IN THE UNITED STATES DISTRICT COURT

FOR THE EASTERN DISTRICT OF CALIFORNIA

10

DEREK TODD,

11

Plaintiff,

12

No. 2:13-cv-0657 JAM CKD PS

vs.

13

TRILLA BAHRKE, et al.,

14

Defendant.

15

ORDER AND
FINDINGS AND RECOMMENDATIONS
/

16

Plaintiff is proceeding in this action pro se. Plaintiff has requested authority

17

pursuant to 28 U.S.C. 1915 to proceed in forma pauperis. This proceeding was referred to this

18

court by Local Rule 302(c)(21).

19

Plaintiff has submitted the affidavit required by 1915(a) showing that plaintiff is

20

unable to prepay fees and costs or give security for them. Accordingly, the request to proceed in

21

forma pauperis will be granted. 28 U.S.C. 1915(a).

22

The federal in forma pauperis statute authorizes federal courts to dismiss a case if

23

the action is legally frivolous or malicious, fails to state a claim upon which relief may be

24

granted, or seeks monetary relief from a defendant who is immune from such relief. 28 U.S.C.

25

1915(e)(2).

26

/////
1

Case 2:13-cv-00657-JAM-CKD Document 5 Filed 04/09/13 Page 2 of 4

A claim is legally frivolous when it lacks an arguable basis either in law or in fact.

Neitzke v. Williams, 490 U.S. 319, 325 (1989); Franklin v. Murphy, 745 F.2d 1221, 1227-28

(9th Cir. 1984). The court may, therefore, dismiss a claim as frivolous where it is based on an

indisputably meritless legal theory or where the factual contentions are clearly baseless. Neitzke,

490 U.S. at 327.

In order to avoid dismissal for failure to state a claim a complaint must contain

more than naked assertions, labels and conclusions or a formulaic recitation of the elements

of a cause of action. Bell Atlantic Corp. v. Twombly, 550 U.S. 544, 555-557 (2007). In other

words, [t]hreadbare recitals of the elements of a cause of action, supported by mere conclusory

10

statements do not suffice. Ashcroft v. Iqbal, 129 S. Ct. 1937, 1949 (2009). Furthermore, a

11

claim upon which the court can grant relief has facial plausibility. Twombly, 550 U.S. at 570.

12

A claim has facial plausibility when the plaintiff pleads factual content that allows the court to

13

draw the reasonable inference that the defendant is liable for the misconduct alleged. Iqbal, 129

14

S. Ct. at 1949. When considering whether a complaint states a claim upon which relief can be

15

granted, the court must accept the allegations as true, Erickson v. Pardus, 127 S. Ct. 2197, 2200

16

(2007), and construe the complaint in the light most favorable to the plaintiff, see Scheuer v.

17

Rhodes, 416 U.S. 232, 236 (1974).

18

Plaintiffs 596 page complaint does not set forth a short and plain statement as

19

required by Federal Rule of Civil Procedure 8. It is apparent, however, from the complaint and

20

the exhibits attached thereto that plaintiff challenges orders issued by state court judges relating

21

to the custody of plaintiffs daughter. A federal district court does not have jurisdiction to review

22

errors in state court decisions in civil cases. Dist. of Columbia Court of Appeals v. Feldman, 460

23

U.S. 462, 476 (1983); Rooker v. Fidelity Trust Co., 263 U.S. 413, 415 (1923). The district

24

court lacks subject matter jurisdiction either to conduct a direct review of a state court judgment

25

or to scrutinize the state courts application of various rules and procedures pertaining to the state

26

case. Samuel v. Michaud, 980 F. Supp. 1381, 1411-12 (D. Idaho 1996), affd, 129 F.3d 127
2

Case 2:13-cv-00657-JAM-CKD Document 5 Filed 04/09/13 Page 3 of 4

(9th Cir. 1997). See also Branson v. Nott, 62 F.3d 287, 291-92 (9th Cir.1995) (finding no

subject matter jurisdiction over section 1983 claim seeking, inter alia, implicit reversal of state

trial court action); MacKay v. Pfeil, 827 F.2d 540, 544-45 (9th Cir. 1987) (attacking state court

judgment because substantive defense improper under Rooker-Feldman). That the federal

district court action alleges the state courts action was unconstitutional does not change the rule.

Feldman, 460 U.S. at 486. Moreover, claims raised in federal district court need not have been

argued in the state judicial proceedings to be barred by the Rooker-Feldman doctrine. Id. at

483-84 & n.16. If federal claims are inextricably intertwined with a state court judgment, the

federal court may not hear them. Id. [T]he federal claim is inextricably intertwined with the

10

state court judgment if the federal claim succeeds only to the extent that the state court wrongly

11

decided the issues before it. Pennzoil Co. v. Texaco, Inc., 481 U.S. 1, 25 (1987) (Marshall, J.,

12

concurring). In sum, a state courts application of its rules and procedures is unreviewable by a

13

federal district court. The federal district court only has jurisdiction to hear general challenges to

14

state rules or claims that are based on the investigation of a new case arising upon new facts.

15

Samuel, 980 F. Supp. at 1412-13.

16

Plaintiff alleges multiple improprieties related to custody proceedings and

17

domestic relation orders. Plaintiff does not raise a general federal challenge to state law. See

18

Branson, 62 F. 3d at 292. Stripped to its essence, this action is one for federal court review of

19

state court proceedings. The court finds the instant action amounts to an attempt to litigate in

20

federal court matters that are inextricably intertwined with state court decisions. Accordingly,

21

the court will recommend this action be dismissed for lack of subject matter jurisdiction under

22

Rooker-Feldman.1

23
1

24
25
26

The domestic relations exception to federal jurisdiction bolsters the conclusion that
subject matter jurisdiction in this case is inappropriate. The domestic relations exception
divests the federal courts of power to issue divorce, alimony and child custody decrees.
Ankenbrandt v. Richards, 504 U.S. 689, 703 (1992) (explaining domestic relations exception to
diversity jurisdiction). Even when a federal question is presented, federal courts decline to hear
disputes which would deeply involve them in adjudicating domestic matters. Thompson v.
3

Case 2:13-cv-00657-JAM-CKD Document 5 Filed 04/09/13 Page 4 of 4

1
2

In accordance with the above, IT IS HEREBY ORDERED that plaintiffs request


to proceed in forma pauperis is granted; and

IT IS HEREBY RECOMMENDED that this action be dismissed.

These findings and recommendations are submitted to the United States District

Judge assigned to the case pursuant to the provisions of 28 U.S.C. 636(b)(l). Within fourteen

days after being served with these findings and recommendations, any party may file written

objections with the court and serve a copy on all parties. Such a document should be captioned

Objections to Findings and Recommendations. Any reply to the objections shall be served and

filed within ten days after service of the objections. The parties are advised that failure to file

10

objections within the specified time may waive the right to appeal the District Court's order.

11

Martinez v. Ylst, 951 F.2d 1153 (9th Cir. 1991).

12

Dated: April 9, 2013

13

_____________________________________
CAROLYN K. DELANEY
UNITED STATES MAGISTRATE JUDGE

14
15
4 todd657.ifp.57

16
17
18
19
20
21
22
23
24
25
26

Thompson, 798 F.2d 1547, 1558 (9th Cir. 1986), affd, 484 U.S. 174 (1988); see also Tree Top
v. Smith, 577 F.2d 519 (9th Cir. 1978) (declining to exercise jurisdiction over habeas petition
seeking custody of child who had been adopted by others). In this circuit, federal courts refuse
jurisdiction if the primary issue concerns child custody issues or the status of parent and child or
husband and wife. See Coats v. Woods, 819 F.2d 236 (9th Cir. 1987); Csibi v. Fustos, 670 F.2d
134, 136-37 (9th Cir. 1982).
In Coats, plaintiff, invoking 42 U.S.C. 1983, alleged that her ex-husband and others
involved in state court proceedings had wrongfully deprived her of custody of her children.
Defendants included the former husband and his current wife, their attorney, the court-appointed
attorney for the children, a court-appointed psychologist, two court commissioners, two superior
court judges, the county, the police department, and a organization called United Fathers.
Plaintiff specifically alleged that defendants deprived her of child custody, thereby depriving her
of a liberty interest, in violation of 42 U.S.C. 1983, 1985(2), and 1985(3). Because the action
at its core implicated domestic relations issues, the Ninth Circuit affirmed the district courts
decision to abstain from exercising jurisdiction. Like Coats, this case is at core a child custody
dispute. See id. at 237.
4

Case 4:11-cv-03601-CW Document 1 Filed 07/21/11 Page 1 of 13

.,

CRAIG K. MARTIN
35 Grove Street, Suite 110
2. San Francisco, CA 94131
3 i Telephone: (415) 640-4803
!
4' Attorneys for Plaintiff
IN PRO PER
5 .
I

F"ILO
JUL 2 1 2011
elf/CHARD W

NORTHE~~ DUSISTRICT
, DISTR~fcKING
oURT

F
OAKLAN8 CALiFORNIA

6 ii

L~f
.4.Df:(

UNITED STATES DISTRICT COURT

'I

7'

8
9

'I

NORTHERN DISTRICE OF CALIFORNIA

CRAIG K. MARTIN,

)
)
)
)

Plaintiff
11

~TATE BAR OF CALIFORNIA, OFFICE OF ~


THE CHIEF TRIAL COUNSEL STATE BAR

:: I g~~6:I:~~~T!:~~~~'iEiR~tL
COUNSEL, ALLEN BLUMENTHAL

1145

SUPERVISING TRIAL COUNSEL,


SHERRIE B. McLETCHIE, DEPUTY TRIAL
COUNSEL, WONDER J. LIANG,
'! ASSIGNED DEPUTY TRIAL COUNSEL,
16, JOHN W. MATNEY, INVESTIGATOR,
17' i SUSAN CHAN, DEPUTY TRIAL
COUNSEL, RUSSELL G. WEINER,
18 INTERIM CHIEF TRIAL COUNSEL, MIKE
i
A. NISPEROS, JR., CHIEF TRIAL
19, COUNSEL, DONALD STEEDMAN,
SUPERVISING TRAIL COUNSEL,
20, ROBERT A. ENDRIES, DEPUTY TRIAL
21 COUNSEL, JOHN W. MATNEY,
INVESTIGATOR, and Does 1 through 50,
22 inclusive
I.,'

i,i

i
!

23 Ii' '

Defendants.

25 '
26: I

27

l
)
)
)

Case No.

1. 14th Amendment Violations,


2. Conspiracy - 42 USC 1958(3),

3. Violation of Due Process


4. Denial of a Fair Trial,
5. Damages,

6. Prospective Injunctive Relief


7. Plaintiff Demands Trial by Jury

j
)
)
)
)
)
)
)
)
)
/

Plaintiff, CRAIG K. MARTIN alleges the following:


JURISDICTION

!
!

Cll- 0360 1

COMPLAINT FOR DAMAGES

)
)

28:
COMPLAINT

- 1-

~
<>(

Case 4:11-cv-03601-CW Document 1 Filed 07/21/11 Page 2 of 13

i!
,:

1. Counts in this action arise under 42 U.S.c. section 1983. This Court has original

jurisdiction pursuant to 28 U.S.c. section 1343(3).

VENUE

2. Venue is proper in the United States District Court for the Northern District of

California, pursuant to 28 U.S.C. sections 84 and 1391. The events that gave rise to this complaint

occurred in the County of San Francisco, State of California, and the defendant's place of business

is in the County San Francisco, California.

,i

II
9 ,I

INTRADISTRICT ASSIGMENT
3.

10
i

111

The actions that gave rise to this complaint occurred in San Francisco County,

California. Assignment of this action to either the San Francisco Division or Oakland Division of
this Court is appropriate according to Local Rule 3-2(d).

12 :

13'
14

PARTIES

4.

Plaintiff Craig K. Martin is an adult and a resident of the State of

California. At the time of the incident plaintiff Martin was a licensed attorney in the State of
California, in the County of San Francisco. Plaintiff was disbarred by the California Supreme Court

16

on July 22, 20 I O.

17:
18
19

5. Defendant California State Bar is an agency of the State of California, Lucy Armendarz
(State Bar Court Judge), Office of the Chief Trial Counsel of the State Bar of California,
Lawrence 1. Dal Cerro, Assistant Chief Trial Counsel, Allen Blumenthal Supervising Trial

201

21
22'
23

Counsel, Sherrie B. McLeychie, Deputy Trial Counsel, Wonder J. Liang, Assigned Deputy Trial
Counsel, John W. Matney, Investigator, Susan Chan, Deputy Trial Counsel, Russell G. Weiner,
Interim Chief Trial Counsel, Mike A. Nisperos, Jr., Chief Trial Counsel, Donald Steedman,
Supervising Trial Counsel, Robert A. Endries, Deputy Trial Counsel.

24

6. Plaintiffs are ignorant of the true names and capacities of defendants sued herein as

25

Does 1 through 100, inclusive, and therefore sue these defendants by such fictitious names and

26

27

capacities. Plaintiffs are informed and believe and based thereon allege that each of the fictitiously
named defendants is responsible in some manner for the occurrences herein alleged, and that

28
II

COMPLAINT

-2-

Case 4:11-cv-03601-CW Document 1 Filed 07/21/11 Page 3 of 13


1

plaintiffs' injuries as herein alleged were proximately caused by the actions and/or in-actions of said

2i

Doe defendants. Plaintiffs will amend this complaint to include the true identities of said doe

3 I!
4
i

defendants when they are ascertained.

7.

At all times mentioned, each of the defendants was acting as the agent, principal,

II

,I

6 II
7 I!

employee, and/or employer of one or more of the remaining defendants and was, at all times
herein alleged, acting within the purpose, course, and scope of such agency and/or employment for
purposes of respondent superior and/or vicarious liability as to all other defendants.

8.

At all times mentioned herein, the defendants, and each of them, employed, hired,

! I

I'

trained, retained, and/or controlled the actions of all other defendants, and each of them.

10 II,

11

FACTUAL & PROCEDURAL BACKGROUND

9.

12

13i

On January 30, 2009, The State Bar has filed a Notice of Disciplinary Charges against

the plaintiff in Case No. 06-0-10765 [06-010818] proceeding with respect to plaintiffs' handling
oftwo matters.

14 "II

!I

15 i \
161

A. In re: SZETO
(i) The first was a civil action that plaintiff filed on his own behalf against two individuals,
Richard Szeto and Anthony Lincoln (hereinafter "Szeto" matter). In the Szeto matter, the State Bar

17

has alleged that plaintiff willfully violated Business and Professions Code, section 6068(c), by

18

failing to maintain such action, proceedings and defenses only as appear legal or just.

19

(ii) Respondent admits that he filed a civil action against Richard Szeto and Anthony

20'
iI

21 i I

Lincoln (Szeto defendants), San Francisco Superior Court, Case No. 999134, alleging that the

Szeto defendants had slandered him by telling third parties that he was using drugs. The allegations

in said Complaint were accurate and based upon information that Respondent received from his

22

23!
24

mentor, Leonard "Lefty!! Gordon, the popular executive director of the Ella Hill Hutch Community
Center and a force in political, social and economic development campaigns which advanced

25

African Americans. The defamatory statements were made to Mr. Gordon, who informed

26

Respondent of the same.

27
28,

I!
COMPLAfNT

-3-

Case 4:11-cv-03601-CW Document 1 Filed 07/21/11 Page 4 of 13

(iii) Unfortunately, Mr. Gordon, who was to be plaintiffs main witness passed away very
2

suddenly and at the same time, defendants filed a motion for summary judgment. Based upon Mr.

3 II
I Gordon's demise, plaintiff was not able to obtain a declaration from him, opposing the summary

4:I
judgment motion.

5 ii
6
7

Ii

(iv) Following the granting of the motion for summary judgment, the Szeto defendants
requested sanctions in the form of attorney's fees to be paid by the respondent on the grounds that
he acted in bad faith. Respondent filed an opposition to the Szeto defendants' request for attorney

fees. On July 20,2000, the trial court denied the Szeto defendants' motion for attorney fees,

, thereby impliedly finding that there was no bad faith on the part of the Plaintiff in prosecuting the

10 " action against the Szeto defendants.


11

(v) The Court of Appeal reversed the trial court ruling denying sanctions at 94 Cal. App.

12

4th 687.

13

(vi) However, the Supreme Court granted review and the published decision of the Court

14
I

15

of Appeal was depublished by the California Supreme Court. Further, the California Supreme
Court reversed the decision of the Court of Appeal, by its unanimous decision in Martin v Szeto

16

(2004) 32 Cal. 4th 445.

17

B.

18

In re: PEREZ
(i) The second disciplinary charge related to plaintiffs handling of a claim by Maria T.

19

Perez against her former attorney, Michael Keck, who had handled the estate of her deceased

20

husband and who apparently allowed estate properties to go into foreclosure. The State Bar alleged

21

that Plaintiff willfully violated Rules of Professional Conduct, rule 3-11 O(A) by intentionally,

22

recklessly, or repeatedly failing to perform legal services with competence.

23

(ii) Plaintiff had been retained by Maria Perez to "see what he could do about" getting

24

Michael Keck to respond to Ms. Perez's inquiries, regarding th~ estate of her late husband.

25

Respondent was asked to investigate whether attorney Keck had adequately handled the estate of

26'1
I

27'
I

Maria Perez' late husband. At his death, decedent Joseph L. Perez held title to two pieces of
property, both encumbered but claimed by Ms. Perez to have some remaining equity. Perez had

28
COMPLAINT

-4-

Case 4:11-cv-03601-CW Document 1 Filed 07/21/11 Page 5 of 13


asked attorney Keck to assist her in keeping one of the properties, either through the estate

administration or through obtaining a personal loan through the credit union of her labor union.

The building was foreclosed upon while the estate was in probate. For the next several months,

, Plaintiff Martin made attempts to contact Keck in an attempt to obtain the client's file from

5 i, I

attorney Keck. Attorney Keck refused to provide Plaintiff with a copy of the file. After many

7 ! I attempts to obtain a copy of file, Plaintiff finally had to threaten to contact the State Bar to assist
me in receiving the file from Attorney C.L. Keck.

(iii) Plaintiff admits that in or about May 2001, he recommended that Perez file suit
1

, against Michael Keck with regard to the handling of the probate estate of her husband. Keck would

10' I

11
12

not respond to Respondent's attempts to obtain the file. Based upon Perez' allegations and the fact
that Plaintiff reasonably believed that the statute of limitations for filing a lawsuit against an

1
,

attorney was running, Plaintiff recommended that Perez file an action against Keck.

13

(iv) When Plaintiff contacted Michael Keck, he refused to respond to the letters sent to

14 i
15
16

him. The letters were not returned as undeliverable. Prior to December 12, 2001, after Michael
Keck had been served with the summons and complaint, he requested an extension to file a

17 '

181
19,

responsive pleading. On or about December 12, 2001, Michael Keck wrote a letter stating that he
would not be filing a responsive pleading as per CCP 415.20(a).
(v) In early 2002, Maria Perez informed Plaintiff that Michael Keck was responding to her
inquiries and that she was satisfied with the outcome. Maria Perez did not contact Plaintiff, again,

20 Ii until sometime in 2004.


21 i I
(vi) On July 27,2005, a First Amended Complaint was filed in the Perez matter. The First
22!
II Amended Complaint (F AC) stated claims for damages for negligence and for promise made

23: :
without grounds for believing it to be true and willful concealment. At that time, Plaintiff had still
24

not received a copy of the file from attorney Keck and pled the claims as best he could.

25

(vii) On or about August 26, 2005, the defendants filed a motion to strike and a demurrer to

26

the FAC. Plaintiff further admits that the basis for defendants' demurrer was that the FAC failed to

27'

I i state facts which supported each element of the causes of action alleged.

28

11

COMPLAINT

-5-

Case 4:11-cv-03601-CW Document 1 Filed 07/21/11 Page 6 of 13

(viii) On or about September 19, 2005, respondent filed a memorandum of points and

authorities in opposition to the demurrer and motion to strike portions of the F AC filed by the

3 I i defendants. In said Opposition. Plaintiff repeatedly pointed out that he did not have the file in the
4
ii
!I

case and needed to review it before allegations could be made with further specificity. Plaintiff
also stated that if the Court believed the demurrer was to be sustained, then it provide, with

6 ,. specificity, the grounds for sustaining the demurrer, so that an amended complaint could be filed.

(ix) The trial court sustained the demurrer with leave to amend. However, the Court did

not specify the grounds for doing so. The Order filed on October 28, 2005 simply stated that:

10

"Defendant's Motion to Strike portions of, and Demurrer to Plaintiffs First Amended Complaint
i

pursuant to are GRANTED AND SUSTAINED WITH LEAVE TO AMEND; plaintiff having ten

11

days from the date of hearing to file a Second Amended Complaint."

12

13

(x) The FAC stated all facts available to plaintiff at the time. Since the Court did not
I

specify in what respect the FAC was defective, despite a request in the opposition that the reasons

14 i be set forth, Respondent was unable to make further amendments. The Court in sustaining the
15 i
demurrer, failed to set forth the reasons despite being requested to do so in the opposition. In this
16
regard, Code of Civil Procedure sec. 472d provided and continues to provide that:
17
"Whenever a demurrer in any action or proceeding is sustained, the court shall
i

include in its decision or order a statement of the specific ground or grounds


upon which the decision or order is based which may be by reference to

19

appropriate pages and paragraphs of the demurrer."

20

(xi) Plaintiff believed that he had sufficiently stated all facts sufficient to state a claim

21

22,
23'

against Keck. Plaintiff was ready to take the matter on appeal. The client, Maria Perez, did not
however, want to pursue the matter unless Plaintiff could give her a guarantee that the appeal
would be successful. However, Perez did not authorize an appeal and did not wish to advance

24

further costs or fees to prosecute an appeal.

25
I
I

26,

(xii) Plaintiff also filed a motion to set aside all prior sanctions orders based upon his
failure(s) to attend the case management conferences in the Perez case. On or about April 7,2005,

27

281

the court granted the motion to set aside all the previous sanctions issued against Respondent, on a

COMPLAINT

-6-

Case 4:11-cv-03601-CW Document 1 Filed 07/21/11 Page 7 of 13


:I

showing of just cause.


(xiii) In Count Two (8) The State Bar alleges that Plaintiff willfully violated Business &

Professions Code, section 6068(m) by failing to respond promptly to reasonable status inquiries of

4 .
a client.

(xiv) Plaintiff communicated with Ms. Perez mainly by telephone calls. Plaintiff always

responded to Perez' calls and kept her informed of his attempts to obtain her file from attorney

Keck. Plaintiff did not receive either of Perez' letters allegedly sent in July of 2005. Plaintiff is

unaware as to the address to which Perez mailed the alleged correspondence. It should be noted

that when Ms. Perez contacted Respondent in 2005, it was because Michael Keck had once again

10.
I

11

failed to follow through with his commitment to Maria Perez and she wanted Plaintiff to pursue the
action against Michael Keck. Plaintiff pursuant to Ms. Perez's request, filed and served a First

12

Amended Complaint.

13

: I

1411
i

(xv) Had Plaintiff been aware that Perez was seeking a return of the $5,000.00 he
would not have taken steps to file the First Amended Complaint, serve the Summons and

15 I

, Complaint, oppose the demurrer, etc.


16 ':
(xvi) Plaintiff denied that he willfully violated section 6068(m) of the Business and
17 '
Professions Code.
18
(xvii) In Count Two (C), The State Bar alleges that Plaintiff willfully violated Business and
19
Professions Code section 6068(m) by failing to keep a client informed of significant developments
20
in a matter in which respondent had agreed to provide legal services.
21
(xviii) Plaintiff denies that he did not notify Perez until March 22, 2006 that the action had

22

been dismissed. Plaintiff alleges that he informed Perez telephonically and asked if she wished to

23

pursue an appeal. Perez was not interested in expending further money or time in pursuing an

24

appeal of the dismissal.

25 :
I

26'

271

(xix) In Count Two (D), Plaintiff denies that he willfully violated Rules of Professional
Conduct, rule 3-700(A)(2) by failing, upon termination of employment to take reasonable steps to
avoid reasonably foreseeable prejudice to his client. Ms. Perez was concerned about the status of

28
Ii
II

COMPLAINT

-7-

Case 4:11-cv-03601-CW Document 1 Filed 07/21/11 Page 8 of 13


1

her late husband's estate. Ms. Perez wanted to know the status of the funds Michael Keck was

reviewing the file and her statements, Plaintiff filed a Complaint, filed a First Amended Complaint,

4'

5
6

, filed opposition to the demurrer to the First Amended Complaint.

,,
:i

Ii

(xx) Plaintiff did not withdraw from Perez' representation. Ms. Perez specifically stated
that she did not want to file an appeal from the sustaining of the demurrer. As set forth in the
previous paragraphs, the Court sustained a demurrer with leave to amend and granted a motion to

strike. Plaintiff believed in good faith that he had set forth all the facts then available to him. The

Court did not set forth the grounds on which the demurrer was sustained despite a request for a

10 i i

11

statement of reasons. Plaintiff believed that he had alleged a claim to the best of his ability, and the
matter would most likely be taken on appeaL However, upon notification, Perez was not interested

12

13

holding. Plaintiff devoted hours greater than the $5,000.00 paid to him by Ms. Perez. In addition to

in incurring the expense, cost and time that would be consumed in an appeal. Plaintiff admits that
1

there may have been a communication problem.

14

(xxi) Attorney Keck refused to release the file so that Plaintiff could analyze any potential

15 i
claims. Plaintiff believed that the properties went into foreclosure because payments could not be

16
I

made by the Estate, and no act or conduct on his part prejudiced Perez. Plaintiff was never in

17 i I
" possession of any of the estate assets that Ms. Perez was concerned about and did not cause any
18
loss to the Plaintift~ other than the fees that she paid to him, for services that were performed.
19,
(xxii) In Count Two (E) plaintiff denies that he willfully violated Rules of Professional
20: I
" Conduct, rule 4-1 OO(B )(3) by failing to render appropriate accounts to a client regarding all funds
21
of the client corning into respondent's possession.
22; ,
(xxiii) In connection with the analysis of the claim against Keck, client meetings, filing of
23
the original Complaint, service of the Summons and Complaint, attempts to retrieve the file from
24
Keck, filing of the First Amended Complaint; research and filing of the opposition to the demurrer
25
to the First Amended Complaint and opposition to the motion to strike, plaintiff had exhausted the
26ii

I'

$5,000 that was originally paid to him. He had verbally notified Perez that the $5,000 paid to him

27, i had been used up, and that more monies would be required to file the appeal. Ms. Perez never
28
COMPLAINT

-8-

Case 4:11-cv-03601-CW Document 1 Filed 07/21/11 Page 9 of 13


informed plaintiff that she believed that she was owed a refund of the $5,000 that she had paid nor

did she demand a fee dispute hearing.


i

,i ,i

(xxiv) In Count Two (F), plaintiff denied that he willfully violated Rules of Professional

'

Conduct, rule 4-100(8)(4) by failing to render appropriate accounts to a client regarding all funds

5,

of the client coming into respondent's possession. Rule 4-100(8)(4) requires an attorney to

6 .:
i I "promptly payor deliver, as requested by the client, any funds, securities, or other properties in the

possession of the member which the client is entitled to receive." It is respectfully submitted that
the $5,000 paid by Perez was explained to be a nonrefundable fee and the Agreement with Perez
provided that the $5,000 was a nonrefundable retainer. In the alternative, plaintiff performed

10

services which consumed all of the $5,000 that he was paid by Perez. This rule is inapplicable

11
12

since Perez was not "entitled to receive" any portion of the $5,000 as a refund and did not request a

,I. ! "fee dispute hearing,"

13

(xxv) Basically, plaintiff was disbarred based upon a fee dispute with a client who claimed

14

he had not accounted to her for $5,000.00 (Five Thousand Dollars).

15

10. The defendants' actions were an abuse of discretion and have wrongfully deprived

16

plaintiff of the opportunity to earn a living as an attorney. He has been unable to earn an income

17

since the date of disbarment as an attorney. The trial judge issued her order of immediate

18

suspension from the practice law to take effect three (3) days from the date of issuance. Plaintiff

19

had been practicing law since 1977 and was denied the opportunity to even wind up his affairs. In
i
.

20 I i, every criminal case plaintiff has been involved in both Federal and State Courts, over a 30 year

21

period, a convicted c.kfendant is given time to get their affairs in order.

22 i
23' ;
!

11.

Plaintilr is an African American male, heterosexual, and believes that defendants

ii', treated him harshly and cruelly based upon his race.

24 ~!

: !

25

FIRST COUNT

Title 42 USC 1983,

26

(Deprivation of Civil Rights and Conspiracy Against all Defendants)

27

28

12. Plaintil1 repeats, realleges and incorporates by reference all of the preceding
i

COMPLAINT

-9-

Case 4:11-cv-03601-CW Document 1 Filed 07/21/11 Page 10 of 13


I,

II paragraphs 1 through 11, as though set forth funy herein.

13. Plaintiff is informed and believes and based thereon alleges that as to all Defendants,
and each ofthem, each was acting pursuant to official, de Jacto policies and in concert with one

3
!I

another when they injured Plaintiff; each was acting in concert with the co-defendants, with the

shared objective to injure the plaintiff The violations included but were not limited to the

6 ii following: denial of due process, and deprivation of civil rights in violation of Title 42 USC section
7

1983.

8!
9

10

14.

The conduct of the defendants, and each of them, deprived plaintiff of the

rights, privileges, and immunities secured by the Constitution of the United States. The defendants
denied plaintiff a fair trial by refusing to produce exculpatory evidence in their possession. By

11 i: refusing to allow the plaintiff to take the depositions of Jacqueline Carpenter, Larry DeSha and the
12 ' Person Most Knowledgeable (PMK). Plaintiff was denied his right to obtain documents by
l3

subpoena from the State Bar.


15.

14

Each of the acts complained of herein was committed by the defendants, and each

15 i I of them, under the color and pretense of the statutes, ordinances, regulations, customs, and usages
16

of the State Bar of California.


16.

17

As a direct and proximate result of the defendants' conduct, as alleged herein,

18

plaintiff has been deprived ofthe ability to earn a living. He has suffered physical injuries, fright,

19

shock, pain, suffering, and extreme mental anguish. Accordingly plaintiff has suffered past and

20,

21

future general damages in amounts to be determined by proof at triaL

22

17.

As a direct and proximate result of the defendants' conduct, the plaintiff lost

income. Plaintiff suffered past and future special damages in amounts to be determined by proof at

23,, triaL

24 ;

Wherefore, plaintiff prays for judgment as hereinafter set forth.

I,

!I

25

SECOND CAUSE OF ACTION

26'

27

(Against All Defendants)

18. Plaintiff repeats, realleges and incorporates by reference all of the preceding

COMPLAINT

- 10 -

Case 4:11-cv-03601-CW Document 1 Filed 07/21/11 Page 11 of 13


1

paragraphs 1 through 17, as though set forth fully herein.


19.

Through their abuse of discretion, the State Bar, its employees named herein and

State Bar Court acted unreasonable, willfully, maliciously and oppressively prosecuted plaintiff

41

with a conscious disregard for plaintiffs rights with the sole intent to hann plaintiff. The

5 I!: I defendants and each of them knew or should have known that Plaintiff did not violate Business and
: I

Professions Code section 6068(c) by maintaining an action against the Szeto defendants. The

defendants brought charges against Plaintiff knowingly aware that Plaintiffs action against the

7
II
!I

8 ,: Szeto defendants was appealed to the California Supreme Court and that Plaintiff had prevail on an
unanimous opinion on February 19,2004. The defendants filed their action against plaintiff 20 days
9
1

short of five (5) years.

10

20.

11

As a proximate cause of the defendants' conduct, plaintiff has been deprived of the

opportunity to earn a living and has incurred attorney fees.

12

Wherefore, plaintiff prays for judgment as hereinafter set forth.

13
14

COUNT THREE

15

Prospective Injunctive Relief

21. Plaintiff repeats. realleges and incorporates by reference all of the preceding

16
!I

17:

paragraphs 1 through 20, as though set forth fully herein.


22. Plaintiff alleges that the findings of Judge Armendarz were not supported by the

18

191 i evidence and was an abuse of discretion. Judge Armedarz denied plaintiff a fair trial by refusing to
allow for the taking of percipient witnesses and allowing for the discovery of exculpatory evidence.

20
1

21

The remaining defendants violated plaintiffs civil right by refusing to produce exculpatory

2211

evidence that they have in their possession. The defendants each and all of them knowingly

23

conspired to deprive the plaintiff of his constitutionally protected rights to be free of discriminatory

iI

24 " practices on the part of the State Bar and its employees. The denial of rights resulted in plaintiff
, i

'I

25 II being denied a fair and impartial trial.


26

23. The Defendant State Bar has unconstitutionally disbarred plaintiff from the practice
1

27,

I,

law and deprived plaintiff from earning a living.

28
COMPLAINT

- 11 -

Case 4:11-cv-03601-CW Document 1 Filed 07/21/11 Page 12 of 13


24. The State Bar's actions, unless and until enjoined and restrained by an order of this
2 .
court will cause great and irreparable injury to the Plaintiffs in that it will further perpetuate and

continue the unconstitutional denial or plaintiffs civil rights, thereby permanently depriving

4 \11
I,

Plaintiff of his rights in being a licensed attorney.

5 I',I

25. Plaintiffs have no adequate remedy at law for the injuries currently being

6'

suffered in that money damages cannot be measured, and unless enjoined, defendants and each of

7
II their wrongful conduct, and it will be impossible to determine the precise amount of damages that
8 II
" Plaintiffs will suffer, if defendants' conduct is not enjoined and directed to reinstate plaintiff is good
9 .
standing with the California State Bar..
10
26.
The defendants, and each of them, knowingly and willfully conspired and agreed

1111 among themselves to violate plaintiffs civil rights and deprive him of his right to make a living.
12! !
27

As a direct and proximate result of the defendants' conduct, as alleged herein,

plaintiff suffered physical inj uries, fright, shock, pain, suffering, and extreme mental anguish.
Accordingly plaintiff has suffered past and future general damages in amounts to be determined by
proof at trial.

1611
17:

Wherefore, plaintiff prays for judgment against the defendants as follows:


Plaintiff demands a Trial by Jury.

18

First Count

19,

(a) Reinstatement as a member in good standing of the California State Bar.

20
I.

(b) Past and future general damages, including, but not limited to, loss of earnings, pain and

21 i I

II suffering, and emotional distress, in an amount to be determined according to proof at trial;

22
II

231 !
, I

241

27

(d)

For such other and further relief as the court may deem proper.

Second Count

2511, I
26

(c) Costs of suit incurred herein and a reasonable attorney fee if permitted by statute;

(a) Reinstatemelll as a member in good standing of the California State Bar.


(b) Past and future general damages, including, but not limited to, loss of earnings, pain and

suffering, and emotional distress, in an amount to be determined according to proof at trial;

28
II
!I

COMPLAINT

- 12 -

.,

Case 4:11-cv-03601-CW Document 1 Filed 07/21/11 Page 13 of 13

'.
!

(c) Costs of suit incurred herein and a reasonable attorney fee if permitted by statute;
(d)

For such other and further relief as the court may deem proper.

Third Count

4 .

(a) Injunctive Relief and an order directing the State bar to re-instate plaintiff as a member of

5
I,

the State Bar of Cali fomi a, in good standing;


(b) Costs of suil ill.:urred herein;

7 II

8 iI
I,

91:1

(c) Attorney fees if permitted by statute; and


(d) For such oill.:1' and further relief as the court may deem p
Dated: July 21, 2011

lOi'I'
I,

By:

11

17
II

18 ,
19 i

20
21'
22
I

23!

II

24'

251 '
!

26 '
!
27 I
I

28
II
COMPLAINT

- 13 -

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 1 of 25 Page ID #:1

UNITED STATES Dmnuc:r COURT

CENT.RAL DISTRICT OF CA.I.J.FORNIA

v.

A. PREVIOUS LAwsurrs
1. Have you bmugbt my other 1awsWt.s m a federal court while a prisoner.

2.

ifYQ'W:' ~.to

Yes

Jl!U.To

11<1.- is yes. how-many? _ _ _ _ _ __

DeSCIl~ tM lawsait in the space below. (lftbm is mom dum om lawmlt..~ tbe additioml lawsuits on an
~ piece ofpaperusmg the ~ outl.b:Je.)

RECEIVED
CLERK, U.S. DISTRICT COURT

fEB I 8 2015
CENTRAL DISTRICT OF CALIFORNIA
B
DepUTY
BY Y '
DEP

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 2 of 25 Page ID #:2

a. Parties to this previous lawsuit:


Plaintiff

-------------------------------------------------------------------------------------------------------

De~nrumu

____________________________________________________

__________________________________________________
b. COurt ________________________________________________

_____
__
__

~
~

c.

Doc~~~~

__________________________________________________

d. Name of judge to 'Whom case was assigned _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __

e. Disposition (For exampJe: Wu the cue dismissed? If so, what wu the basis for dismissal? Wu it
appealed? Is it mIlpendiDg?) _
__
_
__
__
__
___
_
__
__
__
_ __
__
__
"""'-_
_
_
__
__
__
_
_
f.
f.

I;ssuesraised: _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
I;ssuesraised: _ _ _- - - - - - - - - - - - - - - - - - -_ _ __

g. ApproJtimate date of filing lawsuit: _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __


~

A~~damof~s~n

___________________________________________

B. EXHAUSTION OF ADMlNISTR.ATIVE REMEDIES

instinltion where the evenm re'iat:iDg to your cw:rentoomplaint


1. Is them a '
procedure ava.ilable at the imtinltion
occw::red'1. Yes 0 No
2. Have you filed a grievance co~ the:facts:relating to yomcw:rem eomplaim?

riYes

0 No

If yom answer is 00, explain wbyoot _ _


__
__
__
__
__
__
__
__
__
___
__
__
__
__
__
__
__
__
____

4. Please attach copies ofpapm :related to the grievance procedure.


C. JUlUSDICTION

This complafnt alleges that the civil rights ofpWntiff

:rue \ v A'f"C, t\t:;,

--~~~~~~~~rim~~~Mn~d~W5~m--~~)------------~~~~~~~~~rim~~~Mn~ti~ft)~m-~~)-------------

................
~
who presently resides at--'
at--"........
........~""_~_o".
....---'~...............
~~

were violated by the actions of the defendant(s) Damed below. which actions were directed against plaimiff at
\

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 3 of 25 Page ID #:3

(OlUmll)

NOTE:

You Deed rot ~ more than one defeOOmt Of allele more than o~ cImn. If'you are mmmg more than
five (5) defendaW. make a copy of this page to J)mvide the iDtotm.mon for additioml defeMarats.
_ _ _ _ _ resides orwom at

The defendm: is mOO in bkther (Checlc:

O~ or both): .{~

P.lplain how this ~ was actmg UDdm'ooJof of law:

The defen&mt is sued

in~ (Cldo~ or both): 'indMdml

I.ffidd

capacity.

ExplaWhow this de~ was ~ Wlder oolor ofIaw:

Th.e defendant is mOO mbislher (Check ODe Of both):

iDdividual

ExpJam oow this def~ was ~ WlderoolorofIaw:

II official capacity.

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 4 of 25 Page ID #:4

4. Defendant

__
__
__
__
__
__
__
__
__
__
_

~~.-.:I..;lIlIl....
~~~.:lIlI-_

resides orwom at
msides

~ividml ~~W
~fficW capacity. ~
,/

T'he defendant .is sued in hislher (Check: one or both):

Explain bow this defendant was acting l.lDder rolor of law:


\

'1

A-rT)l4Nl~

The defendant is sued in hislher (Cleek one or both): Ifl!ldi1fiduial


~ir.adMdual.
Explain bow tb.is defendant was acting under color of law:

VI
P>.I\J.D

TtJrLI\J1'/oNv\L

~F%Ab To

A.~tQf f~"1

;:$1Ae,.tJSHbD

Lt\k)

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 5 of 25 Page ID #:5

citing lepl authority or ~Dt. Be certain you desc~. in separately ~ pm,graphs. enctly what each
DEFENDANT (by:name) did to violate yom right.

o ...

&.......y.;:;.~~........_ _

"'If there is more than one clitim. describe the culdi.tWnaJ. clatm(s) on cmotMr attt;u;W
attachedpiece ofpaper using the St:m'J.(B
outline.

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 6 of 25 Page ID #:6

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 7 of 25 Page ID #:7

L
IN

ANO

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 8 of 25 Page ID #:8

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 9 of 25 Page ID #:9

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 10 of 25 Page ID #:10

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 11 of 25 Page ID #:11

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 12 of 25 Page ID #:12

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 13 of 25 Page ID #:13

4 fI.a 11

It j

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 14 of 25 Page ID #:14

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 15 of 25 Page ID #:15

~----

r\

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 16 of 25 Page ID #:16


I

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 17 of 25 Page ID #:17

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 18 of 25 Page ID #:18

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 19 of 25 Page ID #:19

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 20 of 25 Page ID #:20

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 21 of 25 Page ID #:21

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 22 of 25 Page ID #:22

'?

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 23 of 25 Page ID #:23

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 24 of 25 Page ID #:24

Case 5:15-cv-00293-R-MAN Document 1 Filed 02/19/15 Page 25 of 25 Page ID #:25

"' -

Case
2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 1 of 25 Page ID #:1
,

..,
"

tc,
tS

V",\
",I..

2
3

D14
D1'

FILED
FILEQ
A. Edward Ezof
Plaintiff
201 S. Lake Avenue, Suite 505
Pasadena, CA 91101
Telephone: (626) 568-8098

2UI5
PM I: 06
2UIS DEC 21 PH

4
5

7
8

UNITED STATES DISTRICT COURT

CENTRAL DISTRICT OF CALIFORNIA

t\las1':- 97 84 :r l/lJ 5 Ut
(fi (j
t\lasl':-

10
11

12

.'

VERIFIED COMPLAINT FOR DAMAG


AND EQUITABLE RELIEF

A. EDWARD EZOR,

13

v.

14
15
16

17
18
19

Plaintiff:
PlaintUI:

DEMAND FOR JURy TRIAL

MORGENSTERN;,.JAYNE
ELI DAVID MORGENSTERNAJA
KIM, STATE BAR OF CALIFu:RNJA,
RICHARD A. PLATEL~ DONALD F.
MILFf.iICATIIERINE u. PURCELL,
JUD
EPSTEIN PATRICEE.
McELROY,
SUPREME COURT OF
McELR~YhSppR:BME

DAMAGES EXCEED $ 50,000.00

MILrPiI

CALIFOKNl!\h..~ANI
CALIFO~.tr..~ANI G. CANTILSAKADxg,7
SAKA~.f' MlNG W. CJllN,
KATHRll~ M. WERDEGAR,

21

LEONDRA R.. KRUGER. GOODWIN H.


LEONORA
~Wh~N$OL
~W+.~MOL A. CORRIGAN,
.LVJ.AKlANO-FLORENTINO CUELLAR,
MAKlANO-FLORENTINO
and DOES 1 through 10, inclusive,

22

Defendants.

20

23
24
25
26

COMES NOW Plaintiff, A. EDWARD EZOR ("EZOR"), and alleges as follows:

27
2&
28
EZOR V. MORGENSTERN

-1-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 2 of 25 Page ID #:2

PRELIMINARY ALLEGATIONS
1.

Plaintiff is, and was at all times herein mentioned, an individual residing

in the County of Los Angeles, State of California. Plaintiff is, and was at all times relevant

hereto, an adult over eighteen years old.

2.

Plaintiff is informed and believes, and thereon alleges, that Defendant ELI DAVID

MORGENSTERN ("MORGENSTERN") is, and was at all times herein mentioned, an individual

residing in the County of Los Angeles, State of California. Plaintiff is further informed and

8
9
10
11

believes, and upon such information and belief alleges, that Defendant MORGENSTERN is, and
was at all times herein mentioned, an attorney duly licensed and authorized to practice law in the
State of California.
3.

Plaintiff is informed and believes, and thereon alleges, that Defendant JAYNE KIM

("KIM") is, and was at all times herein mentioned, an individual residing in the County of Los
12

Angeles, State of California. Plaintiff is further advised and believes, and thereon alleges, that
13

Defendant KIM is, and was at all times herein mentioned, an attorney duly licensed and
14
15
16

17

18

authorized to practice law in the State of California.


4.

Plaintiff is informed and believes, and thereon alleges, that Defendant STATE

BAR OF CALIFORNIA ("STATE BAR") is, and was at all times herein mentioned, a public
corporation established by Article 6, Section 9 of the California Constitution. Plaintiff is further
informed and believes, and thereon alleges, that Defendant STATE BAR acts, and at all times

19

herein mentioned acted, as the administrative arm of Defendant SUPREME COURT OF

20

CALIFORNIA ("SUPREME COURT") in matters involving the admission, regulation and

21

discipline of attorneys in the State of California. In addition, Plaintiff is informed and believes,

22

and thereon alleges, that Defendants MORGENSTERN and KIM are, and were at all times herein

23

mentioned, employed as attorneys by Defendant STATE BAR.

24

5.

Plaintiff is informed and believes, and thereon alleges, that Defendant RICHARD

25

A. PLATEL ("PLATEL") is, and was at all times herein mentioned, an individual residing in the

26

City of Honolulu, Hawaii. Plaintiff is further informed and believes, and thereon alleges, that

27

Defendant PLATEL is, and was at all times herein mentioned, an attorney duly licensed and

28

authorized to practice law in the State of California. Moreover, Plaintiff is informed and believes,
EZOR V. MORGENSTERN

-2-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 3 of 25 Page ID #:3


1

and thereon alleges, that Defendant PLATEL committed .,

EZO~ as alleged herein,


unconstitutional, wrongful, unlawful, unethical and tortious acts against EZOR,

while an administrative hearing officer or administrative judge of the California State Bar Court.

7.

Plaintiff is informed and believes, and thereon alleges, that Defendant DONALD
Plaintiffis

F. MILES ("MILES") is, and was at all times herein mentioned, an individual residing in the

County of Los Angeles, State of California. Plaintiff is further informed and believes, and thereon

alleges, that Defendant MILES committed, and continues to commit, unconstitutional, wrongful,

8
9

10
11

EZO~ as alleged herein, as an administrative


unlawful, unethical and tortious acts against EZOR,

hearing officer or administrative judge of the California State Bar Court.


8.

Plaintiff is informed and believes, and thereon alleges, that Defendant

CATHERINE D. PURCELL ("PURCELL") is, and was at all times herein mentioned, an
individual residing in the County of Kern, State of California. Plaintiff is further informed and

12

believes, and thereon alleges, that Defendant PURCELL committed, and continues to commit,

13

unconstitutional, wrongful, unlawful, unethical and


aIid tortious acts against EZOR,
EZO~ as alleged herein,

14

as an administrative hearing officer or administrative judge of the Review Department of the


15

16

17
18

California State Bar Court.


9.

Plaintiffis informed and believes, and thereon alleges, that Defendant JUDITH

EPSTEIN ("EPSTEIN") is, and was at all times herein mentioned, an individual residing in the
County of San Francisco, State of California. Plaintiff is further informed and believes, and

19

thereon alleges, that Defendant EPSTEIN committed, and continues to commit, unconstitutional,

20

wrongful, unlawful, unethical and tortious acts against EZOR,


EZO~ as alleged herein, as an

21

administrative hearing officer or administrative judge of the Review Department of the California

22

State Bar Court.

23

10.

Plaintiff
is informed and believes, and thereon alleges, that Defendant PATRICE
Plaintiffis

24

E. McELROY ("McELROY") is, and was at all times herein mentioned, an individual residing in

25

the County of San Francisco, State of California. Plaintiff is further informed and believes, and

26

thereon alleges, that Defendant McELROY committed, and continues to commit,

27

unconstitutional, wrongful, unlawful, unethical and tortious acts against EZOR,


EZO~ as alleged herein,

28

as a pro tern administrative hearing officer or administrative judge of the Review Department of
EZOR V. MORGENSTERN

-3-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 4 of 25 Page ID #:4

the California State Bar Court.


11.

Plaintiff is informed and believes, and thereon alleges, that Defendant SUPREME

COURT OF CALIFORNIA is, and was at all times herein mentioned, a government or judicial

entity established under and by virtue of the California Constitution, and consisting of one Chief

Justice and six Associate Justices thereof. Furthermore, upon information and belief, Defendant

SUPREME COURT OF CALIFORNIA's main courthouse and official address are in the City of

San Francisco, State of California. In addition, Plaintiff is informed and believes, and thereon

8
9
10

11

12

alleges, that Defendant SUPREME COURT OF CALIFORNIA committed, and continues to


commit, unconstitutional, wrongful, unlawful, unethical and tortious acts against EZOR, as
alleged herein.
12.

Plaintiff is informed and believes, and thereon alleges, that Defendant TAN! G.

CANTIL-SAKAUYE ("CANTIL-SAKAUYE") is, and was at all times herein mentioned, Chief

Justice of Defendant SUPREME COURT OF CALIFORNIA. Plaintiff is further informed and


13

believes, and thereon alleges, that Defendant SAKAUYE is, and was at all times herein

14
mentioned, a resident of the County of Sacramento, State of California. In addition, Plaintiff is

15
16
17

18

informed and believes, and thereon alleges, that Defendant CANTI~SAKAUYE committed, and

continues to commit, unconstitutional, wrongful, unlawful, unethical and tortious acts against
EZOR, as alleged herein.
13.

Plaintiff is informed and believes, and thereon alleges, that Defendants MING W.

19

CHIN ("CHIN"), KATHRYN M. WERDEGAR ("WERDEGAR"), LEONRA R. KRUGER

20

("LIU"), CAROL A. CORRIGAN ("CORRIGAN"), and


("KRUGER"), GOODWIN H. LIU ("LID"),

21

MARIANO-FLORENTINO CUELLAR ("CUELLAR") are individuals residing in the County of

22

San Francisco, State of California. Upon further information and belief, said Defendants, and

23

each of them, are, and were at all times herein mentioned, Associate Justices of Defendant

24

SUPREME COURT OF CALIFORNIA. In addition, Plaintiff is informed and believes, and

25

thereon alleges, that said Defendants, and each of them, committed, and continue to commit,

26

unconstitutional, wrongful, unlawful, unethical and tortious acts against EZOR, as alleged herein.

27

28

14.

Plaintiff is ignorant of the true names and capacities of Defendants DOES 1

through 10, inclusive, and therefore sues said Defendants by such fictitious names. Plaintiff will
EZOR V. MORGENSTERN

-4-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 5 of 25 Page ID #:5

amend this Complaint to allege the true names and capacities of Defendants DOES 1 through 10,

when this information is ascertained.

15.

Plaintiff is informed and believes, and thereon alleges, that each of the DOE

Defendants participated or acted in concert with the other named Defendants, and each of them.

Said DOE Defendants are therefore responsible and liable in some manner for the acts,

occurrences, and/or omissions alleged herein, and have thereby directly and proximately caused

damages to Plaintiff, as herein alleged.

8
9

10
11

16.

Plaintiff is informed and believes, and based thereon alleges, that at all times

herein mentioned, each of the Defendants was the agent, partner, or employee of each of the other
Defendants. In doing the things complained of herein, each of said Defendants was acting within
the course and scope of such agency, partnership, or employment. All acts and omissions alleged
to have been done by Defendants, and each of them, were done with the consent, knowledge and

12

ratification of all other Defendants.


13

15
16

17
18

CORRIGAN and CUELLAR are not being sued in this action for any monetary damages. Said

Defendants, and each of them, are being sued in this lawsuit for only equitable and declaratory
relief for violating Plaintiff's
Plaintiffs constitutional and civil rights, as herein alleged and described.
18.

Plaintiff was duly admitted to practice law in the State of California on or about

19

January 5, 1972. As an attorney, he practiced primarily in the area of probate, estate planning and

20

trusts. During approximately 41 years of practice, EZOR had an exemplary, discipline-free

21

practice and was well-respected by numerous judges and attorneys.

22

19.

On or about August 14,2012, the State Bar filed two disciplinary charges in the

23

State Bar Court of California (Case No. 12-0-10043), accusing EZOR, inter alia, of

24

misappropriating monies from the Estate of Maxine Marx. Ms. Marx was the daughter of the late

25

Chico Marx, a member of the famous Marx Brothers comedy team. EZOR had represented the

26

various interests of the Marx Brothers and their descendants since 1972. EZOR duly filed an

27

Answer to the Notice of Disciplinary Charges, and denied that he had willfully misappropriated

28

any funds. In fact, appropriate funds were paid by EZOR to said Estate following an accounting.
EZOR V. MORGENSTERN

-5-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 6 of 25 Page ID #:6

The disciplinary case was assigned for trial and pre-trial matters to the calendar of Defendant

PLATEL of the State Bar Court. Defendant PLATEL was a former, long-time State Bar

prosecutor before being appointed as a State Bar Judge.

20.

During the State Bar Court proceedings, Defendant STATE BAR indicated, by

and through Defendant KIM, Chief Trial Counsel of the Office of Enforcement, and Defendant

MORGENSTERN, Senior Trial Counsel, that the appropriate discipline for EZOR was the

draconian measure of his disbarment from the State Bar of California. EZOR and his counsel took

9
10
11

the position that this was manifestly unfair and unwarranted, especially in view of Plaintiff's fine
reputation as an attorney and his discipline-free record for several decades. Settlement discussions
were held before Defendant MILES of the State Bar Court, with no resolution.
21.

On or about January 15,2013, EZOR and his attorney, Dennis V. Greene

("GREENE") appeared before Defendant PLATEL to request a continuance of the January 22


12
and January 23,2013, trial dates. Plaintiff was ill with the influenza virus and unable to stand trial
13

because of his medical condition. In support of EZOR's request, he presented a medical report
14

from his physician, containing his diagnosis, treatment and prognosis. The State Bar Court
15

16
17
18

vacated the aforesaid trial dates and ordered a telephonic status conference on February 28, 2013.
22.

On or about February 28, 2013, GREENE and Defendant MORGENSTERN

appeared before Defendant PLATEL for the status conference. GREENE did so telephonically
from EZOR's Pasadena office. That office on said date had two available telephone extensions.

19

Defendant MORGENSTERN did his appearance physically in Defendant PLATEL's courtroom.

20

Attorney GREENE advised Defendant PLATEL and Defendant MORGENSTERN that EZOR

21

would require afurther trial continuance because EZOR was still ill. At the conclusion of the

22

status conference, EZOR picked up one of the extension lines and heard Defendant

23

MORGENSTERN say "Bullshit", to which Defendant PLATEL replied: "Yeah, I think it's

24

bullshit too, but I'm not a doctor." Case Administrator, Angela Carpenter, upon information and

25

belief, heard this unethical, unsavory exchange. Attorney GREENE also heard this unethical,

26

unsavory exchange after the status conference had concluded. The aforementioned unlawful,

27

shocking and improper ex parte communications between Defendant PLATEL and Defendant

28

MORGENSTERN, falsely accusing EZOR and his physician oflying about his medical
EZOR V. MORGENSTERN

-6-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 7 of 25 Page ID #:7

condition, demonstrated without question an actual bias, or appearance of bias, by Defendant

PLATEL towards EZOR. Said illegal communications also showed without question

prosecutorial misconduct and unethical, unprofessional actions by Defendant MORGENSTERN

towards EZOR.

23.

On or about April 22, 2013, EZOR filed a legitimate complaint about Defendant

PLATEL's improper ex parte communications with Defendant MORGENSTERN, as

hereinbefore alleged and described, with the Commission on Judicial Performance ("CJP").

8
9

10
11

Plaintiff was justifiably concerned that Defendant PLATEL would be unable to conduct a fair and
impartial trial of EZOR and be fair and impartial with respect to other pre-trial and post-trial
proceedings involving him.
24.

On or about May 15,2015, GREENE informed the State Bar Court that EZOR

had filed the aforesaid complaint with the CJP, alleging, inter alia, improper and unethical judicial
12
conduct by Defendant PLATEL towards Plaintiff and demonstrating Defendant PLATEL' s bias
13
or appearance of bias towards Plaintiff. GREENE also informed the State Bar Court of major
14
15
16
17

unethical, unprofessional and illegal actions taken by Defendant MORGENSTERN, as herein


mentioned and alleged.
25.

On or about May 22,2013, the date that trial was scheduled to proceed,

GREENE provided the State Bar Court with a copy of EZOR's CPJ Complaint. He further made

18

an oral motion to stay the proceedings until the CPJ ruled on said complaint. On or about May 22,

19

PLATEL
2013, Defendant PLA
TEL filed his Verified Answer to Disqualification Motion and Order Re

20

Respondent's Disqualification Motion. Defendant PLATEL denied EZOR's motion to disqualify,

21

despite the clear showing by EZOR and his counsel that that there was a strong basis in fact and

22

law to disqualify Defendant PLATEL.

23

26.

On or about July 10,2015, Victoria B. Henley ("HENLEY"), Director-Chief

24

Counsel for the CJP, sent correspondence to EZOR, determining that no further investigation or

25

further proceedings were warranted with respect to Defendant PLATEL and that the matter was

26

closed. This absurd determination made no sense whatsoever.

27

28

27.

Plaintiff is informed and believes, and thereon alleges, that HENLEY did not

disclose that she had been instructed by Defendant KIM, Defendant CANTIL-SAKAUYE,
EZOR V. MORGENSTERN

-7-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 8 of 25 Page ID #:8


1

Defendant STATE BAR, the Judicial Council of the State of California, and Defendant

SUPREME COURT OF CALIFORNIA, among others, to never have the CJP properly

investigate and discipline any State Bar or Review Judge-no matter how adverse the allegations

and evidence-in order to protect and uphold the reputation and sanctity of the California State

Bar Court and its Judges. This illicit modus operandi on the part of HENLEY was also done to

ensure that she would keep her lucrative job, not jeopardize the corrupt state bar disciplinary

system, and curry favor with the power structure of the Administration of the Courts (AOC) and

8
9

10
11
12

Defendant STATE BAR. In exchange for not recommending any judicial discipline of Defendant
PLATEL and other errant, compromised State Bar Judges, HENLEY further benefitted
economically. At all times herein mentioned, upon information and belief, her husband,
MICHAEL BOLLI, an Oakland attorney, got lucrative case referrals from corrupt officials with
the State Bar, such as former, fired senior investigator, THOMAS LAYTON.
28.

On or about July 15,2013,


15, 2013, EZOR sent a letter to HENLEY,
HENLEY. advising her that the

13

PLATEL
TEL was in conflict of the California Code of Judicial Ethics, Canons
behavior of Defendant PLA
14

15
16

2 and/or 3, and requesting a copy of the recording of the proceeding. "'.


29.

On or about August 7, 2015, EZOR again wrote to HENLEY, reiterating his

earlier request for a copy of the recording of the proceeding. ".


0,

17

30.

., . .' :; '.
"

C)

"

u
-If"'' _

~"l

On or about September 3,2013, EZOR filed a motion to disqualify Defendant

18

PLATEL due to his showing of actual bias or the appearance of same by the latter. On or about

19

September 5, 2015, Defendant MILES, Assistant Supervising Judge of the State Bar Court, issued

20

PLATEL.
his Order denying the disqualification motion of Defendant PLA
TEL. In his untenable ruling,

21

Defendant MILES distorted the record and indicated that Defendant PLATEL made the offending

22

comments about EZOR on the record in open court, not after the telephonic hearing. Defendant

23

MILES ruled that EZOR failed to show any factual or legal basis to warrant the disqualification

24

of Defendant PLATEL. Defendant MILES complimented Defendant PLATEL's professionalism

25

because, even if Defendant PLATEL did not believe the substance of EZOR's medical report, the

26

judge nonetheless granted the requested continuance.

27

28

31.

On or about September 13,2015, EZOR filed his Verified Reply to Verified

Answer to Disqualification Motion and Declaration of A. Edward Ezor in Support of


EZOR V. MORGENSTERN

-8-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 9 of 25 Page ID #:9

Reconsideration Request of Ruling Denying Motion to Disqualify Judge Richard Platel. In these

documents, EZOR advised Defendant MILES that Defendant MORGENSTERN acknowledged

that the "bullshit" statements were made by Defendant PLATEL and Defendant

MORGENSTERN after the February 28, 2013 telephonic hearing. EZOR further advised

Defendant MILES that the recording of the statements had still not been made available to him,

and requested reconsideration of the disqualification motion.

7
8

9
10
11

32.

On or about September 16,2013, Defendant MILES issued his Order denying

EZOR's Request for Reconsideration of Motion to Disqualify the Hon. Richard Platel.
33.

Plaintiff is informed and believes, and thereon alleges, that it is, and was at all

times herein mentioned, illegal, wrongful and unlawful for Defendant MILES to make any rulings
or Orders with respect to the issue of Defendant PLATEL' s disqualification. Defendant MILES
had previously held a settlement conference or early evaluation conference in EZOR's

12
disciplinary case, and therefore had a conflict of interest and had formed opinions and
13

preconceptions about EZOR's matter beforehand.


14
15
16
17
18

34.

Until in or about December, 2015, furthermore, EZOR was unaware that

Defendant MILES, upon information and belief, has, and had at all times relevant hereto, a
history of unethical, illegal actions, biases and conflicts of interest as a State Bar Judge in other
disciplinary cases. Plaintiff is also informed and believes, and thereon alleges, that Defendant
MILES did not disclose at the time of his rulings involving EZOR that he and other State Bar

19

Judges and Review Judges have, and had at all times herein mentioned, an unconstitutional and

20

illegal practice and agreement among themselves of never disqualifying other State Bar and

21

Review Judges in disciplinary proceedings.

22

35.

EZOR's State Bar trial took place on or about September 16 and 17,2013.

23

Defendant PLATEL recommended EZOR's disbarment, among other findings, and placed EZOR

24

on inactive status effective December 6, 2013. EZOR contested same on appeal. The Review

25

Department of the State Bar Court affirmed Defendant PLATEL's decision. EZOR timely

26

petitioned for review before Defendant SUPREME COURT OF CALIFORNIA. On or about

27

September 23,2015, Defendant SUPREME COURT OF CALIFORNIA unlawfully and

28

unconstitutionally, without providing EZOR oral argument and written decision on the merits,
EZOR V. MORGENSTERN

-9-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 10 of 25 Page ID #:10

ordered EZOR disbarred from the practice of law. In law and fact, there was no meaningful and

lawful review by Defendant SUPREME COURT OF CALIFORNIA, as the sole court of original

the disqualification of Defendant


jurisdiction, ofEZOR's disciplinary case. The issue of
ofthe

PLATEL, the lack of a fair and impartial trial, and the ethical misconduct of Defendant

MORGENSTERN, re: EZOR were not mentioned at all in the Review Department's Opinion on

Review nor in the Supreme Court's Disbarment Order.

8
9

10
11

36.

A true and correct copy ofthe aforesaid Disbarment Order is marked and

attached hereto as Exhibit 1 and incorporated by reference herein. Exhibit I is, and was at all
times herein mentioned, unlawful, unconstitutional, unenforceable and against EZOR's civil
rights, since, inter alia, it is not signed with an original, full signature by Defendant CANTILSAKAUYE, as duly required by due process and other applicable law.
37.

Subsequent to the filing of Exhibit 1 by the Clerk of Defendant SUPREME

12
COURT OF CALIFORNIA, EZOR received written notification from Defendant STATE BAR
13

that he owes purported or alleged disciplinary costs in the amount of $ 17,829.39. At all times
14
15
16
17
18

relevant hereto, there was no proper, legal itemization of said costs provided to EZOR by either
Defendant SUPREME COURT OF CALIFORNIA or Defendant STATE BAR. Furthermore,
Plaintiff contends in this lawsuit that any alleged disciplinary costs are, and were at all times

relevant hereto, unlawful, unwarranted, against his civil rights and unconstitutional, since his
disbarment from the California State Bar is, and was at all times herein mentioned, illegal, as

19

alleged and set forth herein. Moreover, EZOR was not provided his due process and equal

20

protection rights of contesting the aforementioned alleged disciplinary costs by either a motion to

21

th
tax costs or the right to a jury trial, as required by the 6th
and 14th Amendments and applicable

22

U.S. Supreme Court precedent.

23

38.

At all times herein mentioned, Defendants STATE BAR and KIM were notified

24

by Plaintiff of Defendant MORGENSTERN's breach of ethics and attorney misconduct, as

25

herein alleged. Moreover, Defendants STATE BAR and KIM were fully aware, upon information

26

and belief, of the breach of judicial ethics by Defendant PLATEL. However, despite such

27

awareness, Defendants BAR and KIM, in derogation of their professional and legal duties and

28

responsibilities, made no efforts whatsoever to sufficiently investigate and remedy such unlawful
EZOR V. MORGENSTERN

-10-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 11 of 25 Page ID #:11

conduct. Indeed, said Defendants, and each of them, condoned and ratified such misconduct. As

Chief Trial Counsel for the Office of Enforcement for Defendant STATE BAR, Defendant KIM

is, and was at all times herein mentioned, required to uphold the public trust and ensure that

judges and attorneys act ethically and legally. Defendant KIM, in taking no corrective actions

against either Defendant PLATEL or Defendant MORGENSTERN, was more interested in

keeping her job, protecting the self-serving interests of her subordinate attorneys, such as

Defendant MORGENSTERN, and preserving her camaraderie with State Bar Court and Review

8
9

Judges, than adhering to ethical duties and responsibilities incumbent upon her as the chief
disciplinary attorney in the State of California.

10

FIRST CAUSE OF ACTION

11

MOLATION OF CIVIL RIGHTS)


12

(AGAINST ALL DEFENDANTS)


13

39.

Plaintiff refers to, and incorporates as though fully set forth herein, the preceding

14

Paragraphs and allegations of this Complaint.


15

16
17

18

40.

This is a civil rights complaint for declaratory relief, damages and other

appropriate relief pursuant to 42 U.S.C. 1983 et seq. Plaintiff's civil rights have been violated, as
set forth and alleged herein.
41.

This Court has jurisdiction in this action pursuant to 42 U.S.C. 1983. Moreover,

19

Plaintiff is an adult residing in this judicial district where much of the tortious, wrongful and

20

unlawful actions alleged herein took place.

21

22
23

24

25

42.

Plaintiff s constitutional and civil rights were violated as follows, without

limitation, as alleged and described herein:


(i)

EZOR was unlawfully disbarred because he did receive a fair and impartial trial by

Defendant PLATEL.
(ii)

EZOR's rights to procedural and substantive due process and equal protection of

26

laws, under the Fourteenth Amendment, the United States Constitution, the California

27

Constitution and other applicable law, were violated by his not receiving a fair and impartial trial

28

from Defendant PLATEL.


EZOR V. MORGENSTERN

-11-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 12 of 25 Page ID #:12

(iii)

EZOR's Disbarment Order is, and was at all times herein mentioned, illegal,

unconstitutional, void, ultra vires and otherwise unsupportable, because he did not receive

meaningful, proper and lawful review, by required written decision on the merits and oral

argument, by Defendant SUPREME COURT OF CALIFORNIA, Defendant CANTIL-

SAKAUYE, and the other Defendant Associate Justices of said Supreme Court.

6
7
8
9

10

(iv)

EZOR's Disbarment Order is, and was at all times herein mentioned, illegal,

PLATEL
unconstitutional, void, ultra vires and otherwise unsupportable, because Defendant PLATEL
violated his judicial oath to be fair and impartial towards EZOR, had an actual bias or appearance
of bias towards EZOR, and should have disqualified himself.
(v)

Defendant MILES violated his judicial oath to be fair and impartial towards

EZOR, and had an actual bias and conflict of interest, or the appearance of same, towards EZOR,
11

mandating his disqualification and dictating under the circumstances that he not make any Orders
12

or rulings pertaining to EZOR.


13

(vi)
14
15

16
17

Defendants PURCELL, EPSTEIN and McELROY violated their judicial oath to

be fair and impartial towards EZOR by "covering up" the misconduct of Defendants PLATEL
and MORGENSTERN, and each of them, and had an actual bias or appearance of same towards
Plaintiff.
(vii)

Defendants PURCELL, EPSTEIN, McELROY and MILES engaged in and have,

18

and had at all times herein mentioned, an illicit agenda, common practice, unlawful policy and

19

disqualifY a State Bar or Review Judge or hold a


unethical understanding and agreement to never disqualify

20

State Bar prosecutor culpable of misconduct, no matter what the evidence shows or what the

21

allegations of ethical transgressions are.

22

(viii)

Defendants SUPREME COURT OF CALIFORNIA, CANTIL-SAKAUYE and

23

the named Defendant Associate Justices of the Supreme Court have, and had at all times herein

24

mentioned, an illicit agenda, common practice, unlawful policy and unethical understanding and

25

agreement to not renew administrative contracts of State Bar and Review Judges if they are not

26

pro-prosecution biased and in order that Defendant STATE BAR and Defendant SUPREME

27

COURT OF CALIFORNIA Can


can garner excessive, unwarranted disciplinary costs.

28

(ix)

Defendants KIM and BAR wrongfully knew about, tolerated and accepted

EZOR V. MORGENSTERN

-12-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 13 of 25 Page ID #:13

Defendant MORGENSTERN's unethical ex parte communications with Defendant PLATEL,

even though their legal mandate and mission are, and were at all times herein mentioned, to

uphold the highest standards of attorney and professional conduct in California.

(x)

Upon information and belief, Defendant MORGENSTERN has, and had at all

times herein mentioned, a tainted history of filing baseless and/or overblown charges against

attorneys and engaging in unethical conduct and improper, ex parte communications with State

Bar Judges and third parties to affect the outcome of disciplinary proceedings. He did such

8
9
10

malfeasance, upon further information and belief, in order to further his career, climb up the state
bar prosecutor's ladder, and advance his fmancial interests, as well as garner improper, excessive
disciplinary costs against attorneys for Defendant STATE BAR.
(xi)

Plaintiff is informed and believes, and thereon alleges, that Defendant SUPREME

11

COURT OF CALIFORNIA and Defendant JUSTICES have, and had at all times herein
12

mentioned, an unlawful policy and practice of not even considering or reading any of the briefs
13
submitted by aggrieved attorneys, such as EZOR, in disciplinary
14
15

16
17

18

case~'fber-stamp
case~.ger-stamp the

recommendations of the Review Department of the State Bar Court, and have unconstitutionally
never granted review since its majority, faulty holding in In re Rose (2000) 22 Cal.4th 430
[ROSE DECISION].
(xii)

The alleged disciplinary costs assessed against EZOR were against due process,

without a proper itemization, were assessed without adequate notice to contest same via a motion

19

to tax costs or other procedure, and did not allow EZOR his fundamental right to a jury trial under :,

20

the Sixth and Fourteenth Amendments.

21

(xiii)

The ROSE DECISION, as applied to EZOR and California attorneys similarly

22

situated, is, and was at all times herein mentioned, void, unconstitutional, unlawful, and ultra

23

vires in its application and usage and against the First Amendment, the Eighth Amendment, the

24

Supremacy Clause, the Due Process Clause and Equal Protection Clause of the United States

25

Constitution. The ROSE DECISION should therefore be declared void as unconstitutionally

26

violating the federally protected rights of EZOR and California attorneys similarly situated.

27
28

43.

Defendants BAR, KIM and MORGENSTERN are, and were at all times herein

mentioned, jointly and severally liable, in general damages for their malfeasance and misconduct
EZOR V. MORGENSTERN

-13-

Case 2:15-cv-09784-JVS-AGR

Document 1 Filed 12/21/15 Page 14 of 25 Page ID #:14

towards Plaintiff, as herein alleged. The exact amount of such damages is yet to be ascertained,

but will be set forth at or before trial, according to proof. As state actors, they acted unreasonably

so as to violate EZOR's constitutionally and federally protected rights, as herein alleged and

described.
44.

Said Defendants, and each of them, are subject to monetary liability, because they

acted unreasonably and unlawfully as state actors to harm Plaintiff. As a direct, legal and

proximate result of their misconduct and unlawful, wrongful actions, as hereinbefore alleged,

8
9

10

Plaintiff has suffered, and continues to suffer, physical and mental pain and anguish, including
Plaintiffhas
severe emotional distress. As stated above, such general damages sustained thereby will be
ascertained, at or before trial, according to proof.
Defendants BAR, KIM and MORGENSTERN, and each of them, in harming and

11

12

injuring Plaintiff as alleged, acted with malice, fraud and oppression. Therefore, Plaintiff is
damages. according to proof, against said
entitled to an award of punitive or exemplary damages,

l3
Defendants and each of them.

14
15

16
17

45.

Plaintiff is entitled to appropriate declaratory and equitable relief, declaring that

his civil and constitutional rights have been violated, as aforesaid, by all the named Defendants,
and each of them. In particular, EZOR is entitled to a finding that his Disbarment Order is, and
was at all times herein mentioned, null and void, since his civil and constitutional rights were

18

violated and continue to be violated. As recited heretofore, Plaintiff is not seeking monetary

19

damages against the named Defendants other than Defendants BAR, KIM and MORGENSTERN.

20

Defendant BAR is, and was at all times herein mentioned, liable in damages for the civil rights

21

violations of its agents and employees, Defendants KIM and MORGENSTERN, under the

22

doctrine of respondeat superior. The United States Supreme Court has recently recognized that

23

state entities, such as Defendant STATE BAR, can be sued for antitrust violations and are not

24

immune from suit. North Carolina St. Bd. Of Dental Examiners v. FTC, 574 U.S. _

25

II/
1//

26

/11
/1/

27

II/
1//

28

1//
/1/
EZOR V. MORGENSTERN

-14-

(2015).

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 15 of 25 Page ID #:15

SECOND CAUSE OF ACTION

(DECLARATORY RELIEF TO DECLARE IN RE ROSE UNCONSTITUTIONAL AS

JURY TRIAL)
VIOLATING CALIFORNIA CONSTITUTION'S RIGHT TO JURy

(AGAINST DEFENDANTS SUPREME COURT OF CALIFORNIA, CANTIL-SAKAUYE.

CHIN. WERDEGAR. KRUGER, UU,


UU. CORRIGAN AND CUELLAR)

46.

7
8

through 45, inclusive, of the Complaint and any and all allegations contained therein.
47.

10
11

Plaintiff refers to, and incorporates as though fully set forth herein, Paragraphs 1

An actual controversy has arisen and now exists between Plaintiff and the above-

referenced Defendants, and each of them, concerning their respective rights and duties as to the

following contentions:
(l)
(1)

12

Plaintiff contends, and said Defendants dispute, that the ROSE DECISION be

declared void, unconstitutional and ultra vires in its application towards EZOR and attorneys
13

similarly situated since 2000 and continuing to the present, because it denies them the right to a
14

jury trial pursuant to Article I, Section 16 of the California Constitution.


15
16

17
18

(2)

Plaintiff contends, and said Defendants dispute, that the ROSE DECISION be

declared void, unconstitutional and ultra vires in its application towards EZOR and attorneys

similarly situated since 2000 and continuing to the present, because it unlawfully assesses a
criminal or penal fine against disciplined attorneys, such as the $ 17,829.39 illegally assessed

19

jury trial pursuant to Article I, Section 16 of


against EZOR, without allowing them the right to aajury

20

the California Constitution.

21

48.

A judicial declaration is necessary and appropriate at this time under the

22
2i

circumstances in order that Plaintiff can ascertain his rights and duties as to the two contentions

23

set forth
forth. in Paragraph 47 above.

24

49.

Plaintiff is entitled to have a judicial declaration that his right to a jury trial has

25

been violated and the ROSE DECISION is void, unconstitutional and ultra vires, as hereinbefore

26

alleged.

27

III
/II

28

//1
III
EZOR V. MORGENSTERN

-15-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 16 of 25 Page ID #:16

THIRD CAUSE OF ACTION

(DECLARATORY RELIEF TO DECLARE IN RE ROSE

UNCONSTITUTIONAL AS VIOLATING CALIFORNIA CONSTITUTION'S RIGHTS

TO DUE PROCESS AND EQUAL PROTECTION OF LAWS)

(AGAINST DEFENDANTS SUPREME COURT OF CALIFORNIA, CANTIL-SAKAUYE,

CHIN, WERDEGAR, KRUGER, LIU, CORRIGAN AND CUELLAR)

50.

through 49, inclusive, of the Complaint and any and all allegations contained therein.
51.

10
11

Plaintiff refers to, and incorporates as though fully set forth herein, Paragraphs 1

An actual controversy has arisen and now exists between Plaintiff and the above-

referenced Defendants, and each of them, concerning their respective rights and duties as to the
following contentions:

12

(1)

Plaintiff contends, and said Defendants dispute, that the ROSE DECISION be

l3
13

declared void, unconstitutional and ultra vires in its application towards EZOR and attorneys
14
15

similarly situated since 2000 and continuing to the present, because it denies them the right to due
process pursuant to Article I, Sections 1 and 7 of the California Constitution.

16
17

(2)

Plaintiff contends, and said Defendants dispute, that the ROSE DECISION be

declared void, unconstitutional and ultra vires in its application towards EZOR and attorneys

18

similarly situated since 2000 and continuing to the present, because it denies them the right to

19

equal protection of laws pursuant to Article I, Section 7 of the California Constitution.

20

52.

A judicial declaration is necessary and appropriate at this time under the

21

circumstances in order that Plaintiff may ascertain his rights and duties as to the two contentions

22

set forth in Paragraph 51 above.

23

53.

Plaintiff is entitled to have ajudicial determination that his rights to due process

24

and equal protection of laws have been violated and that the ROSE DECISION is void,

25

unconstitutional and ultra vires, as hereinbefore alleged.

26

/II

27

/II

28

/II
EZOR V. MORGENSTERN

-16-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 17 of 25 Page ID #:17

'

.1

FOURTH CAUSE OF ACTION


(DECLARATORY RELIEF TO DECLARE EZOR'S STATE DISBARMENT

ORDER VOID, ULTRA VIRES AND VOID AD INITIO DUE TO FRAUD UPON THE

COURT OR EXTRINSIC FRAUD AND VIOLATION OF CALIFORNIA JUDICIAL

CANONS OF ETIDCS)

6
7

(AGAINST DEFENDANTS SUPREME COURT OF CALIFORNIA,


PLATEL AND MILES)

9
10
11

54.

Plaintiff refers to, and incorporates as though fully set forth herein, Paragraphs 1

of the Complaint and any and all allegations contained therein.


through 53, inclusive, ofthe
55.

An actual controversy has arisen and now exists between Plaintiff, and the above-

referenced Defendants, and each of them, concerning their respective rights and duties as to the
12

following contentions:
13

(1)
14
15

16
17

18

Plaintiff contends, and said Defendants dispute, that Exhibit 1 is, and was at all

times relevant hereto, null and void, ultra vires and void ab initio due to "fraud upon the court" or
"extrinsic fraud"-to wit, unlawful and of no effect in law and fact, because of the actual biases
and conflicts of interest, or the appearance of same, of Defendants PLATEL and MILES, towards
EZOR, as herein alleged.
(2)

Plaintiff contends, and said Defendants dispute, that Exhibit 1 is, and was at all

19

times relevant hereto, null and void, ultra vires and void ab initio---to wit, unlawful and of no

20

effect in law and fact-because of the failure by Defendants PLATEL and MILES to disqualify

21

themselves, as herein alleged, in derogation of their judicial duties and responsibilities.

22

(3)

Plaintiff contends, and said Defendants dispute, that Exhibit 1 should be

23

rescinded, set aside and vacated forthwith, because Defendants PLATEL and MILES violated

24

their ethical duties and oath as judges pursuant to the California Code of Judicial Ethics,

25

including, without limitation, Canons 1,2


1, 2 and 3 thereof, to wit, not being fair and impartial to

26

EZOR, acting incompetently and failing to act with integrity.

27

28
28

(4)

Plaintiff contends, and said Defendants dispute, that Defendant SUPREME

COURT OF CALIFORNIA should be ordered to rescind, set aside and vacate Exhibit 1 because
EZOR V. MORGENSTERN

-17-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 18 of 25 Page ID #:18

of the "fraud upon the court" or "extrinsic fraud" by Defendants PLATEL and MILES and the

latters' breach of judicial ethics, as alleged herein.


56.

A judicial declaration is necessary and appropriate at this time under the

circumstances in order that Plaintiff can ascertain his rights and duties as to the four contentions

set forth in Paragraph 55 above. .


57.

Plaintiff is entitled to have a judicial determination


detennination that his rights have been

violated due to the breach of judicial ethics and extrinsic fraud or fraud upon the court alleged
herein.

9
10

WHEREFORE, Plaintiff prays for judgment as follows:

11
12

ON FIRST CAUSE OF ACTION AGAINST ALL DEFENDANTS


13
14

1. For appropriate declaratory and equitable relief, and a fmding that Plaintiffs civil

15

rights have been violated by the named Defendants, and each of them.

16

2. For an Order that Plaintiffs Disbarment Order be declared null and void, set aside,

17

rescinded and vacated forthwith and in the interests of justice and equity.

18

3. For general damages against Defendants STATE BAR, KIM and MORGENSTERN,

19

and each of them, according to proof.

20

4. For punitive damages against Defendants STATE BAR, KIM and MORGENSTERN,

21

and each of them, according to proof.

22

5. For costs of suit incurred herein; and

23

6. For such other and further relief as the Court may deem proper and just in the

24

premises.

25

/II

26

1/1

27

/II

28

/II
EZOR V. MORGENSTERN

-18-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 19 of 25 Page ID #:19

ON SECOND AND THIRD CAUSES OF ACTION AGAINST DEFENDANTS

SUPREME COURT OF CALIFORNIA, CANTIL-SAKAUYE, CHIN,

WERDEGAR, KRUGER, LIU, CORRIGAN AND CUELLAR


WERDEGAR.

1. For declaratory relief, as prayed.

2. For a judicial determination


detennination of the respective rights and duties between Plaintiff and
Defendants and each of them, as prayed.

7
8

3. For costs of suit incurred herein; and


4. For such other and further relief as the Court may deem proper and just in the
prerruses.

10

11
ON FOURTH CAUSE OF ACTION AGAINST DEFENDANTS SUPREME
12

COURT OF CALIFORNIA, PLATEL AND MILES


13

14

15

1.

For declaratory relief, as prayed.

2.

For a judicial determination of the respective rights and duties between Plaintiff and

16

17
18
19

Defendants and each of them, as prayed.


3.

For costs of suit incurred herein; and

4.

For such other and further relief as the Court may deem proper and just in the
prerruses.

20
21

22

Dated: December 17,2015

BY:~~~~~______r-~______
BY:~~~~~------r-r-------

23

Plaintiff

24

25

26
27

28
EZOR V. MORGENSTERN

-19-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 20 of 25 Page ID #:20

2
3
4

VERIFICATION

6
7

STATE OF CALIFORNIA, COUNTY OF LOS ANGELES

9
10
11

I have read the foregoing Complaint for Damages and Equitable Relief.
I am a party to this action. The matters stated in the foregoing document are true of my own
knowledge, except as to those matters which are stated on information and belief. As to those
matters, I believe them to be true.

12
Executed on December 17,
17,2015,
2015, at Pasadena, California.

13
I declare under penalty of perjury under the laws of

14
foregoing is true and correct.
15

16
17

Declarant

18
19
20
21

22
23
24
25
26

27
28
EZOR V. MORGENSTERN

-20-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 21 of 25 Page ID #:21

1
2
3
4
5
6
7
EXHIBIT I

8
9
10
11

12
13

14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
EZOR V. MORGENSTERN

-21-

Case 2:15-cv-09784-JVS-AGR Document 1 Filed 12/21/15 Page 22 of 25 Page ID #:22

State Bar Court No. 12-0-10043

8227682

IN
OF CALIFORNIA
IN .THE
THE SUPREME
SUPREME COURT
COURT
COURT
" OF CALIFORNIsbPREME
.
lSDPREMECOURT
""

EnBanc
En Bane

. .

FILED

iSEP 2:'
2015
:SEP
2 32015
In re A. EDWARD EZOR on Discipline.- "
Frank A. MoGuire Clerk
-- "
~....
--~'~.:.:.....
"'"""';""-rD~ep::::-uty:f":
Deputy

The petition for review is denied.

,-

The court orders that A. Edward Ezor, State Bar Number 50469, is disbarred from
the practice of law in California and
andthat
that his name is stricken from the roll of attorneys.
A. Edward Ezor must make restitution as recommended by the Hearing
Department of the State Bar Court in its Decision filed on December 3, 2013. Any
restitution owed to the Client Security Fund is enforceable as provided in Business and
Professions Code section 6140.5, subdivisions (c) and (d).
A. Edward Ezor must comply with California Rules of Court, rule 9.20, 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 this order.
Costs are awarded to the State Bar in accordance with Business and Professions
Code section 6086.10 and are enforceable both as provided in Business and Professions
Code section 6140.7 and as a money judgment.
Werdegar, J., was absent and,did not participate.

I.
t. Fnank
F.rank A. McGuire. CleJk of the Supreme Court
oftbe
~ra~ ofCalifomla.
ofCalifomla, do hereby cenify
certify that the
of
tile ~Ia~
preceding IS
J a true copy ofan order ofthis Court as
shown by the records of my office.
Witness my hand and the sea) of the Court this

1:2. dayof

20 ,~
\~

CANTIL-SAKAUYE
ChiefJustice

UNITED STATES DISTRICT


COURT,
CALIFORNIA
DISTRICT OF
Case 2:15-cv-09784-JVS-AGR
Document
1 CENTRAL
Filed 12/21/15
Page
23 of 25 Page ID #:23
CIVIL COVER SHEET

I. (a) PLAINTIFFS ( Check box if you are representing yourself [8] )

( Check box if you are representing yourself

DEFENDANTS

0 )

A. Edward Ezor
(b) County of Residence of First Listed Plaintiff

u.s.

(EXCEPT IN u.s. PLAINTIFF CASES)

of Residence of First Listed Defendant


-------- County
(IN U.S.
u.S. PLAINTIFF CASES ONLY)

(c) Attorneys (Firm Name, Address and Telephone Number) If you are
representing yourself, provide the same information.

Attorneys (Firm Name, Address and Telephone Number) If you are


representing yourself, provide the same information.

Not Applicable

II. BASIS OF JURISDICTION (Place an Xin one box only.)

III. CITIZENSHIP OF PRINCIPAL PARTIES-For Diversity Cases Only

o 1. U.S. Government

Citizen ofThis State


Citizen ofThis State

[8]3. Federal Question (U.S.


Government Not a Party)

Plaintiff

2. U.s. Government
Defendant

D 4. Diversity (Indicate Citizenship


of Parties in Item III)

(Place an X in one box for plaintiff and one for defendant)


PTF 1 DOEF
DEF Incorporated
POTF
Incorporated or
or Principal
Principal Place
Place
0 1 0 11 of
this State
of Business
Business in
in this
State
Citizen of Another State 0 2 0 2 Incorporated and Principal Place
of Business in Another State
Citizen or Subject of a
3 0 3 Foreign Nation
Foreign Country

IV. ORIGIN (Place an X in one box only.)


'xl 1. Original
D 3. Remanded from
2. Removed from
~
Proceeding
State Court
Appellate Court

.
d
4 Remstate or 0
O .Reopened

V. REQUESTED IN COMPLAINT: JURY DEMAND:

CLASS ACTION under F.R.Cv.P. 23:

DYes

[8] Yes

No

5. Transferred from Another


District (Specify)

00

PTF 4

DEF

04

05

06 Of:

6. MultiDistrict
litigation

(Check "Yes" only if demanded in complaint.)

[8] MONEY DEMANDED IN COMPLAINT: $ According to Proof

No

VI. CAUSE OF ACTION (Cite the U.S. Civil Statute under which you are filing and write a brief statement of cause. Do not cite jurisdictional statutes unless diversity.)
28 USC 1983

VII. NATURE OF SUIT (Place an Xin one box only).


OTHER STATUTES

I
0
0
0

375 False Claims Act


400 State
Reapportionment
410 Antitrust
430 8anks and Banking
450 Commerce/ICC
Rates/Etc.
460 Deportation

o
o
o
o 470
Racketeer Influenced &Corrupt Org.
o 480 Consumer Credit
o 490 Cable/Sat TV
&

0
0
0
0

o
o
o
o

850 Securities/Commodities/Exchange
890 Other Statutory
Actions
891 Agricultural Acts
893 Environmental
Matters
895 Freedom of Info.
Act

CONTRACT

o 110 Insurance
o 120Marine
o 130 Miller Act
0
D
0

140 Negotiable
Instrument
150 Recovery of
&
Overpayment &
Enforcement of
Judgment

151 Medicare Act

152 Recovery of
Defaulted Student
Loan (Excl. Vet.)
153 Recovery of

o Vet.
Overpayment of
Benefits
o 160
Stockholders'
Suits
D
o

1900ther
Contract
19S Contract
Product Liability
896 Arbitration
196 Franchise
REAL
PROPERTY
899 Admin. Procedures
Act/Review of Appeal of D 210Land
Agency Decision
Condemnation
220 Foreclosure
950 Constitutionality of
230 Rent Lease &
&
State Statutes
Ejectment

FOR OFFICE USE ONLY:


CV-71 (10/14)

o
o

o
o
o

REAL PROPERTY CONT.

0 240 Torts to Land


245 Tort Product
0 24S
liability
290
All Other Real
0 Property
TORTS
PERSONAL INJURY
0 310 Airplane
315 Airplane
0 Product Liability
320 Assault, libel
Libel &
&
0 Slander
330 Fed. Employers'
0 Liability
0 340 Marine
345 Marine Product
D
0 Liability
0 350 Motor Vehicle
D
355 Motor Vehicle
0 Product Liability
360 Other Personal
0 Injury
/
362 Personal Injury0 Med Malpratice
365 Personal Injury0 Product Liability
367 Health Care/
Pharmaceutical
0 Personal
Injury
Product Liability
368 Asbestos
D
0 Personal Injury
Product Liabilitv

IMMIGRATION
462 Naturalization
Application

PRISONER PETITIONS
Habeas Corpus:

PROPERTY RIGHTS

D
o 820 Copyrights

o
Alien Detainee
o 830Patent
o 463
510 Motions to Vacate
D
o 840 Trademark
Sentence
o S30
D
530 General
SOCIAL SECURITY
D
o S35
535 Death Penalty
iD 861 HIA(1395ff)
ID
Other:
D
o 862 BlackLung
Black Lung (923)
371 Truth in Lending D
o 540 Mandamus/Other o 863 DIWc/DIWW (405 (9
380 Other Personal 0 550 Civil Rights
o 864 SSID Title XVI
Property Damage
o 555 Prison Condition Do 865 RSI (405 (9

4650ther
Immigration Actions
TORTS
PERSONAL PROPERTY
0 370 Other Fraud

0
0

o 385
Property Damage D
o 560 Civil Detainee
Product Liability
BANKRUPTCY

D
0

422 Appeal 28
USC 158
423 Withdrawal 28
USC 157
CMLRIGHTS
CMLRlGHTS
440 Other Civil Rights
441 Voting

Conditions of
Confinement
FORFEITURE/PENALTY
625 Drug Related
D Seizure of Property 21
USC 881
D 6900ther
690 Other

FEDERAL TAX SUITS

o 870
Taxes (U.S. Plaintiff or
Defendant)
D
o 871
IRS-Third Party 26 USC
7609

D
o

LABOR
71 0 Fair Labor Standards

Act

o 442 Employment o 720


Labor/Mgmt.
Relations
D
o 443 Housing/
D
o

o
o

Accommodations
445 American with
DisabilitiesEmployment
446 American with
Disabilities-Other
Disabilities-Dther
448 Education

Case Number:
CIVIL COVER SHEET

o 740 Railway Labor Act


D
o

o
o

751 Family and Medical


Leave Act
790 Other Labor
Litigation
791 Employee Ret. Inc.
Security Act

CV15-9784

Page 10f3

UNITED STATES DISTRICT


COURT,
CENTRAL
DISTRICT Page
OF CALIFORNIA
Case 2:15-cv-09784-JVS-AGR
Document
1 Filed
12/21/15
24 of 25 Page ID #:24
CIVIL COVER SHEET

VIII. VENUE: Your answers to the questions below will determine the division of the Court to which this case will be initially assigned. This initial assignment is
is subject
I the Co U rt'
to change in accordance w'th
wth
rt'sS Genera10rd ers, upon review by t h e Courtof your Compamtor
I '
Nof Iceof Remova I.
QUESTION A: Was this case removed
from state court?

0D

Yes

lEI

STATE CASE WAS PENDING IN THE COUNTY OF:

If "no, " skip to Question B. If "yes," check the


box to the right that applies, enter the
corresponding division in response to
Question E, below, and continue from there.

0D
0D
0D

los Angeles, Ventura, Santa Barbara, or San Luis


luis Obispo
Los

Western

Orange

Southern

Riverside or San Bernardino

Eastern

QUESTION B: Is the United States, or B.1. Do SO%


50% or more of the defendants who reside in
one of Its agencies or employees, a the district reside in Orange Co.?
In this action?
PLAINTIFF in
check one of the boxes to the right

0D

Yes

lEI

-+

No

If "no, " skip to


t o Question C. If "yes," answer
B.1., at right.
Question B.l

B.2. Do SO%
50% or more of the defendants who reside in
the district reside in Riverside andlor San Bernardino
Counties? (Consider the two counties together.)

check one of the boxes to the right

-+

SO% or more of the plaintiffs who reside in the


QUESTION C: Is the United States, or C.1. Do 50%
Co.?
one of its agencies or employees, a district reside in Orange Co.?
DEFENDANT in this action?
check one of the boxes to the right

Yes

ex

INITIAL DIVISION IN CACD IS:

No

-+

No

Ifnno,"
If
"no, " skip to Question D. If "yes,"
"yes: answer
C.1 , at right.
Question C.l,

C.2. Do SO%
50% or more of the plaintiffs who reside in the
district reside in Riverside andlor San Bernardino
Counties? (Consider the two counties together.)

check one of the boxes to the right

-+

QUESTION D: Location of plaintiffs and defendants?

0D

YES. Your case will initially be assigned to the Southern Division.


Enter "Southern" in response to Question E, below, and continue
from there.

0D

NO. Continue to Question B.2.

0D

YES. Your case will initially be assigned to the Eastern Division.


Enter "Eastern" in response to Question E, below, and continue
from there.

0D

NO. Your case will initially be assigned to the Western Division.


DivisIon.
Enter "Western" in response to Question E, below, and continue
from there.

0D

YES. Your case will initially be assigned to the Southern Division.


Enter "Southern" in response to Question E, below, and continue
from there.

0D

NO. Continue to Question C.2.

0D

YES. Your case will initially be assigned to the Eastern Division.


Enter "Eastern" in response to Question E, below, and continue
from there.

D
0

NO. Your case will initially be assigned to


t o the Western Division.
Enter Western"
"Western" in response to Question E, below, and continue
from there.

A.

B.

C.

Orange County

Riverside or San
Bernardino County

Los Angeles, Ventura,


Santa Barbara, or San
Luis Obispo County

Indicate the location(s) in which 50% or more of plaintiffs who reside in this district
reside. (Check up to two boxes, or leave blank if none of these choices apply.)

[8]
I8l

Indicate the location(s) in which 50%


SO% or more of defendants who reside in t~is
district reside. (Check up to two boxes, or leave blank if none of these chOices

[8]
I8l

apply.)

0.1. Is there at least one answer in


In Column A?
DYes

[8]
I8l

0.2.
D.2. Is there at least one answer in Column B?
B1

No

DYes

[8]
I8l

No

If "yes," your case will initially be assigned to the

If "yes," your case will initially be assigned to the

SOUTHERN DIVISION.

EASTERN DIVISION.

Enter "Southern" in response to Question E, below, and continue from there.


If "no," go to question D2 to the right.

Enter "Eastern" in response to Question E, below.

-+

If "no,"
"no: your case will be assigned to the WESTERN DIVISION.
Enter "Western" in response to Question E, below.

QUESTION E: Initial Division?


Enter the initial division determined by Question A, B,
S, C, or D above:

QUESTION F: Northern Counties?


Countles1

...

INITIAL DIVISION IN CACD

WfL;,fuWfL;,fxn,,"!
trJ

Do 50%
500/0 or more of plaintiffs or defendants in this district reside in Ventura, Santa Barbara, or San luis Obispo counties?

CV-71 (10/14)

CIVIL COVER SHEET

DYes

[8]
No
~No
Page2of3

UNITED STATES DISTRICT


COURT,
CENTRAL
DISTRICT Page
OF CALIFORNIA
Case 2:15-cv-09784-JVS-AGR
Document
1 Filed
12/21/15
25 of 25 Page ID #:25
CIVIL COVER SHEET

IX(a). IDENTICAL CASES: Has this action been previously filed In this court?

Ig]
~ NO

DYES

If yes, list case number(s):

IX(b). RELATED CASES: Is this case related (as defined below) to any civil or criminal case(s)
case{s) previously filed in this court?

Ig]
~ NO

DYES

If yes, list case number(s):

Civil cases are related when they (check all that apply):

o
o
o C.

A. Arise from the same or a closely related transaction, happening, or event;


B. Call for determination of the same or substantially related or similar questions of law and fact; or

For other reasons would entail substantial duplication of labor if heard by different judges.

patent. trademark. or copyright is not,


not. in itself,
itself. sufficient to deem cases related.
Note: That cases may involve the same patent,

A civil forfeiture case and a criminal case are related when they (check all that apply):

o
o
o

A. Arise from the same or a closely related transaction.


transaction, happening, or event;
B. Call for determination of the same or substantially related or similar questions of law and fact; or

C. Involve one or more defendants from the criminal case in common and would entail substantial duplication of
labor if heard by different judges.

X. SIGNATURE OF AnORNEY
(OR SELF-REPRESENTED LlTIGANn:
L1TIGANn:

__

r--r~~t7~------~~79.~~~~-------~----~~~~~------------~~~~~~~=----

Notice to Counsel/Parties: The submissio of this Civil Cover Sheet is requi


neither replaces nor supplements the filing and service of pleadings or oth
more detailed instructions.
instructions, see separate instruction sheet (CV-071
(CV-07l A).

DATE: December 17,


17. 2015

local Rule 3-1. This Form CV-71 and the information contained herein
law, except as provided by local rules of court. For
apers as required by law.

Key to Statistical codes relating to Social Security Cases:


Nature of Suit Code

Abbreviation

Substantive Statement of Cause of Action


All claims for health insurance benefits (Medicare) under TItle 18, Part A,
A. of the Social Security Act, as amended. Also,
include claims by hospitals.
etc. for certification as providers of services under the program.
hospitals, skilled nursing facilities, etc.,
(42 U.S.c.
U.S.C. 1935FF(b))

861

HIA

862

BL

B63
863

DIWC

All claims filed by insured workers for disability insurance benefits under Title 2 of the Social Security Act,
Act. as amended; plus
all claims filed for child's insurance benefits based on disability. (42 U.S.c.
U.S.C 405 (g))

863

DIWW

All claims filed for widows or widowers insurance benefits based on disability under Title 2 of the Social Security Act, as
amended. (42 U.S.c.
U.S.C 405 (g))

864

SSID

All claims for supplemental security income payments based upon disability filed under TItle 16 of the Social Security Act, as
amended.

865

RSI

All claims for retirement (old age) and survivors benefits under Title 2 of the Social Security Act, as amended.
(42 U.S.c.
U.S.C 405 (g))

CV-71 (10/14)

All claims for "Black Lung" benefits under TItle 4,


4. Part B,
B. of the Federal Coal Mine Health and Safety Act of 1969. (30 U.S.C
U.S.c.
923)

CIVIL COVER SHEET

Page30f3
Page30U

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 1 of 10

EXHIBIT
EXHIBIT A
A

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 2 of 10


_.
/

/~~

STATE BAR OF.CALIFORNIA


OFFICE OF CHIEF TRIAL COUNSEL
2 . JAYNE KIM, No. t~4614
CHIEF TRIAL COUNSEL .
3 JOSEPH R CARLUCCI, No. 172309
DEPUTY CHIEF TRIAL COUNSEL
4 GREGORY P. DRESSER, No. 136532
ASSISTANT CHIEF TRIAL COUNSEL
5 ROBERT A. :HENpERSON, No. 173205
SUPERVISrnG SENIOR TRIAL COUNSEL
6 ESTHERJ. ROGERS, No. 148246
SENIOR TRIAL COUNSEL
1 180' Howaid Street : ~
.
S~FrahCisco, California 94105-1639'
8 . , Telephone~ (415) 538-228~

'

1.0 ";.' ,....: ..

. ".

<.'.

..

~.

11

'

. . .......:.

'

....

STATE BAR COURT

HEARING DEPARTMENT - SAN FRANCISCO

12
13
14
15

16

In the Matter of:

.) Case No. 14-0-00647; 11-0-18778


)

~OUIS

A. LmERTY,

) NOTICE OF DISCIPLINARY CHARGES

No. 147975,

)
)
)

A Member of the State Bar

17
NOTICE - FAILURE TO RESPOND!
18
19

IF YOU FAIL TO FILE A WRITTEN ANSWER TO THIS NOTICE


WIT'HIN 20 DAYS AFTER SERVICE, OR IF YOU FAIL TO APPEAR AT
THE STATE BAR COURT TRIAL:

20
21
22
23
24
25
26

(1) YOUR DEFAULT WILL BE ENTERED;


(2) YOUR STATUS WILL BE CHANGED TO INACTIVE AND YOU
WILL NOT BE PERMITTED TO PRA.CTICE LAW;
(3) YOU WILL NOT BE PERMITTED TO PARTICIPATE FURTHER IN
THESE PROCEEDINGS UNLESS YOU MAKE A TIMELY MOTION
AND THE DEFAULT IS SET ASIDE, AND;
(4) YOU SHALL BE SUBJECT TO ADDITIONAL DISCIPLINE.
SPECIFICALLY, IF YOU FAIL TO TIMELY MOVE TO SET ASIDE
OR VACATE YOUR DEFAULT, THIS COURT WILL ENTER AN
ORDER RECOMMENDING YOUR DISBARMENT WITHOUT
FURTHER HEARING OR PROCEEDING. SEE RULE 5.80 ET SEQ.,
RULES OF PROCEDURE OF THE STATE BAR OF CALIFORNIA.

'27
28

-1NOTICE OF DISCIPLINARY CHARGES

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 3 of 10

1
2

The State Bar of California alleges:


ruruSDICTION

1. Louis A. Liberty (ftrespondent")


(I'respondent") was admitted to the practice of law in the State of

California on October 12, 1990, was a member at all times pertinent to these charges, and is

currently a member of the State Bar of California.

COUNT ONE

Case No. 14-0-00647; 11-0-18778


Business and Professions Code, section 6106
[Moral 'TUrpitude -Misrepresentation]

8.

2. Between in or about February 2011 through in or about August 2011, respondent

10

Stated under penalty of perjury on approximately 180 Deparbnent


Department of Motor Vehicle (''DMV'')

11

forms that he required confidential consumer information in order to represent existing clients,

12

when he had none, and therefore he knew, or was grossly negligent in not knowing, the

13

statements were false, and thereby committed an act involving moral turpitude, dishonesty or

14

corruption in willful violation of Business and Professions Code, section 6106.

15

3. Between in or about February 2011 through in or about August 2011, respondent

16

made misrepresentations in his communications to approximately 180 prospective clients when

17

he stated that his investigation was at "no cost" to each prospective client, when respondent

18

knew or should have known that the prospective client could be responsible for paying the used

19

car dealers' attorney fees and costs if the used car dealers prevailed against the prospective

20

clients, and thereby committed an act involving moral turpitude, dishonesty or corruption in .

21

willful violation of Business and Professions Code, section 6106.

22

COUNT TWO

23
24

Case No. 14-0-00647; 11-0-18778


Business and Professions Code, section 6068(a)
[Failure to Comply With Laws - Violation of Vehicle Code section 1808.22]

25

4. Between in or about February 2011 and in or about August 2011, respondent

26

Dep~ent of
violated Vehicle Code section 1808.22
1808,22 when he submitted approximately 180 Depa$ent

27

Motor Vehicle .(''DMV'') forms stating that he requested confidential DMV information on

28

I
I

-2NOTICE OF DISCIPLINARY CHARGES

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 4 of 10

behalf of his 180 clients, when respondent did not actually represent these consumers at that

time, and thereby wilfully violated Business and Professions Code, section 6068(a), by failing .

to support the laws of this state.

COUNT THREE

Case No. 14-0-00647; 11-0-18778


Rules of Professional Conduct, rule 1-400
[Improper Solicitation]

6
7

5. Between in or about February 2011 and in or about August 2011, respondent made a

communication, to approximately 180 'prospective clients, concerning respondent's availability

for professional employment which:

10

(a) tended to confuse, deceive and mislead the public, namely by giving t4e impression

11

that: respondent had a relationship with the Department of Motor Vehicles ("DMV"),

12

respondent possessed evidence that the prospective clients' recently-purchased used

13

cars were unsafe to drive, the prospective clients would surrender their legal rights if

14

they contacted the dealer before calling respondent, and there would be no cost to the

15

prospective client, when the prospective client could be liable for attorney fees and

16

costs if the used car dealers prevailed, in wilful violation of Rules of Professional

17

nUe 1-400(0)(2);
Conduct, nlIe

\
I

I
I!
I

!1
:

18

(b) omitted to state a fact necessary to make the statement made, in light of the

19

circumstances under which it was made, not misleading to the public, namely that

20

respondent had no personal knowledge that the used car dealers failed to disclose

21

frame damage, that the prospective clients' cars were worth less than 50 percent of

22

righ:
the purchase price, and that each prospective clients sUlTendered
surrendered his or her legal rigb:

23

by contacting the dealer before calling respondent, in wilful violation of Rules of

24

Professicinal Conduct, rule 1-400(0)(3);

25

(c) failed to indicate clearly, expressly, or by context, that the letter was a

26

Rules of Professional Conduct, rule 1communication, in wilful violation of


ofRu1es

27

400(0)(4); and

28

-3NOTICE OF DISCIPLINARY CHARGES

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 5 of 10

(d) was transmitted in a manner which involves intrusion, coercion, duress, compulsion,

intimidation, threats, or vexatious or harassing conduct, by sending letters and follow-

up emails with identifying confidential DMV information specific to the recently

purchased used cars, and by implying that each used car dealer sold an unsafe,

defective car to the prospective clients for which only respondent could remedy the

harm, in wilful violation of Rules of Professional Conduct, rule 1-400(D)(5).

COUNT FOUR

Case No. 14-0-00647; 11-0-18778


Business and Professions Code, section 6068(a)
[Failure to Comply With Laws - Violation of Business and Professions Code section 6155]

10

6. Between in or about September 2010 and November 2011, respondent violated

11

secti.on
Business and Profession Code secti.
on Code section 6155 when he entered into a partnership

12.

with William Sutton and Larry Maloney to operate, for the direct or indirect purpose, in whole

13

or in part, of referring potential clients to attorneys and when he accepted and paid for referrals

14

for such clients, without registering the serVice with ~e State Bar, and thereby wilfully violated

15

Business and Professions Code, section 6068(a), by failing to support the laws of this state.

16
17
18
19
20
21

NOTICE - INACTIVE ENROLLMENT!

YOU ARE HEREBY FURTHER NOTIFIED THAT IF THE STATE BAR


B'QSlNESS AND PROFESSIONS CODE
COURT FINDS, PURSUANT TO B-qSINESS
SECTION 6007(c), THAT YOUR CONDUCT POSES A SUBSTANTIAL
THREAT OF HARM TO THE INTERESTS OF YOUR CLIENTS OR TO
THE PUBLIC, YOU MAY BE INVOLUNTARILY ENROLLED AS AN
INACTIVE MEMBER OF THE STATE BAR.
YOUR INACTIVE
ENROLLMENT WOULD' BE IN ADDmON TO ANY DISCIPLINE
DISC1PLINE
RECOMMENDED BY THE COURT.

22
23

24
25
26

NOTICE - COST ASSESSMENT!


IN THE EVENT THESE PROCEDURES RESULT IN PUBLIC
DISCIPLINE, YOU MAY BE SUBJECT TO THE PAYMENT OF COSTS
INCURRED BY THE STATE BAR IN THE INVESTIGATION, HEARING
AND REVIEW OF THIS MATTER PURSUANT TO BUSINESS AND
PROFESSIONS CODE SECTION 6086.10.

27
28
28

II-----------------------------~
________
~~----------------~
NOTICE OF DISCIPLINARY
CHARGES
-4-

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 6 of 10

Respectfully
Respectfullysubmitted,
submitted,

11

THE
THE STATE
STATEBAR
BAROF
OF CALIFORNIA
CALIFORNIA
OFFICE
OFFICE OF
OF CHIEF
CHIEFTRIAL
TRIAL COUNSEL
COUNSEL

22
33
44
55

DATED: November?,
November?' 2015
2015
DATED:

By:
~~~
By:
~~
.. Esther
Esther Rogers
Rogers
Senior
Senior Trial
Trial Counsel
Counsel

66

77
8
9

10

11
11
12
12
13

14
14
15

16
16
17
17
18

19
20
20
21
21
22
22
23
23
24
24

25
25

26
26
27
27
28 1I _ _ _ _ _ _~_ _ _ _ _ _ _-5...;;;-5;...-_.........~~~---------+
28
NOTICE
NOTICEOF
OFDISCIPLINARY
DISCIPLINARYCHARGES
CHARGES

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 7 of 10

DECLARATION OF SERVICE
by
U.S. FlRST-ClJ\SS
FIRST-ClJ\SS MAIL I U.S. CERTIFIED MAILI OVERNIGHT DELIVERY I FACSIMIlE-ELEcrRONIC
FACSIMILE-ELECfRONICTRANSMISSION
TRANSMISSION

CASE NUMBER(s): 14-0-00647; 11-0-18778


undersigned, am over the age of eighteen (18) years and not a party to the within action, whose business address and place of employment Is the State Bar of
I.I, the undersigned.
Ca6fomla, 180 Howard Street San Francisco, Caafomia
Canfornia 94105, declare that
- on the date shown below,
below,'I caused to be served a true copy of the within document descnbed as follows:

NOTICE OF DISCIPLINARY CHARGES


~~=-~~----~~---------=
-=~--~~----~~---------=

[g]

o
D

By U.S. RrstClass MaD: (CCP 1013 and 1013(a))

By U.S. Certified Mail: (CCP 1013 and 1013(a))

- In accordance with the PlilcUce


practice of the State Bar of CaDfomla
CaDfornla for cofiec!ion
cofiection and processIng of mall,
mall. ,I deposited or placed for coIIecIlon and maIrmg
malrmg In the City and County,
- of San Franclsoo.

By Overnight Delivery: (CCP 1013(c) and 1013(d))


readBy famiUar
familiar wI1h
Caftfomla's Plilctice
practice for collection and processing of correspondence for overnight derlVery by the United
Unlted Parcel SeMce
- I, am readily
with the State Bar of Califomla's
Service CUPS').
By Fax Transmission: (CCP 1013(e) and 1013(f))
en agreement of the parties to accept service by fax transmission, I faxed the documents to the persons
pelSOns at the fax numbers Dsted herein below. No elTOr was
Based on
reported by the fax machine that I used. The original record of the fax transmission
transmlsston Is retained on me
file and avaUable
avanable upon request

By Electronfc Service: (CCP 1010.6)


Based on a court order or an agreement of the parties to accept service by electronic transmission, I caused the documents to be sent to the person(s) at the electronic
addresses listed herein below. I, did not receive.
receive, within a reasonable tlme after tha
the transmission,
transmission. any electronic message or other Indication
indication thal
that the transmission was
unsuccessful.
unsuccessM.

181 {roru.s.
(roru.s. RIII.clns
RlSloCws &fall} In a sealed envelope placed for collecUon and mailing at San Francisco, addressed to: (see below)
be/ow)
(for CUlllied MIll) in a sealed envelope placed for collection and mailing as certified mail,
181 CforCGltlliedMlll)
mall, return receipt requested,
Article No.:

~14 7266 ~~
~~~.
.~.4? ~~~~ .2~..
.2~ . .

......
.... . . at San Francisco, addressed to: (see below)

together with a copy of this declaraUon,


declaration, In an envelope, or package designated by UPS,
UPS.
Tracking No.: .... .. .. ..._......
.. ... .. ......
, .. ......
... .. .......
........
.. .. .. ..... .,.
.. . ....
.. .......
...........
.. .. addressed to: (see below)
((or 0vamIQIIt
(for
0vamIQItt DeI1velyJ
DeI1wlyJ

'~-----P-ers-o'n--se-rv-ed-'--r"'--'--ausmessoReSldentlaJ
s-e-rved-----r.. ----ausrnessoResldentlaJ Address
'~-----P-ers-o-n-

Number
Fax Numbet

~---~~-I--~------------------~---

iI

Louis A. Uberty

",.

553 Pilgrim Dr., Suite A-1


Foster City, CA 94404

Courtesy Copy via regular mall to:

Bectronlc Address

o via Inter-omcemail
Inter-offlce mall regularly processed and maintained by the State Bar of California addressed to:
NJA
N/A
State Bar of CaUfomla's
caUComla's pracllce
practlce for coUectlon
coUecUon and processing of correspondence for mailing wi!h
with the United Slates
States Postal Service, and
I am readlIy familiar with the Slate
Service fUPS'). In the ortUnary course of the Slate
State Bar of Cafifomla's
CaUComla's pracllce,
coHected and processed by the State Bar of
overnight de8vety by the United Parcel ServIce
pracflce, correspondence mHected
CaUfomla wPuld be deposited with Ihe
lIle United Slates
States Postal ServIce
Service that same day.
for. with UPS that same
Canfomla
day, and for overnIght delivery, deposited with delivery fees paId or provided for,

day.

thet on moUon of the party served, service Is presumed Invalid


Invand If
cancellation date or postage meter dale on file envelope or package Is more !han one day
I am aware that
if postal cance!laUon
affidavit
.
after date of deposit for maIllng contained In the affldavft

State of CaUfomla,
CaUfomia, that the foregoing
foregoIng is true and correct Executed at San Francisco,
I declare under penalty of perjury. under the laws of the Slate
California, on the dale
date shown be/ow.
below.
..

2, 2015
DATED: November 2,2015

SIGNED:~____-=~~________~___________________________________________
SIGNED:

~D~awn----~VV"l~U~lmn----s--------~---------------------------------------------

Dawn Wtlhams
Declarant

State Bar of California


DECLARAnON OF SERVICE

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 8 of 10

EXHIBIT B

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 9 of 10


tt .. '
STATE BAR COURT OF CALIFORNIA

FOR CLERK'S USE ONLY:

FILEl1
HEARING DEPARTMENT

NOV - 3 2015
STATE BAR COURT CLERK'S OFFICE

180 Howard St., 6th Fl., San Francisco, CA 94105-1639

In the Matter of:


LOUIS ALLEN LIBERTY,

14797S
Member No.: 147975

SAN FRANCISCO

11-0-18778-LMA'
Case No(s): 11-0-18778-LMA

NOTICE OF ASSIGNMENT AND NOTICE OF


INITIAL STATUS CONFERENCE

A Member of the State Bar.

TO ALL PARTIES AND COUNSEL IN THE ABOVE ENTITLED MATTER:


PLEASE TAKE NOTICE that the above-entitled matter has been assigned to the Honorable. Lucy
Annendariz.
Armendariz. All pleadings filed with the State Bar Court in this matter must be specifically addressed to the
assigned judge's case administrator: Mazie Yip, telephone number (415) 538-2081.
PLEASE TAKE FURTHER NOTICE that an initial status conference has been set to take place on

December 14, 2015 at 9:30 a.m. at the State Bar Court, 180 Howard St., 6th Fl., San Francisco, CA
94105-1639. Unless otherwise ordered, aU parties and their counsel must appear in-person at the initial

ftrm and failure to appear may result in appropriate sanctions, including


status conference. All court dates are flrm
entry of your default.
These proceedings are governed by the Rules of Procedure of the State Bar of California and the Rules
'The rules set forth important rights and obligations of the parties, including
of Practice of the State Bar Court. The
time to file answers (Rules Proc. of State Bar~ rule 5.43 [within 20 days of service of initiating document]), time
to request discovery (Rules Proc. of State Bar, rule 5.65 [within 10 days of service of answer]), and eligibility

, for the Alternative Discipline Program (Rules Proc. of State Bar, rule 5.380 et seq.). The rules are available
online at www.statebarcourt.ca.gov. If you do not have access to the Internet, please c.ontact Administrative
of-the
Services at (213) 765-1121 to obtain a copy of
the rules.

Dated: November 3, 2015

Case Administrator
State Bar Court

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 10 of 10


./

,'.

(
CERTIFICATE OF SERVICE

[Rules Proc. of State Bar; Rule 5.27(B); Code Civ. Proc., 1013a(4)]
IOI3a(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 3,2015, I deposited a true copy of the following
document(s):
document(s):
NOTICE OF ASSIGNMENT AND NOTICE OF INITIAL STATUS CONFERENCE
in a sealed envelope for collection and mailing on that date as follows:
~

by first
:first~c.lass
..class mail, with postage thereon fully prepaid, through the United States Postal
Service at San Francisco, California, addressed aa
a::; follows:

LOUIS A. LIBERTY
LOUIS A LIBERTY
553 PILGRIM DR SUITE A-I
FOSTER CITY, CA 94404
~

by interoffice mail through a facility regularly maintained by the State Bar of California
addressed as follows:
ESTHER ROGERS, Enforcement, San Francisco

I hereby certify that the foregoing is true and correct. Executed in San Francisco, California, on
2015.
November 3,
3,2015.

M~
alle
me Ip
Case Administrator
State Bar Court

.,

Case 3:16-cv-00022-TEH Document 1-2 Filed 01/04/16 Page 1 of 1


(Rcv.
12) e
cand
C1l nd
JJS S44 4(Rev,
4 121
(R
v .rev ((1115113)
11/15/
2 /13)1 2 ) c a n d r e v ( 1 / 1 5 / 1 3 )

CCIVIL
IVIL C
O V E R SHEET
SHEET
COVER

T he JS
JS 44
coverr sheet
cove
sheet :md
and
information
rmation contai
contained
ned herein
neither
ither repla
replace
norsupplement
s upplementthe
the filing
filingand
andservice
serviceofofpleadin&s
ofpleadinss
other
othe rpapers
papers as
as required by
by law,
law,
law ,except
except
exce
ptas
as
as
The
44civil
civil cover
andthe
theinfo
information
contained
herein ne
neither
r^lacecenor
pleadings ororother

provided
prov
id ed by
by local
local rules
ruless of
rule
of
o fcourt
court.This
This
form.
form,
approvedbyby
theJudicial
JudicialConference
Conferenceofof
th eUnited
United
Uni
tedStales
States
S ta tesininSeptember
September
S e pte mber1974,
1974, isis required
req UIred for
forthe
the use
use of
the Clerk
C
lerk of
ofCourt
Court
C ourt for
for
fo rthe
the
provided
form,
approved
the
the
of the
Clerk
docket
(SEE
NEXT
PAGEOF
OFTHIS
HilSh'OKM.)
FORM.)
purpose of
ofinitiating
initiating
civil
dockel
sheet.
INSTRUCT/ONSON
,"-'EXT
I'AGEOF
71lJS
FOUM.)
purpose
thethecivil
docket
sheet.
(SEE(SE
INSTRUCTIONS
ON NEXT
PAGE

I. (aJ
(a)
PLA
I NTI FFS
(a) PLAINTIFFS
PLAINTIFFS

DEFENDANTS
D
EFENDANTS
The State
State
Bar of
of California,
et ai.
The
Stat
e Bar
et
al.
The
California, et

Louis
A.
A. Li
berty; Michael
Michael Z.
Z. Tun
Tun;
Liberty; Kathy
KalhyDaly,
Daly,
Daly,etet al.
al.
Louis A.
LItjerty;
Tun; ; Annette
Annette Liberty;

(b) County
County
Co
unty of
of
o f Res
Residence
idencc ofofFirst
Listed
Plainti
Plaintiff
ff
(b)
Residence
First
Listed
PlaintifT
.Ran Mateo
Mateo
San
San

Coun ty of
County
ooff Residence
Resid
e nce of
o f of
First
Firs
t Listed
Defendant
I)cfendant
County
Residence
First
Listed
Defendant San
San Francisco
San
FFranciSCO
r ancisco
(IN U.S. 1'1.A.1N11IT
J'l.A1N71FFCASI:.'SONUJ
CASI:SONI.)J
(IN
PUINTIFF CASES
ONLY)

us.
u.s.

us.
u.s.

(EXCEPT IN
IN US. PLAINTIFF
PLAINTIFF
PLA1NrtFFCASES)
CASES)
(EXCEPT

CONDEMNATION
CO
NDB
C,\SES.
USE
HIE
OF
NOTE:
NOT
N
O T EE:
: I N IN
L ALAND
ND CO
ND
E M N..1t~ATION
AT I O N C AC,\SES,
SES, US
F. TT
HI-IE
E LOCATION
L O C AT I O N O
F
THE
HIE
TRACf
T
H E TRACT
T R A C T OF
OF

(c)Attorneys
Anom eys
Attorneys
(Firm
Nam/:,
Name,
Address,
Address.
alld
Telephone
TdcplwllcNumber)
Number)
(c)
(Ftmt
Name.
Address,
and
Telephone
Louis
A. Uberty
Liberty
Louis A.
Liberty
LOUIS LIBERTY
LIBERTY &
ASSOCIATES, aa PLC
PLC
LOUIS
& ASSOCIATES,
553 Pilgrim
Pilgrim Drive,
Drive,
D ri ve, Suite
S
Suite
uit e A,
A, Foster
FFoster
osler City,
94404
553
City, CA
CA 94404
94404

Attorneys(If(IfKnown)
Knowi/)
Attorneys

III. CITIZENSHIP
C ITI
ITIZENS
ZENSH
HIP
IP
PRINCIPAL
PARTIES
(ph,ccwi
(placc(J1l
"X"
inOllc8oxjorl'Iail1ti
0 Ile 8 ().f/orl'iail1tifjJ
III.
OFOF
PRINCIPAL
PARTIES
(Phccan
-X" "X";1I
tnOneBoxforPlamff
iff

II. BASIS
BASISOF
OFJURISDICTION
JJURI
URISDICTION
(Placcan''X''inOncBaxOnM
SDICT ION
(1'I(lccal1''X''i"O''eBQxOIl~\')
II.
(Placeon
"X"InOmBoxOnly)
00 I 1' U .U.s.
U.S.
Government
S. G
ovenunenI
Plaint
PPlaintiff
l a i n tiff
iff

0
0 2'2

U.S.
U.S . Government
U.S.
Govenunent
Derendant
D:fendant
Defendant

LAN
LAND
INVOLVED
VEO.
L A ND
D INVOl
I N V O LV
ED.

:.I
:.1 3,3 Federal
Federal Question
Question
S
(U.s.
(US Coyeniment
GOIocmmell/
GOl'l~mmelll Noi
NOI aa Party)
Parf}')
ParlY)
(US

f)iw
Case.~
Dilly)
mid
Olle
flux/or
J)ejcndalll)
((For
F o r/)il'CrsilY
D rsil)'
i v e Cases
r s i t y0111)')
C a s e s O n l y ) a n d O n e B oWId
x fOIlC
o r 8uxfi"
D e f eDc/enda",)
ndant)
I'TF
I'TF
DH
I''1'F
T F
DDEF
B F
P
T F
DDEF
E F
"TF
Citiun
Cit
izen ofof
ofTnis
This State
State
Stme
Incorporated or
or Principal
Prim.:ipal
Principal Place
Plaee
l' la ce
I I II
0 4
Citizen
This
X
0 1I
O
H 4
Incorporated
of Business
BusintsS
Business In
In TIlis
ntis
State
of
This Stille
State

04
Diversity
Divers;!)'

4' Diversity
0

Citiun
C itizen of
of ,\noth
,\n
other
er State
State
Citizen
Another

Citiun
or Subject
Subjeet of
Subje<:1
of
o faIIa
C iti zen or
Citizen

Natio
Nation
0 33 0 0
3 F3o r eForeign
ign Na
t i o nn

,
,2

"'

22

30

(Illdicate Citi;ellsllip
ojl'arlies
(Indlcole
Cifi;CIl~"ip
o/Partics
il1/rcmlll)
(Indicate
Ciiiceitthip of
Parlies illl/em
in Item 11/)
III)

;,

, ",

In corporated O/ul
Incorporated
and
I'rincipal Place
I'rineipal
Place
Incorporated
mu/Principal
of Business
Busi ness In
Business
of
In Another
Another State
State

,
5

66

0 06
6

0 5'

"

Foreiiin Country

I V.
NAT~E
OF SU
nr ' 1II'Ja,cm,
".nnO,w
8ruOnlv)
,
V .NATURE
NAT~
SUI
1'/""",,
..X";"
IV.
OF SUIT
(Place
an
"X" in
One0".
Box
1

rONTRACT

0
Marine
r-,'laarine
0 1 120
20 M
rine
130 Miller
Aet
00 130
Miller Ac
Actt
140
Negotiable
Instnlment
0 140 Negotiable Instrument
150
I Recovery
Reeo\'ery ofOverpaymcnt
0 150
ofOverpayment
&
.
& Enforcement
Enrorcement
ofJudgment
J~dgmentt
of
15 1 Medicare
Medi
r-.kdicareAct
care Act
0 151
Act
0 152
152 Recovciy
Recovery of
or
ofDefaulted
Defaulted
G

T O R T S

Insurance
1 1110
0 In
surance

"

Stud
LO;lI1s
S
t u d eent
n t Loans
Loans

(Excludes
Veterans)
(Excl
udes Veterans)
Ve terans)
(Excludes
15] Recoveiy
Overpayment
153
Recovery of
ofOverpaYl11cnt
0 153
ofOverpayment
of
ofVc
Vetera
te r.:IrI'
n'ss Benefits
Benefi
ts
of
Veteran's
Benefits
160
Stoc
Suits
0 1 6
0 SStockholders'
t o c kkholders'
h o l d e r s ' SSui
u i tts
s
190 Other
Other Contract
0 190
Contract
195 Contract
Contract Product
Product
Produet Liability
0 195
Liability
196 Franchise
0 196

R F. A L

PPERSONAL
ERSONAL

o 245
245 Ton
To
G
Tortn Product
Product Liability
Liability

oD290
290All
A
AllllOther
OtherReal
Real Property
Property
Propeny

INJ
INJU
I N JURY
U RY
RY
o 365
365 Personal
Personal Injury

Injury .
Product Liability
Product
Liability
o 3 367
Hea

6 7 HHealth
e a l lth
t h Carel
Care/
Phannaeeutical
Pharmaceutical
Pharmaceutical
Personal Inju
Injury
ry
Pcnonal
Product Li
Liability
abi lity
Product
Liability
368 Asbestos
Asbes
Asbestos
tos Personal
Persol1al
Persona l
368
Injury Product
Prod uct
Product
Injury
ty
Liabilility
Liabi
Liability
PERSONAL
l'P ItOI'l:
PI'ERSONAL
E R S O N A L I'RO,'l:RTY
R O P E RTV
RTY
370 Other
Ot
her Fraud
370
Other
Fraud
o0 371
37 1Truth
T
TnJlh
ruth in
in Lending
Lending
380 Other
380
Other Personal
Property
Propeny Damage
Property
Damage
385Property
Property
Propl'TtyDamage
Damage
385
Product Liabili
Linbilily
ty
Product
Liability

INJUR
INJURY
I N J U RY
Y

"PERSONAL
ERSONA
P
E
RSONAL L

~ 310
310Airplanc:
3IOA
irp!anc:
G
Airplane
3315
15Airplane
Airplane Product
Produci
Product
o 315
Liability
Liabilily
Liability
o
320
Assault.
Assault.
Libel
320 Assault, Libel &
&
SSlander
lander
Slander
o
330
Federal
Employers'
330 Federal Employers'
Liabilily
Liability
Liability
~ 340
340 Marinc
G
Marine
345 Marine
]45
Product
(] 345
Marine Product
Liabi lity
Liability
Liability
]50 Motor
350
Veh
icle
350
Motor Vehicle
Vehicle
Molor
Vehicl
Motor
3 355
55 M
o t o r VVehicle
e h i c l ee
Produet
Product Liability
Product
Liability
]60 Other
360
O 360
Other Personal
Personal
Illjury
Injury
Injury
O 362 Personal Injury -

o
o

o
o

0036~
362 Medical
~
Malpractice
CIVIL RIGHTS

PRISONER PETmONS

440 Other Civil


Rights
440
Civil Rights
044
Voti
Voting
ng
G
4411 Voting
442 Employment
EmplO)men
EmplO)mentt
G 442
443 Housing/
44]
Housing!
G 443
Accommodations
Aceommodati
A
c c o m m o d a t i oons
ns
445 Amer.
lilitties
ies
G 445
.Amer. w!Disabi
w/Disabilities
Employment
Emp loyment
Employment
446 Amer.
G 446
Amer. w!Disabilities
w/Disabilities

o
o
o

0"'"
o 448
448 Education
G
Education
O
ther
Other

o 625
625
6 25Drug
DrugRelated
Related Seizure
Seizure
G
of
o f Property
Propen y 2 1 USC
88 1
ofProperty21
USC88I
o 690
6900ther
106900thcr
0
Other

Co
rpu s:
Habeas Corpus:
Corpus:
10
463 Alien
Detainee
G 463
Alien Detainee
10
51 10
MOfions
Vacate
G 5510
0 MMotions
o t i o n s t to
o V
acate
Sen
Sentence
ten ce
Sentence
G
~ 530
530 General
535
5]5Death
Death Penalty
Penalty
- 10
G 535
Other:
O
ther:
~ 540
540 r-,'
r-.
l andamus & Other
- G
Mandamus
Other
~ 550
Civil Rights
Ri^ts
550 Civil
Conditi
on
G
Condition
~ 555
555 Prison Condition
560 Civil
C
Civil
ivil Detainee
Detai nee .
Detainee
560
of
Conditions of
Conditions
of
Co
Confinemen
C
o nnfi
fi nnement
e m e n tt

Ioo

228
8 USC
u s e 1157
57

P R O P F. R T V

840 Trademar
Trademark
840
Trademarkk
lABOR

G 7iOFairLaborStandards

A"

A c t

o
o
o
o

720Labor/Management
Labor/Managemcnt
Labor/Management
720
Relati
Relations
ons
R
elatio
ns
D 740
740
7010 Railway
Railway l.abor
Labor
L1bor Act
Act
Aet
O
D 751
75
75\1Family
Family
Fam ily and
and
IlIld Medical
Medical
Medi cal
O
Lca\'e
LLe3\'c
e a v e Act
Act
o 790
790 Other
Othl'T
Other Labor Li
Litigation
tigation
O
Litigation
o
79
1
Employ
Elllplo)"tt
Retirc ment
Retircment
791 Employee Retirement
Income
Scrurity Act
In
come Security
SC{:urily
Act
Income

Ig~?~~?:

S O r i A I . S F r i l R I T V

Ie
86 1 HIA
( 1]95f1)
1]95fi)
861
HIA(l395fO
I~
862131ack
Lung (923)
(9
23)
Ie
(923)
862
Black Lung
863 DIWC/DIWW
DIWC/DIWW (405(g))
(405(g))
I~
86]
DIWC/DtWW
(405(g)
863
Ie864 ssm
SSlD Tille
Title XVI
G 864 SSID Title XVI

O 865 RSI
10865
RSII(405(g))
RS
(405(g

33

Appe ll ate Court


Court
Appellate

400Stale
StateReapportionment
Reallportionment
Rea llponionment
0 400
410
4
\0 Antitrust
Antitrust
0 410
G
430
Banks
and Banking
Bank ing
0 430 Banks and
450 Commerce
Commerce
0 450
Deponation
460 Deportation
Deportati on
0 460
G
470 Racketeer
Rack
Racketeer
eteer Influ
Influcnced
cnced and
and
0 470
G
Influenced
Corrupt Organizations
Organizati
Organizations
ons
Corrupt
480 Consumer
Consumer
Cons unlcr C
Credi
redi t
0 480
G
Credit
490 Cable/Sat
CableJSat
CablclSat TV
TTV
V
0 490
G
850 Securiti
Securitics/Commoditi
es/Commodities!
es!
0 850
G
Securilics/Commodities/

Exchange
E~ehange
Exchange
Othcr
SStatut
tatut ory
Action s
890Other
OIlierStatutory
olY Actions
Actions
0 890
89 1 Agricultural
Agri cultu
cultural
ral Acts
AclS
Acts
0 891
D
893 Environmental
Enviromnental
EnllirOlllncntal Matters
r-.13ttcrs
/l.l atlers
G
0 893
895 Freedom
Freedom of
of
Infomlation
0 895
O
of Information
Information

A"

A c t

F E D E R A LTA X

SUITS

870
Ta.xes (U
(U.S.
10
870Ta'(es~
U .~.
O 870
Taxes
S. Plaintiff
PlainiilT
Defe ndant)
or Defentlant)
Deremlant)
or
8711 IRSParty
Pany
10
87
IRS - Third Party
O 871IRSThird
226
6 USC
u s e 77609
609

899 Administrative
Administl1lti\'e
Admini stTll ti\c Procedure
Procedure
0 899
G
Aet/Review
o r Appeal ooff
Act/Review
AetIRe"iew or
or
,\seney
Decision
'\ Seney Decision
De<:ision
Agency
950 Constitutionality
Constituti
Constitutioonality
nali ty of
ooff
0 950
G
State
S
t a l e Statutes
Statutes

I M M I G R AT I O N

Reopened
Reopened

Transferred
55 T
r a n s f e r r e d from
from
Another
Anot
District
Diistrict
A
n o t hhe
e rr D
strict

6
6

(specifj')
(specif>1
(specify)
C ititee the
the U.S.
U.S. Civil
C iv ilStatute
Statute
S tatute
und er
ewhich
r which
you
yo
u are
filin(Do
g (lJflllfJl
(J){llitH
ci/ejurisdicfiollQ/
r:i/ejurisdic/iolla/
~1a/utcs
~1alu
tcs
unlcssJil'crsit}'):
unlcssdi
...!rsif)~ :
Cite
under
you
are
ti\\n%
not cite
juristliciionalstatutes
unless
diversity):

VII..
VI.
V

; Applicatitm
;
G 462 Naturalization
; I
G 465 Other Immigration
Ac
AAetions
c t ti
i oons
ns

Reinstated
orr
4 4 R Reinsta
e i n s t a t eted
d o

Remanded
R
e m a n d e d from
from

S TATi r r E S

375 False
False Claims
Aet
0 375
Claims Act
Act

896 Arbitrati
Arbitration
on
G
Arbitration
0 896

v,
V,ORIGIN
0ORIGIN
RI GIN
(1'laceall"X"jllOlleiloxOIlIy)
(I'/acc
all "X"
ill OIlC
/loxOnly)
Ollly)
V.
(Placean
"X"
in One
Box
o I1 Original
Origi
nal
Ja:Removed
2 Removed from
from
irom
O
Original
X 2:IS:
Proceed
P roceedin
Court
P
r o c e eing
dg i n g S l a tSState
etateC Coun
ourt

RIGHTS

I
I
Ie

WL\hdrawal
4 423
23 W
ithdrawal

Patcm
I~
830 Patent
PatclII
0 830

1100 7 10 f'air
Fair Lllbor
Labor Standards

OTHER

B A N K R U P T C Y

28
I O~ 422
422Appeal
Appeal
Appc:a128
28 USC158
USC 158

Co pyrights
IGo 820
820 Copyrights
Copyrights

PROPERTY

o
220 Foreclosure
Foreclosure
0o 220
230Rent
RentLease
Lease & Ejectment
Ejectment
o230
240 Torts
Torts to
10
to Land
o 240
Land
G 221 10
0 LLand
a n d Condemnation
Condemnation

F O R F E I T U R E / P E N A LT V

Multidistri
Multidistric
M
ultidistric
c tt
Litigati o n
Litigation
Litigation

42 USC 1983

42 use 1983
CAUSEOrACT
ION~~~~~-------------------------------------------------------
CA
USE
B~ri'-c:efd"'C~SC'-ri"p~tio"n'-o-;f"'ca-"-sc-:---------------------------------CAU
S E OF
O F ACT
A C T ION
I O N f.;Brief
Briefdescription
description of
ofcause:
cause:

Deprivation of
of Civi
Deprivation
Civill Rights
Rights

V III.
VII.
REQUESTED
V
I. R
E Q U E S T E D IN
N

CHECK
C HHEECK
TH1S
AA CL\
S$
C K IIF
F THIS
T H I S IS
I SA
C L / \SS
S S ACTION
ACTION

URY
DEl\'
AN
JJU
R Y DEMAND:
D E1N
UD:
N D : >~
1 Yes
Ye s 0 NNo
o

DOCKET
DlXXKET
O C K E T NUMBER
NUMBER

S IGNATU RE OF
SIGNATURE
OF AITORNE
AITORNEY
SIGNATURE
ATTORNEYY QFF

DATE
D
A T E

Louis
Lou is A. Liberty
Louis
Liberty

01110312016
0
/03/2016
LX.
I)JVISIONAL
L.R,
IIX.
X. D
mI VVIS
ISIO
IONAL
N A L AASSIGNMENT
S S I G N M E N T ( C(Ch'il
i v i l LLR.
. R . 332)
3-2.)
-2)
an X"
"X(Place an
One
(Place
"X in
in Olle
One Box
Box Only)
Only)

CHECK YES
YES
YESonly
oonly
nly ifif demanded
de
mand ed in
complaint:
la in t :
CHECK
demanded
in comp
complaint:

DEl\'
DEl\'lAND
Al'mS
D
E M IA
N D SS

UN
U N DER
D ER RULE
RULE 23.
23, F.R.Cv.P.
F.R.C
v. P.
UNDER
F.R.Cv.P.
COMPLAINT:
C
O M P L A I N T:
V
VIlI.
III.
RELATED
CASE(SJ
CASE(S)
V I I I . R E L AT E D C A S E ( S )
(Sec illS/nietiallS):
imfmCfions):
(See
iminiciions):
IIF
ANY
I FFANY
ANY
JJUDGE
UDGE

[{]
SAN
SA
N FRANC ISCOfO
/ SAN
FRANCISCQ/O

~~~~L

''.AN
.AN

^ANJOSE I I EUREKA

~~~~~

Case 3:16-cv-00022-TEH Document 1 Filed 01/04/16 Page 1 of 2

Louis Liberty, SBN: 147975


LOUIS LIBERTY & ASSOCIATES, a PLC

553 Pilgrim Drive, Suite A

Foster City, CA 94404


Tel: (650) 34L0300
Fax: (650) 403-1783

Attorneys for Defendant, Counter & Cross Claimants

6
UNITED

S TAT E S

DISTRICT

COURT

NORTHERN DISTRICT OF CALIFORNIA


8
SAN

FRANCISCO

DIVISION

9
10

In Re:

L O U I S A . L I B E RT Y,
11
12
13
14

Case No.: 16-CV- 2-2-

Respondent.
LOUIS A. LIBERTY, an individual;
MICHAEL Z. TUN, an individual;
ANNETTE LIBERTY, an individual;
KATHY DALY, an individual;

N O T I C E O F R E M O VA L O F A C T I O N

UNDER 28 U.S.C. 1441(a)


[Federal Question]

and, on behalf of all others similarly situated,


15
16
17
18

COUNTER AND CROSS CLAIMANTS,


v s .

THE STATE BAR OF CALIFORNIA, a

California Public Corporation;


19
20
21
22
23
24
25
26

JAYNE KIM, an individual;


JOSEPH R. CARLUCCI, an individual;
GREGORY P. DRESSER, an individual;
ROBERT A. HENDERSON, an individual;
ESTHER J. ROGERS, an individual;
SUSAN 1. KAGAN, and individual;
SUSAN CHAN, an individual;
CHRISTINE SOUHRADA, an individual;
AMANDA GORMLEY, an individual;
SYED M. MAHD, an individual;
WILLIAM SUTTON, an individual;
LARRY MALONEY, an individual;

and, DOES 1 through 10, inclusive,

27

COUNTER AND CROSS-DEFENDANTS.

28

NOT
N
O T I ICE
C E OF
O F REMOVAL
R E M O V A L OF
O F ACTION
ACTION

Case 3:16-cv-00022-TEH Document 1 Filed 01/04/16 Page 2 of 2

TO THE CLERK OF THE ABOVE-ENTITLED COURT:


2

PLEASE TAKE NOTICE that respondent LOUIS A. LIBERTY hereby removes to this Court

3 the state court action described below.


1.
l.

On November 2, 2015 an action was commenced in the State Bar Court of the State of

5 California, in the San Francisco division, entitled In


[n the Matter of Louis A. Liberty, No.
No . 147975, A
6 Member of the State Bar, as case number 14-000647 & 11-0-18778, attached hereto as Exhibit " A".

2.
2.

The first date upon which defendant received a copy of the complaint was on or about

8 November 5, 2015 when Respondent was served a copy of said complaint/notice to appear from the

9 said state court. A copy of the Notice of Assignment and Notice ofInitial Status Conference is
10 attached hereto as Exhibit "B" .
3.

1I

The first date upon which defendant received documentation that the allegations

12 encompassed Federal Question jurisdiction matters is December 24, 2015 by receiving discovery
u

...J

13 documents which specifically contain "Driver' s Protection Privacy Act" and commentary by Plaintiff

"

~.<
~
. <

<:.> ;.0.:
.B
~

."

. ~ ;:;

COUl1 decision in Maricich v. Spears 133 S. Ct. 2191 , and the Fourth
14 regarding a DPPA U.S. Supreme Court

U "

~~
< 3is
0 ";
~>

~-

15 U.S. Circuit originating case Maricich v. Spears 675 F. 3d 281.

;;
~ :s

3
23
<:.I;;:
u;::

~ -

4.
4.

16

This action is a civil action of which this court has original jurisdiction under 28 U.S.c.

:.3 ~
~

;;g

17 1331 , and is one which may be removed to this Court by Respondent pursuant to the provisions of 28

...J

1441I(a)
(a) in that it arises under The Driver' s Privacy Protection Act of 1994 (hereinafter
U.S.C . 144
18 U.S.c.
" DPPA"), currently codified at Chapter 123 of Title 18 of the United States Code (2721 through
19 "DPPA"),
20 2725).

5.
5.

21
22

~:

I am the only defendant in the original state action, and therefore the requirements of

Title 28 U.S. Code 1446(b)(2)(A) have been met.

Dated:

,!~ /;

fa

LOUIS LIBERTY

25
26

By: ~~~~__~___________________

27
28

NOTICE OF REMOVAL OF ACTION

Case 5:14-cv-05336-EJD Document 317-1 Filed 05/09/16 Page 1 of 1

1
2
3
4

UNITED STATES DISTRICT COURT

NORTHERN DISTRICT OF CALIFORNIA

6
7

DANIEL DELACRUZ,

Case No. 5:14-cv-05336-EJD

Plaintiff,
8
v.

CERTIFICATE OF SERVICE

9
10

THE STATE BAR OF CALIFORNIA, et al.,


Defendants.

United States District Court


Northern District of California

11
12
13
14
15
16

I, the undersigned, hereby certify that I am an employee in the Office of the Clerk, U.S.
District Court, Northern District of California.
That on 5/9/2016, I SERVED a true and correct copy(ies) of the attached, by placing said
copy(ies) in a postage paid envelope addressed to the person(s) hereinafter listed, by depositing
said envelope in the U.S. Mail, or by placing said copy(ies) into an inter-office delivery receptacle
located in the Clerk's office.

17
18
19
20
21
22

Joshua Sigal
5050 Laguna Blvd Ste 112-700
Elk Grove, CA 95758
Raquel Ramirez
709 Meadow Drive
Salinas, CA 93905
Dated: 5/9/2016

23
24

Susan Y. Soong
Clerk, United States District Court

25
26
27
28

By:________________________
Elizabeth Garcia, Deputy Clerk to the
Honorable EDWARD J. DAVILA

Case 5:14-cv-05336-EJD Document 317 Filed 05/09/16 Page 1 of 2

1
2
3
4

UNITED STATES DISTRICT COURT

NORTHERN DISTRICT OF CALIFORNIA

SAN JOSE DIVISION

7
8

DANIEL DELACRUZ,

Case No. 5:14-cv-05336-EJD

Plaintiff,
9

ORDER DENYING PLAINTIFFS


MOTIONS

v.
10
11

Re: Dkt. Nos. 277, 296, 297, 298

THE STATE BAR OF CALIFORNIA, et al.,

United States District Court


Northern District of California

Defendants.
12
13

Plaintiff Daniel Delacruz (Plaintiff) alleges in this action that the defendants violated his

14

civil rights and conspired to deny him the ability to practice law in this state. Federal jurisdiction

15

arises pursuant to 28 U.S.C. 1331. Presently before the court are four motions filed by Plaintiff.

16

Dkt. Nos. 277, 296-298. These motions are suitable for decision without oral argument pursuant

17

to Civil Local Rule 7-1(b). Accordingly, the hearing scheduled for May 12, 2016, is VACATED.

18

Having carefully considered the pleadings, the court finds, concludes and orders as follows:

19

1.

In the first motion (Dkt. No. 277), Plaintiff seeks an order for the recovery of

20

expenses and costs pursuant to a portion of California Civil Procedure Code 425.16(c)(1) which

21

provides: If the court finds that a special motion to strike is frivolous or is solely intended to

22

cause unnecessary delay, the court shall award costs and reasonable attorneys fees to a plaintiff

23

prevailing on the motion, pursuant to Section 128.5. This motion is misplaced. In the order

24

addressing various motions filed on September 29, 2015 (Dkt. No. 250), the court denied all then-

25

pending 425.16 motions without prejudice after all claims in Plaintiffs complaint were

26

dismissed on other grounds. The court did not reach the merits of the 425.16 motions nor did it

27

find that such motions were frivolous. Accordingly, this motion is DENIED.

28

1
Case No.: 5:14-cv-05336-EJD
ORDER DENYING PLAINTIFFS MOTIONS

Case 5:14-cv-05336-EJD Document 317 Filed 05/09/16 Page 2 of 2

The second motion is one seeking partial summary judgment (Dkt. No. 296). This

motion is premature. Although Federal Rule of Civil Procedure 56 allows a motion for summary

judgment to be filed at any time, the rule also permits the court to defer considering the motion

or deny it, to allow time to obtain affidavits or declarations or to take discovery, or to issue

any other appropriate order. Here, regardless of whether or not Plaintiffs arguments are

meritorious, the defendants are entitled to an opportunity to pursue discovery before responding to

any motion for summary judgment. But since dispositive motions challenging the pleadings

remain under advisement, Judge Lloyds order staying discovery remains in effect. Thus, since

the parties have yet to engage in any meaningful investigation of Plaintiffs claims, the motion for

10

partial summary judgment is DENIED WITHOUT PREJUDICE to being renewed at a later stage.

11
United States District Court
Northern District of California

2.

3.

In the third and fourth motions (Dkt. Nos. 297, 298), Plaintiff moves for an order

12

requiring the Clerk of Court to enter a mandated default against two defendants, Raquel

13

Ramirez and Joshua Sigal. The court finds Plaintiffs arguments unpersuasive. Entry of default is

14

not mandated under these circumstances; to the contrary, proceedings in default are generally

15

disfavored. See Eitel v. McCool, 782 F.2d 1470, 1472 (9th Cir. 1986). Cases should be decided

16

upon their merits whenever reasonably possible. Here, entry of default against Ramirez and

17

Sigal is inappropriate because both have demonstrated an intent to defend this action by filing

18

motions in response to the Amended Complaint. See Direct Mail Specialists, Inc. v. Eclat

19

Computerized Techs., Inc., 840 F.2d 685, 689 (9th Cir. 1988) (holding that entry of default is

20

inappropriate if a defendant indicates its intent to defend the action). Consequently, the Clerk

21

correctly declined to enter the defaults. The motions seeking such relief are therefore DENIED.

22
23
24

IT IS SO ORDERED.
Dated: May 9, 2016
______________________________________
EDWARD J. DAVILA
United States District Judge

25
26
27
28

2
Case No.: 5:14-cv-05336-EJD
ORDER DENYING PLAINTIFFS MOTIONS

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 1 of 73 Page ID #:1

2
3

4
j

ti

7
8

RONALD GOTTSCHALK ESO. SBN 050625


LA W OFFICES OF RONALD GOTTSCHALK & ASSOCIATES
1160 S. Golden West Avenue, Suite #3
An.:auia California 91007
GOY iiJ,roadrunner.com
. ott aw (1) rna com

FAX: 877 284-3067

('}
~'~w.

(:

C~I)

PHILIP A. PUTMAN, SBN 51368


LA W OFFICES OF PHlLIP A. PUTMAN
3303 Harbor Blvd., Suite K-ll
Costa Mesa, CA 92626
paputmanlaw@sbcg[obal.net
Tel: 714-848-5297
Fax: 714-963-8035

t.:::'~

1':..' :;:';)

:.; ~'IIf;

C;:j:;1

f'~

C)

1:'1"_';:''/'

:;;~.~.,
I"

r" .....,

...... ,:-.

;t.: v'

~!.,

~~~

t:;"lc::::
!.",~('~~
..

,..

~ ~

C)

r<;")

~c:

."..,

;::!::

"""I

.r;-Q

:x

-,1

,I
fT1
Cl

=
N

10
11

Co-counsel for Plaintiff, Ronald N. Gottschalk

12

UNITED STATES DISTRICT COURT

13

CENTRAL DTSTRTCT OF CALIFORNIA, EASTERN DIVISION

14

'"OJ

15

RONALD N. GOTTSCHALK,

Qinti~V

t+,u
00

16

Ultll
I:j<e

17

v.

0",

18

~u
'"'til

19

lJ

20

STATE BAR OF CALIFORNIA, a


public corporatioq.; THE BOARD OF
GOVERNORS OJ:' THE STATE
BAR OF CALIFORNIA- THE
JUDGES OF THE STATE BAR
COURT, collectively;
CLIENT SECURITY FUND OF
Tt:{E CALIFORNIA STATE BAR;
SCOTT J. DREXEL ChiefTrial
Counsel of the State 'Rar of California
PAUL O'BRIEN, an individual;
GREGORY O'BRIEN, an individual;
JOIINNOONEN, an individual;
TOM LATTON an individual; and
SARAH OVERtON, an indiVIdual,

0:"
u.,.

><
-:t

...0
~

21

22
23

24
25

26

27
28

Defendants.

o1tSE!0'81 t5 5 SVAP
COMPLAINT FOR
DECLARATORY AND
INJUNCTIVE RELIEF
42 U.S.C. 1983
28 U.S.C. 1331, 1167,2201 02

(OP )

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 2 of 73 Page ID #:2

I.

SUIvlMARY OF COMPLAINT AND BACKGROUND TO STATE BAR

ACTION AGAINST PLAlNllrr

3
4
5

A.

Summary of Complaint
1.

This complaint seeks to prohibit the State Bar of California

(State Bar) from violating the First and Fourteenth Amendments to the U.S.
7

Constitution through a mechanism of using unconstitutional statutes in the state's

"statutory procedure to regulate attorney conduct" to quash protected First

10

11

Amendment activity and access to the courts by threatening "involuntary inactive

12

status" of attorneys who have not been sanctioned by constitutionally appointed or

13

elected judges in "courts of record" and have not been disciplined in the past. The

14

,..lI.I
::s
~U
ou
"'ill

tJ-<

15

16

may be constitutionally protected speech", causing "others not before the court to

17

refrain from constitutionally protected speech or expression" and reducing

~.,Ij

~:<:

0...,

18

<C: U

19

20

><c:
~:I:

...,..

-'til

existence of these statutes and this conduct has had the effect of "chilling of what

21

representation and the ability to obtain representation in the federal and state courts.
2.

This complaint seeks to prohibit further acts by defendants

separately or in concert with others to prejudge and predetennine the outcome of

22
2J

any cases involving plaintiff. Plaintiff is informed and believes and thereon alleges

'4

that defendants acted in concert to prejudge and predetermine the outcome of an

25

indirect criminal contempt cfl~e in June 2008 And thereafter and threAtened stAte bAr

26
27

28

case based on such conviction by which plaintiff was to be involuntarily


disembroiled as an active attorney to practice law. None of the defendants had any
2

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 3 of 73 Page ID #:3

jurisdiction or power to do so or to
2

C0111lptly

criminal case. All ofthc conduct by

influence the outcome of the indirect

d~fendants

was done sub Rosa by resort to

3
4

unlawful communicatiQns with the judge presiding over the indirect criminal

contempt caSe am! others.

The Chief Justice ofthe California Supreme Court appointed a new judge to

7
8

pre::;ide over the indirect criminal contempt case and thereafter the main civil case

after these acts were discovered on the part ofthe defendants and the disqualified

10

judge.
11

12
13

The indirect criminal contempt case against plaintiff was dismissed with
prejudice August 2008 by the judge appointed by the Chief Justice of the California

14
<tl

'"-<:

15

Supreme Court. That successor judge ruled that the orders of Judge Luis R. Vargas

16

were void ab initio, that he lacked jurisdiction. Plaintiff showed in his motion to

tJ..:

17

dismiss that Judge Vargas had unlawfully and without jurisdiction sought to

"':':

18

I'<U

00

ch~
ti;~

Oe-l
~-<
~:t

'<u
..J<J)

19

intervene sub Rosa in Federal Court cases and to enjoin plaintifffrom prosecuting

t.?

20

those cases to redress major fraud and a pattern of racketeering activities by

21

corporate counsel and their clients adverse to plaintiff and his clients.

22

23
24

25

The plaintiff is informed and believes and thereon alleges that after Judge
Vargas was disqualified, defendants had continued to unlawfully interfere sub Rosa
with pending cases in the State and Federal Court, the Probate COllrt, the

26
27

28

Bankruptcy Court and before the Client Security Fund without any jurisdiction to
do so. In each of these cases, plaintiff should prevail if the defendants were
3

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 4 of 73 Page ID #:4

enjoined by this Court fro~their unlawful sub rosa activities to assist adverse
2

counsel to plaintiff utilizing St<tlt: Bar officials, investigators and monies in cases

-'"

for which thl;;Y have no jurisdiction to irreparably prejudice plaintiff and to plaintiff

hi::; uue process rights.

Plaintiff is informed and believes and thereon alleges that members of the
7
8

State Bar Board of Governors have the power to have cases prosecuted in the State

Bar Court at their direction without proper investigation by the State Bar. The

10

11

effect of this is to violate the due process rights of solo practitioners and small firms

12

such as plaintiff who are adverse to corporate defense attorneys who have extensive

13

relationships with members of the State Bar Board of Governors.

14
t1J

"'f-<

<c

.. 0

15

Plaintiffis further informed and believes and thereon alleges that disqualified

16

judges have the power to have cases prosecuted in the State Bar Court at their

17

direction without proper investigation by the State Bar. The effect of this is to

00
<f1iij

t:J<c

:i;,lJ

r.:;..~

U>-l

>

18

~l:

19

20

,..,~

l)

21

violate due process rights of plaintiff who caused the judges to be disqualified as a
matter oflaw.
These disqualified judges do not have any jurisdiction to demand that cases

22
23

filed against attorneys who successfully brought motions to disqualifY them and to

24

circumvent the procedures of the State Bar, sub rosa, and to violate the due process

25

rights of an attorney. These disqualified judges and their representatives have no

26
27

28

jurisdiction to act in connection with civil

CASes,

cases before the State Bar, or

before the Client Security Fund or to assist in the prosecution of these cases adverse
4

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 5 of 73 Page ID #:5

to plaintiff.
2

None of the acts sued upon in this Complaint are sUbject immunity. They are
3
4

non-judicial acts, admi.ni:strative acts and acts totally unrelated to the State Bar's

jurisdiction and were committed in deliberate violation of the ethics rule governing

disqualified judges and attorneys, including, but not limited to, engaging in extra
7

j wJicial ex parte communications with judges or their staff in non State Bar Cases.

II.

JURISVlCTIONAL STATEMENT AND VENUE

10

3.

II

This Court has jurisdiction over this matter under 28 U.S.C.

12

Sections 1331,2201-2 and 1343(a)(3), 42 U.S.C. Section 1983, the Fourteenth

13

Amendment and Canatella v. State Bar of California, 304 F.3d 843 (9th Cir. 2002).

14
iii,...

15

<>:
u.U

16

",CIl

17

00
",en

u:

ii:..)j

u.:,,:

0"

18

<0
"",

19

s:<:

III.

ALLEGATIONS COMMON TO ALL CLAIMS FOR RELIEF


4.

Plaintiff is being threatened with involuntary disenrollment

arising from protected litigation activity. Plaintiff is an attorney who represents the
rights of disadvantaged persons and Plaintiffs in massive fraud cases before the

"..
~

c;J

20

Courts of the State of California and the Central District of California, among

21

others. As such, Plaintiff frequently takes positions in courtroom advocacy that are

22

23

not consistent with those espoused by corporate defense attorneys or their clients

24

who are adverse to the claims of Plaintiff's clients. Because of the action by the

25

Bar, and the clear threat of further such actions if Plaintiff continues to strenuOllsly

26
27

28

advocate his clients' rights and his rights, in the courtroom, Plaintiff has the
legitimate concern, based on the unlawful conduct by the State Bar to date, that
5

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 6 of 73 Page ID #:6

should he fulfill his obligation to his c]ientS-to espouse positions unp8pular with
2

corporate defense attorneys and their clients and insurers, that he will be subjected

3
4

to drastic State Bar discipline. This concern acts to improperly constrain Plaintiff,

and in this action he seeks remedies that will free him from this concern and to

allow him to advocate compliance with State and Federal law for the repayment of
7
8

the huge MediCare and MediCaid super liens in the underlying cases which are

unlawfully being opposed by corporate defense attorneys and those acting in

10
11

concert with them. Accordingly, Plaintiff challenges multiple State Bar statutes and

12

rules of professional conduct claiming they are unconstitutional on their face, as

13

applied and as administered, especially in connection with the gross misconduct by

14

the State Bar to date to prejudge and predetermine the outcome of any case relating

'"r-'"
-<
~

~u

15

16

to Plaintiff, as they did in the indirect criminal contempt case.

00

"'ill
(j-<

17

0:.::1
"-~
0",

18

;-;:;i
~

5.

The complaint seeks an order declaring Cal. B&P Code

6007)( 4) unconstitutional on the grounds of lack of notice, denial of due process,

...oil>

19

0
0

20

and violation of the First Amendment to the U.S. Constitution. The complaint seeks

21

a temporary restraining order, preliminary and permanent injunction restraining the

II

,.r-

22
23

24
25

State Bar of California, its Board of Governors and the Defendants and each of
them from enforcing and applying B&P Code 6007)(4).
0.

The complaint seeks an order declaring B&P Code 6106

26
27
28

unconstitutional on the grounds of a violation of the first Amendment to the U.S.


Constitution and vagueness. The complaint seck::; a temporary n::;;tn:l.ining urder,
6

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 7 of 73 Page ID #:7

preliminary and pennanent injunction restraining the State Bar of California, its
2

Buard of Governors and the lJet1mdants and each of them from enforcing and

applying H&P Code 6106.

This Complaint
seeks an order that the use of State Bar .personnel and
..
funds against Plaintiff in the indirect criminal contempt case and in any other non

7
8

State Bar case is unconstitutional and constitutes a misappropriation and a misuse

\l

of State Bar funds and activity.

10

This Compliant further seeks an order that based on the spoliation of


11

12

evidence that has occurred to date, including the deliberate destruction of Plaintiffs

13

interview tapes with the State Bar and other documents in the possession of the

14
I!l

,.u
00
iil~

u~

15

16

spoliation of evidence and that all evidence, including work produce be preserved

17

and protected by court order throughout this litigation.

t;:..t;
r' "

0::1

18

<C u
v.

19

S:~

..0

State Bar that are crucial to this case, that all Defendants be enjoined from further

B.

Background to State Bar Action Against Plaintiff

f-;

(.j

20
21

7.

Judge Luis Vargas was disqualified by the presiding judge and

by Chief Justice Ronald M. George based, inter alia, on numerous extra judicial ex

22
23

parte communications with State Bar officials and investigators acting in concert

24

with him to prejudge and predetermine an unlawful indirect criminal contempt case

2S

against Plaintiff. The State Bar officials and the investigators agreed with Judge

26
27

28

Vargas and others to llse the predetermined criminal conviction for indln;;LOl LOriminal
contempt to immediately obtain involuntarily disemollmelll ufPlaintiffas an active
7

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 8 of 73 Page ID #:8

member of the State Bar to, inter alia, prevent him from litigating RICO act and
2

false claims actions to

r~guire

the opposing counsel, their clients, insurers and

other:> to repay the huge statutory super liens of MediCare and MediCaid that

existed in the underlying cases and which were intentionally not paid by said

persons and entities, in violation of federal and state law. The State Bar and its

7
8

officials and investigators have actively assisted the corporate defense attorneys and

their clients, a.cting in concert with others, to intentionally avoid the repayment of

10
11

these statutory super liens of MediCare and Medicaid, even though the State Bar

12

cases and well established case law and statutory law mandate the repayment of

13

those monies to the government insurance program. Plaintiff has potential liability

14

f2
...<:

15

in the event that those super liens are not satisfied and was seeking to redress his

"-u
00

16

rights and the rights of his clients to defeat this massive fraud scheme that has not

",'"

17

been abated. The State Bar and its officials has acted in concert with corporate

",,,,

u<

-~

~:3

~i
<:u
...J<J)

t::

()

18

19

defense counsel and others including former attorneys of the State Bar to hinder,

20

delay and defraud the MediCare and MediCal Programs from recovering huge sums

21

of monies that are due them. The State Bar has determined to turn its back on

22
23

enforcement of the repayment of these super liens of MediCal, MediCare and

24

MediCaid and other liens to benefit clients of adverse attorneys, active judges, and

25

retired judges and former state bar attorneys who have a vested financial interest in

26
27

28

the nonpayment of these super liens and the misappropriation of settlement moneys
that were to he utilized to pay these super liens and other liens including the liens of
8

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 9 of 73 Page ID #:9

Plaintiff.
2

8.

The State BW" related defendants all knew that action of

3
4

attempting to criminally prosecute the Plaintiff and to have the State Court judge

prejudge and predetennine the outcome of the indirect criminal case and in a State

Bar prol::eeding to involuntarily disenroll Plaintiff as an active member of the Bar

7
8

I;unstitutes gross misconduct, a patterns of racketeering and an obstruction of

justice. None ofthe activities of defendants is subject to immunity, nor did

10
11

defendants have any power or jurisdiction to commit of these acts aga.inst Plaintiff

12

or any other attorney. The defendants also knew that their conduct in actively

13

prosecuting Plaintiff criminally in order to claim that Plaintiff engaged in alleged

14

1110ral turpitude and to involuntarily disenroll him as an active member of the State
ffl,.

:
,,-0

ili~
u<

15

16

Bar for violating the First and the Fourteenth Amendments to the U.S.

17

Constitution. Substantially all of them were previously defendants in the case of

;i;o!l

0""~
...

18

,..<>:
~cr:

Richard A. Canatella, Plaintiff-Appellant, v. State of California; Board of

-O:u

19

'0...."'

20

Governors of the State Bar of California; President of the State BaT Association; the

21

Judges of the State Bar Court; the Office of the Chief Counsel of the State Bat of

"""'01

()

22

Califomia, Trial Counsel, Defendants-Appellees (9th Cir. 09/09/2002) 304 F.3d


23

24

843 Appeal from the United States District Court for the Northern District of

25

California Martin 1. Jenkins, District Judge, Presiding D.C. No. CV-QQ-OII05-MJJ

26
27

28

(CanatelJa I) in which 9th circuit case stated in an opinion for publication that the
First Amendment encompassed the "MOTHl Turpitude Statute" nmon.gst others.
9

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 10 of 73 Page ID #:10

Such State Bar related defendants also knew that they maintained a joint defense
2

against the First Amendment in such case thereby prejudicing their actions against a

3
4

person's right to pctition the guvernment for a redress of grievances and for

violations of their civ il rights.

9.

Defendants further knew and acted in concert in using the "state

7
8

regulatory statutes" to unlawfulIy attempt to remove Plaintifffrom the practice of

law for the personal benefit of the members of the State Bat Board of Governors

10
11

andlor their clients, disqualified judges, disqualified retired judges, State Bar

12

officials and the personal relationships of Paul O'Brien and other defendants, with

13

fonner State Bar attorneys, Gregory O'Brien and opposing corporate defense

14

iil
r-

15

...00G

16

"'til

t!<

17

~'"
Oe-'

18

~u

19

tL:~

>'<
~:.:

"CJl,

counsel in the underlying litigation and others.


10. The speeches of the Chief Justice of the California Supreme Court
to the California State Bar show that judges are using the Judicial Council and the
California Judges Association to affect free speech in violation of the First

'

S
(J

20

Amendment to the U.S. Constitution, Article VI, 6 of the California Constitution

21

and Cal. Govt. Code 77001 and 77001.5, creating an atmosphere in which any

22
23

24
25

person "approved" as a State Bar judge through the statutory screening process
under which they must be approved by the California Supreme Court will he biased
against the First Amendment to the U.S. Constitution before their Mme will be

26
27

28

submitted for selection.

11/ 1// /11


10

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 11 of 73 Page ID #:11

II.

PARTIES

DESCRlPTION OF PLAINTIFF
3

11.

At all times herein, Plaintiff lived and conducted business in the

Central District of California. Plaintiff has been an active member of the State Bar

of Califurnia since 1972 and has no disciplinary by the State Bar.


7
8

DESCRlPTION OF DEFENDANTS

12.

At all times herein, Defendants maintained an office and

10

conducted business in the Central District of California.


II

13.

12
13

All transactions relevant herein occurred in the Central District

of California. The entire Los Angeles Superior Court was disqualified and judges

14
(/)

'"

15

....
,,0

16

~lR

17

were appointed by the Chief Justice to act as temporary judges of the Los Angeles
Superior Court in connection with the underlying cases of Plaintiff.

00

14.

ii:o\j
";':

18

S:~
~u
"'OJ
r

19

0...,

S
lJ

Defendant, State Bar of Cali fomi a (State Bar) is a public

corporation established by Article VI, 9 of the California Constitution and B&P

20

Code 6001. Pursuant to B&P Code 6001, it "can sue and be sued", "dispose

21

oLall Or

any portion of its income or revenues from membership fees paid or

22
23

payable by its

members" (6001(f)), and has the authority to raise money in

24

addition to mandatory dues set by the Legislature pursuant to H&P Code 6140 (

25

6001 (g.

The State Bar acts through its Board of Governors (B&P Code

26
27
. 28

6008.4, 6010), which makes rules and regulations (B&P Code 6025) and
operates the State Bar (B&P Code 6028-6031) .
11

,
Case 5:08-cv-01556-SGL-OP
Document 1 Filed 11/04/08 Page 12 of 73 Page ID #:12
.'-........

15.
2

Defendant Board of Governol's (Board), with the approval of the

California Supreme Court, can formulate and enforce "rules of professional

conduct" (rules) for members of the State Bar (B&P Code 6076) . After approval

by the Supreme Court, the Board has the power to enforce a "willful breach of the

rules" by "reproval, public or private or to recommend to the Supreme Court a


7
8

suspension from practice for a period not exceeding three years" (B&P Code

6077).

10

16.

The power of the Board is limited to only recommend

11
12

disbarment or suspension to the California Supreme Court. Pursuant to B&P Code

13

6078 the Board was not given the power to order involuntary inactive enrollment

14

when hearing an underlying action for disbarment, suspension or other discipline.


tll,..

08

<I1tll

t:Jo::

;::""
~~
0-,

;,.<:

15

16
17

<t:u

or,

'"'

lQ
0

Pursuant to B&P Code 6086.5, the Board created the State

Bar Court to act in its "place and stead" in disciplinary matters.

18

~~

..J

17.

19

18.

The State Bar Court, however, does not have the power to

20

impose an involuntary inactive enrollment under B&P Code 6007) or lE)( 4) as

21

California Rule of Court (CRC) 9.10 limits the authority of the State Bar Court to

22
23
24

25

only impose "ciiscipline" in certain circumstances which specifically did not include
R&P Code 6007) or )(4).
Defendant, The Client Security Fund, is administered by the

26
27

28

Statc Bar of Cali fomi a separate and apatt frOIll the Stale Bar Court. It is sued
herein for declaratury and injunctive relief because the State Bar Defendants have
12

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 13 of 73 Page ID #:13

acted in concert with opposing counsel and other to cause fraudulent and fabricated
2

applications for reimbursement from the fund and indirectly from Plaintiffto be

filed with knowledge of the fabricated nature of the application and its

meritlessness. The filing of those fraudulent applications in concert with the State

Bar officials constitutes a ftu'ther act of gross misconduct by the State Bar related
7

Defendants in that they knew that the applications are fraudulent and that the

applications were filed to avoid the payment of statutory super liens in their cases

10

all other liens including the liens of Plaintiff. The applicants had their cases
11

12

dismissed for willful violation of discovery orders by them which did not involve

13

any misconduct by Plaintiff. These court orders dismissing the applicants' cases

14

'"~"'

15

for willful discovery abuse bar the recovery by the applicants from the fund.

~d

16

Plaintiff should prevail in each of the underlying actions against applicants and

t2i:i1

17

their counsel including the claim for Rico Act violations for obstruction of justice.

00

u<
~
"-~

0-,

18

~~

0.0(0
"""'if)
'"'
0'""

"

19

The State Bar received documents showing that these applicants were parties to the

20

obtaining of fifty-nine (59) orders against them for willful violation of discovery

21

orders and did not disclose same to the Client Security Fund when they assi~ted

22
23
24

25

these I.'Ipplicants in filing the fraudulent applications to seek obtain collateral


damage over the Plaintiff.

19.

Defendant Scott J. Drexel at all timcs herein mentioned was the

26
27
28

Chief Trial Counsel of the State Bar. DdI;;lIlUi;Ult:s, the j uuge:; uf the State Bi:lf Cuurt,
are IU:lllleu hl;;lrtlin cullectively as a group in order to obtain declaratory and
13

.... - ......

------

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 14 of 73 Page ID #:14

injunctive relief that would be binding on them. The State Bar judges participated
2

with Defendants the State Bar and the State Bar Board of Governors in ajoint

3
4
5

defense in the case of Canatella v. State Bar, 304 F.3d 843 (9th Cir. 2002).
20.

Defendant Paul O'Brien at all times herein mentioned is one of

the principle State Bar officials who engaged in gross misconduct and who has
7

actual conflicts of interest which tainted the entire investigational process,

including, but not limited to, spoliation of evidence, relying on manufactured

10

evidence and fabricated, unsigned and unenforceable documents, without


11
12
13

limitation, in violation of Plaintiff's due process rights.


21.

Plaintiff is infonned and believes and based thereon alleges

14

....-(t:J

15

that Defendant Gregory O'Brien is a disqualified judge who assisted the other

16

Defendants to prejudge and predetermine the outcome of an indirect criminal

. '"
u..;

17

contempt case against Plaintiff by the use of acts of gross misconduct together with

"'><I
0...,

18

:;'0
..., 'J'J

19

~U

00
tfJm

,",lj

><

,..

his brother, Defendant Paul O'Brien of the State Bar. All of the defendants knew

f-

0
u

20

Gregory O'Brien was a disqualified judge and that Gregory O'Brien could not

21

participate directly or indirectly in the indirect criminal contempt case or in any

22
23
24

25

other case involving Plaintiff. All disqualified judges were prohibited from
participating directly or indirectly in the indirect criminal contempt case 01' acting in
concert with others to violate Plaintiff's civil and due process rights.

26
27
2tl

22.

Plaintiff is informed and believes and bascd thereon alleges that

Defendant Sarah Overton acted with disyualifiedjudges and participated in actions


[4

.--,

\
Case 5:08-cv-01556-SGL-OP
Document 1 Filed 11/04/08 Page 15 of 73 Page ID #:15

against Plaintiffto prejudge and predetermine the outcome of the indirect criminal
2

contempt case and other cases against PlaintitI and to act in concert with others to

engage in spoliation of evidence. Defendant Overton resides and has an office in

the Central District of California, Eastern Division, in Riverside, California.

23.

Defendants John Noonen and Thomas Latton are State Bar

investigators who were directed by Paul O'Brien and others to actively assist Judge

Vargas and the State Bar to prejudge and predetennine the outcome of the indirect

10

criminal contempt case even though the State Bar had no jurisdiction to do so.
I1

12

Defendant Overton also participated in the indirect criminal contempt case without

13

jurisdiction. These Defendants and JudgeVargas further violated the Supremacy

14
:il

15

f-

Clause of the U.S. Constitution and the Fourteenth Amendment by unlawfully

",-0

16

acting in concert by interfering sub rosa in Federal court cases and other cases to

<fl"'
",tn

17

prejudice Plaintiff.

<:

00

u<

~~

~'"
0-,
>-;:

<0
,..,,,,
'"t5

18

(.;J

19

20

21

III.

STANDING

C.

Standing to Bring Complaint for Violation of Lack of Notice, Denial

of Due Process, and Violation of the First Amendment to the

u.s. Constitution

22

23
;24

25

Related to S&P Code 6007)(4)


24.

Plaintiff is directly affected by the action ofthe State Bar acting

in the "place and stead" of the Board pursuant to B&P Code 6086.5, without

26
27
28

jurisdiction. The State Bar prosecutors and investigators cngaged in gross


pro5ecutorial misconduct in concert with others to prejudge and predetenninc the

15

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 16 of 73 Page ID #:16

outcome of a vuid indirect criminal contempt case and attempted State Bar
2

prosecution in connection therewith. Each of the lJetendants knew that Paul

3
4

O'Brien, and its investigators, John Noonen and Thomas Latton, were engaged,

inter alia, in gross misconduct by engaging in spoliation of evidence, coaching of

witnesses to commit perjury, to participate in the submission offabricated and

fraudulent documents and to meet with disqualified judges to prejudge the indirect

criminal contempt case and other cases, without limitation.

10

25. Plaintiff also stands in a representative capacity for all others


II

12

who have been or may be subjected to gross misconduct by the State Bar and its

13

officials and/or who may be affected by those actions of the Hearing Department of

14
en

'"

15

!""

<e

,,0
00
<Jl\'l\

t'j<e
,,"-I
~'"
0..,

,..<e

~;!;

16

the California Supreme Court related to orders of "Involuntary Inactive

17

Enrollment" entered under B&P Code 6007)(4) and Rules of Procedure of the

18

-'ttl

19

LJ

20

r::0

the State Bar Court acting in the "place and stead" of the Board and the actions of

21

State Bar, Rule 220), without charges having been filed under B&P Code
6007).
26. Plaintiff has suffered an actual "injury in fact."

Plaintiff was

22
23

unlawfully prosecuted by Judge Vargas in concert with Defendants to prejudge and

24

predetennine the outcome of that case and other cases. Plaintiff incurred

25

substantial damages as a result of being prosecuted maliciously based on the

26
27
2&

predetennined scheme to obstmct justice in the underlying cases. The State Bar
and its officials were also involved in two other major ncts of gross misconduct in
16

., .............

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 17 of 73 Page ID #:17

which they aUtlIIlpttld to involuntarily disenroll or take over Plaintiffs practice in


2

the underlying cases without jurisdiction to do so to, inter alia, benefit the adverse

4
j

corporate attorneys, their clients and insurers and disqualified judges who had
extensive undisclosed relationships with Defendants in the underlying cases prior to
their disqualification.

7
8

D.

Standing to Bring Complaint for Violations of First Amendment,

Vagueness and Due Process Related to B&P Code 6106

10

27. Plaintiff has standing to bring the present complaint. Plaintiff


II

12

shall file an Objection to the jurisdiction of the State Bar Court and its judges.

13

These are based upon the lack of jurisdiction of the State Bar Court under Rules of

14

Procedure of the State Bar, Rule 26l) against the State Bar Court, and against the

'"'"

15

~
",0

16

State Bar Court judges for their refusal to disclose information upon which "a

",,,,

17

person aware of the facts might reasonably entettain a doubt that the judge would

00

",tfJ

u~

;;:"ij
'"~

O.J

18

"':r:
-(u

19

>~

"'<fl
l-

I-

0
'Cl

be able to be impartial" as required by CCP 170.1(a)(6)). The objection is

20

further based upon their having been part of the defendant group of "Judges of the

21

State Bar Court" in the case of Richard A. Canatella, Plaintiff-Appellant, v. State

22
23

of California; Board of Governors of the State Bar of California; President of the

24

State Bar Association; the Judges of the State Bar Court; the Office of the Chief

25

CounseJ ofthe State Bar of Cali forni ii, Trial Counsel, Defendants-Appellees (9th

26

27
28

Ck 09/09/2002) 304 F.3d 843 Appeal from the United States District Court for the
Northern District of California Martin J. Jcnkins, District Judge, Presiding D.C. No.
17

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 18 of 73 Page ID #:18

CV-00-OII05-MJJ (Canatella). Plaintiffis in danger of, and nothing prevents the


2

Board, the Chief Trial Counsel of the State Bar and the judges of the State Bar

3
4

Court from repeating the same misconduct against Plaintiff and other attorneys in

the future, including the gross misconduct to prejudge and predetermine the

outcome of cases for which they had no jurisdiction. The Defendants' concerted
7

activities against Plaintiff violated Plaintiffs First and Fourteenth Amendment

rights and rights conferred with respect the super liens and other liens governing the

10

underlying cases.
11

12

13

28.

Plaintiff also stands in a representative capacity for all others

who also may be affected by those actions of the Hearing Department of the State

14
1Jl

""f-

15

Bar Court acting in the "place and stead" of the Board related to orders

",,0

16

"recommending disbarment" against attorneys for violation of B&P Code 6106

"'ill
tj<

17

(Moral Turpitude) for acts of filing cases, appeals, writs, pleadings,

00
ii;~

'"~
o~

18

~I
..lU

19

><
U'J

disqualifications of judges and arguing positions in cases which are protected by

f-

I-

lJ

20

21

the First and Fourteenth Amendments to the U.S. Constitution.


29.

Plillntiffhas suffered an actual "injury in fact" when the

22
23

Defendants acted in concert with State Court disqualified judges and opposing

24

counsel to prcjudge and predetermine at least three cases against Plaintift: including

25

the indirect criminal contempt ca:;e. Plaintiff incurred major monetary damages

26
27
28

and injury to hi:,; pnu.:Li.cl::, iucluding the loss of milliol1S of dollars in attorney fees as
a result of the State Bar's gross acts ormisl,;unduct for non-State Dar related
18

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 19 of 73 Page ID #:19

activities and for which there is no immunity and no jurisdiction. Each of tht:
2

Defendants knew that the judges ofthe Los Angeles Superior Court and certain

3
4

temporary judges were disqualified by the Chief Justice of the California Supreme

Court and the presiding judge and still participated with said disqualified judges in

the unlawful acts against Plaintiff, without any jurisdiction.


7

8
9

E.

Bias Exists Making the State Tribunal "Incompetent" to Hear this Case

and Overcoming Abstention

10

(a)

The Bias of the State Bar Court Judges Against the First

11

12

Amendment Encompassing B&P Code 6106 Cases as Shown by Their Joint

13

Defense in the Canatella Case Opposing the First Amendment's Application to

14
rJJ

"'

15

i-"

..:
~"
00

B&P Code 6106 Resulting in a Denial of Due Process by Their Even Attempting

16

to Hear the Matter and Hearing the Matter of a Charge of B&P Code 6106 and

u":

17

Activities Protected by the First Amendment.

~"
0>--,

18

U)[:R
~41

><

~:r:

"'u
>--'en

19

20

31.

Plaintiff is informed and believes and based thereon alleges that

f-

c;J

21

the Defendant State Bar Court Judges were part of the defendant group of Judges
of the State Bar Court in Canatella in which they were co joint defendants with the

22
23

State Bar. They were represented by the same counsel as the State Bar Defendants.

24

Canatella challenged the constitutionality ofB&P Code 6106 under the First

25

Amendment to the U.S. Constitution_ The Court stated in Canatella that R&P

26
27
28

Codc 6106 "implicate[d] some protected speech."


32.

The actions of the State Bar Judges in concert with the State
19

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 20 of 73 Page ID #:20

Bar related Defendants show a collusive action to deny due process in violation of
2

the Fourteenth Amendment to the U.S. Constitution in B&P Code 6106 cases.

(b)

Bias of All State Bar Court Judges Through Their

Selection Process Obligating Them to Favor the "Positions" Taken by the

California Supreme Court Particularly Against the First Amendment Irrespective of


7
8

the Legality of Such Positions Under the U.S. Constitution and Laws of the United

States.

10

33.

Bias and a denial of due process exists through the selection of

II

12

State Bar Judges in that all State Bar Court judges must be "approved as qualified"

13

by the California Supreme Court irrespective of which entity (i.e. California

14

Supreme Court, Governor of the State of California, Senate Committee on Rules


<J1

...

:::;'"
~U

15

16

and Speaker of the Assembly) appoints them. Prior to such "approval" they must be

17

recommended as "qualified" by a seven person committee whose members are

00

lBu.o;til
:::..\;
"-<~

0.,

18

~~
~:r:

appointed and directed by the California Supreme Court. The committee, consists

>->Vl

"'u...

19

20

of two members of the judiciary (at least one active), fOLlf members of the State Bar

21

(two of which must be current members of the Board of Governors of the State Bar

,..

(.1

22
23

and all four may be current members ofthe HORrd of Governors of the State Bar)

24

and one member of the public, alI of whom serve "at the pleasure of the

25

[California] Supreme Court" (pursuant to CRC Rule 9.11).

26
27
28

34.

The bias and denial of due process exists because the Califomia

Supreme Court nrbitrarily controls all appointments of State Dar Court judges as
20

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 21 of 73 Page ID #:21

shown by B&P Code 6086.5 (Board of Govemors shall establish a State Bar
2

Court), 6079.1 (Appuintment of Hearing Department judges etc., "(a) The Supreme
3
4

Cuurt shall appoint a presiding judge of the State Bar Court. In addition, five

hearing judges shall be appointed, two by the Supreme Court, one by the Governor,

one by the Senate Committee on Rules, and one by the Speaker of the Assembly,",

7
8

) Applicants for appointment or reappointment as a State Bar Court judge shall be

screened by an applicant evaluation committee as directed by the Supreme Court.

10

The committee, appointed by the Supreme Court, shall submit evaluations and
II
12

recommendations to the appointing authority and the Supreme Court as provided in

13

Rule 961 of the California Rules of Court, or as otherwise directed by the Supreme

I~

'"'-;:""

15

Court. The committee shall submit no fewer than three recommendations for each

o.U

1.6

available position." (Emphasis added.) ) and 6086.65 (Appointment by the

12'"
u~

17

California Supreme Court of Review Department judges consisting of Presiding

o~
ii:-IJ

0":1

18

ju

19

><
"'":r;
iCl
~

a
l)

20
21

Judge and two Review Department judges, etc,).


35.

This selection process allows the California Supreme Court to

limit the candidates to be selected for State Bar judgeships to only those who are

22
23

24

25

willing to comply with the "political opinions and viewpoints" of the California
Supreme Court and manifest such in their actions such as opposing First
Amendment Rights in situations related to the judiciary :'IS shown in Canatella.

26
27

28

36.

This selection process also violates the First Amendment to the

U.S. Constitution :'Ind due process clause of the Fourteenth Amendment to tll<: U.s.
21

.......\

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 22 of 73 Page ID #:22

Constitution as it is arbitrary and performed "in secret". It also violates Article I,


2

2(a), 3(a) and (b) and 7 ofthe California Constitution.

The California Supreme Court Has Shown Bias Against the

First Amendment to the US. Constitution and Has Violated Article VI, Clause 2 of

the US. Constitution by Not Following the U.S. Constitution and Laws of the
7

United States by Engaging in Acts Against Freedom of Speech and the First

Amendment and Using the Judicial Branch ofthe California Government to

10

Interfere with the Electoral Process and Freedom of Speech.


11

12
13

37.

The speeches of the Chief Justice of the California Supreme

Court show that the California Supreme Court, through the Judicial Council which

14

is an independent governmental body established under Article VI, 6 of the

"''"

15

I-

:::

16

California Constitution is actively fighting any attempt to hold judges liable for

eJ..:

17

their actions even when such attempts are in the political arena related to initiatives

0.:':
0""

18

""u
00
'"~
r;:~

>~

~:r:

and the passage of legislation and the election of judges demonstrating a bias

...":u....

19

15
v

20

against the First Amendment to the US. Constitution and a willingness to use their

21

official capacity to oppose the First Amendment right of "freedom of speech",

",

22

23

including cases where the judges are acting in a non-judicial capacity for which

,.4

they had no jurisdiction, as is the case with Judge Vargas and the State Bar

25

proseclltors in the indirect criminal contempt case.

26
27

28

38.

The functions of the Judicial Council do not include "political

action" and are set forth in Article VI, 6(d), (0) and (f) of the California
22

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 23 of 73 Page ID #:23

Constitution as follows: (d) To improve the administration of justice the council


2

shall survey judicial business and make recommendations to the courts, make

3
4

recommendations annually to the Governor and Legislature, adopt rules for court

administration, practice and procedure, and perfonn other functions prescribed by

statute. The rules adopted shall not be inconsistent with statute. (e) The Chief

Justice shall seek to expedite judicial business and to equalize the work of judges.

The Chief Justice may provide for the assignment of any judge to another court but

10

only with the judge's consent if the court is oflower jurisdiction. A retired judge

11

12

who consents may be assigned to any court. (f) Judges shall report to the council as

13

the Chief Justice directs concerning the condition of judicial business in their

14

:il,..

'"

16

<

17

~u
00
",,,,
",,,,
[J

15

courts. They shall cooperate with the council and hold court as assigned. (Emphasis
added.)
39.

r:t:;0i6
~,.

0,..,

18

;;:~

:l:

"'u
...lV)

t::

Cal. Govt. Code 77001 and 77001.5 also limit the functions.

19

The ]imitations on the activities of a "judge of a court of record" of which the

20

California Supreme Court if: one under Article VI, 1 of the California Constitution

21

are to have no other job than that of a judge or pfltt time teaching position, as set

22
23

forth at Article VI, 17 of the California Constitution.


40.

24

25

pre~eIlliIlg

The requirements that judicial offices be non partisan and for

and passing initiatives and referendums are set forth in Article II of the

26
27
28

California Constitution.

III III II/

23

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 24 of 73 Page ID #:24

41.
2

The position set forth by Cali1"ornia Chief Justice George,

demonstrate that the Iudicial Council is being used to influence the voting process

3
4

and to circumscribe the right of free speech both of which violate the U.S. and

Califomia Constitutions.

42.

The Judicial Council Has Been Used to Violate the First

Amendment to the U.S. Constitution by Promulgating California Rules of Court

Which Impair the Right to Petition the Government for a Redress of Grievances by

10

Requiring a Party to File an Appeal Before a Trial Court Has Ruled on a Motion for
11

12

Reconsideration or Lose the Right to Appeal.

13

43.

The Judicial Council has promulgated California Rules of Court

14

(CRC) Rules 8.104(a) and CRC Rule 8.l08(b) and (d) requiring a notice of appeal

til

15

..:
'"'

",0
00

16

to be filed the earlier of 90 days after a motion for reconsideration is filed or 180

u<

",,,,

17

0:'"
~'"
0,..,

days after the judgment is filed when no time limit is set on the trial court to decide

18

",01

:>-~

~~

..J&\

19

the motion.

I-

CJ

20
21

44.
Con~titlltional

These CRC rules are a denial of due process, as they remove the

right to trial in the first instance and the right to have a court hear the

22

23
24

25

matter in the second instance.

(a) The California Supreme Court Is Biased Against the First


Amendment Right to Petition thc Government for a Redress of Grievances and the

26
27
28

Rights Implied by the Due Pruc.:es~ Clause of the Fourteenth Amendment to the
U.S. Constitution by Prohibiting Judges from Acc.:epling Money from Parties
24

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 25 of 73 Page ID #:25

Appearing Before Them.


7

(b) The California Supreme Court and the State Bar Court

Are Biased in Hearing Cases Involving Documents Filed in Court Cases as CCP

425.16. The Anti Slapp Statute Does Not Exempt the State Bar from Having its

Suits Dismissed as a Violation of the Right to Free Speech When They Relate to
7
8

Documents Filed in Court Cases, and the California Supreme Court Does Not Have

a Mechanism to Guarantee that a CCP 425.16 Motion Will be Heard by the

10

California Supreme Court Who is the Only Court Under Statute with the Power to
11
12

Make a Decision.

13

45.

The jurisdiction of the State Bar and State Bar Court is limited

14

iiib

::;

"-u
00
[f: ,r,
'U1

t:;).:

;:;:"'"
"'<";

0,..,

15

to bring and hear cases for disciplinary, reinstatement and "regulatory" purposes,

16

and only

make recommendations to the California Supreme Court pursuant to

17

B&P Code

18

><0:

46.

~J:

"'u
"-'",

6075,6076,6077,6078, 6079.1(a), 6082 and 6087.

19

CCP

425.16 allows a motion to preclude a suit or "cause" of

[-

!-<

<.)

20
21

action based upon a written or oral statement or writing made before or in


connection with an issue under consideration or review by a judicial proceeding.

22
23

The State Bar and the California Supreme Court are not exempt from this motion

24

under CCP 425.16(d). Thus once the State Bar Court recommendation becomes a

25

"cause", it is

subject to a CCP 425.16 motion to strike. CCP 425.16 does not

26
27

28

exempt the State Dar from having its case or cause dismissed under the Anti Slapp
SLaLuLt: if Lht: cast: is bast:d upon documt:nls filt:d inlht: Court. CCP 425.1G(a), (b),
25

.....\.

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 26 of 73 Page ID #:26

(d) and (e) state


2

a~ fulluw~:

425.16. (a) The Legislature finds and declares that

there has been a disturbing increase in lawsuits brought primarily to chill the valid

3
4

exercise of the constitutional rights of freedom of speech and petition for the

redress of grievances. The Legislature finds and declares that it is in the public

(;

interest to encourage continued participation in matters of public significance, and


7
8

that this participation should not be chilled through abuse of the judicial process. To

this end, this section shall be construed broadly. (b) (I) A cause of action against a

10

person arising i'om any act of that person in furtherance of the person's right of
11

12

petition or free speech under the United States or California Constitution in

13

connection with a public issue shall be subject to a special motion to strike, unless

14

'"IoU
'0:""
""U
00
"'ill
eJ-<

15
16

the plaintiff will prevail on the claim. (2) In making its determination, the court

17

shall consider the pleadings, and suppOliing and opposing affidavits stating the

O:;;,ij
~>e:

0,-,

18

$:<

~ ~I

'""'ill

f::

()

the court determines that the plaintiff has established that there is a probability that

19

20
21

facts upon which the liability or defense is based. (3) If the court detennines that
the plaintiff has established a probability that he or she will prevail on the claim,
neither that detennination nor the fact of that determination shall be admissible in

22
23

evidence at any later stage of the case, or in any subsequent action, and no burden

24

of proof or degree of proof otherwise applicable shall he affected hy that

25

determination in any later ~tllge of the case or in any subsequent proceeding.

26

27
28

This section shall not apply to any enforcement action brought


in the name ofilie people of the Statc of California by the Attorney General, district
26

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 27 of 73 Page ID #:27

atturney, or city attorney, acting as a public prosecutor.


.2

As used in this section, "act in furtherance of a person's right of

petition or free speech under the United States or California Constitution in

connection with a public issue" includes: (1) any written or oral statement or

writing made before a legislative, executive, or judicial proceeding, or any other

7
8

official proceeding authorized by law; (2) any written or oral statement or writing

made in connection with an issue under consideration or review by a legislative,

10

executive, or judicial body, or any other official proceeding authorized by law; (3)
I1

12

any written or oral statement or writing made in a place open to the public or a

13

public forum in connection with an issue of public interest; (4) or any other conduct

14

in furtherance of the exercise of the constitutional right of petition or the

en

15

:;S

16

constitutional right offree speech in connection with a public issue or an issue of

17

public interest. (Emphasis added.)

"'...
~U

00

'"~

Ulo(

~~
...
~

0-'

><

18

~x

"'1. ()

'""''''f-

19

47.

B&P Code 6081 and 6084 have effectively abrogated the

f-

at)

20

ability to challenge a Board (State Bar Court) recommendation of disbarment, or

21

any other penalty, through an Anti Slapp Motion as the California Supreme Court

22
23

will deny a petition for review of the "recommendation of disbarment", which

24

denial automatically becomes an order of the California Supreme Court under B&P

25

Code 6084(a) and CRC Rule 9.10, thereby precluding any "review" and a "case"

26
27
28

or "cause" oCC':lIrring.
48.

The California Supreme Court has stated that such "denial of

27

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 28 of 73 Page ID #:28

review" is not a "cause" under the Article VI, 14 of the California Constitution
2

requiring that such detenninations be in writing with reasons stated in the case of In

re Rose 22 Ca1.4th 430, 454 (2000). As shown in In re Rose 22 Ca1.4th at 459 the

"independent detennination" of the California Supreme Court is limited to a

petition for review of a recommendation of disbannent or suspension in which the

7
8

California Supreme Court does not consider the CCP 425.16 motion as a

separate item for review under the CRC rules.

10

49.

Justice Brown, dissenting, in In re Rose, supra, explained that

11

12

actual review did not occur at In re Rose 22 Cal.4th at 466-470 as follows in

13

relevant part: ... As the court itself has acknowledged only recently, changes in our

14

own rules made in the wake oflegislative amendments to the administrative


<Jl

15

iJ

'<

16

procedures governing bar discipline proceedings "relieve the court of the burden of

0":

tI'ltR

17

intense scrutiny of all disciplinary recommendations." (Cal. Supreme Ct., Invitation

r.x...:.c;

18

III
fT.

00

t;::'"

0.,
~<:

,,:c

to Comment- Proposed Adoption of Rule 951.5, Cal. Rules of Court (Nov. 23,

""u

19

i3

20

1999) p. 2; see also Cal. Supreme Ct., Practices and Proc. (1997 rev.) pp. 3,18-19,

21

25-26.) Moreover, the matrix of grantable issues identified in California Rules of

Of)

"

22
23
2'1

25

Court, rule 954fn. 1 appears to truncate the scope of our review. And in cases where
no writ is sought, we usually content ourselves with less thAn thAt measure of
"review." Unless, by dint of skill or luck, the issues are framed so they are deemed

26
27
28

to fall within the ambit of rule 954, an. attorney facing suspension or disbarment

from the right to practice her profession gets no hearing, no OPPOliWlity fOI" oral
28

. ..",\

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 29 of 73 Page ID #:29

argument, and no written statement of reasons-from this or any other article VI


2

court. (Cal. Canst., art. VI, 14; hereafter article VI.) Instead, she gets a summary

3
4

denial of review, the one-line order.

*****

An attorney's petition tbr review to this court marks the first and only time in the
7

disciplinary process that article VI judges are asked to enter the case. For that

reason, and for that reason alone, our decision, even if it is a summary denial of

10

review, necessarily decides a cause. The majority makes an able attempt to paper
11

12

over this reality, but in doing so it is compelled to adopt an empty formalism.

13

****

14
Vl

'"
..:

15

f-<

Alas, attorneys faced with the loss of their livelihoods must now make do

,,0

16

with the State Bar Court-an entity performing judicial functions but, despite the

uoUO

17

competence of its members, exercising no judicial powers-and our summary

00

co'"
u<
U:'"
"-":
0-,

a,...

18

:;;:~

~~

'""'1.11

b
(.;J

19
20

21

denials, unless the petition can be said to satisfy the criteria of rule 954 ..... In point
of practice, in bar disciplinary cases in which we decline to grant review, we issue a
pro fonna order executing the State Bar Court's "recommended" discipline. (See

22
23
24

25

rule 9S4(a).) In those cases where review is not sought, it is questionable whether
any judicial act of substance takes place ...... Still, we no longer make an individual
dccision on thc imposition of discipline. And the situation is not much improved if

26
27
2~

fl:vil:W

i::; ::;uughl1:lI!l.l ul:llil:d; the ruJe gives us no choice but to impose the

recommended dbcipline. (Ruk 954(b).) At the healt of the majority opinion is the

29

'\

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 30 of 73 Page ID #:30

supposition that review by any other name is still review and passes constitutional
?

muster; that due process is satisfied by any process, however much the decision

3
4

makers may be driven by bureaucratic agendas or political ties. (Emphasis added.)

50.

The combination of the State Bar Proceeding not being a

(i

"cause" under Article VI, 14 of the California Constitution and the refusal of the
7

California Supreme Court to include the CCP 425.16 motion as a ground of

obligatory review, demonstrates the bias of the California Supreme Court against

10

the First Amendment to the U.S. Constitution and also shows that neither Plaintiff

II

12

nor any other party will receive a hearing on the matter in the California Supreme

13

Court.

14

"''"b

;;;

~U

Plaintiff was "targeted" by the Defendants. The state bar

15

16

Defendants were engaged in gross misconduct; the state bar spoliated evidence; the

17

state bar deliberately mislead plaintiff, encouraged the submission of fabricated

00

"'iR

E!-<
EL'"
"-~

0-,

18

..J",

19

>
"":r:
.< U

documents and witness perjury, coached witnesses to commit perjury. In addition,

S
c;J

20

the State Bar permitted non- parties to write the draft notice of disciplinary action

21

with knowledge of the falsity of the allegations and charges. The Defendants have

22

23
24

25

done nothing to abate the situation in this !lnd in other c!\ses ("inc! c!enied plaintiff his
due process rights.
51.

Each ofthe Defendants knew that Paul O'Brien had an

26
27
2li

actual COilflict of interest and should have been disqualified by the State Bar from

participating in the investigation of PlaintiIT and the alleged misconduct in


30

-~

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 31 of 73 Page ID #:31

connection therewith.
2

Th~

relationship of GregOiY O'Bden i(l Pi:luI

O'Bri~n

and to

Judge Vargas and other relationships has totally tainted the State Bar investigation,

3
4

prejudged the entire case, and denied Plaintiff his due process rights. Such

individual Defendants are not immune for their gross misconduct, actual conflicts

of interest and violations of the California Code of Judicial Ethics and the State Bar

7
8

Rules of Professional Conduct.


52.

No court has monetarily sanctioned Plaintifffor any action

10

related to the underlying lawsuits.


II

12
13

53.

The State Bar is misusing the Moral Turpitude Statute and its

statutory power to regulate the practice of law to emasculate the First Amendment

14

'"

'"
.:

15

right to petition the government for redress of grievances and the Fourteenth

",0

16

Amendment right to due process and to supplant the power of the federal and state

\J'J'"
w'"
v<

17

Courts of Record to govern their cQulirooms.

00
-~

I~

0,..,

18

>-(

~:I:
<
(J
'""'til

19

54.

The challenged statutes and conduct of the State Bar, the Board

20

and the individual defendants are unconstitutional, "unconstitutionally chill

21

.... courtroom speech", violate the First Amendment and due process as applied to

22
23

Plaintiffs activity of filing disqualifications, pleadings and law$llits all of which are

24

truthfil) to strenuously advocate his clients rights as set forth in such

25

disqualifications, pleadings and lawsuits.

26
27

28

FIRST CLAIM FOR RELIEF AND INJUNCTIVE RTILIEP


55.

Plaintiff incorporates paragraphs 1 through 54 and each ofthelll


31

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 32 of 73 Page ID #:32

as if set forth in full.


2

56.

B&P Code 6007)( 4) is unconstitutional and violates

3
4

due process in that it does not provide any notice prior to invoking the drastic

penalty of ordering an attorney "inactive" in violation of the holding set forth in the

u.s. Supreme Court case ofIn re Ruffalo 390 U.S. 544

(1968) and violates the

8
9

First Amendment to the u.s. Constitution.

57. B&P Code 6007 is an interim expedited proceeding separate

10

from an underlying disciplinary proceeding. B&P Code 6007) states as


11
12

follows: ) (1) The board may order the involuntary inactive enrollment of an

13

attorney upon a finding that the attorney's conduct poses a substantial threat of

14
on

"'~

15

harm to the interests of the attorney's clients or to the public or upon a finding based

16

on all the available evidence, including affidavits, that the attorney has not

t:J<

17

complied with Section 6002.1 and cannot be located after reasonable investigation.

'"'"
>-<

18

~u

19

t58
tflijl
~,!j

0-,
~:t:

'""'til

'y"
S

20
21

(2) In order to find that the attorney's conduct poses a substantial threat of harm to
the interests of the attorney's clients or the public pursuant to this subdivision, each
ofthe following factors shall be found, based on all the available evidence,

22
23

including affidavits: (A) The attorney has caused or is causing substantial harm to

24

the attorney's clients or the pUhlic. (8) The attorney's clients or the puhlic are likely

25

to suffer greater injury from the denial of the involuntary inactive enrollment than

26
27
28

the attorney is likely to suffer if it is granted, or there is a reasonable likelihood that

the hann will reoccur or COlltillUC. Where tho:: evidence o::stablishcs a pattern of
32

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 33 of 73 Page ID #:33

behavior, including acts likely to cause substantial harm, the burden of proof shall
2

shift to the attorney to show that there is no reasonable likelihood that the harm will

3
4

reoccur or continue. ) There is a reasonable probability that the State Bar will

prevail on the merits of the underlying disciplinary matter. (3) In the case of an

enrollment under this subdivision, the underlying matter shall proceed on an


7
8

expedited basis. (4) The board shall order the involuntary inactive enrollment of an

attorney upon the filing of a recommendation of disbarment after hearing or default.

10

For purposes of this section, that attorney shall be placed on involuntary inactive
11

12

enrollment regardless of the membership status of the attorney at the time. (5) The

13

board shall formulate and adopt rules of procedure to implement this subdivision.

14

In the case of an enrollment pursuant to this subdivision, the board shall terminate
V1

"'b-.:
"u

~~

u<

ii:'"

"''''
>-.:
0-,

~::r::

15

16

the involuntary inactive enrollment upon proof that the attorney's conduct no longer

17

poses a substantial threat of harm to the interests of the attorney's clients or the

18

en

19

'"'

20

,..lU

public or where an attorney who could not be located proves compliance with

<.)

21

Section 6002. L
58.

The Board did not formulate or adopt rules to have the

22
23
24

25

'\mderlying matter ... proceed on an expedited basis" in the case of "an enrollment
under this subdivision". The Board did fonnulate and adopt Rules ofProeedure of
the State Bar, Rules IOle, 220e and 30Sfimp\ementing B&P Code 6007)(4)

26
27
28

without giving any no lice. ora B&P Coue 6007


Such rules state as follows, respectively:
33

~epari;ite

proceeding or charges.

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 34 of 73 Page ID #:34

Rule 1011;
2

Jfthe State Bar intends to seek the involuntary inactive

3
4

enrollment of the respondent pursuant to Business and Professions Code section

6007), the notice of disciplinary charges should include a statement that upon a

finding that the respondent's conduct poses a substantial threat of harm to the

interests of the respondent's clients or the public, the respondent may be

involuntarily emolled as an inactive member of the State Bar. (Emphasis added.)

10

Rule 220c

11

If the Court recommends disbarment, it shall also include in its

]2
13

decision an order that the respondent be emolled as an inactive member pursuant to

14
ill

15

C-<

Business and Professions Code 6007, subdivision )(4). The order of inactive

",,0

16

enrollment shall be effective upon personal service or three (3) days after service by

~~

-<

17

mail, whichever is earlier, w11ess otherwise ordered by the Court. (Emphasis

""'"
O...l

18

-1;

19

00

'..J

0:'"

,.<
~:r
\J

"'Ill

f:0
()

20

21

added.)
Rule 305f
In the event that the Review Department recommends

22
23

disbarment, it shall also include in its opinion an order that the respondent be

24

enrolled as an inactive member pursuant to Business and Professions Code section

25

6007, subdivision )(4). The order of inactive enrollment shall be effective lIpon

26
27
28

personal service or three (3) dAys after service by mail, whichever is earlier, unless
otherwise ordered by the Court. (Emphasis added.)
34

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 35 of 73 Page ID #:35

59.
2

The draft NDC (the "underlying matter") as a matter of policy

does not state that a B&P Code 6007 proceeding was occurring nor does it give

notice that any such B&P Code 6007 charges are being made. Such draft NDC

merely advises at the last page after all counts were pled: NOTICE-INACTIVE

ENROLLMENT! YOU ARE HEREBY FURTHER NOTIFIED THAT IF THE

7
8

STATE BAR COURT FINDS, PURSUANT TO BUSINESS AND

PROFESSIONS CODE SECTION 6007), THAT YOUR CONDUCT POSES A

10

SUBSTANTIAL THREAT OF HARM TO THE INTERESTS OF YOUR

11

12

CLIENTS OR TO THE PUBLIC, YOU MAY BE INVOLUNTARIL Y

13

ENROLLED AS AN INACTIVE MEMBER OF THE STATE BAR. YOUR

14

INACTIVE ENROLLMENT WOULD BE IN ADDITION TO ANY DISCIPLINE


ill
!;;:

15

~u

16

RECOMMENDED BY THE COURT. SEE RULE 101), RULES OF

tljiJl

17

PROCEDURE OF THE STATE BAR OF CALIFORNIA. (Emphasis in original.)

00

u":
~*l
~~

0,.1

' '" <


:;:-r;

18

60.

Neither Plaintiff when served with a draft NDC nor any other,

'u

19

....'"'

20

person served with a draft NDC or an NDC was given any notice that they were

21

heing charged with AviolAtion ofR&P Cone 6007 in the NnC nor could they

...Jtf)

22
23

24

25

deten"jne such to be the case from reading Rules of Procedure of the State Bar,
Rule 101).
61.

The State Bar knew at all times that this failure to give notice

26
27

28

and to use evidence gained at trial to convict on undisclosed charges was and is
unconstitutional under the case ofIn re Ruffalo 390 U.S. 544(1968) stating at 55035

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 36 of 73 Page ID #:36

552: In the present case petitioner had no notice that his employment of Orlando
2

would be considered a disbann.ent offense until after both he and Orlando had

testified at length on all the material facts pertaining to this phase of the case. As

Judge Edwards, dissenting below, said, "Such procedural violation of due process

would never pass muster in any normal civil or criminal litigation." 3 370 F.2d, at
7

462.

These are adversary proceedings of a quasi-criminal nature.

10

Cf. In re Gault, 387 U.S. 1,33. The charge must be known before the proceedings
11

12

commence. They become a trap when, after they are underway, the charges are

13

amended on the basis of testimony of the accllsed. He can then be given no

14

oppOliunity to expunge the earlier statements and start afresh. 4

ill
!;1

15

",0

16

[Jill

17

How the charge would have been met had it been originally

00

u'""

o;~
~><:

0""",

><

18

~::t:

<u

"'In~

included in those leveled against petitioner by the Ohio Board of Commissioners on

19

Grievances and Discipline no one knows.


This absence of fair notice as to the reach of the grievance

20

21

procedure and the precise nature of the charge!'1 deprived petitioner of procedural

22
23
24

25

due process.
62.

The Co.lifomia Supreme Court does not allow 01' provide an

"immediate, independent [plenary] review" of nn order of involuntary inactive

26
27

28

enroLlment. A petition to rev iew an Qrder of inactive involuntary enrollment filed


under B&P Code 6083 is governed by CRC Rule 9.13(d). Review is only
36

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 37 of 73 Page ID #:37

permissive. No rule exists which provides for a petition to reverse such an order.
2

CRC Rule 9.U(d) states as tollows: Rule 9.13. Review of State Bar Court

decisions

**** (d) Review of other decisions

A petition to the Supreme Court to review any other decision

of the State Bar Court or action of the Board ofGovemors of the State Bar, or of
7

any board or committee appointed by it and authorized to make a determination

under the provisions of the State Bar Act, or of the chief executive officer of the

10
1I

State Bar or the designee of the chief executive officer authorized to make a

12

detennination under article 10 of the State Bar Act or these rules of court, must be

13

filed within 60 days after written notice of the action complained of is mailed to the

14

petitioner and to his or her counsel of record, if any, at their respective addresses
,,",

15

OJ

!<

16

under section 6002.1. Within 15 days after service of the petition, the State Bar may

t3~

17

serve and file an anSWer and brief. Within 5 days after service of the answer and

'",z

18

,,-0
uu
u'"
~~

O..J

"..'"
~:r:

brief, the petitioner may serve and file a reply. I[review is ordered by the Supreme

:::i~

19

15r_,

20

Court, the State Bar, within 45 days after filing of the order, may serve and file a

21

supplemel1tal brief. Within 15 days after service of the supplemental brief. the

(-<

22
2J

24
25

petitioner may 'file a reply brief. (Emphasis added.) (Emphasis added,)


63.

The State Bar COllli. hilS recognized that an order ofInvoluntary

inactive enrollment is effective disbarment in In re Phillips No. 94-0-11471, CaL

26

27
28

Bar. Rev. 8/4/99 at paragraphs 16 -17 in which it stated as follows:


When this discipii11luy proceeding was started against
37

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08"\ Page 38 of 73 Page ID #:38

respondent, and prior to January 1997, the State Bar Act authorized an attorney'S
?

involuntary inactive enrollment on a number of grounds. As pertinent here, upon a

3
4

finding that the attorney's conduct poses a substantial threat of harm to the interests

of the attorney's clients or the public, an attorney may be involuntarily enrolled

inactive. (Former * 6007, subd.).) Expedited procedures for this ground of

inactive enrollment have been adopted and are described in Conway v. State Bar

(1989) 47 CaL3d 1107, which upbeld, against a due process challenge, the

10

constitutionality of section 6007, subdivision ) and certain of its implementing


1I

12

procedural rules. Conway noted the right of the accused attorney to request a

13

hearing prior to any decision for inactive enrollment under section 6007,

14

subdivision ). Public protection is a prime consideration in a section 6007,

'"b"'

15

16

subdivision ) inactive enrollment proceeding, and the proceeding may be very

",'"
u<:

17

roughly analogized to a preliminary injunction proceeding in a civil matter. During

0-,

IS

'.J

00
",tn

;;:~
~~

><:
"'"::r:
"'u
'"-'",

1':1

is

'0

disbarment in an underlying disciplinary matter, created a rebuttable presumption

21

affecting the burden of proofthat the factors warranting inactive enrollment are

such an inactive enrollment proceeding, the effect of any recommendation of

t-<

<.;l

22
23
24

25

established. (Fonner

* 6007, subd. )(4).)[17] Effective January 1, 1997, the basic

elements in section 6007, subdivision ) for inactive enrollment on proof of an


attorney's substantial threat of harm were retained but section 6007, subdivision

26
27
28

)( 4) was amended so that inactive el1rOllmcl1t shall be ordered upon filing of a


disbanllent recommendation. The effect ofthe a111clld111ent was to create an
38

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 39 of 73 Page ID #:39

automatic inactive enrollment upon a disbarment recommendation, without any


2

additional hearing. (Emphasis added.)

3
4

64.

The State Bar Court continued at paragraph 20 recognizing that

involuntary inactive enrollment was the same as disbarment as follows: We hold

that the principles of our discussion in Jebbia apply here although this is an inactive
7
8

enrollment proceeding, not one arising from a criminal conviction. The 1997

amendments to section 6007, subdivision )(4) have as dramatic an effect on the

10

legal ability to practice law as the 1997 amendments to section 6102, subdivision
11

12

) had in Jebbia. An attorney enrolled inactive is barred from the practice of law as

13

much as a disbarred attorney. Indeed, involuntary inactive enrollments may become

14
illf-<

:::

~u

o~

if:

if)

uO:

15

16

disbarment which traditionally affords thirty days before becoming effective.

17

(Compare rule 220 ), Rules Proc. of State Bar with Cal. Rules of Ct., rule 953

,"""l

"'''-'
0...,

>~

18

~:t:

"u
.-1(J)

f::

0
u

effective just three days from the order as contrasted to a Supreme Court order of

19

20

21

(a).) (Emphasis added.)


65.

On its face and in its implementation, B&P Code

!l 6007)( 4)

has denied due procM~ and denied the right to petition the government to redress

22
23

24

25

grievances, i.e., the taking of the property right in the license to practice law, hy

denying the ability to access the comts.


66.

Plaintiff seeks an order declaring that B&P Code 60070)(4) is

26

27
28

unconstitutional.
67.

Plaintiff seeks a temporary restraining un.iI:1", preliminary and


39

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 40 of 73 Page ID #:40

pemlanent injunction ordering State Bar related Defendants and each ofthem to
2

cease and desist from enforcing, applying or using B&P Code 6007)(4)

Or

any

3
4

regulation or rule implementing such against any member of the State Bar of

California.

6
SECOND CLAIM FOR RELIEF FOR
7

DECLARATORY AND INJUNCTIVE RELIEF AGAINST THE STATE BAR

RELATED DEFENDANTS

10
68.

Plaintiff incorporates paragraphs 1 through 67 and each of

1I

12

them as if set forth in full.

\3

69.

B&P Code 6106 states as follows: The commission of any

14

'"'"

15

.;:

"'u
00

. '"

",tn

u':

16

committed in the course of his relations as an attorney Of otherwise, and whether

17

the

;;:~
,,~

0-,

18

-;;;
~u

19

><

"""'on
r,..
Q

t.J

act involving moral turpitude, dishonesty or corruption, whether the act is

a~t

is a felony or misdemeanor or not, constitutes a cause tor disbarment or

suspension. Jf the act constitutes a felony or misdemeanor, conviction thereof in a

20

criminal proceeding is not a condition precedent to disbalment or suspension from

21

practice therefor. (Emphasis added.)

22

70.

D&P Code 6106 is unoonstitutional and violates the First

23
becau~t.'l

24

Amendment

it is unconstitutionally vague in that it does not define the

25

conduct which it seeks to prohibit wilh sufficient dc.finitencss such as a prohibition

26
27

28

against filing disqualitl.cations) pleadings or lawsuits, ami uues 110t establish


minimal guidelines to govem law enforcement.
40

--,

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 41 of 73 Page ID #:41

71.
2

B&P Code 6106 is unconstitutional and violates the First

Amendment's Petition Clause which protects "the right of the people ...to petition

3
4

the government for a redress of grievances." U.S. Constitution, Amendment 1. The

October 12,

72.

B&P Code 6106 is vague and over broad as nothing in the

language ofB&P Code 6106 specifically precludes these acts or the taking of any

action related to a court case through the filing of complaints, pleadings,

10

disqualifications, appeals, briefs, petitions for writs or other legal documents or


11

12
13

making statements in a courtroom, during the course of a court proceeding.


73.

B&P Code 6106 is vague and over broad as nothing in the

14

language ofB&P Code 6106 precludes activity protected by the First Amendment
til

"'~

15

!i.U

16

",,,,
",en

17

to the U.S. Constitution.

00

u<
Il:~

"-

0-,

.~ U
""tnl-

19

:20

....

Plaintiff seeks an order declaring B&P Code 6106

18

21:;';:

74.

21

unconstitutional on the grounds of a violation of the First Amendm.ent to the U.S .


Constitution and vagueness.
75.

Plaintiff seeks a temporary restraining order, preliminary and

22

23
24

25

permanent injunction restraining the State Bar Defendants, and eaeh of them, from
enforcing, applying or using B&P Code 6106 against any member of the State
Bar of California with respect to any document fiJed in a court, statement made in a

26

27
2~

court or any right protected by the first and Fourteenth Amendments to the U.s.
Constitution.
------------

._.

41

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 42 of 73 Page ID #:42

nURD CLAIM FOR RELIEF


2

THIRD CLAIM FOR PROSPECTIVE DECLARATORY RELIEF AND

3
4
5

INJUNCTIVE RELIEF AGAINST THE STATE BAR RELATED


DEFENDANTS THAT AS APPLIED AND FACIALL Y THE CALIFORNIA

Ii

STATUTES AND RULES GOVERNING ATTORNEYS SET FORTH


7
8

VIOLATES THE FIRST AND FOURTEENTH AMENDMENTS TO THE

UNITED STATES CONSTITUTION

10

76.

Plainti ff incorporates paragraphs 1 through 75 and each of them

11

12
13

as if set forth in full.

77.

State Bar discipline for the exercise of constitutionally protected

14

court speech on behalf of clients violates the First Amendment. Gentile v. State Bar
if)

'"

15

,,-0

1I'i

of Nevada, 501 U.S. 1030 (1991) (extrajudicial remarks to press before criminal

u":

ttl"'
",Ul

17

ii:"
"'~
0"

prosecution protected speech). The subject bar statutes and rules are facially

18

<

00

>..:
~:r:

<u
,.J cr,

...

19

overboard and void for vagueness, and as applied to Plaintiff violate the First and

l:J

20

F01lrteenth Amendments. U.S. v. Wunsch, 84 FJd 1110, 1119 (9th Clr. 1996).

21

(Section 6068(c) is unconstitutional fll.cially and as applied in this case.)

22
23
24

25

78.

The State Bar has attempted to wrongfully interfere with

Plaintiff's practice in the past by engaging in gross misconduct without filing any
di::;t.;iplini;lry dl1i1rges against Plaintiff and pursued their activity 'vvithout jurisdiction

26
27

28

to assist opposing counsel to obtain collateral advantage uver Plaintiff. The State
Bar officials then turned over such information and document:; tu adverse counsel
42

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 43 of 73 Page ID #:43

in breach of their duty of confidentiality. The State Bar Defendants acts in concert
?

with opposing counsel to post a bulletin to the court's web site stating that the State
3
4

Bar was going to place Plaintiffs practice in receivership the following week so as

to deprive Plaintiff of his substantial attorney fees and expenses that would accrue

to Plaintiff from settlements of cases that were then pending. The State Bar did not
7
8

take any action against these attorneys for their misconduct and misrepresentation

to the Court and to Plaintiffs. It is reasonable to expect that the State Bar will

10

attempt to discipline Plaintiff in the future based upon the prior gross misconduct
11

12

by the State Bar as set forth above. Defendants have and will continue to interfere

13

with Plaintiffs lawful assertion of claims in litigation and will subject Plaintiff to

14

iil
~

15

jurisdiction, litigation and improper attempts to dissuade Plaintiff from making

:::

16

constitutionally protected claims in the underlying litigation and to seek redress for

00
"'tll

17

failure to pay the statutory super liens to the prejudice of Plaintiff and his clients.

r', U

t:j<
W::""
~~

0...,
>~

18

~:c

<u

...J ttl

....~
0

<,;l

IY

79.

Section 6068(c) of the California Business and Professions Code

?o

is void for vagueness because the standard for measuring attorney conduct is

21

unintelligible and inevitahly !oluhjective. The RtAtllte provines "It is the nllty of an

22
23
24

25

attorney ... to counsel or maintain such actions, proceedings or defenses only as


appear to him or her legal or just, except the defense of a person charged with a
public offense." Bus. & Prof. Code, 6068(c). The terms "legal" and "just" are not

26
27
28

defied and leave 011e in the dark as to whether any particular action i5 "legal" or
"ju:sl." The;: me;:aning of these tenns depends on a subjective assessment by the one

43

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 44 of 73 Page ID #:44

defining them.
2

80.

The

~landard

"as appear to him (or herr is aiso sUbJective and

3
4

vagu\:: ~ince it requires an inquiry into the attorney's state of mind. The alleged

violator is not given tair warning in language that a person of reasonable

intelligence can understand of what the law intends to do if a certain line is passed
7
8
9

and hence the line is not reasonably dear.


81.

The State Bar has previously taken a position that Plaintiff's

10

interpretation of the payment of super liens and other liens is legally correct and
11
12

complies with the State Bar's Rules of Professional Conduct. However, because of

13

the relationship between the State Bar official and his brother, a retired judge, and

14
tf>

"'C<

~O

~~
t:i""
i;;-kI
B~

><

15
16

completely contrary to well established law and are doing so to carry out a corrupt

17

scheme by Defendants and disqualified judges to prejudge and actions against

18

~;!:

""v

..l",

f:::

Cl

others adverse to Plaintiff, the State Bar is taking positions in this case that are

19

Plaintiff. The disqualified judges were disqualified by the Chief Justice of the

20

California Supreme Court. There is no meaningful review ofthe misconduct of the

21

Defendants in this case and other similar situated cases except by


. the filing of a
.

22
23

24
25

Complaint in the Federal Court.


82.

Section 6068(c) unconstitutionally chills

courtroom speech and thus infringes upon

in~court

content~based

speech protected by the First

26
27

28

Amendment. Such laws also violate equal protection becausc there is 110 guanmtee
that attorneys similarly situated to Plaintiff will be treated the same way under the
44

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 45 of 73 Page ID #:45

allegedly vague and overbroad discipline statutes.

""'

83.

Section 6068(c) is also constitutionally under inclusive because

3
4

many "lilJlegaI or [unliust" lawsuits brought from "corrupt" motives fall outside the

statute's limited scope and thus belie the State Bar's assertion that it has genuinely

pursued an interest "of the highest order" in disciplining attorneys for such conduct

8
9

(Section 6068(g) is unconstitutional facially and as applied in this case.)


84.

Incorporating the arguments in Section 6068( c), Plaintiff raises

10

facial and as-applied challenges to the constitutionality of Section 6068(g). That


11

12

section imposes a duty "Not to encourage either the commencement or the

13

continuance of any action or proceeding from any corrupt motive of passion or

14

interest." The statute is hopelessly vague for all the reasons stated in the challenge

en

15

,,0

16

to Section 6068, subdivision (c). For example, the terms "encourage" and "corrupt

tn~

17

motive of passion or interest" are not defined. The tern1S leave one in the dark as to

I;;:'"

00

t'J:

L;;<!l

0,",

18

:lJ
'""'til

19

20

that a "motive" is "corrupt" or driven by "passion or interest." The meaning of the

21

statute depends on the subjective assessment of the one defining them. A

""~

><
~:t
r
r

CJ

what is required to show "encourage[ment]" or what circumstances demonstrate

22
23
24

25

hypothetical ban on "encourag[ing]" all "actions" from a "corrupt motive" would be


unconstitutional for overbreadth since it would prel'lumahly prevent the attorney
from bringing an action for improper motives even though the claim or defense was

26
27

28

based on reasonable cause.


85.

PlaintitI asserts the in-court actions for which Defendants seek


45

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 46 of 73 Page ID #:46

to discipline him were legal and proper because he had reasonable cause to bring

the actions as well as a constitutional right to vigorously advocate his client's

3
4
5

interests.
86.

Like Section 6068(c), subdivision (g) appears to distinguish

favored from disfavored court speech on the basis of the ideas or views expressed.
7
8

Hence the statute is impermissibly content-based and violates the petition clause.

The statute does not further an important or substantial governmental interest

10

unrelated to the suppression of expression, and the resulting limitation on protected


11

12

court speech is greater than necessary or essential to the protection of the

13

govemmental interest of disciplining lawyers for the protection of the public.

14

til
r.......

r....."

15

87.

Like Section 6068(c), subdivision (g) is also under inclusive

16

because many "[ilJ\egal or "[unljust" lawsuits brought from "corrupt" motives fall

17

outside the statute's limited scope and thus belie Defendants' assertion that they

00

lU';:
:3 tR

w:;.!<
tL.~

0""

18

~i
-':u
"""'I,/)
,...

19

isCJ

20

for such conduct. As to Plaintiffs underlying cases, the judges were disqualified

21

for engaging in acts that violated the California Code of .Judicial Rthics and sl'lid

have genuinely pursued an interest "of the highest order" in disciplining attomeys

22
23

disqualification was made by the Chief Justice of the California Supreme Court.

24

Good cause existed for each disqualification. No court imposed any sanction upon

25

Plaintiff for successfully moving to disqualify these judge:;. No discipline should

26
27
28

be allowed by the State Bar against Plaintiff where the judges did not seek any
saw.tiun against Plaintiff in their court. Any attempt to sanction Plaintiff should be
46

.. --...\

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 47 of 73 Page ID #:47

deemed unconstitutional for violation ofthe First and FOUlteenth Amendment of


2

the U.S. Constitution. Certain of the disqualified judges were denied elevation to

3
4

the courts of appeal. (Section 6103 is unconstitutional facially and as applied in

this case.)

88.

Incorporating the arguments with respect to Section 6068(c),

7
8

Plaintiff challenges the constitutionality of Section 6103 facially. That section

would reach the failure to timely pay court-ordered sanctions. Based on the prior

10

misconduct of the State Bar and disqualified judges, Plaintiff is reasonably


II

12

concerned that he will be threatened with monetary sanctions ifhe continues to seek

13

the payment of the MediCal, MediCare and MediCaid super liens as mandated by

14

law.
til
r;;

08
CI1'"
u~

'"'"
"-"
0",

15

16

17

~oi!l

;;:~

<oX

89.

To the extent that Section 6103 does not consider a sanctioned

atto111ey's inability to pay, it is unconstitutional. The legitimate g@vernmental

18

interest in requiring compliance with lawful orders must recognize an atto111ey's

"'u~

19

20

right to collaterally challenge the order on constitutional grounds during

21

disciplinary proceedings, and the attorney's excuse for noncompliance by inability

Cl

22
23
24

25

to pay. Plaintiff also stands in a repre!>entative capacity for all others who may he
affected hy those actions by the State Bar in connection with disciplinary
proceedings.

26

27
28

90.

Section 6103 provides that "willful disobedience or violation of

an order ofthe court rcquiring him (or her) to do or forbear an act connected with or

47

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 48 of 73 Page ID #:48

in the eoursc-efhis (or her) profession, which he (or she) ought in good taithlfLdo
2

or forbear, and any violation of the oath taken by him (or her), or of his (or her)

3
4

duties as such attorney, constitutes cause for disbarment or suspension." (Ibid.)

Section 6103 outlines two (2) separate causes for disbarment or suspension: (1) "[a]

willful disobedience or violation or an order of the court requiring [the attorney] to

do or forbear an act connected with or in the course of his profession, which he

ought in good faith to do or forbear," and (2) "any violation of the oath taken by

10

him, or of his duties as [an] attorney."


11

12
13

91.

The standard "willful" requires an inquiry into the attorney's

state of mind as to what he or she thought "ought" to be done "in good faith" and

14

"'....-0:'"

",0

15

thus is totally subjective and vague. Any attempt to determine Plaintiffs state of

16

mind (i.e., willfulness) infringes upon the First Amendment protected limits for

17

judicial advocacy.

00
U'llll

t'j;{2

tt:.:j
"'i><
0.,

18

":0::
-O:u
-'",

19

:;>-0:

'0""

Ij

92.

To the extent that Section 6103 is used to punish the failure to

20

pay court ordered monetary sanctions or collAterally attack the sanctions, it

21

conflicts with the law of California making it perfectly Il'lwf1l1 for an attorney to

22
23

24
25

ignore an order of the court if the attorney believes it unconstitutional. 1 (Section


6106 is unconstitutional facially and as applied in this case.)
93.

Incorporating Ule arguments as to Section 6068(c), Plaintiff

26

27

28

alleges that Section 6106 is unconstitutional facially and as applied to him. That
section provides that "[t]he commission of any act involving moral turpitude,
48

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 49 of 73 Page ID #:49

dishonesty or COlTuption, whether the act is committed i.n the course of his (or her)
:2

relations as an attorney or 1 See Zal v. Steppe, 968 F.2d 924,929-930 (9th Cir.

3
4

1992) (under California law attorney may disobey order and challenge order when

punishment sought) otherwise, and whether the act is a felony or misdemeanor or

not, constitutes a cause for disbannent or suspension." The tenns "moral turpitude,
7
8

dishonesty or corruption" are vague and incomprehensible. There are no objective

standards defining what an attorney is required to do or is prohibited from doing.

10

There is also no opportunity to defend against such charges and thus the statute
IJ

12
13

denies fair waming and is unconstitutional.


94.

A review of the California Case law dealing with "moral

14
<Il

15

turpitude, dishonesty or corruption" in the context of litigation conduct or the

'"~

16

administration of justice fails to reveal a single controlling decision that either

"'til
E)<

17

specifically discusses the statute's scope or explicitly limits its applicability to

~!J
00
t;::

.>,j

"'''

0..,
".0:

18

.JU
U1

19

i5v

20

~::c

courtroom or judicial speech. There are no clearly delineated bounds to the reach of

f-<

21

Section 6106, and it fails to provide "fair notice to those to whom


95.

ritl is directed."

The Fourteenth Amendment due process clause requires a

22

23

statute to be sufficiently clear so as not to cause persons "of common intelligence ...

24

necessarily [to] guess at its meaning and [to] ditTer as to its application[.]" The

25

Statutory language provides insufficient guidance because it contains classic terms

26
27
28

of degree, without settled usage or tradition of interpretation in law.

96.
- - - - - - . _ - _ ..

An even more stringent vagueness test applies in this caSe


49

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 50 of 73 Page ID #:50

since the law reached a substantial amount of constitutionally protected conduct,


2

namely, judicial or court speech, and does not sufficiently identifY the conduct tllat

3
4

is prohibited. Accordingly, the law is void for tilree (3) reasons: (l) It punishes

lawyers for behavior that they could not have known was illegal; (2) It invites

subjective enforcement of the laws based on arbitrary or discriminatory


7
8

interpretations by government officers; and (3) It chills vigorous advocacy and the

exercise of First Amendment freedoms through court speech protected by tile

10

petition clause.
11

12
13

Plaintiffs seeks a temporary restraining order, preliminary and


permanent injunction restraining the State Bar related Defendants and each of them

14
en

'"b

15

from enforcing, applying or using tile above-referenced statutes against any

16

member of the State Bar of California with respect to any documents file witil tile

Ef]tfl

17

.:""
"':.4

Court, statements made in a Court or any rights protected by the First and

18

08

u'"-

0..;,
,.~

-:r:

""u
'""'<1'l

19

Fourteenth Amendments of tile United States Constitution and to strike down those

l?

20
21

statues as unconstitutional on their face or as applied.

FOURTH CLAIM FOR PROSPECTIVE DECLARATORY AND INJUNCTTVE

22
23

RELIEF AGAINST STATE BAR RELATED DEFENDANTS

24

THAT THE STATE BAR STATUTES AND RULES SETFORTHBELOWARE

25

UNCONSTITUTIONAL AS ADMINISTERED.

26
27
28

97.

Plaintiff incorporates paragraphs 1 through 96 and each of

them as if set forth in full.


50

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 51 of 73 Page ID #:51

98.

Rule 213 of the Rules of Procedure of the State Bar Court

provides that: "In disciplinary matters, the State Bar has the burden to prove

3
4

culpability by clear and convincing evidence." However, it is not possible to prove

an attorney's subjective state of mind or motives as to the application of federal law

to speci'ftc conduct in federal litigation. Nor should bar judges apply specific
7

conduct to federal law by the standard "clear and convincing evidence," since the

determination of culpability in the bar court is made by an administrative law

10

judicial officer (a state bar judge) who lacks jurisdiction to decide federal questions.
II

12

Rather, federal questions are within the original jurisdiction of federal judges under

13

Art. III. Administrative law judges lack jurisdiction to detennine the propriety of

14

interpretations of federal law. It is not possible to prove by "clear and convincing


ill,..

15

u:.U

16

evidence" (or a fortiori by any other standard) that an attorney's subjective

u<

17

interpretation offederallaw violates the statutes which are the subject of this

-(

00
~(fl

:::'"
"'~
0,..,

18

",<

:r:
~v
~

.,,,,

19

Complaint. The state court lacks the inherent jurisdiction to make any

l-

e<

t:)

20

detenninations regarding the propriety of conduct in federal litigation.

21

Defendants' administration of the attorney discipline

22

23
2/1

25

system infringes on the juri sdiction ofthe Attorney discipline system ofthe federal
courts in violation of the Due Process and Supremacy Clause.
99.

The administration of the attorney discipline system by

26
27

28

Defendnnts infringes on thc exclusive jurisdiction of the attorney discipline system


of the federal courts, since federal courts may disciplillC attomeys appearing before
51

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 52 of 73 Page ID #:52

Lhem without regard to state disciplinary rules or procedures. The State Bar is
2

wholly without power to regulate practice before the federal courts because a

3
4

federal court has the undisputed power to control admission to its bar and to

discipline attorneys who appear before it.

()

100.

In order to effectuate the exclusive jurisdiction of the

7
8

federal courts in its power to discipline attorneys appearing before it, and in

furtherance of the salutary purposes of the All Writs Act, the doctrine of collateral

10
11

estoppel gives conclusive effect to orders in federal disciplinary proceedings in

12

subsequent state disciplinary proceedings involving the same conduct. Accordingly,

13

successive state disciplinary proceedings seeking suspension or disbarment for

14
en

'"

15

;-

'"
u'"

,,0
00
"iiil

16

Clause where the State Bar refuses to give collateral estoppel effect to federal

17

disciplinary decisions rejecting both suspension or disbarment.

-'<I

li::"
O.J

18

~O

I?

3::

--",

conduct disciplined in the federal cou.rts is unconstitutional under the Supremacy

101.

Notwithstanding the doctrine of res judicata and bar of

f-<

I-

()

20

successive state discipline proceedings under the All Writs Act, Defendants offer in

21

evidence in State Bar court proceedings federal monetary sanctions orders an.d

22
23

related federal findings and ask the Bar court to give the orders and findings

24

collateral estoppel or preclusive effect. Tn these circumstances, Defendants rely on

25

the doctrine of offen~ive non-mutual collateral estoppel to preclude the target

26

27

28

attorney from relitigating conduct previously sanctioned in federal court. Tbe effe(;l
of the successive State Bar disciplinary proceedings in situatiuns where federal
52

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 53 of 73 Page ID #:53

courts impose monet.ary sanctions is to deny the li:rrget due process because
2

monetary sanctions proceedings in federal cuurts do not afford the sanctioned


3
4

attorney an opportunity to call expert or percipient witnesses or otherwise present

evidence and nrgument 011 the question whether the attomey's conduct runs afoul of

applicablc federal stcmdards of the particular sanctions rule. The doctrine of


7
8

offensive Llun-mutual collateral estoppel improperly pennits the State Bar as a

litigant in state disCipline proceedings, but who was not a party to the prior federal

10

sa[Jction proceeding, to use federal findings and orders "offensively" and thereby
II

12

prevent the target attorney from relitigating the issues before the Bar court On the

13

ground that the issues were purportedly resolved in the federal sanction or

14
<h

15

"'..:

16

"'~
t;J<

17

discipline proceeding.

&-<

...000

.:"

.,.~

~,

on-going state or federal litigation violates due process .

18

:;;....o:r::
~:r:

":u

Failure to abate discipline proceedings pending resolution of

102.

The challenged discipline statutes contain no procedural

,...

19

b
(,.1

20

safeguards to ensure that the initiation of disciplinary action against attomeys does

21

not interfere with ongoing federal discipline proceedings. In the usual situation

-"C/)

22

23

powerful and (sometimes) politically-co1U1ected opposing parties in ongoing

24

proceedings file complaints with the State Bar against their opponent, the proposed

25

target of discipline. The complaints are routinely investigated hy the State Bar.

26
27
28

While the target is responding to Bar inquiries, the ongoing federal or state
litigation proceeds. Typically, disciplinary charges against the target are filed under
53

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 54 of 73 Page ID #:54

the challenged discipline statutes and the Bar commences discovery against the
2

target, who is embroiled with the complainants in federal and/or state litigation. The
3
4

target then seeks abatement of the charges under applicable rules of procedure, but

the Bar court anu Review department deny abatement and force the target to def1md

the disciplinary charges and respond to burdensome discovery with the intent to

7
8

drive the target from the practice oflaw. This results in denial of the target's right

to constitutional due process.

10

103.

Although the hearing and review procedures in the State Bar

II

12

Court may satisfY due process requirements of notice and a meaningful opportunity

13

to be heard on its face, it is the unconstitutional administration of those procedures

14
IJ'J

'"

r
.,;

15

by a biased State Bar Court and Review Department that deny due process to

... 0

16

targets like this Plaintiff and similarly situated attorneys. By definition, abatement

;:2(;8

17

of disciplinary proceedings pending resolution of ongoing state or federallitigatio11

00
uo(

iZ"
""~
0...,

18

;,-0(

""l:
o(u

,..

'"'OJ
b

II

19

would 110t require the Bar court to allocate more time and resources to disciplinary

20

proceedings. Yet, abatement markedly minimizes the risk of an erroneous result in

21

the discipline proceedings because it atIords the target an opportunity to devote his

22

23

24
25

or her full energies to the defense rather than the ongoing litigation from which the
disciplinary charges arise, with the prospect that resolution of the ongoing litigation
may obviate the need for discipline or its legal basis.

26
27

28

104.

Nor would abatement result in an undue burden upon the

Bar court. Rather, abatement reduces considerably resources devoted to the


54

......"\

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 55 of 73 Page ID #:55

attorney disciplinary process, and instead promote:; professionalism, and fosters


2

substantial reliance on the Bar court as a professional administrative ann charged


3
4

with adjudicating cases of atturney discipline. Abatement also serves the public's

interest by cnabling the Bar court to dedicate more of its tinite resOurces to deciding

more pressing issues. In light of the increasing number of matters in which the State

7
8

Bar recommends disbannent or suspension, an abatement requirement would have a

beneficial impact upon the work of the Bar court, the public, members of the Bar,

10

the attorney targeted for discipline and the overall discipline system. Therefore, this

11

12

Court should conclude that, after analyzing and balancing the relevant factors, the

13

due process clause requires abatement of disciplinary proceedings pending

14

resolution of underlying state or federal litigation, because that procedure markedly


til
-<

15

C<
~

"'u
00
[j[R

u ..,;.

16

minimizes the risk of an erroneous result in discipline proceedings and affords the

17

target an opportunity to devote his or her full energies to the defense of discipline

O;:oIil
"->!
0,...

at~
"'O(u

18

(rather than the ongoing litigation from which the disciplinary charges themselves

,.

19

20

arise) and allows resolution of ongoing proceedings which may obviate the need or

21

legal basis for disciplinary proceedings. Plaintiff is directly affected by the actions

...l",

c-

()

22

23

of the State Bar Court and the Client Security Fund in connection with its refusal to

24

abate the State Bar and Client Security Fund proceedings so that Plaintiff can

25

continue to successfully prosecute his cases in the state and federal court.. Plaintiff

26
27

28

should prevail in all of the cases pertaining to the actions that the State Bar and the
Client Security Fund wants to prejudge and predetermine without affording
55

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 56 of 73 Page ID #:56

examine witnesses and pres~nt evidence <:lIS he has in the pending state and federal

3
4

court cases. Plaintiff has already prevailed with respect to a substantial portion of

the litigation against those who filed applications with the Client Security Fund at a

court hearing un May 5, 2008. The action by the State Bar Defendants of colluding

with adverse parties to tile a false and fabricated application to the Client's SecUl'ity

Fund was designed to obtain collateral advantage over Plaintiff who provided the

10

State Bar with substantial documents to show that their claims constituted RICO
II

12

act violations and obstruction with the administration of justice. These applicants

13

were the subject matter of 59 orders against them to dismiss their cases with

14
i2

15

I-

::;

prejudice for willful violation of discovery orders in which they were represented

... u

16

by counsel of their choice.

"'ill

17

'"~
'"~
0...,
><

of moneys and other consideration in excess of $ 1.25 million if they allowed their

18

These applicants were secretly promised compensation

00

~<

~:r:

<u
'-'",

19

cases to be dismissed and did not pay the Medicare, Medicaid, and MediCal liens

!-

0'""

"

20

against them. This conduct constituted unclean hands and fraud on the court as

21

well as fraud against Plaintiff when they did not pay the super liens or any other

22

23

liens from the proceeds of settlement and sought to conceal the settlement.

This

24

court should enjoin the prosecution of any claim before the State Bar Client's

25

Security Fund since there is no avenue of appeal or meaningful participation by

26
27

28

Plaintiff in those proceedings. The claims of the applicants are sham and meritlcss
and were in furtherance of a Rico Act scheme to commit massive fraud against
56

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 57 of 73 Page ID #:57

Plaintift: the judicial system and the government insurance programs such as
2

Medicare, MediCal and MediCaid in concert with corpurate defense counsel and
3
'I

their insurers. Jfthis COUlt docs not abate and stay the proceedings in the Client

Security Fund, the Court should appoint a special master to investigate the fraud on

the part of the applicants in seeking such unlawful compensation and in seeking to
7
IJ

avoid the pi;lyment of super liens and other liens in their cases including the lien of

Plaintiff. The State Bar related Defendants are acting in concert with the applicants

10

11
12
13

to avoid the payment of the statutory super liens, the vendor liens and the liens of

Plaintiff.
Plaintiff is involved in litigation with the applicants in numerous

14

interpleader actions, many of which have already been set for trial. The state and

"'

15

",0

]6

federal court trials should be held first before the Client Security Fund makes any

gji:R

17

payment to these applicants especially since it is believed that the applicants will

''"'"
<

00

u-<
t;:~

'"~
!'l
,1

So':::r:
":u
..1",

I~

19

lose their cases in the court on the basis that they have practiced fraud on the court

f.<

tJ

20

as well as fraud on the state bar. Any and all settlement monies including any

21

potential award to applicants is subject to these liens including the super liens

22

23

which cannot be avoided by the State Bar and the Client Security Fund in concert

24

with these applicants as a matter oflaw and any such agreement would violate

25

Plaintiffs civil and constitutional rights and the rules of the Client Security Fund

26
27

28

would be unconstitutional as applied in this case.


Plaintiff seeks a temporary restraining order, a preliminary and
57

..........

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 58 of 73 Page ID #:58

pennanent injunction ordering defendants and tlach of them to cease and desist
2

from paying any money to applicant:; from the Client Security Fund until all of the
3
4

state and federal CQurt litigation is resolved between plaintiff and applicants.

6
7

105.

Tiltl State Bar has a direct and substantial hidden pecuniary interest in

havillg atturneys publicly diSciplined. As administered, the Bar discipline system

ha~

Cuurt do not have a direct, personal, and substantial pecuniary interest in the

10

i:I

~ystelUic

pecuniary bias. Although the individual judges of the State Bar

outcome of disciplinary proceedings, a systemic bias stemming directly from the

II

12
13

financial benefit resulting from attorney discipline.


106. On the one hand, under Cal. Bus. & Prof. Code 6086.1 O(a),

14
<J)

'",..-<C

15

"[a]ny order imposing a public reproval on a member of the State Bar shaH include

,,-u
00

16

a direction that the member shall pay costs. In any order imposing discipline, or

t:)EIl

17

accepting a resignation with a disciplinary matter pending, the Supreme Court shall

u<

i;:oij

""~
0,..,

18

--'<J)

19

><
~:r:
<u
r

b
II

include a direction that the member shall pay costs." See Cal. Bus. & Prof. Code

20

6086.1 O(a) (italics added). The costs required to be imposed pursuant to this section

21

include all of the following: (1) the actual expense incurred by the State Bar for the

22

23

original and copies of any reporter's transcript of the State Bar proceedings. and any

24

fee paid for the services of the reporter; (2) all expenses paid by the State Hllr which

25

would qualify as taxable costs recoverabJe in civil proceedings; and (1) the charges

26
27

28

detennined by the State Bar to be "reasonable costs" of investigation, hearing, and


review. See Cal. Bus. & Prof. Code 6086.1 O(b).
58

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 59 of 73 Page ID #:59

107. On the other hand, in the unlikely event an attorney is


2

exonerated of all charges following a fonnal hearing, he or she is entitled to

reimburselmmt from the State Bar in an amount determined by the State Bar to be

the reasonable expenses, other than fees for attorneys or experts, of preparation for

the hearing. See Cal. Bus. & Prof. Code 6086.1 O(d). Hence, as an institution, the

State Bar is in competition with the attorneys it prosecutes and has a pecuniary

incentive in finding attorney conduct (or, alleged misconduct) worthy of public

10

discipline, in that it Can recover its costs in the preparation or hearing of

II

12

disciplinary proceedings, and costs incurred in the administrative processing of the

13

disciplinary proceeding only when the proceeding results in public discipline.

14

i:il

'"

15

108. The foregoing illustrates a "possible temptation" to discipline

16

attorneys and renders the State Bar Court a biased forum, which is a factor that

",en

17

U;oii
0,..,

contributes to the unconstitutional administration of the discipline statutes.

'"'"

18

""~
~

19

20

of honesty and integrity in those serving as adjudicators. Although the Bar judges

21

do not receive improper payments th.at might influence attorney disciplinary

... 0
00

<Il<n

u~

><
~:t
<u
r

I.)

109. The pecuniary bias claim does not challenge the presumption

U
23

24
25

proceedings, a substantial portion of funding for the discipline system has its source
in the fines paid by disciplined attorneys.
110.

Also, the discipline system is in economic competition with

26

27

28

attomeys who are subject to discipline proceedings. First, there is a substantial


economic disparity between what the discipline system recovers from disciplined
59

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 60 of 73 Page ID #:60

aUurn<:y~,

and what it pays out to prevailing attorneys in the same discipline

proceedings. Second, the disparity in what the Bar recovers and what it pays out at

3
4

5
6

the conclusion of discipline proceedings constitutes an economic incentive which


encourages charges against attorneys as well as the imposition of attorney
discipline.

7
8
9

Proof of actual bias is not necessary to establish


unconstitutional administration ofthe discipline statues. Nor do allegations of

10

unconstitutional administration of the discipline statues require the disqualification


1I
12

of every judge of the State Bar Court because either the rule of necessity does not

13

require that the judges be disqualified, or the rule of necessity is inapplicable. See

14

...'"

'""

15

Cal. Bus. & Prof. Code section 6079.1(e), which provides that the Supreme Court

16

may appoint pro tempore judges from among the members of the State Bar or

[ltD

17

,.

retired judges to decide matters in the Hearing Department of the State Bar Court

...
0,",

18

...J~

19

lJ

20

appointment of an administrative law judge or arbitrator independent of

21

employment by the State Bar to it in adjudication of disciplinary proceedings.

~U

oSl
u

ii;o>J

;;:
:t

...0f-

when a judge of the State Bar Court is unavailable to serve. The rule extends to

22
23
24

25

Plaintiff is inform.ed and believes that said statute is nlrther


unconstitutional because the State Bar seeks to recover retroactively additional
costs and expenses that were originally not l'ISsessed against the attomey when he

26
27
28

was (Hsdplined, including approximately $72 million in payments to the State Btu:

from attomeys who were previously disciplined. Such conduct by thc State Bar
60

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 61 of 73 Page ID #:61

constilutl;:::; a t:x

post facto violation of the Fourteenth Amendment to the U.S.

Constitution.

4
5

111.

The use of state bar officials, state bar investigators

and state bar dues of private attorneys to act unlawfully as the investigative arm of

Judge Vargas in conducting an unlawful indirect criminal contempt case against


7

Plaintiff and constitutes an unconstitutional use of state bar officials and

investigators and misappropriation of dues money for the direct benefit of

10

disqualified judges and opposing counsel. The State Bar had no jurisdiction or
II

12

power to aid and abet the disqualified judge in conducting an investigation as part

13

of an indirect criminal proceeding. No criminal discovery was allowed in that case.

14
Vl

"':::5I-

o.U

15

The State Bar investigators unlawfully interviewed witnesses including Plaintiff's

16

own co-counsel and clients without Plaintiff's knowledge and consent in violation

17

of Plaintiff's constitutional and due process rights.

00
<11'"

",\Ii

u~

;:.(;
r.:r..:!;L

0""
';,oo~

18

~l:

":u
...,,,,
t:
,-,0

19

This court has authority under the case of Keller v. State

20

Bar, 496US1 (1990) to deem. the unlawful use of State Bar officials and State Bar

21

dues against Plaintiff to be unconstitutional and to enjoin the State Bar from.

22
23
24

25

prosecuting attorneys such as Plaintiff, sub rosa, in civil or criminal cases without
the knowledge that they are participating in such proceedings. The State Bar and
Judge Vargas concealed and suppressed that the State Bar was taking an active role

26
27

28

in the indirect criminal contempt case as the investigative arm of Judge Vargas and
that they were acting in concert to prejudge and predetermine the outcome of that
61

,."...,
Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 \ Page 62 of 73 Page ID #:62

case and any future State Rar case based thereon including to seek involuntary
2

dis enrollment of Plaintiff as a result of a fraudulent conviction of PlaintifI Plaintiff


3
4

seeks a temporary restraining order, prd.iminary and pennanent injunction ordering

the state bar defendants to ceaSt;l and desist from utilizing any ofticial, investigator

or employee from the Stiilt;l Bar in connection with any other civil or criminal case

and to cease paying monies in connection therewith and to declare such utilization

unconstitutiunal.

10

The use of client security fund to gain co.llateral

II

12

advantage over an attorney is unconstitutional as applied where the attorney is

13

deprived of his due process rights to appear at a hearing and cross examine

14
.,r,

'"....

..:

o.W
00
ll]iil

u":

15

witnesses including the applicants. Moreover, the interpleader cases against the

16

applicants have been filed and many are set for trial in which Plaintiff, MediCal,

17

MediCare, MediCaid and others are entitled to receive payment of their liens.

;:::'<1

0:5

18

":u
,..l.,r,

19

""0

20

is totally fabricated and is contrary to the applicants verified statements,

21

declarations, and complaints which show that they are not entitled to any money,

>~
~:t

f-"

l?

This is especially true in this case where the application

22

23
24

25

whatsoever, and they engaged in a deliberate scheme to obstluct the administration


of justice, committed fraud on the court, and violated federal and state statutes
mandating the payment by them of the super liens of Medicare, Medicaid, and

26
27

28

Medi-Cal.
112. Plaintiff seeks to have this Court deem to he unconstitutional the
62

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 63 of 73 Page ID #:63

posting of complaints against attorneys without the filing of a formal proceeding.


2

There is no provision in the State Bar Rules for an evidentiary hearing or any other
3

hearing to dett:nnine the validity of the complaint before the State Bar can post the

complaint to the State Bar website. Opposing corporate defense counsel could

seriously damage Plaintiff or any other similarly situated attorney by the posting of

7
8

non meritorious complaints against Plaintiffinciuding by the payment of unlawful

compensation to complainant to make false charges as they did in the instant case.

10

113. Plaintiff seeks a temporary retraining order, preliminary and

11
12

permanent injunction ordering defendants and each ofthem to cease and desist

13

from interfering in any court case including by extra judicial ex parte

14
en

r'l
f-<

15

communication with the sitting judge or its staff to improperly influence the court

16

in connection the matters that are before the court. Such provision should equally

"'u"'~

apply to the State Bar, its officials and its investigators.

0(

"u
00
.

17

'ii::rkj
"""-'
0-,

18

-':u
--'",

19

<

>-.:
>:c

10.

For a temporary restraining order and a preliminary

F-

l-<

IJ

20

injunction restraining the State Bar related Defendants from filing a Notice of

21

Disciplinary Charges against Plaintiff pending the review ofthe evidence against

22
23

24

Plaintiff by this Court and Plaintiffs evidence and response thereto by a special
master of this Court.

25
26

FIFTH CLAIM FOR RELIEF

27

FOR DEC LARA TORY AND INJUNCTIVE RELIEF AGAINST ALL

28
63

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 64 of 73 Page ID #:64

DEFENDANTS
2

114.

Plaintiff incorporates paragraphs 1 through 113 and eueh of

them as if set forth in full.


4

115.

This Court. has authority to provide relieftQ Plailltifffor gross,

misconduct as alleged herein by the State Bur Defendants ami defendants Gregory

O'Brien and Sarah Overton for the tainting of the investigative process that has
8
')

10

damaged these investigations beyond repiiir. Defendants and each of them


participated in the concerted activity to prejudge and predetennine cases against

II

12

\I'J

13

herein, Plaintiff requests this Court to enjoin the Bar investigations that has

14

become

~o

unprofessional and so oppressive that it abusive investigative tactics

15

<

Plaintiff ine.luding the indirect criminal contempt case. For the reasons stated

warrant removal ofinvestigative counsel and the investigator. Plaintiff requests

",0

16

"'u~'"
.u'"

17

this Court to appoint a special master to investigate the conduct of each of the

~;:s

18

lJefendants named in this Complaint in connection with their role in predetennining

00

;;;oiIJ

;;.<
~I:

<O:u

...J1J'j

19

t-<
H

CJ

20
21
22

and prejudging the mUltiple cases against Plaintiff without jurisdiction.


For a temporary restraining order, a preliminary and permanent injunction
restraining the defendants and each of them from destroying any documents relating

23

24

to Plaintiff, the state bar investigation of Plaintiff, their relationship with

25

disqualified judges including Judge Luis R. Vargas and to preserve and protect all

26

of the documents in their possession, custody or control and that of their agents and

27

28

representatives until this case is finally resolved based on the spoliation of evidence
64

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 65 of 73 Page ID #:65

that has taken place by the State Bar Defendants to dutt:.


2

PRAYER FOR RELIEF


3
4

WHERDl'ORE Pluinliffprays for judgment as follows:


l'IRST CLAIM FOR DECLARATOR AND INJUNCTIVE RELIEF AGAINST

THE STATE BAR RELATED DEFENDANTS

7
8

1.

1'0r an order declaring that B&P Code 6007)(4) is

unconstitutional;

10
11

2.

For a temporary restraining order, preliminary and permanent

12

injunction ordering Defendants and each of them to cease and desist fr0111

13

enforcing, applying or using B&P Code 6007)(4) or any regulation or rule

14

'"t::

.:

15

.. 0

16

u<

'"

17

e;:1

18

implementing such against any member of the State Bar of California;


SECOND CLAIM FOR RELIEF

00

~,
",<n
~<J

:,.<:

~:c

<':u

"'1!l

....

0
II

19

3.

For an order declaring B&P Code 6106 unconstitutional;

4.

For a temporary restraining order, preliminary and pennanent

20

injunction restraining Defendants, and each of them, from enforcing, applying Or

21

using B&P Code 6106 against any member of the State Bar of Cali fomi a with

2')k
',1

24

respect to any document filed in a court, statement made in a court or any right
protected by the First and Fourteenth Amendments to the U.S. Constitution;

25

THIRD CLAIM FOR RELIEF

26
27

28

5.

For declaratory or injunctive relief barring Defendants from

disciplining Plaintiff based on in-court statements related to the actions and/or


65

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 66 of 73 Page ID #:66

proceedings, under any of the above bar statutes or rules on the grounds that they
2

are facially overboard and void for vagueness and infringe a substantial amount of

3
4

protected COUlt sp~\;l\;h in violation of the 1:'irst and Fourteenth Amendments.


G.

For declaratory or injunctive relief barring Defendants from

disdplining Plaintiff under the challenged discipline statutes on the ground that

7
8

Plaintiffs expressive conduct is privileged or immunized fTom discipline brought

under any of the challenged bar statutes or rules.

10
11

7.

For declaratory or injunctive relief barring Defendants from

.12

disciplining Plaintifffor actions, proceedings or claims brought in United States

13

Courts, on the ground that as applied to Plaintiff such discipline would violate the

14

<e

'-'<0

15
16

Supremacy Clause and Due Process.


8.

For declaratory or injunctive relief barring Defendants from

00
CT;I ~

t:J<e

17

0:1
>.rf.

18

~O
~~

19

0
0

20

9.

For reasonable attorneys fees and expenses under 42 USC 1988.

21

8.

F or such other and further relief as justice requires.

W;otl

unconstitutionally administering the discipline system in violation of the Due


Process and Equal Protection Clauses.

22

FOURTH CLAIM FOR RELIEF

7J
24

25

II.

For a temporary restraining order, a preliminary and pemlRnent

injunction restraining the state bar defendants from enforcing, Rpp1ying or using

26
27

28

any state bar official, investigator or state har dues to aet in concert with others in
the prosecution of any cases or proceedings against Plaintiff.
66

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 67 of 73 Page ID #:67

12.
2

For declaratory or injunctive relil;lfbarring Defendants from

unconstitutionally admin.istering the discipline system in violation of the Due

3
4

Process and Eyual Protection Clauses.

13.

For a temporary restraining order, a preliminary and pennanent

injunction restraining the state bar defendants from paying any monies to applicants

from the Client Security Fund until all the litigation between applicants and

Plaintiffs is resolved including the interpleader actions.

10

14.

F or a temporary restraining order and a preliminary injunction

11

12

restraining the State Bar related Defendants from filing a Notice of Disciplinary

13

Charges against Plaintiff pending the review of the evidence against Plaintiff by

14

this Court and Plaintiff's evidence and response thereto by a special master ofthis

,..
CI1

;:;"'

15

u.U

16

gjtR

17

Court.

00

U'"

FIFTII CLAIM FOR RELIEF

;;;;,:;
u-'
"''''
>"<

:;::r:
>-l;';

1::0
0

11

18

19

15.

For a temporary restraining order, a preliminary and permanent

20

injunction restraining the defendants and each of them from destroying any

21

documents relating to Plaintiff, the state bar investigation of Plaintiff, their

22
23

relationship with disqualified judges including Judge Luis R. Vargas and to

24

preserve and protect all of the documents in their possession, custody or control and

25

that of their agents and representatives until this case is fimdly resolved.

26
27

28

16.

For the appointment of a special master in connection with thc gross

misconduct on the part of defendants in this case including thc concerted activitil;ls
67

''"''''''''

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 68 of 73 Page ID #:68

to prejurlge and predetermine the eases agaio:;l Plaintiff.


2

ON ALL CLAIMS FOR REUbI:'


3
4

15. Forreasonable attorneys' fees and expenses under 42U.S.C.l988 to co-

counsel for Plaintiff.

16. For such other and further relief as justice requires.


7
8
9

DATED: November 4, 2008

Respectfully submitted,

10
II

12
13

14
OJ

f!:l
::i
"u
00
"'iR

15
16

u-<

17

C;::J

18

-'I(l

19

Cl

20

:;:0\1

~5
S

21
22

21
24

25
26
27
28

68

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 69 of 73 Page ID #:69


RONALD N. GOTTSCHALK, ESQ . SBN 050625
GOTTSCHALK & ASSOCIATES

1160 SOUTH GOLDENWE$T AVENUE, SUITE 3


ARCADIA, CALIFORNIA 91007
TELEPHONE: (310) 4763197

UNITED STATES DISTRICT COURT


CKNTRAL DISTRICT OF CALIFORNIA
RONA to N. GOTTSCHALK,

CASE Nl}MaER

J:aTlI'F~

'\1.

."..-

STAT.. BAt( t:lf- all Fat" /II,'Q..,

c..;

_.

U8

- 01568

VAP

~OV~

~---------------------------I

HIA cJ....".A)

SUMMONS
DEFENl)ANT(S).

TO:

DEFENDANT(S): Above-named Defendants


A lawsuit has been filed against you.

Within 20 days after seni"" urlhi~ ~ummons on you (not counting tile day you received it), you
must serve on the plaintiff an answer to the attached I!!f complaint 0
amended complaint
o counterclaim 0 cross-claim or a motion under Rule 12 of the FenerH!. Rules of Civil Procedure. The answer
or motion must be served on the plaintiff's attorney, RONALD N. GOTTSCHALK
, whose address is
1160 SOUTH GOLDENWEST AVENUE, SUITE 3, ARCADIA, CA 91007
. If you fail to do so,
judgment by default will be entered against you for the relief demanded in the complaint. You also must file
your answer or motion with the court.

Clerk, U.S.

jgtri.ct Court ,,"


.

'

,
,

, ",

Dated: -~MlUlf1jll..
_ _ __
_~MQ!f1jlL'_~_(_.
_~.-:;(_.

,'.'..7:
(Soul

if the dq(endant is the

60 days hy R"/,, U(a)(3)].

tV-OI" (12/07)

United States 01' a United States agency.

\:'.'

J .-.::.~-

qlth~,.~~'~rt~:., . ~,"<'\:~~>.,/

i"\ "- ,'-~


..
\.
0/' i . an ~fficer 01' employee ;,jf'rW{yIim.!ttSt~~e ... Allowed
....~

fU.. , 60 days

"',

~ ....

~ I ....
~
' ,

\.\."

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 70 of 73 Page ID #:70

ATTACHMENT TO SUMMONS (Form CV-OIA(12/07)

LIST OF DEFENDANTS

STATE BAR OF CALIPORNlA, a public corporation;


THE BOARD OF GOVERNORS OF TIlE STATE BAR OF
CALIFORNIA;
THE JUDGES OF THE STATE BAR COURT, collectively;
CLIENT SECURlTY FUND OF THE CALIFORNIA STAlE BAR;
SCOTT J. DREXEL, Chief Trial Counsel ofthe State Bar of Califomi a
PAUL O'.BRlEN, an individual;
GREGORY O'BRlEN, an individual;
JOHN NOONEN, an individual;
TOM LATTON, an individual; and
SARAH OVERTON, an individual,

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 71 of 73 Page ID #:71


UNJTED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA
CI\1L COYER SH1l1
'(3) PLAINTIFFS (Check box if you arc rcprc$C'nting YO\lrsclr~

DEFENDANTS

RONALD N. GOTTSCHALK

SEE ATTACHED LIST

Artorney, (If Known)

(b) Attorneys (Finn Name. Address and Telephone Number. If you arc representIng
yOt.lt'sclf. provide "smc.)
GOTI'CHALK & ASSOCIATES

~t'Jd PUTM.~N

&. AS.SOCIATt!S

1160 SOUTH GOLDENWEST AVENUE. SUng l


ARCADIA. CA 91007
JIl. CITIZENSHIP OF PRINCIPAL PARTIES For Diver,ity C.,c, Only

11. RASTS OF .JURISDICTION (Place:ln X in Me b('!;t. Oflly.)

(PI!.\~i::. an

DIU .S. Government Plaintiff

!13 Federal Qucstkm (U.s.


Government Not:l Party)

X in one b()~ for piaintiffand om:: for dr.;:f~ndant,)


rTF Dl>F
Incorporated or Princlpal Place
01 01

Citi:r.cn ofThi~ St{ltc

('If13\l~incs~

0:2 U.S. Government Ocfcndsnt

04 Divcriliry (Tndk,3.tc Citi?:eMhip Citizen of AMthcr St3.tc


ofP~rties

IV. OJUGtN

(PI~cC:;"l1'l

~l OI'igin~1
Pr()~cedit'lf!

X 111. on box

PTF DEF

04

04

in thi!i State

02

02

incorporated and Principal Place 05


off.:h.lsincS(I in Another State

05

Citizen or Subjct ora Foreign Country 03

03

FOfCign Nation

tl6

in (tern III)

06

~~t'lly,)

02 Rcmoved fr(lm
SU~1e C(1)rt

0 3

RCIll~ndod from
Appcllutc Court

04 Reinstated or 0 5 Tt":\llsfcrrcd from ~noth(,':r (listrh~t (specify):


RcoD(!t'lCd

o7

('j Multi~

District

Litigl'l.tion
V. REQUESTED IN COMPLAINT,

JURY DEMAND: 0 Yo,

Appeal to Di!ltTict
Jud~c from
Magistrate Judge

(Check 'Ye!l' only if demanded in complaint.)

t:l MONEY DEMANDED IN COMPLAINT: $

CLASS ACTION under F.R.C.P.Z3: 0 y" I!f'No

VII. NATURE OF SUIT (Place an 'X In one box only,)

OTfn;~R SfAftrt~'" :':

~OO Sl"lcRcapp~rtiQl\';Cl\t"

['] 410 Antitn.1S(


o 430 Bank~ and Banking
U ~~o Commcrce!ILl:
1"14iO R!'I"kf"'.tc~c~r It'lI111c~nr:f"'c!

and Corrupt

Ofg<lrli7.ation~
C<1J1~~lmcr Cl'c(lit

~ :;~ ;:I~I~:~~t~le~ke

U lj!:ll
tlSl}2

n !l:9A
0894

o ~95

rJ 900

0950

,:;.i:'(!~;:':l! ;n:T;~;:::rilTI,~ij~'~Gij?!r::i'i'Ii'}~\:i i;?\i0f1FTi'~(51~tfS;iZiiF!~r:::;::,: '!i]%!;H~~t~~~~iT:h;ii:,;;:-!li:!;C;;!:iHi~;!i;i~~~,R:;!;::':':::';\:1;,:'::':,:::::


PERS()NALINJ1.IRY
PERSONi\L
::' ":'!""PIl1t:r!(<JII'j5',.,/, ',::,.: 0710 Fa" Labor St,ndard,

0 120 Marinc

0 130 Millcr Act


U 141) i'JOgOil<"1bIO Insttunll1t

Uabltity

0151 Mdicilt' Act


0 152 R\.:(:ovcry ofOefm.lltcd

~~~~~;l~~~oan

0 310 Airplane
0 ~ 15 Ahpl~f'I "roduct
LilJbiliLy
0320 ASS!'ltl1t. Libel &

Sl~t'ldcr
0330 Fed. Employc!'!I'

Overpayment &
P,nt'nrr.f"'.n1rnt nt
Judgment

(ExeL
0153 Rcc(lvery of
B.-.:r.-~~l1P:~
('h,,;orp;\ynir.:lit of
Customcl' Ch(ll1cngc 12
Veteran':;; Benefits
USC 3410
0160 Stockholders'Suits
Othet' Statutory Actions 0 190 Other COfltf1tCt
I\grkllll(Jr~1 A~l
019.5 Contract Product
Economic Stl.lbilization
Liability
Act
0 196 Franchi!le

o R50 ScCllt'itic~/Co1T1moditieM

o S?5
o R90

0' 11'0' InslOranee

0150 Rccoyeryof

R'ltcs/cte.
0460 Deporlation

o 480

::,:<':::':""':<; ;<qm~&~f:i:':~

Cl340 M~rit'lc

0345 Marine Prndlltl

M L\o~ tOo;]r \v\o'hl\I"'c1 ~

Do 3$55
3
,.
produ\;tLiabiiity
0;):00 O1IJ(H P!;l11;onal

Injury
0362 Personal Injury~
Med Ma.lpractice
0 36~ p~rson;11Inj~lry~
Product Liability
0368 Asbestos Pcrsonal

PROPERTY
0 510 Motion,!; to
0 370 Other Fraud
Vacate Sentence
U.l"fl fi'uth in L.C"n(l1tlg
l'rob~l\s corpl,l$
0380 Other PCl'i;ofiill Cl530 Gencral
Property Damage [J 535 DCi.lth P!,)nalty
n j,:;\'i Prnpf'rty n!'lrnR~" 0 'i40 M!'Inrl."Imn<;i
Product Liability
Othcr
!':!:!:::i\;$1i~){tJ:P~~:.!,:A::';:; 0550 Civil Rights
0422 App1.'I128 USC 0555 Pri:!iOIl Condilion
158

423 0~~dr;;aI2R

0444 Welfare
C1445 A1l1cl'ican with
BlwiI'",nITlent5'l1 Mlltten; :,X:::::;;: i,;~Et4:l:J~"pR.6PHRrY::,:::',)'i 'X
Inj1)~ P",,<ll.lot
OiSl'INHti8
Energy AHOl1tiot1 Ad 0210 Land Condemnation
U;:\biHty
mployment
Freedom or Info. Act
0220 Forcc!o!iurc
r,I'i::::::'::':\lMtvH(1~~a)1t1Jt:::i~~n:) 0446 American with
Appc:::\1 of Fcc Detcnni- 0230 Rcnt T..t;:.1SC.[/.;. Ejcct.fI1(!t1t 0462 NatmnlizDtion
Di!)abilitics"
11:'111011 Undcr Equal
0240 Torts 10 Lond
AppllC3tlOn
Other
l\(CCS$ to .Iu~ticc
0145 Tort Product liability 0463 Hnbc"s Corpus~
1!!"440 01~hcr Civ;1
Cl111stitl.ltionmli1yof
0290 All Other Real Property
AI!t:!t1l)etl1iTlce
Right~
SI;Il'~ Sj'("Itlltl':'~
0465 Other Immigration

oS20

0625

0630
06-10
(J 650

0 660

0690

Other Fo;;od &


Drug
Drug Related
Seizure of
Property 21 USC
!!lSI
Liquor La\,",!!
R,R, &. it'1)o;!k
Airline Regs
Occupational
Safety !Health
Other

AI;!iol'l~

FOR OFFICE USE ONLY:

ID cv 88

KIilHl.ttQns
0730 T...aborfMgmt.
Roporting &
r1hdn<;11rr Art

0 740 Railway Labor Act


0790 On'lcrLabor
Li1.ig<ltion

f;(t:;,:;/~:?:~!~~:,(i!/:':,if: u 79I ~mp1. Ret. Inc.

0610 Agriculture

:'~:I~::::ijNI!J::::rt1~ttt~::-1:::';:':, 0

0441 Voting
0442 Employment
0443 Housing/Aceo.
mmodatiom

Act
r;1 720 LaborfMgmt.,

:':'<:':"'ijii(JS;~~~:~til,itS? ';:':
0 8'0 ("op)lrishtli

0830 Patent
0840 Trademark.

:rn,i!;i,)!SOOj.~rflisE~ti~IT:Sf;::::':';:'
U tI~1 H1A (i;.i'i:5n)
0862 BI(lck Lung (923)
0 863 DIWCi01WW
(405(8))

0864

ssm Title XVI

:9,,~~.!J\~,,[~~7,~~J~, :.,,~;4':,:"
,I .. ,

::r;"I:;I:"e.:tI..$.l1.-"I,(A;h,:$t:!I"',~"",,

0870 Taxes (U.S. Plaintiff


or Defendant)
0 871 IRS~Third P('l.rty 21'i
T1.0;:;."-: 7':;09

Ca!'lc Number: _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _.

AFTER COMPI~ETlNG!f1E FRONT SIDE OF FORM CY.7l, COMPLETE TIlE INFORMATION REQU"ST"D BELOW.
CV-71 (051O!)

CIVIL COVRR SHEET

Page I of2

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 72 of 73 Page ID #:72


UNITED I!iTAn:S DISTRICT COURT, CENTRAL DISTRICT OF CALIFOAAIA
CIVIL COVER SHIlET
VIIl(aJ . OENTICAL CASE'S~ T-las thi~ act.ion been previously filed in this COurt and dismis!;cd, rmandcd or do~cd? [!(No r:J Yos
nU1TIbcr(s): _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
Ifyc.~.listca$c

,:u

TI01.Vr:;l (lily U~i1Cl:' been previously filed


Try", 1i,1 ,,,so number(I): CV 080466 SOL rOP,)

VUI(b). RELi\ TD CASES;

Civil (:ases are dC(lm"rr ,."Illted if !II

(Check all boxos lhut a.pply)

IX. VF:.N'UE: (When

(a)

o0

pt'~\'iou!'lly

OItd ca.~;: Aud

(h~

1tl this court that arc

rolatd to the present case?

[j No

~Yes

prc:!pcnt C3!je!

~A. Ari!>O from the same or closely rclatcd transactions. happcnillgs. or events; Or
Call for detc1'minution ofthc same or liubstantially rcl~tcd or simil;1r questIons of law and fact'; or
i!1'(" 'Fur other Nasons would cnt1.jJ slibstanti\ll duplical.ion of labor ifhcard by diffcrcntjudgc!;; or
onc ofthc f.,crors identified above in a, b or c also IS present,
D D, Involve the s~mc: patent, trademark Or copyright.!!!ll! one

n.

!:1nmr.-k'~\ns

the following itlF..,rmD.tion,

Ub\J all

a\JtJltlonal ShCCt if necessary.)

namcd plaintiff rcsid(::s,


Uflt 1he County in this Distriet; California County cumide ofthlR District; State ifcther th~n. California; or FQl'I';!i,gn Country, in whieh EAClt named
ChC\; klhcre
d1l:!:okcd.;go
go to it';:lll [L).
lcre if
lC govcl'nlt'lent,
l 'its
Its ;lgcnciell or emplovces
cmp/o'LcS is a nalt'u~t'l pl.l'l'ntif( lfthie bQ7'l j!:; d1l:!:okcd.
ChC\;k
f tthe

Cnunty in

1.)'('ltriet!~
lhl.~ 1.)'('ltrict!~

California County (')u!:.~;dt;,'O ofthi$Oistrict; State, if other than California; (lr Foreign Country

LOS ANGELES

(b) Li.,t lliu C:uUJlly iJ'] this DiStrict; Cal,tbrnin Cmmty Qutsid of this District; State if other than California; or Foreign Country; in which EACJJ named defendant residcs.
0 Chcck
Chcek here if
the government its
its~gcneiQs
emplOYees ill a '!lamed defen.dant. If this bol'{ is checked, 20 to item
(c),
ifthc
ogcneiQS Or emploYees
itcmj:!,
C(l~lnty itll~i~ District:~
Distriet:~

ClI.lii'()t'tl!:'l Qunty ()ut~idc ofth'ilIo Di~lril<~; 8t.olTC. [fotllet' thim Calltomi\l; or

~SlDb

Foreirpt
Foreirpl Countt'y

Li~t tne County in thIs Dimrict; Califof'M1Q County out!lidc ofthi!1 Dis1:til,;:t; State if other th;1.1i Cahforni.,: or Foreign c.ountry, iii which EACH claim arose,
NQjC
cQ.,demnat'on (!3!iI!!II., IIiII:r
IliI!:.r thll> Il)eMinn
loeM.0 n n('thc trDd
t r ad ()tl.1J.
.
Nl)jC; I
Inn land cQ.,demnatlon
()tl.1J.nd
n d fnV(loI"o::Ll
-'

(C)

County in

thi~ District~'"

Califomia
Califomi:l. County oul~!dc ofthl~ District: SL'l.tt!, ifother than

C!11ifomkt~
C!l1ifomi:1~

(lr
or Foreign Countt;y

RTVERSlDE

Orang.... San BcrnardlM. Riversidc! Ventura! Sant.a Barbars1 or San Luis Obi~po
Nt/;!:' land condemnation I,;:ascs use t e' ation or the tta
nd inv vcd
~ Lo~ A,n~ele.!il

Countle.~

x.
~'GNAT~JR.r:.
OF' A
ATTORNl:lY
Dan! November 4,2008
4; 2008
X. "GNA
TVR" OF
TT01\N!\Y (OR PR.O
P~O PER): _ _
_':lS!!!~~~~!1~~I!~~=_
""--.:::::~:.:.:="=-.::/,'-"H::.'1~';;~::......:::...__ 1>.",

__

Notke to Cmm.~(':l/l"ardQs: Ihe CV 71 (JS-44) Civil Cover Sheet ~nd the infot't'nnti(1n cMI'ained herein Dcithcrrplace
Dcithcrrplaee nor supplement I,h filing and service of"lcadingR
or other papc!'s \IS
\Iii; TCQuil'llld by law. Thil!; thrm, approved by thoJ\ldiciu! Cl'lnf(lronccurtho United Statcs in September 1974, is required I'tJ1':!iuant to Local Rule 3~ 1 is not flk:d
orotncr

initiatil1gtne civil docket ~he/;:t, (FormOI'C detailed instrtlctionll,


instruction$ sheet.)
but IS \lsed by the Clerk ofthc Court for the purpose;: t~f:statiRtics, venue al'ld initiatil1gtnc
inst11.ll.':tionll, sec sopalllte instructions
Key to Sti.ltil>tic.(11 cod!,)::; relating to Soci~' Security Cases:

Nature of Suit Code

Abbrnlatlon

SlIbstanth'c Sh\tcment of Calise of Action

;OJ

HTA

(Modicarc) undorTitlc '8. Part A,


A. of tho Social Secut'ity Act, U
a:mendc(1,
AU claims for health in:mraneo benetlts (Modiearc)
U a:mcndc(1,
Also, itlCltldc claim~ by hospit.."Ils. skilled I1l.lfsing facilities, etc., for (:crtificatiotl ;:'s providers of~crvice$
of~crviee$ l.lOdel' thr.:
pro~ra",.

(42 U.S.C. 19l5FF(b)

862

SL

bcn~fit~ tmder TWo 4, Part B. of


ofthc
1\11 clalnl~ fOt "Black Ll,lng" ben~fit~
the Fc(!oral Coal Mit')o Health and Safety Act of 1969.
U.S.C. 923)
(30 V.S.C.

.13(,:)

orwc

S~~urit.y Act. ali


All claims fiI<:d by ingUNd workets for di~bjlity inl'lur~nc: benefits under Title 2 ortne
of the Social S~\;urit}'
cl:iim,s filed for child'l'I itl$urance
itl$uranec bc.:li~titli basc.:<1 On disability, (42 U.S.C. 405(0))
amended; plus all claims

~(j3

OTWW

All cli:liml'l filod fOT'.... jclw~ or wi(low(;r., iJJ~urO!l1W benefitS baaed Ofl (1lSablllty
(1IS<lblllty und.;:r Title 2 oltho Social Security
Act, WI "",""dod. (42 U.S.C, 405(g)

864

ssm
SSID

I:Ifj.jl.<w S~ci~.l 80wuulilY


All claims for supplcmo-ntal security income N\ymenm ha~crll1pnn (lit5lbll;ty flied Ulld.... r Titl~ 1(, I:Ifjh<w
amenQed,
Act, as amcnQed,

865

RSI

a$ 'ImcndiXI. (42
All claims for retirement (old age) and survivors benefits under Tit'~ 21)fthc SQc.:iaI Security Act, as
T.T s.c. (I)

CV1T (05108)

CIVIL COVER SHEET

f'i.lge:2 of2

Case 5:08-cv-01556-SGL-OP Document 1 Filed 11/04/08 Page 73 of 73 Page ID #:73

UNITED STATES DISTRICT COURT


CENTRAL DISTRICT OF CALIFORNIA

NonCE OF ASSIGNMENT TO UNITED STATES MAGISTRATE .WDGE FOR DISCOVERY

This case has been assigned to District Judge Virginia A. Phillips and the assigned
discovery Magistrate Judge is Oswald Parada.
The case nllm her on an documents filed with the Court should read as follows:

EDCVOB- 1556 VAP (OPx)


Pursuant to General Order 05-07 ofthe United States District Court for the Central
District of California, the Magistrate Judge has been designated to hear discovery related
motion.s.

All discovery related motions should be noticed on the calendar of the Magistrate Judge

=====:

NOTICE TO COUNSEL

A copy of this rlOticEi must bEl selVed with the summons and complaint 011 all defendants (if iii remova/llcfion Is
flied, Il copy of this notice must be served 011 all plaintiffs).
Subsequent documents must be filed at the following location:

Western DiviSion

312 N. Spring St., Rm. G-B


Los Angeles, CA 90012

Southern Division
411 West Fourth St., Rm. 1-053

Santa Ana, CA 92701-4516

[X] Ea$tern Division


3470 Twelfth St., Rm. 134
Riverside, CA 92501

Failure to file at the proper location will result In your documents being returned to you.

CV18 (03/06)

NOTICE OF ASSIGNMENT TO UNITED STATES MAGISTRATE JUDGE FOR DISCOVERY

Case 3:16-cv-00022-TEH Document 28 Filed 02/03/16 Page 1 of 7

1
2
3
4
5
6
7
8
9
10
11

VANESSA HOLTON (111613)


General Counsel
LAWRENCE C. YEE (84208)
Deputy General Counsel
DANIELLE LEE (223675)
Assistant General Counsel
THE STATE BAR OF CALIFORNIA
OFFICE OF GENERAL COUNSEL
180 Howard Street
San Francisco, CA 94105-1639
Telephone: (415) 538-2517
Fax: (415) 538-2321
Danielle.lee@calbar.ca.gov
Attorneys for Plaintiffs/Counter-Defendants
THE STATE BAR OF CALIFORNIA, JAYNE
KIM, JOSEPH R. CARLUCCI, GREGORY P.
DRESSER, ROBERT A. HENDERSON, SUSAN I.
KAGAN, SUSAN CHAN, CHRISTINE
SOUHRADA, AMANDA GORMLEY, AND
SYED M. MAJID

12

UNITED STATES DISTRICT COURT

13

NORTHERN DISTRICT OF CALIFORNIA

14
15

THE STATE BAR OF CALIFORNIA, et al.,


Plaintiffs/Counter-Defendants,

16

v.

17

Louis Liberty, et al.,


Defendants/Counter-Claimants.

18
19
20

Case No. 16-cv-22 TEH


STATE BAR PLAINTIFFS/COUNTERDEFENDANTS REPLY TO COUNTER
AND CROSS-CLAIMANTS BRIEF IN
RESPONSE TO ORDER TO SHOW
CAUSE (ECF #21)
Date:
Time:
Dept.:
Judge:

February 22, 2016


8:30 a.m.
Courtroom 2, 17th Floor
Honorable Thelton E. Henderson

Plaintiffs/Counter-Defendants THE STATE BAR OF CALIFORNIA (State Bar),

21
JAYNE KIM, JOSEPH R. CARLUCCI, GREGORY P. DRESSER, ROBERT A.
22
HENDERSON, SUSAN I. KAGAN, SUSAN CHAN, CHRISTINE SOUHRADA, AMANDA
23

GORMLEY, and SYED M. MAJID (State Bar Plaintiffs/Counter-Defendants) submit this

24
reply in accordance with this Courts ORDER TO SHOW CAUSE RE: JURISDICTION;
25
ORDER VACATING BRIEFING AND HEARING SCHEDULES dated January 13, 2016.
26
(ECF #21.)
27
28
1
STATE BAR PLTFS./COUNTER-DEFS. REPLY TO COUNTER/CROSS-DEFS.
BRIEF IN RESPONSE TO ORDER TO SHOW CAUSE (ECF #21)

Case No 16-cv-22 TEH

Case 3:16-cv-00022-TEH Document 28 Filed 02/03/16 Page 2 of 7

I.

THIS COURT SHOULD IMMEDIATELY REMAND THE ACTION TO STATE


BAR COURT

2
3

After improperly removing his attorney disciplinary proceedings, Respondent Liberty,

when faced with this Courts Order to Show Cause why the case should be remanded based on

lack of jurisdiction simply responds that he does not oppose having his attorney disciplinary

proceeding remanded. The case should be remanded immediately.

As this court correctly pointed out, attorney disciplinary proceedings are not civil actions

within the meaning of the removal statute. They "are sui generis, neither civil nor criminal in

character." Yokozeki v. State Bar, 11 Cal. 3d 436, 447 (1974); see also In re Rose, 22 Cal. 4th

10

430, 440 (2000). As such, they may not be removed to federal court pursuant to the general

11

removal statute. See Alaska Bar Assoc. v. Dickerson, 240 F. Supp. 732, 734 (D. Alaska 1965)

12

("The complaint before the Grievance Committee clearly discloses that it is simply a disciplinary

13

proceeding wherein it is alleged that respondent's conduct violated certain rules of the Alaska

14

Bar Association. As such, it is not a civil action within contemplation of the federal removal

15

statute."); see also In re Doe, 801 F. Supp. 478, 484 (D.N.M. 1992) (remanding an action

16

removed under 28 U.S.C. 1442-which allows for removal of a "civil action or criminal

17

prosecution" brought against a federal officer or agency-and stating: "In light of the regulatory

18

function of a disciplinary proceeding, which federal courts have consistently left in state hands,

19

the Court finds this disciplinary proceeding is not a 'civil action' against nor a 'criminal

20

prosecution' of John Doe."); see also Razatos v. Colorado Supr, Ct., 746 F.2d 1429, 1435 (10th

21

Cir. 1984) (disciplinary action not a civil proceeding); In re Daley, 549 F.2d 469, 475 (7th Cir.

22

1977), cert. denied, 434 U.S. 829 (1977) Civil Rights (disciplinary proceeding not a criminal

23

prosecution); In the Matter of John Doe, Esq., 801 F.Supp. 478, 48184 (D.N.M.1992)

24

(disciplinary action neither civil nor criminal in nature). The court should remand the action

25

forthwith.

26

///

27
28
2
STATE BAR PLTFS./COUNTER-DEFS. REPLY TO COUNTER/CROSS-DEFS.
BRIEF IN RESPONSE TO ORDER TO SHOW CAUSE (ECF #21)

Case No 16-cv-22 TEH

Case 3:16-cv-00022-TEH Document 28 Filed 02/03/16 Page 3 of 7

1
2

II.

THE ALLEGED COUNTER-CLAIMS SHOULD BE DISMISSED AS WELL


Because Respondent Liberty improperly tried to remove his attorney disciplinary

proceeding, which is not a civil action within the meaning of the removal statutes, the alleged

counter-claims must be dismissed as well. This Court is required to remand claims not coming

within its diversity, federal question, or supplemental jurisdiction. 28 U.S.C. 1441(c); see also

Exxon Mobil Corp. v. Allapattah Services, Inc., 545 U.S. 546, 563 (2005) (district court has

original jurisdiction of a civil action for purposes of 1441(a), as long as it has original

jurisdiction over a subset of the claims constituting the action).

Counter-claims arise out of the transaction or occurrence that is the subject matter of the

10

opposing partys claim and does not require adding another party over whom the court cannot

11

acquire jurisdiction. Fed Rules Civ. Proc. 13(a)(1)(A), (B). Courts look to a number of factors,

12

including, inter alia, whether there is a logical relationship between the claim and counterclaim.

13

Underwriters at Interest on Cover Note JHB92M10582079 v. Nautronix, Ltd., 79 F.3d 480 483,

14

fn. 2 (5th Cir. 1996) (an affirmative answer to any of the four factors indicates the claim is

15

compulsory).

16

A logical relationship exists when the counterclaim arises from the same aggregate set

17

of operative facts as from the initial claim, in that the same operative facts serve as the basis of

18

both claims or the aggregate core of facts upon which the claim rests activates additional legal

19

rights otherwise dormant in the defendant. In re Pegasus Gold Corp., 394 F.3d 1189, 1195-

20

1196 (9th Cir. 2005); (emphasis added) Mattel, Inc. v. MGA Entertainment, Inc., 705 F.3d 1108,

21

110 (9th Cir. 2013).

22

Here, there is no such relationship between the alleged counter-claims against the State

23

Bar Plaintiffs/Counter-Defendants and Libertys attorney disciplinary proceeding. The attorney

24

disciplinary proceedings against Liberty create no rights for another other individual. See

25

Mattice v. Meyer, 353 F.2d 316, 318 (8th Cir. 1965) (private citizen does not have standing to

26

initiate formal disciplinary proceedings against an attorney), Akinaka v. Disc. Bd. of Hawaii

27

Sup. Ct., 91 Hawaii 51, 59, 979 P.2d 1077 (1999) (individual who files complaints against

28
3
STATE BAR PLTFS./COUNTER-DEFS. REPLY TO COUNTER/CROSS-DEFS.
BRIEF IN RESPONSE TO ORDER TO SHOW CAUSE (ECF #21)

Case No 16-cv-22 TEH

Case 3:16-cv-00022-TEH Document 28 Filed 02/03/16 Page 4 of 7

attorneys does not have standing to bring suit to compel the disciplinary board to initiate

disciplinary proceedings because to hold otherwise, would usurp the discretionary authority of

the disciplinary body).

With no judicially cognizable interest at issue, Defendants/Counter-Claimants cannot

raise a federal question for this court to adjudicate with regard to the State Bars prosecution of

attorney disciplinary proceedings against Mr. Liberty:


It is not for this Court, except within the narrow limits for review open to this
Court, as recently canvassed in Konigsberg v. State Bar of California, 353 U.S.
252, 77 S.Ct. 722, and Schware v. Board of Bar Examiners, 353 U.S. 232, 77
S.Ct. 752, to sit in judgment on Louisiana disbarments, and we are not in any
event sitting in review of the Louisiana judgment. *.*.*.* The two judicial
systems of courts, the state judicatures and the federal judiciary, have autonomous
control over the conduct of their officers, among whom, in the present context,
lawyers are included.

7
8
9
10
11
12

Theard v. U.S., 354 U.S. 278, 281 (1957). The court should dismiss the alleged counter-claims

13

against the State Bar Plaintiffs/Counter-Defendants because they are not valid counter-claims to

14

the attorney disciplinary proceeding. To the extent that they believe they can state a claim for

15

relief against the State Bar, they should do so in an independent proceeding.

16

III.

ALLOWING THE COUNTER-CLAIMS TO REMAIN WOULD BE FUTILE

17

Allowing the counter-claims to remain would be futile for myriad reasons. The Eleventh

18

Amendment bars suit against the State Bar Plaintiffs/Counter-Defendants. Pennhurst State Sch.

19

& Hosp. v. Halderman, 465 U.S. 89, 100 (1984). The State Bar has repeatedly been held to be

20

immune from suit in federal court under the Eleventh Amendment. Hirsh v. Justices of the Supr.

21

Ct. of Cal., 67 F.3d 708, 712 (9th Cir. 1995); Lupert v. Cal. State Bar, 761 F.2d 1325, 1327 (9th

22

Cir. 1985), cert. denied, 474 U.S. 916 (1985); MacKay v. Nesbett, 412 F.2d 846 (9th Cir. 1969);

23

Will v. Mich. Police Dept, 491 U.S. 58, 71 (1989).

24

Additionally, as stated above, the Counter-Claimants lack standing to sue any State Bar

25

Plaintiffs/Counter-Defendants in the context of an attorney disciplinary proceeding.

26

///

27
28
4
STATE BAR PLTFS./COUNTER-DEFS. REPLY TO COUNTER/CROSS-DEFS.
BRIEF IN RESPONSE TO ORDER TO SHOW CAUSE (ECF #21)

Case No 16-cv-22 TEH

Case 3:16-cv-00022-TEH Document 28 Filed 02/03/16 Page 5 of 7

The State Bar and its officials and employees, moreover, are not persons within the

meaning of section 1983. Will, 491 U.S. at 70-71. Counter-Claimants, moreover, fail to state a

plausible conspiracy pursuant to section 1983. Ashcroft v. Iqbal, 556 U. S. 662, 664-665 (2009).

Nor do the State Bar Plaintiffs/Counter-Defendants actions amount to state action for the

purposes of a federal right deprivation. Chaney v. State Bar of Cal., 386 F.2d 962, 966 (9th Cir.

1967), Margulis v. State Bar of Cal., 845 F.2d 215, 216-17 (9th Cir. 1988), and Giannini v.

Commn. of Bar Examiners, 847 F.2d 1434, 1435 (9th Cir. 1988).

State Bar Plaintiffs/Counter-Defendants also have judicial immunity for their actions in

attorney disciplinary proceedings. Peterson v. Jensen, 371 F.3d 1199, 1201-02 (9th Cir. 2004);

10

Chappel v. Robbins, 73 F.3d 918 (9th Cir. 1960); Hirsh, 67 F.3d at 714-15; Levanti v. Tippen,

11

585 F. Supp. 499, 504 (S.D. Cal. 1984); Clark v. Wash., 366 F.2d 678, 681 (9th Cir. 1966);

12

Mireles v. Waco, 502 U.S. 9, 11 (1991); Harvey v. Waldron, 210 F.3d 1008, 1012 (9th Cir.

13

2000).

14

State Bar Plaintiffs/Counter-Defendants have statutory immunity under state law as well.

15

Cal. Govt. Code 821.6; Lebbos v. State Bar, 165 Cal. App. 3d 656, 666 (1985); Greene v.

16

Zank, 158 Cal. App. 3d 497, 508-512 (1984). Miller v. Filter, 150 Cal. App. 4th 652, 668 (2007)

17

(quoting Ingram v. Flippo, 74 Cal. App. 4th 1280, 1292 (1999)).

18

The State Bar and its employees also have statutory licensing/regulatory immunity. Cal.

19

Govt. Code 818.4 and 821.2; Rosenthal v. Vogt, 229 Cal. App. 3d 69, 75 (1991); Engel v.

20

McCloskey, 92 Cal. App. 3d 870, 878, 881 (1979).

21

Defendants/Counter-Claimants also failed to comply with the Government Tort Claims.

22

Cal. Govt. Code 940.4; Engel, 92 Cal. App. 3d at 881; Cal. Bus. & Prof. Code 6094(a); Cal.

23

Govt. Code 811.2, 811.4, 900.4 and 940.4; Dilts v. Cantua Elem. Sch. Dist., 189 Cal. App. 3d

24

27, 32 (1987); Jamison v. Cal., 31 Cal. App. 3d 513, 518 (1973); Cal. Govt. Code 945.4; City

25

of San Jose v. Sup. Ct., 12 Cal. 3d 447, 454 (1974); see Bohrer v. Cty. of San Diego, 104 Cal.

26

App. 3d 155, 160 (1980); Taylor v. Mitzel, 82 Cal. App. 3d 665 (1978).

27
28
5
STATE BAR PLTFS./COUNTER-DEFS. REPLY TO COUNTER/CROSS-DEFS.
BRIEF IN RESPONSE TO ORDER TO SHOW CAUSE (ECF #21)

Case No 16-cv-22 TEH

Case 3:16-cv-00022-TEH Document 28 Filed 02/03/16 Page 6 of 7

Defendants/Counter-Claimants state claims are also barred by the litigation privilege

Cal. Civ. Code 47(b); Hagberg v. Cal. Fed. Bank FSB, 32 Cal. 4th 350, 360 (2004); Silberg v.

Anderson, 50 Cal. 3d 205, 212 (1990); Rusheen v. Cohen, 37 Cal. 4th 1048, 1057 (2006);

Hagberg, 32 Cal. 4th at 360. See, e.g., Kemmerer v. County of Fresno, 200 Cal. App. 3d 1426,

1439 (1988); King v. Borges, 28 Cal. App. 3d 27, 32-33 (1972).

Defendants/Counter-Claimants claims for injunctive relief are improper as well. See

Skelly Oil Co. v. Phillips Petroleum Co., 339 U.S. 667, 671 (1950); Sires v. State of Washington,

314 F.2d 883, 884 (9th Cir. 1963). See, e.g., Stock W., Inc. v. Confederated Tribes of the

Colville Reservation, 873 F.2d 1221, 1225 (9th Cir. 1989).

10
11
12

IV.

CONCLUSION
For each of the foregoing reasons, State Bar Plaintiffs/Counter-Defendants respectfully

requests that the Court remand this action and dismiss the counter claims as invalid.

13
14

Dated: February 3, 2016

OFFICE OF THE GENERAL COUNSEL

15
16
17

By:

s/ Danielle Lee
Danielle Lee
Assistant General Counsel

18
19
20
21

Attorneys for Plaintiffs/Counter-Defendants


THE STATE BAR OF CALIFORNIA, JAYNE
KIM, JOSEPH R. CARLUCCI, GREGORY P.
DRESSER, ROBERT A. HENDERSON, SUSAN I.
KAGAN, SUSAN CHAN, CHRISTINE
SOUHRADA, AMANDA GORMLEY, AND
SYED M. MAJID

22
23
24
25
26
27
28
6
STATE BAR PLTFS./COUNTER-DEFS. REPLY TO COUNTER/CROSS-DEFS.
BRIEF IN RESPONSE TO ORDER TO SHOW CAUSE (ECF #21)

Case No 16-cv-22 TEH

Case 3:16-cv-00022-TEH Document 28 Filed 02/03/16 Page 7 of 7

PROOF OF SERVICE

I, Lisa Ramon, hereby declare: that I am over the age of eighteen years and am not a

party to the within above-entitled action, that I am employed in the City and County of San

Francisco, that my business address is The State Bar of California, 180 Howard Street, San

Francisco, California 94105.

On February 3, 2016, I electronically filed STATE BAR PLAINTIFFS'/COUNTERPLAINTIFFS'fCOUNTER-

DEFENDANTS' REPLY TO COUNTER AND CROSS-CLAIMANTS' BRIEF IN

RESPONSE TO ORDER TO SHOW CAUSE (ECF #21) with the Clerk of the Court of the

United States District Court for the Northern District of California, by using the CMfECF
CMIECF

10
11
12
13

14
15
16
17

18
19
20
21

system. Participants in the case who are registered CMlECF


CMfECF users will be served.
Louis A. Liberty
LOUIS LIBERTY & ASSOCIATES, PLC
553 Pilgrim Drive, Suite A
Foster City, CA 94404
Tel: (650) 341-0300
Fax: (650) 403-1783

See the CMlECF service /ist.

Glenn M. Goffm
Goffin
GLENN M. GOFFIN, ATTORNEY-AT-LAW
553 Pilgrim Drive, Suite A
Foster City, CA 94404
Tel: (415) 845-8556
ggoffm@glenngoffinlaw.com
Email: ggoffin@glenngoffinlaw.com

By

u.s. MAlL
MAIL

I declare under penalty of perjury under the laws of the State of California that the

foregoing is true and correct.

22

/:J

,)
/.~;;;;;..
/.~~
,)

?~
j/

..

jlISA

/;;

RAM~

23
24

25
26

27

28
7
PROOF OF SERVICE

Case No 16-cv-22 TEH

",'"

I
2
3

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 1 of 20

Jeffrey A. Dickstein
E-mail: jdlaw47@yahoo.com
3263 S Erie Ave
Tulsa OK 74135
Telephone: (918) 271-3374
Facsimile: None

4
5

'

'

Jeffrey A. Dickstein, Plaintiff


appearing Pro Se

6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28

UNITED STATES DISTRICT COURT


FOR THE NORTHERN DISTRICT OF CALIFORNIA
SAN FRANCISCO DIVISION
)
)
Plaintiff,
)
)
)
)
v.
)
STATE BAR OF CALIFORNIA, a public
)
corporation, THE BOARD OF TRUSTEES OF
)
THE STATE BAR OF CALIFORNIA, THE
)
STATE BAR COURT OF THE STATE BAR OF )
CALIFORNIA, and THE OFFICE OF THE CHIEF )
TRIALCOUNSELOFTHESTATEBAROF
)
)
CALIFORNIA, collectively~ Joann M. Remke,
)
in her individual and official capacity; Judith A.
)
Epstein,; Catherine D. Purcell, in her individual
and official capacity; Lucy Armendariz,
Annendariz, in her
)
)
individual and official capacity; Patrice E.
McElroy, in her individual and official capacity;
)
Richard A. Honn, in his individual and official
)
)
capacity; Richard A. Platel, in his individual and
official capacity; Donald F. Miles, in his individual )
and official capacity; Jayne Kim, in her individual )
)
and official capacity; Joseph R. Carlucci, in his
individual and official capacity; Charles A. Murray; )
in his individual and official capacity; William
)
Todd, in his individual and official capacity; THE )
)
CALIFORNIA SUPREME COURT~ Tani Gorre
Cantil-Sakauye, in her individual and official
)
capacity; Joyce L. Kennard, in her individual and )
official capacity; Marvin R. Baxter, in his
)
)
individual and official capacity; Kathryn M.
Werdegar, in her individual and official capacity; )
)
Ming W. Chin, in his individual and official
capacity; Carol A. Corrigan, in her individual and )
official capacity; and Goodwin Liu, in his
)
individual and official capacity;
)
Defendants.
)

JEFFREY A. DICKSTEIN,

QASE }02
ChSE}o2

44. @7
@7 6

COMPLAINT FOR PROSPECTIVE


INJUNCTIVE AND
DECLARATORY RELIEF

E-filing
E-fiIing

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 2 of 20

Comes now Plaintiff Jeffrey A. Dickstein (hereinafter referred to as "Dickstein") who, for
causes of action against the herein above named defendants, alleges as follows:

3
4
5

JURISDICTION AND VENUE


1.

This Court has jurisdiction pursuant to the provisions of 28 U.S.C. 1331; 28

U.S.C. 1343(a)(3), 28 U.S.c. 2201, and 42 U.S.C. 1983.


2.

Venue is properly set in this Court pursuant to 28 U.S.C. 1391 (b).

PARTIES

7
8
9
10

3.

Dickstein is an individual person resident in the State of Oklahoma. Dickstein has

not been resident of the State of California since approximately 1981.


4.

Defendant, State Bar of California (hereinafter referred to as "State Bar"), is a

11

public corporation with principal office located at 180 Howard St, San Francisco, CA 94105

12

within the above said judicial district. The State Bar is the administrative arm of the California

13

Supreme Court regarding the discipline and membership of attorneys who are admitted and

14

licensed to practice law in California. Defendant State Bar also bills and collects membership

15

fees and disciplinary fees.

16

5.

Defendant Board of Trustees of the State Bar of California (hereinafter referred to

17

as "Board of Trustees") governs Defendant State Bar. The main office of the Board of Trustees is

18

located at 180 Howard St, San Francisco, CA 94105. Defendant Board of Trustees create the

19

Rules (hereinafter referred to as "State Bar Rule") that govern Defendant State Bar, including the

20

rules of procedure that govern proceedings in Defendant State Bar Court.

21

6.

Defendant State Bar Court of the State Bar of California (hereinafter referred to as

22

"State Bar Court"is an administrative court established by the Board of Trustees to act in its

23

place and stead in the determination of disciplinary proceedings. The main office of the State Bar

24

Court is located at 180 Howard St, San Francisco, CA 94105.

25

7.

Defendants Joann M. Remke, Judith A. Epstein and Catherine D. Purcell are the

26

three judges comprising the Review Department of the State Bar Court (hereinafter referred to as

27

"Review Department"), are residents of the State of California, and are sued herein in their

28

individual and official capacities.

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 3 of 20

8.

Defendants Lucy Annendariz and Patrice E. McElroy are the two judges

comprising the Hearing Department of the State Bar Court (hereinafter referred to as "Hearing

Department") in San Francisco, California, are residents of the State of California, and are sued

herein in their individual and official capacities.

9.

Defendants Richard A. Honn, Richard A. Platel and Donald F. Miles are the three

judges comprising the Hearing Department of the State Bar Court in Los Angeles, California, are

residents of the State of California, and are sued herein in their individual and official capacities.

8
9
10
11

10.

Defendant the Office of the Chief Trial Counsel of the State Bar of California

(hereinafter referred to as "OCTC") is an office created by delegation of Defendant Board of


Trustees. The main office of the OCTC is located at 180 Howard St, San Francisco, CA 94105.
11.

Defendants Jayne Kim, Chief Trial Counsel, Joseph R. Carlucci, Deputy Chief

12

Trial Counsel, Charles A. Murray, Acting Assistant Chief Trial Counsel, and William Todd,

13

Deputy Trial Counsel are all agents and/or employees of Defendant State Bar, are residents of the

14

State of California, and are sued herein in their individual and official capacities.

15

12.

Defendant California Supreme Court is an entity created by the Constitution of the

16

State of California, with principal place of business located at 350 McAllister Street, San

17

Francisco, CA 94102-4797. The California Supreme Court has final authority over the admission

18

and discipline of attorneys admitted and licensed to practice in California.

19

13.

Defendants Tani Gorre Cantil-Sakauye, Joyce L. Kennard, Marvin R. Baxter,

20

Kathryn M. Werdegar, Ming W. Chin, Carol A. Corrigan and Goodwin Liu are judges of the

21

California Supreme Court, are residents of the State of Californ 1a, and are sued herein in their

22

individual and official capacities.

23
24

FACTS COMMON TO ALL CAUSES OF ACTION


14.

Defendant California Supreme Court asserts The State Bar Act, Cal. Bus. & Prof.

25

Code 6000 et seq. did not delegate to the State Bar, the Legislature, the Executive Branch, or

26

any other entity its inherent judicial authority over the admission and discipline of attorneys.

27
28

15.

On December 22, 1976, a Clerk of Defendant California Supreme Court sent

Dickstein a document stating he was admitted as an attorney and counselor at law, has taken an
3

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 4 of 20

oath as required by law, and is licensed as such attorney and counselor to practice in all the

Courts of the State.

16.

Article 6, Section 9 of the California Constitution provides that "The State Bar of

California is a public corporation. Every person admitted and licensed to practice law in this

State is and shall be a member of the State Bar except while holding office as ajudge of a court

of record."

17.

Cal. Bus. & Prof. Code 6067 provides that ,. Every person on his admission

shall take an oath to support the Constitution of the United States and the Constitution of the

State of California, and faithfully to discharge the duties of any attorney at Jaw to the best of his

10

knowledge and ability. A certificate of the oath shall be indorsed upon his license."

11
12

18.

that has a "certificate of [his] oath indorsed upon" it.

13
14
15

At no time has Dickstein ever received a document denominated as a "license"

19.

Dickstein did not have the funds to pay State Bar membership fees for the year

20.

During a four month period prior to January 22,2011, Dickstein requested from

2011.

16

Defendant State Bar the form to voluntary resign from the State Bar, which form was only

17

available by requesting it from Defendant State Bar.

18

21.

When after four months Dickstein did not receive the form, he sent a certified

19

letter of resignation to the State Bar notifYing Defendant State Bar that his resignation was

20

effective immediately.

21
22
23
24
25
26
27
28

22.

Dickstein received a "Final Delinquent Notice" regarding nonpayment of

membership fees, dated March 9,2011.


23.

On May 5, 2011, Dickstein received a final reminder e-mail stating Defendant

State Bar had not received Dickstein's membership fees.


24.

On May 17,2011, Dickstein responded bye-mail stating that he had resigned and

asking Defendant State Bar to adjust its membership records accordingly.


25.

On or about May 26,2011, Dickstein received from Defendant California

Supreme Court an order of suspension for nonpayment of membership fees.


4

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 5 of 20

26.

On or about June 3, 2011, Dickstein received from Defendant State Bar a Notice

of Entry of Order for Suspension for Nonpayment of Fees. That letter stated Dickstein would be

subject to continually accruing penalties and/or costs.

27.

On June 24, 2011, and under duress of being charged accruing penalties and/or

costs, and because Defendant State Bar and Defendant California Supreme Court refused to

acknowledged Dickstein's resignation, filed an Application for Transfer to Inactive Membership

Status and a 2011 Fee Waiver Application Form.

8
9
10
11

28.

Dickstein's under duress Application for Transfer to Inactive Membership Status

and Fee Waiver Application was accepted, and Dickstein was placed on inactive membership
status.
29.

Throughout the course of communication with Defendant State Bar, Dickstein

12

asserted his being compelled to be a member of Defendant State Bar, and being forced to pay

13

membership fees, non-payment of which subjected him to additionally accruing penalties and/or

14

costs, violated his United States Constitution First Amendment right of freedom of association,

15

citing to Gitlow v. New York, 268 U.S. 652, 45 S.Ct. 625,69 L.Ed. 1138 (1925); Roberts v.

16

United States Jaycees, 468 U. S. 609, 622, 104 S.Ct. 3244, 82 L.Ed.2d 462 (1984); Boy Scouts of

17

America, et al. v. Dale, 530 U.S. 640, 647-48, 120 S.Ct. 2446, 147 L.Ed.2d 554(2000); and

18

Keller v. State Bar of California, 496 U.S. 1,4-5, 11 0 S.Ct. 2228, 110 L.Ed.2d 1 (1990).

19

30.

Despite having been advised of their violation of the First Amendment to the

20

United States Constitution, Defendants, and each of them, relying upon State Bar Rules 2.37

21

(regarding voluntary resignation) and 5.420 (regarding resignation with charges pending), based

22

upon Cal. Rules of Court (which are promulgated by Defendant California Supreme Court)

23

9.21(b), continue to assert: 1) Dickstein is a member of Defendant State Bar; 2) Dickstein has no

24

Federal Constitution First Amendment Right not to be a member of the Defendant State Bar; 3)

25

Dickstein continues to be subject to the jurisdiction of Defendants, and each of them; 4)

26

Dickstein can be compelled to pay Defendant State Bar membership fees even if he does not

27

have the funds to do so, no longer practices law in any jurisdiction, State or Federal; 5) Dickstein

28

is subject to accruing penalties and costs ifhe does not pay membership fees for each year such

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 6 of 20

membership fees are billed to members of Defendant State Bar; and 6) Dickstein can be forced to

pay costs of disciplinary proceedings even though he has resigned and there is no need for

disciplinary proceedings "to ensure that the public, the courts, and the profession are protected

against unsuitable legal practitioners" the reason stated by Defendant California Supreme Court

as the purpose of State Bar disciplinary proceedings.

31.

Disciplinary costs, including costs to resign with charges pending are penalties

under Cal. Bus. & Prof. Code 6086.10 and 6086.13 and State Bar Rule 5.129. Said statutes

and rule authorize Defendant State Bar to receive thousands of dollars from a member of the

State Bar if it prevails, but only allows the member to receive a few dollars if the member

10
11

prevails.
32.

During the course of providing representation to Claudia and Mark Hirmer in the

12

criminal case of United States v. Hirmer, et al., Case No. 3:08-cr-00079-MCR (U.S.Dist.Ct.,

13

N.D. Fla), Dickstein was required by Local Rule to continue to provide representation even ifhe

14

was not paid legal fees.

15

33.

Dickstein went broke representing the Hirmers through completion of the trial.

16

34.

After the trial, but before sentencing, Dickstein filed a motion to be relieved as

17

counsel on the grounds, among others, that he could no longer afford to practice law, having to

18

give up his apartment, telephone and internet service, did not have the money to continue to

19

represent the Hirmers, including paying for a trial transcript, flying to Florida to attend

20

sentencing; and paying the appellate filing fee and costs of preparing a brief, all of which

21

Dickstein was required to pay under the Northern District of Florida's local rule.

22

35.

When that motion was denied and the Court sua sponte appointed Dickstein under

23

the CJA, Dickstein filed a motion for reconsideration, raising issues that arose subsequent to the

24

filing of his motion to be relieved as counsel, including, but not by way of limitation, a conflict

25

of interest.

26

36.

As a direct and proximate result offiling said documents, Dickstein was charged

27

in In re Dickstein, Case no. 3: 10-mc-00063-MCR (U.S.Dist.Ct., N.D. Fla) with committing a

28

misdemeanor criminal contempt under the provisions of 18 U.S.C. 401(3).


6

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 7 of 20

37.

On November 24,2010, Dickstein was found guilty of said misdemeanor criminal

contempt and was sentenced to serve 90 days in custody, said sentence to be stayed pending

appeal.

5
6
7
8
9

38.

On August 9, 2011, the Eleventh Circuit Court of Appeals upheld Dickstein's

misdemeanor criminal contempt conviction.


39.

Dickstein was incarcerated in the Santa Rosa County Jail, Santa Rosa, Florida

between November 28,2011 and February 24, 2012.


40.

During Dickstein's incarceration, Defendant State Bar charged Dickstein

membership fees for the year 2012, which fees were paid by Dickstein's son in order to avoid

10

accruing penalties andlor costs, as Dickstein had no access to telephone, letters, or legal ability to

11

contest being charged said fees due to his incarceration in a Florida County Jail.

12

41.

On or about April 21, 2011, Defendant OCTC filed with Defendant State Bar

13

Court in In the Matter ofthe Conviction ofJeffrey Alan Dickstein, No. 70638, A Member of the

14

State Bar, Case No. 10-C-7932 (hereinafter referred to as "In re Dicktein") a "Transmittal of

15

Records of Conviction of Attorney (Bus. & Prof. Code 6101-6102; Cal. Rules of Court, rule

16

9.5 et seq.)".

17

42.

On June 1,2011, Defendant State Bar Court, Review Department, operating "In

18

Bank," issued its order acknowledging Dickstein's misdemeanor criminal contempt conviction,

19

but took no action at that time.

20

43.

On or about December 8, 2011, Defendant OCTC filed with Defendant State Bar

21

Court in In re Dickstein, a "Supplemental Transmittal of Records of Conviction of Attorney

22

(Bus. & Prof. Code 6101-6102; Cal. Rules of Court, rule 9.5 et seq.)".

23
24
25
26
27
28

44.

On January 17,2012, Defendant State Bar Court, Review Department, operating

"In Bank," issued its order as follows:


This case is referred to the hearing department under the authority of California
Rules of Court, rule 9.1 O(a), for a hearing and decision recommending the
discipline to be imposed in the event that the hearing department finds that the
facts and circumstances surrounding the misdemeanor violation of 18 United
States Code section 401(3) (criminal contempt), of which Jeffrey Alan Dickstein
was convicted, involved moral turpitude or other misconduct warranting
discipline. [Emphasis added.]

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 8 of 20

45.

On January 27,2012, Defendant State Bar Court, Hearing Department, issued and

caused to be served on Dickstein a "Notice of Hearing on Conviction (Bus. & Prof. Code,

6101,6102)" to which was attached Defendant State Bar Court Review Department's order of

January 17, 2012. Said proceedings have continued from said date to the present.

5
6
7

8
9

46.

Proceedings under Cal. Bus. & Prof. Code 6101-6102 are known as

"Conviction Proceedings."
47.

Section 6101(a) provides that an attorney convicted ofa felony or a misdemeanor

involving moral turpitude can be disbarred or suspended.


48.

Section 6101(b) commands California district attorneys, city attorneys, or other

10

prosecuting agencies to notify the Office of the State Bar of California of the pendency of an

11

action against an attorney charging a felony or misdemeanor immediately upon obtaining

12

information that the defendant is an attorney.

13

49.

Section 610 1(c) commands any California clerk of a court in which an attorney is

14

convicted of a crime to, within 48 hours after the conviction, transmit a certified copy of the

15

record of conviction to the Office of the State Bar. Thereafter, the Office of the State Bar is

16

commanded to, within 5 days, examine the record of conviction to determine if the conviction

17

involves, or may involve moral turpitude, and if so, to transmit within five days the record of

18

conviction to the Supreme Court with such other records and information as may be appropriate

19

to establish the Supreme Court's jurisdiction. If a clerk of court fails to perform its duty, or the

20

conviction, as in this case, was had outside of California, the State Bar of California has

21

discretion to procure and transmit the record of conviction to the Supreme Court.

22

50.

Section 610 1(d) commands that proceedings to disbar or suspend an attorney on

23

account of such a conviction shall be undertaken by the Supreme Court pursuant to the

24

procedures provided Section 6101 and Section 6102 upon the receipt of a certified copy of the

25

record of conviction.

26

51.

Section 6102(a) requires the Supreme Court, upon the receipt of the certified copy

27

ofthe record of conviction, to review it to see if it appears therefrom that the crime of which the

28

attorney was convicted involved, or that there is probable cause to believe that it involved, moral
8

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 9 of 20

turpitude or was a felony. If the Supreme Court so concludes, it is commanded to suspend the

attorney until the time for appeal has elapsed, if no appeal has been taken, or until the

judgment of conviction has been affirmed on appeal, or has otherwise become final, and until the

further order of the court.

52.

Section 61 02(b) defines what is and is not a felony under the laws of California

with respect to proceedings under the authority of Sections 6101 and 6102. Section 61 02(d)

defines what is and is not a felony under the laws of a jurisdiction other than California.

8
9

53.

Section 6102(c) identifies the procedure to be followed after a conviction of a

crime that involves, or may involve moral turpitude, or is a felony, becomes final. The Supreme

10

Court is commanded to summarily disbar the attorney if: 1) the offense is a felony and an

11

element of the offense is the specific intent to deceive, defraud, steal, or make or suborn a false

12

statement; or 2) involved moral turpitude.

13

54.

Section 6102(e) describes the procedure to be followed ifthe Supreme Court

14

determines the felony conviction did not contain an element of specific intent to deceive,

15

defraud, steal, or make or suborn a false statement or involved moral turpitude. The attorney

16

must be given a hearing after adequate notice and opportunity to be heard. If the Supreme Court

17

determines after the hearing that the crime of which the attorney was convicted, or the

18

circumstances of its commission, involved moral turpitude, the Supreme Court is commanded to

19

enter an order disbarring the attorney or suspending him or her from practice for a limited time. If

20

the Supreme Court does not determine the crime, or the circumstances of its commission

21

involved moral turpitude, the Supreme Court is commanded to dismiss the proceedings.

22

55.

Section 61 02(f) gives the Supreme Court the discretion to refer the proceedings or

23

any part thereof or issue therein, including the nature or extent of discipline, to the

24

State Bar for hearing, report, and recommendation.

25
26
27
28

56.

Section 61 02(h) commands the Supreme Court to prescribe rules for the practice

and procedure in proceedings conducted pursuant to Sections 6101 and 6102.


57.

Section 61 02(i) provides that no other provision providing a procedure for the

disbarment or suspension of an attorney is applicable to a conviction proceeding unless expressly


9

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 10 of 20

made applicable.
2

58.

Defendant California Supreme Court has promulgated Court Rules. Title 9 of

those rules, consisting of Rules 9.l - 9.61, pertain to Law Practice, Attorneys, and Judges. The

only one of those Rules pertaining to Section 6101 and 6102 conviction proceedings is Rule

9.10(a) which states:

12

The State Bar Court exercises statutory powers under Business and Professions
Code sections 610 1 and 6102 with respect to the discipline of attorneys convicted
of crimes. (See Bus. & Prof. Code section 6087.) For purposes of this rule, a
judgment of conviction is deemed final when the availability of appeal has been
exhausted and the time for filing a petition for certiorari in the United States
Supreme Court on direct review of the judgment of conviction has elapsed and no
petition has been filed, or if filed the petition has been denied or the judgment of
conviction has been affirmed. The State Bar Court must impose or recommend
discipline in conviction matters as in other disciplinary proceedings. The power
conferred upon the State Bar Court by this rule includes the power to place
attorneys on interim suspension under subdivisions (a) and (b) of section 6102,
and the power to vacate, delay the effective date of, and temporarily stay the effect
of such orders.

13

59.

7
8

9
10
11

Rule 9.1 O(a) explicitly confers jurisdiction to Defendant State Bar Court to

14

exercise the statutory powers set forth in Bus. & Prof. Code Sections 6101 and 6102, citing to

15

Bus. & Prof. Code section 6087. Section 6087 gives Defendant California Supreme Court

16

discretion to delegate to the State Bar the requirement of Section 61 02(h) to prescribe rules for

17

the practice and procedure in proceedings conducted pursuant to Sections 6101 and 6102.

18

60.

Cal. Bus. & Prof. Code Section 6086 gives Defendant Board of Trustees the

19

discretion to provide by rule the mode of procedure in all cases of complaints against members.

20

Section 6086.5 commands the Board of Trustees to establish a State Bar Court, to act in its place

21

and stead in the determination of disciplinary and reinstatement proceedings and proceedings

22

pursuant to subdivisions (b) and (c) of Section 6007 to the extent provided by rules adopted by

23

the Board of Trustees. Section 6086.5 contains a delegation of authority to the State Bar Court to

24

exercise the powers and authority vested in the Board of Trustees. Furthermore, for the purposes

25

of Sections 6007,6043,6049,6049.2,6050,6051,6052,6077 (excluding the first sentence),

26

6078,6080,6081, and 6082, "board" includes the State Bar Court. Finally, under Section 6086.5,

27

the State Bar Court is precluded from adopting rules of professional conduct or rules of

28

procedure, but the Executive Committee ofthe State Bar Court may adopt rules of practice for
10

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 11 of 20

the conduct of all proceedings within its jurisdiction, which rules may not conflict with the rules

of procedure adopted by the board, unless approved by the Supreme Court.

61.

Cal. Bus. & Prof. Code 6086.7 (a)(l) commands a court to notify the State Bar

of a final order of contempt imposed against an attorney that may involve grounds warranting

discipline under Chapter 4 of the Business and Professions Code, consisting of sections 6000-

6238. Paragraph (c) of Section 6086.7 commands Defendant State Bar to investigate any matter

reported under this section as to the appropriateness of initiating disciplinary action against the

attorney.

62.

Said State Bar investigation is delegated, by State Bar Rule 2101, from Defendant

10

State Bar to Defendant OCTC, the delegation consisting of "exclusive jurisdiction to review

11

inquiries and complaints, conduct investigations and determine whether to file notices of

12

disciplinary charges in the State Bar Court."

l3
14
15

63.

Defendant Board of Trustee's State Bar Rules pertaining to Defendant OCTC

investigations are State Bar Rules 2401 through 2410.


64.

Rule 2401 limits the purpose of investigations to the issue of whether there is

16

reasonable cause to believe that a member of the State Bar has violated a provision of the State

17

Bar Act or the Rules of Professional Conduct and if there is sufficient evidence to support the

18

allegations of misconduct.

19

65.

Rule 2409 requires Defendant OCTC, prior to filing a Notice of Disciplinary

20

Charges, to notify the member in writing of the allegations forming the basis for the complaint or

21

investigation.

22

66.

The State Bar Rules promulgated by Defendant Board of Trustees regarding

23

"Conviction Proceedings" are set forth in Title 5 (Discipline), Division 6 (Special Proceedings)

24

Chapter 2 (Conviction Proceedings) of the State Bar Rules of Procedure, Rules 5.340 - 5.346.
State Bar Rule 5.340 states:

25

67.

26

Rule 5.340 Nature of Proceedings


These rules apply to proceedings that result from a member's criminal conviction
and are held under Business and Professions Code 6101 and 6102, California
Rules of Court, rule 9.10, and these Rules of Procedure of the State Bar.

27
28

11

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 12 of 20

68.

State Bar Rule 5.341 provides that conviction proceedings are initiated in the

Review Department of the State Bar Court when the Office ofthe Chief Trial Counsel files a

certified copy of the record of conviction.

69.

State Bar Rule 5.342 pertains to interim suspension. Paragraph A requires the

Review Department to examine the record of conviction and gives it the discretion to interimly

suspend the member until a further order of the Review Department or until final disposition of

the conviction proceeding, but only if any ground for suspension set forth in Business and

Professions Code 6102(a) is present. Paragraph B authorizes either party to, within 10 days

after the initial record of conviction is filed, to file a brief addressing whether grounds for

10

interim suspension under 6102(a) are present. Paragraph C pertains to misdemeanor

11

convictions. It provides that in cases involving misdemeanor convictions, the Review

12

Department, on its own or on motion of any party, may direct the Hearing Department to conduct

13

a hearing for the sole purpose of resolving factual issues as to whether there is probable cause to

14

believe that the conviction involved moral turpitude, and if found, to make a recommendation

15

whether interim suspension should be imposed. Paragraph D provides for motions filed in the

16

Review Department to vacate, delay the effective date of, or temporarily stay the effect of an

17

order of interim suspension.

18

70.

State Bar Rule 5.343 pertains to summary disbarment. The rule authorizes

19

Defendant OCTC to file a motion for the member's summary disbarment under Business and

20

Professions Code 61 02(c).

21

71.

State Bar Rule 5.344 pertains to Final Convictions not subject to summary

22

disbarment. It directs the Review Department to refer the case to the Hearing Department to hear

23

the case and decide the issues in the order of referraL

24

72.

State Bar Rule 5.345 pertains to the proceedings in the Hearing Department.

25

Paragraph A requires the Clerk to file and serve under State Bar Rule 5.25 a notice of hearing on

26

conviction. Paragraph B pertains to the filing by the member of a response. Paragraph C pertains

27

to what happens if the member does not file a response. Paragraph D defines what documents

28

constitute the State Bar Record.


12

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 13 of 20

73.

State Bar Rule 5.346 provides that all rules of procedure apply except rules that by

their tenns apply only to other specific proceedings and do not apply in conviction proceedings,

and Rules 5.80-5.86 (default) apply as modified by these conviction proceedings rules.

74.

No conviction proceedings under Bus. & Prof. Code 6101-6102 have been

filed in Defendant California Supreme Court, and to date, Defendant California Supreme Court

has issued no orders regarding Dickstein's misdemeanor criminal contempt conviction.

75.

No proceedings regarding interim suspension under State Bar Rule 5.342 took

place. Defendant State Bar Court Review Department did not interimly suspend Dickstein (State

Bar Rule 5.342(A)); Defendant OCTC did not file a brief addressing whether grounds for

10

interim suspension under 6102(a) are present (Rule 5.342(B)), nor did Defendant State Bar

11

Court Review Department make a referral to the Hearing Department on the sole issue of

12

whether Dickstein's conviction involved moral turpitude (Rule 5.342(C)).

13
14

76.

Defendant OCTC did not file a motion for Dickstein's summary disbarment

under Bus. & Prof. Code 6102(c) (Rule 5.343).

15

77.

Defendant OCTC did not commence an investigation under Bus. & Prof. Code

16

Section 6086.7 to determine the appropriateness of initiating disciplinary action against

17

Dickstein based upon his final conviction of contempt.

18

78.

Defendant OCTC did not provide Dickstein with a Rule 2409 notice.

19

79.

Defendant OCTC did not file a notice of disciplinary action.

20

80.

Pleadings that have been filed on behalf of Defendant OCTC in the Bus. & Prof.

21

Code 6101-6102 conviction proceeding currently pending against Dickstein list Defendants

22

Jayne Kim, Joseph R. Carlucci, Charles A. Murray and William Todd as counsel for Defendant

23

OCTC.

24

81.

Dickstein's conviction being a criminal misdemeanor, the sole issue before

25

Defendant State Bar Court is whether the conviction, or the circumstances surrounding the

26

conviction, involved moral turpitude.

27
28

82.

In the absence of a finding of "moral turpitude" in either the conviction itself or

the circumstances surrounding the conviction, the conviction proceedings must, as a matter of
13

COMPLAINT

'.

1
2
3
4

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 14 of 20

law, be dismissed pursuant to Cal. Bus. & Prof. Code 61 02(e).


83.

Required dismissal of the conviction proceedings precludes having a hearing on

the issue of "other misconduct warranting discipline."


84.

Defendant State Bar Court Review Department has no statutory nor delegated

authority to make a referral to Defendant State Bar Court Hearing Department regarding "other

misconduct warranting discipline." The referral of the Review Department, the proceedings on

that portion of the referral in the hearing department, and prosecution of that referral by OCTC,

being in the absence of jurisdiction, denies Dickstein both substantive and procedural due

process in violation of Federal Constitution Fourteenth Amendment proscriptions.

10

85.

Despite having been made aware of its lack of jurisdiction and violation of due

11

process under the Fourteenth Amendment of the Federal Constitution regarding the "other

12

misconduct warranting discipline" referral, Defendants Board of Trustees, State Bar Court, Joann

13

M. Remke, Judith A. Epstein, Catherine D. Purcell, Lucy Armendariz, Patrice E. McElroy,

14

Richard A. Honn, Richard A. Platel, Donald F. Miles, OCTe, Jayne Kim, Joseph R. Carlucci,

15

Charles A. Murray, and William Todd all contend they have jurisdiction and that their process

16

does not violate due process of law.

17

86.

Cal. Bus. & Prof. Code 6068, and State Bar Rules 5.100, 5.81(A) and 5.82

18

mandate not only that Dickstein appear in Defendant State Bar Court in Los Angeles for the trial

19

of his conviction proceedings, but command that ifhe fails to appear, Defendant State Bar Court

20

must enter his default, which default will result in Dickstein being deemed to have committed a

21

crime involving moral turpitude or other misconduct warranting discipline, and Defendant State

22

Bar Court must recommend Dickstein's disbarment.

23

87.

Said Cal. Bus. & Prof. Code and State Bar Rules make no accommodation for

24

member attorneys who live out of state and do not have the funds to travel or for lodging and

25

meals while away from home.

26

88.

Said Cal. Bus. & Prof. Code and State Bar Rules discriminate against indigent

27

litigants and constitute a suspect classification that violates the Federal Constitution, Fourteenth

28

Amendment.
14

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 15 of 20

1
2

89.

Dickstein has notified Defendants State Bar Court and OCTC of his lack of funds

to attend trial by filing an Affidavit of Financial Status.

FIRST CAUSE OF ACTION

Violation of Civil Rights Pursuant to Title 42 U.S.C. 1983

5
6
7

90.

Dickstein realleges and incorporates herein by reference the allegations set forth in

paragraphs 1 through 89 of this complaint.


91.

In committing the acts complained of herein, i.e., refusing to allow Dickstein to

voluntarily stop associating with Defendant State Bar, Defendants and each of them acted, and

continue to act, under color of state law to deprive Dickstein of his U.S. Constitution, amend. I

10

11

right of freedom of association, and its corollary right of freedom not to associate.
92.

To the extent Defendants, and each or any of them, contend their conduct is

12

authorized by state statute or state bar rule, said state statute or state bar rule violates U.S.

13

Constitution, amend. 1.

14

93.

The conduct of Defendant State Bar in charging Dickstein yearly membership

15

fees, including subjecting him to accruing penalties and costs for their nonpayment, in collusion

16

with Defendant California Supreme Court, have taken place in the past and will continue to take

17

place each year in the future, in that said conduct constitutes the official custom and policy of

18

Defendants. Accordingly, there is a genuine threat that in the immediate future Dickstein will be

19

sent a membership fee statement requiring him to pay membership fees, thereby continuing to

20

violate Dickstein's rights secured under U.S. Constitution, amend. 1.

21

94.

Defendants, and each of them, have been notified of the unconstitutionality of

22

their conduct, and therefore their conduct in refusing to recognize Dickstein's right to associate,

23

and his corollary right, freedom not to associate, is knowing, intentional and wilful.

24
25

95.

The violation of Dickstein's federal civil rights will continue unless and until

Defendants, and each of them, are enjoined by this Court.

26

SECOND CAUSE OF ACTION

27

Declaratory Relief Pursuant to Title 28 U.S.C. 2201

28

96.

Dickstein realleges and incorporates herein by reference the allegations set forth in
15

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 16 of 20

paragraphsl through 95 of this complaint.


2
3
4

97.

An actual controversy has arisen and now exists between Dickstein and

Defendants concerning their respective rights and duties.


98.

Dickstein contends so long as he no longer practices law under the authority of his

State issued license, having retired from the practice of law, and no longer holds himself out as

authorized to practice law in any court of the State of California, or elsewhere, and having

surrendered his license to practice law, and having notified Defendants of the surrender of his

license to practice law, he is by definition no longer a member of Defendant State Bar, and

therefore Defendants, and each of them, are violating his rights under U.S. Constitution, amend. I

10

by refusing to accept Dickstein's surrender of his license, by continuing to charge him

11

membership fees, and continuing to exercise jurisdiction over him as a member of Defendant

12

State Bar.

13

99.

Defendants, and each of them, contend that they can force Dickstein to be a

14

member of Defendant State Bar, to pay membership fees and be subject to their jurisdiction for

15

as long as Defendant Supreme Court, in its sole authority, dictates.

16

100.

Dickstein desires ajudicial determination and a declaration as to his U.S.

17

Constitution, amend. I right not to associate and not to be a compelled member of Defendant

18

State Bar, and under the continuing jurisdiction of Defendants.

19

101.

A judicial declaration is necessary and appropriate at this time under the

20

circumstances because Defendants, and each of them, are engaged in a continuing course of

21

conduct designed to coerce and extort money from Dickstein in the guise of membership fees,

22

penalties and costs, and disciplinary fees in the form of penalties, all under asserted color of state

23

law and the exercise of jurisdiction Defendants no longer possess with respect to Dickstein.

24

THIRD CAUSE OF ACTION

25

Violation of Civil Rights Pursuant to Title 42 U.S.C. 1983

26
27
28

102.

Dickstein realleges and incorporates herein by reference the allegations set forth in

paragraphs 1 through 89 of this complaint.


103.

In committing the acts complained of herein, i.e., asserting jurisdiction over


16

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 17 of 20

Dickstein regarding "other misconduct warranting discipline" in a "Conviction "Proceeding"

under Cal. Bus. & Prof. Code 6101 and 6102, and Rule of Court 9.1O(a), Defendants State

Bar, Board of Trustees, State Bar Court, OCTC, including the agents and employees of said

entities, are each acting outside of their statutory and delegated jurisdictional authority, and

therefore are violating Dickstein's rights to equal protection of the law and due process oflaw

under U.S. Constitution, amend. XIV.

104.

Defendants, and each of them, have been notified of the unconstitutionality of

their conduct, and therefore their conduct in refusing to recognize Dickstein's rights to due

process and equal protection under U.S. Constitution, amend XIV is knowing, intentional and

10
11

wilful.
105.

The acts of said Defendants, and each ofthem, in asserting jurisdiction in a

12

conviction proceeding of "other misconduct warranting discipline" is ongoing in the case of In re

13

Dickstein, so there is a genuine threat that said defendants will continue to act without

14

jurisdiction, and will continue to violate Dickstein's civil rights unless enjoined by this Court.

15

FOURTH CAUSE OF ACTION

16

Declaratory Relief Pursuant to Title 28 U.S.C. 2201

17
18
19

106.

Dickstein realleges and incorporates herein by reference the allegations set forth in

paragraphs 102 through 105 of this complaint.


107.

An actual controversy has arisen and now exists between Dickstein and

20

Defendants concerning the jurisdiction of Defendants State Bar, Board of Trustees, State Bar

21

Court, and OCTC, including the agents and employees of said entities to proceed in a Conviction

22

Proceeding authorized under Cal. Bus. & Prof. Code 6101-6102 and Court Rule 9.1O(a) to

23

inquire into whether Dickstein engaged in "other misconduct warranting discipline."

24

108.

Dickstein contends that, having been convicted of a misdemeanor criminal

25

contempt, the only authority/jurisdiction ofthe named Defendants under applicable statutes and

26

delegated authority is to enquire if the crime, or circumstances surrounding the crime, involved

27

moral turpitude, and if not, the conviction proceedings against him must be dismissed pursuant to

28

Cal. Bus. & Prof. Code 6102(e).


17

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 18 of 20

109.

Defendants, and each of them, contend that even if the misdemeanor crime, or

circumstances surrounding the crime, of which Dickstein was convicted did not involve moral

turpitude, they can ignore the mandatory requirements of Bus. & Prof. Code 61 02(e) to

dismiss, and may proceed to determine if Dickstein engaged in some non-specified "other

misconduct warranting discipline" without the necessity of first conducting an investigation by

the OCTC, notifying Dickstein of the investigation and giving him an opportunity to respond,

and filing a separate disciplinary proceeding which identifies the state statute or rule allegedly

violated by Dickstein, all of which is required under the California statutes and State Bar Rules

identified herein above.

10

110.

Dickstein desires a judicial determination and a declaration as to his U.S.

11

Constitution, amend. XIV right not to stand trial in the absence of jurisdictional authority and

12

therefore in violation of his rights to equal protection and due process of law under said U.S.

13

Constitution, amend. XIV.

14

111.

A judicial declaration is necessary and appropriate at this time under the

15

circumstances because Defendants, and each of them, are currently engaged in a continuing State

16

Bar Court proceeding designed to coerce and extort money from Dickstein in the guise of

17

disciplinary fees in the form of penalties, under the color of state law, and in the absence of

18

statutory or delegated jurisdictional authority.

19

FIFTH CAUSE OF ACTION

20

Violation of Civil Rights Pursuant to Title 42 U.S.C. 1983

21
22
23

112.

Dickstein realleges and incorporates herein by reference the allegations set forth in

paragraphs 1 through 89 of this complaint.


113.

In promulgating and enforcing State Bar Rules that deny Dickstein access to the

24

State Bar Court to defend himself based solely upon his indigent status, Defendants, and each of

25

them, are violating Dickstein's rights to equal protection of the law and due process of law under

26

U.S. Constitution, amend. XIV.

27
28

114.

Defendants, and each of them, have been notified of Dickstein's indigent status,

but nonetheless contend that if he does not personally appear at a trial fourteen hundred miles
18

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 19 of 20

from his residence, applicable statutes and rules require he be held in default and subject to

summary disbarment and the imposition of disciplinary costs in the form of penalties.

115.

The acts of said Defendants, and each of them, in denying Dickstein access to the

State Bar Court based on his indigency is ongoing in the case of In re Dickstein, trial being

currently set to commence on October 30,2012, and there is a genuine threat said conduct will

continue unless enjoined by this Court.

SIXTH CAUSE OF ACTION

Declaratory Relief Pursuant to Title 28 U.S.C. 2201

9
10
11

116.

Dickstein realleges and incorporates herein by reference the allegations set forth in

paragraphs 112 through 115 of this complaint.


117.

An actual controversy has arisen and now exists between Dickstein and

12

Defendants concerning the federal constitutionality of the statutes and state bar rules requiring

13

Dickstein to be held in default and subject to summary disbarment and imposition of disciplinary

14

costs in the form of penalties based solely upon Dickstein's indigency.

15

118.

Dickstein contends that having established his indigency by uncontested affidavit,

16

he can not be denied access to the State Bar Court to defend charges against him because he lacks

17

funds to travel from Oklahoma to Los Angeles, California, and to pay for lodging and food while

18

away from his home, and the statutes and Defendant State Bar Rules to the contrary discriminate

19

against him, and others similarly situated, based on the suspect classification of financial

20

indigency.

21

119.

Defendants, and each of them, contend said statutes and State Bar Rules are not

22

discriminatory, do not violate Dickstein's rights to due process and equal protection under U.S.

23

Constitution, amend. XIV.

24

120.

Dickstein desires ajudicial determination and a declaration as to his U.S.

25

Constitution, amend. XIV right to access to the State Bar Court to defend the allegations against

26

him in an ongoing State Bar Court conviction proceeding.

27
28

121.

A judicial declaration is necessary and appropriate at this time under the

circumstances because Defendants, and each of them, are currently engaged in an ongoing State

19

COMPLAINT

Case 3:12-cv-04676-MMC Document 1 Filed 09/06/12 Page 20 of 20

Bar Court proceeding with trial scheduled to commence on October 30, 2012.
2

WHEREFORE, Dickstein moves this Court for ajudicial declaration that the defendants,

and each of them, are violating Dickstein's rights under U.S. Constitution, amends. I and XIV,

and for prospective injunctive relief prohibiting Defendants, and each of them, from violating

Dickstein's rights under U.S. Constitution, amends. I and XIV, and for such other and further

relief as is proper under the circumstances, including the granting of his costs and attorney's fees

as a private attorney general as authorized under California Code of Civil Procedure 1021.5 or

other applicable law.

Dated: August 22, 2012.

10

11
12

13
14

15
16
17

18
19

20
21
22
23
24

25

26
27

28
20

COMPLAINT

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 1 of 55 Page ID #:1

FILED
- I\ -H----'F)-HC"'H
HA'---*'AR
~
DIF-.FINt FfMc ----

2
3
4

CHARD I. FIMc-- _ - - -itlCMARD


Prisoner ID # 1824367
c/o
clo Men's Central Jail
441 Bauchet Street
Los Angeles, CA 90012

--~-~------ -----

- -- - - --

--

2010 JAN -5 PH I: 4"


CLEiH(,
Ji1 :,~.TRIC
~. rTRIC
CLER
CL
ERIC
K, ~L
U . ~'
~... u;
~
RIC T
T COURT

OF CALIf.
CEtH RA L DIS
DISii.
i . Of
CALIF.
LOS ANGElES

BY
5

- - - -- - -

tL---tA----'.
~-.- --

UNITED STATES DISTRICT COURT

CENTRAL DISTRICT OF CALIFORNIA, WESTERN DIVISION

CVI0-000
48:T
.... C
V10 - 000 48
4 8 :fW
(C<fJ\
CV10-00D
:T W(C(fJ\
W(C(/J\

10
II

RICHARD I. FINE,
Plaintiff,

Case No.
VERIFIED CIVIL RIGHTS
COMPLAINT
CO:MPLAINT TO VOID AND
ANNUL CALIFORNIA SUPREME
COURT ORDER OF
DISBARMENT,
DISBAlUv1ENT, AND PRECEDING
STATE BAR ORDER OF
INVOLUNTARY INACTIVE
ENROLLMENT, FOR FRAUD
UPON THE COURT

vs.

12
13

14

15
16
17

18
19

STATE BAR OF CALIFORNIA;


BOARD OF GOVERNORS OF THE
STATE BAR OF CALIFORNIA;
SCOTT DREXEL, Chief Trial
Counsel of the State Bar of California;
and THE SUPREME COURT OF
CALIFORNIA (only as a necessary
party);
Defendants.

42 U.S.c. 1983
DEMAND FOR JURY
JURy TRIAL

20
21

22
23
24

I.

Summary of Action
1.

Plaintiff RICHARD 1. FINE seeks an order voiding and annulling the

25
26

27

State Bar Hearing Department's October 12, 2007 Order of Involuntary Inactive
Enrollment, effective October 17, 2007, entered by State Bar Court Judge

28

Richard A.
A. Honn, which was not affIrmed in the denial of a Petition for Review

-1-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 2 of 55 Page ID #:2

.------------------------------------------------------------------

--1

1/5/2818 2:82:51 PM Receipt #: 129287

Cashier : KPAGE [LA 1-1]


Paid by: RICHARD I. FINE
2:CV10-08048
2:CVI0-08048
2010-0&6988
2018-066980
5 - Civil Filing Fee(l)
Fee(1)
Amount:
$60.88
$68.88
2:CV18-00848
2818-510888
2810-510888
11 - Special Fund F/F(I)
F/F(I}
F/F(1}
Allount
AlIIount :
$198.88
2:CVI8-8a848
2:CV18-8a848
2818-886488
2018-086488
Filing Fee - Special(l)
Special(1}
Amount :
$108.88
$108.00
Cash PaYMent:
PaYlLent:
358.88

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 3 of 55 Page ID #:3

-_._.,
-"

.--__ .--

__ ...
._ . ---_-_- - ...

-I+----\V-tfte--alifomia
----the-- alifomia Supreme Court,
GOOft;--and--an- order

1I --I+--nv-tfte-alifomia
.1.
Supreme--6tlft;--and-an--I"lo~rd"ke""'r'---voidin~mfl~mH+f-t-l't-{J---1IhP~~r-j-
~<H'ffl-1'1~M'tt'~t'\ftfi-H-tn-u--th;-""r-tm1"'+
-and---an--6fder--Vft1idtrlf!--:mtJr-armtltltr~the----stMe-j
-by
2

Reco.mmendatio.n of
o.f Disbarment
Bar Review Department's September 29, 2008 Recommendation
3
4

the Califo.rnia
California Supreme
effective No.vember
November 29, 2008, which became an order
o.rder of
o.fthe
Co.urt
fo.r Review and Rehearing was
Court effective March 25, 2009 after a Petitio.n
Petition for

7
8

denied pursuant to B&P Code 6084.

2.

The reason
reaso.n for
fo.r the complaint
co.mplaint is that the Chief Trial Counsel
Co.unsel of
o.f the

10
11
12

atto.rneys in the office


o.ffice of
o.f the Chief Trial Counsel
Co.unsel of
o.f the State
State Bar and the attorneys
alo.ng with other
o.ther officers
o.fficers of
o.f the Court
Co.urt on
o.n the Board
Bo.ard of
o.f Governors
Go.verno.rs and in the
Bar, along

State Bar, committed


upon the Califo.rnia
California Supreme Co.urt
Court in bringing and
co.mmitted fraud UPo.n

13

14

15

No.tice of
pursuing the Notice
o.f Disciplinary Charges against Fine for
fo.r "moral
"mo.ral turpitude",
ordering
o.rdering the involuntary
invo.luntary enrollment
enro.llment and recommending
reco.mmending the disbarment.

16

17
18

3.

At all times they knew that the charges were false, that the charges

violated
vio.lated the First Amendment to
to. the U.S. Constitution,
Co.nstitutio.~ that the charges did no.t
not

19

co.nstitute
pro.secuted
constitute "mo.ral
"moral turpitude", that the charges were being bro.ught
brought and prosecuted
20

21

22

fo.r the perso.nal


o.f members of
o.f the Board
Bo.ard of
o.f Governors
Go.verno.rs who
who. were either
for
personal benefit of
to. Fine's clients' litigation
litigatio.n or
o.r themselves were
representing parties adverse to

23

24
25

adverse to.
to Fine's clients in litigatio.n
litigation and that the charges were being brought
bro.ught in

collusion with and aiding and abetting the judicial officers and judges of the Los

26

27
28

from Lo.S
Los Angeles
Superio.r Court
Co.urt who
who. were receiving criminal payments fro.m
Angeles Superior
County.
before such judges and judicial officers.
Co.unty. LA County was a party befo.re
o.fficers. Fine

-2-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 4 of 55 Page ID #:4

and California Constitutions in federal civil rights lawsuits, and had challenged
3
4

the judges presiding over cases where LA County was a party.

6
7
8

II. Jurisdiction, Venue and Standing


4.

Jurisdiction exists under 42 U.S.C. 1983 for violation of the rights

protected under the First, Fourth and Fourteenth Amendments, and for the

9
10

11

extrinsic fraud of an officer of the Court upon the Court resulting in an adverse
state court decision.

(See Kougasian v. TSML,


TSML. Inc.., 359 F.3d 1136 (9

th

Cir.

12
13

14

2004).)
5.
5.

Venue exists in the Central District, Western Division, in that Fine

15

resides there, the defendants maintain offices there and all events occurred there.
16

17
18

6.

Standing exists in that the State Bar has obtained an Order of

Disbarment and a Judgment against Fine for costs as part of the disbarment, and
Disbatment

19

20
21

seeks to enforce the disbarment through civil and criminal court action if Fine
attempts to "'practice law" or "'hold himself out to practice law" in California, and

22
23
24

25

has contacted other states and judicial forums seeking to have them disbar Fine,
including but not limited to the U. S. District Court for the Central District of
California, the Ninth Circuit Court of Appeals and the Court of Appeals for the

26
27

District of Columbia.
Columbia.

28
28

-3-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 5 of 55 Page ID #:5

7.

The plaintiff (Fine) has practiced law for over 42 years. He received

3
4

a B.S. from the University of Wisconsin (1961), a Doctor of Law from the
University of Chicago Law School (1964), and a Ph.D. in international law from

6
7
8

the University of London, London School of Economics and Political Science


(1967). He has practiced in London with Coudert Bros., an international law

9
10
11

12

frrm; been a member of the U.S. Department of Justice, Antitrust Division, in


Washington D.C.; been the Special Counsel to the Governmental Efficiency
Committee of the LA City Council; founded the Antitrust Division for the LA

13

14

15

City Attorney's office, the fIrst municipal antitrust division in the country; and,
since 1974, has been in private practice in his own firm engaged in both U.S. and

16

17

18

international cases.
8.

Fine has received

VarIOUS

certificates of recognition for his

19

20
21

22

contribution to society through his legal work, including "Lawyer of the


Decades."
9.

Fine

IS

known

for

fighting

government

corruption

and

23

24

25

misappropriation of funds by state, county and municipal governments. As of the


present time, Fine has been responsible for the return and saving of almost $1

26
27
28

billion dollars for California taxpayers through lawsuits brought against


governments engaging in illegal acts. Fine also won the 2003 lawsuit in the

-4-- ----

~ ~---~----+----~

------

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 6 of 55 Page ID #:6

budget, it cannot pay anyone. This stopped the Governor and legislators from
3

getting paychecks during a budget crisis while the rest of the state suffered. At
the outset of the case in 1998, Fine obtained an injunction which closed down the

7
8

California government. This angered government employees, including judges,


for interfering with their paychecks.

9
10
11

10.

In the last ten years, Fine has been active m fighting judicial

corruption.

12

11.

Since late 1995, Fine has also been the Honorary Consul General of

13
14
15

Norway in Los Angeles and Southern California.


12.

Fine has been held in "coercive incarceration" since March 4, 2009

l6
17

18

for challenging LA Superior Court Judge David P. Yaffe's presiding over a case
involving LA County while taking criminal payments from LA County.

19

20
21

22

13.

Defendant State Bar of California is a public corporation established

by the California Constitution. Its members are those individuals admitted to


practice before the California Supreme Court.

It can sue and be sued.

It is

23

24
25

managed by a board of governors.


14.

Defendant Board of Governors of the State Bar (Board) is a group of

26
27

State Bar members elected at various intervals, and non-members appointed by

28

-5- - - - - - - - - + - - - - - -- --

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 7 of 55 Page ID #:7

responsibility for all actions of the State Bar.


3
4

15.

Defendant Scott Drexel at all times was the Chief Trial Counsel of

the State Bar. He was appointed by the legislature and serves "the pleasure of the

6
7
8

Board." He reports directly to a committee of the Board. He supervises the


Office of Chief Trial Counsel (OCTC),

which conducts disciplinary

10

11
12

investigations, and brings and pursues disciplinary cases styled as Notices of

Disciplinary Charges (NDC).


(NDe).
16.

Defendant Supreme Court of California is a defendant herein only as

13
14

15

it is a "necessary party." It has sole control over the right to practice law in
California.

16

17
18

IV. Common Allegations

A.

Role of the State Bar in disciplinary proceedings

17.

attorneys. The frrst is by a


California has two methods to discipline attorneys.

19

20

21

record. However, an inactive enrollment, suspension or disbarment may


court of record.

22
23
24

25

only be ordered by the Supreme Court, even if the case started in a court of
record. The second is to use the State Bar as the "administrative arm" of the

Supreme Court. Under this method, the Chief Trial Counsel and OCTC initiate

26

27

action by filing a NDC in the "State Bar Court."

28

-6---------+'I-----------------+1--+1-- -- -- ------- -- ~-------------------- - -.----------------------- --

---- ------------- -.- ------------------~.~----.------ - - - - - ------ -------- -- ----......


---- - -- ----.- ---/---+-~
-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 8 of 55 Page ID #:8

record"; i.e.,
i_e., it is not in the California Constitution. It also is not a "court," nor is
3
4
5

it an "administrative agency."
agency" subject t.o
t-O administrative law protections. The State
Bar Court is a group of individuals designated as state bar judges under the State

7
8

Bar Act (B&P Code 6079.1 and 6086.65).

They are appointed by the

California Supreme Court, the Governor or the legislature for specific terms.

10
11
12

They are divided into a Hearing Department and a Review Department. Their
salaries are set by statute but they are paid by the State Bar, who also sets their
other compensation, such as "benefits."
"benefits." Under statute, they are not responsible

13
14
15

for their decisions as they sit in the "stead" of the Board. See B&P Code
6079. 1 and 6086.65.

16
l6

17

18

19.

Neither the State Bar nor the State Bar Court has the power to impose

any discipline on an attorney.

(See Lebbos v. State Bar, 53 Cal.3d 37, 48

19

(1991).) They can order a person "involuntary inactive," but only subject to the
20
21

22

immediate, independent review of the Supreme Court.

They can only

recommend disbarment. Only the Supreme Court can order a lawyer inactive if

23
24
25

he seeks review, and only the Supreme Court can order a person disbarred. With
respect to the disbarment,
disbannent, B&P Code 6084 provides that if the petition for

26

27

28

review is denied, the Review Department's recommendation is filed as the


Supreme Court'
Court'ss order.

- -+4-- - - - -- ..- -- --.-----+1--

--

--

--

-77.-----~-------------- _11__- ---

---- --- -

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 9 of 55 Page ID #:9

2
3
4
5

State Bar Court from considering federal constitutional claims. (See Hirsch v.

Justices of the Supreme Court of the State of CalifOrnia, 67 F.3d 708 (1995)
("Opportunity to present Federal claims - The California Constitution precludes

the Bar Court from considering constitutional claims. See Calif. Const. Art. III,
Sec. 3.5.")

10

B.

Criminal payments from LA County to LA Superior Court


judges and other counties to judges called "judicial benefits".

21.

In the late 1980s, LA County commenced paying LA Superior Court

11
12
13
14

judges 'Judicial benefits" in addition to their state salaries. LA County knew that
under Article VI, Section 19, of the California Constitution, only the state

15
16

17

legislature could prescribe the compensation of the judges and that this duty
could not be delegated. They also knew that no statute allowed the payments. In

18

19

20

2000, California Supreme Court Chief Justice Ronald M. George stated that the
payments were wrong and may be unconstitutional in a September speech to the

21

meeting of the California Judge Association in San Diego.


22
23

24

22.

The payments were held to violate Article VI, Section 19, of the

California Constitution and were held to be not delegable by the legislature in the

25
26

27

case of Sturgeon v. County of Los Angeles, 167 Cal.App.4 th 630 (2008) rev.
denied Dec. 23, 2008. Sturgeon was decided on October 10, 2008, which was

28

-8-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 10 of 55 Page ID #:10

effective.
3
4

23.

In re-sponse to the Sturgeon decision, the Judicial Council of

California drafted, the legislature passed and the Governor signed Senate Bill

7
8

SBX2~11,

which was enacted February 20,2009, effective May 21,2009. Senate

Bill SBX2-11 gave retroactive immunity from criminal prosecution, civil liability

10
11

and disciplinary action to every "officer or employee of a government entity


[judge or judicial officer] because of benefits provided to a judge under the

12

official action of a governmental entity prior to the effective date of this act on
13
14

15

the grounds that those benefits were not authorized by law." The criminal acts
encompassed misappropriation of funds, obstruction of justice and bribery,

16

17
18

amongst others.

C.

Fine's history of challenges to the criminal LA County payments.

24.

In or about 2000, upon becoming aware of the LA County payments

19

20
21

to judges and judicial officers, Fine began challenging the correctness of judges

22
23

24

presiding over cases where they had received money from LA County. These
challenges occurred at the moment that Fine became aware of the payments. The

25

challenges occurred in appellate briefs in 2000-2002 against Judge Chalfant and


26
27

28

Justice Doi Todd in the case of Silva v. Gareetti; in 2002 against Judge Lewin in
the federal civil rights case of LACAOEHS v. County orLos Angeles and Lewin;

-9~--~-~

- - -

- - - - - - -

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 11 of 55 Page ID #:11

Doi Todd in the federal civil rights case of Silva v. Chalfant, et aI; CCP 170.3
3
4
5

objections against Judge Hubbell, Judge Bruguera and Commissioner Mitchell in


various cases in 2004; CCP 170.3 objection against Judge Bruguera in the case

7
8

of Coalition to Save the Marina. et al. v. County orLos Angeles. et ai, (four

consolidated cases) and Writ of Mandate, followed by appellate brief; 2008 CCP

10
11

170.3 objection in the case of Marina Strand Colony II Homeowners

Association v. County orIos Angeles followed by writ of habeas corpus.

12

D.

The criminal County payments to the judges show that the counts
in the NDC are a sham.

25.

The NDC originally contained 22 counts of "moral turpitude." Each

13

14

15
16

17

count was based solely upon a document filed in a court. This violates the First
Amendment unless a false statement is proven.

After the completion of the

18
19

20

Review Department hearing, all but eight counts in the NDC had been dismissed.
The Review Department had reinstated two counts (4 and 19) which the Hearing

21

Department had dismissed and the OCTC had not appealed.

The Review

22
23
24

Department had done this without notice or hearing, in violation of State Bar
Rule of Procedure Rule 305 and due process. (See In Re Ruffalo, 390 U.S. 544

25
26
27

(1968).)
26.

The eight remaining counts were Counts 1, 5, 6, 8-9, 14, 16, 18 and

28

20-22. The judicial officers who took the criminal payments were Mitchell -

10-----+l----'------------------------

-----

-----

- - - - - - - ----

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 12 of 55 Page ID #:12

,--,L." ..u

...

ger

and Dukes - Counts 20-22.


20-22 . Boren and Nott, who concealed Doi Todd's actions,
3
4

were in Counts 18 and 20-22, and Honn, who took payments from Orange
County, was in Count 8-9. Lewin is in Count 17.

E.

Six California Supreme Court Justices are involved with the


County criminal payments.

27_
27.

Five California Supreme Court Justices received criminal


crimina) payments

9
10

while they were Superior Court judges, based upon a review of their official

11
12

biographies.

These are Chief Justice George and Justices Chin, Corrigan,

13

Kennard and Moreno. Further, Chief Justice George and Justice Baxter are on

14
15
16

17

the California Judicial Council that drafted Senate Bill SBX2-11.


28.

These six denied Fine's Petition for Review and refused to recuse

themselves. The U.S. Supreme Court case of Aetna Lite Ins. Co. v. Lavoie, 475

18

19
20

U.s. 813 (1986) held that due process was violated by an Alabama Supreme
U.S.
Court justice who cast a deciding vote against an insurance company while he

21

22
23

was the lead plaintiff in a nearly identical case. In Count 18 of the NDC, Fine
was held to have committed "moral turpitude"
turpitude~~ for filing the Silva case, a federal

24
25
26
27

civil rights defendants class action suit seeking to enjoin the LA County
payments to LA Superior Court judges on the grounds that they violated Article
VI, Section 19, of the California Constitution, the First Amendment and the

28

-11 -11-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 13 of 55 Page ID #:13

that Fine was correct in his charges in the Silva case.


3

On December 8, 2009, Fine submitted a motion to the California

29.

Supreme Court to "set aside and void disbarment." The California Supreme

Court refused to file the motion.

F.

10
II
11

I2
12
13

14
15

30.

The State Bar's concealment of:


a) Mitchell as the complaining witness;
b) The fact that Mitchell was not a judicial officer in the De
Flores case;
c) The void California appellate case of Fine v. Superior Court;
d) Mitchell's distribution of $2,550,600 from the De Flores
settlement fund in violation of the final judgment;
e) Mitchell's financial and other acts against the interests of class
members.

In response to Fine's motion to dismiss the NDC before the State Bar

16

Hearing Department, OCTC lawyer Gerald E. Magnuson stated in a declaration


17
18
19

that the State Bar initiated the investigation against Fine which resulted in the
NDC.

This statement was proven to be false when LA Superior Court

20
21

22

Commissioner Bruce E. Mitchell (Mitchell) unexpectedly appeared as a hearing


spectator over a year later and stated that he was the "complaining party." (State

23

24

25
26

Bar Transcript, Vol. 4, pp. 60-6l.)


60-61.) The State Bar had never revealed Mitchell's
identity, even though he was involved in every case upon which the NDC was
based but the LACAOEHS
LACAOEHSv.
v. Lewin case (the "Lewin"
~'Lewin" case), and had received

27
28

criminal payments from LA County.

-12-

-1-1--1+------

- - - - - ---------- --- -.. .-------------- -------.--- .-------------..-- -- ----- --- -- ---~ ~ - ---~-.-- --

- - ~-- -

------

---- -

---

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 14 of 55 Page ID #:14

se premlse
2

was a judicial officer and the "temporary judge" for post-judgment proceedings
3
4
5

in the case of De Flores, et ai, v. EHG National Health Svcs., et ai, LASe case
no. BC150607 (the "De Flores" case). This false premise affected Counts 1, 5,

7
8

14 and 20-22. The true fact is that Mitchell never was a "temporary judge" for
post-judgment proceedings in the De Flores case as no one executed a stipulation

9
IO

11

as required under Article VI, Section 21, of the California Constitution, and CCP
259( d). This fact was further emphasized on August 21, 2002 when Mitchell,

12

acting as the LA Superior Court, voided and annulled the September 24, 2001
13

14

15

Order and Judgment of Contempt in which he claimed he was a "temporary


judge" for post-judgment proceedings. He (the LA Superior Court) took action

16

17
18

in response to an August 12, 2002 order to show cause re granting immediate


habeas corpus relief without hearing in the federal case of Fine v. Superior Court,

19

20
21

22

US DC case no. CV -02-464 7.


32.

This August 21,2002 order also voided and annulled the case of Fine

v. Superior Court, 97 Cal.App.4 th 651 (April 2002), which affirmed the now void

23
24

25

and annulled September 24,2001 order and judgment of contempt. (A void order
is void ab initio; Valley v. Northern Fire and Marine Co., 254 U.S. 348 (1920).

26

27
28

No court has the lawful authority to validate a void order; US. v. Throckmorton,
98 U.S. 61 (1878). All orders based on void orders are themselves void; Austin v.

-13-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 15 of 55 Page ID #:15

judgment based on it is also void."). Any action taken by Mitchell was void.
3
4
5

Any action that relied on an action taken by Mitchell was void. This removed
Counts 1, 5, 14 and 20-22 of the NDC. It also removed Count 4, which had been

unlawfully reinstated.
33.

The De Flores stipulation of settlement, which was approved by the

9
10
11

stipulated order of judgment (fmal judgment), provided for the disbursement of


the $7.86 million settlement fund at Section 5, paragraph 5.2(a)-(d).

In the

12

summer of 1999, Mitchell moved the $7.86 million from Wells Fargo Bank to
13
14

15

Bank of America, where his Form


Fonn 700 fmancial interest statement showed that he
had personal loans. In 2000, he spoke of using the De Flores settlement fund to

16
17

18

pay attorneys in the case to defend against an appeal of his actions by Fine.
Mitchell was no longer a "temporary judge" after August 28. 1999. In 2005.

19

20
21

22

Diane Goldman, Marc Brauer and the ftrm Gelfano and Gelfano applied for fees
for such defense and were paid in 2006.

This payment violated Section 5,

paragraph 5 .2(b) of the stipulation of settlement. It also showed that Mitchell

23
24

25

"misappropriated" funds for his defense of the 2000 appeal, making Count 4 of
the NDe false and a sham.

26
27
28

34.

On April 1, 2005, Mitchell approved a stipulation of settlement and

mutual release under which the settlement class in the De Flores case would

-14-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 16 of 55 Page ID #:16

me agains
agams
ine
2

Court, Bruce E. Mitchell and other judicial officers" for $80,000, paid by the De
COurt,
3
4

Flores settlement fund. Such purchase violated Section 5, paragraph 5.2(b) of


the stipulation of settlement. Mitchell then paid John Moe III and Peter Leeson

7
8

IV of the frrm
fum
fIrm of Luce, Forward $300,000.00 from the De Flores settlement fund
to defend such purchase. Mitchell then, on July 26, 2006, awarded lawyers in the

9
10
11
12

De Flores case $1.6 million in fees in violation of Section 5, paragraph 5.2(a) of


the stipulation of settlement on the condition that they would "hold back" 34%,
or $566,684.65, to further pay to defend the purchase.

The total amount

13
14

15

unlawfully paid for the purchase and the related attorney's fees from the De

Flores settlement fund was $1,980,000, in violation of Section 5, paragraph

16

17
18

5.2(a) and (b) of the stipulation of settlement. (See Appendix to July 26, 2006
Order in the De Flores case for the above expenditures and State Bar joint trial

19

exhibit 180.) U.S. Bankruptcy Judge Sheri Bluebond also approved the April 1,
20
21

22

2005 settlement and mutual release agreement knowing that it violated the
stipulation of settlement and mutual release settlement in the De Flores case and

23

24

25

was an unlawful taking of funds from the De Flores settlement fund.

U.S.

District Court Judge Ann Marie Stotler was also made aware of the violation of

26
27

the stipulation of settlement and the unlawful taking of funds from the De Flores

28

-15-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 17 of 55 Page ID #:17

mg over the settlement agre


2

mutual release. She did nothing.


3

35.

Mitchell unlawfully paid out approximately $567,000 of other

monies from the De Flores settlement fund in violation of Section 5, paragraph

502(b) of the stipulation of settlement. The recipients were: Byron Moldo, for
acting as "receiver," "notice giver" and "attorneys work" - estimated $510,172,

9
10

11

12

he was employed only to be a "disbursing agent," i.e. check writer; Diane


Karpman of Karpman & Associates - estimated $55,980, as an "ethics expert" to

assist "plaintiffs attorneys"; Bernard George Investigations - estimated $10,146

13

14

15

as an "investigator" to investigate Fine; Tovar &


& Cohen - $800 to hire a medical

expert for court when no court appearance was contemplated as the stipulation of

16

17
18

settlement provided for a private judge to decide the value of each class

member's claim;
claim~ and $768 to purchase a scanner for an unstated purpose. These

19

unlawful expenditures were part of an accounting presented by the disbursing


20
21

22

agent for a March 13, 2006 hearing in the De Flores case before Mitchell. (See
State Bar joint trial exhibit 180.)

23
24

25

36.

The total monies paid out by Mitchell in the De Flores case was

approximately $2,550,600, in violation of Section 5, paragraph 5.2(a) and (b).

26
27

28

37.

In the case of McCormick v. Reddi-Brake Supply Corp.! et aI,

Mitchell upset a settlement of a $20 million judgment and a right to collect

-16-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 18 of 55 Page ID #:18

agamst a
2

later settled for $1.5 million without Fine. In the case of Churchfield v. Wilson,
3

Mitchell decertified the class because Fine was class counsel. The case died. A
previous identical class action case had settled against the State of California with

6
7
8

Fine as class coWlsel and each claimant received 100% of their loss. In the case
of Debbs v. Calif Dept. ot Veterans Affairs, Mitchell decertified a class of

10
II

thousands of veterans, who had been overcharged on Cal Vet home loans,
because Fine was class counsel. In the case of PSO v. Sony. Sharp and Toshiba,

12

Mitchell refused to certify a class because Fine would be class counsel after Fine
13

14
15

had won the certification issues on appeal. Previously, before another judge, 25
other consumer electronics and computer companies had settled the class action

16

17
18

19
20

21

22

case. In the case of Shinkle. et aI, v. City otLos Angeles (the "Shinkle" case),
Mitchell denied class certification on substantive grounds instead of certification
grounds. This violated the holding of Linder v. Thrifty Oil, 23 Cal.4th 429 (2000).
In the De Flores case, Mitchell removed Fine as "class counsel" even though

there was not a class counsel for the settlement class set forth in the stipulation of

23
24
25

settlement, approved in the final judgment.

substance of the final judgment. Under CCP 473d, he was prohibited from

26
27

Mitchell was trying to alter the

doing such.

28

-17-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 19 of 55 Page ID #:19

certification in the Shinkle case in 1999, followed by the removal as "class


3
4

cOWlsel" in the De -Flores case in 2000, followed by the decertification, etc.,


cowsel"
etc.; in

2000-2001, based upon his action in the De Flores case.

7
8

39.

frrst action to remove Fine as a class COWlsel,


Prior to Mitchell's flfst

Lewin had denied Fine attorney's fees after Fine had prevailed in the case of

10
11

12

Amiadi and LACAOEHS v. LA County Board of Supervisors. In this case, Fine

stopped the COWlty


County
COlmty from taking approximately $45 million per year of
environmental fees and putting such in the general fund. Fine won an injunction

13
14

to establish a "special fund" and place the money in it.

$11 million was

15

immediately taken from the general fund and placed in the "special fund." All

16

17
18

new environmental fees were frozen until the $11 million was expended. The
environmental fees in the "special fund"
fimd" could only be used for special purposes.

19

20
21

22

As of the present time, the special fund has probably collected $500 million.
40.

Judge Lewin concealed the fact that he was receiving payments from

LA County. LA County Counsel also concealed that fact. Lewin denied Fine

23
24

25

attorney's fees. Fine challenged Lewin as biased for his anti-union position and
appealed. Fine later found out about the concealed LA County payments and
appealed.

26

27

filed the Lew in federal case.

28

--1818---- --- - - - --

-----------_._------

._----_.-------_ .

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 20 of 55 Page ID #:20

Garcetti to obtain $14 million of child support monies for women and children
3
4
5

that the LA County District Attorney had illegally-held


illegally
heldfor over six
six months. The
ilIegallyheldforover
LA County District Attorney admitted to the violation. At the end of the trial,

7
8

Judge Chalfant dismissed the case.

Chalfant concealed the fact that he was

receiving payments from LA County. The LA County Counsel concealed the

9
10
to

11
II
12

fact that LA County was making the payments. When Fine found out, he raised
the issue in the appeal.
42.

During the same time, Mitchell, who was also receiving payments

13
14

15

from LA County and concealing such, began acting against Fine as set forth
above.
above.

16

17

G.

The LA Superior Court and the State Bar join forces against
Fine.

43.

After the LA County payments became an issue raised by Fine,

18

19

20

James A. Basque, the then- or former presiding judge of the LA Superior Court,

21

22
23

filed a complaint against Fine with the State Bar. Basque had fought to stop the
legislature from removing the law allowing local courts to pass rules to accept

24

County payments, even though the 1997 Lockyer - Isenberg Trial Court Funding
25

26
27

Act required the state to pay all trial court costs. Fine did not know Basque and
had never appeared before him. A sham NDC was filed in April 2003 by the

28

-19-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 21 of 55 Page ID #:21

furtherance of justice" after Fine had filed a motion to dismiss.


3
4

44. _By 2003, Fine had filed:

A. LACAOEHS v. County of Los Angeles and Lewin and Silva v.

Chalfant, et al- both federal civil rights cases alleging that the LA

County payments to the LA Superior Court judges violated Article

VI, Section 19, of the California Constitution:

10

B. Arguments in appellate briefs against Judge Chalfant and Justice

11

12

Doi Todd for having taken LA County payments, concealed such


13

and judged LA County cases, and against Justices Boren and Nott

14
15

for having concealed Judge Doi Todd's actions; and

16

C. CCP 170.3 objections and motions to recuse LA Superior Court

17
18

judges based upon the LA County payments issue.

19

45.

In May of 2004, Fine commenced filing a series of four cases

20

21

22

challenging the leases of LA County land in Marina del Rey, California, to


developers to develop private apartment complexes, boat slips and businesses as

23
24

25

an unconstitutional gift of public property to private individuals. The cases were

consolidated under Coalition to Save the Marina and Marina Tenants

26

27
28

Association. et al. v. County of Los Angeles. et aI, LASC case no. BS089838.
Fine filed a CCP 170.3 objection against Judge Bruguera, based upon her

-2020-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 22 of 55 Page ID #:22

LA County. Judge Bruguera "struck" the objection and denied the motion. Fine
3
4

took writs to the-Court of Appeal and the California Supreme Court. These were
summarily denied.
denied.

6
7
8

46.

In September 2006, Fine was informed in a letter from Itzel Berrio,

Asst. General Counsel of the California State Bar, that a complaint had been filed

9
10

11
12

against him in September 2004 and that such complaint was the basis of the NDC
filed February 2, 2006.
flied

As stated above, Mitchell identified himself as the

"complaining party". At all times, the State Bar concealed Mitchell's identity.

13

14

The Berrio letter further stated that the State Bar researched 30 cases in which

15

Fine had participated in order to bring its charges, from which it selected five

16

17
18

main cases. Four involved Mitchell. Four involved LA County payments in


some form. Two counts of the NDC challenged the filing of the Lewin and Silva

19

20
21

22

cases as "moral turpitude." The NDC also alleged that the filing of the federal
civil rights lawsuit of Fine v. Mitchell in 2003 constituted "moral turpitude" as it .pursued the same claim for relief as in Lewin and Silva.

As shown above,

23
24

25

Sturgeon, supra, and the retroactive immunity provided by Senate Bill SBX2-11

dispels any question of Fine's conduct, much less "moral turpitude" for CCP

26
27

28

170.3 objections against Mitchell in the Debbs, Churchfield, McCormick and


PSG cases.

Mitchell never answered or struck the

--+t-----~-+t--._._-_.. ~
_ -~ -_.....
. -. -_ .. -..
- -- .0
.

-21-

objections~

he responded

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 23 of 55 Page ID #:23

Superior Court orLA County, 198 Cal.App.3d 1101 (1988); PBA, LLC v. KPOD,
3
4

Ltd., 112 CaLAppA th 965 (2003).) Mitchell was disqualified under CCP
CCPCCP- -
I 70. 3(c)(4). Mitchell's responses were legally void.
170.3(c)(4).

H.

Two successive State Bar presidents and a "public member" of


the Board are on adverse sides to Fine in cases.

47.

In 2004,
2004~ Fine fued the case of Coalition to Save the Marina, et al.
ai, v.

10

County orLos Angeles challenging LA County's "seaworthy ordinance." In May

II
11
12
13

2005, the case was answered to include Marina Pacific Association (MPA),
(MPA), a
lessee in Marina del Rey who was evicting boaters. The local general partner for

14

15
16

MPA
MPA was the Epstein Family Trust. The trustees were Jerry B. Epstein and Pat

Epstein. One of their attorneys was Sheldon H. Sloan, a member of the Board,

17

and President of the State Bar in 2006-2007. On July 7, 2005, MPA filed a
18
19

20

counterclaim for breach of the boat slip lease which the California Court of
Appeal later commented could not succeed as it did not allege failure to pay rent,

21

22
23

did not show damages and showed that the boat slip lease was replaced with a
temporary moorage contract. Sheldon H. Sloan and his client, Epstein, had an

24

25
26

27

interest in removing Fine from practice.

48.

In January 2006, Fine was retained by the Marina Strand Colony II

Homeowners Association to oppose an Environmental Impact Report (EIR) for

28

the redevelopment of the Del Rey Shores apartment complex in Marina del Rey,
22-22- - - - - - - - - - - --------- - ------ +--------------------------- -------+--- - - ----- - -- ----+----

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 24 of 55 Page ID #:24

ey
2

Shores Joint Venture and Del Rey Shores Joint Venture North (Del Rey Shores).
3

The local general partner of Del Rey Shores was the Epstein Family Trust. The
trustees were Jerry B. Epstein and Pat Epstein.

6
7

49.

As part of the Del Rey Shores development, the Epsteins negotiated

an option for a lease extension with LA County. This was a requirement in the

9
10

II
11

12

EIR to show fmancial benefit to LA County. The documents showed that LA


County was represented by Munger, Tolles and Olson. Jeffrey Bleich was a
partner with Munger, Tulles and Olson. He was also a member of the Board and

13

14
15

succeeded Sheldon H. Sloan as the President of the State Bar for 2007-2008. He,

his firm and their client had an interest in removing Fine from practice.

16

17
18

.,

50.

During the year 2006, Jerry B. Epstein, Pat Epstein and David B.

Levine (of the office of Jerry B. Epstein) contributed $4,600 to LA Supervisors

19

20
21

22

Antonovich, Burke and Knabe. In April 2007, contributions in excess of $4,700


were given to LA Supervisors Antonovich and Knabe by the Epstein interests.

On May 15, 2007, four LA Supervisors, including Antonovich and Knabe, voted

23
24

25

to certify the EIR for the Del Rey Shores redevelopment.

The votes of

Supervisors Antonovich and Knabe were illegal as they had received

26

27

28

contributions from an interested party (the Epsteins) of greater than $500 within
twelve months of the vote. (See BreakZone Billiards v.
v. City of Torrance, 81

- H
-1+--1+
--- -- --

--------- --------
---. --- ---. ..
-- - ----

-23-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 25 of 55 Page ID #:25

two qualified votes; three were needed for lawful passage.


3

In June 2007, Fine filed suit against LA County to void the EIR in

51.

Marina Strand Colony II Homeowners Association v. County of Los Angeles,

LASC case no. BS 190420. The case was before LA Superior Court Judge David
P. Yaffe. Judge Yaffe received illegal payments from LA County but did not

10
II
1I

disclose such in violation of California Code of Judicial Ethics Canons 2A and B,

3B(5), (7) and (8), 4A(l) and (3), and 4D(l)(a)


4D(I)(a) and (b). Additionally, since the

12

payments were criminal under Senate Bill SBX2-11's retroactive immunity, he


13

14
15

should have recused himself. (See Offutt v. United States, 348 U.S. 11, 14 (1954)
- " a judge receiving a bribe from an interested party over which he is presiding

l6
17
18

does not give the appearance of justice." Levine v. United States, 362 U.S. 610

(1960) - "justice must have the appearance of justice."

19

In 2006, Fine was retained by the Grassroots Coalition to enforce a

52.
20
21
22

writ of mandate against the City of Los Angeles in the case of Aetna v. City of

Los Angeles and Playa Vista Capital Corp., LASC case no. BS073182. Laura

23
24

25

Chick was the City Controller for the City of Los Angeles. During 2006-2007,
she was appointed to the State Bar Board of Governors as a public member.

26

53.

27

28
28

On or about June 5, 2007, Laura Chick, through her office, made a

favorable report regarding the Building Department inspections at the Playa Vista

-24- - ---1f+---

- - - - --

------ ---- - - - - - -- -- -

----- - -

------ - --- ------- ----

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 26 of 55 Page ID #:26

m er name to a canty
e est was gIven
gIVen ill
2

by Latham & Watkins, the attorneys and lobbyists for Playa Vista Capital Corp.,

4
5

the developers for Playa Vista. A "behest"


"behest" cannot be given without the prior

approval of the office holder. The comment period for the report was still open

7
8

when the "behest" was given. Fine raised the issue in the Playa Vista lawsuit that

the "behest" was illegal. Laura Chick had an interest in removing Fine from

10

practice.

12

Laura Chick had been a LA City Councilperson during the time of

54.

11

the Shinkle case. The Shinkle case was one of the cases in the NDC. Fine

13

14

15

brought the case against the City of Los Angeles to reduce the sewer service

charges and to obtain damages for the residents who had been overcharged by the

16
17
18

City of Los Angeles. After the suit was brought, the LA City Council voted to
reduce the sewer service charges as set forth in the suit. However, due to the

19

unlawful action of Mitchell in denying class certification, and a later granting of


20
21

22

summary judgment in the individual case, only the injunctive relief was obtained
by the City Council vote. Laura Chick had an interest in the counts in the NDC

23
24

25

relating to the Shinkle case as such reflected on the conduct of the City of Los
Angeles while she was a councilperson.

26

55.

27
28

The State Bar Act makes it a misdemeanor for a Board member to

not disclose a conflict. Since neither Sloan, Bleich, nor Chick have been charged

__-

.-

-_
--...._.- -

- -

- - _ . _ -_
--

.....

_._

..

_------

-25-

--

- ---_... ... _ . . _ -_.._... _--_._ . _ ..._.._--_... .

.-

._--

. ..

_-

_.

.._-_.

.. ..

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 27 of 55 Page ID #:27

2
3
4

ocrc and the State Bar Court knew of their conflict.

None of these entities

disclosed-such
disclosed
such conflict to the California Supreme Court in any document filed

with the Court.

I.

Continued retaliation against Fine by LA Superior Court judges.

56.

In 2007, the LA Superior Court judges further retaliated against Fine

9
10

11

through the actions of Judge John P. Shook.

In the case Winston Financial

Services Inc. v. Fine, et aL a judicial foreclosure case, Winston and his attorney

12
13
14

Goe and Forsythe (Robert P. Goe and Marc C. Forsythe) admitted in court papers
in 2007 that they had committed a false foreclosure on Fine's residence.
residence. They

15

admitted that Winston, who purported to be the beneficiary of a trust deed on


16

]7
17
18

Fine's residence, was not the real beneficiary and had committed the false
foreclosure. When Fine brought a motion to overtmn
overturn the lawsuit based upon
foreclosure.

19

20
21

Winston's fraud upon the Court, Judge Shook denied the motion.
J.

State Bar Court Hearing Department Judge Richard A. Honn did not

22
23
24

25

disclose that he was on the Board of Governors of a charity (the Southern


California Special Olympics) that received $30,000.00 from LA County while he

decided Fine'
Fine'ss case. 57. State Bar Court Hearing Department Judge Richard A.

26
27

28

Honn sat on the Board of Governors of the Special Olympics - Southern


case.
California during the time he presided over Fine's case.

-26- -- --

----

- - - - ----------

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 28 of 55 Page ID #:28

e same tune peno ,

at LA

County contributed $30,000 to the charity. Honn did not disclose the
3
4

contributions nor his membership. The NDC included -numerous counts charging
Fine with "moral turpitude" for filing lawsuits alleging that the LA County

6
7
8

payments to the LA Superior Court judges violated the U.S. and California
Constitutions, and for filing CCP 170.3 objections to judges regarding such

9
10

II
12

payments. Honn held Fine guilty on all seven counts.


59.

Honn was under a duty to recuse himself under Code of Judicial

Ethics Canons 2A and 2B, and 4A(l) and (3).

He has also destroyed the

I3
13
14
15

"appearance of justice" and denied due process like the mayor in Monroeville,
supra, who was not paid to be a judge, but the [mes
fmes he assessed went into the

16

17
18

town "fisc.", which, as mayor, he managed. Although Honn did not get money
he
personally from LA County, as a member of the Board of Governors, be

19

managed the money that was given to his organization. He was still benefitting.
20
21

22

K.

Judge Honn and Review Department Judges Remke, Epstein and

Stuvitz had pre-decided that Fine's court filings were not protected by the First

23
24

25

Amendment and that the moral turpitude statute did not violate the First
Amendment, even though Article 3.5 of the California Constitution precluded

26

27

them from doing such.

28

-27-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 29 of 55 Page ID #:29

2
3
4

considering federal constitutional claims. (See Calif. Const., Art. III, Section
3.5.) Fine had moved to dismiss the NDe in the Hearing Department. Honn
denied the motion.

7
8

61.

Fine again moved to dismiss on First Amendment grounds in the

Review Department.

The OCTC responded that it was not challenging the

9
10
11

statements in Fine's papers, Fine's rhetoric or Fine's speech. There was nothing
left in the case, as each count in the NDC referred to a document filed in court.

12

Judges Remke, Epstein and Stovitz refused to consider any constitutional claim
13
14

15

by falsely claiming that it had not been raised in the trial court. Such action
violated Article III, Section 3.5, which prohibits them from even deciding a

16
17

constitutional issue.

18

Amendment issues.

They were bound to refrain from "deciding" the First

19

20
21

22

62.

They had previously opposed the argument that the "moral turpitude"

law was unconstitutional in the cases of Canatella v. State Bar of California, et


al, 304 F.3d 843 (Ninth Cir. 2006) and Canatella v. Stovitz, et ai, case no. 05-

23
24

25

15447~

213 Fed. Appx 515 (2006) (appellate opinion, not for publication).

63.

In both cases, the Chief Trial Counsel was also a defendant, as was

26
27
28

the President of the State Bar. This shows a unity of interest on these issues and
pre-decision in Fine's case.

-28-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 30 of 55 Page ID #:30

2
3

4
5

before the Court, i.e. the Pledge of Allegiance to the flag, Justice Scalia recused
himself.

(See Elk Grove Unified School Dist; v.Newdow, 124 S.Ct. 2301

(2004).) Judges Honn, Remke, Epstein and Stovitz violated Code of Judicial

Ethics Canons 2A and B.

L.

The Money Trail - The connections between the criminal


payments to the judges, the contributions to the Supervisors, the
$30,000 contribution to Honn's charity and the State Bar's action
for Fine's "involuntary enrollment" and disbarment.

65.

Since the late 1980s, LA County has been making criminal payments

10
11

12
13

to LA Superior Court judges. In 2007, as shown in the Sturgeon case, these

14
15
16

payments were approximately $46,436 per year in addition to the judge's state
compensation. Their state salary, excluding benefits, was approximately

17

$178,800 per year. The LA County payments were approximately 27% of their
18
19

20

state salary.

Their total compensation, including state benefits, was

approximately $249,000 per year. LA County was paying $21 million per year to

21

22
23

the judges.
66.

LA County Counsel Annual Litigation Reports for FY 2005-2006

24

25
26

27

and 2006-2007 showed that no person won a case against LA County when a
Superior Court judge made the decision. This was in contrast to the opponents
winning before a jury. For FY 2007-2008, it could not be determined if two

28

winning cases were jury verdicts or judicial decisions as the reports did not
-29-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 31 of 55 Page ID #:31

2
3
4

decided against LA County by a judge.


67.

The LA Superior Court flrst came to the State Bartbrough Judge

Basque, a then-presiding or recently presiding judge of the LA Superior Court, to

7
8

file a complaint against Fine. Fine had been challenging the LA County payments
to the LA Superior Court judges. A NDC was flIed in April 2003 and dismissed

9
10
11

by the State Bar "in the furtherance of justice" on February 2,2004 after Fine had
moved to dismiss.

12

68.

In September 2004, the LA Superior Court again complained to the

13

14
15

State Bar through Mitchell, who had been a defendant in the Silva case. Mitchell
had received criminal LA County payments while sitting as a "temporary judge"

16

17
18

assigned to the Eminent Domain Department of the LA Superior Court.

The

State Bar never disclosed Mitchell's identity. Mitchell filed his complaint after

19

20
21

22

Fine had flIed a CCP 170.3 objection to Judge Bruguera in the consolidated
cases of Coalition to Save the Marina and Marina Tenants Association. et al. v.

County of Los Angeles. et al. The objection was based upon the LA County

23
24

25

payments to Judge Bruguera. Fine had moved to transfer the cases out of Los
Angeles. Judge Bruguera "struck" the motion. Fine flIed writs. She denied the

26

27

motion to transfer.

Ultimately, she dismissed the cases.

28

-30-

The LA County

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 32 of 55 Page ID #:32

2
3
4

which they should have received if the cases had prevailed.


69.

The-State Bar investigated thirty cases in which Fine was involved,

seeking reasons to bring charges which were different from those dismissed in

2004. Those took until February 6, 2006, when the NDC was fIled. The State
Bar stretched back to 1999 and 2000 for actions relating to Mitchell, which were

10
11

beyond the five-year statute of limitations, in addition to not being violations.


69.

In late 2004, Fine filed the Coalition to Save the Marina v. County of

12

Los Angeles case, testing the constitutionality of the LA County's "seaworthy


13

14

15

ordinance." In March 2005, Marina Pacific Associates was added as a defendant.


On July 7, 2005, MPA filed a meritless counterclaim based upon a boat slip

16

17

18

lease. One of the attorneys for MPA was Sheldon H. Sloan, a member of the
Board of Governors and State Bar President in 2006-2007. The local managing

19

Partner of moa was the Epstein family trust whose trustees were Jerry B. Epstein
20
21

22

and Pat Epstein.


71.

In January 2006, Fine was retained by the Marina Strand Colony II

23
24

25

Homeowners Association to oppose the EIR for the redevelopment of Del Rey
Shores.

The co-applicants were LA County and Del Rey Shores.

Del Rey

26

27

28

Shores' local managing partner was the Epstein Family Trust, whose trustees
were Jerry B. Epstein and Pat Epstein.

-31-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 33 of 55 Page ID #:33

extension with Del Rey Shores as part of the EIR was Munger, Tolles and Olson.
3
4

One of their partners, Jeffrey Bleich, was a member of the Board of Governors of
the State Bar and succeeded Sheldon H. Sloan as President for 2007 - 2008.

7
8

73.

On May 15,2007, the LA County Board of Supervisors approved the

EIR on an illegal 4-1 vote. Two of the votes, Antonovich's


Antonovich' s and Knabe's, were

10
II

illegal because they had received contributions of greater than $500 from the
Epsteins and their employees within 12 months prior to the vote.

12

74.

In June 2007, Fine filed the case of Marina Strand Colony II

13
14

15

Homeowners Association v. County of


Los Angeles to void the EIR due to the
orLos
illegal votes. LA Superior Court Judge David P. Yaffe did not void the EIR.

10
16

17
18

75.

On January 8, 2008, long after Fine left the case, Judge Yaffe,

without prior notice to Fine, issued an unlawful order for Fine to pay attorney's

19

20
21
22

fees and costs to LA County and Del Rey Shores, then held Fine in contempt and
ordered him jailed under "coercive incarceration" while Fine fought the question:
''whether the trial court judge [Judge Yaffe] should have recused himself' by a

23

24

25

writ of habeas corpus.

Fine has been imprisoned in the LA County Jail since

20,2008,
2008, to taking LA County
March 4,2009. Judge Yaffe admitted, on March 20,

26
27

28

payments, was disqualified on April 7, 2008, and refused to leave the case. On
December 22, 2008, Yaffe testified at the contempt trial that he received the LA

-32-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 34 of 55 Page ID #:34

County payments, that he dId not report them on his Form 700 Statement of
2

Economic Interests, that he did not have any employment agreement or


3
4
5

arrangement for services with LA County and that he could not remember any
case in the last three years that he decided against LA County.

7
8

76.

In 2006, Fine was retained by the Grassroots Coalition to enforce a

Writ of Mandate against the City of Los Angeles in the case of Aetna. et al. v.

10
11

City of Los Angeles and Playa Vista Capital Corp. LA City Controller Laura
Chick had an illegal "behest" given in her name by Latham & Watkins to a

12

charity the day after she issued a report favorable to Playa Vista Capital Corp.
13

14
15

Latham & Watkins was the law frrm in the litigation and the lobbyist for Playa
Vista Capital Corp.

16

17

18

77.

On February 6, 2006, when the NDC was flIed, it was assigned to

Hearing Department Judge Richard A. Honn. Honn presided over the case until

19

20
21

22

October 31, 2007, when he denied the post-trial motion. During such time, he
was a member of the Board of Governors of the Special Olympics -- Southern
California. Documents from LA County show that, during such time, LA County

23
24

25

contributed $30,000 to the Special Olympics -- Southern California. Honn found

Fine guilty of almost all counts in the NDC. He did not find Fine guilty of

26
27
28

making false statements, which were Counts 2, 4 and 17.


78.

The money trail is as follows:

-33-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 35 of 55 Page ID #:35

Superior Court judges and court commISSIOners sitting as


33

judges";
"temporary judges"~

44
5

b.

The LA Superior Court judges and "temporary


''temporary judges" decide

cases in favor of LA County;

7
8

c.

LA Superior Court judges and "temporary judges" also decide

cases against Fine (who had challenged such LA County

10

payments) and his clients;

11
12

d.

The LA Superior Court, through its presiding judge or "former

13

presiding judge," and a commissioner "temporary judge"

14

15

complain about Fine to the State Bar:

16

17

e.

18

The complaint targets Fine's challenges to the LA County


payments to the judges;

19

20
20

f.f

Epstein and his employees make contributions to LA County


m the
Supervisors Antonovich and Knabe which result ill

21

22

unlawful approval of an illegal EIR;

23
23

24

g.

25
25

LA County criminal payments are made to Judge Yaffe, who


does not void the EIR and incarcerates Fine;

26
26
27
27

28
28

h.

Sloan and Bleich, lawyers for Epstein and LA County, are


Board members
Bar;
the State Bar;
members and
and successive presidents
presidents of the

-34-34-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 36 of 55 Page ID #:36

1.
2

is filed and during the proceedings;


3

J.

4
5

Honn's charity receives $30,000 from LA County while he


presides over Fine's case. Honn decides that Fine's filing cases

challenging the LA County payments to LA Superior Court

7
8

judges is "moral turpitude."

10
11

79.

In summary: Epstein contributed to the LA County Supervisors, the

Supervisors illegally decide for Epstein; LA County makes criminal payments to

12

LA Superior Court judges, the LA Superior Court judges decide for LA County,
13
14

15

the LA Superior Court complains about Fine to the State Bar; lawyers for Epstein
and LA County are on the Board of Governors and become two presidents of the

16
17
18

State Bar; the State Bar files an NDC; Chick becomes a public member of the
board; LA County contributes

$30~OOO

to the charity where the Hearing

19

20
21

22

Department judge who is presiding over the case is a member of the Board of
Governors; Fine is convicted of "moral turpitude" and disbarred for challenging
the LA County payments to the judges and challenging the judges and judicial

23
24
25

officers who took the criminal payments.


80.

The money trail reaches the California Supreme Court as the official

26

27

biographies show that Chief Justice George and Justices Chin, Corrigan, Kennard

28

----++-------------- + + - - - - - - - - - - - - - - ---------

-35-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 37 of 55 Page ID #:37

Superior Court judges.


3
4

M.

First Cause -of


o
off Action for violation of civil rights based upon
extrinsic fraud upon the
tbe Court.

81.

Plaintiff incorporates paragraphs 1 through 80, and each of them, as

6
7

if set forth in full.

9
10

82.

Defendants

have

violated

the

First,

Fifth

and

Fourteenth

Amendments to the U.S. Constitution by committing extrinsic fraud upon the

11

Court. Such extrinsic fraud consisted of the filing of a NDC on February 6, 2006,
12
13
14

knowing that such was false and a sham; not dismissing the NDC and allowing
the October 12, 2007 Hearing Department Order of Involuntary Inactive

15
16

17

Enrollment and Recommendation of Disbarment to proceed while knowing such

was a sham and unconstitutional, and not dismissing the NDC and allowing the

18

19
20
21

September 28, 2008 Review Department Recommendation of Disbarment to


proceed to the California Supreme Court while knowing that the remaining
counts in the NDC were false, a sham and unconstitutional.

22

23
24

83.

At all times the State Bar defendants knew that Fine had not made

any false statements in any pleadings set forth in the NDC. This was particularly

25

26
27

true for Counts 2, 4 and 17, which alleged false statements and were dismissed
for such having not been proved by the Hearing Department Judge. The State

28

Bar did not appeal such dismissal. The State Bar defendants committed fraud

-36-

H--- - -- -

----- --- ..
- - - - - - - - - - - -- .-

--

--

__ _

.
. .--- -----_.----. .

__ _

__

---_.
..._. .__. .-------. . -_._ ...
----- --- - .- .-- -.-. . --------- ------

------

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 38 of 55 Page ID #:38

upon the Supreme Court by allowing the Review Department's illegal


2

Recommendation overturning the dismissal of Counts 4 and 17 in violation of


3

State
State Bar Rule of Procedure-Rule
Procedure Rule 305 and without notice of hearing in violation
of due process as set forth in Ruffalo, supra, and knowing that such counts were

false and a sham. The Supreme Court was deceived.


84.

Count 4 of the NDC alleged that Fine made a false statement when

9
10

11

12

he charged in an appeal that Mitchell "misappropriated" monies from the De

Flores settlement fund. The truth is that the State Bar defendants knew from the
De Flores accounting documents and the 2005 petitions for attorney's fees that

13
14
15

Mitchell had misappropriated monies from the De Flores settlement fund in


violation of Section 5, paragraphs 5.2(a) and (b) to pay the attorneys to defend

1(;
16
17
18

him in the 2000 appeal. The State Bar defendants did not disclose such to the
California Supreme Court. The State Bar defendants, as officers of the Court,

19

deceived the Supreme Court. The Supreme Court was deceived.


20
21

22

85.

Count 17 charged Fine with making a false statement because he

paraphrased Judge Lewin's statement that it was "bad for County unions to sue

23

24

25

the County" as the reason for Judge Lewin not awarding attorney's fees, instead
of reciting Judge Lewin's other reasons. The statement was made in the Lewin

26
27

complaint charging Lewin with violating Article VI, Section 19, of the California

28

37-37-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 39 of 55 Page ID #:39

Ethics for taking payments from LA County.


3

86.

The truth is that the State Bar defendants knew that CQUllt 17 was

false because they knew that the reasons that Lewin had given, other than the fact

7
8

that LACAOEHS was an employee union, were false and that Lewin was being
paid money from LA County during the case and not dismissing it.

They

10
11

particularly knew from the Amjadi case and Fine's victory that Lewin was
making false statements when he stated that the suit had not conferred a benefit

12

when it created a $45 million fund and froze environmental fees, that the union
13

14
15

did not show a necessity for the suit when the suit stopped LA County from

stealing $45 million a year from environmental purposes and unnecessarily

l6
17

18

raising fees, and that the suit was brought as part of a labor dispute and giving
fees would encourage this type of conduct, for which there was no proof The

19

20
21

22

State Bar defendants concealed this information, as it did with Count 4.


87.

The State Bar defendants knew that, as to all other counts in the

NDC, disciplinary rules can not punish activity protected by the First

23

24
25

Amendment. (See Matter of Dixon, Review Dept. (1999) 4 Cal. State Bar Ct.

Rptr. 23, 30 (1999).) They knew that the First Amendment encompassed the

26
27

right to petition the government to redress a grievance, the freedom of speech,

28

-38-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 40 of 55 Page ID #:40

and ''the right of a citizen to severe y criticize

e per onnance 0

e government

and the courts is beyond cavil." (Garrison v. Louisiana, 379 U.S. 64 (1964).)
3

88.

the NDC, all


all other counts were
Removing Counts 4 and 17 from theNDC,

founded in statements made in pleadings filed in courts. All were truthful. The

6
7

State Bar defendants knew that disciplinary charges could not be brought against
any such statement and that all such statements were protected by the First

10
11
12

Amendment. They also knew that Fine was correct in the underlying law.
89.

In response to Fine's First Amendment argument, the OCTC stated in

its Respondent's Brief in the Review Department that it was not prosecuting Fine

13
14

15

for the content of his statements, his rhetoric or his speech. By allowing the
Review Department decision to go to the Supreme Court, the State Bar

16
17
18

defendants, as officers of the court, deceived the Court. The Supreme Court was
deceived.

19

90.

After the decision of the Review Department, only Counts 1, 5, 6, 8-9

20
21

22

(treated as one), 14, 16, 18 and 20-22 (treated as one), remained.


91.

All of those counts involve Mitchell, the "complaining party" whom

23
24

25

the State Bar defendants never disclosed.

The State Bar defendants colluded

with Mitchell to hide the fact that he was not a "temporary judge" for post-

26
27

28

judgment proceedings in the De Flores case, that he unlawfully approved the


taking of approximately $2,550,600 from the De Flores settlement fund, of which

-39-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 41 of 55 Page ID #:41

and other judicial officers" by purchasing all claims Fine had against them and
3
4
5

defending the purchase, and that he had received criminal judicial payments from
LA County while acting as a "temporary judge" in the Eminent Domain Dept. of

6
7
8

the LA Superior Court.


92.

The State Bar defendants were colluding with Mitchell against Fine,

10

11
12

who had reported his conduct to the Commission on Judicial Performance. (See
State Bar trial joint exhibit 180), to intimidate Fine by bringing the NDC.
93.

This action was done by the State Bar defendants as officers of the

13
14

15

It deceived the Supreme Court.

Court to deceive the Supreme Court.

The

Supreme Court was deceived.

16

17
18

94. The State Bar defendants knew at all times that the "complaining party"
faIse.
was Mitchell and that the Gerald E. Magnason Declaration was faIse.

By

19

concealing such information


infonnation from the Supreme Court, they deceived the Supreme
20
21

22

Court. The Supreme Court was deceived.


95.

The State Bar defendants were colluding with and aiding and abetting

23
24

25

the LA Superior Court, who had received criminal payments, to file and
prosecute a false and sham NDC against Fine, who was challenging the criminal

26
27

LA County payments to LA Superior Court judges.

28

-40-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 42 of 55 Page ID #:42

e
2
3
4
5

Supreme Court. It did deceive the Supreme Court.


97.

The State Bar defendants acted against Fine for


for their personal

financial gain and the fmancial gain of their clients by filing and prosecuting a

7
8

NDC. In doing so, they acted as officers of the Court to deceive


false and sham NDe.
the Supreme Court. They did deceive the Supreme Court.

10
II
11

98.

The State Bar defendants knew that Count 1 was false and a sham.

Count 1 charged Fine with "moral turpitude" for filing "frivolous" CCP 170.3

12

objections against Mitchell in the De Flores case after the final judgment was
13

14
15

entered. The State Bar defendants knew that Mitchell was not a judicial officer
in the De Flores case after the fmal judgment was entered, therefore the basis of

16
17
18

the Count (that he was a judicial officer) was false. The State Bar defendants
knew that the California appellate case of Fine v. Superior Court,
Court. which had

19

20
21
22

referred to nine challenges as frivolous, was voided and annulled when Mitchell,
acting as the LA Superior Court, voided and annulled the underlying contempt
proceedings on August 21, 2002, along with the claim that he was a "temporary

23
24

judge" in the De Flores case. They knew the Mitchell had defrauded the Court

25

by claiming to be a "temporary judge" in the De Flores case in 2003, but such

26
27

28

effort failed when Judge Czuleger did not respond to a CCP 170.3 objection.
(See State Bar joint trial exhibit 180). They knew that Mitchell's
Mitchell ' s responses to the

-41-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 43 of 55 Page ID #:43

alternative answer", which is neither a striking nor an answer. They knew such
3
4

was void under law.


law . .-

The State Bar defendants, as officers of the Court, deceived the

99.

Supreme Court. The Supreme Court was deceived.

100.

The State Bar defendants knew that Count


COWlt 5 was false and a sham.

10
II
11

12

Count 5 charged Fine with "moral turpitude" for filing an appeal after a status
conference in the De Flores case before Mitchell. Here, again, the State Bar
defendants knew that Mitchell was not the "temporary judge" in the De Flores

13

14

15

case. They also knew from reading the documents in the appeal that the status

conference order which was being appealed did not "re-litigate" an earlier

16

17
18

removal of Fine as "class counsel" for the settlement class. They knew from the
stipulation of settlement and fmal judgment that there was not any "class

19

counsel", thus none could be removed. They knew that Mitchell later stated that
20
21

22

any lawyer that represented an individual class member was a "class counsel".
They knew that this is a different definition
defmition from "class counsel" for a certified

23
24

25

class and different from trying to remove Fine from representing a certified class.

They knew that Mitchell was trying to change the substance of a fmal judgment.

26

27

This is unlawful and prohibited by CCP 473d.

28

-42-

--_ .

--

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 44 of 55 Page ID #:44

e
2

Supreme Court. The Supreme Court was deceived.


3
4

. 1-02.

Count 6 was false and a sham. Count 6 charged Fine with "moral

turpitude" for filing a second CCP 170.3 objection against Mitchell in 2000 in

the Shinkle case.

The State Bar defendants argued that the case had been

transferred to Judge Horowitz after Mitchell had denied class certification. They

9
10
lO

11
II
12

ignored the fact that Mitchell did not deny that he still was a "temporary judge"
for class purposes.

Additionally, Mitchell's denial of class certification on

substantive grounds was subject to the California Supreme Court case of Linder

13

14
15

v. Thrifty Oil, 23 Cal.4th 429 (2000), which was decided while the Shinkle case
was still in the trial court.

decisis on the Shinkle case and


This was stare decisiS

16

17

18

emasculated Mitchell's order, sending the case back to him for the class
certification issue.

He was thus temporary judge as he acknowledged, and

19

20
21

22

subject to the CCP 170.3 objection.


103.

The State Bar defendants, as officers of the Court, deceived the

Supreme Court. The Supreme Court was deceived. The State Bar defendants

23

24
25

knew that Counts 8-9 (as one count) were false and a sham. Counts 8-9 charged
infonn the Court of Appeal that the trial
Fine with "moral turpitude" for failing to inform

26

27
28

judge had illegally changed a judgment after a writ had been filed by Fine,

changing the substantive language of the judgment. The State Bar defendants

-43-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 45 of 55 Page ID #:45

under CCP 473d. They also knew that, under CCP 916, after an appeal is
3

4
5

filed or writ is filed in .aa case, appealing CCP 170.3 determinations, the trial
court loses jurisdiction to make changes. Here, the change was made after the

7
8

petition for writ of mandate was filed.


104.

The State Bar defendants, as officers of the Court, deceived the

10
11

12

Supreme Court. The Supreme Court was deceived.


105.

The State Bar defendants knew that Count 14 was false and a sham.

Count 14 charges Fine with "moral turpitude" for filing "frivolous" CCP 170.3

13
14

15

objections against Mitchell in the Debbs, Crutchfield, McCormick and PSO cases
from December 1999 to May 2001. No Court of record held any of the CCP

16

17
18

170.3 objections to be "frivolous."

Once again, Mitchell filed an unlawful

response of "striking or in the alternate answer" which was legally void. Mitchell

19

was therefore disqualified under CCP 170.3(c)(4). State Bar defendants knew
20
21

22

this, and knew that they had a false and sham count.
106.

The State Bar defendants, as officers of the Court, deceived the

23
24

25

Supreme Court. The Supreme Court was deceived.


107.

The State Bar defendants knew that every act committed before

26

27
28

February 6, 2001 was beyond the five-year statute of limitations. The NDC was
filed on February 6, 2006. The statute of limitations is five years. The State Bar

-44-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 46 of 55 Page ID #:46

e exemptIOn

ar

investigation, as it is now known that Mitchell was the "complaining party." No


3

4
5

count in the NDC alleged a "continuing concert of action. "

The statute of

limitations, irrespective of the falsity of the counts, eliminates all CCP 170.3

7
8

objections in Counts 1 and 14 (which may leave one or two in each count), all of
Count 5, all of Count 6, all of Count 8-9 and all of reinstated Count 4.

to
11

108.

The State Bar defendants, acting as officers of the Court, deceived

the Supreme Court. The Supreme Court was deceived.

12

109.

Count 16 was false and a sham. Count 16 charged Fine with "moral

13
14

15

turpitude" for filing a motion for leave to file a first amended complaint in the

Lewin case and substitute the proposed complaint in the Silva case. The State

16

17

18

Bar defendants knew that the case of Chang v. Chen, 80 F.3d 1293 (9 th Cir. 1996)
sets forth the

u.s.

Supreme Court and Ninth Circuit policies to allow an

19

amendment to a complaint. Further, the amended complaint cured the problem


20
21

22

perceived in the Lewin case as it followed the directions of the Court.


110.

The State Bar defendants, as officers of the Court, deceived the

23

24

25

Supreme Court. The Supreme Court was deceived.


Ill.

Count 18 was false and a sham. Count 18 charged Fine with "moral

26

27
28

turpitude" for filing a "frivolous" federal complaint; i.e., the Silva case.

The

Silva case alleged that the LA County payments to the LA Superior Court judges

-45-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 47 of 55 Page ID #:47

Fourteenth Amendments of the U.S. Constitution.

The State Bar defendants

3
4
5

Sturgeon, -supra, -held that the -LA


knew that Sturgeon;
LA County payments to the LA -Superior
Court judges violated Article VI, Section 19, of the California Constitution

7
8

before the Review Department decision became [mal.

They also knew that

Senate Bill SBX2-11 giving retroactive immunity to the judges was enacted

9
10

11

12

before the Supreme Court decision became [mal.


fmal. At all times they knew that no

law passed by the legislature "prescribed" the payments.


112.

The State Bar defendants, as officers of the Court, deceived the

13
14
14
15

Supreme Court. The Supreme Court was deceived.


113.

Counts 20-22 (as one count) was false and a sham. Counts 20-22

16

17
18

charged Fine with "moral turpitude" for filing a "frivolous" action, the Mitchell
case. The Review Department characterized the Mitchell case as pursuing the

19

"same claims as in the Lewin and Silva matters." In the Mitchell case, Fine
20
21
22

sought various orders based upon Mitchell having committed a fraud upon the
Court by claiming to be temporary judge n the De Flores case when he was not.

23
24

25

The State Bar defendants knew of the fraud upon the Court by Mitchell, they
knew that fraudupon the Court is an exception to the Rooker-Feldman Doctrine,

26
27

28
28

they knew that the Mitchell case was dealing with no administrative actions as
distinguished from judicial decisions in some parts, they knew that the Mitchell

-4646

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 48 of 55 Page ID #:48

Exxon Mobile Corp. v. Saudi Basic Unc. Corp., 544 U.S. 280 (2005), seeking to
3
4

enjoin unlawful proceedings relating to contempt proceedings against Fine). In


Fine v. Czuleger, et aI, USDC case no. CV -04-0078, the Court held that the

7
8

claims were identical to those in the Mitchell case and stated that the Mitchell
case should be amended. Fine v. Czuleger was a civil rights "habeas corpus"

9
10
11

12

proceeding, brought after incarceration. In the Mitchell case, the Court held that
it had jurisdiction over habeas proceedings. The State Bar defendants knew all of
these facts.

13
14
15

114.

The State Bar defendants, as officers of the Court, deceived the

Court. The Court was deceived.

16

17
18

115.

The State Bar defendants knew that no act allowed in Counts 1, 5, 6,

8-9 and 20-22 was "moral turpitude." The State Bar defendants knew that the

19

standard for moral turpitude was an act "contrary to honesty and morals." (See
20
21
22

Kitsis v. State Bar, 23 Cal.3d 857, 865 (1979).) The State Bar defendants knew

that no act in any of the aforementioned counts violated "honesty and good

23
24
25

morals." The State Bar defendants knew that no court of record had sanctioned
Fine for any act alleged in the aforementioned counts, with such action not being

26

27
28

voided.

The State Bar defendants knew that none of the acts in the

aforementioned counts were held to be "frivolous" by any court of record.

-47-

In

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 49 of 55 Page ID #:49

Superior Court was void under U.S. Supreme Court precedent, which California
3
4

5.5

judges are bOWld to follow. (See Article 6, Cl. 2 of the U.S. Constitution and the
oath of office.) The State Bar defendants knew that Judge Czuleger's 2003

6
7

judgment of contempt was void due to Mitchell's fraud on the court and
Czuleger's disqualification under CCP 170.3(c)(4). The State Bar defendants

9
10
11

12

knew that the State Bar Court is not a court of record in the California
Constitution, and any published opinion rendered by such a court is not law.
116.

The State Bar defendants, as officers of the Court,


Co~ deceived the

13

14
15

Supreme Court. The Supreme Court was deceived.

117.

The effect of the deception upon the Supreme Court was that the

16

17

18

Supreme Court denied Fine's Petition for Review on the Hearing Department's
Order of Involuntary Inactive Enrollment, nor does such occur under law when a

19

petition for review is denied, and the Supreme Court denied Fine's Petition for
20

21

22

Review of the Review Department's Recommendation of Disbarment. This


Recommendation of Disbarment became the order of the Supreme Court Wlder
under

23
24

25

B&P code 6084 when the denial of review became effective on March 25,
2009.

26
27

28

-4848
- - - _ ..

_-_.. . -

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 50 of 55 Page ID #:50

of Involuntary Inactive Enrollment without showing that it was not affrrmed by


3
4
5

.the Supreme Court.


119.

The State Bar defendants published the Review Department Opinion

and Recommendation, and list Fine as "disbarred" on the State Bar website.

Prayer

10
11
II
12

Wherefore plaintiff prays:


1.

The Court issue an order voiding and annulling the October 12, 2007

13

14
15

decision of the State Bar Court Hearing Department and Order of Involuntary
Inactive Enrollment;

16

17

18

2.

The Court order the State Bar to remove the October 12, 2007

Decision and Order of Involuntary Inactive Enrollment from its website and

19

records, and inform all persons and entities whom they had informed of such
20
21
22

decision, and order that such decision and order has been ordered to be voided
and annulled by the Court;

23

24

25

3.

The Court order the California Supreme Court to void and annul the

disbarment of Richard Isaac Fine and to restore his name as an active member of

26
27

the Bar as if no disbarment had occurred, without the payment of any back dues,

28

-49-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 51 of 55 Page ID #:51

levied against him by the Supreme Court or the State Bar;


3

4.

The Court order the State Bar to remove the Review Department

Opinion from its website, restore Richard Isaac Fine to the active list of State Bar

members as of October 12, 2007, pay all


aU costs of the State Bar proceeding
including transcript costs, copying costs and Supreme Court filing fees to Fine,

10
11

12

and to contact all persons and entities whom they informed of the disbarment and

inform them that the disbarment has been voided and annulled by this Court;
5.

For costs of suit herein;


For

6.

For reasonable attorney's fees; and

7.

For
F
or such further relief as the Court deems fit.

13
14

15
16

17
18

Dated: January 5, 20
2010
I0

Respectfully submitted,
submittecL

19
20

BY:
~
BY:~
---'ru"c:::.ue...,p.HAHARD~-I-.
F-INE--,
--'ru'-ue~HAHARD;"""'="'-I-.
P-INE--,iUHARDiFINE,

21

22

In Pro Per

23
24
25
26
27

28

-50-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 52 of 55 Page ID #:52

I, Richard I.
1. Fine, declare:
3

4
5

I am the plaintiff herein. I have read the above complaint and know the facts
alleged therein to be true to my personal knowledge.

6
7

I declare under penalty of perjury under the laws of the United States of
America.

10

Executed this 5th day of January, 2010, at Los Angeles, California.

11

BY:~

12
13

RICHARD 1.
I. FINE,
In Pro Per

14
15
16

Demand For Jury Trial

17
18

Plaintiff hereby demands a trial by jury.

19

20
21

Dated: January 5, 2010

Respectfully submitted,

22
23

BY:

~
RICHARD I. FINE,
In Pro Per

24
25
26

27
28

-51-

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 53 of 55 Page ID #:53

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 54 of 55 Page ID #:54

UNITED STATES DISTRICT COURT


CENTRAL DISTRICT OF CALIFORNIA
WESTERN DIVISION
312 North Spring Street, Room G-8 Los
Angeles, CA 90012
Tel: (213) 894-7984
Tel:

DIVISION
411 West Fourth Street, Suite 1053
Santa Ana,
Ana , CA 92701-4516
92701 -4516
(714) 338-4570

TO'<

EASTERN DIVISION

TERRY NAFISI

34 70 Twelfth Street, Room 134


Riverside , CA 92501
Riverside,
(951) 328-4450

District Court Executive


and Clerk of Court

Tuesday, January
Jan u ary 05,
OS , 2010
OS,
20 1 0
RICHARD I. FINE
1824367
441 BAUCHET STREET
LOS ANGELES, CA 90012

De ar Sir
Dear
Sir/Madam:
/Madam::
/Madam
a int for
f or Civil
Ci v il Rights
Ri g h ts wa
f il ed today on
o n your
yo ur bbehalf
beh
a lf and assigned
ass i g n e d civil
civ i l case
A Complaint
Comp llaint
wass filed
e half
c ase number
CVIO - 48
4 8 JFW
(CW)
CV10
J FW (CW)

A
A

Motion fo
forr Extens
Ex te n s i on of Time to
t o File
Fil e Habeas Corpus Petition
Pet ition was fi
filed
led today on your
y ourr beha
behalf
lf and
--~ Motion
Extensi
you
as signed civil case number
numbe r
assigned

o this
communications.
Pl ease refer tto
t hi s case number in al
a lll future
fu t u re communications
communi cat i o n s .
Please

Plea se Address
Please
Add r ess
Addre
ss all co rresponden
rr espon dence
ce to the
t he att
attention
e ntion of tthe
h e Courtroom
Cou rtr oom Deputy for:
f or :
District
Di strict
st r ict Court Judge
J u dge
X Magistrate
Magis trate Judge
J u dge

Carla Woehrle

t h e fol
l owing address:
add r ess
at the
f ol lowing
addre
ss :

u. S .
u.s.

District
Di st rict Court
Spring
St reet
3122 N. Spri
31
Spr
ing
ng Street
Civil
Ci vi l Section
Sect ion,, Room
Room G-8
Los Angeles
900 12
Ange l es , CA 90012

Ro nalld
Rona
l d Reag
Reaga
Reagan
a n Federal
Fe dera l
Buildi
Building
Bui
ldi ng and U.S. Courthouse
Cou rt house
Wes t Fourth St.,
St .,, Suite
Su i t e 1053
1 053
411 West
St.
10
53
Santa
San t a Ana,
Ana , CA 92701-4516
9270 1- 4516

u.S. District
Dist ri ct Court
3470
3 4 70 Twelfth
34
Twel fth Street
Stree t
Room 134
134
Room
Riverside , CA 92501

The Court
n ot if
ified
fifteen
If
I f mail
Cou rt must be notified
ied within
wit hin fi
ft een (15) days
d ays of any address
a ddre ss change
c h ange..
mai l directed
di rected to your
address of record
r ec ord is
i s returned
r e t u rned undelivered
u ndel ivered by
b y the
t he Post Office
Office,
Offi ce , and if the Cou rt and opposing
oppo sing co unsel
are not
no t notified
notifie d in
i n writing
wr i ting within
wi thin fi
fifteen
fte en (15) days
d ays thereafter
thereaft er of your current
cur rent add ress,
res s , the Court
Cou rt
r t may
d i smi ss the case with
wi th or without
witho u t prejudi ce for want
wa n t of prosecution.
prosecut i on .
dismiss
prosecution

Sincerely
Sinc erely ,
U.SS . Distr
Dist rict
Cou
rt
Clerk,
Cle
rk, U.
ict Court
Co
urt

By:
By :

AGRAGERA
Deputy Clerk
Cle rk
rk

CV- 19
1 9 (04/0
(04/01)
1)

LETTER re FILING CIVIL RIGHTS COMPLAINT

Case 2:10-cv-00048-DOC-CW Document 1 Filed 01/05/10 Page 55 of 55 Page ID #:55


Name & Address:
Address:

rr ("/

\;/)"~'):r.
'" E..
.
k:~ ;iCc \t/)-~')I.
\;-1~'):r. I Iv
f~ljO!..II~ 1::0~
f~/jOf..li~
ftLljCf..li~
::Z::O~ / fz4Jt:

;c

44'1'III

l);IIVCI+ft,
s 7n.r..F--7'
l)4 V CI+it,
CI+ft7" S7n.r..F--7'
loS /jNtALfi:.5,
/jNtALA.5, CII yt'Oj 2.

U TED STATES DISTRICT COURT


CENTRAL DISTRICT OF CALIFORNIA
CASE NUMBER

CV10-00
CV10-00048
<Jf~((~1
048 ~f~((~1
SUMMONS

TO:

------------------,~~~f--------DEFENDANT(S): ------------------,........-:'Ikt"'"f---------

A lawsuit has been filed against you.

servi~

st\)\\O
st&,\O
$t0\\~
()~~\Cl
\\
O~~\ct ~
.

Within 2.
2.)
2..)J days after servii O\\s summons on you (not counting the day you received it), you
~ complaint 0
amended complaint
must serve on the plaintiff an answer to the attached Jgj
o counterclaim 0 cross-claim or a motion under Rule 12 of the Federal Rules of Civil Procedure. The answer
or motion must be served on the plaintiffs attorney, tsl'-ltaRQ
tsl'-..ftc1RQ
t<1~ttar<Q I. FtfV/~
Fitv)::
FifV)~ 1;2
If2 Y317
yJ 17 ,whose address is
Ljlfl
Bt9UCit';I S,tz.54r
S,tz,VE.T Cia
CjGyTDIH 5ffiJ<.
'-14'
Bt2UCit';I
clc IM.Sv{
/M.Sv{ CyTDltl
ChIn""
. If you fail to do so,
Lj<t' BOuCit,;,
S,t?.5fi,.1
judgment by default will be entered against you for the relief demanded in the complaint. You also must file
your answer or motion with the court.

sTfi"

Clerk, U.S.
U. S. District Court

Dated:

J11\J

2.010
2. e'l Q
2."/Q

[Use 60 days if the defendant is the United States or a United States agency,
agency, or is an 0
60 days by Rule J2(a)(3)}.

CV-OIA (12107)
(12/07)

SUMMONS

of the United States.


States. Allowed
A /lowed

Case 5:10-cv-00413-UA-RC Document 13

Filed 04/12/10 Page 1 of 6 Page ID #:51

----- .UNITED STATES DISTRICT COURT


CENTRAL DISTRICT OF CALIFORNIA

Plaintiff,

9
10
II

12

13
14

v.
Vicki Kurpinsky, A.K.A. Vicki Castellanos,
Debra Murphy Lawson,
Djinna M. Gochis,
Roes 1-25
Individually and in their official capacity as
State Bar of California employees, Jointly,
Jointly and Severally,
Defendants.

15

)
)
)
)
)
)
)
)
)
)
)
)
)
)
)

Case No.: 10-cv-00413lO-cv-004I3- UA (RC)


PLAINTIFF PAUL HUPP'S REPLY TO THE
DIS-HONORABLE ROSEL YN M.
CHAPMAN'S MARCH 24, 2010 ORDER TO
SHOWCAUSE

16

I.
17

18
19

20
21

Plaintiff Paul Hupp's Replv To The Dis-Honorable Roselyn M. Chapman's March


24,2010 Order To Show Cause
Plaintiff Paul Hupp ("Plaintiff') hereby files this response to the dis-honorable Roselyn
M. Chapman's ("Chapman") Order of March 24, 2010 to show cause.

II.
Background Facts

22

This case is about as simple a case as one can be which involves due process violations
23

by a state agency, specifically the State Bar of California ("Bar"), but apparently it is too
24

complex for the pea sized brain of Chapman to comprehend or understand, so Plaintiff will try to
25

break it down into baby steps for Chapman.

-1-

PaulHupp
Paul Hupp
Order To Show Cause Response

Case 5:10-cv-00413-UA-RC Document 13

Filed 04/12/10 Page 2 of 6 Page ID #:52

In July 2005 Plaintiff filed a request for an extension of his positive determination of
2

moral character with the Bar. Plaintiff has NO criminal record/convictions of any kind

whatsoever, nor any other obstacles that would legitimately prevent him from receiving a

positive background clearance. Plaintiff had his original background clearance approved in 2003.

After nearly two (2) years of getting jerked around by the Bar Plaintiff told the Bar to

start following their written rules for the background check. This included giving written updates

as required under the Bar's rules.

8
9
10

The Bar denied Plaintiff a positive determination on his character clearly under pretext
reasons and Plaintiff appealed that decision to the State Bar Court ("Bar Court") for review.
The Bar Court refused to hear ANY portion of the case because Plaintiff did not pay a

II

"filing fee". Plaintiff did not have the money to pay the filing fee and the Bar Court offered no

12

Plaintiffs case reviewed.


other alternative to have Plaintiff's

13
14
15

Courts cannot block due process of law based on inability to pay "filing fees". That is
clearly established law going back decades.
Plaintiff then filed suit in this court ("Hupp 1"),
!"), EDCV 07-0620 (RC). Chapman, with her

16

first of many ridiculous and unsupported rulings, claimed that the court did not have "subject

17

matter jurisdiction" because only the California Supreme Court ("CSC") could deny a

18

background clearance. According to Chapman, until the CSC denied Plaintiff's


Plaintiffs background there

19

were no "damages". Apparently Chapman thinks that blocking access to the courts-and DUE

20

PROCESS OF LAW- does not cause damages.


damages. So by Chapman's bizarre line of thought the Bar

21

Court could drag Plaintiff's


Plaintiffs background clearance out for 20 or 30 years and there would be no

22

damages because the CSC had not actually denied Plaintiff's


Plaintiff s background clearance. Only the

23

simpleton mind of a progressive surrender monkey could come up with such nonsense.
nonsense. Of course

24

Chapman dismissed this complaint without hearing, without a chance for Plaintiff to counter her

25

preposterous claims, and without a chance to anlend.


amend. Since Plaintiff had not "petitioned" the

-2-

Paul Hupp
Response
se
Order To Show Cause Respon

Case 5:10-cv-00413-UA-RC Document 13

Filed 04/12/10 Page 3 of 6 Page ID #:53

CSC, Chapman claimed there were no damages. Plaintiff appealed this decision to the 9th Circuit,
2

who denied the claim. Plaintiff then appealed the denial by the 9th to the United States Supreme

Court ("SCOTUS") who denied issuing a writ of certiorari.

Plaintiff had his case and his livelihood put on hold for over two (2) years at this point

and filed a second claim in this court "Hupp II"), EDCV 07-0728 (RC for willfully and

intentionally DELAYING his background (because Plaintiff spoke out about the Bar and their

refusal to follow their own rules and due process) for violation of the First Amendment, as well

as due process. And once again Chapman made a conclusory and unsupported claim that the case

was "frivolous" without ANY supporting statutes, case law or support of any kind whatsoever in

10

dismissing that case, which would become part of a pattern and practice for Chapman.

11

Plaintiff "petitioned" the CSC to clear his background in 2007. The CSC took no action

12

of any kind, including even acknowledging the "petition" itself. Since Chapman had claimed in

13

her original ruling in Hupp I that Plaintiff could bring "all his claims" once the CSC had denied

14

his "petition" there should have been no problem with essentially the same case that was

15

originally filed in 2007 (Hupp I). So Plaintiff yet AGAIN filed in this court to have his case

16

heard "Hupp IIr') EDCV-09-1S97 UA- (RC. Of course no one can take anything Chapman

17

says at face value, Chapman's two faced lying runs rampant in her garbage decisions-and that

18

proved to be the case in Hupp III.

19

And once again, true to form, Chapman made another one of her unsupported, conclusory

20

rulings that had no legal authority to back it up whatsoever, just another one of her preposterous

21

and conclusory rulings. In fact Chapman seems to be under the impression that if she says a case

22

does not have "subject matter jurisdiction" then she can just say that and that is the end of the

23

matter. No need for support or authority, if Chapman says it, then it must be true.

24

25

Chapman does not need to give any reasons why a case does not have "subject matter
jurisdiction", after all she is a magistrate judge-and has apparently been relegated to that role for

-3-

Paul Hupp
Order To Show Cause Response

Case 5:10-cv-00413-UA-RC Document 13

Filed 04/12/10 Page 4 of 6 Page ID #:54

20+ years. Not a big surprise Chapman has never been promoted to a District Court judgeship2
3

4
5

she is lacking common sense and a fully developed legal mind.


And once again Chapman dismissed the complaint without hearing, without a chance for
Plaintiff to counter her preposterous claims, and without a chance to amend. Hey, big surprise.
Plaintiff appealed Hupp III to the 9th Circuit and filed a fee waiver within one (I) week of

filing his appeal. That fee waiver was either lost in the mail or lost by the 9th Circuit clerk

because a request came from the 9th Circuit two (2) months later for Plaintiff to file a fee waiver.

Plaintiff filed a second fee waiver, and unbeknown to Plaintiff, the 9th Circuit clerk also seems to

have lost the second fee waiver too, but no notice was sent to Plaintiff.

10

Plaintiff filed his appellate brief and a month later received a letter from the clerk of the

II

9th Circuit that his case was dismissed for failure to file a fee waiver (or pay the filing fee of

12

$455- which Plaintiff did not have).

13

Plaintiff notified the 9th Circuit by two (2) motions that his fee waiver had been filed two

14

(2) times before, and to be safe filed a third fee waiver. Following their pattern (and Chapman's

15

pattern) of providing political cover for the Bar, and violating clearly established Constitutional

16

protections, the 9th Circuit refused to hear Hupp III and dismissed it without prejudice.

17

Now, let's make this very clear so even Chapman can understand the issues. #1)

18

Chapman had no legal authority to block Hupp III from the district court, none whatsoever.

19

Chapman's ruling had no authority backing it up, just more of her conclusory, baloney claims.

20

#2) the 9th Circuit dismissed Hupp III without prejudice because they LOST the fee waiver-not

21

on the merits of the case. #3) Hupp III was NOT dismissed with prejudice, so it could be

22

refilled at ANYTIME.

23

Which now brings us to the filing of"Hupp IV", (("Hupp IV") EDCV-IO-0413 VA-

24

(RC)), which is no different than the original claim filed more than three (3) years ago-a

25

violation of, among many violations, due process rights. And once again Chapman has made a

-4-

Paul Hupp
Order To Show Cause Response

Case 5:10-cv-00413-UA-RC Document 13

Filed 04/12/10 Page 5 of 6 Page ID #:55

ruling that is not supported by any facts, statutes or case law whatsoever, just the same old
2

conclusory and unsupported baloney claims Chapman has used in the past.
III.
Points And Authorities

3
4

5
6

The notion that this case does not have "subject matter jurisdiction" is complete and total
bullshit. Chapman knows that, Plaintiff knows that and any 3rd grader would know it.
bulishit.Chapman
ANY violation of the Constitution gives the federal courts jurisdiction. Last time I

checked the due process clause of the 14th Amendment was still valid. Maybe Chapman knows

ifshe
she
something the rest of the world doesn' t know, and if that is the case I would appreciate it if

10

shared her vast knowledge of the law with the rest of us.

II

Established case law from the United States Supreme Court made this very clear;

12

"A claim of a present right to admission to the bar of a state and a denial of that right is a
controversy. When the claim is made in a state court and a denial of the right is
made by judicial order, it is a case which may be reviewed under Article III of the
Constitution when federal questions are raised and proper steps taken to that end in
U.S. 561,568 (1945). Bold added.
added.
this Court." See In Re Summers, 325 U.S.

13
14

15

16

17
18

The United States Supreme Court ruled on due process requirements as they relate to
law licenses more than 48 years ago;
"The requirements of procedural due process must be met before a State can exclude
v. Committee On Character, 373 U.S.
a person from the practice of law". See Willner v.
96, 102 (1963). Bold added.
added.

19

Well Chapman, why don't you try to explain that case away with your nonsensical legal
20

reasoning. The CSC, under California case law, has also ruled that the practice of law requires
21

FULL due process protections and that:


22
23
24
25

"In any event, opinions of the United States Supreme Court and of our court which
characterize claim for admission to the bar as a claim of right is entitled to the
protections of procedural due process." See Hallinan v. CBE, 65 Ca1.2d
Cal.2d 447 (1966).
Bold added.
Hey Chapman, try to your head out of the Bars
Bar's ass long enough to read this case;

-5-

Paul Hupp
Order To Show Cause Response

Case 5:10-cv-00413-UA-RC Document 13

"A State cannot exclude a person from the practice of law or from any other
occupation in a manner or for reasons that contravene the Due Process or Equal
Protection Clause of the Fourteenth Amendment". See Schware v.
v. Board of Bar
232,238-239
Examiners, 353 U.S. 232,
238-239 (1957). Bold added.

2
3

I found all this is just a basic day of research, but somehow Chapman can't figure it out,

5
6

7
8

Filed 04/12/10 Page 6 of 6 Page ID #:56

or more likely Chapman is engaging in a political cover for the Bar. That clearly shows what a
little chicken shit Chapman really is. No backbone or ethics to uphold the Constitution and law
of the land, just a little chicken shit federal judge providing political cover for a dirt bag state
agency, political cover that encourages the Bar to engage in even more Constitutional violationswith impunity.

IV.

10

Conclusion

II
11

Chapman, why don't you pull your pea brained head out ofthe Bar's ass and for ONCE

12

13

do the right thing, which is to uphold the Constitution and laws of this country, you goddamned

14

slime ball piece of shit.


It is because of surrender monkeys like you that the Bar pulls this kind of bullshit-because

15

16

spineless jellyfish like you play politics with peoples livelihoods- instead of holding a dirt bag

17

state agency responsible for their Constitutional violations. You're a disgrace to the federal

18

bench.

19

20

And I will be happy to repeat anything I have said in this brief to your face-name the
time and the place and I will be there.
Dated this 7th day of

21

22

Paul Hupp
965 Hidden Oaks Drive
Beaumont, CA. 92223
(951) 769-1268
Paulhupp@Gmail.com
In Propria Persona

23

24
25

-6-

Paul Hupp
Order To Show Cause Response

Case 5:10-cv-00413-UA-RC Document 21

2
3

Filed 06/29/10 Page 1 of 6 Page ID #:81

Paul Hupp
965 Hidden Oaks Drive
Beaumont, CA. 92223
(951) 769-1268
Paulhupp@Gmail.com
In Propria Persona

4
5

UNITED STATES DISTRICT COURT

CENTRAL DISTRICT OF CALIFORNIA

7
8

Paul Hupp,

Plaintiff,

v.

10
11

12
13

14

Vicki Kurpinsky, A.K.A. Vicki Castellanos,


Debra Murphy Lawson,
Djinna M. Gochis,
Roes 1-25
Individually and in their official capacity as
State Bar of California employees, Jointly,
Jointly and Severally,
Defendants.

15

)
)
)
)
)
)
)
)
)

Case No.: IO-cv-00413 UA (Re)


(RC)
Case No.: 10-cv-00790 UA (RC)

PLAINTIFF PAUL HUPP 'S


' S REPLY BRIEF
TO JUDGE
ruDGE MARGARET M. MORROW'S
JUNE
ruNE 17,2010 ORDER DENYING
) PLAINTIFF'S MOTION TO DISQUALIFY
ruDGE ROSEL YN MERLE CHAPMAN
) JUDGE
)
)
)
)
I,
I.

16

Introduction
17

PLEASE TAKE NOTICE that Plaintiff Paul Hupp, In Propria Persona,


Persona, now files hi

18
19

20

reply brief to Judge Morrow's June 17, 2010 Order denying to disqualifY Judge Chapman fo
cause.
II.
Argument

21
22

23
24

25

Judge Morrow fal sely states Judge Percy Anderson has declared Plaintiff a vexatious
litigant. There is no foundation, nor evidence, in the record to support such a claim, just extra

judicial hearsay.

-1-

Paul Hupp's Reply Brief To Judge Morrow's June 17,


2010 Order Denying To Disqualify Judge Chapman For
Cause

Case 5:10-cv-00413-UA-RC Document 21

Filed 06/29/10 Page 2 of 6 Page ID #:82

How such a finding would have any relation to this case whatsoever is not explained, and
2

for good reason, there is no connection. It was just a way for Judge Morrow to try to slime the

Plaintiff with non-relevant claims. To the extent Percy Anderson may have issued such an order,

relevant.
it would not be a final order until all appeals have been exhausted, and still not relevant.

Judge Morrow makes more unsupported claims by stating Plaintiff was convicted of
6

contributing to the delinquency of a minorl


minor'.. Plaintiff has never been convicted of any crime,
7

including contributing to the delinquency of a minor


8

Hupp 111
III was not dismissed because plaintiff failed to pay the docketing fees.
tees. Hupp III

10

was dismissed because the Court of Appeals lost two (2) applications to proceed In Forma

II
\I

Pauperis ("IFP"). Hupp 111


III was not dismissed on the merits, but technical issues that the Court of

12

Appeals themselves created and refused to remedy. Hupp III was not dismissed with prejudice,

13

so Plaintiff was free to refile it at any time.

14

In addition, Hupp III could not be properly appealed because Judge Chapman's proposed

15

order, falsely claimed to be "attached" to the IFP denial, was NOT attached to the IFP denial
denial,, so

16
17

Plaintiff had no idea of the reasons for the denial. The clerk confirmed this fact when Plaintiff
called the clerk and asked if the clerk had simply left off the "attachment". There was no

18

attachment per the clerk's own statement.


19

Plaintiffs motion to disqualify Judge Chapman was based on her perjury, Chapman's
20

claim that Plaintiff did not "petition" the California Supreme Court to clear his background,
21

22

prior to filing the actions in Hupp III and Hupp IV, not any assertion that he was seeking just a

23

24
25
1I See

Morrow 's
' s Order, P:3-L7-8

-2-

Paul Hupp's Reply Brief To Judge Morrow's June 17,


2010 Order Denying To Disqualify Judge Chapman For
Cause

Case 5:10-cv-00413-UA-RC Document 21

Filed 06/29/10 Page 3 of 6 Page ID #:83

2
Plaintiff's
waiver of his state court filing fee, as Judge Morrow has falsely stated
statecf.
Plaintiffs motion to

thi~;
disqualify clearly states this\

"Plaintiff then "petitioned" the California Supreme Court to have his background
cleared, or alternatively to allow him a hearing to be heard over the issue. The California
Supreme Court took no action whatsoever.,,4 Bold in original. Italics and underline added.

Judge Morrow's claim by Plaintiff that Chapman"ignored his petition to the California
6

Supreme Court to waive filing fees ... " is therefore just a straight up lie, and not supported by
7

willIe
the record. Judges are not free to cherry pick the complaint, and include parts they like, while
8
9

excluding others they do not agree with. That is not how our court system works.
Plaintifrs
The facts are clear, the petition to the California Supreme Court was to have PlaintifPs

10

II

back ground c1eareds, or alternatively to waive the State Bar Court filing fee so he could have a

12

hearing on the issue, as required under the Due Process Clause of the United States Constitution

13

and United States Supreme Court case law. Furthermore, Judge Morrow falsely states that the

14

"State Bar6" found he was not of good moral character. This is completely false; the State Bar

15

has made no such finding. The State Bar has a "committee" on moral character examination that

16
17

makes suggestions, but the State Bar itself does not make any findings-as Judge Morrow has
falsely stated. And they are only suggestions, the committee has no authority to deny anything,

18

only the California Supreme Court has the authority to deny a moral character determination.
19

Judge Morrow further lies about Plaintiff s complaint by stating;


20

"Plaintiff has not alleged that he sought review of his moral character determination, but
''.
only of a request to waive his filing fee'
fee 7".

21
22

23
24
25

2 See

Morrow's Order, P:4-Ll9-20

See Plaintiff's Motion


Molion To Disqualify, P:2;L:9-11
4 See Plaintiff's Motion
Molion To Disqualify, P:2;L:9-11
P:2 ;L:9-11
3J

Plainliffhas
, Plaintiff
has NIlVER
NEVER petitioned
petilioned Ihe
the California Supreme Court 10
to "review" his background clearance; he has asked
Ihe
the California Supreme Court 10
to CLEAR his background.
6 See Morrow's Order, P:3-L5-6
7 See Morrow's Order, P:6-Ll7-18

-3-

Paul Hupp's Reply Brief To Judge Morrow's June 17,


2010 Order Denying To Disqualify Judge Chapman For
Cause

Case 5:10-cv-00413-UA-RC Document 21

Filed 06/29/10 Page 4 of 6 Page ID #:84

Judge Morrow seems to be affected by the same perjurious condition that Judge Chapman
2

is afflicted by. So let Plaintiff repeat exactly what his complaint alleges;

"Plaintiff then "petitioned" the California Supreme Court to have his background
cleared, or alternatively to allow him a hearing to be heard over the issue. The California
Supreme Court took no action whatsoever."s Bold in original. Italics and underline added.

4
5

Only a perjuring liar would claim that Plaintiff had not sought to have his background

reviewed in light of such clear and concise language.


7

Perjury is certainly
certainiv grounds for disqualifYing a dirty judge. Judge Chapman has clearly
clearlv
8
9

committed perjury by claiming Plaintiff did not petition the State Bar to clear his background.
Judge Chapman's statement is not correct, but a perjured lie. Plaintiff never claimed

10
II

fee,,9, and that is


Chapman denied his IFP based on a petition for the State Bar to "waive a filing fee,lI,

12

clear.

Judge Morrow stating falsehoods repeatedly in her decision is not going to change the

13
14

facts, or the fact that Chapman committed perjury. Let Plaintiff once more point out the law

15

of due process for denial of law licenses, because this court and the judges in it seem to not have

16

a very clear understanding of that law;

17

"A claim of a present right to admission to the bar of a state and a denial of that right is a
controversy. When the claim is made in a state court and a denial of the right made
by judicial order, it is a case which may be reviewed under Article III of the
Constitution when federal questions arc
are raised Imd proper steps taken to that end in
this Court." See In Re Summers, 325 U.S. 561, 568 (1945). Bold added.

18

19
20
21

"The requirements of procedural due process must be met before a State can exclude
a person from tbe practice oflaw". See Willner v. Committee On Character, 373 U.S.
96, 102
(1963). Bold added.
\02 (\963).

22

23

24
25

See Plaintiff's Motion To Disqualify, P:2;L:9-11


P:2;L:9- 11
See Morrow's Order, P:6-Ll7

-4-

Paul Hupp's Reply Brief To Judge Morrow's June 17,


2010 Order Denying To Disqualify Judge Chapman For
Cause

Case 5:10-cv-00413-UA-RC Document 21

2
3
4

Filed 06/29/10 Page 5 of 6 Page ID #:85

"A State cannot exclude a person from the practice oflaw or from any other
occupation in a manner or for reasons that contravene the Due Process or Equal
Protection Clause of the Fourteenth Amendment". See Schware v. Board of Bar
Examiners, 353 U.S. 232, 238-239 (1957). Bold added.

"In any event, opinions of the United States Supreme Court and of our court which
characterize claim for admission to the bar as a claim of right is entitled to the
protections of procedural due process." See Hallinan v. CBE, 65 Cal.2d 447 (1966).
Bold added.

Maybe ifthe judges of this court read this over a few hundred times they may be able to

grasp the law and the due process rights guaranteed by the Constitution. I know it is asking a lot,

but if the judges try real hard anything is possible.

10

III.
Conclusion

II
12

This Court, and the judges that comprise it, better learn to stop committing perjury, to

\3

stop violating the Constitution and to stop violating the Due Process rights guaranteed to the
14

people under the Constitution. The poor and middle class are not going to stand by idly while
15

judges engage in perjury and other misconduct.


16
17

18

Failure to heed these warnings is going to result in civil unrest. The days of dirty judges
violating the Constitution with impunity are over. There is too much at stake for the innocent and

19

the poor to allow dirty judges to violate their rights with impunity. And that civil unrest is going

20

to start at the doorsteps of the dirty, slime ball judges who lie, commit perjury, and conspire with

21

others to violate those Constitutional protections under color of authority.

22

You're on notice.

23

24
25

-5-

Paul Hupp's Reply Brief To Judge Morrow's June 17,


2010 Order Denying To Disqualify Judge Chapman For
Cause

Case 5:10-cv-00413-UA-RC Document 21

Filed 06/29/10 Page 6 of 6 Page ID #:86

Respectfully submitted.
Dated this 24th day of June, 2010

2
3

lsi Paul Hu
Paul Hupp

965 Hidden Oaks Drive


Beaumont, CA. 92223
(951) 769-1268
Paulhupp@Gmail.com
In Propria Persona

6
7
8

9
10
11
II

12
13
14

15
16
17

18
19

20
21

22
23

24
25

-6-

Paul Hupp's Reply Brief To Judge Morrow's June 17,


20
I 0 Order Denying To Disqualify Judge Chapman For
2010
Cause

--,. -

Case 5:10-cv-00413-UA-RC Document 3

Filed 04/08/10 Page 1 of 4 Page ID #:27

,,

33

Paul Hupp
965 Hidden Oaks Drive
Beaumont, CA. 92223
(951) 769-1268
(951)769-1268
Paulhupp@GmaiLcom
Paulhupp@Gmail.com
In Propria Persona

..

r:;
Ct ERr.

. h LF[:- - U!S lH 'C T .

us-

APR

efN

COiJl{

82010

-;- --:-;--- ..__

. ~ ___

OANI
..E. "::PU J

UNITED STATES DISTRICT COURT

CENTRAL DISTRICT OF CALIFORNIA

7
8

Plaintiff,

10
II

12
13
14

)
)
)
No.: 1O-cv-004I31O-cv-00413- UA (RC)
) Case No.:
)

Paul Hupp,

v.
Vicki Kurpinsky, AKA.
A.K.A. Vicki Castellanos,
Debra Murphy Lawson,
Djinna M. Gochis,
Roes 1-25
Individually and in their official capacity as
State Bar of California employees, Jointly,
Jointly and Severally,
Defendants.

15
IS

)
)
)
)
)
)
)
)
)
)

PLAINTIFF PAUL HUPP'S


HUPP 'S MOTION TO
DISQUALIFY JUDGE ROSALYN M.
CHAPMAN FOR CAUSE; MEMORANDUM
OF POINTS AND AUTHORITIES AND
DECLARATION OF PAUL HUPP IN
SUPPORT THEREOF

1.
l.
16

Motion To Disqualify Chapman For Cause


17
18

19

PLEASE TAKE NOTICE that Plaintiff Paul Hupp, In Propria Persona


Persona,, now moves thi
Court to have the Dis-Honorable Rosalyn M.
M. Chapman disqualifY herself from presiding ove

20

this case and to have another judge assigned to hear this case pursuant to Title 28 of the Unite

21

States Code 144 and 455(b)(1).


455(b)(I).

22

This motion is made upon the grounds that the Dis-Honorable Rosalyn M.
M, Chapman has

23

personal bias or prejudice against Plaintiff Paul Hupp, and in favor of The State Bar ofCaliforni

24

("Bar") and it's employees, as set forth in the Memorandum of Points and Authorities and th

25
25

Declaration of Paul Hupp as outlined below.

-1-

Paul Hupp
Motion To Disqualify Chapman

Case 5:10-cv-00413-UA-RC Document 3


,

Filed 04/08/10 Page 2 of 4 Page ID #:28

.
Memorandum of Points and Authorities

2
3
4
5
6

7
8

9
10
\I
II

12

13
14
15
16
17
18
19

20
21

1. Judge Chapman Is Clearly Violating The Constitution And Due Process Of Law By
Blocking Paul Hupp's Right To Enforce Due Process On The State Bar Of California
And It's Employees
Plaintiff originally filed this case three (3) years ago after the Bar refused to clear
plaintiffs background (after two (2) full years of investigation) to become a licensed attorney in
the state and then further refused to give a hearing on the matter. Mr. Hupp appealed that

decision to the State Bar Court ("Bar Court") who refused to allow plaintiff to argue his case
before the Bar Court. Plaintiff is entitled to due process of law under the Constitution and laws 0
the United States, as well as and clearly established case law from the United States Supreme

Court. This is not a new or novel area oflaw, in fact it goes back centuries.
Yet despite this being clearly laid out in language even an untrained circus chimp could
understand, Chapman continues making her wild, nonsensical and unsupported rulings, like she
did on her August 28, 20 I 0 ruling where Chapman made one of her nonsensical and unsupported
rulings with nothing more than a conclusory statement;
"No subject matter jurisdiction. See attached"
Of course there was NOTHING ATTACHED, as this was just another garbage ruling

from a judge who either has the brainpower of a circus chimp, or who is knowingly, willfully
and intentionally violating the Constitution and BLOCKING due process rights of the poor.
poor.
Which one of the two (2) Chapman falls under is open to debate.
For the record, violations of due process rights GIVES SUBJECT MATTER

JURISDICTION, despite the crazy, ridiculous and unsupported ramblings of Chapman.

22
23

24
25

-2-

Paul Hupp
Motion To Disqualify Chapman

Case 5:10-cv-00413-UA-RC Document 3

Filed 04/08/10 Page 3 of 4 Page ID #:29

I.

In fact the United States Supreme Court made that fact crystal clear more then 48 years
2
3
4

5
6
7

ago;

"The requirements of procedural due process must be met before a State can exclude a
person from the practice oflaw". See Willner v. Committee On Character, 373 U.S. 96,
102 (1963).
" ...
.. .the Appellate Division held no hearings on its own to determine petitioners
character ... it cannot escape the requirements of due process ... " Willner at 103-104.
Based on the 14th Amendment and clearly established case law we can see Chapman was

either sleeping through Constitutional Law when she attended law school or is flat out lying on

behalf of, and covering for, the Bar.

10

One of the reasons the Bar is engaging in these constitutional violations is because they

II
II

are getting cover from judges like Chapman, who are allowing it to go on with impunity. For a

12

federal judge to allow this type of unconstitutional conduct is the absolute bottom of the barrel.

13

Chapman is a disgrace to the federal bench and needs to be retired.

14

II.

15

Conclusion

16

The prejudice to plaintiff Paul Hupp resulting from Judge Chapman's ridiculous,

17

unsupported and nonsensical rulings violates Paul Hupp's rights to due process. Based on such

18

facts, fair dealing and substantial justice requires Judge Chapman to be disqualified for cause.

19

III.
20

Declaration Of Paul Hupp


21

22
23

24

I.

I filed this case on March 13,


13,2010
20 I 0

2.

Judge Chapman blocked my access to the court by denying the IFP applicationwhich she has done on virtually every case she has ruled on from me.

25

-3-

Paul Hupp
Motion To Disqualify Chapman

Case 5:10-cv-00413-UA-RC Document 3

Filed 04/08/10 Page 4 of 4 Page ID #:30

j.

3.

1h
28'h,
20 10 IFP denial, making a
Judge Chapman gave no reasons for her August 28
, 2010

conclusory and nonsensical statement that there was "No subject matter

jurisdiction. See attached." There was no "attachment" and there were no

4
5

authorities listed.
4.

Judge Chapman misstated material facts and law in denying my IFP and is now

further trying to block my right to due process by blocking me from filing


7

legitimate causes of action against a state agency, thereby violating the right to
8

due process and the United States Constitution.


9
10

5.

rebuttals to her preposterous, unsupported and nonsensical rulings.

II
12

Judge Chapman has refused to give any oral argument or allow me to make any

6.

I have no criminal convictions of any kind, and the sole reason the Bar refused

13

to grant my background clearance is because they are trying to block my right

14

to free speech-for specifically telling the Bar to follow the law and their own

15

rules.

16
17

VERIFICATION

I, Paul Hupp, am the plaintiff in this action and declare under penalty of perjury under the

18

laws of the United States and the State of California that I am informed and believe that all
19

matters stated herein are true and correct.


20
41h day
Dated this 4'h

21

Of~'

2010

iI;1

22

Paul H~pp
j{~pp
965 Hidden Oaks Drive
Beaumont, CA. 92223
(951) 769-1268
Paulhupp@Gmail.com
In Propria Persona

23

24

25

-4-

Paul Hupp
Motion To Disqualify Chapman

Case 2:10-cv-05820-SVW Document 1

.~S~
~()~~~
\9\, 5
\g \,

,,,\
'"

')

Filed 08/05/10 Page 1 of 75 Page ID #:1

DANIEL DAVID DYDZAK


PLAINTIFF PRO SE
4265 MARINA CITY DRIVE, SUITE 407W
MARINA DEL REY, CA 90292
TELEPHONE: (310) 867-1289
UNITED STATES DISTRICT COURT

CALIFORNIA
CENTRAL
CENTRAL DISTRICT
DISTRICT OF
OF CALIFORNIA
DANIEL DAVID DYDZAK,

)
)

Plaintiff,

CASE

27

)
)
vs.
)
)
RONALD M. GEORGE, CARLOS R.
)
)
MORENO, JOYCE L. KENNARD,
KATHRYN MICKLE WERDEGAR,
)
MING W. CHIN, MARVIN R. BAXTER, )
CAROL A. CORRIGAN, SUPREME
)
)
COURT OF CALIFORNIA, STATE
)
BAR OF CALIFORNIA, DONALD
F. MILES, STATE BAR COURT,
)
BOARD OF GOVERNORS OF STATE
)
BAR OF CALIFORNIA, JOANN M.
)
REMKE, CATHERINE D. PURCELL,
)
JUDITH EPSTEIN, RONALD W.
)
)
STOVITZ, PATRICE E. McELROY,
)
RICHARD A. PLATEL, LUCY
).
ARMENDARIZ, RICHARD A. HONN,
)
BERNARD A. BURK, KENNETH G.
HAUSMAN, SEAN M. SELEGUE,
)
)
HOWARD, RICE, NEMEROSKI,
CANADY, F
ALK & RABKIN,
FALK
)
SCOTT DREXEL, A. HOWARD MATZ, )
GARY A. FEESS, R. GARY KLAUSNER, )
MARGARET M. MORROW, GEORGE )
H. WU, VIRGINIA A. PHILLIPS, AUDREy)
B. COLLINS, ALICIA G. ROSENBERG, )
and DOES 1 through 10, Inclusive,
)
Defendants.
)

28

------------------------)

10

11
12

13

14
15

16

17
18
19

20
21
22
23

24
25

26

DYDZAK V. GEORGE

...

.5 VLV

0 5 8 2 0 .4,
N'V 1 05

COMPLAINT FOR DAMAGES


AND EQUITABLEIDECLARATORY
RELIEF, TEMPORARY RESTRAINING
ORDER, PRELIMINARY INJUNCTION
AND PERMANENT INJUNCTION

..:1-1-

A TION OF RIGHTS UNDER


1. DEPRIV
DEPRIVATION
COLOR OF STATE LAW
(CIVIL RIGHTS ACT, TITLE 42 U.S.C.
SECTION 1983)

2. INTENTIONAL INTERFERENCE
WITH ECONOMIC RELATIONS
3. FRAUD

DEMAND FOR JURY TRIAL

..

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 2 of 75 Page ID #:2

~ -'

",-

i,"

1,_"

,
,

,(

},t

'-" ',.

'-t ' ~. , t: -'r:


l )., ..... i_ .,. '. .,... ..

\.j

j. :, . .

,
;:

"f

- ''''3,;

,;.~~8I:r. _.aA.\.

,'t

..

".

" - -~ ...j.

''..iI''
I'
-

;,

'' ..
. :

.,

" ;

. " '(

,-..'

. ,<.
,<. . " . "

"

, ,'

-, ' "

8/5/2910 1:~9:3& t,l'!


t"M fleceipt
f:eceipt II: 143,98
143:,98
Cashier:
KPAG rUI
(UI 1-1]
,.
Cashier. : KPIlG
'Paid
DYDZAY.
Paid by:
hy: DANIEL D. DDZAK

c:CVHHI5820
2:CVHHl58a0
2013-886908
2313-886909
AMount :
Aiiount
., '': ,2:
,2:CV18-B5828
CV18-B58C8
. 2018-516006
Amount :
2: CV18-05820
2818-88&400

5 - Civil
Civil Filino
Fi,linq tl.'eW
teem
. ,. ."$3.30
$0. 00

11 - Special Fund F/F(l)


.. $190.0@

SpecialW
Filing Fee
Fe~ - Special(1)
,' . $100.89
PaYlent:
Cash Payment
358.68
358.60
AIllCiUi1t ::
Amount

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 3 of 75 Page ID #:3

1
2

COMES NOW Plaintiff Pro Se, DANIEL DAVID DYDZAK, an

individual, and alleges as follows:

5
6

PRELIMINARY ALLEGATIONS

1. Plaintiff, DANIEL DAVID DYDZAK ("DYDZAK"), is, and at

all times herein mentioned was, an adult over eighteen years old

10

and a resident of the County of Los Angeles, State of

11

California.

12
13

2. At all times relevant hereto, until on or about May 12,


20~0,

DYDZAK was a licensed California attorney and member of

14

the State Bar of California. He actively practiced law in the

15

State of California, in both state and federal courts, for over

16

two decades.

17
18
19

20

3. On or about August 10, 2008, DYDZAK received written


notice in the mail that he was placed on inactive status by
unlawful, biased, fraudulent and unconstitutional Decision of
the California State Bar Court dated August 5, 2008 and

21
effective August 8, 2008. Said Decision recommending the

22

23

24

-2-

25
26

27
28

YDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 4 of 75 Page ID #:4

1
2
3

draconian, unlawful and uncalled for measure of disbarment

against DYDZAK was written by State Bar Judge, Defendant DONALD

F. MILES

("MILESH).

6
7

other post-trial motions in the Review Department of Defendant

STATE BAR COURT. In particular, DYDZAK discovered that there

were valid and legitimate legal and factual grounds to

4.

Thereafter, DYDZAK appealed the Decision and filed

10

disqualify State Bar Judge MILES in his matter and set aside

11

MILES' Decision. Notwithstanding same, on or about December 3,

12

2010, the Review Department, in an Opinion and Order on Review

13

by Defendants, Review Judges, JOANN REMKE, CATHERINE D. PURCELL

14

and JUDITH EPSTEIN, unlawfully, unconstitutionally and

15

wrongfully supported MILES' Decision, recommending DYDZAK's

16

disbarment to the California Supreme Court.

17
18
19

20
21

5.

DYDZAK timely filed a Petition for Writ of Review in

the California Supreme Court on numerous legal, constitutional


and factual grounds, challenging the unlawful and wrongful
recommendation of disbarment. On or about May 12, 2010,
the Supreme Court of California summarily, unlawfully,

22

23

24
25

26
27
28

YDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 5 of 75 Page ID #:5

1
2
illegally, unconstitutionally and against DYDZAK's civil rights

3
4

denied the Petition, without sufficient and detailed

explanation. Said Supreme Court further ordered that DYDZAK be

disbarred, removed from the roll of attorneys in the State of

California, and pay vague, unconstitutional and unsubstantiated

disciplinary costs in excess of $ 15,000. Contrary to the

Supremacy Clause of the u.S. Constitution, the Due Process and

10

Equal Protection Clauses of the California Constitution, and

11

other applicable law, DYDZAK was not provided oral argument and

12

written decision on the merits by the highest court in

13

California. Plaintiff is informed and believes, and thereon

14

alleges, that the aforesaid disbarment Order became effective on

15

or about June 11, 2010. As a proximate, direct and legal result

16

of the unlawful actions of the Supreme Court of California, as

17
18
19

20
21

herein alleged, the aforesaid disbarment Order of the Supreme


Court of California was and is, unquestionably, void, voidable,
illegal, unconstitutional and against DYDZAK's civil rights.
6. Plaintiff is informed and believes, and thereon alleges,
that Defendant, THE STATE BAR OF CALIFORNIA ("BAR"), is, and at

22

23

24
25
26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 6 of 75 Page ID #:6

i
2

all times herein mentioned was, a public corporation, with two

offices in the City of San Francisco and City of Los Angeles,

State of California, and responsible for administratively

supervising all attorneys licensed in the State of California.

7.

Plaintiff is informed and believes, and thereon

alleges, that Defendant, BOARD OF GOVERNORS OF THE STATE BAR OF

CALIFORNIA ("BOARD"), is, and at all times herein mentioned was,

10

an entity comprised of individuals who manage, operate,

11

supervise and otherwise direct all activities of Defendant BAR,

12

with two offices in the City of San Francisco and City of Los

13

Angeles, State of California.

14

8.

Plaintiff is informed and believes, and thereon

15

alleges,
~lleges,

16

times herein mentioned was, a public corporation duly organized

17

and existing under and by virtue of the laws of the State of

18
19

20
21

that Defendant STATE BAR COURT ("COURT") is, and at all

California. Upon information and belief, said COURT is, and was
at all times relevant hereto, set up to oversee disciplinary
matters involving attorneys licensed in the State of California,
with a Hearing Department and Review Department in Los Angeles

22

23

24

25
26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 7 of 75 Page ID #:7

and San Francisco, California.

9.

Plaintiff is informed and believes, and thereon

alleges, that Defendants JOANN M. REMKE, RONALD W. STOVITZ,

PATRICE E. McELROY, DONALD F. MILES, RICHARD A. PLATEL, JUDITH

EPSTEIN, LUCY ARMENDARIZ, RICHARD A. HONN and CATHERINE D.

PURCELL, are, and at all times herein mentioned were, residents

of the State of California. Plaintiff is further informed and

10

believes, and thereon alleges, that the aforementioned

11

individual Defendants are, and at all times herein mentioned

12

were, members and judges of Defendant COURT and/or the Review

13

Department thereof and acting or purportedly acting with the

14

authorization, permission and consent of Defendants COURT, BAR,

15

BOARD, STATE OF CALIFORNIA, and the other individual named

16

Defendants, and acting in concert with the said Defendants, and

17

each of them, to commit the unlawful activity and conduct

18
19

20
21

alleged herein.
10.

Plaintiff is informed and believes, and thereon

alleges, that the individual Defendants referenced and named


herein are, and were at all times herein mentioned, agents,

22

23

24

-t-

25

26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 8 of 75 Page ID #:8

2
3

employees and/or officers of Defendant BAR, STATE OF CALIFORNIA,

or the UNITED STATES OF AMERICA.

11.

Plaintiff is informed and believes, and thereon

alleges, that Defendant SUPREME COURT OF CALIFORNIA is, and at

all times herein mentioned was, a governmental entity or public

corporation duly organized and existing under and by virtue of

the laws of the State of California.

10

12.

Plaintiff is informed and believes, and thereon

11

alleges, that Defendants, RONALD M. GEORGE ("GEORGE"), CARLOS R.

12

MORENO ("MORENO"), JOYCE L. KENNARD ("KENNARD"), KATHRYN MICKLE

13

WERDEGAR ("WERDEGAR"), MING W. CHIN ("CHIN"), MARVIN R. BAXTER

14

("BAXTER")and CAROL A. CORRIGAN ("CORRIGAN") [hereinafter

15

collectively "CALIFORNIA SUPREME COURT JUSTICES"}, are, and were

16

at all times herein mentioned, justices and members of the

17
18
19

20
21

current Supreme Court of California. On or about May 12, 2010,


Defendants, CALIFORNIA SUPREME COURT JUSTICES, made the illegal,
unconscionable and unconstitutional Order to disbar DYDZAK, as
herein alleged and described.
13.

Defendant GEORGE is shortly retiring as Chief Justice

22

23

24

-7 -

25
26

27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 9 of 75 Page ID #:9

1
2

of Defendant SUPREME COURT OF CALIFORNIA, to a large extent

under a cloud of misconduct and ethical and judicial violations,

due to his wrongful and unlawful actions towards DYDZAK and for

other reasons, as hereinafter alleged. Said Defendant GEORGE, in

his blatant and unfair cover-up of the misconduct of State Bar

8B

Judge MILES and other State Bar officials and State Bar Court

judges, has conspired with the other Defendants, MORENO,

10

KENNARD, WERDEGAR, CHIN, BAXTER and CORRIGAN, to deprive DYDZAK

11

of his civil and constitutional rights and earn a living

12

practicing law, to DYDZAK's extreme prejudice.

13

14.

Plaintiff is informed and believes, and thereon

14

alleges, that Defendants, CALIFORNIA SUPREME COURT JUSTICES,

15

are, and were at all times herein mentioned, residents of the

16

City and County of San Francisco, State of California.

17
18
19

20
21

15.

Plaintiff is further informed and believes, and thereon

alleges, that Defendants, CALIFORNIA SUPREME COURT JUSTICES,


are acting, and at all times herein mentioned were acting, with
the authorization, permission and consent of Defendants BAR,
BOARD, and the other Defendants herein in doing the unlawful,

22

23

24

-8-

25

26
27
28
2B

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 10 of 75 Page ID #:10

2
3
4

unconstitutional and wrongful acts herein alleged.


16.

Plaintiff is informed and believes, and thereon

alleges, that Defendants, BERNARD A. BURK, KENNETH G. HAUSMAN,

and SEAN M. SELEGUE (collectively "HOWARD RICE ATTORNEYS"), are,

and were at all times herein mentioned, attorneys duly licensed

by the State Bar of California to practice law in said state.

17.

Plaintiff is informed and believes, and thereon

10

alleges, that 'Defendants,


Defendants, HOWARD RICE ATTORNEYS, are, and were

11

at all times herein mentioned, residents of the City and County

12

of San Francisco.

13

18.

Plaintiff is informed and believes, and thereon

14

alleges, that Defendant, HOWARD, RICE, NEMEROSKI, CANADY, FALK &

15

RABKIN ("HOWARD, RICE"), is, and at all times herein mentioned

16

was, an establishment law firm, with numerous Fortune 500

17
18
19

20
21

clients, with its head office in the City of San Francisco,


State of California.
19.

Plaintiff is unaware of the exact legal status or

capacity of HOWARD, RICE, whether it is a professional


corporation, limited partnership, an association or other such

22
23

--,-,-

24
25

26
27
28

DYDZAK
DYD
ZAK V. GEORGE

COMPLAI
NT
COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 11 of 75 Page ID #:11

1
2

l e gal entity. Plaintiff will seek leave to amend this Complaint


legal

to set forth such exact legal status or capacity of HOWARD, RICE

when same is ascertained, before or at time of trial

20. Plaintiff is informed and believes, and thereon

alleges, that Defendants, A. HOWARD MATZ, GARY A. FEESS, R. GARY '

KLAUSNER, MARGARET M. MORROW, GEORGE H. WU, VIRGINIA A.

PHILLIPS, AUDREY B. COLLINS and ALICIA G. ROSENBERG, are, and at

10

all times herein mentioned were, United States Judges or

11

Magistrates for the United States District Court of the Central

12

District of California.

13

21. Plaintiff is informed and believes, and thereon

14

alleges, that Defendant SCOTT DREXEL is, and was at all times

15

herein mentioned, former Chief Trial Counsel of the State Bar of

16

California. Plaintiff is further informed and believes, and

17
18
19

20
21

thereon alleges, that said Defendant is, and was at all times
herein mentioned, a resident of the County of San Francisco,
State of California.
22.

Plaintiff is ignorant of the true names and capacities

of Defendants sued herein as DOES 1 through 10, inclusive, and

22

23

24
-(0-l()-

25

26
27
28

DYDZAK V. GEORGE

COMPLAINT
COMPLAI NT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 12 of 75 Page ID #:12

2
3

therefore sues said Defendants by such fictitious names.

Plaintiff will amend this Complaint in order to allege their

true names and capacities when same are ascertained.

23.

Plaintiff is informed and believes, and thereon

alleges, that each of the fictitiously named Defendants is

responsible in some manner for the occurrences herein alleged,

and that Plaintiff's damages herein alleged were proximately

10
11

caused by their conduct.


24.

Plaintiff is informed and believes, and upon such

12

information and belief alleges, that at all times herein

13

mentioned each of the Defendants was the agent, servant and

14

employee of each of the remaining Defendants, and, in doing the

15

acts hereinafter alleged, was acting within the purpose, course

16

and scope of such agency, service and employment, and with the

17

permission and consent of each of the other Defendants.

18
19

20
21

25.

DYDZAK was admitted to the practice of law in the

State of California on December 17, 1985A In or about August,


2006 and January, 2007, the Office of the Chief Trial Counsel
("OCTC") filed Notices of Disciplinary Charges against DYDZAK

22

23

24
- 1(-

25

26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 13 of 75 Page ID #:13

2
3
4

and DYDZAK filed appropriate responses to same.


26.

DYDZAK believed and found out that the alleged charges

were politically motivated, because he had filed in the Los

Angeles Superior Court on behalf of clients a major lawsuit

against a former State Bar President and establishment lawyer,

one Alan Rothenberg. Mr. Rothenberg had political connections

with Defendants BAR, BOARD and COURT and knew Defendant DREXEL,

10

the then Chief Trial Counsel, and other members of the Board of

11

Governors. The filing of the NDC charges coincided with DYDZAK's

12

litigating and attempting to settle the case involving Mr.

13

Rothenberg. Rothenberg indeed threatened DYDZAK at the time of

14

his deposition in said litigation that he was "going to get

15

him," referring to his connections with Defendants BAR, BOARD

16

and COURT.

17
18
19

20
21

27.

DYDZAK is informed and believes, and thereon alleges,

that Defendant DREXEl, maliciously, unethically,


unprofessionally and in conspiracy with Rothenberg, communicated
in person and telephonically with said attorney between in or
about August, 2006, and continuing throughout 2007 and 2008,

22

23

24

-Il-

25

26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 14 of 75 Page ID #:14

2
3

about pursuing disciplinary charges against DYDZAK, despite the

lack of merit to said charges and the weakness of the

disciplinary allegations against DYDZAK.

28.

In so doing, Defendant DREXEL, to enrich himself,

preserve his employment and be influential in the state bar

hierarchy, was improperly currying favor with politically

connected, establishment attorneys, such as Rothenberg. Such

10

attorneys are well known to contribute monies to the Foundation

11

of the State Bar of California and are and were on the Judicial

12

Council headed by Defendant George as Chief Justice. Rothenberg

13

was previously associated with high-powered L.A. law firms,

14

Latham, Watkins and Manat, Phelps, Rothenberg & Tunney.

15

29. Plaintiff is informed and believes, and thereon alleges,

16

that Defendant DREXEL's contract of employment as Chief Trial

17

Counsel was several months ago not renewed, in large measure

18
19

20
21

because said Defendant abused his position and was shown through
his office to unfairly target practicing attorneys, mostly sole
practitioners, on even the most trivial of matters.
30.

Plaintiff is informed and believes, and thereon

22
23

24
25

26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 15 of 75 Page ID #:15

2
3

alleges, that Defendant GEORGE, as a former long-time prosecutor

with a conservative, pro-government bent, turned a blind eye to

any misconduct by Defendant DREXEL because he met with DREXEL

weekly to discuss the administration of the courts in California

and state bar matters. Defendant DREXEL was, at all relevant

times hereto, either a member of Defendant BOARD and the

Judicial Councilor closely aligned and involved with and

10

influential in affecting its decisions. Defendant DREXEL's

11

agenda was to increase the size and importance of the bloated,

12

fiscally irresponsible State Bar bureaucracy and his office of

13

enforcement, no matter what ill treatment was meted out to

14

practicing attorneys.

15

31.

DYDZAK contested the alleged disciplinary charges,

16

which he believed did not have merit, were politically motivated

17

and were defensible. Moreover, during Defendant DREXEL's tenure

18
19

20
21

as Chief Trial Counsel, Defendant DREXEL and other state bar


attorneys earned reputations as being uniair,unethical and
targeting sole practitioners and Plaintiff's attorneys.
32.

One of the State Bar attorneys assigned to DYDZAK's

22

23

24
25

26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 16 of 75 Page ID #:16

2
3

disciplinary proceedings, ELI MORTGENSTERN, even advised and

4
5
6

admitted to DYDZAK that his hands were tied to resolve the


disciplinary matter involving DYDZAK, because he had marching

meritless, insubstantial or untenable any client complaint

8B

against DYDZAK was.

orders to seek disbarment against DYDZAK, no matter how

33.

On or about August 5, 2008, Defendant DONALD F. MILES,

10

the State Bar -hearing


hearing judge in Los Angeles, issued an unfair,

11

unlawful and draconian Decision recommending


recorrunending that DYDZAK be

12

disbarred and placing him on inactive status as of August 8,

13

2008. Defendant MILES took over 200 days to render said

14

decision, making it improbable to conclude that DYDZAK posed a

15

serious, immediate
irrunediate risk of harm to the public after DYDZAK had

16

practiced law more than twenty years with distinction in the

17

State of California.

18
19

20
21

34.

Shortly after this decision was filed, DYDZAK

discovered that Defendant MILES has, and had at all times herein
mentioned, an actual bias, prejudice or conflict of interest, or
the appearance of same, because DYDZAK was suing on behalf of

22

23

24

-15-

25
26
27

28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 17 of 75 Page ID #:17

2
his prior client, SHANEL STASZ, in Los Angeles Superior Court

3
4

MILES' former partner and long-time friend of 17 or more years,

Defendant BERNARD A. BURK, a partner/director with Defendant

HOWARD, RICE as well as defendants such as Charles Schwab and

Charles Schwab & Co., long-time clients of said law firm. Prior

to his inactive status, DYDZAK was attorney of record for STASZ

in LAse
LASC Case Nos. BC383161 and BC383162, which litigation

10

involved major HOWARD, RICE clients and exposed said law firm

11

and its partner, Defendant BURK, to major liability.

12

35.

In August and September, 2008, accordingly, DYDZAK

13

filed various motions to disqualify Defendant MILES and set

14

aside the State Bar decision. Defendant MILES unethically,

15

unlawfully and improperly ruled on his own disqualification and

16

would not disqualify himself, unlawfully striking the motion

17

from the record. Defendant REMKE, as the presiding judge,

18
19

20
21

improperly delayed ruling, violating DYDZAK's due process and


civil rights, and then transferred the disqualification matter
to Defendant McELROY. Defendant McELROY, who was the original
judge in the proceedings and should not have ruled because of

22
23

24
25

26
27

28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 18 of 75 Page ID #:18

2
3

this conflict of interest or the appearance of same, denied the

disqualification motion,
mo tion, without any written reasoning or oral

argument. Such unethical and wrongful action was done to protect

Defendant MILES, at the expense of DYDZAK's legal career and

professional standing.

8
9

36. Plaintiff is informed and believes, and thereon alleges,


that Defendant McELROY, presently the supervising judge of

10

Defendant COURT, is in another disciplinary case presently under

11

investigation and scrutiny for taking a bribe and spoliation of

12

evidence.

13

37.

Not surprisingly, given the developing legal storm and

14

cover-up to "protect the troops at any cost," Defendant Judges

15

REMKE, STOVITZ and EPSTEIN of the Review Department summarily

16

denied DYDZAK's Petition for Review, focusing primarily on the

17

issue of MILES' disqualification, on or about September 25,

18
19

20
21

2008. Defendant SUPREME COURT OF CALIFORNIA, unfairly,


the.. cover-up, denied
wrongfully and unethically aiding in the
DYDZAK's interlocutory Petition For Review on or about November
12, 2008, concerning the disqualification of Defendant MILES.

22

23

24

-\7-

25
26

27

28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 19 of 75 Page ID #:19

This denial Order patently showed that Defendants, SUPREME COURT

OF CALIFORNIA and CALIFORNIA SUPREME COURT JUSTICES, were not

interested in upholding the Rule of Law, but instead favored the

illegal and biased actions of state bar court judges who they

helped appoint and personally knew. Said Order also showed said

Defendants cared not one iota about the individual civil and

constitutional rights of "politically" targeted and unfairly

10
11
12

13
14
15

16
17

maligned sole practitioners, such as Plaintiff DYDZAK.


38. During the time-frame of the fall of 2008, Defendants,
CALIFORNIA SUPREME COURT JUSTICES, including Defendant GEORGE,
were well aware that a case involving Defendant HOWARD, RICE,
which Defendant SELEGUE was arguing, was before said Court for
argument and ruling, to wit, Schatz v. Allan Matkins Leek Gamble
& Mallory, LLP. Plaintiff is informed and believes, and thereon
alleges, that the ruling in said litigation was reached on

18
January 26, 2009. In derogation and violation of their ethical

19

20
21
22

23

duties and responsibilities, and raising an undeniable conflict


of interest, or the appearance of same, Defendants, CALIFORNIA
SUPREME COURT JUSTICES, including Defendant GEORGE, failed to
reveal at any time to DYDZAK that their consideration of this

24
25
26
27

28

-I~DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 20 of 75 Page ID #:20

2
3

case would or reasonably could prejudice their review and

adjudication of his interlocutory writ in or about November,

2008. DYDZAK was making serious allegations about the misconduct

of Defendants HOWARD, RICE, BURK and MILES, yet Defendants,

CALIFORNIA SUPREME COURT JUSTICES, with bias, illegally and

unfairly chose to hear Schatz on the merits and provide written

decision and oral argument, while flushing DYDZAK's aforesaid

10

interlocutory writ into the judicial toilet. Denial of said writ

11

sacrificed DYDZAK's legal rights and ability to earn a living,

12

13
14
15
16
17

placed him in destitute state, ruined his reputation, and


jeopardized his marriage.
39. In the fall of 2008, and at all other times relevant
thereto, San Francisco-based Defendant HOWARD, RICE bragged in
its marketing that several cases it handles or has worked on are
routinely before Defendant SUPREME COURT OF CALIFORNIA

18
Defendant HOWARD, RICE has, and had at all relevant times

19

20
21
22

23

hereto, a

politically correct status and reputation for clients

as an influential, establishment law firm which could be called


upon to represent their legal interests before Defendant SUPREME
COURT OF CALIFORNIA and Defendants, CALIFORNIA SUPREME COURT

24

-~-

25
26

27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 21 of 75 Page ID #:21

2
3

JUSTICES. It is clear from the illegal cover-up for Defendant

MILES, a former clerk with Defendant SUPREME COURT OF

CALIFORNIA, that the latter and the justices thereof favor

judges and big, well-connected

attorneys, small law firms and sole practitioners.

40.

law firms over Plaintiff's

Plaintiff is informed and believes, and thereon

alleges, that Defendant HOWARD, RICE regularly makes monetary

10

contributions to the California State Bar Foundation and that

11

certain of its _partners/directors have been or are appointed

12

members of the Judicial Council headed by Defendant GEORGE.

13

Furthermore, Plaintiff is informed and believes, and thereon

14

alleges, that in the Bay area Defendants, HOWARD RICE ATTORNEYS,

15

and other attorneys employed by Defendant HOWARD, RICE are so

16

socially and in legal circles intimately connected to Defendant

17
18
19

20
21

GEORGE and the other Associate Justices of Defendant SUPREME


COURT OF CALIFORNIA, that this interaction clearly affected,
influenced and prejudiced the latter's r-eview of DYDZAK's
disciplinary case.
41. In his state bar court case, DYDZAK filed subsequent,

22

23

24

-Jp-

25
26

27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 22 of 75 Page ID #:22

2
3

numerous and bonafide motions in the Review Department of

Defendant COURT and approximately five interlocutory petitions

for review before Defendant SUPREME COURT OF CALIFORNIA. These

included but were not limited to the issue of disqualifying

Defendant MILES and the Review Judges and setting aside his

decision of August 5, 2008, as void or voidable due to bias,

prejudice or conflict of interest, or the appearance of same.

10

The Supreme Court denied the Writs summarily, not ruling on the

11

merits. The Review Judges, in particular, Defendants REMKE,

12

PURCELL and EPSTEIN, continued to wrongfully and unethically

13

rule on their own disqualification and strike key pleadings and

14

evidence from the state bar record. They willfully perjured

15

themselves by falsely claiming they did not know about being

16

formally investigated by the Judicial Performance Committee of

17
18
19

20
21

the State of California (which investigation was ongoing at that


time), being served with motions, and being sued in federal
court by Plaintiff, a case which was dismissed without prejudice
on or about January 26, 2010 by the Ninth Circuit Court of
Appeals on procedural grounds. A subsequently refiled lawsuit is

22

23

24

-2/-

25

26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 23 of 75 Page ID #:23

3
4

now pending before the Ninth Circuit.


42.

In or about October, 2008, DYDZAK found out that two

partners/directors with Defendant HOWARD, RICE, Defendants

HAUSMAN and SELEGUE, had illegally gained access to Defendant

MILES' tainted bar decision and attached it with a sworn and

dated Declaration as an Exhibit in one of the Staz LASC cases on

or about September 27, 2008. Said attorneys never duly and

10
11
12

13
14
15
16

17

properly paid for or ordered same from the Clerk's Office of


Defendant COURT. Since said decision was not posted on the
internet until January or February, 2009, this "smoking gun"
factor proved that Defendant MILES and/or agents/employees of
Defendant COURT had impermissibly and unlawfully communicated
with Defendants SELEGUE, HAUSMAN and other HOWARD, RICE
personnel and lawyers about DYDZAK's bar disciplinary
proceeding. This evidenced an actual bias, prejudice and/or

18
19

20
21
22

conflict of interest, or the appearance of same, by Defendant


MILES, mandating his disqualification and the setting aside and
reversing of his decision dated August 5, 2008.
43. To date, despite demand therefor from DYDZAK, neither

23

24

25
26
27

28

DYDZAK V.

GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 24 of 75 Page ID #:24

2
3

Defendants SELEGUE, HAUSMAN nor HOWARD RICE have produced

credible evidence that they, or any of them, properly received a

copy of MILES' decision lawfully. Plaintiff is informed and

believes. and thereon alleges, that Defendant MILES in or about

July, August . and September, 2008, had improper telephonic

communications with Defendants BURK, SELEGUE, HAUSMAN and other

HOWARD, RICE personnel concerning and affecting DYDZAK's

10
11

12

13

14
15

16
17

disciplinary case and the disqualification issues of Defendant


MILES thereto. Defendant MILES has failed and refused, and
continues to fail and refuse, to produce his telephonic records
during this time frame which would prove he did

communicate

with the aforesaid individuals.


44.

On or about December 3, 2009, the Review Department of

Defendant COURT, despite a flagrant and disturbing pattern of


numerous acts of bias, prejudice and conflict of interest (or

18
19

20
21
22

the appearance of same), and numerous constitutional and civil


rights violations by Defendants MILES, REMKE, PURCELL, STOVITZ,
EPSTEIN, McELROY and ARMENDARIZ and the other Defendants, as
herein alleged, affirmed and modified Defendant MILES' tainted,

23

24

25
2S
26

27

28

DYDZAK V.

GE
ORGE
GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 25 of 75 Page ID #:25

2
3
4

biased and unlawful decision by issuing an Opinion and Order on

Review recommending DYDZAK's disbarment. Defendants REMKE,

EPSTEIN and PURCELL had no jurisdiction to issue such an Opinion

and Order On Review on the aforesaid date since there was a Writ

pending before the California Supreme Court.

45.

10

court clerk

11

Bar Administrator, were directed by Defendants REMKE, PURCELL

12

13

14
15
16

17

On or about January 25, 2010, Charles Nettles, a deputy


w~th

Defendant COURT, and Michelle Cramton, a State

and EPSTEIN of the Review Department to transmit its unfair,


unlawful, and biased recommended decision of disbarment to the
California Supreme Court. Upon information and belief, on or
about January 27, 2010, Mr. Nettles and Ms. Cramton unlawfully
and unconstitutionally served notice of said Transmittal of
State Bar Court Recommendation, despite the fact that the Review

18
19

20
21
22

23

Judges should have disqualified themselves and DYDZAK had not


duly exhausted
e xhausted his post-decision remedies before petitioning
Defendant SUPREME COURT OF CALIFORNIA.
46.

On or about January 27, 2010, Defendant BAR, by and

through the Office of Chief Trial Counsel, and Mr. Nettles

24

25
26

27
28

DYDZAK V. GEORGE

11

COMPLAINT
COMPLAI NT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 26 of 75 Page ID #:26

also served by mail a certificate of costs in DYDZAK's state bar

4
5

disciplinary case, Case No. 04-0-14383, 06-0-10960. This

and excessive "base charge" assessment and other alleged costs

totaling $ 1?,209.31
15,209.31 which are being sought against DYDZAK. The

base assessment in question evidences that Defendants COURT, BAR

and BOARD and Defendant JUDGES and employees/agents have a

10
11
12

13
14
15

included an unconscionable, unlawful, vague, unconstitutional

biased incentive and agenda to prosecute attorneys such as


Plaintiff to reap an unjust windfall for themselves and
perpetuate the Bar bureaucracy. In DYDZAK's disciplinary matter,
the Defendant Judges could and cannot be fair and impartial when
there is, and was at all times herein mentioned, a clear-cut
economic incentive for them to discipline attorneys.

16
17
18
19

20
21

22

47.

At all times relevant hereto, and continuing to the

present, a series of internet articles at the Leslie Brodie blog


and other easily accessible world-wide web sources have exposed
numerous instances of misconduct and unfortunate judicial
corruption by State Bar Court Judges. For instance, former State
Bar Judge, Defendant STOVITZ,

continued to make rulings as a

23

24

25
26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 27 of 75 Page ID #:27

Judge Pro Tern when he had no judicial mandate to do so from the

Supreme Court of California. In another matter, Review Judge

EPSTEIN used her influence to obtain a favorable disciplinary

resolution for a former associate of her defunct law firm.

8
9

48.

Community activist and actor, PERRY F. CARAVELLO, has

lodged a formal complaint on or about July 26, 2010, with the

10

Committee on Judicial Performance of the State of California

1111

concerning misconduct by Defendant GEORGE. For instance,

12

13
14
15
16

17

CARAVELLO alleges that Defendant GEORGE flagrantly and


unethically received illegal payments from Los Angeles County
of approximately $ 30,000 per annum while he was a Los Angeles
Superior Court Judge and did not report such payments on
required Form 700. Defendant GEORGE continued to turn a blind
eye to said illegal payments when he was appointed to the

18
19

20
21
22

23

Supreme Court of California. Such actions resulted in California


taxpayers being defrauded of more than $ 300 million dollars
over a twenty-year period. This situation has been documented in
the well-known case of incarcerated Richard Fine, a disbarred
attorney who exposed said bribery and corruption and claims he

24
25
26

27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 28 of 75 Page ID #:28

3
4

is being politically persecuted for his stance.

COLLINS and ROSENBERG, beginning November 25, 200S,


2 00S, and

continuing to the present, violated DYDZAK's civil and

constitutional rights by conspiring, individually and in

concert, to protect the Defendant Judges of the State Bar Court

and Review Department, as well as certain bar officials and

10
11

12

13

49. Defendants MATZ, FEESS, KLAUSNER, MORROW, PHILLIPS, WU,

agents, from liability and a finding that DYDZAK's civil and


constitutional rights were violated, as herein alleged. Said
federal judges and magistrate engaged, without limitation, in
the following unlawful and wrongful conduct:

14
15
16

17
18
19

20
21

22
23

(i)
al.
ale

In federal lawsuits, DYDZAK v. STATE OF CALIFORNIA et

(CV OS-7765-VAP-AGR), DYDZAK v. REMKE et al.


ale

(AGR), and DYDZAK v. REMKE et al.


ale

28

not

grant appropriate declaratory and injunctive relief, and obtain


DYDZAKIs indigent status in
a waiver of the filing fee due to DYDZAK's
order to protect the State Bar and State Bar Court Defendants
named herein, particularly state judges and state officials;
(ii) Falsely claiming that the cases were barred by the

25
2S
27

AHM(AGRx)
(CV 10-1297- AHM(AGRx

allowing DYDZAK to prosecute said cases, conduct discovery,

24
26

(CV 10-S2S-UA

DYDZAK
DYD
ZAK V. GEORGE
GE ORGE

COMPLAI NT
COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 29 of 75 Page ID #:29

3
4

doctrines of federal abstention and quasi-judicial and judicial

Defendants named herein, particularly state judges and state

officials;

immunity, in order to protect the State Bar and State Bar Court

(iii) Unilaterally taking the case of DYDZAK v. REMKE et al.

(CV 10-1297) from fair and principled United States District

Judge, PERCY ANDERSON, who discharged an OSC and properly ruled

10
11

12

13
14
15
16

17
18
19

20
21
22

23

that the case was not barred by res judicata and presented
triable issues not barred by federal abstention;
(iv) Unilaterally and illegally not allowing principled and
fair U.S. District Judge PERCY ANDERSON to issue appropriate
declaratory and injunctive relief to DYDZAK by "politicallyH
reassigning Case No. CV 10-1297, by senior judge Defendant
FEESS,

to U.S. District Judge, Defendant MATZ and Defendant-

Magistrate ROSENBERG. The latters' proven track record and


biased modus operandi are, and have been at all times herein
mentioned, to rule against DYDZAK, no matter what the facts and
evidentiary record are, to ensure that he was disbarred to
protect the illegal actions and conduct of Defendants herein.
(v) Defendant COLLINS, as chief judge of the United States

24

)$-

25
26
27

28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 30 of 75 Page ID #:30

District Court for the Central District of California,

repeatedly condoning the pattern of misconduct and violation of

DYDZAK's civil and constitutional rights engaged in by certain

federal judges in her judicial district, notably Defendants

PHILLIPS and ROSENBERG; further denying access by DYDZAK to the

Central District Court by illegally denying him a waiver of a

filing fee despite his clearly indigent status on bogus,

10
11
12

13
14
15
16
17
18

deliberately misstated legal grounds.


(vi) Violating DYDZAK's due process and equal protection
rights guaranteed by the 5 th and 14TH Amendments, and other
applicable law, so that DYDZAK could not have his day in court,
a trial on the merits, thereby depriving DYDZAK of practicing
law and unfairly and illegally leading to his disbarment at
present.
(vii) Denying DYDZAK oral argument, a trial on the merits
and appropriate injunctive and declaratory relief, because of

19

20
21
22

23

their bias, inability and reluctance to rule against any judge


in the California judiciary and uphold the Rule of Law.
(viii) Striking key pleadings from the record, issuing
certain rulings without jurisdiction, not disqualifying

24
25
26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 31 of 75 Page ID #:31

2
3

themselves despite a showing of bias or appearance of same, and

deliberately misstating the evidentiary record, rulings and

pleadings.

6
7

not allowing DYDZAK a waiver of the filing fee for Case No. CV

10-828-UA (AGR) to retaliate against DYDZAK for exposing the

bias and prejudice of Defendants ROSENBERG and PHILLIPS before

(ix)

Intentionally delaying and making adverse rulings and

10

the Ninth Circuit Court of Appeals and Associate Justice Stephen

11

Breyer of the United States Supreme Court.

12

13

14
1~
15
16
17
18

(x) Chief United States District Judge, Defendant COLLINS,


willfully and intentionally condoning the unlawful actions of
certain Judges of the United States Central District as well as
the named Defendants, by on February 11, 2010:

(a) falsely

ruling in Case No. CV 10-828-UA (AGR) that the case failed to


state a claim for relief and that judges and clerks enjoyed
immunity;

(b) refusing a waiver of the filing fee despite

19

20
21

22

DYDZAK's indigent status against his due- process rights.


(xi) Chief United States District Judge Defendant COLLINS
willfully and intentionally trying to intimidate DYDZAK by

23

24

)-

25
26
27

28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 32 of 75 Page ID #:32

2
3
having an U.S.
u.s. Marshall contact him telephonically in or about

4
5

March, 2010. Said Marshall at COLLINS' insistence falsely

claimed that DYDZAK had allegedly mistreated federal court

staff when he had not. DYDZAK had instead simply exercised his

First Amendment Right of Expression when politely talking to

said staff.

10

(xii) The aforesaid federal judges except on one occasion

11

violating the California and U.S. Constitutions, and DYDZAK's

12

civil rights, by repeatedly not allowing DYDZAK to make an

13

evidentiary record through oral argument. So the politics of

14

15
16

17
18

the sensitive subject matter of this litigation can be hidden


from the press and public at large, DYDZAK has been refused
without justification oral argument for any dispositive motion
before any U.S. District Judge, against his constitutional
and civil rights.

19

20
21
22

23

50. Beginning on or about August 5, 2008, and continuing to


the present, the State Bar and State Bar Judge Defendants, and
each of them, violated DYDZAK's civil and constitutional rights,
including but not limited to a fair trial and post-trial

24

c3\~I-

25

26

27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 33 of 75 Page ID #:33

1
2

proceedings, by the following, without limitation:


(i)

Defendant MILES and then the Review Judges not

setting aside Defendant MILES' decision of August 5, 2008,

contrary to the 5 th and

since same is void and/or voidable due to bias, prejudice,

conflict of interest or the appearance of same;

(ii)

14th

Amendments and other applicable law,

Not providing DYDZAK a fair trial and post-trial

10

proceedings as guaranteed by the 5 th and

11

other applicable law;

12

(iii)

14th

Amendments and

Not disqualifying Defendant MILES due to his actual

13

prejudice, bias and conflict of interest against DYDZAK or the

14

appearance of same;

15
16

17
18
19

(iv) Improperly upholding Defendant MILES' ruling on his


own disqualification;
(v)

Defendant MILES willfully perjuring himself as a

judicial officer in violation of the Canons of Ethics, falsely


claiming in his decision that he was notnot served with

20
21
22

23

disqualification pleadings when he was as required by statute;


(vi) Not reinstating DYDZAK to active status
retroactively as a licensed attorney, knowing that his

24

J~
~....
c::
....

25
26

27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 34 of 75 Page ID #:34

4
5

constitutional and civil rights have been violated;


(vii) Placing DYDZAK on inactive status without a proper

hearing against his civil, constitutional and due process

rights;

8
9

(viii)

Defendant REMKE improperly ruling as part of the

Review Panel even though she was the presiding judge and had an

10

actual or inherent bias, prejudice or conflict of interest or

11

of same;
the appearance Df

12

(ix) Defendant COURT conspiring among its individual

13

Judges to not disqualify Defendant MILES for political reasons,

14

in order to uphold the purported integrity and reputation of the

15
16
17
18
19

State Bar Court and the Review Department, when Defendant COURT
and its individual judges knew that it was unlawful,
unconscionable and against DYDZAK's civil and constitutional
rights to do so;
(x)

Defendant BAR and BOARD improperly, "politically"

20
21
22

23

and unlawfully pursuing disciplinary charges against Plaintiff


during the time DYDZAK was suing for prior clients former State
Bar President, Alan Rothenberg, and the latter's Century City

24
25

26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 35 of 75 Page ID #:35

DYDZAK's professional work primarily as a Plaintiff's attorney.


(xiv)

Defendant MILES not disqualifying himself and writing

a biased decision against DYDZAK when this judge knew or was

aware that DYDZAK represented Shane 1 Stasz in two pending LASC

lawsuits, which exposed his long-time friend and prior partner,

Bernard Burk, former law firm, HOWARD, RICE, as well as

prominent clients such as Charles Schwab & Co., Charles Schwab

10

and the Hugo Quakenbush Trust and Estate to major multimillion

11
12

13

14
15
16
17

dollar liability.
(xv) Defendant MILES not disqualifying himself and writing a
biased decision against DYDZAK when a sworn Declaration from
Sean Selegue, Esq. dated September 26, 2008, provides
irrefutable evidence of contacts and communications of attorneys
SELEGUE and HAUSMAN obtaining key pleadings from Defendant COURT
without ordering or paying for same. Defendant SELEGUE had

18
19

20
21
22

physical possession of the Miles' decision dated August 5, 2008,


many months before it was posted on the internet and did not
order or pay for same. Defendants SELEGUE and HAUSMAN were

intimately familiar with DYDZAK's disciplinary proceedings,

23

24

35-

25
26

27
28

DYDZAK V.

GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 36 of 75 Page ID #:36

which shows that this information was provided to them by

Defendant MILES and

his control or supervision.

agents/employees of Defendant COURT under

(xvi) Defendant MILES having an actual conflict of interest,

prejudice or bias, or the appearance of same, and improperly,

unethically and unlawfully ruling on his own disqualification.

The Motion for Disqualification in question was filed on August

10

11
12

13
14
15
16

17

15, 2008. Judge MILES illegally ruled on his own


disqualification on August 20, 2008, in derogation of his duties
and responsibilities as a judicial officer.
(xvii) Defendant MILES' very act of ruling on his own
disqualification and unlawfully and unethically striking
DYDZAK's meritorious disqualification motion from the record
shows he had and has an actual bias, prejudice or conflict of
interest, or the appearance of same. Such conduct violated

18
19

20

21
22

23

DYDZAK's civil and constitutional rights as well as Section


106(e) (4) of the State Bar Rules of Procedure, C.C.P. Section
170.1(a) (6) and Canon 3C(1) of California's judicial ethics.
(xviii) Presiding and Review Judge REMKE and Supervising
Judge McELROY unconstitutionally and unlawfully taking more than

24

25
26

27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 37 of 75 Page ID #:37

two weeks

disqualification issue of Defendant MILES.

(until September 5, 2008) to act on the

(xix) Defendant McELROY violating her judicial duties and

unethically and unlawfully acting in ruling on the

Reconsideration Motion concerning Judge MILES' disqualification

and the striking of his disqualification motion. Defendant

McELROY had an actual and inherent conflict of interest,

10

prejudice and bias, or the appearance of same, because (1) she

11

was specifically requested in writing n~to rule on same because

12

13
14
15

16

17

she was the original trial judge; and (2) she was the original
trial judge who transferred the case to Judge MILES, and as such
had preconceived conceptions and ideas about DYDZAK and the
MILES' decision which would not allow her to be impartial and
unbiased.
(xx)

On or about September 25, 2008, Review Department

18
Judges ruling en banc on the disqualification of Defendant

19

20
21
22

MILES, summarily denying same. This action was biased, violated


DYDZAK's civil rights and was unconstitutional for a number of
reasons:

(1) There was an unnecessary and improper 40-day delay

23

24

~1-

25
26
27

28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 38 of 75 Page ID #:38

1
2

against due process;

the State Bar of California to brief the disqualification issue;

(3) DYDZAK was not afforded oral argument;

Department did not issue a sufficiently detailed decision to

explain itself;

member of the Review Department, because of her inherent and

actual conflict of interest and bias, or the appearance of same,

(5)

(2) The Review Department did not require

(4) The Review

Presiding Judge REMKE should not have been a

10

being both the Presiding Judge and the Review Judge.

11

REMKE should not have ruled on behalf of the Review Department,

12

13
14

15
16

17

(6) Judge

because of her extensive involvement in the disqualification


matter at the hearing department stage.
(xxi)

The Review Petition for Interlocutory Relief re the

Disqualification of Defendant MILES

was impermissibly

intercepted and reviewed by Supervising Judge McELROY and this


delayed the filing thereof.

18
19

20
21
22

23

(xxii)

Judge MILES perjured himself in a court pleading

denying the disqualification and striking the disqualification


motion by falsely claiming that he was not served with
disqualification pleadings, even though his clerks have always
accepted all disqualification pleadings for him per statutory

24

25
26
27
28

DYDZAK V.

GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 39 of 75 Page ID #:39

requirements and as attested to by Anthony Rogell in sworn

Declarations which are part of the record.

(xxiii)

The Notice of Disciplinary Charges involving DYDZAK

6
7

did not properly notify him in writing that he could be placed

violation of his civil rights and procedural and substantive due

process.

10

11
12

13
14
15
16
17

on inactive status with no Order to Show Cause hearing, a

(xxiv) DYDZAK was denied his right to a fair trial and in


post-trial proceedings concerning the disqualification of
Defendant MILES and the reversing or setting aside of MILES'
decision dated August 5, 2008. Actual bias and the facts
surrounding such disqualification mandated recusal of State Bar
Judge MILES. The Stasz litigation, the timing of Defendant
MILES' decision, his relationship with Bernard Burk, his law
firm and their clients, Judge MILES' dishonesty re service and

18
ruling on and striking his own disqualification more than met

19

20
21
22

23

the state and federal law standard for disqualification.


(xxv)

Defendant MILES not disqualifying himself and setting

aside his decision of August 5, 2008, against DYDZAK, despite


knowing about Stasz' litigation (LASC Case Nos. BC383161 and

24

]-

25
26
27

28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 40 of 75 Page ID #:40

BC383162) whereby:

Bernard Burk, was being sued for millions of dollars in damages

and implicating HOWARD, RICE in major malfeasance and

corruption; and (2) both cases involving the Estate and/or Trust

of Hugo Quakenbush, the latter being the late co-founder of

Charles Schwab & Co. and one of the law firm's,

MILES' long-time clients. MILES' decision was reached on August

10

11
12

13
14
15
16
17

(1) his long-time friend and former partner,

Burk's and

5, 2008, during the period of service on Burk.


(xxvi) DYDZAK being denied procedural and substantive due
process and equal protection contrary to his civil rights and
the 5 th and 14th Amendments by being put on inactive status by
Defendants MILE~and COURT without a hearing or OSC.
(xxvii) Defendant MILES not disclosing at any time prior to
his decision of August 5, 2008, his professional relationship
and friendship with attorney Bernard Burk.

18
(xxviii) Defendant MILES not disqualifying himself and

19

20
21
22

setting aside his decision of August 5, 2008, against DYDZAK,


despite being aware of the STASZ litigation prior to DYDZAK's
inactive status and that Bernard Burk, Esq. was displeased STASZ

23

24

-10-

25
26

27
28

DYDZAK V.

GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 41 of 75 Page ID #:41

was pursuing legal claims against Burk and HOWARD, RICE clients.
(xxix)

Upon receiving the original disqualification motion,

Defendant MILES improperly did not give that motion to another

State Bar Judge to rule upon as required by state bar rules of

procedure, the canons of ethics and other applicable law.

(xxx) Defendant MILES not disqualifying himself and setting

aside his decision of August 5, 2008, against DYDZAK, despite

10

being a party to a federal lawsuit involving Plaintiff and the

11

subject of a formal investigation of which he is and was aware.

12

13
14
15
16

17
18

(xxxi) Defendant MILES falsely and perjurously claiming that


he was not duly served with disqualification pleadings when
Anthony Rogell has provided sworn and dated Declarations that
service was effectuated on said judge or his clerk, as required
by statute, with regard to all such pleadings.
(xxxii) At all relevant times, Defendants REMKE, EPSTEIN and
PURCELL have refused to disqualify themselves in DYDZAK's

19

20
21
22

disciplinary case despite being formally- investigated and being


parties and sued in a federal lawsuit involving Plaintiff.
(xxxiii)

Defendant MILES showing his bias by leaving out

23

24
25
26
27

28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 42 of 75 Page ID #:42

key evidence and exculpatory factors in his decision of


of August

5, 2008 against DYDZAK, including failing to properly grant a

dispositive motion to dismiss the LaFlamme count in the Notice

of Disciplinary Charges.

(xxxiv) At all relevant times, Defendants REMKE, EPSTEIN and

PURCELL have perjured themselves by falsely claiming they were

unaware of being sued in federal court, formally investigated,

10

and served with disqualification and other motions in DYDZAK's

11

disciplinary case.

12

13
14

15
16

17
18

(xxxv) Defendant MILES and agents and employees of Defendant


COURT having unlawful and improper communications and contacts
with HOWARD, RICE attorneys, Sean Selegue, Kenneth Hausman and
Bernard Burk, concerning DYDZAK's disciplinary case.
(xxxvi) Defendant MILES and agents and employees of
Defendant COURT unlawfully and improperly providing information
and pleadings to HOWARD RICE attorneys, Sean Selegue, Kenneth

19

20
21

22

23

Hausman and Bernard Burk, concerning DYDZAK's disciplinary case.


(xxxvii) At all relevant times, Defendants REMKE, EPSTEIN
and PURCELL unlawfully striking key motions, including
disqualification motions, from the record in DYDZAK's

24
25

26
27

28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 43 of 75 Page ID #:43

1
2

disciplinary case, showing actual bias, prejudice and conflict

of interest, or the appearance of same.

(xxxviii) At all relevant times, Defendant ARMENDARIZ

wrongfully and unethically refusing to disqualify herself in

DYDZAK' disciplinary case, and further wrongfully and

unethically striking the disqualification motion concerning

herself from the record in DYDZAK's disciplinary case.

10

11
12

13
14

15
16

17
18

(xxxix) On or about February 9, 2009, Defendants and State


Bar Review Judges REMKE, EPSTEIN and PURCELL wrongfully "hiding"
an Order denying their disqualification in duplicity and
conspiracy with Case Administrator, ROSALIE RUIZ. The subject
Order was filed on February 9, 2009, but not properly served on
DYDZAK. Plaintiff was deliberately left off the service list.
The Order with the doctored proof of service was sent to
DYDZAK's former counsel, Edward Lear, but not DYDZAK. Only when
DYDZAK filed a request for a ruling did he finally obtain the

19

20

21
22

23

Order with two proofs of service affixed- thereto.


(xxxx) At all relevant times, the Review Judges improperly,
unlawfully and deliberately did not rule on a second extension
request by DYDZAK to pay for the reporter's transcript while

24
25
26

27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 44 of 75 Page ID #:44

2
3

subject to disqualification review by the California Supreme

Court. They further unlawfully refused to disqualify themselves

or refer the matter to the California Supreme Court or Judicial

Council.

(xxxxi)

In taking the actions herein described, DYDZAK's

civil rights were violated as well as the 5 th and 14th Amendments

as well as Article 1, Section 7(a) of the Constitution of the

10
11
12

13

14
15
16

17
18

State of California.
(xxxxii)

In taking the actions herein described and not

disqualifying themselves due to their actual bias, prejudice,


conflict of interest, or the appearance of same, Defendants
MILES, ARMENDARIZ, REMKE, STOVITZ, EPSTEIN, McELROY and PURCELL
violated DYDZAK's civil rights.
(xxxxiii)

In delaying ruling numerous times on DYDZAK's

motions, as herein alleged, Plaintiff's civil rights were


violated as well as Rule 1013 of the Rules of Procedure of the

19
State Bar Court.

20
21
22

23

(xxxxiv)

In not deciding and adjudicating matters fairly,

correctly and efficiently, Defendants MILES, ARMENDARIZ, REMKE,


STOVITZ, EPSTEIN, McELROY and PURCELL violat~DYDZAK's civil

24
25
26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 45 of 75 Page ID #:45

rights as well as Rule 1015 of the Rules of Procedure of the

4
S
5

State Bar Court.

escribed, Defendants MILES, ARMENDARIZ, REMKE, STOVITZ, EPSTEIN,

cELROY and PURCELL did not perform the duties of their office

(xxxxv) In acting unfairly and unlawfully, as herein

8 'mpartially and diligently. Such conduct violated DYDZAK's civil


9 ights and Canon 3 of the California Code of Judicial Ethics.
10
(xxxxvi)
The unlawful actions of Defendants MILES,
11
12

13
14
15
16
17
18

RMENDARIZ, REMKE, EPSTEIN, McELROY and PURCELL, in ruling on


heir own disqualification and not reinstating DYDZAK, have
ffected his career, standing in his former profession, his
bility to earn a living, his former clients' cases, upcoming
ourt proceedings and appearances, and contributed substantially
o the demise of his marriage, now ending in divorce.
(xxxxvii) The unlawful non-service of the February 9, 2009
rder for over a month violated DYDZAK's civil rights, due

19

20
21
22

23

rocess and equal protection, and constituted judicial politics,


nfairness and bias towards DYDZAK.
(xxxxviii) Placing DYDZAK on inactive status before all
ppellate remedies were pursued, and without an Order to Show

24
25
26
27

28

DYDZAK v, GEORGE

-15
COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 46 of 75 Page ID #:46

3 Cause hearing, violated DYDZAK's civil rights as well as Business

4
5

and Professions Code, Sections 6077 (4) and 6083.


(xxxxix) DYDZAK was unconscionably, unlawfully and

unconstitutionally assessed $ 15,209.31 for alleged costs of

prosecution in his disciplinary case. Such assessment

8B demonstrates that Defendants COURT, BAR, BOARD, and the


9 Defendant Judges, as well as Defendant Bar officials, employees
10

and agents, have a predisposed economic incentive and bias to

11

pursue disciplinary proceedings against attorneys such as

12

13

14

15
16

17
18
19

20
21

22

23

DYDZAK, particularly sole practitioners and Plaintiff's


attorneys, because of their pro-government political slant,
desire to raise revenue for

Defendan~BAR,

perpetuate a bloated Bar bureaucracy.


(xxxxx)

In inordinately delaying ruling on motions involving

his disciplinary case, DYDZAK's civil rights were violated as


well as his due process right to reasonable and speedy
adjudication contrary to the 5 th ,

th
6 th and -14
14th Amendments.

(xxxxxi) At all relevant times, Defendant RUIZ engaged in


preparing, dating and signing fraudulent proofs of service on
behalf of Defendants COURT, REMKE, EPSTEIN and PURCELL, in order

24
25

26
27
28

COURT and BOARD, and

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 47 of 75 Page ID #:47

2
3

that DYDZAK would not receive pleadings timely and to prejudice

his rights.

(xxxxxii) Defendants, COURT, REMKE, PURCELL and EPSTEIN,

unlawfully and against procedural and substantive due process,

held oral argument in DYDZAK's disciplinary case when they had

no jurisdiction to do so, by virtue of their being pending Writs

to the California Supreme Court and their being subject to

10

disqualification.

11

(xxxxxiii) . At all relevant times, CHARLENE FOSTER, an

12

employee of Defendant BAR, in conspiracy and duplicity with BAR

13

attorney, Danielle Lee, Esq. perjured herself on a proof of

14 service, so that DYDZAK wouid be prejudiced in his receipt of


15 opposition papers filed in his prior federal lawsuit.
16

(xxxxxiv)

In or about December, 2009, and January, 2010,

17 and on other previous occasions, Defendants REMKE, EPSTEIN and


18 PURCELL struck major motions and evidence from the record in
19 DYDZAK's disciplinary case, as well as improperly and unlawfully

20
21

22

ruled on their own disqualification, showing their outright bias


and hostility towards DYDZAK.
(xxxxxv)

23

24
25
26

27
28

DYDZAK V. GEORGE

The pattern of delaying ruling by Defendants

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 48 of 75 Page ID #:48

1
2

MILES, REMKE, EPSTEIN, PURCELL, STOVITZ and McELROY, violated

DYDZAK's civil rights and to be reinstated as an active member

of the State Bar of California so that he could earn a living.

(xxxxxvi)

The Orders and decisions of Defendants COURT,

MILES, REMKE, EPSTEIN, PURCELL, STOVITZ and McELROY, demonstrate

bias, prejudice and conflict of interest, or the appearance of

same, to such an extent that they are void or voidable and

10
11
12

13
14
15

18
16
17

violate DYDZAK's constitutional and civil rights.


(xxxxxvii) , The State Bar Rules of Procedure and State Bar
Act violate DYDZAK's constitutional rights, and are
uneonstitutional on their face,
unconstitutional

insofar as the Presiding Judge

has adjudicatory functions over both the Hearing Department and


Review Department. As Presiding Judge, Defendant REMKE received
pleadings, papers, letters and other authority at the Hearing
Department stage concerning the disqualification of Judge MILES.

18
19

20
21

22
23

It was consequently improper and unlawful for her to be a member


of the Review Department in ruling against DYDZAK. Defendant
REMKE had an actual prejudice, conflict of interest or bias, or
the appearance of same, as a direct, proximate and legal result
thereof.

24

25
26

27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 49 of 75 Page ID #:49

1
2

(xxxxxviii) At all relevant times, Defendants REMKE, EPSTEIN

and PURCELL unlawfully issued Orders and the Opinion on Review

and Order on December 3, 2009, when they had no jurisdiction to

do so as Writs were pending before the California Supreme Court

and had not

8
9
10
11
12

13
14
15

16
17

~een

51.

adjudicated.

In summarily disbarring DYDZAK, without written

decision on the merits and not affording DYDZAK oral argument


and briefing, Defendants SUPREME COURT OF CALIFORNIA and
CALIFORNIA SUPREME COURT JUSTICES violated DYDZAK's civil and
constitutional rights, including but not limited to violating
the Supremacy Clause of the U.S. Constitution and the due
process and equal protection clauses of the U.S. and California
Constitutions. Furthermore, in not disclosing their relationship
with HOWARD RICE and SELEGUE, and not respecting the Rule of Law
towards DYDZAK, said Defendants, and each of them, unlawfully

18
19

20
21
22

covered up for the corruption of the California Judiciary and


certain State Bar Court and Review Judges, particularly the
misconduct and malfeasance of Defendant MILES, as hereinbefore
alleged.

23

24

25
26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 50 of 75 Page ID #:50

1
2

FIRST CAUSE OF ACTION

(DEPRIVATION OF RIGHTS UNDER COLOR OF STATE LAN)

(AGAINST ALL NAMED DEFENDANTS OTHER THAN

HOWARD, RICE, BURK, SELEGUE AND HAUSMAN)

8
9
10

11
12

13
14
15
16
17

52. Plaintiff refers to and incorporates, as though fully


set forth herein, the preceding Preliminary Allegations and
Paragraphs of the Complaint, including Paragraphs 1 through 51,
inclusive.
53.

This is an action for deprivation of constitutional

rights under color of state law brought pursuant to the


recodification Section 1979 of the Civil Rights Act of 1971,
Title 42 United States Code, Section 1983, for remedies for
Defendants' deprivation of Plaintiff's civil rights. Through
this action, Plaintiff seeks all legal and equitable relief to

18
which he may be entitled, including, but not limited to

19

20
21
22

23

compensatory and punitive damages, attorney's fees and costs,


prejudgment interest, and injunctive relief against the
aforementioned Defendants and each of them.
54.

Defendants, and each of them, have engaged in the

24

]0-

25
26

27
28

DYDZAK V.

GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 51 of 75 Page ID #:51

2
3

unlawful and wrongful conduct and acts herein alleged, and

thereby violated his civil rights.

55. At all times herein mentioned, Plaintiff was, and now

6
7

is, a resident of Los Angeles County, State of California.

them, acted under color of their authority as such in doing all

the things herein mentioned and taking the actions herein

10

11
12

13
14
15
16

17

56.

At all times herein mentioned, Defendants, and each of

alleged.
57. ' In taking the actions herein alleged, Defendants
acted, and continue to act, under color of and pursuant to the
laws, statutes, ordinances, regulations, customs, and usages of
the State of California, the State Bar of California, and the
the State Bar Court and pursuant to the official policies and
practices of said Defendants.
58.

By reason of the aforesaid conduct of Defendants and

18
19

20

21
22

each of them, Plaintiff was deprived of rights, privileges, and


immunities secured to him by the Constitution of the United
States and laws enacted thereunder in that the unlawful,
wrongful and oppressive conduct herein alleged amounted to an

23

24

25
26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 52 of 75 Page ID #:52

1
2

proof at or before trial.


61. As a direct, legal and proximate result of the

Defendants' actions and conduct, Plaintiff has also incurred

special damages and medical expenses, in an amount according to

proof at or before trial.

8
9
10

11
12

13
14
15
16
17

62. The above-recited actions of Defendants, and each of


them, in depriving Plaintiff of his constitutionally protected
rights were done with evil motive and intent, maliciously and
with reckless or callous indifference to Plaintiff's rights.
Plaintiff is therefore entitled to an award of exemplary or
punitive damages, according to proof.
63.

Plaintiff is informed and believes, and thereon

alleges, that Defendants will continue in their unlawful


conduct, unless and until restrained by the Court. If Defendants
are not restrained, as specified below, Plaintiff will sustain

18
immediate and irreparable injury, loss, and damage in that
19

20

21
22

Plaintiff will continue to experience and suffer from the fear


of additional, unwarranted scrutiny and will continue to suffer
humiliation and indignity, as well as great physical and mental

23

24

-3)-

25
26

27

28

DYDZAK V.

GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 53 of 75 Page ID #:53

1
2

pain and suffering, resulting from Defendants' ongoing

deprivation of his rights, including but not limited to his

right to practice law as an active member of the State Bar of

California.

64.

Plaintiff has duly exhausted state law remedies

available to him prior to filing suit, including approximately

five Writs of Review to the California Supreme Court which were

10

11
12

13

14
15
16
17

~enied without prejudice and without a hearing on the merits.

65. Therefore, Plaintiff requests the following injunctive


relief, equitable relief, declaratory relief and other legal
relief against Defendants and each of them, to wit:
1.

That it is adjudged and decreed that DYDZAK's

constitutional rights and civil rights were violated, and


continue to be violated, by Defendants, and each of them, as
herein alleged, particularly due to the failure by Defendant

18
19

20
21
22

MILES, Defendant COURT and the individual Defendant Judges of


the State Bar Court and Review Department to disqualify
Defendant MILES and set aside his decision of August 5, 2008;
2.

That the decision of August 5, 2008, by Defendant

23

24

-5f

25
26
27

28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 54 of 75 Page ID #:54

2
3

government misconduct, bias, prejudice and conflict of interest

or the appearance of same, by Defendants and each of them.

5.

That the Order entered on or about May 12, 2010, or

any other Order by Defendant SUPREME COURT OF CALIFORNIA and

7
8

Defendants CALIFORNIA SUPREME COURT JUDGES, disbarring DYDZAK

costs, and striking his name from the roll of attorneys be set

from the practice of law in California, imposing disciplinary

10

aside, stricken or reversed based upon violation of DYDZAK's

11

civil and constitutional rights, and based upon DYDZAK's showing

12

13
14

of unclean hands,

bias, prejudice and conflict of interest or the appearance of


same, by Defendants and each of them.

15
16
17

judicial misconduct, government misconduct,

6.

That DYDZAK be restored to active status

forthwith and retroactively as of August 5, 2008, as a member of


the State Bar of California due to the aforesaid wrongful and

18
unlawful conduct and violation of his civil and constitutional

19

20

rights;
That the State Bar Court and Review Department,

21
22

and any of the named Defendant Judges of said Court and Review

23

24

25
26
27

28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 55 of 75 Page ID #:55

1
2

Department, be prevented, disqualified and enjoined from ruling

on any legal matters involving the discipline of DYDZAK

retroactively, presently and in the future due to their past and

ongoing civil and constitutional rights violations towards him;

7.

That this Court issue appropriate injunctive

relief in the form of a Temporary Restraining Order, Preliminary

Injunction or Permanent Injunction, or whatever similar

10
11

equitable relief it believes is appropriate and legal to protect


Plaintiff's civil, legal and constitutional rights;

12

13
14
15

16
17

8.

That this Honorable Court appoint an independent

federal judge or other appropriate body outside the State Bar


Court and Review Department to adjudicate, hear, settle and
resolve any disciplinary matters involving DYDZAK due to the
past and ongoing violation of his civil and constitutional
rights by Defendants and each of them.

18
9.

19

20

21
22

That the entire Chief Trial Counsel's Office and

Office of General Counsel of the State Bar of California,


including but not limited to Eli Mortgenstern, Scott Drexel,
Augustus Hernandez, Janet Hunt, Victoria Malloy, and Danielle

23

24

11-

25
26

27
28

DYDZAK V.

GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 56 of 75 Page ID #:56

1
2

Lee, be enjoined and disqualified from being involved in any

disciplinary matters involving DYDZAK because of their past and

ongoing violation of DYDZAK's civil and constitutional rights

and clear bias, prejudice, conflict of interest and animosity

towards him, without foundation.

10.

That there be a declaration that Plaintiff's right

to a fair trial and post-trial proceedings were violated along

10

with other civil, legal and constitutional rights by Defendants

11

and each of them.

12

13
14

15
16

17

11.

That Defendants MATZ, FEESS, KLAUSNER, MORROW, WU,

PHILLIPS, ROSENBERG and COLLINS be enjoined from hearing and


adjudicating any issue and aspect of the within action due to
their bias, prejudice, and conflict of interest, or the
appearance of same.
12.

That DYDZAK be granted appropriate declaratory relief,

18
in order to protect his civil and constitutional rights and

19

20
21

remedy the unlawful actions and conduct alleged herein, and


allow him to practice law forthwith in the State of California.

22
SECOND CAUSE OF ACTION

23

24
25
26

27

28

DYDZAK V.

GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 57 of 75 Page ID #:57

3
4

(INTENTIONAL INTERFERENCE WITH ECONOMIC RELATIONS)


(AGAINST DEFENDANTS BURl{, SELEGUE AND HAUSMAN)

66.

Plaintiff refers to and incorporates by reference

herein Paragraphs 1 through 65, inclusive, of this Complaint, as

though fully set forth herein.

67.

On August 8, 2008, and at all other relevant times

10

hereto, there existed an economic relationship between DYDZAK

11

and SHANEL STASZ by virtue of their attorney-client agreement

12

13
14
15
16

17
18

whereby DYDZAK agreed to represent STASZ in her LASC litigation,


as hereinbefore alleged and described.

STASZ agreed that

DYDZAK would receive as attorney's fees 1/3 of any gross


recovery, either by judgment or settlement, in her LASC
litigation.
68. At all times herein mentioned, and continuing to the
present, DYDZAK has enjoyed cordial relations with Ms. Stasz,

19

20

21
22

and previously represented her in a number of legal matters


while licensed as an attorney. In the past, he has benefited
financially from representing Ms. Stasz and received

23

24
25
26

27
28

DYDZAK V.

GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 58 of 75 Page ID #:58

professional fees.
69.

On or about August 8, 2008, and at all times relevant

hereto, Defendants HOWARD, RICE, HAUSMAN, SELEGUE and BURK were

well aware of the existence of the economic relationship between

DYDZAK and Ms. Stasz. Attorney Burk knew that DYDZAK represented

STASZ on a number of legal matters and communicated with DYDZAK

on legal issues involving STASZ in or about July, 2008.

10
11
12

13
14
15

16
17

70.

In unlawfully communicating with Defendant MILES, and

agents and employees of Defendant COURT, about DYDZAK's


disciplinary proceedings, and in improperly and illegally
gaining access to the MILES' decision directly through
contacting MILES, or his agents and employees thereof,
Defendants BURK, HAUSMAN and SELEGUE, individually and on behalf
of Defendant HOWARD RICE, persuaded and influenced MILES to put
DYDZAK on inactive status and recommend his disbarment. This

18
19

20

21
22

23

unlawful conduct was done, so that HOWARD RICE clients and


Defendant BURK's legal interests could be protected from major
liability and expense.
71.

As a direct, legal and proximate result thereof,

Plaintiff has sustained general pain and suffering, severe

24

-0-tD-

25
26

27

28

DYDZAK V.

GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 59 of 75 Page ID #:59

emotional distress and anguish, loss of earnings and earning

capacity,

~oss

k~
~~

of good will and reputation, incurred substantial

loans which" has been unable to repay to date, and further

incurred considerable
c onsiderable storage and moving costs, all to his

general damage, according to proof at or before trial.

8
9

THIRD CAUSE OF ACTION

10

(FRAUD)

11

(AGAINST DEFENDANT SELEGUE)

12

13
14
15

72.

Plaintiff refers to and incorporates, as though fully

set forth herein, Paragraphs 1 through 71, inclusive, of the


Complaint.

16
17
18
19

20
21
22

23

73.

In a sworn Declaration dated September 26, 2010, in the

STASZ litigation against Defendant BURK, submitted in connection


with a Motion to Quash Service, Defendant SELEGUE falsely
represented under oath that he obtained access to the MILES'
decision by traveling to Los Angeles, California, to obtain
same.
74. This representation was in fact false,

24

-b/-

25
26
27

28

DYDZAK V.

GEORGE
GE ORGE

COMPLAINT

fraudulent and

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 60 of 75 Page ID #:60

1
2

misleading. The true facts were that Defendant SELEGUE willfully

perjured himself on this point and thereby committed a felony;

never traveled to Los Angeles to obtain the MILES' decision;

unlawfully and illegally obtained MILES' Decision directly from

MILES and/or an agent or employee of Defendant COURT; tortiously

interfered with the attorney-client relationship between DYDZAK

and STASZ by illegally and unethically communicating with

10

Defendant MILES; conspired with Defendant MILES and other

11
12

13
14

15
16
17

members of his law firm to destroy DYDZAK's ability to practice


law and represent STASZ in her LASC cases; influenced and
persuaded MILES in conspiracy with Defendants HAUSMAN and BURK
to have DYDZAK disbarred; had not properly ordered nor paid for
MILES' Decision dated August 5, 2008, affecting DYDZAK; intended
by his dishonest and fraudulent Declaration to gain a tactical
advantage in litigation against STASZ; and intended to

18
19

20
21
22

maliciously and permanently injure DYDZAK's career, reputation


and livelihood by the aforesaid actions and by virtue of his
fraudulent and dishonest Declaration.
75.

Had DYDZAK known the foregoing on or about September

23

24
25
26

27

28

DYDZAK V.

GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 61 of 75 Page ID #:61

1
2

26, 2008, or before said date, and had he further known about

the misconduct of Defendants SELEGUE, HAUSMAN and BURK, on or

before September 26, 2008, as herein alleged, he would have

advised STASZ to immediately report,

to the State Bar of California for ethical and professional

violations, including but not limited to Defendant SELEGUE

committing perjury, a felony and crime of moral turpitude.

10

11
12

13
14

15
16
17

SELEGUE and HOWARD, RICE

DYDZAK further would have moved before Defendant MILES made his
fraudulent and unethical Decision against him for an Order
disqualifying Defendant MILES from making a decision due to the
jurist's prejudice, bias and conflict of interest or the
appearance of same.
76.

As a direct, legal and proximate result of the fraud

perpetrated by Defendant SELEGUE, and the aforementioned false


representation, Plaintiff has suffered general damages, in an

18
19

20
21
22

amount not yet ascertained. Plaintiff will seek leave to amend


the Complaint in order to set forth such-amount when it is
determined, according to proof.
77.

In taking the actions herein alleged, and making the

23

24

/J-

25
26
27
28

DYDZAK V.

GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 62 of 75 Page ID #:62

misrepresentation herein described, Defendant SELEGUE acted

maliciously, oppressively, and fraudulently, in conscious

disregard of Plaintiff's rights. Plaintiff is, therefore,

6 entitled to an award of exemplary or punitive damages, according


7

to proof.

WHEREFORE, Plaintiff prays judgment as follows:

ON FIRST CAUSE OF ACTION:

10
11

1.

For general damages in the amount of $ 10,000,000;

2.

For special damages and medical expenses, according to

For punitive damages, according to proof;


For injunctive relief as set forth herein;
For reasonable attorney's fees pursuant to Title 42 of

16

the United States Code, Section 1988(b);

17
18
19

20
21
22

6.

For costs of suit incurred herein;

7.

For a dismissal of any alleged disciplinary charges

against DYDZAK due to the violation of his civil, legal,


equitable and constitutional rights;
8.

For such other and further relief as the Court deems

23 just and proper in the premises;

24

25
26

27

28

DYDZAK V.

GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 63 of 75 Page ID #:63

1
2

9.

Setting aside and declaring void or voidable Defendant

MILES' unlawful, unconstitutional, biased, and illegal State Bar

Decision dated August 5, 2008 against DYDZAK, and any other

unconstitutional, unlawful and illegal rulings, orders, opinions

and decisions of the State Bar Court and Review Department

referenced herein and pertaining thereto;

9
10

11
12

13
14
15
16

17

10.

Setting aside and declaring void or voidable the

unlawful, biased, unconstitutional, and illegal


Opinion On Review and Order filed December 3, 2009, by
Defendants REMKE, EPSTEIN and PURCELL against DYDZAK, and any
other unconstitutional, unlawful and illegal rulings, orders,
opinions and decisions of the State Bar Court and Review
Department referenced herein and pertaining thereto;
11.

Enjoining, setting aside and declaring void or

voidable the transmittal of the State Bar Court Recommendation,

18
19

20
21
22

Imposition of Costs, and Proposed Order to the California


Supreme Court against DYDZAK, as alleged- herein;
12.

Setting aside and declaring void or voidable the

unlawful, biased, unconstitutional, and illegal Order of the

23

24
25
26
27
28

DYDZAK V. GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 64 of 75 Page ID #:64

Supreme Court of California entered on or about May 12, 2010,

disbarring DYDZAK, assessing unlawful and vague disciplinary

costs, and illegally removing him from the roll of attorneys

admitted to practice law in the State of California.

For _ any injunctive relief as allowed by Federal Rules


1_ _ _- - - - - - - - - - -
of Civil Procedure, Rules 57, 65, and other appropriate Rules

therein as well as 42 U.S.C. Section 1983 et seq. ;

10
11

13.

14.

For appropriate declaratory relief and judgment by

virtue of 28 U.S.C. Section 2201 et seq.

12

13

14
15

ON SECOND CAUSE OF ACTION


1.

For general damages, according to proof;

2.

For costs of suit incurred herein;

3.

For such other and further relief as ordered by

16

17
18

this Honorable Court and warranted in the premises.

19

20
21
22
23

ON THIRD CAUSE OF ACTION


1.

For general damages, according to proof;

2.

For punitive damages, ac


according
c ording to proof;

3.

For costs of suit incurred herein;

24
25
26
27
28

DYD ZAK V.

GEORGE
GE ORGE

COMPLAI NT
COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 65 of 75 Page ID #:65

3
4

4.
4.

For such other and further relief as ordered by this

Honorable Court and warranted in the prem'ses.

Dated: August 4, 2010

DANIEL D.

Plaintiff Pro Se

9
10

11
12

13
14

15
16

17
18
19

20
21
22

23

24
25
26
27

28

DYDZAK

v,

GEORGE

COMPLAINT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 66 of 75 Page ID #:66

UNITED STATES DISTRICT COURT


CENTRAL DISTRICT OF CALIFORNIA

NOTICE OF ASSIGNMENT TO UNITED STATES MAGISTRATE JUDGE FOR DISCOVERY

This case has been assigned to District Judge Stephen V. Wilson and the assigned
discovery Magistrate Judge is
tV e.,
e.,.
.

Me)

The case number on all documents filed with the Court should read as follows:

CV10- 5820 SVW


Pursuant to General Order 05-07 of the United States District Court for the Central
District of California, the Magistrate Judge has been designated to hear discovery related
motions.

All discovery related motions should be noticed on the calendar of the Magistrate Judge

NOTICE TO COUNSEL
A copy of this notice must be served with the summons and complaint on all defendants (if a removal action is
all plaintiffs).
filed, a copy of this notice must be served on al/
Subsequent documents must be filed at the following location:

[X] Western Division


312 N. Spring St., Rm. G-8
Los Angeles, CA 90012

Southern Division
411 West Fourth St., Rm. 1-053
Santa Ana, CA 92701-4516
927014516

Eastern Division
3470 Twelfth St., Rm . 134
Riverside, CA 92501

Failure to file at the proper location will resull


result in your documents being returned 10
to you.

CV-18 (03/06)

NOTICE OF ASSIGNMENT TO UNITED STATES MAGISTRATE JUDGE FOR DISCOVERY

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 67 of 75 Page ID #:67

Name & Address:


DANIEL DAVID DYDZAK
Plaintiff Pro Se
4265 Marina City Drive, Suite 407W
401W
Marina del Rey, CA 90292

UNITED STATES DISTRICT COURT


CENTRAL DISTRICT OF CALIFORNIA
DANIEL DAVID DYDZAK,

CASE NUMBER

CV10

PLAlNfIFF(S)
PLAINIlFF(S)

v.
RONALD M. GEORGE, CARLOS R. MORENO,
JOYCEL. KENNARD, [ATIACHMENT A]

SUMMONS
DEFENDANT(S).

TO:

A lawsuit has been filed against you.


Within
::; f days after service of this summons on you (not counting the day you received it), you
must serve on the plaintiff an answer to the attached,,(j
attache4] complaint 0
.
amended complaint
o counterclaim 0 cross-claim or a motion under Rule 12 of the Federal Rules of Civil ocedure. The answer
. tifrs
L I)~ v
.", /R,q
m..Qtjpn m~st be served on the
tiffs attorney, PA,*, I t/
t.!L-I)~
ti?~ .. It)
/lJ k:.
Jt=: whose address is
o m..Qt!$>n
U . . , I)0-1111-11.
.~ 'f'(
tJ
. If you fail to do so,
,It
rt. ()()
~
t)
judgment by default will be entered against you for the re ief demanded in the complaint. You also must file
your answer or motion with the court.

"''I.

----A...It~-_r_~{~_
Dated:_tv---_r~{
b_

Dated:

By: ______
~~----~~--~---________
~------_+--------~ ~ ~~j W~

li t ~.~.

:-!!,c>.

~~:dil ~J ,l,~
[Use 60 days if the defendant is
;s the United States or a United States agency, or is an officer or employee of the United States. AI/awed
Allawed
2(a)(3)j.
60 days by Rule J12(a)(3)).

CV-OIA(12/07)

SUMMONS

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 68 of 75 Page ID #:68

ATI'ACHMENT
ATTACHMENT A

2
3 KATHRYN MICKLE WERDEGAR, MING W. CHIN, MARVIN R BAXTER, CAROL A.
CALIFORNIA, STATE BAR OF CALIFORNI4. DONALD
4 CORRIGAN, SUPREME COURT OF CALIFORNIA.

5 F. MILES.
MILES, STATE BAR COURT, BOARD OF GOVERNORS QF STATE BAR OF CALIFORNIA,
6 JOANN M. REMKE. CATHERINE D. PURCELL, JUDITH EPSTEIN, RONALD W. STOVITZ,
7 PATRICE E. McELROY,
McELROY. RICHARD A. PLATEL, LUCY ARMENDARIZ.
ARMENDARIZ, RICHARD A. HONN,
8 BERNARD A. BURK,
BURK. KENNETH G. HAUSMAN, SEAN M. SELEGUE,
SELEGUE. HOWARD, RICE,
9 NEMEROSKI, CANADY, FALK & RABKIN,
RABKIN. SCOTI
SCOTT DREXEL, A. HOWARD MATZ.
MATZ, GARY A

10 FEESS, R GARY KLAUSNER, MARGARET M. MORROW, GEORGE H. WU,


11 VIRGINIA A.
A PHILLIPS, AUDREY B. COLLINS, ALICIA G. ROSENBERG, and DOES 1 through
12 10, Inclusive,
13

14

15

16
17
18
19

20
21
22
23
24
25
26
27
28

CV127 (09-09)
CV-127

PLEADING PAGE FOIt


FOil A SUBSEQUENT DOCL'MENT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 69 of 75 Page ID #:69

Name & Address:


DANIEL DAVID DYDZAK
Plaintiff Pro Se
1)" , ' '~":" , ~~
4265 Marina City Drive, Suite 407W '\ '/C';.
'c: ~" ",
~
Jj (~,,i"
It,
Marina del Rey, CA 90292
..t.

UNITED STATES DISTRICf


DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA
DANIEL DAVID DYDZAK,

CASE NUMBER

CV10 582.0

PLAlNTIFF(S)

v.
RONALD M. GEORGE, CARLOS R. MORENO,
TIACHMENT A]
JOYCE L. KENNARD, [ATfACHMENT

SUMMONS
DEFENDANT(S).

TO:

A lawsuit has been filed against you.


Within ~ d days after service of this summons on you (not
(oot counting the day you received it), you
must serve on the plaintiff an answer to the attached.Jcomplaiot
.'
amended complaint
attached.Jcomplaint 0
o counterclaim 0 cross-claim or a motion under Rule 12 of the Federal Rules of Civil oq;dure. The answer
or motion must be served on e pl~intiff's attorney,
AI
AlJGL..
JGi.- 7) 1I;
if;
II
fOJt
I) Jt whose address is
1...0 ~
:f1:t. f>[
If you fail to do so,
1.0
:f!:t.
l>[ W
judgment by default will e entered against you for the relief demanded in the complaint. You also must file
your answer or motion with the court.

Clerk, U.S. Di

,sr;--- to

Dated:

~"
(~f;'
iF y.f ~_~:.
~;\:
~':~t
,;

.~, " , Y
if

~::,
,.'

\ . . :/ . ':

!" '!.'
~,

l'
l'

'Z..

:~
~:

~--

,:~
:~ , i',j,:'
':,
\,
~'

;""

~~__
______
By: ______~~-~~--__~~
-----

.i

~\al'I<o;~.i

, '\ :',,\

f "{

,J- ~ <

. ~.., ..'

,J

'!I.,,.,i

[Use 60 days if the defendant


defendant;s
is the United States or a United States agency, or is an officer or employee ofthe United Slates. Allowed
60 days by Rule 12(a)(3)}.

CV-OIA (12 /07)

SUMMONS

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 70 of 75 Page ID #:70

ATTACHMENT A

2
3 KATHRYN MICKLE WERDEGAR, MING W.
W . CHIN, MARVIN R. BAXTER, CAROL A.
CORRIGAN. SUPREME COURT OF CALIFORNIA, STATE BAR OF CALIFORNIA, DONALD
4 CORRIGAN,
5 F. MILES, STATE BAR COURT, BOARD OF GOVERNORS OF STATE BAR OF CALIFORNIA,
6 JOANN M. REMKE, CATHERINE D. PURCELL, JUDITH EPSTEIN, RONALD W. STOVITZ,
ARMENDARIZ, RICHARD A. HONN,
7 PATRICE E. McELROY, RICHARD A. PLATE!., LUCY ARMENDARIZ.
8 BERNARD A.
A BURK, KENNETH G. HAUSMAN, SEAN M. SELEGUE, HOWARD, RICE,
9 NEMEROSKI, CANADY, FALK &
& RABKIN, SCOTT DREXEL, A.
A HOWARD MATZ, GARY A.
IO FEESS,
FEESS. R GARY KLAUSNER, MARGARET M. MORROW, GEORGE H. WU,
It
II VIRGINIA A. PHILLIPS.
PHILLIPS, AUDREY B. COLLINS, ALICIA G. ROSENBERG, and DOES 1 through

12 10, Inclusive,
13

14
15
16
17
18
19

20
21
22
23
24
25
26

27
28

CV-127 (09-09)

PLEADING PAGE FOR A SUBSEQUENT DOCUMENT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 71 of 75 Page ID #:71

UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALlFORNIA


CALIFORNIA
ClVlL
CIVlL COVER SHEET

I (a>
<a) PLAINTIFFS (Check box if you are representing yourself !!!I)
DANIEL DAVID DYDZAK

DEFENDANTS
RONALD M. GEORGE.
GEORGE, CARLOS R.
JOYCE L. KENNARD.
KENNARD,
R. MORENO,
MORENO. lOYCE
[ATTACHMENT Al

Name, Address and Telephone Number. If you are representing


(b) Attorneys (Finn Name.
yourself, provide same.)
yourself.

Attorneys (If Known)


A LEE.
DANIELLE A
LEE, ESQ.
STREET, SAN FRANCISCO.
FRANCISCO, CA 94105
180 HOWARD STREET.
TELEPHONE: (415) 538-2339

DYDZAK, PLAINTIFF PRO SE.4265


SE,4265 MARJNA
MARINA CITY
DANIEL DAVID DYDZAK.
DRlVE.
REY. CA 90292
DRlVE, SUITE 407W.
407W, MARINA DEL REY,
(310)
TELEPHONE: (3
to) 867-1289

m.

II. BASIS OF JURISDICTION (Place an X in one box only.)

o I U.S. Government Plaintiff


02 U.S. Government Defendant

ti3
"3 Federol Question (US.
(U.S.
Government Not a Party)

CITIZENSHIP OF PRINCIPAL PARTIES - For Diversity Cases Only


(Place an X in one box for plaintiff and one for defendant.)

~t

~F

02

02

Incorporated and Principal Place 05


of Business in Another State
Slate

05

Citizen or Subject of a Foreign Country 0 3

03

Foreign Nation

06

Slate
Citizen of This State

04 Diversity (Indicate Citizenship Citizen of Another State


of Parties in Item
Itern III)

Incorporated or Principal Place


of Business in this State

PTF DEF
04 04

06

IV. ORIGIN (Place an X in one box only.)

~I Original
Proceeding

02 Removed from
State Court

03 Remanded from
Appellate Court

V. REQUESTED IN COMPLAINT:
CLASS ACTION under F.R.C.P. 23: 0 Yes

04 Reinstated or
Reopened

(specify):
05 Transferred from another district (specifY):

o6

Multi0 7 Appeal to District


District
Judge from
Litigation
Magistrate Judge

o No (Check ' Yes' only if demanded in complaint.)


III'MONEY DEMANDED IN COMPLAINT: S 10,000,000

VI. CAUSE OF ACrION


ACTION (Cite the U.S. Civil Statute under which you are filing and write a brief statement of cause. Do not cite jurisdictional statutes unless diversity.)
ACTION, TITLE 42 US.C.
U.S.C. SECTION 1983; FRAUD; INTENTIONAL INTERFERENCE WITH
WlTH ECONOMIC RELATIONS
CIVIL RIGHTS ACTION.
VII. NATURE OF SUIT (Place an X in one box only.)
OTHER STATUTES
OTHERSTA
TUTES
0400 State Reapportionment
0410 Antitrust
0430 Banks and Banking
0450 CommercelICC
ComrnercelICC
Rates/etc.
0460 Deportation
0470 Racketeer Influenced
and Corrupt
Organizations
o 480 Consumer Credit
o 490 Cable/Sal
Cable/Sat TV
0810 Selective Service
Securities!Commodities!
0850 Securities/Commodities!
Exchange
0875 Customer Challenge 12
USC 3410
0890 Other Statutory Actions
0891 Agricultural Act
0892 Economic Stabilization
Act
0893 Environmental Matters
Act
0894 Energy Allocation Aet
0895 Freedom of Info. Act
Deterrni0900 Appeal of Fee Dctermination Under Equal
Access to 1Justice
ustice
0950 Constitutionality of
State Statutes

FOR OFFICE USE ONLY:

CONTRACT
Insurance
Marine
Miller Act
Negotiable Instrument
Recovery of
Overpayment &
Enforcement of
ludgment
Judgment
0151 Medicare Act
0152 Recovery of Defaulted
Student Loan (Excl.
Veterons)
Veterans)
0153 Recovery of
Overpayment of
Veteran's Benefits
0160 Stockholders' Suits
0190 Other Contract
0195 Contract Product
Liability
o0196
196 Franchise
REAL PROPERTY
0210 Land Condemnation
0220 Foreclosure
0230 Rent Lease & Ejectment
0240 Torts to Land
0245 Tort Product Liability
o 290 All Other Real Property

OlIO
Olto
0120
0\30
0130
0140
0150

TORTS
PERSONAL INJUR Y
0310 Airplane
0315 Airplane Product
Liability
0320 Assault, Libel &
Slander
0330 Fed Employers'
Liability
0340 Marine
0345 Marine Product
Liability
0350 Motor Vehicle
chicle
Vehicle
0355 Motor V
Product Liability
Per.;onal
Other Personal
0360 other
Injury
Personal Injury0362 Per.;onai
Med Malpractice
Personal Injury0365 Pcr.;onal
Product Liability
0368 Asbestos Personal
Inj ury Product
Liability
IMMIGRAnON
IMMIGRATION
Naturalization
0462 NaturaIization
Application
0463 Habeas CorpusAlien Detainee
0465 Other Immigration
Actions

TORTS
PERSONAL
PROPERTY
0370 Other
OtherFnwd
Fraud
0371 Truth in Lending
0380 Other Per.;onal
Personal
Property Damage
0385 Property Damage
Product Liability
BANKRUPTCY
0422 Appeal 28 USC
158
Withdrowal 28
0423 Withdrawal
USC 157
CIVIL RIGHfS
RIGHTS
0441 Voting
0442 Employment
Acc()o
0443 Housing!AcC()o
mmodations
0 444 Welfare
0444
0445 American with
Disabilities Employment
0446 American with
Disabilities Other
11'440 Other Civil
Rights

PRISONER
PETITIONS
0510 Motions to
Vacate Sentence
Habeas Corpus
0530 Generol
0535 Death Penalty
0540 Mandamus!
Other
0550 Civil Rights
o 555 Prison Condition
FORFEITURE
F~REII
PENALTY
061.0 Agriculture
0610
0620 Other Food &
Drug
0625 Drug Related
Seizure of
Property 21 USC
881
0630 Liquor Laws
0640 R.R. & Truck
0650 Airline Regs
0660 Occupational
Safety !Health
0690 Other

LABOR
0710 Fair Labor Standards
Act
0720 LaborlMgmt.
Relations
0730 LaborlMgmt.
Reporting &
Disclosure Act
0740 Railway Labor Act
Other Labor
0790 OtberLabor
Litigation
0791 Empl. Ret. Inc.
Security Act
PROPERTY RIGHI'S
0820 Copyrights
0830 Patent
0840 Trademark
SOCIAL SEcURITY
0861 HlA (I 395ft)
0862 Black Lung (923)
o 863 DlWCIDIWW
D1WCIDIWW
(405(g
(405(g)
XV]
0864 SSID Title XVI
0865 RSI (405(g
FEDERAL TAX SUITS
0870 Taxes (U.S. Plaintiff
or Defendant)
IRS-Third Party 26
0871 IRS-Third
USC 7609

Case Number:
Number: _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __

AFTER COMPLETING mE FRONT SIDE OF FORM CV-71, COMPLETE THE INFORMATION REQUESTED BEWW.
CV-7l
CV-71 (05/08)

CIVIL COVER SHEET

Page 1I of2

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 72 of 75 Page ID #:72

UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA


CIVIL COVER SHEET
V]II(a).
VUI(a). IDENTICAL CASES: Has this action been previously filed in this court and dismissed, remanded or closed? '!fiNo 0 Yes
If yes,
__
__
__
__
__
__
__
__
_
_
__
__
__
__
__
__
__
__
_
_
__
__
__
__
__
__
__
__
_
_
If
yes, list
list case
case number(s)
number(s) :: _
_
__
__
__
__
__
__
__
__
__
_
__
__
__
__
__
__
__
__
__
_
__
__
__
___
VIII(b). RELATED CASES: Have any cases been previously filed in this court that are related to the present case? 0 No
If
rfyes,
yes, list case number(s): CV-08-7765-VAP-AGR;
CY -08-7765-YAP-AGR; CV
CY 1O-1297-PA and AHM (AGRx)

~Yes
IiYes

Civil cases are deemtd


filtd case and tbe present case:
deemed related if a previously filed
(Check all boxes that apply)

ffiA. Arise from the same or closely related transactions, happenings, or events; or
~

o B.
B.
o C.
o D.

Call for determination of the same or substantially related or similar questions of law and fact; or
For other reasons would entail substantial duplication of labor if heard by different judges; or
Involve the same patent, trademark or copyright, and one of the factors identified above in a, b or c also is present.

IX. VENUE: (When completing the following information, use an additional sheet if necessary.)
(a)
0

this District; State if other than California; or Foreign Country, in which EACH named plaintiff resides.
List the County in this District; California County outside of
ofthis
Check here if the~overnment,
government, its al1.encies
agencies or employees is a namedplaintiff.
named plaintiff. If this box is checked, 11.0
go to item (b).

thiss District:
County in thi

California County outside of this District; Slate,


State, if other than California; or Foreign Country

Plaintiff DANIEL DAVID DYDZAK

Los Angeles County, State of California

(b) List the County in this District; California County outside of this District; State if other than California; or Foreign Country, in which EACH named defendant resides,
resides,
11.0 to item (c).
0
Check here if the government, its agencies
al1.encies or employees is a named
narned defendant. If this box is checked, KO
(c t
State, if other than California; or Foreign Country
California County outside of this District; Slate,

County in this District:'


District:"

Defendant RONALD M. GEORGE


Defendant
CARLOS R. MORENO
DerendantCARLOSR.
Defendant JOYCE L.
L KENNARD [Attachment For Other Defendants]
(c)

San Francisco COWlty,


County, State of California
San Francisco COWlty,
County, State of California
San Francisco COWlty,
County, State of California

List the County in this District; California County outside ofthis District; State if other than California; or Foreign Country, in which EACH claim arose.
Note In.lan.d
tnct of land involved.
i8volved
In land coademaation
co.demaation cases, use !be
the location of the Inet
California County outside of this District; State, if other than California; or Foreign Country

County in this District:"


District:'

fLOS ANGELES COUNTY, STATE OF CALIFORNIA

* Los Angeles, Orange, Sao Bernardino, Riverside Ventun,


Venton, Santa Barbara, or San
Note: In land condemnation cases use the location of
land invo

X.
X SIGNATURE
SIGNATURE OF
OF ATTORNEY
ATTORNEY (OR
(OR PRO
PRO PE
PE (::::::!.~~~~~~~j::!::~~!.t~'-:;;L~~
Notice to CounsellParties:
CounscllPartics: The CV -71 (JS-44) Civil Cover Sheet and the information ontained herein neither replace nor supplement the filing and service of pleadings
to Local Rule 3-1
3- 1 is not filed
or other papers as required by law.
law, This form,
fonn, approved by the Judicial Conference of the United States in September 1974, is required pursuant 10
sheet (For more detailed instructions, see separate instructions sheet.)
bul
but is used by the Clerk of the Court for the purpose of statistics, venue and initiating the civil docket sheet.
Key to Statistical codes relating to Social Security Cases:

Nature of Suit Code

Abbreviation

Substantive Statement of Cause of Action

861

filA

All claims for health insurance benefits (Medicare) under Title 18, Part A, of the Social Security Act, as amended.
Also, include claims by hospitals, skilled nursing facilities, etc., for certification as providers of services under the
program (42 U.S.c. 1935FF(b))
1935FF(b)

862

BL

1969,
All claims for "Black Lung" benefits under Title 4, Part B, of the Federal Coal Mine Health and Safety Act of 1969.
(30 USc. 923)

863

DIWC

All claims filed by insured workers for disability insurance benefits under Title 2 of the Social Security Act, as
405(g))
amended; plus all claims filed for child's insurance benefits based on disability. (42 U.S.c. 405(g

863

DIWW

All claims filed for widows or widowers insurance benefits based on disability under Title 2 of the Social Security
US,C, 405(g))
Act, as amended. (42 US,c,

864

ssm

All claims for supplemental security income payments based upon disability filed under Title 16 of the Social Security
Act, as amended,

865

RSI

All claims for retirement (old age) and survivors benefits under Title 2 of the Social Security Act, as amended, (42
U.S.c.
US.c. (g)

CV-71 (05108)

CIVIL COVER SHEET

Page 2 of2

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 73 of 75 Page ID #:73

ATTACHMENT A

2
rnRYN MICKLE WERDEGAR.
3 KA
KATHRYN
WERDEGAR, MING W. CHIN, MARVIN R BAXTER, CAROL A.
4 CORRIGAN, SUPREME COURT OF CALIFORNIA, STATE BAR OF CALIFORNIA, DONALD
MILES, STATE BAR COURT, BOARD OF GOVERNORS OF STATE BAR OF CALIFORNIA,
5 F. MILES.
6 JOANN M. REMKE. CATHERINE D. PURCELL, JUDITII
JUDITH EPSTEIN, RONALD W. STOVlTZ,
7 PATRICE E. McELROY, RICHARD A. PLATEL, LUCY ARMENDARIZ, RICHARD A. HONN,
8 BERNARD A.
A- BURK, KENNETH G. HAUSMAN, SEAN M. SELEGUE, HOWARD, RICE,
A- HOWARD MATZ, GARY A.
A
9 NEMEROSKl, CANADY, FALK & RABKIN, SCOTT DREXEL, A.

10 FEESS, R GARY KLAUSNER, MARGARET M. MORROW, GEORGE H. WU,


11 VIRGINIA A. PHILLIPS, AUDREY B. COLLINS, ALICIA G. ROSENBERG, and DOES 1 through

12 10, Inclusive,
13

14
]5

16
17
18
19

20

21
22
23

24
25
26

27
28

CV-127
(09-{)9)
CV127 (09-00)

PLEADING PAGE FOR A SUBSEQUENT DOCUMENT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 74 of 75 Page ID #:74

ATTACHMENT FOR OTHER DEFENDANTS

2
3 Defendant KATHRYN MICKLE WERDEGAR

San Francisco County, State of California

4 Defendant MING W. CHIN

San Francisco County, State of California

5 Defendant MARVIN R. BAXTER

San Francisco County, State of California

6 Defendant CAROL A. CORRIGAN

San Francisco County, State of California

7 Defendant SUPREME COURT OF CALIFORNIA

San Francisco County, State of California

8 Defendant STATE BAR OF CALIFORNIA

San Francisco County, State of California

9 Defendant DONALD F. MILES

Los Angeles County, State of California

10 Defendant STATE BAR COURT

Los Angeles County, State of California

11 Defendant BOARD OF GOVERNORS OF


12 STATE BAR OF CALIFORNIA

San Francisco County, State of California

I3 Defendant JOANN M. REMKE


13

Los Angeles County, State of California

14 Defendant CATHERINE D. PURCELL

Los Angeles County, State of California

15 Defendant JUDITH EPSTEIN

Los Angeles County, State of California

16 Defendant RONALD W. STOVITZ

Los Angeles County, State of California

17 Defendant PATRICE E. McELROY

Los Angeles County, State of California

18 Defendant RICHARD A. PLATEL

Los Angeles County, State of California

19 Defendant LUCY ARMENDARIZ

Los Angeles County, State of California

20 Defendant RICHARD A. HONN

Los Angeles County, State of California

21 Defendant BERNARD A. BURK

San Francisco County, State of California

22 Defendant KENNETH G. HAUSMAN

San Francisco County, State of California

23 Defendant SEAN A. SELEGUE

San Francisco County, State of California

24 Defendant HOWARD, RICE, NEMEROSKI

San Francisco County, State of California

25 CANADY, FALK & RABKIN


26 Defendant SCOTT DREXEL

San Francisco County, State of California

27
28

CV127 (09-09)

PLEADING PAGE FOR A SUBSEQUENT DOCUMENT

Case 2:10-cv-05820-SVW Document 1

Filed 08/05/10 Page 75 of 75 Page ID #:75

ATTACHMENT FOR OTHER DEFENDANTS (Page 2)

3 Defendant A. HOWARD MATZ

Los Angeles County, State of California

4 Defendant GARY A. FEESS

Los Angeles County, State of California

5 Defendant R. GARY KLAUSNER

Los Angeles Count County, State of California

6 Defendant MARGARET M. MORROW

Los Angeles County, State of California

7 Defendant GEORGE H. WU

Los Angeles County, State of California

8 Defendant VIRGINIA A. PHILLIPS

Riverside County, State of California

9 Defendant AUDREY B. COLLINS

Los Angeles County, State of California

10 Defendant ALICIA G. ROSENBERG

Los Angeles County, State of California

II
11
12
13

14

15
16
]7
17

]8
18
19

20
21

22

23

24
25

26
27
28

CV-127
(09~9)
CV127 (09'{)9)

PLEADING PAGE FOR A SUBSEQUENT DOCUMENT

Case 4:07-cv-04478-CW

1
2
3
4
5

Document 1

Filed 08/29/2007

Page 1 of 14

Edith J. Benay, S.B.N. 98747


Law Office of Edith J. Benay
345 Franklin Street
San Francisco, CA 94102
Telephone:
(415) 241-7286
Facsimile:
(415) 252-8048
Attorney for Plaintiffs

6
7
8
9

IN THE UNITED STATES DISTRICT COURT

10

FOR THE NORTHERN DISTRICT OF CALIFORNIA

11
12
13

JUDITH CHOW and SCOTT WILLIAMS


Plaintiffs

14
15

v.

16
17
18
19

JUDITH JOHNSON, ROBERT HAWLEY,


ELYSE COTANT, STARR BABCOCK
and PEGGY VAN HORN
Defendants

20
21
22
23
24
25
26
27
28

COMPLAINT FOR VIOLATION OF


RACKETEERING INFLUENCED
AND CORRUPT ORGANIZATION ACT

)
)
)
)
)
)
)
)
)
)
)
)
)

Case No.
COMPLAINT FOR
VIOLATION OF RACKETEERING
INFLUENCED AND CORRUPT
ORGANIZATION ACT
18 U.S.C. 1961 ET SEQ.
JURY DEMAND

Case 4:07-cv-04478-CW

Document 1

Filed 08/29/2007

Page 2 of 14

I.

JURISDICTION

3
1.

Jurisdiction is conferred on this Court by 28 U.S.C. 1331 and by the equitable

4
5
6
7
8

powers inherent in the courts of the United States.


2.

This is an action for violation of the Racketeer Influenced Corrupt Organizations

Act 18 U.S.C. 1961 et.seq.


3.

Venue of this action is appropriate in this district under the provisions of 28

9
U.S.C. 1391.
10
11
12

4.

Plaintiffs have standing to bring this action.

5.

All causes of action arose in San Francisco County, California.

13

II.

14

PARTIES

15
16

6.

Plaintiff JUDITH CHOW is a resident of the State of California. She has been

17

employed at the State Bar of California, (State Bar), in San Francisco California, for

18

approximately twenty years and has been a Member Billing Technician since in or around 1998.

19

Since in or around 2002 and continuing she has reported financial defalcations in the Member

20

Billing Department to Defendants, which defalcations amount to extortion and mail fraud under

21
22

federal law. Defendants are Directors and Executive Staff of the State Bar. Since Plaintiff

23

CHOW first made those reports, and continuing, Defendants have conspired to subject her to

24

witness tampering in violation of federal law. Together, the extortion, mail fraud and witness

25

tampering constitute a pattern of racketeering activity which, within the past four years, has

26
27
28

COMPLAINT FOR VIOLATION OF


RACKETEERING INFLUENCED
AND CORRUPT ORGANIZATION ACT

Case 4:07-cv-04478-CW

1
2

Document 1

Filed 08/29/2007

Page 3 of 14

proximately caused Plaintiff damage to her property and business.


7.

Plaintiff SCOTT WILLIAMS is a resident of the State of California. He has been

3
employed at the State Bar in San Francisco California, for approximately fifteen years and has
4
5

been a Member Billing Technician since in or around 2000. Since in or around 2002 and

continuing he has reported financial defalcations in the Member Billing Department to

Defendants, which defalcations amount to extortion and mail fraud under federal law.

Defendants are Directors and Executive Staff of the State Bar. Since Plaintiff WILLIAMS first

9
made those reports, and continuing, Defendants have subjected him to witness tampering and
10
11

have conspired to subject him to witness tampering in violation of federal law. Together, the

12

extortion, mail fraud and witness tampering constitute a pattern of racketeering activity which,

13

within the past four years, has proximately caused Plaintiff damage to his property and business

14

8.

Defendant ROBERT HAWLEY is a resident of the State of California and is

15
16
17

Deputy Executive Director for the State Bar.of California.


9.

Defendant Elyse Cotant is the former Director of Member Billing and the former

18

Director of Member Services for the State Bar. Plaintiffs are informed and believe and on that

19

basis allege that Defendant COTANT has been a Special Advisor, Member Service Center for

20

the State Bar since her separation from the State Bar in or around 2005.

21
22
23
24
25

10.

Defendant PEGGY VAN HORN is a resident of the State of California and the

Senior Executive, Finance, for the State Bar.


11.

Defendant STARR BABCOCK, is a resident of the State of California and the

Special Assistant to the Executive Director and Senior Executive, Member Services, for the

26
27
28

COMPLAINT FOR VIOLATION OF


RACKETEERING INFLUENCED
AND CORRUPT ORGANIZATION ACT

Case 4:07-cv-04478-CW

Document 1

Filed 08/29/2007

Page 4 of 14

State Bar.

12.

Defendant JUDITH JOHNSON is a resident of the State of California and the

3
Executive Director of the State Bar.
4
13.

Plaintiffs are informed and believe, and on that basis allege, that each of the

Defendants was acting as the agent of each of the other Defendants, and in doing the acts alleged

herein, was acting within the course and scope of such agency and aided, abetted, cooperated

with and or conspired with one another to do the acts alleged herein.

9
10

FIRST CAUSE OF ACTION

11

(Racketeer Influence and Corrupt Organizations)

12
13
14
15
16
17
18
19
20
21
22
23
24
25

14.

Plaintiffs incorporate all of the allegations contained in paragraphs 1 through 13

as if set out at length herein.


15.

Defendants JUDITH JOHNSON, ROBERT HAWLEY, ELYSE COTANT,

STARR BABCOCK and PEGGY VAN HORN are persons, as defined at 18 U.S.C.
1961(3).
16.

The State Bar is an enterprise affecting interstate commerce, as defined at 18

U.S.C. 1961(4), in that the multi-state scope of this entitys membership, programs and dues
arrangements make possible a flow of funds that substantially affects interstate commerce.
17.

Defendants, ROBERT HAWLEY, ELYSE COTANT, STARR BABCOCK,

PEGGY VAN HORN and JUDITH JOHNSON, are all Directors or former Directors and
members or former members of the Executive Staff of the State Bar. Since in or around 1998,
and/or since their employment with the State Bar, Defendants, acting in their individual
capacities and in their official capacities, have participated directly or indirectly in conducting

26
27
28

COMPLAINT FOR VIOLATION OF


RACKETEERING INFLUENCED
AND CORRUPT ORGANIZATION ACT

Case 4:07-cv-04478-CW

Document 1

Filed 08/29/2007

Page 5 of 14

the affairs of the State Bar enterprise through a pattern of racketeering activity in violation of

18 U.S.C. 1962 ). This pattern of racketeering activity consists of the combination of extortion,

mail fraud, wire fraud and tampering with witnesses with the intent to prevent them or attempt to

prevent them from testifying in official proceedings about the extortion, mail fraud and wire

fraud, and to prevent or attempt to prevent them from reporting it to law enforcement and judges

of the United States. This pattern of racketeering activity has continued for a period of years

since in or around 1998 and presents a threat of open ended continuity.

18.

Since in or around 1998 and/or when employed by the State Bar, Defendants

ROBERT HAWLEY, ELYSE COTANT, STARR BABCOCK, PEGGY VAN HORN and

10

JUDITH JOHNSON have associated in fact as an enterprise affecting interstate commerce in

11

that the multi-state scope of the State Bar membership reached by this associated in fact

12

enterprise makes possible a flow of funds that substantially affects interstate commerce as

13

defined at 18 U.S.C. 1961(4). This associated in fact enterprise has a common or shared purpose

14

to increase the State Bars General Fund and to increase contributions to the Conference of

15

Delegates and the State Bar Foundation, also known as the Cal Bar Foundation which benefits

16

the State Bars General Fund. This common or shared purpose is to Defendants benefit.

17

19.

Defendants, acting in their individual capacities and in their official capacities,

18

have participated directly or indirectly in conducting the affairs of this associated in fact

19

enterprise through a pattern of racketeering activity in violation of 18 U.S.C. 1962). This

20

pattern of racketeering activity consists of the combination of extortion, mail fraud, wire fraud

21

and tampering with witnesses with the intent to prevent Plaintiffs or attempt to prevent them

22

from testifying about the extortion, mail fraud and wire fraud in official proceedings and to

23

prevent them from reporting it to law enforcement and judges of the United States. This

24

associated in fact enterprise has continuity of structure and personnel and an ascertainable

25

structure distinct from that inherent in the pattern of racketeering.

26
27
28

COMPLAINT FOR VIOLATION OF


RACKETEERING INFLUENCED
AND CORRUPT ORGANIZATION ACT

Case 4:07-cv-04478-CW

20.

Document 1

Filed 08/29/2007

Page 6 of 14

Since on or about 1998 and continuing to the present Defendants have conspired

to violate 18 U.S.C. 1962 ( c) , in violation of 18 U.S.C. 1962(d), by conspiring to commit

federal violations constituting predicate acts under 18 U.S.C. 1961, including but not limited to

the federal violations described below.

21.

Defendants pattern of racketeering activity and conspiracy to engage in a pattern

of racketeering activity includes but is not limited to a pattern of mail fraud and wire fraud

(credit card payments, use of internet for credit card payments) defined by 18 U.S.C. 1341 and

1343, as devising schemes or artifices with the specific intent of using the United States mails or

wires for obtaining money by means of false or fraudulent pretenses, and for the purpose of

10

executing such schemes or artifices or attempting to do so. Mail fraud and wire fraud are

11

predicate acts under 18 U.S.C. 1961 of RICO. Such schemes or artifices for mail fraud and

12

wire fraud were devised by Defendants with the specific intent of defrauding members into

13

paying more to the State Bar, the Conference of Delegates and/or the State Bar Fund/Cal Bar

14

Fund than required or authorized. Defendants schemes or artifices for mail fraud and/or wire

15

fraud began in or around 1998 and are continuing. They include but are not limited to the

16

following:

17

a. Between in or around 1998 and 2004-2005 Defendants have intentionally used the

18

mail and conspired to use the mail to misrepresent their obligation to pay inactive fees and to

19

defraud inactive members age 70 or over into paying inactive fees that they were not required to

20

pay. Those payments were commingled with the State Bars General Fund and used by the State

21

Bar. Refunds of payments made as early as 1998 did not begin until 2004, if at all.

22

b. Since on or about 1998 and continuing Defendants have intentionally used the mail

23

and/or wires, and/or conspired to use the mail and/or wires, to defraud members who believed

24

they were sending money to the State Bar for donations to the Conference of Delegates or the

25

State Bar Fund/Cal Bar Fund, into making additional payments to the State Bar General Fund

26

purportedly for penalties of which the member was never informed and had no opportunity to

27
28

COMPLAINT FOR VIOLATION OF


RACKETEERING INFLUENCED
AND CORRUPT ORGANIZATION ACT

Case 4:07-cv-04478-CW

1
2

Document 1

Filed 08/29/2007

Page 7 of 14

question or protest or pay without diminishing their contribution.


c. Since on or about 1998 and continuing Defendants have intentionally used the mail

and/or wires and conspired to use the mail and/or wires to defraud members who believed they

were sending money to the State Bar to pay for sections into making additional payments to the

State Bar General Fund purportedly for penalties of which the member was never informed and

had no opportunity to question or protest or pay without diminishing payment for sections.

Under normal circumstances, payments for sections do not go to the General Fund.

8
9

d. Since on or about 1998 and continuing Defendants have intentionally used the mail
and/or wires and conspired to use the mail and/or wires, to defraud members who believed they

10

were sending money to the State Bar for a specific purpose, into making unauthorized

11

contributions to the Conference of Delegates and/or the State Bar Fund/Cal Bar Fund, by using

12

overpayments to make unauthorized contributions.

13

e. Since on or about 1998 and continuing Defendants intentionally used the mail and/or

14

wires and conspired to use the mail and/or wires to defraud members, law firms and government

15

agencies into making multiple payments, which Defendants commingled with the General Fund

16

and used as revenue. These multiple payments were made when the initial payments were not

17

credited to members accounts because errors in the payment made it difficult to allocate, when

18

posting of the original payment was delayed or when malfunctions in the internet method of

19

payment and/or the credit card method of payment caused multiple payments to be recorded.

20

Defendants intentionally avoided refunding any part of these multiple payments, in some cases

21

for as long as five years, if at all.

22

f. Since on or about 2002 Defendants intentionally used the mail and/or wires and

23

conspired to use the mail and/or wires to defraud members who believed that a portion of their

24

dues or inactive fees were being used to support the Lawyers Assistance Program (LAP).

25

Instead, each year since 2002 between 53% and 21% of the LAP budget has been donated to

26

the State Bar for use in State Bar General Fund programs.

27
28

COMPLAINT FOR VIOLATION OF


RACKETEERING INFLUENCED
AND CORRUPT ORGANIZATION ACT

Case 4:07-cv-04478-CW

Document 1

Filed 08/29/2007

Page 8 of 14

g. In 2000 Defendants intentionally used the mail and conspired to use the mail to defraud

certain members who made voluntary payments in 1998 and 1999 to cause them to lose the

opportunity to request that their voluntary payments be refunded or credited to their future dues

or fees. Refunds and credits had to be expressly requested by a certain date, otherwise the

voluntary payments would automatically default to a contribution to the State Bar. Defendants

intentionally failed to research correct addresses for about statements allegedly returned as

undeliverable until after the deadline passed and it was too late to request a credit or refund.

8
9

h. Since on or about 1998 Defendants have intentionally used the mail and conspired to
use the mail to defraud certain members into paying more for dues than they owe by omitting

10

subtotals on the annual statement and designing the statement so that it is difficult to determine

11

that members have credits on their accounts.

12

I. Defendants have intentionally used the mail and have conspired to use the mail to

13

attempt to defraud certain members and former members as to the amount they owe in

14

reimbursements to the Client Security Fund by duplicating charges and including the cost of

15

collection in what they owe.

16

k. At various times since on or about 1998 Defendants have intentionally used the mail

17

and have conspired to use the mail to misrepresent the requirements for fee scaling on the annual

18

statement and defraud certain members into paying more for dues than they were required to

19

pay.

20

22.

Defendants pattern of racketeering activity and conspiracy to commit a pattern

21

of racketeering, includes but is not limited to a pattern of extortion, defined by 18 U.S.C. 1951

22

as the obtaining of property from another, with his consent, induced by a wrongful use of fear

23

or under color of official right.

24

Defendants acted with specific intent to extort funds from members over a period of years

25

beginning in or around 1998 and continuing. Defendants intentional acts of extortion include

26

but are not limited to the following:

27
28

COMPLAINT FOR VIOLATION OF


RACKETEERING INFLUENCED
AND CORRUPT ORGANIZATION ACT

Extortion is a predicate act under RICO, 18 U.S.C. 1961(1).

Case 4:07-cv-04478-CW

Document 1

Filed 08/29/2007

Page 9 of 14

a. In or around 1998, using fear of suspension from the STATE BAR and, under color

of official right to receive payments of inactive fees, Defendants intentionally redesigned the fee

statement and conspired to re-design the fee statement with specific intent to mislead inactive

members over the age of 70 into paying the $50 inactive fee which they were not required to

pay. Defendants commingled those payments with the General Fund and used those payments as

revenue, conspiring to not refund those payments until about 2004/2005, if at all, and if cash

flow permitted and if the member could be located..

b. Since on or about 1998, using fear of suspension from the State Bar and/or under color

of official right to receive money intended to pay for sections Defendants have intentionally

10

used certain members sections payments and conspired to use these sections payments to

11

pay purported late penalties to the General Fund, without seeking or receiving authorization from

12

the member. Under normal circumstances, payments for sections do not go to the General Fund.

13

c. Since on or about 1998, using fear of suspension from the State Bar and/or under color

14

of official right to receive donations intended for the Foundation of the State Bar of California,

15

also entitled Cal Bar Fund, Defendants have intentionally used some of those donations and

16

conspired to use some of those donations to pay purported late penalties without seeking or

17

receiving authorization from the member and without informing the member that their tax

18

deductible donation was reduced.

19

d. Since on or about 1998, using fear of suspension from the State Bar and/or under color

20

of official right to receive payments from members, Defendants have intentionally used, and

21

conspired to use, all or part of members excess payments as donations to the State Bars

22

Conference of Delegates, donations to the Foundation of the State Bar, also known as the Cal

23

Bar Foundation, and in some cases to the State Bar itself. Prior to 2002 the Conference of

24

Delegates was part of the State Bar but since 2002 it has been a separate non-profit trade

25

association under IRS 501(c)(6), enabling it to engage in advocacy, lobbying and ballot measure

26

activities. These donations have been made without authorization from the member and instead

27
28

COMPLAINT FOR VIOLATION OF


RACKETEERING INFLUENCED
AND CORRUPT ORGANIZATION ACT

Case 4:07-cv-04478-CW

Document 1

Filed 08/29/2007

Page 10 of 14

of getting authorization, instead of refunding the money to the member and instead of

crediting the money to the members State Bar account. The remainder of the excess payment,

if any, is kept in the General Fund, used by the State Bar and may or may not have been carried

as a credit on the members account.

e. Since on or about 1998, using fear of suspension from the State Bar and/or under color

of official right to receive payments from members and from law firms and government agencies

making payments on behalf of members, Defendants have intentionally retained and used and

have conspired to retain and use multiple payments, These multiple payments were made

when the initial payments were not credited to members accounts because errors in the

10

payment made it difficult to allocate, when posting of the original payment was delayed or when

11

malfunctions in the internet method of payment and/or the credit card method of payment caused

12

multiple payments to be recorded. Defendants have intentionally commingled those funds with

13

the State Bars General Fund and have intentionally avoided refunding any part of those multiple

14

payments, in some cases for as long as five years, if at all.

15

f. Using fear of suspension from the State Bar and under color of official right to

16

receive payments from members for late penalties, Defendants JOHNSON, HAWLEY,

17

BABCOCK and VAN HORN have intentionally held and have conspired to hold members 2007

18

payments of unnecessary penalties, without refund. These payments have been held since early

19

February, 2007.

20

g. Each year since 2002, using fear of suspension from the State Bar and under color of

21

official right to use a certain portion of each members dues or inactive fees to support the

22

Lawyers Assistance Program (LAP) Defendants have intentionally taken and have conspired to

23

take between 21% to 53% of the LAPs budget for use by State Bar General Fund programs.

24

h. Under color of official right to bill attorneys and former attorneys who are required to

25

reimburse the Client Security Fund for payments made to their former clients, Defendants have

26

intentionally over billed and have conspired to over bill those members or former members

27
28

COMPLAINT FOR VIOLATION OF


RACKETEERING INFLUENCED
AND CORRUPT ORGANIZATION ACT

Case 4:07-cv-04478-CW

1
2

Document 1

Filed 08/29/2007

Page 11 of 14

including but not limited to billing them for costs of collection activities.
I. In 2000, using fear of suspension from the State Bar and fear of loss of State Bar

services and/or under color of official right Defendants JOHNSON, HAWLEY and COTANT

intentionally kept and conspired to keep voluntary payments made during the 1998 and 1999

fiscal crisis, as donations to the State Bar, by intentionally causing and conspiring to cause

certain members to lose the opportunity to request that their voluntary payments be refunded or

credited to their 2000 dues or fees. Refunds and credits had to be expressly requested by a

certain date, otherwise the voluntary payments would automatically default to a contribution to

the State Bar. Defendants intentionally failed to research correct addresses for statements

10

allegedly returned as undeliverable until after the deadline passed and it was too late to request

11

a credit or refund.

12

j. Using fear of suspension from the State Bar and under color of official right to receive

13

payments from members, Defendants have conspired to send confusing and misleading

14

statements, including but not limited to the omission of subtotals, causing members who have

15

credits on their accounts to be misled and to continue paying the full amount of their dues,

16

without using the credit, which remains in the General Fund and is used as revenue.

17

k. Using fear of suspension from the State Bar and under color of official right

18

Defendants have intentionally misrepresented and have conspired to misrepresent, the rights and

19

procedures for dues scaling thereby causing members who were entitled to scale their dues to

20

remit the entire dues payment instead.

21

23.

Defendants pattern of racketeering activity and conspiracy to commit a pattern

22

of racketeering activity includes but is not limited to a pattern of tampering with witnesses

23

and/or potential witnesses as defined by 18 U.S.C. 1512 , for the purpose of attempting to

24

prevent Plaintiffs from testifying about the above described federal violations in official

25

proceedings and/or reporting the above described federal violations to law enforcement or a

26

judge of the United States. This tampering with witnesses has continued since on or about 2002

27
28

COMPLAINT FOR VIOLATION OF


RACKETEERING INFLUENCED
AND CORRUPT ORGANIZATION ACT

10

Case 4:07-cv-04478-CW

Document 1

Filed 08/29/2007

Page 12 of 14

and is likely to continue. Defendants tampering with witnesses includes but is not limited to the

following:

a. Since on or about 2002, when Plaintiffs began reporting some of the above described

federal violations to Defendants, and continuing, Defendants have intentionally demonstrated

hostility and have conspired to demonstrate hostility to Plaintiffs amounting to threats of

physical force and attempted intimidation, on occasion leaving Plaintiffs physically shaken, in

fear of physical injury and/or suffering physically.

8
9

b. Since on or about 2002, when Plaintiffs began reporting some of the above described
federal violations to Defendants, and continuing, Defendants have intentionally caused others to

10

demonstrate hostility to Plaintiffs and have conspired to cause others to demonstrate hostility to

11

Plaintiffs, amounting to intimidation.

12

c. In 2005 Defendant Peggy Van Horn threatened to reduce the salary grade for the three

13

remaining Billing Technicians, two of whom were Plaintiffs.

14

withdrawn and Plaintiffs job duties are being reduced and transferred to a different

15

department(s). The third Billing Technician in 2005 has also been transferred to a different

16

department.

17

That threat has never been

d. Plaintiffs performance evaluations have deteriorated since first reporting the above

18

federal violations and in 2005 Defendants ELYSE COTANT, STARR BABCOCK and PEGGY

19

VAN HORN , rated Plaintiffs Communication/ Collaboration/Teamwork/Interpersonal Skills as

20

needs improvement which is the lowest possible rating. and generates the possibility of

21

discipline up to and including termination. In 2006 Defendant VAN HORN again rated

22

Plaintiffs Communication/ Collaboration/Teamwork/ Interpersonal Skills as needs

23

improvement.

24

e. In or around 2006 Defendant PEGGY VAN HORN, threatened Plaintiff CHOW with

25

discipline up to and including termination for saying that the State Bar was misappropriating

26

member funds .

27
28

COMPLAINT FOR VIOLATION OF


RACKETEERING INFLUENCED
AND CORRUPT ORGANIZATION ACT

11

Case 4:07-cv-04478-CW

Document 1

Filed 08/29/2007

Page 13 of 14

f. In or around 2006 Defendant PEGGY VAN HORN threatened Plaintiff WILLIAMS

with discipline up to and including termination for identifying what she referred to as over

$1,000,000 in accounting errors in the Client Security Fund.

g. In or around 2004 Defendant STARR BABCOCK told Plaintiff CHOW to stop

writing memos and he told Plaintiff WILLIAMS that he would never get promoted if he kept

writing memos. Shortly thereafter BABCOCK personally participated in at least two hiring

procedures in which he took wrongful action to assure that WILLIAMS would not be promoted.

h. Since in or around 2002 and continuing Defendants have wrongfully prevented

9
10

Plaintiffs from receiving training despite their skills and qualifications and since in or around
2004 Defendants have wrongfully prevented Plaintiffs from receiving promotions.

11

I. In 2002/2003 Defendants COTANT , HAWLEY and JOHNSON conspired to provide

12

false information to auditors and to conduct a limited audit based on false information in order to

13

corruptly persuade and mislead Plaintiffs and/or to attempt to corruptly persuade and mislead

14

them with the intent of influencing, delaying or preventing Plaintiffs testimony about the above

15

Federal violations of extortion and mail/wire fraud, in any official proceeding or reporting those

16

Federal violation to law enforcement or a judge of the United States.

17

24. Within the past four years, Defendants have intentionally and wrongfully deprived

18

Plaintiffs of promotions with the specific intent of attempting to intimidate, harass, corruptly

19

persuade and mislead them into not testifying about Defendants extortion and mail/wire fraud in

20

official proceedings and not reporting Defendants extortion and mail/wire fraud to law

21

enforcement or judges of the United States. Defendants furtherance of their pattern of

22

racketeering activity is the direct and proximate cause of this injury to Plaintiffs business and

23

property. Such injury was the direct target of Defendants pattern of racketeering activities and

24

their conspiracy to conduct a pattern of racketeering activities

25
26
27
28

25.

As a direct, foreseeable and proximate result of Defendants conduct Plaintiffs

have lost salary and other employment benefits, constituting damage to business and property,
COMPLAINT FOR VIOLATION OF
RACKETEERING INFLUENCED
AND CORRUPT ORGANIZATION ACT

12

Case 4:07-cv-04478-CW

Filed 08/29/2007

Page 14 of 14

to which they are entitled, in an amount to be proven at trial.

2
3

Document 1

26.

. Pursuant to 18 U.S.C.1952. Plaintiffs are entitled to treble damages for business

and property losses.

27.

As a direct, foreseeable and proximate result of Defendants pattern of

racketeering activity Plaintiffs have incurred and will continue to incur costs and attorney's

fees.

7
8

PRAYER FOR RELIEF

9
10

THEREFORE, PLAINTIFFS PRAY AS FOLLOWS:

11

1.

For judgment against all defendants;

12

2.

For treble damages to property and business;

13

3.

For Costs and Attorneys Fees; and

14

4.

For all other damages the court deems just and proper.

15

Dated: August 29, 2007

//Edith Benay//

16

__________________________________

17

Edith J. Benay
Attorney for Plaintiffs

18
19
20
21

JURY TRIAL DEMAND


Plaintiffs demand, pursuant to Rule 38(b) of the Federal rules of Civil Procedure, a trial

22

by jury of all issues properly triable to a jury.

23

Dated: August 29, 2007

// Edith Benay//

24
25

Edith J. Benay,
Attorney for Plaintiffs

26
27
28

COMPLAINT FOR VIOLATION OF


RACKETEERING INFLUENCED
AND CORRUPT ORGANIZATION ACT

13

Case 4:07-cv-04478-CW

Document 36

Filed 02/05/2008

Page 1 of 16

1
2
3
4
5
6

IN THE UNITED STATES DISTRICT COURT

FOR THE NORTHERN DISTRICT OF CALIFORNIA

United States District Court


For the Northern District of California

8
9

JUDITH CHOW and SCOTT WILLIAMS,

10

Plaintiffs,

11
12
13

No. C-07-4478 CW

v.
JUDY JOHNSON, ROBERT HAWLEY, ELYSE
COTANT, STARR BABCOCK and PEGGY VAN
HORN,

ORDER GRANTING
DEFENDANTS' MOTION
TO DISMISS AND
GRANTING LEAVE TO
AMEND

14
Defendants.
15

16
17

Defendants Judy Johnson, Robert Hawley, Elyse Cotant, Starr

18

Babcock and Peggy Van Horn move pursuant to Federal Rule of Civil

19

Procedure 12(b)(6) to dismiss the first amended complaint (FAC)

20

against them.

21

motion.

22

request, the parties submitted additional briefing after the

23

hearing.

24

on the motion, the Court grants Defendants' motion and grants

25

Plaintiffs leave to amend.

Plaintiffs Judith Chow and Scott Williams oppose the

The motion was heard on January 24, 2008.

Having considered the parties' papers and oral argument

26
27
28

At the Courts

BACKGROUND
Plaintiffs are two member-billing technicians employed by the
State Bar of California.

FAC 6,7.

Their amended complaint

United States District Court


For the Northern District of California

Case 4:07-cv-04478-CW

Document 36

Filed 02/05/2008

Page 2 of 16

alleges that since 1998 Defendants, current and former State Bar

employees1, acting in their individual and official capacities,

"have participated directly or indirectly in conducting the affairs

of the State Bar enterprise through a pattern of racketeering

activity in violation of 18 U.S.C. 1962(c), a provision of the

Racketeer Influenced and Corrupt Organizations Act (RICO).

17.

is based on three types of predicate acts, extortion, mail and wire

fraud and tampering with witnesses with the intent of preventing

10

them from testifying in official proceedings about the extortion

11

and mail and wire fraud.

12

Id. at

Plaintiffs allege that the pattern of racketeering activity

Id.

Plaintiffs claims are based on financial defalcations in the

13

Member Billing Department to Defendants, which defalcations amount

14

to extortion and mail fraud under federal law.

15

Further, Plaintiffs allege that since 2002, when they began

16

reporting these defalcations, Defendants have subjected [them] to

17

witness tampering and have conspired to subject [them] to witness

18

tampering in violation of federal law.

19

Id. at 6, 7.

Id.

According to Plaintiffs, the RICO enterprises purpose is to

20

increase the State Bars General Fund and to increase contributions

21

to the Conference of Delegates and the State Bar Foundation, also

22
23
24
25
26
27
28

Plaintiffs allege that Defendant Hawley is the Deputy


Executive Director; Defendant Cotant is the former Director of
Member Billing and former Director of Member Services and has
continued to act as a Special Advisor to the Member Service Center
since her separation from the organization in 2005; Defendant Van
Horn is the Senior Executive, Finance; Defendant Babcock is the
Special Assistant to the Executive Director and Senior Executive,
Member Services; and Johnson is the Executive Director. FAC 812.
2

United States District Court


For the Northern District of California

Case 4:07-cv-04478-CW

Document 36

Filed 02/05/2008

Page 3 of 16

known as the Cal Bar Foundation, which benefits the State Bar.

Id. at 18.

the mail to misrepresent fees due to members in various ways.

at 21.

for inactive members over the age of seventy in order to defraud

those members into paying fees that they were not required to pay.

Id. at 21a.

received any refunds at all.

members to pay unspecified penalties when those individuals were

10

trying to make contributions to the State Bar Fund or to join one

11

of the State Bars sections.

12

Plaintiffs it was impossible for members to avoid these penalties

13

without reducing the amount intended to go to the fund or toward

14

membership in a section.

15

used the mail and/or wires to induce members, firms and government

16

agencies to make multiple payments and then intentionally avoided

17

refunding any part of these multiple payments.

18

Specifically, Plaintiffs allege that Defendants used


Id.

For example, Defendants have misrepresented the fee waiver

These members had to wait years for refunds if they

Id.

Id.

Defendants have also misled

Id. at 21b,c.

According to

Further, Defendants purposefully

Id. at 21e.

Plaintiffs extortion allegations are based on the same acts

19

as their mail and wire fraud allegations.

20

Plaintiffs, Defendants were able to achieve and benefit from the

21

alleged misrepresentations by using fear of suspension from the

22

State Bar and acting under color of official right to receive

23

payments while using those payments for purposes not intended by

24

the members.

25

Id. at 22.

According to

Id.

Finally, Plaintiffs allege that Defendants tampered with

26

witnesses and/or potential witnesses in violation of 18 U.S.C.

27

1512, attempting to prevent Plaintiffs from testifying about

28

United States District Court


For the Northern District of California

Case 4:07-cv-04478-CW

Document 36

Filed 02/05/2008

Page 4 of 16

federal violations including, but not limited to, the allegations

of mail fraud, wire fraud and extortion described above.

23.

complaining about the acts described above, Defendants have

intentionally demonstrated hostility and conspired to demonstrate

hostility to Plaintiffs amounting to threats of physical force and

attempted intimidation, on occasion leaving Plaintiffs physically

shaken, in fear of physical injury and/or suffering physically.

Id.

Id. at

Plaintiffs allege that since 2002, when they began

Plaintiffs support this allegation by claiming that Defendants

10

have, among other things, intentionally caused others to intimidate

11

Plaintiffs, threatened to reduce Plaintiffs salary grade, reduced

12

Plaintiffs job duties and transferred those duties to other

13

departments, rated Plaintiffs as needs improvement in their

14

performance evaluations, threatened Plaintiffs with discipline up

15

to and including termination, told Plaintiffs that they would not

16

be promoted if they continued to report the defalcations,

17

wrongfully prevented Plaintiffs from receiving training and

18

wrongfully deprived Plaintiffs of promotions.

19

Id.

Over a year before filing this complaint, Plaintiffs filed a

20

complaint in San Francisco Superior Court against the State Bar

21

alleging retaliation for whistleblowing under California Labor Code

22

1102.5.

23

See Defendants Request for Judicial Notice, Ex. A.2

Defendants now move to dismiss the complaint, arguing that

24
2

27

Defendants request that the Court take judicial notice of


the state court complaint and amended complaint and the complaint
in this case is granted (Docket No. 13). The pleadings are not
subject to reasonable dispute and are capable of accurate and ready
determination by resort to sources whose accuracy cannot reasonably
be questioned. See Fed. R. Evid. 201.

28

25
26

Case 4:07-cv-04478-CW

Filed 02/05/2008

Page 5 of 16

Plaintiffs have failed to state a RICO claim.

Defendants move to strike certain allegations from the complaint.

In the alternative,

DISCUSSION

United States District Court


For the Northern District of California

Document 36

Under the Federal Rules of Civil Procedure, a complaint must

contain a "short and plain statement of the claim showing that the

pleader is entitled to relief."

need not set out in detail the facts upon which it bases its claim;

however, the plaintiff must "give the defendant fair notice of what

the plaintiff's claim is and the grounds on which it rests."

Fed. R. Civ. P. 8(a).

A plaintiff

10

Conley v. Gibson, 355 U.S. 41, 47 (1957); see Bell Atlantic Corp.

11

v. Twombly, 127 S. Ct. 1955, 1964 (2007).

12

in the complaint, "even if doubtful in fact," are assumed to be

13

true, id., and are construed in the light most favorable to the

14

plaintiff.

15

1986).

16

All material allegations

NL Indus., Inc. v. Kaplan, 792 F. 2d 896, 898 (9th Cir.

When granting a motion to dismiss, the court is generally

17

required to grant the plaintiff leave to amend, even if no request

18

to amend the pleading was made, unless amendment would be futile.

19

Cook, Perkiss & Liehe, Inc. v. N. Cal. Collection Serv. Inc., 911

20

F.2d 242, 246-47 (9th Cir. 1990).

21

I.

22

RICO Enterprise
A violation of 1962(c) . . . requires (1) conduct (2) of an

23

enterprise (3) through a pattern (4) of racketeering activity.

24

Sedima v. Imrex Co., 473 U.S. 479, 496 (1985).

25

racketeering activity is a term of art meaning at least two acts

26

of racketeering activity (predicate acts) within ten years of each

27
28

A pattern of

Case 4:07-cv-04478-CW

Filed 02/05/2008

Page 6 of 16

other.3

predicate acts are related (relatedness requirement), "and that

they amount to or pose a threat of continued criminal activity"

(continuity requirement).

Co., 492 U.S. 229, 239 (1989) (emphasis in original).

United States District Court


For the Northern District of California

Document 36

Id. at 1961(5).

The plaintiff must allege that these

H.J., Inc. v. Northwestern Bell Tel.

As discussed above, Plaintiffs have alleged three types of

predicate acts, mail and wire fraud in violation of 18 U.S.C.

1341 and 1343, extortion in violation of the Hobbs Act, 18 U.S.C.

1951, and witness tampering in violation of 18 U.S.C. 1512.

10

The injury that Plaintiffs allege is lost salary and employment

11

benefits.

12

The Supreme Court has held that the definition of relatedness

13

can be found in other parts of Title 18 of the United States Code.

14

H.J., 492 U.S. at 240.

15

pattern if it embraces criminal acts that have the same or similar

16

purposes, results, participants, victims, or methods of commission,

17

or otherwise are interrelated by distinguishing characteristics and

18

are not isolated events."

19

Therefore, "criminal conduct forms a

Id. (quoting 18 U.S.C. 3575(e)).

Here, the alleged criminal acts serve two different purposes.

20

The alleged mail and wire fraud and extortion serve to allow

21

Defendants to collect payments on behalf of the State Bar to which

22

it is not entitled.

The alleged witness tampering serves to

23
3

24
25
26
27
28

RICO defines racketeering activity as "any act or threat


involving" specified state law crimes, any "act" indictable under
various specified federal statutes, and certain federal "offenses"
("predicate acts"). 18 U.S.C. 1961(1). Predicate acts include,
among other things, mail fraud, 18 U.S.C. 1341, wire fraud, 18
U.S.C. 1343, and "any act which is indictable under . . . title
18, United States Code . . . section 1512 (relating to tampering
with a witness, victim, or an informant). Id.
6

United States District Court


For the Northern District of California

Case 4:07-cv-04478-CW

Document 36

Filed 02/05/2008

Page 7 of 16

prevent Plaintiffs from disclosing Defendants wrongful acts.

victims of the fraud and extortion are the State Bar members while

the victims of the witness tampering are Plaintiffs.

are able to defraud the State Bar members by misleading them about

the requirements of membership.

Plaintiffs from reporting this wrongdoing by means of threats and

employment retaliation.

predicate acts need not be the same, they must at least be

similar.

Defendants

Defendants attempt to prevent

Although the characteristics of the

The purposes, victims and methods of commission in this

10

case are not.

11

predicate acts do not meet the relatedness requirement.

12

The

Based on these differences, the Court finds that the

Further, Plaintiffs concede that they have not been

13

proximately harmed by the alleged fraud and extortion.

14

in a civil RICO action only has standing if, and can only recover

15

to the extent that, he has been injured in his business or property

16

by the conduct constituting the violation.

17

496.

18

was "proximately caused by at least one of the predicate acts in

19

the pattern of racketeering activity."

20

support, Plaintiffs cite dicta from various cases.

21

A plaintiff

Sedima, 473 U.S. at

Plaintiffs argue that they need only allege that their injury

Opposition at 5.

In

First, Plaintiffs cite a footnote in Sedima, which quotes the

22

definition of pattern discussed above.

23

(quoting 18 U.S.C. 3575(e)).

24

requirement that the predicate acts have the same or similar

25

victims clearly establishes that the predicate acts which form a

26

pattern of racketeering activity, need not all have the same

27

victims.

28

Opposition at 15.

473 U.S. at 496 n.14

Plaintiffs argue that the

However, as discussed above, this


7

United States District Court


For the Northern District of California

Case 4:07-cv-04478-CW

Document 36

Filed 02/05/2008

Page 8 of 16

definition relates to the issue of whether predicate acts are

related, not to proximate cause or standing.

Similarly, Plaintiffs quote an Eleventh Circuit case which

states that one or more of the predicate acts must not only be the

but for cause of the injury, but the proximate cause as well.

Williams v. Mohawk Indus., 465 F.3d 1277, 1287 (11th Cir. 2007)

(quoting Green Leaf Nursery v. E.I. DuPont DeNemours & Co., 341

F.3d 1292, 1307 (11th Cir. 2003)).

dicta proves that only one of the disparate predicate acts must be

Plaintiffs argue that this

10

the proximate cause of their injuries.

11

Green Leaf are distinguishable from this case because the alleged

12

predicate acts in those cases all had the same intended results.

13

For example, the Williams plaintiffs alleged three predicate acts,

14

violations of:

15
16
17
18
19
20
21

However, both Williams and

(1) 8 U.S.C. 1324(a)(3)(A), which makes it a federal


crime to "knowingly hire[] for employment at least 10
individuals with actual knowledge that the individuals
are aliens" during a twelve-month period; (2) 8 U.S.C.
1324(a)(1)(A)(iii), which makes it a federal crime to
"conceal[], harbor[], or shield from detection, or
attempt[] to conceal, harbor or shield from detection"
aliens that have illegally entered the United States;
and (3) 8 U.S.C. 1324(a)(1)(A)(iv), which makes it a
federal crime to "encourage[] or induce[] an alien to
come to, enter, or reside in the United States, knowing
or in reckless disregard of the fact that such coming
to, entry, or residence is or will be in violation of
law.

22
465 F.3d at 1283.

All of these acts were directly related to the

23
defendant employers alleged efforts to hire and harbor illegal
24
workers in an effort to keep labor costs as low as possible.

Id.

25
at 1281.

Similarly, in Green Leaf, the plaintiff alleged mail

26
fraud, in violation of 18 U.S.C. 1341; wire fraud, in violation
27
28

United States District Court


For the Northern District of California

Case 4:07-cv-04478-CW

Document 36

Filed 02/05/2008

Page 9 of 16

of 18 U.S.C. 1343; obstruction of justice, in violation of 18

U.S.C. 1503; and tampering with witnesses, in violation of 18

U.S.C. 1512 as predicate acts for their RICO claim.

1306.

overall allegations that the defendant had engaged in a massive

scheme of perjury, falsification of evidence, and fraudulent

concealment of evidence to induce themselves and other Benlate

plaintiffs to settle their claims for less than the claims' fair

value.

341 F.3d at

Again all of these alleged acts related to the plaintiffs

Id. at 1296.

According to the plaintiffs allegations,

10

each of the predicate acts was directed at the plaintiff or its

11

attorneys in the underlying litigation with the purpose of inducing

12

the plaintiff to settle.

13

Plaintiffs also cite a Tenth Circuit case where the plaintiffs

14

alleged forty-one predicate acts, only eight of which involved the

15

plaintiffs.

16

In holding that the Gilmor plaintiffs had RICO standing, the Tenth

17

Circuit noted that the plaintiffs allege[d] several predicate acts

18

directed toward them and such acts damaged them by reducing the

19

development potential (and thus the value) of their property.

20

Id. at 797.

21

suggest that the plaintiffs did not have standing to bring a RICO

22

claim based on the acts that were not directed toward them.

23

court stated, Although many of the acts constituting an alleged

24

pattern of racketeering activity involve non-parties, as noted

25

above, Landowners also allege several predicate acts directed

26

toward them.

27

addressing the threshold question of standing before reviewing the

28

Gilmor v. Thomas, 490 F.3d 791, 797 (10th Cir. 2007).

However, those statements, when read in context,

Id.

The

Further, the Gilmore court was only briefly

Case 4:07-cv-04478-CW

Filed 02/05/2008

Page 10 of 16

district courts grant of summary judgment to the defendants based

on a finding that the plaintiffs could not prove any predicate act.

None of the cases cited by Plaintiffs supports a finding that

they have plead a RICO claim when they have plead two types of

predicate acts with the purpose of fraudulently taking money from

State Bar members and one type of predicate act with the purpose of

keeping Plaintiffs from disclosing the first two predicate acts.

8
9
United States District Court
For the Northern District of California

Document 36

Further, the very test laid out by the Ninth Circuit for
establishing whether a RICO plaintiff has statutory standing

10

demonstrates the mis-match between Plaintiffs theory and the

11

statutes purpose.

12

standing, [t]he key task is to determine whether th[e] injury was

13

by reason of the [] alleged violations, a requirement the Supreme

14

Court has interpreted to encompass proximate as well as factual

15

causation.

Mendoza v. Zirkle Fruit Co., 301 F.3d 1163, 1168 (9th

16

Cir. 2002).

In the Ninth Circuit, courts examine

17
18
19
20
21
22

In determining whether a plaintiff has RICO

three nonexhaustive factors in considering


causation, that is whether the injury is "too
remote" to allow recovery: (1) whether there are
more direct victims of the alleged wrongful
conduct who can be counted on to vindicate the law
as private attorneys general; (2) whether it will
be difficult to ascertain the amount of the
plaintiff's damages attributable to defendant's
wrongful conduct; and (3) whether the courts will
have to adopt complicated rules apportioning
damages to obviate the risk of multiple
recoveries.

23
Id. at 1169 (quoting Ass'n of Wash. Pub. Hosp. Dists. v. Philip
24
Morris Inc., 241 F.3d 696, 701 (9th Cir. 2001)).
25
It is not possible to apply the Ninth Circuits test to the
26
scheme Plaintiffs allege because the various predicate acts
27
28

10

United States District Court


For the Northern District of California

Case 4:07-cv-04478-CW

Document 36

Filed 02/05/2008

Page 11 of 16

targeted different individuals and, as Plaintiffs admit, caused

different harms.

pattern are the State Bar members.

as true, Plaintiffs became collateral victims of the scheme when

they decided to complain of Defendants wrongdoing.

words, Plaintiffs losses were not caused by the alleged scheme,

but by their decision to object to the scheme.

other cases cited by Plaintiffs, each of the predicate acts at

issue caused the same harm to the plaintiffs, even if they were

The primary victims of the alleged scheme or


Taking Plaintiffs allegations

In other

In all of the

10

not the proximate cause of the harm.

11

not proximately harmed by the alleged mail fraud, wire fraud or

12

extortion, they do not have standing to assert a RICO claim based

13

on those acts.

Because Plaintiffs here were

14

Defendants next argue that, without the allegations of mail

15

and wire fraud and extortion, Plaintiffs RICO claim necessarily

16

fails because two of their three predicate acts have been

17

eliminated.

18

meet the requirement that a RICO violation be supported by two or

19

more predicate acts.

20

or more types of offenses.

21

allege multiple acts of witness tampering.

22

Therefore, Defendants argue that Plaintiffs cannot

However, this element does not require two


Plaintiffs complaint appears to

However, as Defendants also argue, Plaintiffs witness

23

tampering allegations fail to state a claim under 18 U.S.C. 1512

24

because there is not even a suggestion of a potential federal

25

investigation in which Plaintiffs were prevented from

26

participating.

27

enough to support Plaintiffs theory would allow any plaintiff

28

As Defendants note, a reading of 1512 broad

11

United States District Court


For the Northern District of California

Case 4:07-cv-04478-CW

Document 36

Filed 02/05/2008

Page 12 of 16

alleging a pattern of retaliation for internally reporting

activity he or she believed to be a federal offense to bring a

RICO claim for witness tampering.

statute specifically provides that an official proceeding need

not be pending or about to be instituted at the time of the

offense.

Plaintiffs counter that the

18 U.S.C. 1512(f).

However, Plaintiffs do not cite and the Court is not aware of

any case in which the witness tampering provision was applied to a

situation in which there was no potential for a federal

10

investigation.

11

910 (9th Cir. 2002) (involving witnesses to a government

12

investigation of defendant by the Social Security Administration);

13

United States v. Harris, 498 F.3d 278, 281 (4th Cir. 2007)

14

(involving threats to an individual to prevent her from contacting

15

local law enforcement regarding the sale of illegal drugs in her

16

neighborhood); United States v. Perry, 335 F.3d 316, 319 (4th Cir.

17

2003) (involving the report of false and misleading information to

18

local law enforcement).

19

intent to report Defendants actions outside of the workplace.

20

See, e.g., United States v. Khatami, 280 F.3d 907,

Further, Plaintiffs have not alleged any

Defendants argue that the RICO claim based on the predicate

21

acts of witness tampering should be dismissed with prejudice.

22

However, it is possible that Plaintiffs can allege facts

23

sufficient to amount to two or more acts of witness tampering

24

within ten years.

25

with leave to amend.

26
27
28

Therefore, the Court dismisses the complaint

In doing so, Plaintiffs should be mindful that their


allegations of 1512 witness tampering violations require that
12

Case 4:07-cv-04478-CW

Filed 02/05/2008

Page 13 of 16

they have knowledge of the commission or possible commission of a

Federal offense in the first instance.

Here, Plaintiffs allege that they had knowledge that Defendants

were violating the federal mail and wire fraud and extortion

statutes.

allegations regarding these federal offenses do not provide a

basis upon which even a possible commission of a federal offense

can be found.

9
United States District Court
For the Northern District of California

Document 36

18 U.S.C. 1512(b)(3).

However, as discussed at the hearing, Plaintiffs

Plaintiffs suggest that Defendants billing statements sent

10

via the U.S. mail and the internet misled State Bar members and

11

caused them to make overpayments.

12

allegations about what the statements say, how they are misleading

13

or whether State Bar members have relied or could reasonably rely

14

on those statements to their detriment.

15

Plaintiffs have not plead a witness tampering claim that involves

16

the possible commission of mail and wire fraud.

17

However, Plaintiffs make no

Absent those facts,

Plaintiffs rely on the same allegations to establish

18

Defendants commission of extortion, arguing, Because members can

19

lose their right to practice if they are suspended or disciplined

20

by the State Bar, using billing statements from the State Bar makes

21

this conduct a violation of the federal extortion statute.

22

Opposition at 2.

23

the possible commission of a Hobbs Act violation because, even

24

taking Plaintiffs allegations as true, Defendants were acting to

25

get the excess fees from State Bar members for the benefit of the

26

State Bar, a government organization.

27

recently noted, The importance of the line between public and

28

As Defendants argue, these acts do not constitute

13

As the Supreme Court

United States District Court


For the Northern District of California

Case 4:07-cv-04478-CW

Document 36

Filed 02/05/2008

Page 14 of 16

private beneficiaries for common law and Hobbs Act extortion is

confirmed by our own case law, which is completely barren of an

example of extortion under color of official right undertaken for

the sole benefit of the Government.

2588, 2605 (2007).

indication from Congress, it is not reasonable to assume that the

Hobbs Act (let alone RICO) was intended to expose all federal

employees . . . to extortion charges whenever they stretch in

trying to enforce Government property claims.

Wilkie v. Robbins, 127 S. Ct.

The Court explained that without some other

Id.

Therefore, the

10

Court held that the Hobbs Act does not apply when the National

11

Government is the intended beneficiary of the allegedly

12

extortionate acts.

13

federal government entity, the same reasoning applies.

14

Court reasoned, It is not the final judgments, but the fear of

15

criminal charges or civil claims for treble damages that could well

16

take the starch out of regulators who are supposed to bargain and

17

press demands vigorously on behalf of the Government and the

18

public.

19

cannot be alleged on this theory to support witness tampering

20

predicate acts.

21

II.

22

Id.

Id.

Although the Bar is a state rather than


As the

A potential federal investigation of extortion

Qualified Immunity
Defendants also argue that they are entitled to qualified

23

immunity.

24

plead does not contain sufficient factual allegations on which to

25

base a qualified immunity inquiry.

26

affirmative defense of qualified immunity, Plaintiffs must include

27

in their amended complaint specific, nonconclusory factual

28

The Court notes that Plaintiffs complaint as presently

14

Because Defendants raise the

Case 4:07-cv-04478-CW

Filed 02/05/2008

Page 15 of 16

allegations that establish improper motive causing cognizable

injury.

Siegert v. Gilley, 500 U.S. 226, 236 (1991) (Kennedy, J.,

concurring in judgment)).

demonstrate the acts taken by and the improper motive of the

individual Defendants named by Plaintiffs.

United States District Court


For the Northern District of California

Document 36

Crawford-El v. Britton, 523 U.S. 574, 598 (1998) (quoting

Those specific allegations must

To establish Defendants improper motive with respect to the

witness tampering claims, Plaintiffs must allege facts to

demonstrate not only that Defendants took steps to stop Plaintiffs

10

from reporting Defendants scheme but also that Defendants believed

11

that their scheme constituted mail and wire fraud that might expose

12

them to federal liability.

13
14

CONCLUSION
For the foregoing reasons, the Court grants Defendants motion

15

to dismiss Plaintiffs FAC (Docket No. 11).

16

second amended complaint if, consistent with the constraints of

17

Rule 11, they can allege a RICO claim based on a pattern of two or

18

more specific instances of actionable witness tampering within ten

19

years.4

20

prevent Plaintiffs from reporting must be described with sufficient

21

particularity to allow a conclusion that a federal investigation

22

could have resulted.

The elements of mail fraud and wire fraud

23

should be addressed.

Plaintiffs must also include non-conclusory

24

factual allegations specific enough to allow adjudication of

25

Defendants qualified immunity affirmative defense.

Plaintiffs may file a

The fraud that Plaintiffs allege Defendants acted to

Any such

26
4

27

As discussed above, Plaintiffs may not plead mail fraud, wire


fraud or extortion as the predicate acts for their RICO claim.

28

15

United States District Court


For the Northern District of California

Case 4:07-cv-04478-CW

Document 36

Filed 02/05/2008

Page 16 of 16

complaint shall be filed within twenty-one days of the date of this

order.

covered by the state court protective order, they shall submit

their amended complaint to Defendants for review prior to filing.

If Defendants believe that any of the facts alleged are covered by

the protective order and justify a sealing order, they shall

indicate which parts Plaintiffs should redact from the complaint

and shall file a declaration as required by Civil Local Rule 79-5.

Plaintiffs shall file a motion to seal and a redacted version of

If Plaintiffs use in their amended complaint facts arguably

10

the complaint in the public record and submit an unredacted version

11

of the complaint to be filed under seal in the manner outlined in

12

Rule 79-5.

13

If Plaintiffs do not file an amended complaint, the case will

14

be dismissed with prejudice.

15

complaint, Defendants shall notice any motion to dismiss for

16

hearing at 2:00 PM on April 24, 2008.

17

dismissed, a further case management conference will also be held

18

on that date.

19

IT IS SO ORDERED.

20

2/5/08

21

If Plaintiffs file an amended

Dated: ________________________
CLAUDIA WILKEN
United States District Judge

22
23
24
25
26
27
28

Unless the case has been

16

Case 4:08-cv-02496-CW

2
3

Document 1

Francis T. Fahy
Plaintiff and Petitioner, In Pro. Se.
259 Oak Street
San Francisco, CA 94102
(415) 242-4640

Filed 05/16/2008

Page 1 of 31

"

E-fi\\ng

UNITED STATES DISTRICT COURT

NORTHERN DISTRICT OF CALIFORNIA

CV 08

8
9

lO
11

FRANCIS THOMAS FAHY,

)
)
)
Plaintiff and Petitioner, in pro se.
)
)
vs.
)
)
JUSTICES OF THE SUPREME COURT OF )

ASSOCIATE JUSTICE CARLOS R.

)
)

15

MORENO, ASSOCIATE JUSTICE JOYCE


16

L. KENNARD, ASSOCIATE JUSTICE


17

KATHRYN MICKLE WERDEGAR,


ASSOCIATE JUSTICE MING W. CHIN,
19

ASSOCIATE JUSTICE MARVIN R.


20

BAXTER, ASSOCIATE JUSTICE CAROL

24
25

)
)
)
)
)
)

18

23

JUSTICE RONALD M. GEORGE,

THE STATE OF CALIFORNIA, CHIEF

14

22

Case No.: No.

COMPLAINT FOR DECLARATORY AND


INJUNCTIVE RELIEF, FOR DAMAGES
AND OTHER RELIEF FOR VIOLATION OF
CIVIL RIGHTS, (42 U.S.c. 1983, ET. SEQ.)
MALICIOUS PROSECUTION,
CONSPIRACY, NEGLIGENCE, QUI TAM.
) DEFAMATION
) JURY TRIAL DEMANDED
)
)

13

21

2498

)
)
)
)
)

)
)
A. CORRIGAN, THE STATE BAR OF
)
)
CALIFORNIA, EPSTEIN, W ATAL,
)
STOVITZ, SCOTT DREXEL, LAWRENCE )
)
J. DEL CERRO, DONALD R. STEEDMAN, )
)
)

_ _ _ _ _ _ _ _ 1_ _ _ _ _ __

COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.C. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 2 of 31

TAMMY ALBERTSEN-MURRAY, ERICA


2

L. DEMMINGS, THOMAS HUMMER, JEFF

BLEICH, SHELDON SLOAN,

PRESIDENTS, STATE BAR OF

CALIFORNIA, PAT MCELROY, STATE

OF CALIFORNIA,
Defendants and respondents.

7
8
9
10
11

JURISDICTION AND VENUE


1.

This case, brought by an attorney admitted to the bar of the State of California, seeks to

declare the defendants and respondents attorney discipline scheme (hereafter, scheme) enacted

12

by and of the defendants and respondents State of California, and as administered by defendants
13

and respondents justices of the Supreme Court of California, as administrators of the scheme, by
14

and through its administrative arm, the State Bar of California, and the rest of the defendants and
15

respondents, (hereafter, defendants or respondents or both) violates plaintiff and petitioner's, and
16
17

indeed all California attorneys, their rights, privileges and immunities secured by the First,

18

Fourth, Fifth, and Fourteenth Amendments to of the United States Constitution of the

19

Constitution of the United States. Petitioner also seeks a declaration that the scheme, as enacted

20

and as administered, violates Article I, Section 8, Clause 3 and Article Six of the United States

21

Constitution along with those provisions said above and below ..

22

23
24

2.

Respondents' conduct as herein alleged is in violation of Title 42 U.S.C. sections 1983

1985 and 1986. This court has jurisdiction under Title 28 U.S.C sections 1331, et seq. Plaintiff
further invokes the pendant jurisdiction of this Court to hear and decide claims arising out of

25

state law, including those under California Civil Code section 52 and Business & Professions

2
CO-M-P-L-A-IN-T-F-O-R-D-EC-'-Lc-AR--=-A---=TORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 3 of 31

Code section 17200 et seq. This is also a Qui Tam action for recovery of any Federal monies
2
3
4

unlawfully expropriated by respondents' under the mis- and mal-administration of the scheme.
3.

This action also challenges the constitutionality of California State statutes and venue is

proper in this Court therefore. Article 1, Section 8, Clause 3 and Article Six and the First, Fourth

and 14th Amendments of the United States challenges are to California State and Court statutes
6

and rules, in their application, practice and use. The plaintiff seeks damages in excess of
7

$101,000.
8
9
10

4.

Venue is proper pursuant to 28 U.S.C. section 84(b)(2) since all the parties reside or do

business within the jurisdiction of the United States District Court for the Northern District of

11

California, and all events conduct or behavior alleged in complaint occurred within San

12

Francisco County and this district.


NATURE OF ACTION

13

14

5.

15

Lawyer's Trust Account (hereafter IOLTA) falls below the amount held in trust it is conclusive

16
17

The respondents' scheme maintains a premise that when an attorney's Interest On

and irrefutable proofthat a member willfully misappropriated client funds for his own use and is
culpable of moral turpitude thereby. The petitioner complained to, and sought review from the

18

respondents, that this premise is illegal; it is contrary to the holding ofthe United States Supreme
19

Court in Brown v. Legal Foundation of Washington, 123 S.Ct. 1406,538 U.S. 216, 155 L.Ed.2d
20

376 (U.S. 03/26/2003) holding that, for an IOLTA scheme not be a taking under the 5

th

21

22

23

Amendment, it requires the choice of a non-IOLT A account when net interest can be generated
for the client or trust beneficiary.
Indeed, the United States Supreme Court determined that a lawyer who mistakenly uses

24

6.

25

an IOLTA account for money that could earn interest for the client would violate his fiduciary

_________________ 3_________________
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 4 of 31

duty and oath as an attorney. The respondents' premise forces California attorneys to unlawfully
2

keep client funds in their IOLTA account or be disciplined and disbarred by respondents.

7.

The respondents' attorney disciplinary scheme forces attorney members to not only

violate their duty to trust beneficiaries, in this case medical care lien-holders, but to their

attorney's oath to uphold the United States and California Constitutions. The respondents'
6

scheme violates the attorneys' right to counsel and to act in the best interests of his clients,
7

interfering with petitioner's contractual obligations. Article me, section 10, clause I of the Unites
8

9
10

States Constitution states "No State shall .... enact any Law impairing the Obligation of
Contracts ... " Petitioner seeks a declaration that respondents' scheme violates Article 1.
The petitioner seeks an order declaring respondents' said premise unconstitutional, that

11

8.

12

petitioner cannot be found culpable of any wrongdoing of any kind on such a premise.

13

9.

14

IOLTA account maintained by all California attorneys for the previous three years, the statute of

15

limitations of the State Bar for initiating discipline, as the respondents' premise forces all

16
17

The petitioner requests this court declare the respondents conduct an accounting of every

California attorneys illegally to keep entrusted funds in the respondents IOLTA trust accounts.
10.

The petitioner also complains that the defendants' attorney disciplinary scheme is a sham.

18

For instance, the respondents fraudulently denied petitioner review on the grounds it was not
19

requested, when it was. The respondents refuse to follow their own rules. The respondents'
20

fabricate facts to support their conclusions, such as that the petitioner stipulated to wrongdoing.
21

22

The proceedings do not allow the plaintiff to present evidence in response to accusations. The

23
24
25

__________________4__________~~~~
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 5 of 31

respondents refused the petitioner his right to look at his own files and documents. Because the
2
3
4

respondents are granted absolute powerl by the State of California they are absolutely corrupt.
11.

Petitioner alleges on his and on behalf of all attorneys in the State of California that

respondents' attorney discipline scheme as administered is a sham designed to drive inexpensive

small firm and sole practitioner California lawyers out of the law, leaving only expensive big6

firm law offices that the general public cannot afford. The general public is left with relying on
7

the grace of politically oriented pro bono programs approved, certified by respondents, funded
8
9

10

from their IOLT A income, and staffed primarily by respondent-approved big-firm-highly-paid


associates, for representation. Or the public can proceed in pro. se. The result is that the public,

11

unable to afford high-priced-big-firm attorneys, is left at respondents' whim and mercy.

12

12.

13

accordance to its own rules, law and regulations nor in a lawful or constitutional manner, and

14

that it must be.

15

13.

16

17

The petitioner seeks an order declaring respondents' scheme is neither administered in

The plaintiff petitioner seeks a declaration that the respondents' conduct their scheme

constitutionally. An example of the arbitrariness and malice of the respondents' scheme is that
the petitioner was ordered as a probation condition, to take two hours of a Mandatory Continuing

18

Legal Education (hereafter, MCLE) approved anger management class for complaining ofthe
19

respondents' sham proceedings. There is no such MeLE approved program. More importantly,
20

the requirement invades the petitioner's medical privacy as it is an diagnosis to seek medical
21

22
23

care, a diagnosis unsupported by any medical evidence; none of the respondents' or their
functionaries involved to date is qualified to practice medicine.

24

25
I Respondents claim they are exempt from the constraints of the United States Constitution under the sui generis
doctrine - their doctrine holding that their law is above the supreme law of the land.

__________________
5_________________
________~~~~~5-----------------

COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

14.
2
3
4

Document 1

Filed 05/16/2008

Page 6 of 31

The plaintiff and petitioner alleges respondents' scheme as administered results in an

overwhelming percentage of disciplinary charges against low priced small firms or sole
practitioners, with over 94% of charged attorneys being found culpable and, later, being
disbarred for essentially administrative oversights, such as failing to check a box on a probation

form as determined in a manner secretly dictated by the respondents without notice. In the
6

instant matter, for example, the petitioner initially was offered a private reproval ifhe would stop
7

complaining about the illegal IOLTA program, and, then, suspended for two years, for refusing
8
9
10

to admit to "moral turpitude."


15.

The plaintiff and petitioner alleges the respondents' scheme infringes his 1sl Amendment

11

speech rights. For many years the respondent has been a critic of the respondent California

12

Supreme Court for its mis- and mal-administration of the California courts, judges, their pro

13

bono program, attorney discipline, on how and to whom IOLTA funds are distributed and other

14

practices under the respondents administrative authority. The petitioner submits that by

15

respondents' mandating that the interest from IOTLA scheme serve causes the respondents

16

17

choose not only takes property in violation of the Fifth and Fourteenth Amendments to the
Constitution of the United States but also grants to itself a monopoly which is then is used for the

18

forced support of its viewpoints. The respondents' actions are serious violations of petitioner's
19

First Amendment rights thereby. See Abood v. Detroit Bd. of Ed., 431 U. S. 209 (1977); Keller
20

v. State Bar of Cal., 496 U. S. 1 (1990). One constitutional violation (the taking of property) has
21

22
23

lead to another (compelled speech) and another (invasion of privacy) and another (interference
with contract.)
The petitioner alleges that the respondents require the petitioner to atone in order to

24

16.

25

maintain admission to the California State Bar; this in violation of Article Six of the United

________~--~~~6-----------------

COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 7 of 31

States Constitution prohibiting religious tests for holding office or public trust. The respondents'
2
3
4

state that, their proceedings, being sui generis, are not subject to the constraints of the United
States Constitution; this is in violation of the Article Six of the United States Constitution.
Although respondents are granted a great deal of presumptions, privileges and immunities

omnipotence is not one of them. Condoning an order that the petitioner atone grants respondents
6

the power to see into the petitioners' heart and they may disbar the respondent not having been
7

complied with it without further proof. The petitioner seeks a declaration that an order that
8
9

10

petitioner atone is unconstitutional.


17.

Under California law, attorney disciplinary matters are handled by the respondents' State

11

Bar Court ("Bar Court"), an administrative arm of the respondents Supreme Court of California.

12

In practice it simply adopts the prepared findings of the respondents' prosecuting arm,

13

respondents' Office of Trial Counsel. The California Constitution precludes the respondent State

14

Bar Court and its judges from considering federal constitutional claims. See Calif. Const. art. III,

15

3.5. The respondents seek to evade the Constitutional protections by claiming their scheme is

16
17

not punishment or punitive but for the purpose of protecting the public and rehabilitation of
attorneys. This is a fraudulent premise and a sham policy that is recited and ignored. A

18

constitutional violation, even if established by a federal court, is part of California law. And
19

"California law includes federal law." (People ex reI. Happell v. Sischo (1943) 23 Cal.2d 478,
20

491) Federal law is 'the supreme law of the land (U.S. Const., art. VI, sec. 2) to the same extent
21

22
23

as though expressly written into every state law." Kashani v. Tsann Kuen China Enterprise Co.
(2004) 118 Cal.App.4th 531, 543. Thus the State Bar court and its judges are acting in violation

24

of Article Six Section 2 and their decisions, rulings or recommendations are void and invalid.

25

Petitioner requests that the law be declared invalid and the State Bar Court's recommendations

__________________7__________~~~~
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 8 of 31

and decisions are and always have been invalid and void as a matter oflaw and incapable of
2
3
4

review even if review was validly conducted, which it was not.


18.

The Bar Court is purported to be divided into a Hearing Department and a Review

Department. In fact, there are no ethical walls between the respondents' prosecutor, judges' staff

and administration; all personnel and the departments are intermingled; decisions are written
6

before the proceedings and hearings take place.


7

19.

Respondents' claim an attorney may appeal to the Review Department, which it claims

8
9
10

reviews the Hearing Department's findings de novo and makes its own recommendation. This is
false; the Review Department fabricates facts and conclusions. Here, respondents review court

11

denied that petitioner requested review when he had. Abstention is inappropriate where" ... that

12

the state tribunal is incompetent by reason of bias." Gibson v. Berryhill, 411 U.S. 564,577-79,

13

36 L. Ed. 2d 488, 93 S. Ct. 1689 (1973). Plaintiff and petitioner seeks a declaration that the

14

respondents' tribunal is incompetent.

15

20

16
17

Respondents claim the accused may file a petition for review with the California

Supreme Court. They claim it either grants review and issues a final order or denies review, in
which case the Bar Court's recommendation is filed as an order of the Supreme Court. In

18

practice, respondent Supreme Court does not read the recommendations, rarely grants review an
19

refuses to oversee or control the proceedings of the State Bar, denying virtually all petitions
20

presented to it without considering them.


21

22

23

21.

Throughout this process, the Supreme Court retains inherent jurisdiction over attorney

disciplinary matters yet refuses to exercise it. In practice, the respondents Supreme Court

24

exercises no control, oversight or supervision, allowing the respondents State Bar Court and its

25

Review Department to operate as sham and a fraud.

__________________ 8__________~~~COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

22.
2
3
4

Document 1

Filed 05/16/2008

Page 9 of 31

Disciplinary rules governing the legal profession cannot punish activity protected by the

First Amendment. First Amendment protection survives even when an attorney violates an
ethical rule that he or she swore to obey when admitted to the practice oflaw. (Gentile v. State
Bar of Nevada (1991) 501 U.S. 1030, 1054.)

STANDING
6

23.

The plaintiff petitioner has suffered distinct and palpable injuries traceable to the

challenged scheme and provisions, both facially and as applied, that would likely be redressed b
8

10
11

a favorable decision for the plaintiff petitioner and has been otherwise harmed as alleged above
and below and continues to be harmed by the conduct of the defendants unless the declaratory
relief is granted. The petitioner seeks prospective relief.
IMMUNITY NOT AVAILABLE

12
13

24.

14

for the respondents are sought to be " ... held liable in their enforcement capacities." Virginia v.

15

Consumers Union ofthe United States, Inc., 446 U.S. 719, 736 (1980)

16
17

25.

This Court" ... need not decide whether judicial immunity would bar prospective relief,"

A suit seeking prospective equitable relief against a state actor who has engaged in a

continuing violation of federal law is not deemed to be a suit against the State for purposes of

18

state sovereign immunity. Will v. Mich. DeD't of State Police, 491 U.S. 58,71, 109 S. Ct. 2304,
19

105 L. Ed. 2d 45 (1989) Since the State cannot authorize its officers to violate federal law, such
20

officers are "stripped of [ their] official or representative character and [ are] subjected in [their]
21

22

23
24

person to the consequences of [their] individual conduct." Relief is available to remedy


continuing violations of federal statutory as well as constitutional law. Sufamor Danek Group.
Inc. v. Brown, 124 F. 3d 1179, 1184 (9th Cir. 1997)." California case law supports exceptions to

25

________~~~~~9-----------------

COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.C. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 10 of 31

judicial immunity. (See Regan v. Price, 2005 DJDAR 10071 (Cal. App. 3rd Dist. Aug. 17,
2
3
4

2005).)
26.

Absolute judicial immunity only applies to judicial acts and not to administrative,

legislative, and executive functions that judges may perform. Crooks v. Maynard, 913 F.2d 699

(9th Cir. 08/31/1990) Judges are not immune, " ... from claims for prospective injunctive relief."
6

Lebbos v. Judges of Super. Ct. of Santa Clara County, 883 F.2d 810, 813 n.5 (9th Cir. 1989)
7

27.

In determining whether the doctrine of Ex parte Young avoids an Eleventh Amendment

8
9

10

bar to suit, a court need only conduct a "straightforward inquiry into whether [the] complaint
alleges an ongoing violation of federal law and seeks relief properly characterized as

11

prospective." Idaho v. Coeur d'Alene Tribe ofIdaho, 521 U. S. 261,296 (1997)

12

28.

13

exercise appellate jurisdiction over state-court judgments, which Congress has reserved to this

14

Court, see 28 U. S. C. 1257(a) ... the doctrine has no application to judicial review of executive

15

action." Verizon Maryland Inc. v. Public Service Commission of Maryland, 122 S.Ct. 1753,

16

Although "(T)he Rooker-Feldman doctrine ... does not authorize district courts to

1760, 122 S.Ct. 1959, 152 L.Ed.2d 1020, 152 L.Ed.2d 871 (U.S. OS/20/2002)

17

OPPOSITION TO MAGISTRATE

18

29.

Plaintiff OBJECTS to magistrate's jurisdiction, therefore, pursuant to F .R.C.P., Rule

19

73(b), all proceedings shall be preformed by an Article III judicial officer, including all pre-trial
20

conferences required by Rule 16, see Sanders v. Union Pacific R.R.,-F. 3d (9th Cir. 2001)
21

BACKGROUND FACTS

22

23

30.

The plaintiff petitioner was admitted to the California Bar in 1990. Shortly thereafter he

24

volunteered for the State Bar pro bono program (hereafter, program), representing litigants pro

25

bono in family law cases. After participating in the program for some time he complained that he

______~~~~_=~10----------------

COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 11 of 31

was constantly assigned cases of dissolution of sham marriages for immigration fraud purposes.
2
3
4

He asked ifthe program could have a more thorough screening system as he felt this was an
improper use of pro bono services. Instead, the respondents' awarded the plaintiff its' State Bar's
Wiley M. Manuel award for the many pro bono hours he had performed and never contacted him

again with referrals. Defendants' grant of such awards is their backhanded way to silence
6

dissent. In the disciplinary proceeding the respondents considered the award as nugatory in
7

supporting the petitioner's credibility and good character. They consider their own awards as
8
9

10

frivolous.
31.

In 1998 the plaintiff undertook representing a client in a personal injury matter; she

11

alleged she slipped and fell in a theater on a torn carpet. The client represented she had been

12

severely injured. The plaintiff obtained her medical records. He could find only one entry in her

13

records indicating a minor fall complaint. The hospital, San Francisco General, sent a lien for

14

over $35,000 on any recovery the client had in the matter; the lien was for bills for treatment

15

unrelated to a fall. The petitioner expressed his concern about this lien. Upon demand, the insure

16

17

for the theater landlord sent a check for $5,000 to pay medical bills regardless of whether the
theater landlord was at fault. The plaintiff placed the $5,000 in his State Bar IOLTA account as

18

mandated by the defendants' scheme. The client later fired the plaintiff as her attorney.
19

32.

The $5,000 held in trust; it was disputed as to which medical care provider was entitled to

20

them. The plaintiff obtained an agreement with the sole lien claimant to, San Francisco General
21

22
23
24

Hospital, to put the entrusted $5,000 in separate trust earning interest for the trust beneficiaries, i
any, until the resolution of the claims of the client, or when it was decided who was owed the
money, given the funds were solely to pay for past or future medical treatment. At no time was

25

_________________ 11 ________________
__________~~--~
~~~==~~~-=~11
_
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 12 of 31

the client entitled to or was any of the 5,000 to be given to the client. The client was informed of

2
3
4

and agreed to these arrangements.


33.

After six months, a new attorney contacted the plaintiff and claimed the client was not

informed of receipt of the $5,000. The plaintiff informed the new attorney that the client was

informed, and immediately sent the client's new attorney the $5,000 to hold in trust, along with
6

his lien for fees and costs earned. In response to the claim for fees and costs, the new attorney
7

prepared and had the client sign a complaint to the State Bar alleging petitioner had not informed
8

the client of receipt of the $5,000 for payment of medical bills.


9

10

34.

The respondent State Bar contacted the petitioner and asked him about the complaint.

11

Petitioner informed the State Bar that he had informed client of receipt of the $5,000. The client

12

demanded but the plaintiff refused to give the money to her. The petitioner explained again that

13

the $5,000 belonged to medical care lien holders, including San Francisco General Hospital, who

14

had agreed to holding of the $5,000 in non-IOLTA trust.

15

35.

16
17

The respondent did not hear from the defendant State Bar again for several years. Then

the defendant received a letter from defendant Erica Oemmings advising him he was to be
charged with several counts of misconduct relating to the $5,000 including misappropriation for

18

not leaving the funds in the defendants IOLT A account. He was offered private repro val in lieu
19

of charges being filed. He was sent a document entitled private repro val, prepared by defendant
20

and respondent State Bar. It said the plaintiff was to stipulate to moral turpitude. The plaintiff
21

22
23

objected to that part of the stipulation and agreed to stipulate to negligence in handing the trust
funds as his records were hand-written. The defendants State Bar and Erica Demmings along

24

with defendant David Hummer were present when the defendants agreed to this form of the

25

private reproval. The plaintiff signed and returned the stipulation to private reproval without

_ _ _ _ _ _ _ _ _ 12._ _ _ _ _ _ _ __
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 13 of 31

moral turpitude portion sent to him by the defendants. The defendants refused to honor their

2
3
4

agreement and filed charges against the plaintiff. The respondents refused and continue to refuse
to honor their agreement.
36.

The petitioner filed a number of motions after the charges were filed with the respondent

State Bar Court. All were denied, without reason, despite plaintiff's request a statement of
6

decision for each. One motion was brought on the grounds that the only reason the charges were
7

filed was because the petitioner's lOT LA account fell below the $5,000 despite the funds being
8
9

10

held in a non-IOLT A trust. The motion was denied without reason given.
37.

A hearing was held with defendant and respondent Patrice McElroy. Defendant and

11

respondent Tammy Albertsen Murray prosecuted the charges against the plaintiff. The evidence

12

presented showed the client was never entitled to any part of the $5,000 or allowed to hold it in

13

trust; all was owed to medical care lien holders, except one-third payable to the plaintiff. The

14

evidence showed the only claimed lien holder was the San Francisco General Hospital. The

15

evidence showed the said claimed lien holder was on notice of the $5,000 held in trust and

16
17

agreed the $5,000 could be held in a non-IOLTA trust pending resolution of the client's claims.
Respondent McElroy rejected this evidence holding that because the amount of the plaintiff's

18

IOLTA account fell below $5,000 the petitioner had willfully misappropriated the some or all of
19

it for his own use, and was irrefutably culpable of moral turpitude thereby. At the hearing the
20

plaintiff was refused his request to look at his own file and to produce evidence from it showing
21

22
23

he had placed the $5,000 in trust earning interest for the trust beneficiaries, whoever they were
determined to be. The defendant Pat McElroy determined the plaintiff petitioner was entitled to

24

one third of the $5,000 held in trust as a fee and the remainder belonged to trust beneficiaries

25

other than the client who filed a complaint against the plaintiff.

__________________ 13 _________________
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

38.

Document 1

Filed 05/16/2008

Page 14 of 31

The petitioner sought review. The review court, before respondents Epstein, Watai and

Stovitz, refused plaintiffs rights as alleged above, and adopted the findings of the State Bar

court and respondent McElroy. They refused to review the several motions, despite specific

pleadings by the petitioner that it does so. They falsely stated no such request was made by the
petitioner and therefore it need not address the issue that their and the respondent State Bar

court's finding conflicted with the holding in Brown v. Legal Foundation of Washington, 123
7

S.Ct. 1406,538 U.S. 216. The defendants review department also falsely stated the petitioner
8
9

10

stipulated to culpability.
39.

Petitioner sought review to the respondents, the justices of the Supreme Court of

11

California in their capacity as administrators of the attorney discipline scheme. Their response

12

was to deny review and accept the findings of the respondents State Bar review department

13

without comment. The petitioner was suspended by the respondents from the practice of law for

14

two years with three years of probation, with conditions, including taking an ethics course and

15

'anger management' class approved by MCLE. There being no provider of such a class as it

16

would be illegal, it is an impossible condition for which the respondent will be disbarred if this

17

court declines to act. The final order of the respondent Supreme Court of California was made on

18

June 20,2007.
19

40.

Respondents' published report of the discipline imposed on the plaintiff falsely stated th

20

plaintiff did not send the $5,000 to the new attorney for the client for over five months after
21

22
23
24

request was made for "return of the funds" (falsely intimating the funds were taken in the first
place.) This is false; the evidence shows the $5,000 was sent to the new attorney within five days
after receiving the request for them.

25

________~--~~~14----------------COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.C. 1983

Case 4:08-cv-02496-CW

41.

Document 1

Filed 05/16/2008

Page 15 of 31

The reason that the moral turpitude finding is important to the plaintiff is because such a

finding by the respondents becomes a record that prevents the petitioner from obtaining any

other professional license in the State of California or elsewhere. Respondents' unlawful conduct

violates the Commerce Clause thereby.

PARTIES
6

42.

At all times relevant Plaintiff and petitioner Francis Thomas Fahy was an attorney

admitted to practice before all the courts ofthe State of California and practiced law in the
8

9
10

county of San Francisco, California.


43.

Defendant and respondent the Supreme Court of California is the supreme judicial body

11

for the State of California, created under the constitution of the State of California, controlling

12

as well as administering the attorney admissions and discipline scheme by and through its

13

administrative arm the defendant State Bar of California but retains final authority over said

14

admissions and discipline, said scheme being enacted and approved by the defendant and

15

respondent the State of California, a state of the union of the United States of America.

16

17

44.

Defendant and respondent State Bar of California (hereafter, State Bar) is an organization

created under California law as the administrative arm ofthe California Supreme Court for its

18

attorney admissions and discipline scheme.


19

45.

At all times relevant defendant and respondent Ronald George was and is hereby sued in

20

his individual and official capacity as chief justice of the Supreme Court of the State of
21

22
23

California as chief administrator of the attorney admission and discipline scheme enacted in the
State of California.
At all times relevant defendant and respondent Marvin Baxter was and is hereby sued in

24

46.

25

his individual and official capacity as associate justice of the Supreme Court of the State of

_________________ 15 _________________
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 16 of 31

California, and as administrator of the attorney admission and discipline scheme enacted in the
2
3
4

State of California.
47.

At all times relevant defendant and respondent Joyce Kennard was and is hereby sued in

her individual and official capacity as associate justice of the Supreme Court of the State of

California, and as administrator of the attorney admission and discipline scheme enacted in the
6

State of California.
7

48.

At all times relevant defendant and respondent Ming Chin is hereby was and sued in his

individual and official capacity as associate justice of the Supreme Court of the State of
9
10

California, and as administrator of the attorney admission and discipline scheme enacted in the

11

State of California,

12

49.

13

in her individual and official capacity as associate justice of the Supreme Court ofthe State of

14

California, and as administrator of the attorney admission and discipline scheme enacted in the

15

State of California,

16

17

50.

At all times relevant defendant and respondent Kathryn Mickle Werdegar is hereby sued

At all times relevant defendant and respondent Carlos R. Moreno is hereby sued in his

individual and official capacity as associate justice of the Supreme Court of the State of

18

California, and as administrator of the attorney admission and discipline scheme enacted in the
19

State of California,
20

51.

At all times relevant defendant and respondent Carol A. Corrigan was and is hereby sued

21

22
23
24

in her individual and official capacity as associate justice of the Supreme Court ofthe State of
California and as administrator of the attorney admission and discipline scheme enacted in the
State of California,

25

________________
_
__________________ 16 ______________
~~
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.C. 1983

Case 4:08-cv-02496-CW

52.

Document 1

Filed 05/16/2008

Page 17 of 31

At all times relevant defendant and respondent Epstein was and is hereby sued in her

individual and official capacity as a review judge and official of the State Bar, the administrative

ann of the Supreme Court of the State of California in its administration of the attorney
arm

admission and discipline scheme enacted in the State of California.

53.

At all times relevant defendant and respondent Watai was and is hereby sued in her

individual and official capacity as a review judge and official of the State Bar, the administrative
7

ann of the Supreme Court of the State of California in its administration of the attorney
arm
8

admission and discipline scheme enacted in the State of California,


9

10

54.

At all times relevant defendant and respondent Stovitz was and is hereby sued in his

11

individual and official capacity as a review judge and official of the State Bar, an administrative

12

ann of the Supreme Court of the State of California in its administration of the attorney
arm

13

admission and discipline scheme enacted in the State of California,

14

55.

15

sued in his individual and official capacity as director, agent employee supervisor manager or

16

administrator of each of the other defendants and official of the State Bar, Office of Trial

17

At all times relevant defendant and respondent Lawrence J. Del Cerro was and is hereby

ann of the Supreme Court of the State of California in its


Counsel, an administrative arm

18

administration of the attorney admission and discipline scheme enacted in the State of California.
19

56.

At all times relevant defendant and respondent Scott Drexel was and is hereby sued in his

20

individual and official capacity as a director agent employee supervisor manager or administrato
21

22
23

24

of each of the other defendants and official of the State Bar, Office of Trial Counsel, an
administrative ann
arm of the Supreme Court of the State of California in its administration of the
attorney admission and discipline scheme enacted in the State of California.

25

17_
_
__
_
_ _ _ _ _ _ _ _ _1
7
-_
-_
--_
-_
-CO-M-P-L-A-IN-T---:-F---::O-:::R~D=-CE=-C=L=-AR-'-:::-A~TORY
42 U.S.c.
U.S.c. 1983
COMPLAINT
FOR DECLARATORY RELIEF
RELIEF -- 42
1983

Case 4:08-cv-02496-CW

57.

Document 1

Filed 05/16/2008

Page 18 of 31

At all times relevant defendant and respondent Donald R. Steedman was and is hereby

sued in his individual and official capacity as attorney agent employee supervisor manager or

administrator of each of the other defendants and official of the State Bar, Office of Trial

Counsel, an administrative arm of the Supreme Court of the State of California in its

administration of the attorney admission and discipline scheme enacted in the State of California.
6

58.

At all times relevant defendant and respondent Tammy Albertsen-Murray was and is

hereby sued in her individual and official capacity as agent employee supervisor manager or
8

10

administrator of each of the other defendants and an official of the State Bar, Office of Trial
Counsel, an administrative arm of the Supreme Court of the State of California in its

11

administration of the attorney admission and discipline scheme enacted in the State of California.

12

59.

13

individual and official capacity as president, director, agent employee supervisor manager or

14

administrator of each of the other defendants and an official of the State Bar, an administrative

15

arm of the Supreme Court of the State of California in its administration of the attorney

16
17

At all times relevant defendant and respondent leffBleich was and is hereby sued in his

admission and discipline scheme enacted in the State of California.


60.

At all times relevant defendant and respondent Sheldon Sloan was and is hereby sued in

18

his individual and official capacity as president, director, agent employee supervisor manager or
19

administrator of each of the other defendants and official of the State Bar, an administrative arm
20

of the Supreme Court of the State of California in its administration of the attorney admission
21

22

23

and discipline scheme enacted in the State of California.


61.

At all times relevant defendant and respondent Erica L. Demmings was and is hereby

24

sued in her individual and official capacity as attorney, agent employee supervisor manager or

25

administrator of each of the other defendants and official of the State Bar, an administrative arm

_ _ _ _ _ _ _ _ _ 18_ _ _ _ _ _ _ __
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.C. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 19 of 31

of the Supreme Court of the State of California in its administration of the attorney admission
2

and discipline scheme enacted in the State of California.

62.

At all times relevant defendant and respondent Thomas Hummer was and is hereby sued

in his individual and official capacity as agent employee supervisor manager or administrator of

each of the other defendants and official of the State Bar, an administrative arm of the Supreme
6

Court of the State of California in its administration of the attorney admission and discipline
7

scheme enacted in the State of California.


8

9
10

63.

At all times relevant defendant and respondent Patrice McElroy was and is hereby sued i

her individual and official capacity as hearing officer, agent employee supervisor manager or

11

administrator of each of the other defendants and official of the State Bar court, an administrativ

12

arm of the Supreme Court of the State of California in its administration of the attorney

13

admission and discipline scheme enacted in the State of California.

14

64.

15

CAUSE OF ACTION FOR DEPRIVATION OF RIGHTS

16

UNDER COLOR OF LAW OR AUTHORITY

17

42 U.S.C. 1983

18
19

20
21

22
23
24

At all relevant time defendants and respondents were acting under color of state law.

By this reference, Plaintiff incorporates each and every allegation and averment set forth
in paragraphs 1 to 64 of this Complaint as though fully set forth herein.

65.

Plaintiff hereby asserts against each and every defendant named above a claim for their

'conduct or behavior" and/or "committed in conspiracy" under color oflaw, or official right, to
deprive plaintiff of rights, privileges, and immunities secured by Act of Congress and the
Constitution of the United States, and with intent to injure plaintiffs person and property, for
which the court can award damages and injunctive relief.

25

__________________ 19 _________________
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

66.

Document 1

Filed 05/16/2008

Page 20 of 31

Plaintiff asserts a claim against every above-said defendants for their conduct and

behavior committed depriving plaintiff of his First, Fourth, Sixth and Fourteenth Amendment

rights under the Constitution, including to due process under proper proceedings at law, which

presents a claim for which the court can award damages and injunctive relief.

67.

Section 1983 of Title 42 of the Unites States Code forbid an individual, while acting

under color of state law, to deprive a citizen of a right secured by the constitution of the law of
7

the United States.


8
9
10
11

68.

Amendment 1 of the United States Constitution provides the plaintiff with a right to

engage in speech free from government interference, control, limitation or retaliation as well as
petition the government for redress without government interference control limitation or

12

retaliation.

13

69.

14

condoned and encouraged action including adverse licensing action against the plaintiff in

15

retaliation for the exercise of his First Amendment rights.

16
17

70.

In a continuing violation beginning in 2003 the defendants participated in or permitted

In a continuing violation beginning in 2003 defendants have participated in or permitted

condoned and encourage the disport and unfair treatment of the plaintiff due to the exercise of

18

his First Amendment rights.


19

CLAIM FOR CONSPIRACY AGAINST RIGHTS


20

18 United States Code section 24l.


21

By this reference, Plaintiff incorporates each and every allegation and averment set forth

22
23

in paragraphs 1 to 64 of this Complaint as though fully set forth herein.

24

71.

Plaintiff hereby asserts a claim against said defendants for conspiracy.

25

72.

Defendants did knowing violate "clearly established law," and demonstrated a reckless

disregard for law, and the federal civil rights of citizens and the Constitution that they are sworn

20 ________________
_
_ _ _ _ _ _ _ _ _2
0--------CO-M-P-L-Al--N-T-F-'
O
-R-D=-E=-C=L=-AR---=-A---:TORY
RELIEF
42
u.s.c.
1983
COMPLAINT FOR DECLARATORY

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 21 of 31

to defend and protect, and did subject plaintiff with deprivation of rights, privileges, and
2

immunities secured by Act of Congress, and the Due Process Clause of the Constitution of the

United States, the predicate acts, committed in conspiracy were the direct, or indirect causation

of plaintiffs injuries to his person and property and present a cognizable claim for which the

court can award damages and declaratory relief.

73.

for his complaining about the unlawful practices in California as specified above.

The said defendants acted as stated above order to punish and deter the plaintiff from an

CAUSE OF ACTION FOR CIVIL CONSPIRACY

TO VIOLATE PLAINTIFF'S CIVIL RIGHTS

10

UNDER SECTION 42 U.S.C. 1983-1986

11

By this reference, Plaintiff incorporates each and every allegation and averment set forth
12

in paragraphs 1 to 64 of this Complaint as though fully set forth herein.


13

14
15
16

74.

Defendants and each of them and acting in their individual capacities and under color of

law, having conspired together and with others, reached a mutual understanding and acted to
undertake a course of conduct that violated Plaintiffs civil rights, to wit:
The Defendants agreed and acted to intentionally falsely charge and prosecute the

17

75.

18

Plaintiff as aforedescribed.

19

76.

20

lodged against Plaintiff as aforedescribed.

21

22

77.

The Defendants agreed and acted to intentionally fabricate and contrive the charges

The Defendants agreed and acted to intentionally submit false reports, statements, and

testimony to support and corroborate the fabricated charges lodged against Plaintiff.

23

78.

The Defendants agreed and acted with others to harass, threaten, and intimidate and

24

terrorize Plaintiff in order to deprive him of his rights under the First Amendment of the United
25

States Constitution.

__________________21 _________________
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

79.
2
3
4

Document 1

Filed 05/16/2008

Page 22 of 31

The Defendants agreed and acted with others to punish Plaintiff for having exercised

constitutionally protected rights to confront and question the perfonnance of a public official.
80.

As a direct and proximate result of the conspiracy between Defendants and others as

aforedescribed, Plaintiff was maliciously prosecuted, falsely charged and was deprived of his

right to the equal protection of the laws, to due process rights to be free from arbitrary and
6

unreasonable action, which are secured under the Fourth, Fifth, and Fourteenth Amendments to
7

the United states Constitution and protected by 42 U .S.C. 1983,


8

9
10

81.

As a direct and proximate result of the conspiracy between Defendants and others as

aforedescribed, Plaintiff was defamed, injured in his reputation, relationships and his privacy

11

was invaded.

12

82.

13

aforedescribed, Plaintiff was maliciously prosecuted, was deprived of his right the equal

14

protection of the laws, to due process rights to be free from arbitrary and unreasonable action,

15

which are secured under the First, Fourth, Fifth, and Fourteenth Amendments to the United state

16

17

As a direct and proximate result of the conspiracy between Defendants and others as

Constitution and protected by 42 U.S.C. 1983, was defamed, injured in reputation and
relationships.

18

CAUSE OF ACTION FOR SUPERVISORY LIABILITY


19

OF DEFENDANT SUPREME COURT OF CALIFORNIA, ET ALIA,


20

COGNIZABLE UNDER SECTIONS 42 U.S.C. 1983 AND 1986


21

By this reference, Plaintiff incorporates each and every allegation and avennent set forth

22
23

in paragraphs 1 to 64 of this Complaint as though fully set forth herein.


Defendants justices of the California Supreme Court as Administrators and their

24

83.

25

designated representative, along with defendants State Bar and its agents, employees,

__________________
_
__________________22
22 ________________
______~--~~~~
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.C. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 23 of 31

administrators, directors, president and managers knew or in the exercise of due diligence should
2

have known that the conduct of the other defendants was likely to and did occur.

84.

Said defendants intentionally, maliciously and/or negligently failed to take any

preventative or remedial measures to guard against the conduct of the other Defendants more

fully set forth and described herein.


6

85.

Had defendants taken such measures, Plaintiff would not have suffered the deprivation of

his rights fully set forth herein, the failure of amounted to deliberate indifference, or deliberate
8

9
10

misconduct, which directly caused the deprivations suffered by Plaintiff Said defendants failed
to train, instruct, supervise, and discipline the other Defendant, and said failure caused Plaintiffs

11

damages.

12

86.

13

prosecuting the plaintiff, had knowledge of the widespread and pervasive policy, custom,

14

practice, and usage of malice, fraud, animosity and intentional discrimination toward defendants

15

and other attorneys like him, that the administration's wrongdoing motivated conspiratorial

16
17

After Plaintiff had been charged, defendants participated, directly or indirectly, in the

wrongs against Plaintiff were about to be committed, had power to prevent or to aid in
preventing the commission of those wrongs, and neglected to do so.

18

87.

These wrongful acts were committed as aforedescribed above and these wrongful acts

19

could have been prevented by the exercise of reasonable diligence by the said defendants.
20

88.

As a direct and proximate result ofthe aforedescribed unlawful and malicious acts of

21

Defendants, Plaintiff was deprived of his right to be secure against unlawful and unreasonable
22

23
24

25

harm, injury, to equal protection of the laws, and to Due Process of Law, in violation ofthe
Fourth and Fourteenth Amendments.
CAUSE OF ACTION AGAINST THE JUSTICES OF THE CALIFORNIA SUPREME
COURT, AS ADMINISTRATORS BY AND THROUGH ITS ADMINISTRATIVE ARM
AND AGAINST THE STATE BAR OF CALIFORNIA AND ITS AGENCIES

_________________
23 _________________
____________~---23----------------COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 24 of 31

By this reference, Plaintiff incorporates each and every allegation and averment set forth
2
3

in paragraphs I to 64 of this Complaint as though fully set forth herein.


89.

Defendants justices of the California Supreme Court, defendants State Bar of California

and defendants as administrators, directors, agent and employees has failed and continues to fail
4

to train its attorneys, judges and other employees, agents and personnel in fundamental

constitutional and civil rights law and procedures in proceedings stated above.

90.

Indeed, it is the policy of the said defendants in encouraging false statements and

evidence, falsifying documents, fraud, and ratifying same by systemic deficiencies in


disciplining said officers and personnel or in investigation of complaints;

91.

The foregoing acts, omissions, and systemic failures are customs and policies of

defendants and public entities stated above, and caused administration and enforcement officers

10

of said defendants to believe that determination of the right to charge was within their discretion

11

and that complaints of unlawfulness would not be honestly or properly investigated, with the

12

foreseeable result that officers would be likely to illegally charge, threaten, illegal invasions of
privacy and to use improper means and fabricate evidence.

13

14

92.

As a direct and proximate cause of the aforesaid acts, omissions, policies and customs of

said defendants caused plaintiff to be improperly charged and subjected to a sham proceeding.

15

CAUSE OF ACTION FOR UNLAWFUL CHARGES, CONSPIRACY TO

16

AND ISSUANCE OF CHARGES AND EXCESSIVE PROSECUTION

17

By this reference, Plaintiff incorporates each and every allegation and averment set forth

18

in paragraphs I to 64 of this Complaint as though fully set forth herein.

19

93.

20

scope oftheir authority as administrators, prosecutors or representatives' for each of the other

21

Defendants
94.

22

At all times material and relevant herein, each of the defendants was acting within the

Said charges, harassment, prosecution and charges were in violation of state law, the

Unruh Act, as well as Federal law.

23

95.

24

constituted oppression under the aforesaid laws of the State of California.

25

96.

Said threats, and charges and proceedings used against plaintiff were unreasonable and

Plaintiff invokes the pendant jurisdiction of this Court to hear and determine this claim.
CAUSE OF ACTION FOR OTHER CIVIL RIGHTS VIOLATIONS

------------------24
COMPLAINT FOR DECLARATORY RELIEF - 42 V.S.c. 1983
----------~~~~

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 25 of 31

By this reference, Plaintiff incorporates each and every allegation and avennent set forth
2

in paragraphs 1 to 64 of this Complaint as though fully set forth herein.

97.

the scope of their authority as a administrators, directors, deputies, prosecutors and/or for and of

other defendants

98.

pursued de facto policies, practices and customs that were a direct and proximate cause of the

unconstitutional, harassment of the plaintiff, and the other deprivations of Constitutional rights

alleged herein.

At all times material to this complaint, defendants and each of them, were acting within

Through its enforcement powers, administration, prosecutorial department, defendants

10

99.

11

the exclusion of others, exclusion of evidence, commencing and maintaining a campaign of

12

prosecution of objectors to the system, failure to properly screen, supervise, discipline, transfer,

13

counselor otherwise control directors, employees, prosecutors, judges, and administrators who

14

are known or who should have been known to engage in the use oflawlessness, vindictive and

15

groundless prosecution, especially those repeatedly accused of such improper acts; ratification of

16

acts of improper use of prosecutorial powers, judging, and maintaining a code of silence

17

wherein other administrators, judges, prosecutors, employees, personnel, officers and supervisors

18

habitually cover up use oflawlessness and malicious, vindictive and sham proceedings.

19

100.

20

law and was denied by said defendants

21

101.

22

directed by each of the other defendants at all times relevant to this action and their actions were

23

within the scope of their employment, control or supervision.

24

These policies, practices and customs include, inter alia: favoring particular attorneys to

A notice of claim against defendants in this matter was filed within the time provided by

Defendants are employed by, supervised, managed, controlled, ratified, approved of and

CAUSE OF ACTION FOR MALICIOUS PROSECUTION

25

__________________
_ _ _ _ _ _ _ _ _ 25 ________________
_ _ _ _ _ _ _ __
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

..

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 26 of 31

By this reference, Plaintiff incorporates each and every allegation and averment set forth
2

in paragraphs 1 to 64 of this Complaint as though fully set forth herein.

102.

utterly and completely without basis and designed to and did cause plaintiff to expend a great

deal of time and emotional distress in fighting against the unfounded and unwarranted

prosecution by the defendants, which have been a serious burden to plaintiff.

103.

court reporters' fees, investigation expenses, and other expenses in this civil suit because of the

unfounded and unwarranted prosecution by the defendants, against plaintiff,

Defendants commenced and prosecuted a disciplinary case against the plaintiff that was

Plaintiff incurred and will be forced to incur substantial obligations for attorney's fees,

10

104.

By reason of the above, plaintiff was greatly injured in his profession, business and

11

reputation and was exposed to public scandal and disgrace, suffered great mental anguish, was

12

prevented from attending to his business for a long time, and was deprived of his constitutional

13

rights as described above, all to his damage.

14

105.

15

indifferent actions of defendants and each of them, committed under color of law and under their

16

authority as the administrators of attorney discipline directly and by and through its

17

administrative arm, the State Bar and its officers, Plaintiff suffered grievous harm and was

18

deprived of his right to be free from accusations, discipline and entitled to the due process of law

19

as guaranteed by the Fourteenth Amendment to the United States Constitution;

20

106.

21

indifferent actions of defendants and each of them, committed under color oflaw and under their

22

authority as the administrators of attorney discipline directly and by and through its

23

administrative arm, the State Bar and its officers, the Plaintiff was subjected to false prosecution

24

and a deprivation of plaintiffs peace of mind without Due Process oflaw under the Fourteenth

25

Amendment of the Constitution the United States and to be free of Cruel and Unusual

As a direct and proximate result of the aforedescribed unlawful and deliberately

As a direct and proximate result of the aforedescribed unlawful and deliberately

_ _ _ _ _ _ _ _ _26
26____
_ _~==--~~~~
_ _ _ _ _ __
__________________
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 27 of 31

Punishment under the Eighth and Fourteenth Amendments of the Constitution of the United
2

States resulted in the plaintiff being injured as alleged above and below.

107.

acting as administrators, and other defendants deliberate and intentional failure to intercede on

behalf of Plaintiff and prevent the violation of his constitutional rights as aforedescribed,

committed under color oflaw and under authority of the California Supreme Court, its agents

and officers, Plaintiff suffered grievous mental anguish and was deprived of his right to be secur

against unreasonable and false charges, in violation of the Fourth and Fourteenth Amendments 0

the Constitution of the United States and 42 U.S.c. 1983.

As a direct and proximate result of Defendants the California Supreme Court justices

10

CAUSE OF ACTION AGAINST SUPREME COURT OF CALIFORNIA JUSTICES AS

11

ADMINISTRATORS OF THE ATTORNEY DISCIPLINE SCHEME BY AND THROUGH

12

DEFENDANT STATE BAR AND ITS OFFICE OF ENFORCEMENT


By this reference, Plaintiff incorporates each and every allegation and averment set forth

13
14

in paragraphs 1 to 64 of this Complaint as though fully set forth herein.

15

108.

16

scheme encourages approves, condones and participates with its deputies, employees, and

17

agents in their unlawful charges, and ratifies and approves systemic deficiencies in the scheme

18

and in failing to discipline officers or in investigation of complaints;

19

109.

20

caused defendants deputies, directors, administrators and employees of the defendants to believe

21

that determination of the right to issue false charges and warrants and to use illegal

22

unconstitutional, fraudulent and sham practices is was and will be within their discretion and that

23

complaints of illegal charges would not be honestly or properly investigated, with the foreseeabl

24

result that agents, deputies and officers would be likely to illegally issue and prosecute false,

25

fraudulent, and sham charges proceedings and tribunals.

The defendants justices of the California Supreme Court in role as administrator of the

The foregoing acts, omissions, and systemic failures are customs and policies of and

_________________27 _________________
____~~--~~~~27-----------------

COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

110.

Document 1

Filed 05/16/2008

Page 28 of 31

As a direct and proximate cause of the aforesaid acts, omissions, policies and customs of

defendants in improperly charging him, and as a result of the lawlessness and misconduct of the

defendants stated and named above, plaintiff sustained injuries, losses and damages as alleged

above and below.

CAUSE OF ACTION AGAINST ALL DEFENDANTS FOR VIOLATION OF THE

CALIFORNIA UNFAIR BUSINESS PRACTICES ACT

Business & Profession Code sec. 17200


By this reference, Plaintiff incorporates each and every allegation and averment set forth

8
9

in paragraphs 1 to 64 of this Complaint as though fully set forth herein.

10

111.

Defendants State of California, the Supreme Court of California, and its justices acting as

11

administrators of the scheme, and the other defendants, and each of them, did the acts alleged

12

above in order to further their illegal scheme, practices, procedures, business and activities as

13

specified in and in violation of California Civil Code section 17200, et seq. including unlawful,

14

unfair or fraudulent business acts or practices and unfair, deceptive schemes.

15

112.

16

Code section 17200 et seq., including injunctions, and treble damages, including attorney's fees.

17

CAUSATION

18

113.

19

emotional pain, trauma, turmoil, worry embarrassment, anguish and anxiety, as well as loss of

20

property, earnings, and was required to obtain legal counsel and become obligated to pay

21

attorneys fees. Defendants conduct was willful, fraudulent, reckless, malicious, oppressive,

22

despicable and deceitful and done in reckless disregard of constitutional rights and with specific

23

intent of harming and injuring the plaintiff and cause him severe emotional distress.

24

114.

25

rights, conspiracy, actions, and omissions, including those of their agents, officers, employees,

Plaintiff seeks each and every remedy provided under California Business & Professions

As a direct and proximate result of the conduct alleged, plaintiff suffered physical and

As a proximate and natural result of all defendants deprivation of plaintiffs Constitutional

_________________28 _________________
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

i' , ~

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 29 of 31

who were acting in conspiracy and joint participation under color of official right, or under color
2

of state law as governmental actors and private actors, plaintiff has been subjected to injuries and

has suffered, will continue to suffer the following damages and losses and hereby prays for relief

from all defendants, and each defendant as follows:


PRAYER FOR RELIEF

5
6

8
9
10

11

WHEREFORE, plaintiff and petitioner respectfully requests that this Court enter
judgment in his favor as follows:
1.

Declaring California's IOLTA scheme as enacted and administered by the

defendants is an unlawful and uncompensated taking of under and in violation of the 5

th

Amendment of the United States Constitution.


2.

Ordering the defendants and respondents State of California, justices of the

12

Supreme Court of California, its administrator arm the State Bar of California and the other

13

defendants and respondents named herein to present to the Court within 60 days a plan and

14

timetable for bring the IOLTA scheme into compliance with the law.

15

3.

Ordering the defendants and respondents the State of California, the Supreme

16

Court of California and its justices, the State Bar of California and the other defendants and

17

respondents named herein to present to the Court to conduct an accounting of all accounts

18

maintained by all attorneys in the State of California under the defendants IOLTA scheme in

19

order to determine amount of and then to compensate both plaintiff and the public for funds

20

wrongfully taken from them under said IOLTA scheme as enacted or administered in the State 0

21

California.

22

4.

Declaring the defendants and respondents State of California, Supreme Court of

23

California and its justices as administrators of the attorney admissions and discipline scheme

24

through its administrative arm, the State Bar and its agents, employees, directors, administrator

25

and president as enacted in the State of California or as administered and applied to be in

_________________29 _________________
__________________
COMPLAINT FOR DECLARATORY RELIEF - 42 V.S.c. 1983

.,
~

, ..

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 30 of 31

violation of Article One and Six and the 1st 4th, 5th and 14th Amendments of the United States
2
3

Constitution.
5.

Ordering the State of California and the defendants and respondents named herein

to present to the Court within 60 days a plan and timetable for bring defendants said admission

and discipline plan into compliance with the law.

6.

Declaring that defendants' presumption, that when an attorney's IOLTA account

falls below an amount held in trust it constitutes willful misappropriation of entrusted funds by

an attorney for the attorneys own use, violates the 5th Amendment taking clause, the 1st

Amendment speech and the 14th Amendment due process and equal protection rights of the

10

11

United States Constitution.


7.

Mandating that the said defendants conduct, operate and administer proceedings

12

in accordance with the United States Constitution, the law and not in a fraudulent and sham

13

manner.

14

8.

The plaintiff be awarded Damages in the amount to be determined and proven

15

allowed according to law in the amount of not less than one hundred thousand dollars

16

($101.000);

17

9.

The plaintiff be awarded all damages permitted by state and Federal law,

18

including treble damages under B&P Code section 17200 and the Unruh Act and any other

19

monetary relief awarded by the jury as they believe reasonable and just compensation for

20

Defendants' conduct which was egregious and the causation of plaintiff s injuries under the

21

totality of the circumstances and by the preponderance of the evidence.

22

WHEREFORE, the plaintiff respectfully prays for Trial by Jury (F.R.C.P. Rule 38), and

23

Judgment be rendered against all defendants for their conduct and behavior which deprived

24

Plaintiff of rights secured by Acts of Congress, the Constitution of the United States and laws of

25

the State of California as prayed for herein.

__________________30_________________
_________________
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

Case 4:08-cv-02496-CW

Document 1

Filed 05/16/2008

Page 31 of 31

CERTIFICATION OF INTERESTED ENTITIES OR PERSONS


2
3
4

5
6
7

8
9

Pursuant to Civil L.R. 3-16, the undersigned certifies that of this date, other than the
named parties, there is no such interest to report.
CERTIFICATION
I declare under penalty of perjury under the laws of the United States and ofthe State of
California that the foregoing is true and correct except as to those matters stated on my
'u
information and belief and as to those matters, I believe them to be t"e igned this ~ day
//
T-t::Tt-r~;;;;;::==;;;;;;;:-of May in the City & County of San Francisco, California ------j'L/-t'
-----:1'L/-t~::AT~;;;;:::==;;;;;;;;--

~ncis Thomas Fahy

10
11

12
13
14

15
16

17
18
19

20
21

22
23
24

25

_________________ 31 _________________
__________________
COMPLAINT FOR DECLARATORY RELIEF - 42 U.S.c. 1983

'.

cu.... o;

"4-2010-nOl.

-,
-

I,.

Jeffrey Robe,

n.o~,_
E_~_.

. XoopI "'"""'"

(1100_

_ I o d o _ .. ~

0 ""'"""""',

""*'I' 1" , Oil

(1)
{310o~_,

~,

"10."""", 0
(0)

,
b

oxc...

... .

oc:Ilf..... ho.

","_ , ~"do ~

(' I I...!.

(21 0
(31 0

fot_.

(b) 0 _ 1 - .
-I~I
"dI(_J

'ClO<OtIte<I OrlM) (do ....


'Iofy (~I

(01 0.....
(0)

0iJ """,,oil
........ II<*d,..,or_

(biD

-...oIy)

'N._

(510_(_.
"lAINT-P...-..Ilnj
.,...... Wiorogful DO

"'.!II>O'dI""

..

-.,.,~--

__

_-.tflO~.r....

, _

... ,..".,01_
~ o _~

.... 1-1

'U oov*>z"""", Iorm ""

(2)

'_

/ttWrIOJ

", 0
O.

'" ",.

- . -.... "'*'1' I.... " ~. ....~

(3)

(' ) D. puIIit.

"".

(~)D_(

Tho"

( )D. ~

'1o_J

(S)D_I_,

'fl .... ~ ...,

' I o _ " , d _ _ ""

~.

(2)0
(1)0

IIM<IPOI pIooo oil><> .....

_ I S I'8QI,

""" "",",,",""

D. lUaJOO<I from

"'" I _

"""".... _

, - ' Y 0CCUT1Id .. ill

--

.,,.. 'M_........
~."'" ,. ...

SIIII.

......... ~

"II'''' (1J*dyJ

'lAIHT-P.n.onaI Jnj.
... ~. WrongfUl 0.,

I.......j

~I

_
(.) 0.

---.. _-_. --_or


01 ........,.",......., .. .
""".... IIJ*dy Dot ......

",

. 0

.....

' . _ _ _ do

.,...,,.1tIo
...-"""" b......
'-

'. 0

" ~Iorm""

.putJIIO....

(.) 0

...
(') I:i

"'I_I

'"

(3) 0

on, _.. . .,.

(') 0 -

'1Mrty

~",Id

Y.

Occrie

,- ...
-'" "'""\,

"~

'!""IiI "".... 0I.~ ....

0
0
'
0 _

..... III<.

"' ..... tho _

... ",

......

(-~.

,,~

HM

0 . _ "'"'
.. '"

CJ~(

---- '"...
-....,
$"

*-

.. 01_ 0I11f-'Y

-IaI1nd,.,.."... .._

.0

..."

.......o ....

1- " - " '2


,

Tho _

MUgIIt ..

'0,.
$ ...

.-.

\n..~

~$

dOOlh oncI tI>o ~

_ " , .... _ .oo s

.0

_._

.... ,......,....

'".....

.
"'--III}
...,., _ _ ..... 1<>.

"

6.3,11,

I.

G Stein

.,.,... ...

_......

--"'-

. ..Oeorie "

"IHOII1' f'nE
.,,~Id

IN,_ ""
--..

~Wlfie ld,

_ , , -.

",,/...!

~)

A.I).

BJadlcy SI.

~ _01___

..." ..... _ _ _ .tId

. . . _. . . . . _.

.0 1008

,.

-.

S'en_ CoUege S. $", . un,y orPlII!". CIolil

'r.

---''*. . .

1 .aooc1_fw_

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 1 of 19

Sheldon Eisenberger (SE 2021)


THE LAW OFFICE OF SHELDON EISENBERGER
30 Broad Street
New York, New York 10004
(212) 422-3843
Attorneys for Defendant
Susan Kagan
UNITED STATES DISTRICT COURT
SOUTHERN DISTRICT OF NEW YORK
---------------------------------------------------------------X
COBALT MULTIFAMILY INVESTORS I, LLC, :
COBALT MULTIFAMILY CO. I, LLC,
:
COBALT CAPITAL FUNDING, LLC, and
:
VAIL MOUNTAIN TRUST, By ANTHONY
:
PADUANO, As Receiver,
:
:
Plaintiffs,
:
:
-against:
:
LISA ARDEN, RYAN BELLINA, WYMAN
:
BETHEA, JASON BLOCK, JEFF BROOME, :
BRANDON COHEN, STEVEN COHEN,
:
COMVEST FINANCIAL CORP., BRIGHAM
:
COOMBS, SUSAN DESIENNA, DTA
:
HOLDINGS LTD., JOHN DUNDON, THOMAS :
DZWILEWSKI, MICHAEL EISEMANN,
:
EQUITRADE HOLDINGS INC., DAVID FARHI, :
RUBEN FORTE, TERRENCE GRAY,
:
MAUREEN HEFFERNAN, KRIS HOWARD,
:
JOHN JEFFERSON, SUSAN KAGAN,
:
FAREAH KHAN, H. STEPHEN KIRSCHNER, :
DAVID KIRSCHMER, ALEX KORICK,
:
MICHAEL J. KWON, ARTHUR LANDSMAN, :
JASON MILLER, ALEXANDER MITZNER,
:
SAM NAKHLEH, RALPH RODRIGUEZ, DIANE :
SANTULLI, DEVORAH SHALEV, ADAM J.
:
STEIN, BRETT STITSKY, JARED STITSKY, :
ADAM SWICKLE, THE WISER NOW CORP., :
ANTHONY TORRICELLI, GREG WEINSTEIN, :
JENNIFER WILKOV and NATHAN YOUNGS, :
:
Defendants.
:
---------------------------------------------------------------X

{00007684.DOC}

Case No. 06 Civ. 6172 (KMW)

ANSWER OF DEFENDANT
SUSAN KAGAN
JURY TRIAL DEMANDED

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 2 of 19

Defendant Susan Kagan (Kagan), by her attorneys The Law Office of


Sheldon Eisenberger, for her answer to the complaint, alleges as follows:
1.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 1 of the


complaint.
2.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 2 of the


complaint.
3.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 3 of the


complaint.
4.

With respect to the allegations contained in paragraph 4 of the

complaint, admits that plaintiffs bring this action alleging the matters set forth in
said paragraph, denies that the allegations have any merit as to this defendant,
and states that she is without knowledge or information sufficient to form a belief
as to the truth of the allegations with respect to other defendants.
5.

Denies the allegations contained in paragraph 5 of the complaint

with respect to this defendant, and states that she is without knowledge or
information sufficient to form a belief as to the truth of the allegations with respect
to other defendants.
6.

Denies the allegations contained in paragraph 6 of the complaint

with respect to this defendant, and states that she is without knowledge or

{00007684.DOC}

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 3 of 19

information sufficient to form a belief as to the truth of the allegations with respect
to other defendants.
7.

Denies the allegations contained in paragraph 7 of the complaint.

8.

With respect to the allegations contained in paragraph 8 of the

complaint, admits upon information and belief that the offerings were not
registered, but denies any illegality or violation of 5 and 12(a) of the Securities
Act of 1933.
9.

With respect to the allegations contained in pargraph 9 of the

complaint, admits that the Receiver brings this action to recover commissions,
but denies the remaining allegations of paragraph 9 of the complaint.
10.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 10 of the


complaint.
11.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 11 of the


complaint.
12.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 12 of the


complaint.
13.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 13 of the


complaint.

{00007684.DOC}

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 4 of 19

14.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 14 of the


complaint.
15.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 15 of the


complaint.
16.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 16 of the


complaint.
17.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 17 of the


complaint.
18.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 18 of the


complaint.
19.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 19 of the


complaint.
20.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 20 of the


complaint.

{00007684.DOC}

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 5 of 19

21.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 21 of the


complaint.
22.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 22 of the


complaint.
23.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 23 of the


complaint.
24.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 24 of the


complaint.
25.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 25 of the


complaint.
26.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 26 of the


complaint.
27.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 27 of the


complaint.

{00007684.DOC}

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 6 of 19

28.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 28 of the


complaint.
29.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 29 of the


complaint.
30.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 30 of the


complaint.
31.

Admits the allegations contained in paragraph 31 of the complaint.

32.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 32 of the


complaint.
33.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 33 of the


complaint.
34.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 34 of the


complaint.
35.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 35 of the


complaint.

{00007684.DOC}

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 7 of 19

36.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 36 of the


complaint.
37.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 37 of the


complaint.
38.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 38 of the


complaint.
39.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 39 of the


complaint.
40.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 40 of the


complaint.
41.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 41 of the


complaint.
42.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 42 of the


complaint.

{00007684.DOC}

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 8 of 19

43.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 43 of the


complaint.
44.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 44 of the


complaint.
45.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 45 of the


complaint.
46.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 46 of the


complaint.
47.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 47 of the


complaint.
48.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 48 of the


complaint.
49.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 49 of the


complaint.

{00007684.DOC}

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 9 of 19

50.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 50 of the


complaint.
51.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 51 of the


complaint.
52.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 52 of the


complaint.
53.

Admits the allegations contained in paragraph 53 of the complaint.

54.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 54 of the


complaint.
55.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 55 of the


complaint.
56.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 56 of the


complaint.
57.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 57 of the


complaint.

{00007684.DOC}

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 10 of 19

58.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 58 of the


complaint.
59.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 59 of the


complaint.
60.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 60 of the


complaint.
61.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 61 of the


complaint.
62.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 62 of the


complaint.
63.

Denies the allegations contained in paragraph 63 of the complaint.

64.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 64 of the


complaint.
65.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 65 of the


complaint.

{00007684.DOC}

10

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 11 of 19

66.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 66 of the


complaint.
67.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 67 of the


complaint.
68.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 68 of the


complaint.
69.

Denies the allegations contained in paragraph 69 of the complaint.

70.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 70 of the


complaint.
71.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the last sentence of paragraph 71 of the complaint,
and admits the remaining allegations of said paragraph.
72.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 72 of the


complaint.
73.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the last sentence of paragraph 73 of the complaint,
and refers to the document referenced in said paragraph for the precise text
thereof.

{00007684.DOC}

11

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 12 of 19

74.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 74 of the


complaint.
75.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 75 of the


complaint, and refers to the document referenced in said paragraph for the
precise text thereof.
76.

Denies the allegations contained in the last sentence of paragraph

76 of the complaint, and states that she is without knowledge or information


sufficient to form a belief as to the truth of the remaining allegations contained in
paragraph 76 of the complaint.
77.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 77 of the


complaint.
78.

Admits the allegations contained in paragraph 78 of the complaint.

79.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 79 of the


complaint.
80.

Denies the allegations contained in paragraph 80 of the complaint.

81.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 81 of the


complaint.

{00007684.DOC}

12

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 13 of 19

82.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 82 of the


complaint.
83.

With respect to paragraph 83 of the complaint, admits that the

statements similar to those referenced therein were made, but states that she is
without knowledge or information sufficient to form a belief as to the truth of the
remaining allegations of paragraph 83 of the complaint.
84.

Admits the allegations contained in paragraph 84 of the complaint,

but denies that defendant had knowledge of the facts alleged in said paragraph
to the effect that the statements were incorrect.
85.

Admits that defendant did not make the statements described in

paragraph 85 of the complaint, but denies having had knowledge of the facts
alleged in said paragraph, or that defendant had the duty to make the
statements.
86.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 86 of the


complaint.
87.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 87 of the


complaint.
88.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 88 of the


complaint.

{00007684.DOC}

13

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 14 of 19

89.

Denies the allegations contained in paragraph 89 of the complaint

as to this defendant, and states that she is without knowledge or information


sufficient to form a belief as to the truth of the allegations as to the other
defendants.
90.

Denies the allegations contained in paragraph 90 of the complaint.

91.

For her response to paragraph 91 of the complaint, repeats and

realleges each of her responses to paragraphs 1-90 of the complaint, as if fully


set forth herein.
92.

Denies the allegations contained in paragraph 92 of the complaint.

93.

Denies the allegations contained in paragraph 93 of the complaint.

94.

Denies the allegations contained in paragraph 94 of the compliant.

95.

For her response to paragraph 95 of the complaint, repeats and

realleges each of her responses to paragraphs 1-94 of the complaint, as if fully


set forth herein.
96.

States that she is without knowledge or information sufficient to

form a belief as to the truth of the allegations contained in paragraph 96 of the


complaint.
97.

Denies the allegations contained in paragraph 97 of the complaint.

98.

Denies the allegations contained in paragraph 98 of the complaint.

99.

Denies the allegations contained in paragraph 99 of the complaint.

100.

For her response to paragraph 100 of the complaint, repeats and

realleges each of her responses to paragraphs 1-99 of the complaint, as if fully


set forth herein.

{00007684.DOC}

14

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 15 of 19

101.

Denies the allegations contained in paragraph 101 of the complaint.

102.

Denies the allegations contained in paragraph 102 of the complaint.

AS FOR A FIRST AFFIRMATIVE DEFENSE


103.

Plaintiffs are barred from recovering on their claims under the

doctrine of in para delicto.


AS FOR A SECOND AFFIRMATIVE DEFENSE
104.

Upon information and belief, to the extent plaintiffs sustained any

injury, it is a result of their own culpable conduct.


AS FOR A THIRD AFFIRMATIVE DEFENSE
105.

Plaintiffs claims are barred, in whole or in part, by the applicable

statute of limitations.
AS FOR A FOURTH AFFIRMATIVE DEFENSE
106.

To the extent plaintiffs sustained any damages, it is as a result of

the conduct of others over whom this defendant had no control.


AS FOR A FIFTH AFFIRMATIVE DEFENSE
107.

Upon information and belief, many, if not most of, the sales alleged

in the complaint occurred after defendant became disassociated with plaintiffs.


108.

Defendant terminated her relationship with plaintiffs effective July

20, 2005, prior to any knowledge of alleged fraudulent or unlawful activity, nor
could defendant reasonably have known of any such alleged unlawful activity.

{00007684.DOC}

15

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 16 of 19

AS FOR A SIXTH AFFIRMATIVE DEFENSE


109.

Plaintiffs are barred from asserting their claims against defendant

by virtue of a release given by Cobalt Capital Companies, LLC and Cobalt


Capital Funding, LLC on or about July 20, 2005, as memorialized in the
Severance and Indemnity Agreement and General Release of Claims
(Indemnity Agreement) between (i) Cobalt Capital Companies, LLC and Cobalt
Capital Funding, LLC, and (ii) defendant.

AS FOR A SEVENTH AFFIRMATIVE DEFENSE


110.

To the extent defendant received commissions from plaintiff for

work in connection with matters other than the sale of the securities at issue,
sections 5 and 12 of the Securities Act of 1933 do not apply, and plaintiffs have
no claims based on those sections.

AS FOR AN EIGHTH AFFIRMATIVE DEFENSE AND


COUNTERCLAIM AGAINST PLAINTIFF
111.

Plaintiff Cobalt Capital Funding, LLC, pursuant to the Indemnity

Agreement, agreed to indemnify and hold defendant harmless from and against
any losses (as that term is defined in the Indemnity Agreement), which are
related to or arise out of any action or omission of plaintiff.
112.

Defendant has incurred damages and losses and may incur

additional damages and losses for which plaintiff is obligated to indemnify


defendant pursuant to the Indemnity Agreement.

{00007684.DOC}

16

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 17 of 19

113.

Defendant is entitled to indemnification and to be held harmless in

the event any award is rendered against her in this action or she enters into a
settlement of the action, and/or for contribution to the extent of plaintiffs
culpability for any of the unlawful acts alleged in the complaint.
WHEREFORE, defendant Susan Kagan requests judgment dismissing the
complaint as against her; awarding defendant damages on her counterclaim in
an amount to be determined by the Court; awarding defendant judgment for
contribution against plaintiffs to the extent an award is rendered against
defendant in this action; and awarding defendant the costs, disbursements, and
reasonable attorneys fees incurred in this suit, and such other and further relief
as the Court deems just and proper.
Dated: New York, New York
November 6, 2006
THE LAW OFFICE OF SHELDON EISENBERGER
Attorneys for Susan Kagan
By:

{00007684.DOC}

/s/ Sheldon Eisenberger


Sheldon Eisenberger (SE 2021)
30 Broad Street
New York, New York 10004
(212) 422-3843

17

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 18 of 19

Sheldon Eisenberger (SE 2021)


THE LAW OFFICE OF SHELDON EISENBERGER
30 Broad Street
New York, New York 10004
(212) 422-3843
Attorneys for Defendant
Susan Kagan
UNITED STATES DISTRICT COURT
SOUTHERN DISTRICT OF NEW YORK
---------------------------------------------------------------X
COBALT MULTIFAMILY INVESTORS I, LLC, :
COBALT MULTIFAMILY CO. I, LLC,
:
COBALT CAPITAL FUNDING, LLC, and
:
VAIL MOUNTAIN TRUST, By ANTHONY
:
PADUANO, As Receiver,
:
:
Plaintiffs,
:
:
-against:
:
LISA ARDEN, RYAN BELLINA, WYMAN
:
BETHEA, JASON BLOCK, JEFF BROOME, :
BRANDON COHEN, STEVEN COHEN,
:
COMVEST FINANCIAL CORP., BRIGHAM
:
COOMBS, SUSAN DESIENNA, DTA
:
HOLDINGS LTD., JOHN DUNDON, THOMAS :
DZWILEWSKI, MICHAEL EISEMANN,
:
EQUITRADE HOLDINGS INC., DAVID FARHI, :
RUBEN FORTE, TERRENCE GRAY,
:
MAUREEN HEFFERNAN, KRIS HOWARD,
:
JOHN JEFFERSON, SUSAN KAGAN,
:
FAREAH KHAN, H. STEPHEN KIRSCHNER, :
DAVID KIRSCHMER, ALEX KORICK,
:
MICHAEL J. KWON, ARTHUR LANDSMAN, :
JASON MILLER, ALEXANDER MITZNER,
:
SAM NAKHLEH, RALPH RODRIGUEZ, DIANE :
SANTULLI, DEVORAH SHALEV, ADAM J.
:
STEIN, BRETT STITSKY, JARED STITSKY, :
ADAM SWICKLE, THE WISER NOW CORP., :
ANTHONY TORRICELLI, GREG WEINSTEIN, :
JENNIFER WILKOV and NATHAN YOUNGS, :
:
Defendants.
:
---------------------------------------------------------------X

{00007684.DOC}

18

Case No. 06 Civ. 6172 (KMW)

JURY DEMAND

Case 1:06-cv-06172-KMW-MHD Document 27 Filed 11/06/06 Page 19 of 19

Defendant Susan Kagan requests a trial by jury on all claims.

Dated: New York, New York


November 6, 2006
THE LAW OFFICE OF SHELDON EISENBERGER
Attorneys for Susan Kagan
By:

{00007684.DOC}

/s/ Sheldon Eisenberger


Sheldon Eisenberger (SE 2021)
30 Broad Street
New York, New York 10004
(212) 422-3843

19

Case 3:16-cv-00022-TEH Document 29 Filed 02/03/16 Page 1 of 4

1
2
3
4
5
6
7
8
9
10
11

VANESSA HOLTON (111613)


General Counsel
LAWRENCE C. YEE (84208)
Deputy General Counsel
DANIELLE LEE (223675)
Assistant General Counsel
THE STATE BAR OF CALIFORNIA
OFFICE OF GENERAL COUNSEL
180 Howard Street
San Francisco, CA 94105-1639
Telephone: (415) 538-2517
Fax: (415) 538-2321
Danielle.lee@calbar.ca.gov
Attorneys for State Bar Plaintiffs/Counter-Defendants
THE STATE BAR OF CALIFORNIA, JAYNE
KIM, JOSEPH R. CARLUCCI, GREGORY P.
DRESSER, ROBERT A. HENDERSON, SUSAN I.
KAGAN, SUSAN CHAN, CHRISTINE
SOUHRADA, AMANDA GORMLEY, AND
SYED M. MAJID

12

UNITED STATES DISTRICT COURT

13

NORTHERN DISTRICT OF CALIFORNIA

14
15
16

THE STATE BAR OF CALIFORNIA, et al.,


Plaintiffs/Counter-Defendants,

Case No. 16-cv-22 TEH


PLAINTIFF/COUNTER-DEFENDANT
THE STATE BAR OF CALIFORNIAS
OBJECTION TO COUNTER AND
CROSS-CLAIMANTS APPLICATION
FOR ENTRY OF DEFAULT AGAINST:
THE STATE BAR OF CALIFORNIA
(Dkt. 26)

v.

17
18

LOUIS LIBERTY, et al.,


Defendants/Counter-Claimants.

19
20

Plaintiff/Counter-Defendant THE STATE BAR OF CALIFORNIA (State Bar) hereby

21

objects to COUNTER AND CROSS-CLAIMANTS APPLICATION FOR ENTRY OF

22

DEFAULT AGAINST: THE STATE BAR OF CALIFORNIA (Dkt. 26), as it is in violation of

23

this courts order.

24

On January 13, 2016, this court issued an order to show cause directing Louis Liberty to

25

demonstrate why he believes this action which is his attorney disciplinary proceeding was

26

properly removed. (Dkt. 21) The Court suspended briefing and hearings on all pending motions

27

until such time as the Court resolves whether it has jurisdiction over this case. Id. at 2:3-5.

28
1
STATE BAR OBJECTION TO COUNTER AND CROSS-CLAIMANTS
APPLICATION FOR ENTRY OF DEFAULT

Case No. 16-cv-22 THE

Case 3:16-cv-00022-TEH Document 29 Filed 02/03/16 Page 2 of 4

As such, this Court has not yet determined whether it has jurisdiction over this case and

any default would be improper. Default is not valid where the Court lacks jurisdiction over the

action. See Gregorian v. Izvestia, 871 F.2d 1515, 1526-27 (9th Cir. 1989) (reversing denial of

request for relief from default where the Court lacked subject matter jurisdiction over some of

plaintiffs claims).1 Counter and Cross-Claimants actions are in bad faith and sanctionable,

especially in light of Mr. Libertys response to the Courts order to show cause stating that he

does not oppose remand to the State Bar Court. (Dkt. 25)
As stated in their reply to Mr. Libertys response to the Courts order to Show Cause

8
9

why this case should not be remanded for lack of jurisdiction, the State Bar Plaintiff/Counter-

10

Defendants maintains its position that the alleged counter-claims are not proper counterclaims

11

within the meaning of the term, invalid, and should therefore be dismissed. Should the court

12

decide to retain the alleged counterclaims, State Bar Plaintiff/Counter-Defendant as well as the

13

other Counter-Defendants should be allowed to file a response when and if this Court issues an

14

order determining that it has jurisdiction over the alleged counterclaims.

15

///

16

///

17

///

18

///

19

///

20

///

21

///

22
23
24
25
26
27
28

The Court also lacks jurisdiction over the allegations in the counter-claims because
Eleventh Amendment bars suit against the State Bar Plaintiffs/Counter-Defendants. Pennhurst
State Sch. & Hosp. v. Halderman, 465 U.S. 89, 100 (1984). The State Bar has repeatedly been
held to be immune from suit in federal court under the Eleventh Amendment. Hirsh v. Justices
of the Supr. Ct. of Cal., 67 F.3d 708, 712 (9th Cir. 1995); Lupert v. Cal. State Bar, 761 F.2d
1325, 1327 (9th Cir. 1985), cert. denied, 474 U.S. 916 (1985); MacKay v. Nesbett, 412 F.2d 846
(9th Cir. 1969); Will v. Mich. Police Dept, 491 U.S. 58, 71. The State Bar Plaintiffs/CounterDefendants have myriad other defenses and immunities that would be set forth in a motion to
dismiss the counter-claims should this court decide to retain jurisdiction over them.
2
STATE BAR OBJECTION TO COUNTER AND CROSS-CLAIMANTS
APPLICATION FOR ENTRY OF DEFAULT

Case No. 16-cv-22 THE

Case 3:16-cv-00022-TEH Document 29 Filed 02/03/16 Page 3 of 4

For the foregoing reasons, the State Bar of California respectfully requests that the Court

reject the application for default as in violation of the Courts previous order. (Dkt. 21.)

Dated: February 3, 2016

OFFICE OF THE GENERAL COUNSEL

4
5
6

By:

s/Danielle Lee
Danielle Lee
Assistant General Counsel

7
8
9
10

Attorneys for Plaintiff/Counter-Defendant


THE STATE BAR OF CALIFORNIA, JAYNE
KIM, JOSEPH R. CARLUCCI, GREGORY P.
DRESSER, ROBERT A. HENDERSON, SUSAN I.
KAGAN, SUSAN CHAN, CHRISTINE
SOUHRADA, AMANDA GORMLEY, AND
SYED M. MAJID

11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
STATE BAR OBJECTION TO COUNTER AND CROSS-CLAIMANTS
APPLICATION FOR ENTRY OF DEFAULT

Case No. 16-cv-22 THE

Case 3:16-cv-00022-TEH Document 29 Filed 02/03/16 Page 4 of 4

PROOF OF SERVICE

I, Lisa Ramon, hereby declare: that I am over the age of eighteen years and am not a

party to the within above-entitled action, that I am employed in the City and County of San

Francisco, that my business address is The State Bar of California, 180 Howard Street, San

Francisco, California 94105.

On February 3, 2016, I electronically filed PLAINTIFF/COUNTER-DEFENDANT

THE STATE BAR OF CALIFORNIA'S OBJECTION TO COUNTER AND CROSS-

CLAIMANTS' APPLICATION FOR ENTRY OF DEFAULT AGAINST: THE STATE

BAR OF CALIFORNIA (Dkt. 26) with the Clerk of the Court of the United States District

10

Court for the Northern District of California, by using the CMlECF system. Participants in the

11

case who are registered CMIECF users will be served.

12
13

14
15
16
17
18
19
20

Louis A. Liberty
LOUIS LIBERTY & ASSOCIATES, PLC
553 Pilgrim Drive, Suite A
Foster City, CA 94404
Tel: (650) 341-0300
Fax: (650) 403-1783

See the CMlECF service list.

Glenn M. Goffin
GLENN M. GOFFIN, ATTORNEY-AT-LAW
553 Pilgrim Drive, Suite A
Foster City, CA 94404
Tel: (415) 845-8556
Email: ggoffin@glenngoffinlaw.com

By U.S. MAIL

I declare under penalty of perjury under the laws of the State of ~;u'
~;ui-f
i-fJ
JUia
Uia that the

21

~~

foregoing is true and correct.

( ~~

,_

24
25
26
27
28
1
PROOF OF SERVICE

Case No. J6-cv-22 THE

Case 3:16-cv-00022-TEH Document 30 Filed 02/16/16 Page 1 of 2

1
2
3

UNITED STATES DISTRICT COURT

NORTHERN DISTRICT OF CALIFORNIA

5
6

LOUIS A. LIBERTY,

Plaintiff,
v.

8
9

Case No. 16-cv-00022-TEH


ORDER REMANDING CASE

STATE BAR OF CALIFORNIA,


Defendant.

10

United States District Court


Northern District of California

11
12

After Louis Liberty removed this case, a disciplinary action against him in the State

13

Bar Court of California, this Court concluded that it lacked jurisdiction and issued an order

14

to show cause as to why the case should not be remanded. The parties filed timely

15

responses to the order to show cause. After reviewing the parties written arguments, the

16

Court finds oral argument to be unnecessary.

17

Liberty does not oppose remand of the disciplinary action against him.

18

Accordingly, IT IS HEREBY ORDERED that this case is remanded to the State Bar Court

19

of California without objection.

20

Liberty argues that this Court must retain jurisdiction over his counterclaim and

21

crossclaim because they are based in part on federal law. However, he cites no authority

22

for this proposition, and the Court declines to exercise jurisdiction over the counterclaim

23

and crossclaim/third-party complaint.1 See, e.g., Certain Underwriters at Lloyds London

24

v. Art Crating, Inc., Case No. No. 12-CV-5078 (NGG) (VMS), 2014 WL 123488, at *19

25

(E.D.N.Y. Jan. 10, 2014) (noting cases where courts found retention of federal

26

counterclaims to be discretionary and where courts declined to exercise jurisdiction over

27
1

28

Liberty concedes that his crossclaim should have been filed as a third-party
complaint because it is not brought against co-parties.

Case 3:16-cv-00022-TEH Document 30 Filed 02/16/16 Page 2 of 2

and remanded third-party claims that could implicate original jurisdiction, once the main

action was remanded for lack of subject matter jurisdiction).

3
4

IT IS SO ORDERED.

5
6
7

Dated: 02/16/16

_____________________________________
THELTON E. HENDERSON
United States District Judge

8
9
10

United States District Court


Northern District of California

11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28

Case 3:16-cv-00022-TEH Document 30 Filed 02/16/16 Page 1 of 2

1
2
3

UNITED STATES DISTRICT COURT

NORTHERN DISTRICT OF CALIFORNIA

5
6

LOUIS A. LIBERTY,

Plaintiff,
v.

8
9

Case No. 16-cv-00022-TEH


ORDER REMANDING CASE

STATE BAR OF CALIFORNIA,


Defendant.

10

United States District Court


Northern District of California

11
12

After Louis Liberty removed this case, a disciplinary action against him in the State

13

Bar Court of California, this Court concluded that it lacked jurisdiction and issued an order

14

to show cause as to why the case should not be remanded. The parties filed timely

15

responses to the order to show cause. After reviewing the parties written arguments, the

16

Court finds oral argument to be unnecessary.

17

Liberty does not oppose remand of the disciplinary action against him.

18

Accordingly, IT IS HEREBY ORDERED that this case is remanded to the State Bar Court

19

of California without objection.

20

Liberty argues that this Court must retain jurisdiction over his counterclaim and

21

crossclaim because they are based in part on federal law. However, he cites no authority

22

for this proposition, and the Court declines to exercise jurisdiction over the counterclaim

23

and crossclaim/third-party complaint.1 See, e.g., Certain Underwriters at Lloyds London

24

v. Art Crating, Inc., Case No. No. 12-CV-5078 (NGG) (VMS), 2014 WL 123488, at *19

25

(E.D.N.Y. Jan. 10, 2014) (noting cases where courts found retention of federal

26

counterclaims to be discretionary and where courts declined to exercise jurisdiction over

27
1

28

Liberty concedes that his crossclaim should have been filed as a third-party
complaint because it is not brought against co-parties.

Case 3:16-cv-00022-TEH Document 30 Filed 02/16/16 Page 2 of 2

and remanded third-party claims that could implicate original jurisdiction, once the main

action was remanded for lack of subject matter jurisdiction).

3
4

IT IS SO ORDERED.

5
6
7

Dated: 02/16/16

_____________________________________
THELTON E. HENDERSON
United States District Judge

8
9
10

United States District Court


Northern District of California

11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 1 of 23


...,.:

'tt,

"{'J:. .1. ,

lr.- '?'
.'..

&21

leonard Weintraub (lW 7258)


Joseph E. Gasperetti (JG 2120)
PADUANO & WEINTRAUB llP
1251 Avenue of the Americas
Ninth Floor
New York, New York 10018
(212) 785-9100
785 -9100
Attorneys for Plaintiffs
UNITED STATES DISTRICT COURT
SOUTHERN DISTRICT OF NEW YORK

- - - - - - - - - - - - - - - - - - - - - - - - - - -- - - - - - - - - - - - - - x
COBALT MULTIFAMilY INVESTORS I, llC,
COBALT MULTIFAMilY CO. I, llC,
COBALT CAPITAL FUNDING, llC,
and VAil MOUNTAIN TRUST,
By ANTHONY PADUANO, As Receiver,
Plaintiffs,
-against-

06 Civ.

LISA ARDEN, RYAN BELLINA, WYMAN BETHEA,


JASON BLOCK, JEFF BROOME, BRANDON COHEN,
STEVEN COHEN, COMVEST FINANCIAL CORP.,
: COMPLAINT
BRIGHAM COOMBS, SUSAN DESIENNA,
DTA HOLDINGS lTD., JOHN DUNDON, THOMAS
DZWllEWSKl, MICHAEL EISEMANN, EQUITRADE
HOLDINGS INC., DAVID FARHI, RUBEN FORTE,
TERRENCE GRAY, MAUREEN HEFFERNAN,
KRIS HOWARD, JOHN JEFFERSON, SUSAN KAGAN,
FAREAH KHAN, H. STEPHEN KIRSCHNER,
DAVID KIRSCHNER, ALEX KORICK, MICHAEL J.
J . KWON,
ARTHUR lANDSMAN, JASON MillER,
M illER, ALEXANDER
MITZNER, SAM NAKHlEH, RALPH RODRIGUEZ,
DIANE SANTULLI, DEVORAH SHAlEV, ADAM J. STEIN,
BRETT STITSKY, JARED STITSKY, ADAM SWICKlE,
THE WISER NOW CORP., ANTHONY TORRICElLl,
GREG WEINSTEIN, JENNIFER WllKOV and
NATHAN YOUNGS,
Defendants.

- - - - - - - - - - - - - - - - - - - - - - - - - - -- - - - - - - - - - - - - - x

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 2 of 23

Plaintiffs Cobalt Multifamily Investors I, LLC ("Cobalt Multifamily"),


Cobalt Multifamily Co. I, LLC ("Cobalt Co. "), Cobalt Capital Funding, LLC ("Cobalt
Funding") and Vail Mountain Trust ("Vail") (collectively, "Cobalt"), by Anthony
Paduano as the Court-appointed Receiver for Cobalt (lithe Receiver") allege:
Introduction

1.

On March 27, 2006, the United States Securities and Exchange

Commission (the "SEC") commenced an action in the United States District Court
for

the

Southern

District of

New

York,

entitled

Securities

and

Exchange

Commission v. Cobalt Multifamily Investors I, LLC, Cobalt Multifamily Co. I, LLC,


Cobalt Capital Funding, LLC, Mark A. Shapiro, Irving J. Stitsky, William B. Foster
and Vail Mountain Trust, 06 Civ 2360 (MBM) (the "SEC Action").
2.

Also on March 27, 2006, agents of the Federal Bureau of

Investigation (the "FBI") arrested Mark A. Shapiro ("Shapiro"), Irving J. Stitsky


("Stitsky"), and William B. Foster ("Foster") based on a sealed complaint charging
them with conspiracy to commit securities fraud, wire fraud and mail fraud and
with running Cobalt as a Ponzi Scheme. United States of America v. Shapiro,
Stitsky and Foster, 06 MAG 0397.
3.

On March 28, 2006, Chief Judge Mukasey of the United States

District Court for the Southern District of New York issued an order appointing the
Receiver on a temporary basis for Cobalt Multifamily, Cobalt Co., Cobalt Funding,
and Vail.

On July 20, 2006, the Court issued a further order making that

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 3 of 23

appointment permanent. Cobalt Multifamily, Cobalt Co., and Cobalt Funding, along
with other Cobalt-affiliated entities, are collectively referred to herein as "Cobalt".
4.

This action arises out of the Defendants' knowing, intentional,

and active participation in:

(a) the illegal and fraudulent offering of unregistered

securities by Cobalt Multifamily, one of a network of Cobalt affiliated companies


(as defined below) controlled by Shapiro, a convicted felon, Stitsky, also a
convicted felon, and Foster, (b) making misrepresentations and omissions in
connection with the offering of those unregistered securities and (c) Defendants'
wrongful receipt (in the form of "commissions") of portions of the funds obtained
from investors.
5.

Each Defendant herein made cold calls and other solicitations to

potential investors, seeking to persuade them to invest in Cobalt's Ponzi scheme.


From November 2003 through March 2006, Cobalt Multifamily sold in excess of
$22,000,000 in illegal unregistered securities to at least 300 unsuspecting
investors.

Defendants

accomplished

such

misrepresentations and omissions in oral

sales

by

making

material

statements r written offerings,

and

marketing materials provided to potential investors, and through boiler room sales
tactics.
6.

In connection with such fraudulent schemer Defendants herein

each knowingly misrepresented Cobalt's track record and the fundamental nature
of Cobalt's operations r concealed Shapiro's and Stitsky's roles and criminal
backgrounds r and promoted the false impression that Foster ran the Cobalt entities.

,,

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 4 of 23

7.

Through

this

conduct,

Defendants

engaged,

directly

or

indirectly, in transactions, acts, practices, and courses of business which constitute


violations of Sections 5, 12(a) and 17 of the Securities Act of 1933 ("Securities
Act"), 15 U.S.C. , 77e, 771(a) and 77q, and Sections 10(b) and 20(a) of the
Securities Exchange Act of 1934 ("Exchange Act"), 15 U.S.C. 78j(b) and 78t(a),
and Rule 10b-5, 17 C.F.R. 240.1 Ob-5. The wrongdoing complained of herein has
been deliberate and intentional and with a reckless disregard of the truth.
8.

None of the Cobalt entities ever registered an offering or class

of securities under the Securities Act. Thus, the repeated sales by Defendants of
Cobalt Multifamily securities were illegal and in violation of Sections 5 and 12(a) of
the Securities Act.
9..

The Receiver brings this action on behalf of Cobalt to recover

commissions paid by Cobalt to Defendants totaling in excess of $1,400,000


$1 AOO,OOO in
connection with the illegal sale of unregistered Cobalt Multifamily securities. Such
"commissions" constitute monies belonging to Cobalt investors that were obtained
from them wrongfully.
Parties

10.

Defendant Lisa Arden is a natural person who, on information

and beliet
belief, is a citizen of the State of Florida residing in Lighthouse Point, Florida.
11.

Defendant Ryan Bellina is a natural person who, on information

and beliet
belief, is a citizen of the State of Florida residing in Stuart, Florida.
12.

Defendant

Wyman

Bethea

is

natural

person

who,

on

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 5 of 23

information and belief, is a citizen of the State of New York residing in Queens,
New York.
13.

Defendant Jason Block is a natural person who, on information

and belief, is a citizen of the State of New York residing in Brooklyn, New York.
14.

Defendant Jeff Broome is a natural person who, on information

and belief, is a citizen of the State of New York residing in Jamaica, New York.
15.

Defendant

Brandon

Cohen

is

a natural

person

who,

on

information and belief, is a citizen of the State of New York residing in Melville,
New York.
16.

Defendant

Steven

Cohen

is

natural

person

who,

on

information and belief, is a citizen of the State of New York residing in Port
Washington, New York.
17.

Defendant Comvest Financial Corp., ("Comvest") is an entity

that, on information and belief, is organized under the laws of the State of New
York with its principal place of business at 190 Jewis Avenue, Copiague, New York
11726. Comvest,

on information and belief,

is operated and controlled by

Defendants John Dundon and Thomas Dzwilewski.


18.

Defendant Brigham Coombs is a natural person who, on

information and belief, is a citizen of the State of Florida residing in Miami, Florida.
19.

Susan DeSienna is a natural person who, on information and

belief, is a citizen of the State of New York residing in Hicksville, New York.
20.

Defendant DTA Holdings Ltd., ("DTA") is an entity that, on

"lo.
"\0
;.

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 6 of 23

information and belief, is organized under the laws of the State of New York with
its principal place of business at 1374 Old Northern Boulevard, Roslin, New York
11576. On information and belief, DT A is operated and controlled by Defendant
Adam Swickle.
21.
21 .

Defendant John Dundon is a natural person who, on information

and belief, is a citizen of the State of New York residing in Copiague, New York.
22.

Defendant Thomas Dzwilewski is a natural person who, on

information and belief, is a citizen of the State of New York residing in Huntington,
New York.
23.

Defendant Michael Eisemann is a natural person who, on

information and belief, is a citizen of the State of New York residing in Brentwood,
New York.
24.

Defendant Equitrade Holdings Inc., ("Equitrade") is an entity

that, on information and belief, is organized under the laws of the State of New
York with its principal place of business at 14 Hickory Road, Port Washington, New
York 11050. On information and belief, Equitrade is operated and controlled by
Defendant Steven Cohen.
25.

Defendant David Farhi is a natural person who, on information

and belief, is a citizen of the State of New York residing in Forest Hills, New York.
26.

Defendant Ruben Forte is a natural person who, on information

and belief, is a citizen of the State of New York residing in Deer Park, New York.

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 7 of 23

27.

Defendant

Terrence

Gray

is

natural

person

who,

on

information and belief, is a citizen of the State of Texas residing in Houston, Texas.
28.

Defendant Maureen Heffernan is a natural person who, on

information and belief, is a citizen of the State of New York residing in Bayside,
New York.
29.

Defendant Kris Howard is a natural person who, on information

and belief, is a citizen of the State of New York residing in Huntington, New York.
30.

Defendant

John

Jefferson

is

natural

person

who,

on

information and belief, is a citizen of the State of New York residing in Bronx, New
York.
31.

Defendant Susan Kagan is a natural person who, on information

and belief, is a citizen of the State of New York residing in Lawrence, New York.
32.

Defendant Fareah Khan is a natural person who, on information

and belief, is a citizen of the State of Florida residing in Miami Beach, Florida.
33.

Defendant

David

Kirschner

is

natural

person

who,

on

information and belief, is a citizen of the State of New York, residing in Sayville,
New York.
34.

Defendant H. Stephen Kirschner is a natural person who, on

information and beliet


belief, is a citizen of the State of New York, residing in Sayville,
New York.
35.

Defendant Alex Korick is a natural person who, on information

and belief, is a citizen of the State of New York residing in Brooklyn, New York.

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 8 of 23

36.

Defendant Michael J.

Kwon is a natural person who, on

information and belief, is a citizen of the State of New York residing in Bayside,
New York.
37.

Defendant Arthur Landsman is a natural

person

who,

on

information and belief, is a citizen of the State of New York residing in Northport,
New York.
38.

Defendant Jason Miller is a natural person who, on information

and beliet is a citizen of the State of New York residing in Great Neck, New York.
39.

Defendant Alexander Mitzner is a natural person who, on

Information and belief, is a citizen of the State of New York residing in Old
Westbury, New York.
40.

Defendant Sam Nakhleh is a natural person who, on information

and belief, is a citizen of the State of New York residing in Bronxville, New York.
41.

Defendant

Ralph

Rodriguez

is

a natural

person

who,

on

information and belief, is a citizen of the State of New York residing in Staten
Island, New York.
42.

Defendant Diane Santulli is a natural person who, on information

and beliet
belief, is a citizen of the State of New York residing in Garden City, New York.
43.

Defendant

Devorah

Shalev

is

natural

person

who,

on

information and belief, is a citizen of the State of Nevada residing in Las Vegas,
Nevada.

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 9 of 23

44.

Defendant Adam J. Stein is a natural person who, on information

and belief, is a citizen of the State of New York residing in Amityville, New York.
45.

Defendant Brett Stitsky is a natural person who, on information

and belief, is a citizen of the State of New York residing in Mineola, New York.
46.

Defendant Jared Stitsky is a natural person who, on information

and belief, is a citizen of the State of Florida residing in Coconut Creek, Florida.
47.

Defendant Adam Swickle is a natural person who, on information and

belief, is a citizen of the State of New York residing in Long Beach, New York.
48.

Defendant The Wiser Now Corp., ("Wiser Now") is an entity

that, on information and belief, is incorporated under the laws of the State of New
York with its principal place of business at 555 Broad Hollow Road, Suite 105,
Melville, New York 11747. On information and belief, Wiser Now is operated and
controlled by Defendants David Kirschner and H. Stephen Kirschner.
49.

Defendant Anthony Torricelli is a natural person

who,

on

information and belief, is a citizen of the State of New York residing in Albertson,
New York.
50.

Defendant

Greg

Weinstein

is

natural

person

who,

on

information and belief, is a citizen of the State of New York residing in Syosset,
New York.
51.

Defendant

Jennifer

Wilkov

is

natural

person

who,

on

information and belief, is a citizen of the State of New York residing in Brooklyn,
New York.

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 10 of 23

52.

Defendant

Nathan

Youngs

is

natural

person

who,

on

information and belief, is a citizen of the State of New York residing in New York
City, New York.
53 .
53.
Broome,

Lisa Arden, Ryan Bellina, Wyman Bethea, Jason Block, Jeff

Brandon Cohen, Steven Cohen, Comvest, Brigham Coombs, Susan

Desienna, DTA,
DT A, John Dundon, Thomas Dzwilewski, Michael Eisemann, Equitrade,
David Farhi, Ruben Forte, Terrence Gray, Maureen Heffernan, Kris Howard, John
Jefferson, Susan Kagan, Fareah Khan, David Kirschner, H. Stephen Kirschner, Alex
Korick, Michael J. Kwon, Arthur Landsman, Jason Miller, Alexander Mitzner, Sam
Nakhleh, Ralph Rodriguez, Diane Santulli, Devorah Shalev, Adam J. Stein, Brett
Stitsky, Jared Stitsky, Adam Swickle, Greg Weinstein, Jennifer Wilkov, Wiser Now
and Nathan Youngs are collectively referred to herein as "Defendants."
Jurisdiction and Venue
54.

This Court has original subject matter jurisdiction over this

proceeding pursuant to 28 U.S.C.


U.S.C . 1367 (supplemental jurisdiction) because (a)
the action is commenced by the Receiver appointed by this Court in the SEC
Action, and (b) this action forms part of the same case or controversy as the SEC
Action under Article III of the United States Constitution. This Court also has
original jurisdiction over Plaintiffs' claims brought under the Securities Act, 15
U.S.C. 77v(a).
55.

This Court has personal jurisdiction over Defendants, because,

on information and belief, Defendants placed telephone calls from Cobalt Capital

10

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 11 of 23

Funding's Great Neck, New York and Miami Beach, Florida offices and caused
Cobalt Multifamily marketing materials to be sent via the United States Postal

Service to prospective investors in this District in connection with offering for sale
Cobalt Multifamily securities and soliciting such investors to purchase securities of

Cobalt Multifamily.
56.

Venue is proper in this District pursuant to 28 U.S.C. 1391 (b)

because (a) the majority of the Defendants reside in this State, (b) at least four
Defendants reside in this District, and (c) a substantial part of the events
complained of took place in this District. Venue also is proper in this District
pursuant to 15 U.S.C. 77(a) because at least four Defendants reside in this
District, and the securities that are the subject of this lawsuit were offered and sold
to at least 10 investors who reside in the District.
The Private Placement Memoranda and Marketing Materials

57.

From in or about November 2003 to on or about March 28,

2006, Defendants solicited and caused more than 300 investors to purchase
approximately $22,000,000 of Cobalt Multifamily unregistered securities from
Defendants.
58.

In connection with the scheme, Defendants distributed various

materials to potential investors. Among those materials were at least two versions
of a private placement memorandum which purportedly described the investment

being offered. One private placement memorandum was dated July 1, 2004 (the

11

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 12 of 23

"July 2004 PPM") and a second private placement memorandum was dated
December 15, 2004 (the "December 2004 PPM"; collectively, the "2004 PPMs").

59.

Other materials distributed to potential investors encompassed

glossy brochures that described Cobalt and some of the properties in which
investors would be investing, including properties that Cobalt did not own.

Multifamily

60.

The 2004 PPMs informed prospective investors that Cobalt

was

primarily focused

on

"the acquisition

and

development of

residential apartment properties ranging in size from approximately 150 to 500


units and vacant land suitable for development of multifamily units."
61 .

The 2004 PPMs further falsely represented that Foster "is the

owner, President and CEO of Cobalt Financial, Inc." and "is in charge of overseeing
all aspects" of the operations of Cobalt Financial and its "Affiliates," including all

Cobalt entities. The July 2004 PPM made no mention of either Shapiro or Stitsky,
or their roles at Cobalt.
62.

The December 2004 PPM made no mention of Stitsky, and

falsely stated that Shapiro was merely a "consultant" who


assists in structuring of [sic] the financing for the Cobalt Capital
Companies. He has extensive experience in corporate finance
and real estate and provides an eye for finding "diamond in the
rough" properties. Mr. Shapiro has over twenty years of real
estate construction, development and finance experience. He has
on his own and on behalf of others, owned, managed,
constructed and/or converted over 10,000 apartments and
condominium units throughout the United States. He received his
undergraduate degree from the University of Miami and a
Masters in Finance from Harvard University.
12

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 13 of 23

63.

All of the material allegations in the above-referenced paragraph

were false and misleading and Defendants knew them to be so or should have
known them to be so.
64.

Shapiro was not a Cobalt "consultant." In fact, Shapiro ran

Cobalt's day-to-day operations and made all significant business decisions for
Cobalt. Foster was Cobalt's President and CEO in name only and at most had a
minority ownership interest in Cobalt Financial.
65.

At the time these illegal offerings were made, Shapiro was a

felon. In December 1998, Shapiro pleaded guilty to one count of bank fraud and one
count of conspiracy to commit tax fraud. He was sentenced to serve thirty months
in prison and ordered to pay restitution of $353,896 and a fine of $10,000.

See

United States v. Mark Shapiro, 98 CR 242 (AVC) (D. Conn.).


66.

On information and belief, Shapiro was released from prison on

parole on or about September 24, 2003. Shapiro's conditions of parole prohibited


him from, inter alia, (a) committing another crime, and (b) associating with any
person convicted of a felony. As is set forth below, Shapiro violated his conditions of
parole by committing other crimes and associating with Stitsky, a convicted felon.
67.

Moreover,

Shapiro did not own,

manage,

construct and/or

convert more than 10,000 apartments and condominium units throughout the
United States. On information and belief, Shapiro had very little experience owning,
managing, constructing and/or converting apartments and condominium units.

13

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 14 of 23


"-, ,,

68.

Additionally,

background were false.

representations

about

Shapiro's

educational

Shapiro did not attend or receive any degree from Harvard

University.
69.

Defendants knew or should have known about the facts alleged

in paragraphs 64 to 68 herein, but failed to disclose the truth to potential investors.


70.

Cobalt
Cobalt -- through the brochures and other marketing materials

distributed by Defendants -- represented to prospective investors that Cobalt was a


nationally recognized real estate investment and property management firm run by
real estate professionals with
w ith a long and highly successful track record. Such claims
were false.
71 .

For example, glossy brochures distributed by Defendants to

Cobalt investors described Cobalt as "an outgrowth of, and successors to, a group
of earlier real estate entities, most notably Capital Construction, Inc." and represent
that Cobalt is "comprised of seasoned, business-oriented individuals who have
owned, managed and developed more than $2 billion worth of real estate," during
the past 25 (or, in some materials, 30) years. Such claims were false.
72.

To bolster Cobalt's claimed track record, Defendants provided

prospective investors with illustrations depicting tombstone advertisements showing


the purchase and sale prices for eight extremely profitable "private joint ventures"
that purportedly were "sponsored by Cobalt Capital Companies" in the 1990s,
generating more than $60,000,000 in profits. All such representations were false,
because the Cobalt entities were not incorporated in the 1990s, and none of the
14

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 15 of 23

Cobalt properties were purchased until 2005. Defendants knew or should have
known these facts
facts..
73.

Cobalt investors also were sent a four-page "Cobalt Capital

Portfolio Summary" that showed the status and purported appreciated value or sale
price of over fifty properties. All but five of the listed properties were purportedly
acquired in the 1980s and 1990s and sold by 2003, at extremely impressive
returns. The listed "average annual return" ranged from 9 % to 204 % over periods
ranging from one to twelve years, including several with average annual returns of
more than 200% in less than two years. Such summary showed profits of millions
of dollars. Again, all such representations were false, because none of the Cobalt
entities were incorporated until 2003, and none of the Cobalt properties were
. purchased until 2005.
74.

These representations about Cobalt's history were false and

misleading. In fact, Cobalt had no track record; it was a two-year-old start-up


company with no operating history. All the Cobalt entities were incorporated in late2003 or later, and all the personnel involved with the marketing and management of
Cobalt, including Shapiro, Stitsky, and Foster, joined the Company within the last
two years. Except for two of the numerous properties identified in the "Portfolio
Summary," none of the listed properties has ever been owned by Cobalt or a
predecessor to Cobalt.
75.

The marketing materials also misrepresented the then current

state of Cobalt's business to Cobalt investors. For example, the Portfolio Summary
15

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 16 of 23

and other materials distributed to Cobalt investors and prospective investors in 2005
indicated that, since 2001, Cobalt owned five properties in Miami Beach (including
one formerly known as the Simone Hotel) in various stages of development, that
each had appreciated in value and were then collectively worth $43,300,000. In
fact, the only properties Cobalt ever owned were acquired in 2005.
76.

Both 2004 PPMs state that the Cobalt Multifamily securities

being offered were exempt from registration under the Securities Act because they
were only being sold to accredited investors under Regulation D. Specifically, to be
an accredited investor, a person had to have a net worth in excess of $1,000,000
or an annual income in excess of $200,000 (or $300,000 if jointly with a spouse) in
each of the last two years, and reasonably expect an income of at least that amount
in the current year. However, the Cobalt Multifamily securities were in fact sold to
numerous investors who were not accredited investors and who did not meet the
financial criteria set forth in Regulation D. Defendants herein knew that the
prospective investors they were soliciting were not accredited investors and that the
interests offered to them were unsuitable for them.
77.

Contrary to the statements contained in the 2004 PPMs, the

Cobalt Multifamily securities were not exempt from registration under the Securities
Act. In fact, the Cobalt Multifamily securities were never registered under the
Securities Act, although they were required to be.
78.

In exchange for their investment, Cobalt investors were promised

an 8 % annual return on their investment, which was referred to as a "Priority

16

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 17 of 23

Return." In addition, Cobalt investors were informed that they would be entitled to
receive a share of the profits from the sale or management of properties.
79.

The 2004 PPMs and Cobalt's marketing materials led Cobalt

investors to believe that the promised Priority Return would be funded by cash flow
from operations and proceeds of the sale or management of properties. Since its
inception, Cobalt's only cash flow had been the monies raised from investors. In
fact, the promised 8 % return was nothing more than a Ponzi Scheme. Many Cobalt
investors received distributions, which purportedly represented such 8% return.
However, what Cobalt investors were receiving was a portion of new Cobalt
investors' investments in Cobalt. Thus, investor funds were being used to pay
promised returns, contrary to the representations in the 2004 PPMs.
80.

Defendants knew of the wrongdoing pleaded in the foregoing

paragraphs 70 to 79, but failed to disclose such to investors.


Defendants' Illegal Sale of Cobalt Multifamily Securities to Investors
81.

In

order to

sell

the

Cobalt

Multifamily

securities,

Cobalt

established an office in Great Neck, Long Island, and later an office in Miami Beach,
Florida. The Great Neck and Miami Beach offices were used almost exclusively by
Defendants to solicit prospective investors to purchase Cobalt Multifamily securities.
82.

During

the

period

from

November 2003 to

March

2006,

Defendants made thousands of telephone calls, including interstate telephone calls,


and mailed marketing materials to prospective investors in New York County and

17

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 18 of 23

throughout the United States in connection with the sale of Cobalt Multifamily
securities.
83.

Among other things, Defendants herein falsely told investors

that:
(a) Cobalt had been in business for two decades or longer,
when in truth and fact the Cobalt entities were recently
formed and had a minimal operating history and no ability
to raise capital legitimately; and
(b) Cobalt owned certain properties described in its
marketing materials, including, for example, the Hotel
Simone, when in truth and in fact, as the defendants well
knew, no Cobalt entity ever owned the Hotel Simone.
These false claims were also included in certain marketing
materials distributed by Cobalt to prospective investors by
Defendants.
84.

Defendants herein did not inform Cobalt investors that Shapiro

was a convicted felon who had previously been convicted of bank fraud and
conspiracy to comm
commit
it tax fraud.
85.

Defendants did not inform Cobalt investors of Stitsky's true

involvement in Cobalt, his criminal history or his ban from the securities industry.
Specifically, in 1998, Stitsky consented to an SEC order finding that he had violated
the antifraud provisions of the Securities and Exchange Acts, barring him from
association with any broker, dealer, investment company, investment adviser, or
municipal securities dealer, and directing that he cease and desist from any future
securities law violation. In June 2000, Stitsky was indicted for his role in a
subsequent securities manipulation scheme. In August 2001, he pleaded guilty to

18

".
"

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 19 of 23

criminal

charges,

sentenced to 21

including conspiracy to

commit securities fraud,

and

was

months' imprisonment and a three-year period of supervised

release. In the SEC's administrative proceeding against him in that matter, Stitsky
was again found to have violated the antifraud provisions of the Securities and

Exchange Acts, and ordered to cease and desist from any future securities law
violation,

and

was barred from participating

in a penny stock offering and

associating with a broker or dealer. In August 1999, Stitsky was indicted on


conspiracy to commit tax fraud, money laundering and tax fraud. In August 2001,
Stitsky pleaded guilty to conspiracy to commit tax fraud. In August 2001, a criminal
information was filed against Stitsky for making false statements, to which he

pleaded guilty. In February 2002, Stitsky was sentenced to 33 months in jail and
three years' probation for both matters. Defendants failed to inform Cobalt investors
of Stitsky's extensive criminal past and his ban from the securities industry.
The FBI Raid

86.

On or about December 1, 2005, the FBI executed a search

warrant at Cobalt's offices in Springfield, Massachusetts, and Great Neck, New York
and seized many of Cobalt's documents and records and other materials as part of a
federal criminal investigation into Cobalt's activities
activities..
87.

Defendants herein knew that the FBI raided Cobalt at its Great

Neck and Springfield Offices and that the FBI seized documents and records and
other materials of great concern to investors, but Defendants failed to inform Cobalt
investors of the FBI's raid and the actual and potential consequences of such.
19

".
",

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 20 of 23


"

88.

After the FBI's raid, Defendants inexplicably continued to solicit

and sell millions of dollars of Cobalt Multifamily securities to investors.


89.

Defendants

Multifamily securities

to

financially

investors,

benefited

in the total

from

the

amount of

sale

of

Cobalt

$1,436,031.49.

Defendants were paid the following commissions for selling Cobalt Multifamily
securities to investors:

Arden, Lisa
Bellina, Ryan
Bethea, Wyman
Block, Jason
Broome, Jeff
Cohen, Steven
Comvest
Coombs, Brigham
DeSienna, Susan
DTA
Dundon, John
Dzwilewski, Thomas
Eisemann, Michael
Equitrade
Farhi, David
Forte, Ruben
Gray
Gray,, Terrence
Heffernan, Maureen
Howard, Kris
Jefferson, John
Kagan, Susan
Khan, Fareah
Kirschner, H. Stephen
Korick, Alex
Kwon, Michael
Landsman, Arthur
Miller, Jason
Mitzner, Alexander
Nakhleh, Sam
Rodriguez, Ralph
Santulli, Diane

1,275.00
10,930.00
6,800
6,800.00
.00
7,143.75
6,800.00
48,837.60
35,009.00
35,009 .00
3,546.79
37,200.00
53,753.58
6,723.00
6,723 .00
4,000.00
38,120.00
122,916.56
9,500.00
98,776.73
6,000.00
8,075.00
9,342.25
6,050.00
78,304.45
9,225.00
143,282.57
4,800.00
4 ,800.00
48,755,50
48,755.50
14,575.00
22,231.84
4,600.00
34,202.89
7,461.13
3,750 .00
3,750.00

20

'.' .
"

'.

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 21 of 23

Shalev, Devorah
Stein, Adam
Stitsky, Brett
Stitsky, Jared
Swickle, Adam
Torricelli, Anthony
Weinstein, Greg
Wilkov, Jennifer
Wiser Now
Youngs, Nathan

90.

5,250.00
8,212.52
28,370.25
84,200.00
33,188.08
1,500.00
4 ,200.00
4,200.00
2,500.00
371,123.00
5,500.00

The Receiver has asked Defendants to return the "commissions"

they wrongly obtained from investors, but the Defendants have refused to do so.

FIRST CAUSE OF ACTION


(Sale of Unregistered Securities - Section 12(a)( 1) of the Securities Act)
91.
91 .

Plaintiffs re-allege and incorporate herein

by reference the

allegations contained in paragraphs 1 through 90 hereof.


92.

From in or about November 2003 through on or about March 28,

2006, in the Southern District of New York and elsewhere, each Defendant
unlawfully offered for sale unregistered securities of Cobalt Multifamily, in violation
of section 5 of the Securities Act.
93.

The wrongful and illegal conduct of Defendants set forth above

proximately caused injury to Cobalt investors.


94 .
94.

By reason of the foregoing, each Defendant is individually liable

for each transaction regarding the unregistered Cobalt Multifamily securities, and for
disgorgement of the "commissions" received in connection with such sales, as well
as statutory damages, attorneys' fees and interest.
21

.".
"

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 22 of 23

SECOND CAUSE OF ACTION


(Fraudulent Conveyance)
95.

Plaintiffs re-allege and

incorporate herein by reference the

allegations contained in paragraphs 1 through 94 hereof.


96.

Cobalt was insolvent at the time it paid IJcommissions"


"commissions" to each

97.

As a result of the illegal sale of unregistered securities to

Defendant.

investors, Defendants received "commissions"


J'commissions" that they should not, as a matter of
law, be permitted to retain.
98.

On

information

and

belief,

Cobalt's

payment

of

the

IJcommissions" to Defendants was made with the actual intent to defraud Cobalt's
"commissions"
creditors and investors.
99.

Accordingly, Defendants are liable to Plaintiffs for their receipt of

fraudulent conveyance in the amount of the IJcommissions"


"commissions" each Defendant
received, plus attorneys' fees, costs and interest as allowed by law.

THIRD CAUSE OF ACTION


(Unjust Enrichment)
1 00. Plaintiffs re-allege and
100.

incorporate herein by reference the

allegations contained in paragraphs 1 through 99 hereof.


101. As a result of the illegal sale of unregistered securities to
investors, Defendants received IJcommissions"
"commissions" that they should not, as a matter of
law, be permitted to retain.

22

Case 1:06-cv-06172-KMW-MHD Document 1 Filed 08/14/06 Page 23 of 23

102. Accordingly,

Defendants

are

liable

to

Plaintiffs

for unjust

enrichment in the amount of the Jlcommissions" each Defendant received, plus


attorneys' fees, costs and interest as allowed by law.

WHEREFORE, Plaintiffs respectfully request that this Court enter


judgment in their favor and against each Defendant, as follows:
A.
On the First Cause of Action, compensatory
damages in an amount to be determined at trial, plus
attorneys' fees, interest and costs as allowed by law;
B.
On the Second Cause of Action, compensatory
damages in an amount to be determined at trial, plus
attorneys' fees, interest and costs as allowed by law;
C.
On the Third Cause of Action, compensatory
damages in an amount to be determined at trial, plus
attorneys' fees, interest and costs as allowed by law; And,
D.
Such other and further relief as the Court deems
just and proper.

Dated: New York, New York


August 11, 2006

PADUANO & WEINTRAUB LLP

BY:_--f-'>r_'1._\J_Jv_~_lt____
Leo rd Weintraub (LW 7258)
Joseph E. Gasperetti (JG 2120)
1251 Avenue of the Americas
Ninth Floor
New York, New York 10020
(212) 785-9100
Attorneys for Plaintiffs

23

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 1 of 28

1 Dan Stormer, ESq~S.B. #101967]


E-mail: dstormer hadsellstormer.com
2 Cornelia Dai, Es~S.B. #207435]
E-mail: cdai@hs .com
3 Natalie Nardecchia Esq. [S.B. #246486]
h
E-mail: natalien~kri.com
4 HADSELL STO
R KEENY
RICHARDSON & RENICK, LLP
5 128 N. Fair Oaks Avenue
Pasadena, California 91103
6 Telephone: ~626) 585-9600
FacsImile: ( 26) 577-7079
7
Esq. [S.B. #183062]
Jason L.
8 E-mail: jason oliver.net
LAW 0 FIC
OF JASON L. OLIVER
9 128 N. Fair Oaks Avenue, Suite 107
Pasadena, California 91103-3650
10 Office: (626J 797-2777
Facsimile: ( 26) 797-2477
11
Attorneys for All Plaintiffs
12

! '.

OliVi@

13

UNITED STATES DISTRICT COURT

14

FOR THE NORTHERN DISTRICT OF CALIFORNIA,

15
16
17
18

SAN FRANCISCO DIVISION


---------------":-,,

PHILIP E. KAY, JOHN W. DAL TON,


LINDSAY MARCISZ, BLAIR
POLLASTRINI, and JESSICA
POLLASTRINI,

19

Plaintiffs,

20

v.

21

STATE BAR OF CALIFORNIA, a


Qublic co~or~tion, and THE BOARD
OF GOVERNORS OF THE STATE
BAR OF CALIFORNIA, collectively;
HOLLY FUJIE, in her official capacity,
LUCY ARMENDARIZ, in her official
capacity, SCOTT J. DREXEL,
individually and in his official capacih',
ALLEN BLUMENTHAL, individually
and in his official capacity, JEFF DAL
CERRO individually and in his official
capacity, and DOES 1 through 50,
inclusive.

22
23
24
25
26
27
28

Defendants.

"

:;i;\ \?' d'~~fi,

Case~rQ::

COMPLAINT FOR
DECLARATORY AND
INJUNCTIVE RELIEF
I.

VIOLATION OF 42 U.S.C.
1983 (PROCEDURAL DUE
PROCESS) ,

II.

VIOLATION OF 42 U.S.C.
1983 (FREE SPEECH)

III.

VIOLATION OF 42 U.S.C.
1983 (SUBSTANTIVE DUE
PROCESS)

IV.

VIOLATION OF 42 U.S.C.
1983 (EQUAL PROTECTION)

V.

INJUNCTIVE AND
DECLARATORY RELIEF

UMMEDIATE TEMPORARY
'RESTRAINING ORDER REQUESTED]
Y\l\HDT A TN'T von nVI"'T

~.

TN'TTTN'I"' nVT TVV

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 2 of 28

I. INTRODUCTION AND SUMMARY OF THE ACTION

1
2

1.

Plaintiffs comprise two attorneys, PHILIP E. KAY and JOHN W. DALTON

("Plaintiffs Attorneys"), and clients they represent in Marcisz v. UltraStars Cinemas,

LINDSAY MARCISZ, BLAIR POLLASTRINI, JESSICA POLLASTRINI ("Plaintiffs

Clients"). This complaint is brought to challenge actions taken against Plaintiffs

Attorneys by the State Bar of California ("State Bar"), which violate Plaintiffs

Attorneys' rights afforded by the First, Fifth, and Fourteenth Amendments to the United

States Constitution. The State Bar of California, including Judge Lucy Armendariz of

the State Bar Court and the Office of the Chief Trial Counsel ("OCTC"), are unlawfully

10

prosecuting Plaintiffs Attorneys, and their refusal to stay the proceedings to allow

11

Plaintiffs Attorneys to finish litigating Plaintiffs Clients' lawsuit infringes on Plaintiffs

12

Clients' right of petition for redress and access to the courts.

13

2.

Defendants are pursuing an unprecedented and selective prosecution,

14

against KAY and DALTON, who are nationally recognized and successful civil rights

1~

attorneys. The State Bar defendants have and continue to violate Plaintiffs' free speech,

16

substantive and procedural due process rights afforded under the United States

17

Constitution by, inter alia, unfairly prosecuting Plaintiffs Attorneys and depriving them

18

of a fair trial in violation of plaintiffs' due process rights, and attempting to chill Plaintiff

19

Attorneys' constitutionally protected speech and impair their ability to fulfill their legal

20

obligations as zealous advocates to their clients.

21

3.

Plaintiffs Attorneys seek declaratory and injunctive relief in order to prevent

22

the immediate and irreparable injury, loss, or damage to themselves and their clients,

23

Plaintiffs Lindsay Marcisz, Blair Pollastrini and Jessica Pollastrini ("Plaintiff Clients").

II. JURISDICTION AND VENUE

24
25

4.

This is an action brought pursuant to the laws of 42 U.S.C. 1983. The

26

jurisdiction of this court is predicated upon this statute and 28 U.S.C. 1331 (federal

27

question jurisdiction).

28

5.

Venue is proper in this Court because the Northern District is the judicial

')

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 3 of 28

1 district is in which the claim arose, pursuant to 28 U.S.C. 1391(b}. The proceedings
2

based on the OCTC's Notice of Disciplinary Charges ("NDC") against KAY and

DALTON are currently set for trial in San Francisco, to commence on March 16,2009.

III. PARTIES

4
5

6.

Plaintiff PHILIP E. KAY is, and at all times mentioned herein was, a citizen

and resident of the State of California. He is licensed to practice law in the State of

California and has been an active member of the State Bar of California since 1981. He

has no disciplinary record with the State Bar.

7.

Plaintiff JOHN W. DALTON is, and at all times mentioned herein was, a

10

citizen and resident of the State of California. He is licensed to practice law in the State

11

of California and has been an active member of the State Bar of California since' 1996.

12

He has no disciplinary record with the State Bar.

13

8.

LINDSAY MARCISZ, BLAIR POLLASTRINI, JESSICA POLLASTRINI

14

("Plaintiff Clients"), are the clients ofKAY and DALTON in the San Diego Superior

15

Court case entitled MarCisz, et al, v. Ultrastar Cinemas, Case Number GIC 820896.

16

This case is ongoing as the retrial of the amount of punitive damages is expected to take

17

place within the next several months.

18

9.

Defendant STATE BAR OF CALIFORNIA is a public corporation in the

19 judicial branch of the State of California, incorporated under the laws of the State of
20

California with its principal place of business in the State of California. The State Bar

21

acts through THE BOARD OF GOVERNORS OF THE STATE BAR OF

22

CALIFORNIA, which makes rules and regulates and operates the State Bar. Defendant

23

HOLLY FUJIE is the current State Bar president, a member of the Board of Governors,

24

and the State Bar's chief officer. Ms. Fujie is being sued in her official capacity.

25
26

10.

The State Bar Court is the adjudicative tribunal acting as an administrative

arm of the California Supreme Court to hear and decide attorney disciplinary and

27 .regulatory proceedings and to make recommendations to the Supreme Court regarding


28

those matters. Judge LUCY ARMENDARIZ is the State Bar Court judge assigned to

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 4 of 28

1 preside over the trial of the disciplinary proceedings brought against Plaintiffs KAY and
2
3

DALTON. Judge Armendariz is being sued in her official capacity.


11.

Defendant SCOTT 1. DREXEL is Chief Trial Counsel of the Office of the

Chief Trial Counsel, the office within the State Bar which is the prosecutorial arm of the

State Bar in attorney discipline and regulatory matters. The Office of the Chief Trial

Counsel functions under the direction of the Chief Trial Counsel. Defendants ALLEN

BLUMENTHAL, and JEFF DAL CERRO are Deputy Trial Counsel of the Office of

Chief Trial Counsel. Messieurs Drexel, Blumenthal, and Dal Cerro are being sued in

their individual and official capacities.

10
11

12.

The true names and capacities of DEFENDANTS named herein as DOES I

through 50, inclusive, whether individual, corporate, associate, or otherwise, are

12 unknown to Plaintiffs, who therefore sue such defendants by such fictitious names.
13

Plairitiffs will amend this Complaint to show true names and capacities when they have

14

been determined.

15
16

IV. ALLEGATIONS COMMON TO ALL CLAIMS FOR RELIEF


13.

PlaintiffKAY and DALTON are successful civil rights attorneys who

17

represent the rights of discrimination and harassment victims and whistleblowers before

18

the superior and appellate courts of the State of California and United States District

19

Courts. Plaintiff Attorneys, on behalf of their clients, frequently take positions in

20

courtroom advocacy that are not consistent with those espoused by corporate defense

21. attorneys or their clients, all of whom have clear financial and ideological interests
22
23

adverse to the claims of Plaintiffs.


14.

PlaintiffKAY is a solo practitioner who has spent the majority of his career

24

fighting to advance the rights of women and minorities in the workplace, acting as lead

25

counsel in numerous civil rights trials which has resulted in the largest non-class action

26

sex harassment verdicts in the United States and four of the largest sex harassment

27

verdicts in California, including the landmark case of Weeks v. Baker & McKenzie.

28

KAY has been acknowledged by numerous trial judges for his outstanding advocacy in

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 5 of 28

1 orders awarding him attorneys' fees at the upper hourly rate for attorneys with a similar
2

level of experience.
15.

For the 27 years KAY has been litigating cases, he has never been cited for

contempt or fined for engaging in attorney misconduct by any court; nor has he

previously been the subject of any State Bar complaint by a judge.


16.

DAL TON, also a solo practitioner, has devoted his practice to helping

7 victims of workplace harassment and discrimination. He has also been compensated at


8

the upper hourly rate for attorneys with a similar level of experience in fee awards for his

successful work in harassment and discrimination trials, including by Judge Stem in the

10

Gober v. Ralphs Grocery Co. caSe.

11

17.

Plaintiff DALTON has never been cited for contempt or fined to have

12

engaged in attorney misconduct by any court; nor has he previously been the subject of

13

any State Bar complaint by a judge.

14

A.

15

THE STATE BAR'S NOTICE OF DISCIPLINARY CHARGES


18.

On June 11,2008, the State Bar of California, Office of the Chief Trial

16

Counsel ("OCTC"), led by DREXEL, DAL CERRO, and BLUMENTHAL, issued a

17

Notice of Disciplinary Charges ("NDC") against Plaintiffs KAY and DALTON. The

18

charges, which consist of four counts with subparts, relate to three lawsuits litigated by

19

KAY and DALTON. Specifically, Counts One, Three, and Four of the NDC allege

. 20

violations of the California Business and Professions Code and the Rules of Professional

21

Conduct against KAY and DALTON for allegedly improper conduct during trial in

22

Gober v. Ralphs and Marcisz v. UltraStar, and Count Two alleges violations of the

23

Business and Professions Code and the Rules of Professional Conduct against KAY for

24

allegedly improper conduct with respect to the division of attorneys' fees after a

25

successful result in Weeks v. Baker & McKenzie.

26

19.

None of the charges or allegations in the NDC were initiated by any former

27

or current clients of Plaintiff Attorneys. No harm has been caused to any client, party or

28

institution in any of the cases that are the subject of the NDC.

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 6 of 28

1
2
3

20.

The charges seek to disbar PlaintiffKAY for the practice of law and to

suspend Plaintiff DAL TON for sixth months to up to two years.


21.

Such a result will have a devastating effect on PlaintiffKAY resulting in his

expulsion from the highly successful practice he has had for the past 27 years. It will

also injure his present clients and remove from the practice of law one of the most

successful practitioners ever who have focused on representing women who have been

discriminated against.

8
9

22.
reputation.

10
11

Similarly, it will injure PlaintiffDALTON both financially and in his

(1)
23.

Counts 1 & 4: Gober v. Ralphs Grocery Co.

Count 1 includes allegations against KAY and/or DALTON for, inter alia,

12

moral turpitude, dishonesty or corruption [Cal. Bus. & Profs Code 6106], and

13

harassing or embarrassing a discharged juror [Cal. Rule Prof. Conduct, rule 5-320(D)].

14

Count 4 is a duplicative allegation of moral turpitude against KAY, based in part on

15

alleged misconduct during Gober.

16

24.

In 1996, plaintiffs Dianne Gober, Terrill L. Finton, Sarah Lang, Talma

17

(Peggy) Noland, Suzanne Papiro and Tina Swann (collectively, the Gober plaintiffs)

18

sued their employer, Ralphs Grocery Company (Ralphs), for sexual harassment. The

19

case was tried before San Diego County Superior Court Judge Joan P. Weber in 1998.

20

The jury held Ralphs liable to the plaintiffs for compensatory and punitive damages in

21

the amount of approximately $3.85 million dollars.

22

25.

Ralphs moved for new trial alleging, inter alia, juror misconduct and

23

attorney misconduct (i.e., "irregularity in the proceedings" under Code of Civil

24

Procedure section 657(1)). Judge Weber granted a partial new trial based as to punitive

25

damages only, based exclusively on jury misconduct (i.e., a juror's bringing information

26

into the deliberations regarding the net worth of defendant). In denying the motion on

27

issues unrelated to punitive damages, Judge Weber rejected Ralphs' allegations, many of

28

which are virtually identical to those now being advanced in the NDC.

rnl\J(DT A Tl\.TT u n o nU"T

Rr TNTTTN" nUT T17'17'

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 7 of 28

26.

On appeal, the Court of Appeal affirmed liability for sexual harassment and

punitive damages, as well as the amount of the compensatory awards, and remanded the

matter for retrial as to the amount of punitive damages only. In its opinion, the Court of

Appeal neither commented on nor made any findings concerning the conduct of Plaintiff

Attorneys, despite the appellate record containing the defendant's moti<;ms making

numerous claims of attorney misconduct by Plaintiffs Attorneys.

27.

Before the amount of punitive damages issue was retried, Judge Weber

8 disqualified herself based on a conflict. Judge Michael M. Anello was assigned to handle

9 the retrial.

10

28.

After a nearly two-month retrial, the jury rendered a verdict awarding each

11

plaintiff $5 million in punitive damages - a total of $30,000,000. Ralphs again moved

12

for new trial alleging, inter alia, excessive damages (i.e., "excessive damages" under

13

Code of Civil Procedure section 657(5) and attorney misconduct (i.e., "irregularity in the

14

proceedings" under Code of Civil Procedure section 657(1)). Judge Anello ruled that

15

unless plaintiffs agreed to a reduction of their individual punitive damages awards to a

16

small fraction of what was awarded by the jury, he would grant a partial new trial as to

17

the amount of punitive damages only. Plaintiffs did not agree to the reduction, and thus

18

the Order automatically triggered a partial new trial based on excessive damages

19

pursuant to Code of Civil Procedure section 657(5). In basing the Order on "excessive

20

damages" and denying it as to "all other grounds," Judge Anello necessarily rejected

21

Ralphs's allegations of "attorney misconduct." After the granting of the new trial,

22

several of the jurors spoke publicly about their dismay with Judge Anello because of his

23

granting of a new trial for punitive damages. Judge Anello then sought the "help" of the

24

State Bar prosecutors to help him "reclaim his reputation publicly." The State Bar

25

prosecutors' efforts to provide the requested assistance to Judge Anello is admitted in an

26

October 2003 email from State Bar prosecutor Alan Konig to State Bar prosecutor DAL

27

CERRO.

28

29.

"

On appeal, the Court of Appeal "granted the relief sought by the Gober

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 8 of 28

1 plaintiffs - a retrial on the amount of punitive damages before a new judge who was
2

pre-instructed by the Court of Appeal to properly consider all relevant evidence without

regard to the rulings in prior trials. In its opinion, the Court of Appeal neither

commented on nor made any findings concerning the conduct of Plaintiff Attorneys. In

addition, the Court of Appeal granted plaintiffs' motion to disqualify Judge Anello "in

6 the interests of justice" pursuant to Code of Civil Procedure section 170.1 (c). The case
7 was reassigned to Judge Jacqueline M. Stem.
8
9

30.

Ralphs petitioned for review based on a newly-decided California Supreme

Court case concerning punitive damages, Simon v. Sao Paolo Holding Co., Inc. (2005)

10

35 Ca1.4th 1159 (2005). Review was granted and the California Supreme Court ordered

11

remand with instructions for the Court of Appeal to review its opinion "in light of

12 Simon." On March 1, 2006, the Court of Appeal issued a new opinion in which it held
13

that the amount of punitive damages recoverable by plaintiffs based on the facts of the

14

case was limited to a 6 to 1 ratio of compensatory damages to punitive damages, and that

15

the matter could be decided by appellate determination without-retrial. In its opinion, the

16

Court of Appeal neither commented on nor made any findings concerning the conduct of

17

Plaintiff Attorneys. This resulted in a total Judgement for the Gober plaintiffs in a total

18

amount exceeding $7 million.

19

31.

After the trial court entered judgment as directed, Plaintiff Attorneys filed a

20

motion for attorneys' fees. Finding that Plaintiffs Attorneys' reputation, experience, and

21

ability warranted the highest hourly rate possible, Judge Stem awarded the Plaintiffs

22

Attorneys their requested hourly lodestar, resulting in a total award of attorneys' fees and

23

costs in excess of $8 million.

24

32.

The facts underlying the allegation in the NDC concerning harassment or

25

embarrassment of a discharged juror are that, after the jury was discharged from two of

26

the subject trials, Plaintiff Attorneys communicated in writing with the discharged jurors.

27

The purpose of this communication with the discharged jurors was to explore and

28

discuss the potential impact upon the jurors of certain evidence that had been precluded

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 9 of 28

1 from the juries consideration during tria] and to solicit the jurors' opinion regarding
2

whether that evidence would have affected their decisions. Judge Anello had attempted

to order plaintiff attorneys not to discuss this evidence with the jurors after their

discharge.

5
6
7
8
9

(2)
33.

Count 2: Weeks v. Baker & McKenzie and Chambers v. Kay

Count 2 consists of allegations against KAY for dividing a fee without the

client's written consent [Cal. Rule Prof. Conduct, rule 2-200].


34.

Weeks v. Baker & McKenzie, a case filed in 1992, involved claims of sexual

harassment brought by plaintiffs Rena Weeks and Mary Rossman, represented by KAY,

10

against their employer, Baker & McKenzie, and attorney Martin Greenstein. KAY

11

brought in attorney Arthur Chambers to assist with the case; however, Arthur Chambers'

12

legal services were terminated by the plaintiffs upon discovery of malfeasance on his

13

part. Alan Exelrod was retained in place of Mr. Chambers. The Weeks case eventually

14

went to trial and a multi-million dollar verdict was obtained as to Ms. Weeks and a

15

settlement reached as to the Ms. Rossman.

16

35.

Mr. Chambers brought suit against KAY and sought to recover a

17

contingency percentage payment for the minimal work he performed, without having

18

obtained written consent from the clients as required by Rules of Professional Conduct,

19

rule 2-200, which the California Supreme Court, in Chambers v. Kay (2002) 29 Cal.4th

20

142, determined was his obligation. The Chambers Court further held that KAY did not

21

violate Rule 2-200 because there was no sharing of a contingency fee. Since there was

22

no violation of Rule 2-200, there also could not be a violation of rule 1-120 ("a member

23

shall not knowingly assist in, solicit, or induce any violation of these rules or the State

24

Bar Act), which is also alleged against KAY in the NDC.

25
26

(3)
36.

Counts 3 & 4: Marcisz, et al., v. UltraStar Cinemas

Count 3 includes allegations against KAY andlor DALTON for, inter alia,

27

moral turpitude, dishonesty or corruption [Cal. Bus. & Profs Code 6106]. Count 4 is a

28

duplicative allegation of moral turpitude against KAY, based in part on alleged


o

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 10 of 28

1 misconduct during Marcisz.


2

37.

In 2003, Plaintiff Clients filed suit against UltraStar Cinemas based on the

sex harassment they were subjected to while they were teenagers working as ushers,

concessionaires, ticket takers, and box office attendants at anUltraStar theater. The

harassers, their supervisors, subj ected them and other young women to conduct which

included stalking, assaults, batteries, threats while brandishing and holding knives,

offensive sex based comments, jokes, and innuendo, and pornographic photos.

38.

The eight-week trial resulted in a verdict of $850,000 in compensatory

damages and $6 million in punitive damages. As with the Gober case, UltraStar moved

10

for a new trial on various grounds, including "attorney misconduct" (i.e., "irregularity in

11

the proceedings" under Code of Civil Procedure section 657(1)) and "excessive

12

damages" under Code of Civil Procedure section 657(5). Judge John S. Meyer granted a

13

partial new trial as to the amount of compensatory and punitive damages on the sole

14

basis of "excessive damages" under Code of Civil Procedure section 657(5). At the

15

hearing on UltraStar's motion, Judge Meyer expressly rejected attorney misconduct as a

16

basis for the court's ruling:

17

Counsel for UltraS tar:

18

" ... this court has not ruled on or has not based its ruling for new trial specifically

19

only on attorney misconduct ... MTEG while it agrees strongly with the court's

20

conclusions regarding the excessiveness of damages, also would urge that the other

21

alternative basis for new trial contained in its motion are meritorious."

22
23
24
25
26
27
28

Judge Meyer:
"I've thought about that~ and I respectfully disagree."
Then again, later in the proceeding:

Mr. Kay:
... Ms. Houlahan misspoke, she said that you granted the motion based on
attorney misconduct, it isn't, it was granted THE COURT:
1()

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 11 of 28

"No, I don't think she said that and if she did, she did misspeak."

39.

On appeal, the Court of Appeal reinstated the amount in compensatory

damages awarded by the jury and remanded the case for retrial regarding on the amount

of punitive damages only. Relying on the trial court's reasoning, the Court of Appeal

likewise rejected UltraStar's allegations of attorney misconduct as a basis for a new trial:

In its motion UltraS tar argued, among other things, that the misconduct of

Plaintiffs' counsel necessitated a new trial, but the trial court rejected this

argument by not granting a new trial on this ground and it noted at oral

argument that this, and the other grounds argued by UltraS tar as a basis for

10
11

a new trial, were not meritorious ....


(Emphasis added.)

12
13

40.

disqualified pursuant to Code of Civil Procedure section 170.6.

14
15

On remand for retrial of the amount of punitive damages, Judge Meyer was

41.

The retrial of the amount of punitive damages is expected to take place

within the next several months.

16

42.

Despite the filing of proper applications by Plaintiff Attorneys to the State

17

Bar Court for a stay and abatement of the State Bar proceedings against Plaintiff

18

Attorneys to allow them to represent Plaintiff Clients in the retrial, the State Court has

19

refused the request. As a result of the fact that Plaintiffs will be engaged in the defense

20

of the State Bar trial, they are likely to be impaired in their ability to adequately represent

21

Plaintiff Clients and may be precluded altogether from representing their clients in the

22

retrial.

23

B.

THE STATE BAR'S SELECTIVE PROSECUTION OF KAY AND

24

DALTON

25

43.

PlaintiffKAY had filed a complaint of misconduct against defense counsel

26

in the Gober and Marcisz cases, alleging attorney misconduct during the trials. He also

27

filed a complaint against Chambers in the Weeks matter. Following the Pretrial

28

Conference in the State Bar proceedings, Plaintiff Attorneys on March 2, 2009, received

11

rn1\IfDT A T1\.TT Vf"\n T\.V"'IT

R ... T1II..TTTT1\.T,..., DUT TUU

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 12 of 28

1 a letter from Erin McKeown Joyce of the State Bar OCTC Intake regarding KAY's
2

complaints against defense counsel in the Gober and Marcisz trials and attorney Arthur

Chambers. The letter, dated February 26,2009, states in part:

... (I)n reviewing the transcripts and information you did provide, it is clear

that the trial courts in both cases did not make any finding that any of the

attorneys intentionally violated the courts' in limine orders warranting

censure by the court or discipline by the State Bar. The trial courts did not

make any findings against any of the attorneys sufficient to warrant a State

Bar Investigation.

10

(Emphasis added.)

11

Ms. Joyce went further and stated:

12

The trial courts are in the best position to determine if an attorney has

13

committed a violation of Business and Professions Code section 6103, or if

14

an attorney has provided false testimony in violation of Business and

15

Professions Code section 6068( d). There appears to be no basis for the State

16

Bar to investigate your allegations absent such findings by the courts in

17

question. (Emphasis added.)

18

Finally, Ms. Joyce noted:

19

As for your complaint against Mr. Chambers, it is barred by the statute of

20

limitations ... "

21

(Emphases added.) Thus, OCTC has admitted that there is no legal basis to open an

22

investigation against any attorneys, even for the very same allegations of misconduct for

23

which OCTC is now prosecuting Plaintiff Attorneys. Further, as stated in the letter from

24

Ms. Joyce as quoted above, the allegations concerning the Weeks matter were "barred by

25

the statute of limitations."

26

///

27

///

28

C.

CONCEALED EXCULPATORY EVIDENCE AND PROSECUTORIAL


1')

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 13 of 28

MISCONDUCT REVEALED IN RECORD FROM KONIG v. DAL CERRO

44.

One of the original State Bar prosecutors involved in the KAY/DAL TON

prosecutions, Alan Konig, was terminated for his employment with the State Bar.

Prosecutor Konig subsequently filed a federal action against the State Bar for retaliation

and constructive wrongful termination, in which he alleged that his complaints of

6 judicial misconduct against the State Bar Court were some of the motivating factors for
7 the retaliation he allegedly suffered. (Konig v. Dal Cerro, et aI, Case No. C-04-221 0
8

MJJ, and related 9th Circuit-hereafter referred to as the "Konig case" or the"Konig

action."

(1)

10

Charges in Count 1

11
12

Concealed Evidence that Five-Years Limitations Period Bars

45.

According to rule 2401 of the Rules of Procedure of the State Bar of

13

California ("State Bar Rules"), the State Bar may open an inquiry or investigation in two

14

circumstances, "on its own accord or upon receipt of a communication concerning the

15

conduct of a member of the State Bar."

16

46.

State Bar Rules of Procedure, rule 51 (a), provides a five-year limitations

17 period from the date of the alleged violation for the initiation of disciplinary
18

proceedings. However, rule 51 (e) allows OCTC to avoid the five-year limitations period

19

when disciplinary proceeding are initiated based on information received from a source

20

independent of a time-barred complainant.

21

47.

In the proceedings against KAY and DALTON, OCTC submitted

22

declarations that state that Judge Anello was not the "complainant" who initiated the

23

investigation as defined by rules 2.26 and 2.28 of the State Bar Rules of Procedure.

24

48.

However, in their defense of the Konig federal action, the OCTC defendants

25

submitted declarations and documents to the U.S. District Court establishing that Judge

26

Anello was the "complaining witness" in the State Bar proceedings.

27
28

49.

Thus, under Rule 51 (a), the proceedings are time barred and should not

have been brought.


1'2

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 14 of 28

'1

(2)

Concealed Evidence That OCTC Improperly Brought Charges

Against Plaintiffs Attorneys and Engaged in Ex Parte

Communications with State Bar Judges

4
5
6

50.

PlaintiffKAY moved to unseal the records in the Konig action and obtained

a number of relevant declarations and memoranda.


51.

In defense of the Konig case, the State Bar had retained Charlotte

7 Addington to investigate Konig's many complaints against OCTC prosecutors and the
8

State Bar Court judges. Among the matters discussed in the Addington report are

findings that ex parte communications occurred between the State Bar Court and the

10

OCTC. The report found that such improper communications exist, stating at page 47:

11

(OCTC prosecutor) Mr. Dal Cerro occasion:;tlly has informal meetings with

12

the State Bar Court judges to discuss matters relating to procedure and

13

practice. At one such meeting, the judges spoke about the tendency of the

14

OCTC to overcharge when preparing the initial NDC, which often causes

15

problems later in the case.

16

52.

OCTC's "overcharging" in the NDC is one of many complaints Plaintiff

17 Attorneys have about OCTC's handling of the State Bar proceedings. The Addington
18

report refers to the "judges" who met with DAL CERRO in informal ex parte meetings.

19

DAL CERRO is the Assistal!t Chief Trial Counsel assigned to Plaintiff Attorneys' State

20

Bar proceedings.

21

53.

Plaintiff Attorneys had requested in the State Bar proceedings that all ex

22 parte communications be disclosed. Defendants refused to provide such information.

23

On information and belief, "judges?' referred to in the Addington report are most likely,

24

and at a minimum, Judges Remke and McElroy. On information and belief, Judges

25

Remke and McElroy were the Hearing Department judges at the relevant time the

26

investigation was done.

27
28

54.

At no time did the State Bar Court judges disclose to Plaintiffs Attorneys

that they had provided OCTC with legal advice regarding OCTC's tendency to

1A

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 15 of 28

1 overcharge. At no time did the State Bar Court disclose to Plaintiff Attorneys that it had
2

held such ex parte meetings with OCTC prosecutors in the past or even whether such

meetings continue to this day. OCTC has provided no such disclosure either. Moreover,

the investigative report by Addison was also not provided to Plaintiffs Attorneys.

(3)

5
6

55.

Concealed Evidence of Bias of State Bar Judges

The Addison ~eport further states that State Judges Remke and McElroy

have personal knowledge and pre-existing opinions as to the credibility of certain

witnesses, including Konig, and/or other matters relevant to the disciplinary proceedings

against KAY and DALTON. The report discusses at page 5 another of Judge Remke's ex

10

parte communications with OCTC Chief Trial Counsel DREXEL and/or DAL

11

CERRO regarding Mr. Konig. Additionally, at pages 50-53, the Addington report

12

contains "interviews" with Judges Remke and McElroy and makes favorable findings

13

regarding their judicial conduct, which arose from the accusations made by Konig

14

against the State Bar Court, culminating in the Addington investigation report.

15

D.

16

CONTINUED IMPROPER HANDLING OF PROCEEDINGS BY STATE


BAR AND OCTC
(1)

17
18

56.

Biased Judge Rules on Disqualification of State Bar Judges

Plaintiff Attorneys moved to disqualify State Bar Judges Remke and

19

McElroy under State Bar Rule of Procedure rule 106(a), which follows the

20

disqualification standard provided in Code of Civil Procedure section 170.1.

21

57.

Plaintiff Attorneys filed motions and verified statements of disqualification

22

regarding State Bar Court Judges Joann Remke, Patrice McElroy, and Lucy

23

ARMENDARIZ:. According to the State Bar website, Judge Remke is the Presiding

24

Judge for the State Bar Court and Judge McElroy is the Supervising Judge for the State

25

Bar Court. Judge ARMENDARIZ is the judge assigned to Plaintiff Attorneys' State Bar

26

trial. The basis of the motions for disqualification was the discovery of improper ex

27 parte communications between the State Bar Court and OCTC as revealed from the

28

record in the Konig case.

1'i

rOMPT . .1 TNT l<'O"U 01?rT. Jb TNTTTNr U1?T .T1?1?

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 16 of 28

1
2

58.

State Bar Judge Richard Platel had worked as an attorney for OCTC while

the State Bar proceedings against Plaintiff Attorneys were pending. Without disclosing

3 the relevant facts related to his work for OCTC during this time, State Bar Judge Richard
4

Platel accepted jurisdiction over the disqualification motions and summarily denied

5 them.
6

(2)

The State Bar Refused to Investigation the Conduct of OCTC

Chief Trial Counsel Scott Drexel and Allows Him to Control the

Prosecution of Kay and Dalton

59.

When KAY was advised of the allegations against him, he showed OCTC

10 prosecutor BLUMENTHAL evidence which directly refuted many of the allegations.


11

On information and belief, BLUMENTHAL provided the evidence to Chief Trial

12

Counsel DREXEL. Even though he knew many of the allegations were false, DREXEL

13

proceeded to issue the NDC against Plaintiff Attorneys. KAY then filed a complaint for

14

prosecutorial misconduct against, among others, Chief Trial Counsel DREXEL. When

15

"[t]he inquiry involves the Chief Trial Counsel," rule 2201(i)(I) of the State Bar Rules of

16

Procedure requires the appointment and immediate investigation of the charges by a

17

Special Deputy Trial Counsel: Yet, in violation of the rule, the State Bar did not order an

18

immediate investigation by a Special Deputy Trial; instead, it allowed DREXEL to

19

continue to supervise and control the prosecution of KAY and DALTON. Further, as

20

stated in a letter from Robert Hawley on behalf of the State Bar to KAY, the State Bar

21

intends to improperly base its determinations concerning DREXEL's conduct on the

22

outcome of the prosecution ofKAY and DALTON:

23

Please note that because aspects of your complaint may well be addressed in your

24

pending disciplinary proceeding now scheduled for trial in March of 2009, the

25

review undertaken here will await the outcome of the trial and any appeals

26

thereafter before reaching any final conclusions.

27
28

(3)

60.

Constitutional Issues Are Disfavored in State Bar Proceedings

In addition, Supervising Judge McElroy admitted to KAY and DALTON

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 17 of 28

1 that she did not like to consider Constitutional issues raised in State Bar proceedings.
2

Specifically, she stated during a settlement conference in the State Bar proceedings

brought against KAY and DALTON that she did not like to see "Amendments" referred

to in briefs because she did not like it when attorneys raised constitutional issues.

(4)

Improper Involvement of Disqualified State Court Judges in State


Bar Proceedings Against Kay and Dalton

6
7

61.

The State Bar/OCTC defendants have intricately involved state court Judges

Anello, Weber and Meyer in the disciplinary proceedings against KAY and DALTON,

all of whom were disqualified in the two state court lawsuits addressed in the charges.

10

For instance, in his March 6,2009 email, Judge Anello seeks to have OCTC provide him

11

with legal advice, while stating his concerns of being exposed to cross-examination and

12

his intent not comply with Plaintiff Attorneys' subpoena duces tecum:

13

As discussed today with Jim Hyland (sp?), enclosed is a copy of the

14

subpoena served on me at court yesterday. I expect my communications

15

with the State Bar and your office may be relevant, so I intend to bring

16

copies of those documents with me. Subject to your advice to the contrary,

17

my communications with other judges don't appear to be relevant here, so I

18

don't intend to bring anything with regard to those requests. My concern

19

there is that Mr. Kay is simply trying to drum something up to use in his

20

ongoing complaints to the Commission on Judicial Performance regarding

21

my alleged "judicial misconduct. I hope we'll be able to limit Mr. Kay's

22

evidence and questioning to relevant matters."

23

(Emphasis added.)

24

62.

OCTC has indicated that it is seeking to prove the NDC allegations against

25

Plaintiff Attorneys through testimony of the disqualified state court judges, Anello,

26

Weber, and Meyer.

27

III

28

III
17

Y\MPT.A TNT 1<'0 n1<'(,T TNTTTN(, 1<'T T1<'1<'

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 18 of 28

(5)

Plaintiffs Attorneys Are Subjected to Ongoing Denial of Basic


Rights in the State Bar Proceedings

2
3

63.

The State Bar continues to deny KAY and DALTON their basis rights in the

State Bar proceedings, including, inter alia, by refusing their request for a court reporter

to contemporaneously transcribe the hearing proceedings as permitted under Business

and Professions Code section 6801.1.

E.

PLAINTIFFS KAY AND DALTON WILL NOT RECEIVE A FAIR TRIAL

SUBJECT TO MEANINGFUL REVIEW

64.

According to a former State Bar prosecutor who now serves as an expert on

10

professional responsibility in federal and state courts, since the institution of

11

"professional judges" within the State Bar Court, petitions for review by respondent

12

attorneys to the California Supreme Court regarding matters decided in the Hearing and

13

Review Departments are nearly always denied, and, in the rare case in which review is

14

granted, it is almost always the case that the Supreme Court has largely deferred to the

15

State Bar Court's decision or resulted in increasing the negative result on the respondent

16

since the establishment of the State Bar's professional court, respondent attorneys'

17

petitions for review State Bar matters are rarely reviewed by the California Supreme

18

Court, in which a respondent attorney was granted affirmative relief that improved his

19

situation.

20

65.

Further, the California Supreme Court deals with the disciplinary system as

21

though the Court and the State Bar prosecutor's office are operating some kind of joint

22

venture, including ex-parte communications regarding matters which significantly affect

23

accused attorneys.

24

66.

Thus, the possibility of obtaining a meaningful review by the California

25

Supreme Court is primarily theoretical, and it would be a mistake for a respondent to

26

place any reliance upon the belief that he will receive a thoughtful or objective review in

27

that Court. This conclusion, that "opportunity" for review is largely illusory, is

28

supported by California Supreme Court Justice Janice Brown's dissent in the case of In

1Q

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 19 of 28

1 re Rose, 22 Ca1.4th 430, 466-470, 466-470 (2000).


2

67.

Many of the negative consequences "antithetical to the constitutional

design" discussed in Justice Brown's dissent, have come to pass under the current

disciplinary system, in which attorneys are, among other things, being denied their right

5 to genuine and impartial judicial review, potentially with far-reaching and deleterious
6
7

consequences on an attorney's right to pursue a livelihood.


68.

Moreover, the State Bar prosecutor's office is generally far more inclined to

8 prosecute charges against solo or small firm practitioners than it is large films
9 representing
10

corporate~

interests at least in part because the Bar appears to accord greater

credibility to the explanations and assertions of attorneys from large firms.

11

V. CAUSES OF ACTION

12

FIRST CAUSE OF THE ACTION

13

VIOLATION OF 42 U.S.C. 1983 (PROCEDURAL DUE PROCESS)

14

(Plaintiffs Kay and Dalton Against All Defendants, Including Fujie, Armendariz,

15

Drexel, Blumenthal, and Dal Cerro, in Their Individual and Official Capacities)

16

69.

The allegations set forth in foregoing paragraphs of this Complaint are

17 realleged and incorporated by reference as if fully set forth herein.


18

70.

In perpetrating the above described acts and omissions, defendant STATE

19

BAR OF CALIFORNIA was, at all relevant times herein, a governmental agency of the

20

State of California, and defendants ARMENDARIZ, DREXEL, BLUMENTHAL, and

21

DAL CERRO were, at all relevant times herein, its agents/employees. Thus, defendants'

22

above-described acts and omissions constitute cognizable state action under color of

23

state law.

24

71.

In perpetrating the above-described acts and failures to act, the defendants,

25

and each of them, engaged in a pattern, practice, policy, tradition and/or custom of

26

depriving Plaintiffs KAY and DALTON of their right to adequate notice and a fair trial

27

in violation of the Fourteenth Amendment to the United States Constitution. Because

28

rights under the federal Constitution are federally protected, defendants also violated

10

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 20 of 28

1 Plaintiffs' rights under 42 U.S.C. 1983.


2

72.

At all relevant times herein, there existed within the State Bar of California

as promulgated by the BOARD OF GOVERNORS OF THE STATE BAR OF

CALIFORNIA, a pattern, policy, practice, tradition, custom, and usage of conduct of

depriving Plaintiffs KAY and DALTON of their right to adequate notice and a fair trial

in violation of the Fourteenth Amendment to the United States Constitution, which

resulted in deliberate indifference to Plaintiffs' procedural due process rights.

8
9

73.

The acts set forth herein constitute a policy, practice, or custom of ordering,

ignoring, encouraging, causing, tolerating, sanctioning, and/or acquiescing in the

10

violation by STATE BAR personnel of the constitutional right of Plaintiffs to adequate

11

notice and a fair trial.

12

74.

The acts and failures to act as alleged herein also result from a custom,

13

practice or policy of inadequate training in a deliberate indifference to their right to

14

adequate notice and a fair trial, and the injuries suffered by Plaintiff KAY and DALTON

15

as aiIeged herein were caused by such inadequate training.

16

75.

Defendants, and each of them, exhibited deliberate indifference to the

17

violation of Plaintiffs' protected procedural due process rights by failing to investigate

18

their complaints.

19

76.

Defendant FUJIE and Does 1-50 are policymakers for defendant STATE

20

BAR. The acts and failures to act as alleged herein were done pursuant to policies and

21

practices instituted by these defendants pursuant to their authority as policymakers for

22

the City.

23

77.

As a result of the acts and failures to act as alleged herein, and as a result of

24

the STATE BAR's customs, traditions, usages, patterns, practices, and policies, Plaintiffs

25

were deprived of their constitutional rights to due process, and suffered damages caused

26

thereby as more particularly alleged above.

27
28

78.

Unless and until defendants' unlawful policies and practices as alleged

herein are enjoined and restrained by order of this Court, defendants will continue to
')()

r'Al\JrDI A TXfT 17AD n17r'I R. TNTTTl\Ir' D17T 11717

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 21 of 28

1 cause great and irreparable injury to Plaintiffs.


2

SECOND CAUSE OF THE ACTION

VIOLATION OF 42 U.S.C. 1983 (FREE SPEECH)

(Plaintiffs Kay and Dalton Against All Defendants, Including Fujie, Drexel,

Blumenthal, and Dal Cerro, in Their Individual and Official Capacities)

79.

7
8

The allegations set forth in foregoing paragraphs of this Complaint are

realleged and incorporated by reference as if fully set forth herein.


80.

In perpetrating the above described acts and omissions, defendant STATE

BAR OF CALIFORNIA was, at all relevant times herein, a governmental agency of the

10

State of California, and defendants ARMENDARIZ, DREXEL, BLUMENTHAL, and

11

DAL CERRO were, at all relevant times herein, its agents/employees. Thus, defendants'

12

above-described acts and omissions constitute cognizable state action under color of

13

state law.

14

81.

In perpetrating the above-described acts and failures to act, the defendants,

15

and each of them, engaged in a pattern, practice, policy, tradition and/or custom of

16

restraining and enacting impermissible prior restraints on Plaintiffs' free speech on

17

matters of public concern in violation of the First Amendment to the United States

18

Constitution and the California Constitution. Because rights under the federal and state

19

Constitutions are federally protected, defendants also violated Plaintiffs' rights under 42

20

U.S.C. 1983.

21

82.

. 22

At all relevant times herein, there existed within the State Bar of California

as promulgated by the BOARD OF GOVERNORS OF THE STATE BAR OF

23

CALIFORNIA, a pattern, policy, practice, tradition, custom, and usage of conduct of

24

restraining the free speech of and enacting impermissible prior restraints on attorneys

25

practicing law in California on matters of public concern, which resulted in a deliberate

26

indifference to Plaintiffs' rights to free speech.

27
28

83.

The acts set forth herein constitute a policy, practice, or custom of ordering,

ignoring, encouraging, causing, tolerating, sanctioning, and/or acquiescing in the

21

rOMPT.A TNT 1<'O'U nl?rT. liT TNTTTNr I11<'T .Tl?l?

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 22 of 28

1 violation by STATE BAR personnel of the constitutional rights to free speech of


2
3

attorneys practicing law in California on matters of public concern.


84.

The acts and failures to act as alleged herein also result from a custom,

4 practice or policy of inadequate training in a deliberate indifference to the rights of


.5

attorneys practicing law in California who speak out on matters of public concern, and

6 the injuries suffered by plaintiff as alleged herein were caused by such inadequate
7 training.
8

85.

Defendants, and each of them, exhibited deliberate indifference to the

9 violation of Plaintiffs protected speech rights by failing to investigate their complaints


10
11

or provide them with protection from unlawful conduct.


86.

Defendant FUJIE and Does 1-50 are policymakers for defendant STATE

12 BAR. The acts and failures to act as alleged herein were done pursuant to policies and
13

practices instituted by these defendants pursuant to their authority as policymakers for

14 the City.
15

87.

As a result of the acts and failures to act as alleged herein, and as a result of

16 the STATE BAR's customs, traditions, usages, patterns, practices, and policies, Plaintiffs
17

were deprived of their constitutional rights to free speech, and suffered damages caused

18

thereby as more particularly alleged above.

19

88.

Unless and until defendants' unlawful policies and practices as alleged

20

herein are enjoined and restrained by order of this Court, defendants will continue to

21

cause great and irreparable injury to Plaintiffs.

22

THIRD CAUSE OF ACTION

23

VIOLATION OF 42 U.S.C. 1983 (SUBSTANTIVE DUE PROCESS)

24

(Plaintiffs Against All Defendants, Including Fujie, Armendariz, Drexel,

25

Blumenthal, and Dal Cerro)

26
27
28

89.

The allegations set forth in foregoing paragraphs of this Complaint are

realleged and incorporated by reference as if fully set forth herein.


90.

In perpetrating the above described acts and omissions, defendant STATE

??

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 23 of 28

1 BAR OF CALIFORNIA was, at all relevant times herein, a governmental agency of the
2

State of California, and defendants ARMENDARIZ, DREXEL, BLUMENTHAL, and

DAL CERRO were, at all relevant times herein, its agents/employees. Thus, defendants'

above-described acts and omissions constitute cognizable state action under color of

state law.

91.

In perpetrating the above-described acts and failures to act, the defendants,

and each of them, engaged in a pattern, practice, policy, tradition and/or custom of

depriving Plaintiffs KAY and DALTON of their right to practice law without undue and

unreasonable government interference in violation of the Fourteenth Amendment to the

10

United States Constitution. Because rights under the federal Constitution are federally

11

protected, defendants also violated Plaintiffs' rights under 42 U.S.C. 1983.

12

92.

At all relevant times herein, there existed within the State Bar of California

13

as promulgated by the BOARD OF GOVERNORS OF THE STATE BAR OF

14

CALIFORNIA, a pattern, policy, practice, tradition, custom, and usage of conduct of

15

depriving Plaintiffs licensed to practice law in the State of California of their right to

16

practice their profession without undue and unreasonable government interference in

17

violation of the Fourteenth Amendment to the United States Constitution, which resulted

18

in deliberate indifference to Plaintiffs' right to practice their profession.

19

93.

The acts set forth herein constitute a policy, practice, or custom of ordering,

20

ignoring, encouraging, causing, tolerating, sanctioning, and/or acquiescing in the

21

violation by STATE BAR personnel of the constitutional rights of attorneys licensed to

22

practice law in the State of California to practice law without undue and unreasonable

23

government interference. .

24

94.

The acts and failures to act as alleged herein also result from a custom,

25

practice or policy of inadequate training in a deliberate indifference to the rights of .

26

attorneys licensed to practice law in the State of California to practice law without undue

27

and unreasonable government interference, and the injuries suffered by PlaintiffKAY

28

and DALTON as alleged herein were caused by such inadequate training.

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 24 of 28

95.

In perpetrating the above-described acts and failures to act, the defendants,

and each of them, also engaged in a pattern, practice, policy, tradition and/or custom of

depriving MARCISZ, B. POLLASTRINI, and J. POLLASTRINI of their right of access

to the courts, which necessarily includes the right to be represented by the attorneys of

5 their choice, in violation of the Fourteenth Amendment to the United States Constitution.
6

Because rights under the federal Constitution are federally protected, defendants also

7 violated Plaintiffs' rights under 42 U.S.C. 1983.


8
9

96.

At all relevant times herein, there existed within the State Bar of California

as promulgated by the BOARD OF GOVERNORS OF THE STATE BAR OF

10

CALIFORNIA, a pattern, policy, practice, tradition, custom, and usage of conduct of

11

depriving litigants of their right of access to the courts, which necessarily includes the

12

right to be represented by the attorneys of their choice, which has resulted in a deliberate

13

indifference to Plaintiffs' right of access to the courts.

14

97.

The acts set forth herein constitute a policy, practice, or custom of ordering,

15

ignoring, encouraging, causing, tolerating, sanctioning, and/or acquiescing in the

16

violation by STATE BAR personnel of the constitutional rights of litigants of access to

17

the courts, which necessarily includes the right to be represented by the attorneys of their

18

choice.

19

98.

The acts and failures to act as alleged herein also result from a custom, .

20

practice or policy of inadequate training in a deliberate indifference to the rights of

21

litigants, and the injuries suffered by Plaintiffs MARCISZ, B. POLLASTRINI, and J.

22

POLLASTRINI as alleged herein were caused by such inadequate training.

23

99.

Defendants, and each of them, exhibited deliberate indifference to the

24

violation of Plaintiffs' protected due process rights by failing to investigate their

25

complaints or provide them with protection from unlawful conduct.

26

100. Defendant FUJIEand Does 1-50 are policymakers for defendant STATE

27

BAR. The acts and failures to act as alleged herein were done pursuant to policies and

28

practices instituted by these defendants pursuant to their authority as policymakers for

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 25 of 28

1 the City.
2

101. As a result of the acts and failures to act as alleged herein, and as a result of

3 the STATE BAR's customs, traditions, usages, patterns, practices, and policies, Plaintiffs
4

were deprived of their constitutional rights to due process and suffered damages caused

thereby as more particularly alleged above.

102. Unless and until defendants' unlawful policies and practices as alleged

herein are enjoined and restrained by order of this Court, defendants will continue to

cause great and irreparable injury to Plaintiffs.

FOURTH CAUSE OF ACTION

10

VIOLATION OF 42 U.S.C. 1983 (EQUAL PROTECTION)

11

(Plaintiffs Kay and Dalton Against All Defendants, Including Fujie, Armendariz,

12

Drexel, Blumenthal, and Dal Cerro, in Their Individual and Official Capacities)

13

103. The allegations set forth in foregoing paragraphs of this Complaint are

14 realleged and incorporated by reference as if fully set forth herein.


15

104. In perpetrating the above described acts and omissions, defendant STATE

16

BAR OF CALIFORNIA was, at all relevant times herein, a governmental agency of the

17

State of California, and defendants ARMENDARIZ, DREXEL, BLUMENTHAL, and

18

DAL CERRO were, at all relevant times herein, its agents/employees. Thus, defendants'

19

above-described acts and omissions constitute cognizable state action under color of

20

state law.

21

105. In perpetrating the above-described acts and.failures to act, the defendants,

22

and each of them, engaged in a pattern, practice, policy, tradition and/or custom of

23

unlawful selective prosecution of solo practitioners who represent and advance the

24

individual rights of plaintiffs in lawsuits in violation of the Equal Protection Clause of

25

the Fourteenth Amendment to the United States Constitution. Because rights under the

26

federal are federally protected, defendants also violated Plaintiffs' rights under 42 U.S.C.

27

1983.

28 '

106. At all relevant times herein, there existed within the State Bar of California

rAl\JrDT A TNT VAD nVrT fl, TNTTTNr DVT TVV

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 26 of 28

1 as promulgated by the BOARD OF GOVERNORS OF THE STATE BAR OF


2

CALIFORNIA, a pattern, policy, practice, tradition, custom, and usage of conduct of

unlawful selective prosecution of civil laws against solo practitioner plaintiffs' lawyers,

which resulted in a deliberate indifference to Plaintiffs' constitutional rights.

107. In perpetrating the above-described acts and failures to act, the defendants,

and each of them, knowingly engaged in a pattern, practice, policy, tradition and/or

custom of unlawful selective prosecution of civil laws against solo practitioner plaintiffs'

8 lawyers in violation of the Equal Protection Clause of the Fourteenth Amendment to the
9
10
11

United States Constitution. Because rights under the federal and state Constitutions are
federally protected, defendants also violated Plaintiffs' rights under 42 U.S.C. 1983.
108. The acts set forth herein constitute a policy, practice, or custom of ordering,

12

ignoring, encouraging, causing, tolerating, sanctioning, and/or acquiescing in the

13

violation by STATE BAR personnel of Plaintiffs' constitutional rights as solo

14

practitioner plaintiffs' lawyers.

15

109. The acts and failures to aCt as alleged herein also result from a custom,

16

practice or policy of inadequate training in a deliberate indifference to Plaintiffs'

17

constitutional rights as solo practitioner plaintiffs' lawyers, and the injuries suffered by

18

plaintiff as alleged herein were caused by such inadequate training.

19

110. Defendants, and each of them, exhibited deliberate indifference to the

20

violation of Plaintiffs protected rights by failing to investigate their complaints and

21

provide them with protection from unlawful conduct.

22

111. Defendant FUJIE and Does 1-50 are policymakers for defendant STATE

23

BAR. The acts and failures to act as alleged herein were done pursuant to policies and

24

practices instituted by these defendants pursuant to their authority as policymakers for

25

the City.

26

112. As a result of the acts and failures to act as alleged herein, and as a result of

27

the STATE BAR's customs, traditions, usages, patterns, practices, and policies, Plaintiffs

28

were deprived of their constitutional equal protection rights and suffered damages

?f..

f"Y\l\,1"lH A TNT 17r\D 1\17",T fl. TNTTTN"' D17T T1717

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 27 of 28

1 caused thereby as more particularly alleged above.


2

113. Unless and until defendants' unlawful policies and practices as alleged

herein are enjoined and restrained by order of this Court,. defendants will continue to

cause great and irreparable injury to Plaintiffs.

FIFTH CAUSE OF ACTION

INJUNCTIVE AND DECLARATORY RELIEF

(All Plaintiffs Against All Defendants)

8
9

114. The allegations set forth in the foregoing paragraphs of this Complaint are
realleged and incorporated by reference as if fully set forth herein.

10

115. As a result of Defendants' conduct, Plaintiffs have been injured, and in the

11

absence of injunctive relief, will be irreparably harmed. Plaintiffs have no adequate

12

remedy at law. Plaintiffs, therefore, seek injunctive relief under the laws of equity to

13

remedy their injuries and prevent any future injury to their persons.

14

116. There is an actual controversy between all Plaintiffs and Defendants, and

15

Plaintiffs seek a declaration of their rights to be free of unlawful acts by Defendants, and

16

each of them.

17

///

18

///

19

///

20
21
22
23
24
25

26
27

28
77

Case 4:09-cv-01135-PJH Document 1 Filed 03/16/09 Page 28 of 28

VI. PRAYER FOR RELIEF

WHEREFORE, Plaintiffs respectfully request the Court to:

(a)

enter judgment in favor of Plaintiffs on all counts of the Complaint;

(b)

award injunctive relief by issuing a temporary restraining order, and

preliminary and permanent injunctions restraining Defendants, and each of them, from

infringing on Plaintiffs' constitutional rights to due process, free speech, and equal

protection;

(c)

(d)
award Plaintiffs the costs of suit including reasonable attorneys' fees; and
(d).

10
11

(e)

declare Defendants' actions unconstitutional;

award Plaintiffs such other and further relief as the Court deems just
under the circumstances.

12

13
14

DATED: March 16, 2009

Respectfully submitted,
HADSELL, STORMER, KEENY,
RICHARDSON & RENICK, LLP

15
16
17

By

--~D~a-n~S~t-o-rm--er--------------~D~a-n~S~t-o~rm--er-------------

Attorneys for All Plaintiffs

18
19
20
21

22
23
24
25
26
27

28
")Q

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 1 of 69


UNITED STATES DISTRICT COURT
.'

DISTRICT OF NEVADA

George May,
Plaintiff,
vs.
Mark G. Trato's,
Circus Circus
Enterprises, Inc.,
et. al.
-

.-~.

Defendant's

)
)
)
)
)
)
)
)
)
)
)
)

CASE

------------------)
PLAINTIFF'S NOTICE OF AUTOMATIC RECUSA
JUDGE ROGER L. HUNT, FROM THIS CASE HERE
AND ALL CASES INVOLVING GEORGE MAY
COMES NOW, plaintiff, George May, and files this his
notice of automatic recusal of Roger L. Hunt, and all judges
in the State of Nevada, and most judges in the State of
California from all cases involving George May, for cause
as follows:
1. The defendant's, and the gaming industry, have made
payments to William Clinton, of in excess of $500,000.00,
for the appointment of Johnnie B. Rawlinson, Roger L. Hunt,
and the judges in the State of Nevada.
2. The plaintiff, George May, has requested that this
case, and Case No; CV-S-98-1322, RLH, CV-S-00-0760, and
case No: cv-S-97-0167 JBR, be transfered to a judge who has
not been paid by the Gaming Industry, Steve Wynn, and the
defendant's.
-1-

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 2 of 69

3. The plaintiff, George May, has requested that the

.'

judgements in case no: CV-S-98-1322, RLH, and CV-S-97-0167,


JBR,

in which the plaintiff, George May, owns the Registered

Copyrighted Trademarks, with priority, Number VA 806-291,


VA 806-290, Va 802-384, and VA 813-752, be reversed, and judgement entered for the plaintiff, George May, as the defendant's
and the gaming industry has paid the judge in this case, and
all judges in the State of Nevada, and most judges in California, to deny the plaintiff's due process rights, his right
to a trail against the defendant, and to rob the plaintiff,
George May, of his property through the use of devices, and
payment to the judges in Nevada, and California.
4. For these reasons, the plaintiff, George May, cannot
receive his protected due process rights before a judge
paid by the Gaming Industry, and the defendant's herein,
thus Roger L. Hunt, and all judges paid by the defendant's
and the gaming industry are automatically recused by any
case involving George May, by operation of law.
Respectfully submitted

.~~

May~

George
P.O. box 32247
Palm Bch. Gardens
Fl. 33420
561-333-7334
-2-

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 3 of 69

hereby certify
certify that
that aa copy
copy of
of the
the foregoing
foregoing was
was
II hereby
mailed this
this June
June 29,
29, 2000,
2000, to:
to:
mailed

William E.
E. Cooper
Cooper
William
601 East
East Bridger
Bridger
601
Las Vegas, Nevada
89101
""Anthony N. Cabot
300 S. 4th St.
#1700
Las Vegas, Nevada
89101
Mark G. Tratos
Quirk 7 Tratos
3773 Howard Hughes Parkway
Suite 500 North
Las Vegas, Nevada
89109

~~

George May
P.O. Box 32247
Palm Bch. Gardens
Fl. 33420
561-333-7334

-3-

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 4 of 69

'
UNITED STATES DISTRICT COURT
DISTRICT OF NEVADA

J"'j
Ui

~,

L'Q

59 ('N

'00

3,(_ .. _.~"
-, -,-._.- . ,.'

GEORGE MAY,

tI

)
)

plaintiff

)
)

vs.

CV-S-00-760-JBR(RJJ)

MARK G. T~_TO'S CIRCUS CIRCUS ENTER- )


)
PRISES, INC., e t al,
Defendants
)

June 26, 2000

---------------------------------)
------------------------------)
PRESENT
THE HONORABLE HOWARD D. McKIBBEN,
JUDGE
DEPUTY CLERK
FAYE McMILLAN
MINUTE ORDER IN CHAMBERS:

CHIEF UNITED STATES DISTRICT


REPORTER

N(A

The Honorable JOHNNIE B. RAWLINSON having recused herself in this


action and with good cause appearing,
IT IS ORDERED that this action is hereby reassigned
Honorable ROGER L. HUNT for all further proceedings.

to

the

Counsel are advised that all further documents shall bear the
correct case number of CV-S-OO-760-RLH(RJJ).
The Clerk of Court is directed to change the file and docket to
reflect this reassignment.

LANCE S. WILSON, CLERK

BY~~ijl' /7hL'1ruL..b{~
Deputy Clerk

!)

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 5 of 69

UNITED STATES DISTRICT COURT


Dl:STRICT OF NEVADA
;

.,.

:.. .... ,': ~::

GEORGE MAY,

.
'.;-

_.~ '.' f,'

)
)

plaintiff

)
)

vs.

CV-S-98-l322-JBR(LRL)

CIRCUS CIRCUS ENTERTERPRISES, INC.etc)

June 26, 2000

Defendants

------------------------------)
---------------------------------)
PRESENT
THE HONORABLE HOWARD D. McKIBBEN ( CHIEF UNITED STATES DISTRICT
JUDGE
DEPUTY CLERK
FAYE McMIL1~AN
REPORTER
N/A
MINUTE ORDER IN CHAMBERS:
The Honorable JOHNNIE B. I<AWLINSON having recused.herself in this
act ion and with good caus~ appearing,
IT IS ORDERED that this: action is hereby reassigned
Honorable ROGER L. HUNT for all further proceedings.
Counsel are advised that all further documents
correct case number of CV-S-98-1322-RLH(LRL).

to

the

shall bear the

The Clerk of Court is directed to change the file and docket to


reflect this reassignment.

LANCE S. WILSON, CLERK

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 6 of 69


UNITED STATES OF AMERICA
DISTRICT OF NEVADA

George May,

)
)

Plaintiff,

CASE NO: CV-S-98-1322 JBR (LRL)

vs.

)
)

Circus Circus
Enterprises, Inc.,
et. al.

)
)
)
)

Defendant's

)
)

------------------)
---------------------)
NOTICE OF AUTOMATIC RECUSAL
OF JUDGE HOWARD D. McKIBBEN
FROM THIS CASE HEREIN AND
ALL CASES INVOLVING GEORGE
MAY

COMES NOW, plaintiff, George May, and files this his


notice of automatic recusal of Chief judge Howard D.
McKibben, and all judges in the State of Nevada, from
this case herein, and all cases involving George May,
for cause as follows:
1. The plaintiff, George May, was informed by the
Federal Bureau of Investigation that all judges in the
State of Nevada have received money from the Gaming Industry,
and the defendant's herein. as most judges in California.
2. The plaintiff, George May, has requested that this
case and case number CV-S-OO-0760 JBR. and case No; CV-S-97-

0167

,JBR, be transfered to a judge who has not been paid

by the Gaming Industry, Steve Wynn, and the defendant's.


-1-

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 7 of 69

3.

Plainti~f,

George May, has requested that the judge-

ments in these cases, in which the plaintiff, George May,


owns the Registered Copyrighted Trademarks, Numbers VA 806291, VA 806-290, VA 802-384, and VA 813-752, be reversed,
and judgement entered for the the plaintiff, George May,
as the defendant's and the gaming industry have payed the
-judge in this case to rob the plaintiff, George May, of his
property through the use of devices, and payment to the judges
in Nevada.

4. For these reasons, the plaintiff, George May,


cannot receive his protected Due Process Rights before a judge
paid by the Gaming Industry, and the defendants, herein.

Respectfully submitted

~~
George May
P.O. box 32247
Palm Bch. Gardens
Fl. 33420
561-333-7334

-2-

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 8 of 69

I hereby certify that a copy of the foregoing was


mailed this June 26, 2000, to:
William E. Cooper
601 East Bridger
Las Vegas, Nevada
89101
Anthony N. Cabot
300 S. 4th Street
#1700
Las Vegas, Nevada 89101
Mark G. Tratos
Quirk & Tratos
3773 Howard Hughes Parkway
Suite 500 North
Las Vegas, Nevada 89109

George May
P.O. Box 32247
Palm Bch. Gardens
Flo 33420
561-333-7334

-3-

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 9 of 69

TI-fiC~>~?
.

UNITED STATES OF AMERICA


DISTRICT OF NEVADA
GEORGE MAY,

JUH

ZZ

Plaintiff,

CV-S-98-l322-JBR(LRL)

Vs,

MINUTES OF THE COURT


DATED: June 22,
2000

-,-

CIRCUS CIRCUS ENTERPRISES, INC)


etc
)
)

Defendants

PRESENT
THE HONORABLE JOHNNIE B. RAWLINSON UNITED STATES DISTRICT JUDGE
DEPUTY CLERK

FAYE MCMILLAN

'REPORTER

N/A

,.

MINUTE ORDER IN CHAMBERS:

.(~~
" I. -

The Honorable JOHNNIE B. RAWLINSON hereby recuses herself in this


action and refers this action to the Chief Judge Howard D. McKibben
for reassignment of all further proceedings.
LANCE S. WILSON, CLERK

B~,,{)1i c?tUt2Z/I

DU

y Clerk

ll]

,.'

Fi! '00

Case 2:00-cv-00760-KJD-RJJ
.-- --- Document 5-928574 Filed 07/03/00 Page 10 of 69

j.

Richard Mosse
President
APC Realty Advisors
New York

:\l"hievements: A Jow-key) under-therJJar person who is credited with


aligning bilJions of dollars with inveSlors over the years.

Achievements: A recent transplant to


London, Zehner is concentrating On
growing Morgan', European/global
operations from its London base. He's
got the experience 10 get it done.

THE SERVICEFIRM HITE


-"

Ethan Penner

(
I

I"

1
I

L
;:

Many would argue that true value


comes only after a building breaks out
of Int' ground and people occupy it,
whether it is an office building, a hotel,
an industrial warehouse, or an apartment community. What then? Somelimes you manage, sometimes you
buy. sometimes you exit. That is where
these people have made their living.

President
Nomura Capital
New York
Achievements: Nomura's Showcase
conferences were serious Good Times.
This sometimes rock 'n T01l crooner
had great taste in hiring musicaJ entertainment (Allman Brothers, Rod Stewart, Don Henley, etc.) to schmooze

Nomura's clientele, but he ultimately


overextended the firm's lending acti"i
ties in the late-1990,. He is largely
credited with kick-slarting lending in
19Y4 when others were on the side- Jines. He now runs his own shop in
San Francisco.
Richard Saltzman
Managing Direaor
Merrill lynch
New York
Achievements: Strong and steady
through the years, Saltzman continues
to make Mother Merrill one of The
Street's top-notch real estate shops.

Achievements: Cushman
CushmJn worked a
the largest transaction in the world, ..
million sq. n. lease b)' ~Ierrill L)TIch i
the World Financial Centor that too
J7 months to negotiate. In 1978, h
and his fraternal rwin brother Louis F
Cushman founded Cushman Reali
Corp. Today, the C21iforniabasel
company has J 0 offices; its 1998 trans
action yaJue totaled S7 billion.

Walter'oTltie6sio

Chairman

Stephen F. Bollenbach
President, CEO
Hilton Hotels Corp.
Beverly Hills, Calif.
Achievements: From 1990 to 1992, he
served as CEO of The Trump Organi
zarion. Lat~r, he played key role in restructuring Marriott Corp. into Marriott International and Host Mamott,
Maniott,
where he served as president and CEO.
As CFO of The Walt Disney Co" the
SoCal native played an instrumental
role in the S19 billion acquisition of
ABC/Capital Cities. Now he's just
snatched Prom us Hotel Corp. in a $4
billion merger deal.

legg Mason Real Estate Services


Philadelphia
Achievements: In addition to his da}
day
job, D'Alessio is involved in PhiUy in a
big "'''y, as EVP of the Philadelphia Ind ustrial Development Corp., as execu
tive director of the Philadelphia Redevelopment Authoriry and as a board
member of numerous (ompanies and
organizations.

Chairman

CB Richard Ellis
los Angeles
SlaTted his career
Achievements: He started
with CB Richard Ellis 37 year.; ago and
was elected to chairman and CEO in
1987. Earlier this year, he passed his
CEO mantle on to Ray Wina.

JonZ"hn.r
Managing Director
J.P. Morgan
london

58 NIi'Er 100 Y!:AR5 OFRE.'L ESTATE

John C. Cushm~n III


President and CEO
Cushman Realty Corp.
Torrance, Calif,

w'Ww.NAElonlin .. ("n ...

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 11 of 69

Hilton
Thom
Thom..
.. E.
E. Gallagher
Gallagher
Executive
Executive Vice
Vice President,
President,
Chief
ChiefAdmini5trativc
Admini5trativc Officer
Officer
and
and GeneraJ
GeneraJ Counsel
Counsel

October 27, 1999

Mr. George May


P.O. Box 32247
Palm Beach Gardens, FL 33420

Dear Mr. May:


Your letter to Mr. Bollenbach dated October 20, 1999 has been forwarded to me for
response. On December 31, 1998, we spun off our gaming operations to a new public
company, Park Place Entertainment Corporation. We have no further involvement with
the lawsuits you refer to.
Very truly yours,

~J~Hf
b.H1-

--

Hil10D
Hil10D Holeh
Holeh Corporation
Corporation World
World Headquarten
Headquarten
9336 Civie
Civie Cenler
Cenler Drive,
Drive, Beverly
Beverly Hills,
Hills, CA
CA 90210
90210
9336
Td, +1310
+1310 205
205 4365
4365 Fax,
Fax, +1310205
+1310205 7677
7677
Td,
,"",,)IIil
,"",,)IIil tn,"
tn," ..
.."'"
"'"....
....J..
J..__
__t,;:;'\\..:I.
t,;:;'\1...:I.__
__ __
__ __

-.

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 12 of 69

DHARDRilCK1IOJEl.ltlAsIND.-.:
:':
. "'"
I'"

,~.

_I'

.***'iJi,'

'". -'"

Sine!:" il firsl oi'tfltd irs J{)"r~. tilt work!", ~-If':


:Inc.! (In!:" mck rJ" rol] hCllc-j (.!Slro n;Js b"' tr1 Of1[" or'
rh~ :no,[ hlp rl.lcts to OL" in LIS V",:::!.s. A m.li"r
o:-:q;.l!lS":;"i o')rlrt in I 'J;J'J now t.d''':t"s rhi~ (.~SLl.J!.
(tKli ;.\nc pml[)\'liy t,]tUfll fl"O'! to ,I whok fln\"
I"'H'] ''>.;J:.1 .~JJI[j{Jn.d !""l"f .l((-n:nmoJ.l;'Of1S .In
cx;c.lnJo:-J u\ino ;Lflc] !'lc~(h C'ub. nn\" r,.I[ iUr-'["'.:5, J:1 l~i::.I_r.lmkrn ni.:..'hlciub ,!nd mc;~{:

O;t"nt"J ,n 1969. tht us Vt',:':,IS


Vt',:':.IS Hiiton is on", 01'
(h~ woriJ'~ rr.OS( r~n()wntd resort <.it"s:inatlo~;
Gl:t:srs t"0jO\"
t"0jO\" worlJ
world cbss tlSlno :.:~mlO:':. :lio;::.:
wi:), tht t'l~eS( <linin:.: JnJ hn ~nltfta'mmL'n;
.-\iso onsil e. tht' nt'w . Sr;u TrL"i-,;' Tll,Ff1ttr.l(tl'~ a':\t"r~wr", :!l.~t
EX0'fit"ncc'-- o(r'us ;lll
;Ill Ff1ttr.l(tl\~
,liiu\\s ")Sltot~!O
\')SJtof~!O Ii\'('
Ii\'(' lilt 2!:h Ct:1!urr.

(j-U II C ti"',III! 6- 51Ii,,-j


() {(,rl.fNI'.:!.'." 3 13.1r'/P"'/Ji,/c. /3,11
Si:,;bhhdi
CI,.i1",:/,J()r, :0:;".1.' Lil'" C'JII,,'!"! I,w"
P,,i & 15,_,,-1) C!:o'.
H,.d!;' ell/I! {: SF.,

L'.~()!

Centr.:liy IOC:HrJ on tht Suip. this clJZLling


propt'rry is mort sp<'clncuiJf ,h:In ever with
S~\"/;'n speci:!lrr n:sr:lur;lnr~.:l rropir::l) pool wi.n
pn\';:rt
pn";:rt (.10.11'101$. a {uII-str'\'jrt Eumpe:ln Sp:l.
shurpin~ ::cr.d nonstop ,nttrr~lnmtn;: - all in.m
unm:l[ch"J loc-nion .1Cross 1'ron-, C.ltsars P.dJCt
.1nJ Tht: :\lir.1,;:t. H.lrr.lnS Cmll" S.: Hotel.
-Ynur bi.;.:::;tsr ni,::hrs h.1J'pe-n h!;'~t.

~."

or

E>.?t"ritnc(.' tht" rna~ic


tht pn:lr.lids ~.t tnt"
m:.:;:ni{ictnt Luxor us Vt"J.:l5. 1'\arntd ont of tht
tOp' notds in [ht
[he united Starts b:' re~dtrs
rt~dtrs 01
f"lIestS :lrt
G'';lnl:,'1 ,\I.;.~.7;;!!IC, 'pItHS
ue surround:c! with
E'::::?~:;ln-$r\"Jt dtr:or
Jtr:or a.nel :7"o:l:1:- ;lrntnlt't~
inc:uJin.C: J 12(),oon sq_ it. G.srno. sh0l'prn;: .
trH!:-tJinnlt"nt for :III :1~ts. sonw of tht (;[:"5
bt'"S: Jinin,;: :mJ much more.
mOrt.
bt"S:

2.-00
2.-00 .-IC RI!f;JI1.'
(j J~,,!,wr,!1I!J,''; B.lnfP""/jj.k 8,/1'
Cl,iI.'fJLh, Si.~b:~l" EI.'(tr!"illlmm

iii

on th ... Stnp nl":-.t IO dlto ,\Iontt c.\rJl.l


Gsino Jnd acro~s (rum tht :\fGM
Gr-.'.:lJ. r~:: HoliJ;J.Y Inn En.lrdw:!J!.:: C:lsino offers
~he r'~)::nJh' :l~mo~l'hnc' 0:'.1 small hortl ri:.:hr 10
rht he.!:-I '01' thto (tln. A Conl'Y Island ;htnlto
b~i:;httn5 :h" I.lr:,:e CISlO!).
CISlO!). Rt:lmn;;bly prictJ
;).lI-:'-.rnnic.-:n lood is serq""d in th:.- Cyclont elf':
:lnJ::t tn:.- 2-i-hour Sllrt Butit-L
Resor~ ~\;

6-')..;

,-1'(

P:.r-cist "10$[" is founJ


found at::lm
,\L!ndli;J\' D.!:'
P:.r-cise
;l~:lm at ,\L!ndlbr
Rno:""! s
S Clsino_ Dffe-nn.:;
Offen~.:; ;l.iio~d,,:'lt
;l.iio~d,,:'lt 1:1X.::-:
lux.::-:..
r,':HurrS :l South St;J.s themt hl:;:~'
this hord i,':Hurt's
!i:;:t:td by rooms with U;\:':f:1Jt"d ;J.mt"nitits .. '
I ~.O){l St".H .lft:nJ ,lOJ
,!OJ tilt 11-.Kr~ rropi,.:i
.. 'ot-J'::~" tfl\jronm(nt. Thttt's :llso ~ .;0,000 SlJ
it. 5=,.1. (he Rum lunule niL'htcluD ..1 HouseHOllst u:'
ni.::iu:::luD a~J ~uch ~ort

Bk;,

5.. lOU .rI!e


c, 511iw
.rI!C RWIII. C'
! 5 Nd/..JlII;;mf.[. j B.II,:;
B./I,:; P"~/jl:l,
P"~/jl:!' BJ~' C.:";'I','}.;;!" .I\,i_::./):~: ['!i<):.,i';II!<i:!
..; Pu,,/.,:L/;;y Ril'<-'- {,'i.;,..:Ir:.lc
{,'i.;',.:Ir:.le P'i"/

_, R,-;:.;:II~IIIIJil B.7T.\
(."'im! I\,l,',. & S!,,,r:J f3,~,i
H

From .::Jinnin;.: HafS to anriqur


anr;tlur elI'S. :ht
Impt"rI.l1 Plbr ... Hutd .'\: C.l.5ino h;!5 t"trylhin.:.:
Impt"rI.11
to m.lkt" ~-ollr ".1C".Hion
\.lC".Hion lInlof,:':t"trJ.:;,lr, 511[ wh.!!
rt"".llh- ~:-:" ;tHS l;!n!.lsrIC propcrrl .lrart
.Irart is .In
.1n
u:lw.l\t"nn~ cumml:mnH to Slf\,n~ ,:.!UtSIS
,:.!UtSIS th.1[
:,:,,",,s wtell ;;"';y,.mJ rhe (lIstl)m.l~
(lIstl)m.1~ smii"O"
smii"<" .tnJ ,hank
rou_ y",)';: H-:1mlJJ.llt!~ nO:"':t" ~:l~' Jitr-..rl"IKt
wnt"~ ~'CJ~ 5:,1.\" hrn-

I
""

,.. ,

..

'::'.-O'I:\'C "",,,m/j C'S:I:'-,'.," I\,.-,:.;:,,.IIII'.C,:,,;:~ 51),,!,

~I

B.;n PIJI,J.,,'-;, B.;r

c.".'",/Lh, Si.~j,:f) EI/!.~:.JI!I/I/(J!:


S;'_n',~'~;'/': P",,/ I./. !:h IL,.'.r-,:dj

E..,,,-::,, I"'''''I/',\/-'./

61

lr;''''!i-''~'.' S./IIII.I

rife Rr)lJ/l/J
Rr"J/l/J & Sill!')

C1illlolLia ,"i:;:):!) 11:<r:.:ill"'I'I.':


'1:<r:,:ill"'I'I.':
J Ollldoo" Pur;/JiCbil'/r<"llJ P'Jo/

Url'llJ/; {; SHift.'

L;;, '\"i:~jJtJJ EIlI,r: 'i"I/I";:


.:: ()//:.-!"',r P,,,,h
E.::I!qll .... & .'\In"lfll,;' Fa,'i/::in

~ . ..jO-;

B.II;:P,,,,!,'::.', B",.
9 Rd!.lIIr.7IIuI5 B.II;:P,,,'/s,:;l,

Tr.:J! Gr./;! PI,I),,.J (IN!';


O;,:ri,}/)r Pr;;,,/

LO(:!~ct!

3.J"7-/ rllC N.or)"'.' C SIII{,'


1} Rd/.""',1!I/J/3 {3m,,:p,,';.,i./,
Bm,,:p,,';.,i./. Ll.
C.lJiJlo,'LiJC Ellltr:.,,;,,,,,,,,!
Ollldur," Po";
[x"r:iJ, f{~"ii//51'.1- "J,.'}:I:"

6 ... ,:1,,-\,-..1
LI,."_,_'

Fi:/i,H
Fi:lleU

rr.-,,j!1fi~J,Sf'"
..,..j!1fi~J,Sf'"

Gr-n<1
excilemeor r'or the emirt
t'mirt l:lmil:'
Gr-n<.! "lit-fS exciltme-or
r:lmil~'
Tm, Ntmi::-r
Ntmitr hurd
hDrd is r"O"nowneJ
r"<"flownt'J li)f
tilt its rush
ca~:::u. ht.!Jlint tnttrt:linmt"nt ;lnJ l~lDUI()u~
JlOl:l:.:, Also lin-Silt.
JlOr:l:.:,
un-sJ[t. tht ~[G.\J Gr.lOJ
AJ"t~turt"5 EnterrJinmtn~
AJn:~!Urt"5
En!errJinmtn~ P.H].; bl'lson.d)
txL!.S3
txL!.S3 fldc~. shows. SIfeto!
SItetot J"'t!"}umwrs. rtSr.llIf.lr.lS.
~hll;-S .10<1
In<.! mort.
.'-.IH': ,\ I( {{,,,,II:'
g,,,,,,:,

c ~:'J!'.'

::; R,",I.'m~m:J./~.I/!:I;"-,,r C.',/"; !3.:~,


f3.:~,

rid! C.lii/wl;!
C'-lii/IIII;! 5""~II'"'iII!j,".\"I.~bl'!lfl
5""~II'"'iII!j,".\"I.~b"ilfl
"i.f"i :LH
:leTt Puo/ C"u.'/,/,,\C"U.'/,/,,\- :.il/)
C.II;.III." .III.! " fl,.t!:J, St.1
\ :.I~" /\r,~',,~_-) i.N:i, .I::/Ii:) (,1/1, ,.t

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 13 of 69

S-vNfP~

Jf1,

~;rJs~S.

Lpc"f( tf/,y;,:6
/~

r-""l1<ldA

YOUR RECENT CORIilESPONDENCE HAS BEEN RECEIVED AND


~

IT HAS BEEN FORWARD~D TO BILL BURNS, ENTERTAINMENT


<

CENTER DIVISION, FOR REVIEW AND RESPONSE.


INQUIRY SHOULD

BE DIRECTED TO

ANY

THAT OFFICE AT

TELEPHONE NUMBER 305B323330.

THANK yOU FOR

TAKING THE TIME TO WRITE TO US.

YOUR INTEREST IN

BLOCKBUSTER IS APPRECIATED.

JAMES J. BLOSSER

Assist ant to the Chairman


;

., .,
I

"

THE PAlM BEACH POST

TUESOAY, JUNE 30,1998

Newsmakers
Bush cans Springer's show
'~ast~,'

... .
.'
."'

.' .:,;:.;~''': .,::;:.:,.,(: ,; ~',.


....

:
"

..
'.

::::-.: '~""
:.::

." .t

..
"

denounces report

tW. _ _ IKoo .......


:"

' ............ ape..... on Sunday before a


YOiunteer If1IUP, bt..uMed a _ reporllhal

.
,

)
'

" .

condo..... AIaerbu - ' d ratha- WIIkh 1V

Ihlll pilch In 10 cure IOdaI


ilia. kNow I know
has -*r"JuIly
.,

":"Z!:t:

at pnIIi ..... but whale honi-

we WIlle. lift me .1nU,Bulb toW ftIIIfe thin 1.000


-.aloe" 01 the Nadueal

....... oI ......IF........ m
New arte... "Iten JOU Ire
........ oI,..wehn 10 hdp
_ _ and .101 of kW._ jill! 1UcI. - al WOUIId
and nlch lhat In.h.- he

.....

'""tile which""

AId. Bush aid he diuareed


NaCionII Comtll'"imn Oft ClYIc Rene..ar......,.
the UnIleel SCates Is -....
doa 01 lpI!CIIfon: dli ::..-ed hm c:ommunlty
.

..... c-nmeat w.k _ ..helmed '"


crpe~rty IftIl othet" problem., '11Ie pic,
ture
eel to. thi. JetIOI1, lhal _ I n a nation

u.....a, Mc1:l0IDO"'/lhe Auod..... "'.,.

Heads up!
lAS VEGAS - A grephlc on lhe
the pyramidShaped Luxor h\)tel-ceslno
h\)tel-caslno depicts a hole In
Its .Ide
aide left by an asteroid Monday, The stunt

was designed by TOu<:hstone Pictures to


promote the summer OIm, Armageddon,
Wednesday,
wIlk:h opens notionally Wednesday.

of"8pKlalors, due, not lIqII...e wilh my .,;ew of


'";!. coun!,",Y. '"'! )'GUn, I belne ..e are .. nat;"n

~ ~.~ ~~.' '\: ,,~~ ~:~ ~.~ ~. ~~


~ .., ".", ~ ~ f- ~ ~ ,
~~'" v. ~ ~

't ~ ~
j

--

~.

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 14 of 69

2A

, ,

. "'~.

i....
~

l l.

t"
t

.t:~~--.....

.,
,

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 , Page


15 of 69
'

ii,

"

., I
J Z .. I, tI)

.;.' "

...

< .',.:: ..'\'.'JJ


<
J J .~ !,IJ
f- < -'

::'" i:

',::

ow

':'.:':

Z f-

o < '

2 ~

r
/--

I
i

.'

.<:.:-: . :

,Id);;t<
,,Ii
J;;t< ftsit
If~
If~'

W~

'5/~
5/~

...
'.'

IP

rfrtlt
:'..
'"

',7'':'

.'

. .;.

,,

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 16 of 69

s-y#P

G)(..

;i1,

/;rJs~S.

Lpc.,f( o~(,r
/~ F~~fc/"
YOUR RECENT COR~ESPONDENCE
HAS BEEN RECEIVED AND
...

IT HAS BEEN FORwARDED


TO BILL BURNS, ENTERTAINMENT

CENTER DIVISION, FOR REVIEW AND RESPONSE.


INQUIRY SHOULD

BE

ANY

DIRECTED TO THAT OFFICE AT

TELEPHONE NUMBER 3058323330.

THANK YOU FOR

TAKING THE TIME TO WRITE TO US.

YOUR INTEREST IN

BLOCKBUSTER IS APPRECIATED.

JAMES J. BLOSSER

Assistant to the Chairman


,.

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 17 of 69

..
.
'

Colin Hayes
SERVICE MANAGER

4028 North 29th Ave.


Hollywood, FL 33020

E-mail address:
cOlin.hayes@ac-coin.com

. . . __ r

--

Phone: (954) 927-9374


Fax: (954) 927-9375
Cell: (954) 648-0623

Page: (800) 819-5267

-_._---

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 18 of 69

~he wneel in :-nc:,ion ior wheel

spinning '2xc:i.ement. Your


~Iayers

'Nill '2xperience a

whoie new way to play

3lackjack- ,=very time they

hit t~e bUr'.:on. Get "21" and

spin the Wheel Of Madness


for 5ig 50nus payoffs!
Fantastic visual effects and sound create thrills

that will keep your players coming back over and over again.

n-

;1ja+ISd:

Cf
IfI--'" luiS'/; S- I

Bonus Reeis 51ackjack


combines the stat~-oi-the-art

technology oi video slots and


the fast paced thrills of
Blackjack. If the piayer wins

their hand. The excitement


begins! They can hit the
button to piay the Sonus

foJOl

Reels video slot game for

e~ y e r money payoffs!

/,CA-L. .. J ~
;ar"5T~/PV

Get ready for Big Easy.TM


Dice action has

T~"Bn

excitement has come to the

Big Easy! This. jazzy game.


:

lets your customers betagainst :he House in a fun


and easy way. Just noll your

die higher, lower or match

with ..

the House and you could take


home a whole latta cash
cash..-

--

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 19 of 69

LIBRARY OF CONGRESS

Copyr2o9hi OfJ:rn
'j)/U

offhe1Jniffd SfWEs
WASHINGTON, D.C.

THIS
IS
TO
CERTIFY
that
the
attached
photocopies are a representation of the work
entitled INTERACTIVE GAMBLING MACHINES deposited in
the Copyright Office with claim of copyright
registered under number VA 802-384.
IN WITNESS WHEREOF, the seal of this Office is
affixed hereto on October 16, 1998.

Marybeth
Register

By:

Section

& Documents

Information and Refe~ence

Division

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 20 of 69

''

VA 802-384

III1IIII1II1111
.A'''~7 ~ /V
i/r'c vs;:rvi/r'c
vsr

. C;?(/FI'-/~~ ~~/y

cF cG:;~,9'J ~~y

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 21 of 69

i/ "_

2 2 1996

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 22 of 69

{~;d.~(~/fl
r

#~t

/-/0?J~-f.-/
rt:r< /'..;f;/r c

d~~ .6ocvyc;- ~)Aly

;1f/e-)I;~ i,}4f ~j
Llh- /fkm5' ( y~
/J1a;x/5~5
/Zc'bG;Ci5 /fM.! Y/,A<o
/

o-f

CP~/ocf

f1;vi

/'/f-(

t1J=

.,. /; (}VV/ ar;-v (

e.~s

tJl/T

/Vr:VPI:V 5'

f/ ' crvo

~/~ ~

t:'

-Zr-V-O

5/

~(94T~

r~E5/~o(:
tv'jov' LXv'51
CArV

/s

/~..>tf7(ird
/~.5'tf7(ird
"..

...:..

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 23 of 69

5l'ft-c-C

/fcpVsIcx
{1t/5j"

/2~k

~ CA#> :T-i--___
J-i--___

,1/&(1-1- .
c:QP6z is;-/ ;14
c:Q?6z

;:;/!,:vy

~~~

t0j~ U6/6c.(
C,4-p
(.5/",c/SJ1( (~d

'-

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 24 of 69

Co/!/,Hd~-+I
~~CJ'

4A-T

T/,.kD

--

PrPd;

ctF

ptPi

~ ~j,tc

.?/f'/r:-

5'/~

~~

~~~==- ~/~~5
!J'5::f/< )

8'

Oz:' (hJ-O

~v5.

jJ/47'

c~t/5h-d
C~~S

/"v'.s~~cf

'ij.,<s;zr
Yfi~~J

-1fo/Co

~d/f/.nh

--- - -

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 25 of 69

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 26 of 69

LIBRARY OF CONGRESS

WASHINGTON, D.C.
WASHINGJON,

attached
THIS
IS
TO
CERTIFY
that
the
photocopies are a renresentation of the work
entitled INTERACTIVE GAMBLING MACHINES deposited in
the Copyright Office with claim of copyright
registered under number VA 813-752.
IN WITNESS YrrlEREOF, the seal of this Office is
affixed hereto on October l6,

1998.

Pete 7s
of ~ vrights

.I

It '--

.;.t:;z.~ir
,.t;::;z;.~-r

By:

& Documents
Section
Information and 2eerence
Division
Ce~tifications

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 27 of 69

--

!J;/k~(~6S"
Ii!-

cl-vs/~,". C/f7t/5

C,l(/5j~

'.

cf#'7''&

'I

t;;:Y

./

G7fCq

?~ c;<vslr~r
'".

/f/o7 ~

.rz-l/"c

us""

cpx/F(':/~~ ~~fy E

~~7'.J ~~y

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 28 of 69

7~4f Mk
,/tkmss-~~
L;:k5
/tkms- ( /
y~
/ffo;x./5~5.
jf!c)~ox:i-5
5JrjY'
/ffo;x./5~
5.
jf!cJbOX: 1-5 ~{~#o
~(~#o 5)
flY'
j1f/eA;;.;;-c;"

'

.-,--

0-1
/rPj
APi

J';:::-

.,. /;o-rro
7'
/;o-rro/l

cP~!ocf
CP~!ocf

;:JA----/
;'7
.$I'

tJ7/T
~/~P/~f5'
cWT
~/:UPI:Vf5'
~.
~

f/

;; cr-z;r7)

//

e~s

~~
~~

C'

~//.:n::>
~)
t1"Z? ~)

((

II

~(9 4T rfkT

:C~E5I ~O/ji
~o/Si
"
(I

(,VjoV c;<.v5jE
c;<v5jEc

/S

/~s67(is~
/~S67(is~

J ./)
- Ll

..!.-

~lof

_
_

-~dc{/2..~~"
-~dCf/2-~~" t/~d/~9' /#,ft,/~";c:
..-,./
/'/,4/",,'......,./ .::1/, /'/.4/",,'"

/", /,
/ .

.;t./

.LJ

,.4" /... (
( _
_.//
.,4"
_

A~

u / , .'
,I

c:-

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 29 of 69

{/t.l5/6

~ ChV5

.:r--t--____

'/"1' II-

cQ76z
c:f;?l6z ~ / ;u,~

R/!t,:vy ~c:{s
JuJ~ U610c.(
CA-7V (S

/';{/5.9( U-

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 30 of 69

Cod/hd~~1 p;~ or
~~2i
4A-'f poi ~ r;J,;:c

;r~;/IeD 5'~~
.

L~::::~$c

;!-.t'f' /

~~

--=...,

J!I';ov o-z:ro ~t/ S.

,
,.

/r~?
,/V" 15"cr
}J/~

C;ev.5

C~

,l.;-d
/s

//s~rlc-d

, I

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 31 of 69


r l,-lYl 1 A

CERTIFICATE OF REGISTRATluN

For 8 LUerary_ Work

IINITED

-'-=----

TXu 876-700

This Certificate issued under the seal of the Copyright


Office in accQrdance with title 17, United States Code,

111111111111111

attests that registration has been made for the work identified below.The information on this certificate has been

.1.<.A'III'hiXlo)o

made a part of the Copyright Office records.

EFFECTIVE DATE OF REGIST~

~:::,::

United States of America

STATES COPYRIGHT OFFICE

b-l5 9G
v

O'y

IJ.onI'h

Ye,.

HE CONTINUATION SHEET,

TITLE OF THIS WORK T

NEW FORMS OF GAMBLING MACHINES


PREVIOUS OR ALTERNATIVE TITLES T

NONE
PUBLICATION AS A CONTRIBlJflON If this work WiiS publish~.s oil contribution to ii ~riodic.al. ~ri .. 1. or collKtion. give informatIOn about th~
coliectiv(: wock In which Ihe CDntT.bution Appeared.
Tille of CollKtive Wo~k "

NONE
If published in .. periodiciil orsm.ll give: Volume T

NAMEOFAUTHORTGEORGE

OR.{ Citiz~n of'" UNITEP STATES


Domiciled in'" PALM BeR
FI;ORIDA

~ No

NAruRE OF AtrrHORSHIP Brieny


Briefly describt> nature of material
mal~rial anted by thi~ author in
"ENTIRE TEXT"

NOTE

NAME OF AUTHOR.,.

W.as this contribution 10 th~ wock.i


Was
"'work rn.ad~
mad~ for Nft-?
ruf~-?

AtrrHOR'$ NATIONALITY OR DOMICILE


AtrrHOR'S
Name 01 Country
.

0 Yes
Yt$

.n,

OR

.
Oomidlt'd
Domiciled in

WAS THIS AUTHOR'S CONTRIBUTION TO


THE WORK'
WORK
It troe answer 10 eithtr
lither
Anonymous?

ollhHe
ot IhIM questions
queslions IS
..... es: we deaded
dtaded
ir\strvc:bons.
ir\strvcbons.

(] Yt'S 0 No

0 No
Pseudonymous?
[) Ye-s
Yes 0 No
Brieny describe rUlturtrUlture 01 m.al~rUl
m"l~rUl a~.ated
a~ated by this author in which copyright is claimed. 'f'
NAlURE OF AlTfHORSHIf' Brit-fly

"mad.
"m.d' 101 hir,"
hirl"
in

"V.,"V.,"

chedl;
Ii'll apace
11'1'

person to.r
PI~on~

~--------,------------------o

W.as
the".-orka
Was thi5 contribution to the
".-orka
work
madt for!!ire-?
for!!irc-?
"'work made

Gealh blant..

--

__-----C--__

----~

__

~=:~

____:------

AlTIliOR'S NATIONALITY OR DOMICILE


AUTIlOR'S
Name
NilJ'ne ot Countty

WAS THIS AUTHOR'S CONTIRIBUTION


CONTRtBUTJON TO
It the
THE WORK
tne al'l$Wf't'
al"l$we-r 10 eoll'lef

....

Oy"
OR Citiz.C'n
Anonymous?
0 Yt'S
Citiz.C"n of ..-::
{
0 No
Domiciled in~
Pst'udonvmous?
ON.
AUTHORSHlI' Brie-fly
nature- or mueri.al C(~.aled
c(~ated by thiS .author in ".,.hich
NATURE OF AUTHORSHll'
Briefly desai~ nature
which copyright is cLlimtd.
YEAR IN WHICH CREATION OF THIS
WORK WAS COMPLETED Thls6nll)tnWllion

1993

DATES OF BIRTH AND DEATH


Year Born'"
Year Died T

NAME OF AUTHOR T

_hOm
work
_hOm the
the work
was
.,I")
.

, prlp
pr.pared)
IS
"Author"
of
.s -Author" of
t~t part.
part.. aN!
I"-t
IN!
I.I-vol ttl.
ttl,
lea-v-,
,pac.
apac. lor
lot d.a11S
01
blnh.no
01 blnh .no

"''''.

Citizen of

...

..

"OIk
work Iha' .as
was

--.,

..
DATES OF BIRTH AND DEATH
Year Born Y
Year Died ...

:-:--:-:---:----------:-:=::7~=-_:c:_c_::=_=::7:_:_=_:_::7:::::_::::::::_:_-- ",..,..,-::c:::::--:-:::::::::::::::-:::::::-;::;::::::::;;:;-;::::;-:::;::---:------------:-::::-:-o-:::,-:-:-:--:::-:---:-::::-:-::-:::-:-::::::-c::---

lor hi,.hi,." is

...4

WAS THIS AUTHOR'S CONTRIBtITION TO


THE WORK
II tilt ans.. tr to 'Mer
,Mtr
An~nymous?
[] Yes JEJ No ~!~se!~t~1S
PseudonYmous?
crYes XJ No II't$lrVC\oOI'II.

\~hich copYright is dairnN. T

TEXT"

9",,IIJ
9'"'UIIIJ lhe
rile
.m~ ........t
11'1, .mploy..
11'1.
employe.
In, inslrvc'
In.
inslrvcltOI'lS).
ltOnS). For .ny

pt"ovol(\.CI. giot.
pt"ov-I(\.CI.
Vill'I
Ih
Ihe

empJoytr
~r
lot other
olhlr

DATES OF BIRTH AND DEATH


Year Born'"
Year Died T
1-6-46
NONE
NONE

MAY

Name 01 Country

DYes

part 01 this

Issue OJ-Ie'"

AUTHOR'S NATIONALITY OR DOMICILE

W.as Ihis contribution 10 the .....ork.l


"'work mad~ (or
for hift"'?

UncI'r
UnCI.r Ih~ la..
law.
11'1,
th, ",vtho("'
-,ulho('" 01
..
a -.0IIl rna6t
rne6t

Number'"

mltSlbeg~n
mltSlbev~n

Yea. In an
alt UM"S.
.... Ye&!

of thHt
#'IHe q..s11Ol'lS IS

'"VH: Me
"N~
""Ves:
SoH ClN~

() Yes

0 No
0 Ye-s 0 No

inSII'UC:IIOt\$.
inSII'UC:IIOt\$.

T .

DATE AND NATION OFFIRST PUBLICATION OF THIS PARTICULAR WORK


ComPleltlhil.lnlonNllktn
ComPleltlhil.lnlormlilton
OHlYlfthlSWDrIl
OHlYlfthlSWDtIl
.
has
hiS bMn
bM" pubhsr.ed.
published.

~1'" ____
_ _ _ _ Yut'"
Yur",
Oa,..-

Month'"
101.01\11'1'"

.... Na\lOn

COPYRIGHT CLAIMANTtS) Name


Nunc and .ddress
add,c-ss must btbe t;ive-n eYe-nil the
the- cairn.in!
claimant is the S.lmtS.lme.s
as

GEORGE MAY
w
WJ
P.o. BOX 32247
x%
wO
PALM BCH. GARDENS, FL. 33420
~~~~~~:--~--:--~--~-__----------~__--__--__--____:----~----1~~
"
~w
~~~~~:-:-:-----:---:-:---------------:---:---:---:-:-:---:-----1~~
ht-rt" in sp.1('r ~ is l,ul!)
n.am...d in
BY
TRANSfER Ulht
Ulht' c1;1im.ant{s) nlmt'd M-f('
(.UI!) dirt ...rml
renl from Iht
Iht' .aulhor(s) n.arnlo'd
theauthorz;i\,e-ninspK!"2.'"
theauthorz;i\leninsp.aa-2.'"

~>

~w

spoat't'
give I- bri~t
obt.aint'd o".ntrship
o~ntrship aline
oIlht' copyright. ,..
spact' 2. give.
briel statement
slJlement of ho""lht'
ho".tht' claim.ant(s)
cI.aim.ant(s) obt.ainC"d
'Y

ONE DEPOSIT RECEIVED


TWO DEPOSITS RECEIVED

AlJG051Q98

~ REMITIANCE NUMBER ANa

DATE

NONE
NONE
.. .n
an ,pphc.bI,
epphca.bI. lPAc:as
lPAC:IS (numbe"
(numbttl S11) on ItwI
ttwI 'Ints.
.
CO~le
tlVI'rse ,."e
,ide ollhlS
01 this pag
pagl.
MORE ON BACK .. "Co~
oetMd~.
o SH 0ItMd~.

,,,.1DrIII

tine 10
"SIgn IlwlDrlll at line

Do NOTZff HERE
Poage 1 01 _ _ .....
P.-ge

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 32 of 69


EXAMINED

BY~--,>

FORMTX

CHECKED BY

FOR
COPYRIGHT
OFFICE
USE
ONLY

CORRESPONDENCE
Yes

DO NOT WAITE ABOVE THIS LINE. IF YOU NEED MORE SPACE, USE A SEPARATE CONTINUATION SHEET.

"REVIOUS REG1STRA nON His registrl,hon for this work. or for.t" eatiiu vt'rsioJ'l of this worl::. .alrudy ~n m.ade in thc Copyright Ofoce?
: 'rn
...

No It your IIMwcr

This is lhe fiB!

publish~

~ ""Ye,.~

why is u'tothcr

r~i5tr,l.tion

being sought? (Chcd:. "pptOpnlotc box) T

edition of .. work previously registered in unpublished form.

b.:: This is I~ first 1I:pplic.trion submitted by this 1ulhor as copyright dOllimollnt.

c.

:J Thi.$ is a changed v~i()fl of the work., IS sho\o.71 by :.p.ace 6 on this applir.ation.

Ii ~"OUr .1ftSwer is

"'Yn,~

giw; Prrvious Registr.. !ion NUllIber 'f"

Yeu of Regislntion 'f"

DERIVATIVE WORK OR COMPIlAnON Complete both space 6.1 ilnd 6b for il deriv"tive work; romplete only 6b [or il compiution.
Prttxi.sri.n M.IIlerial Identify Any preexisting work. or works thl' this ....-ori. is based on or incorpor.lltes ....

.I...

b. ~bt~ri.tJ Added 10 This Work Cive.ll. brief. genefal stl'tement of the material that h.115 ~n added 10 lois wori. .lind in which copyright is daimed . .,.

7
8

-space deletedREPRODUcrlON FOR USE OF BLIND OR PHYSICALLY HANDICAPPED INDIVIDUALS A signature on Ihis form.ll.l Sp.ll 10.llnd ~ check in one
oll~ bolIeshe'fe in sp.llce 8 constitutes a non-n:dusive gr'lnt of permission to th~ Libr.llry of Congress IO~producC' .ll.nd distribute soldy far Ihe blind ",d physically
NndiC&p~ and und~r the conditions and limitl.tions frescribed by the reg",!latioru of Ih~ Copyright OUice: m copies of the work identified in sp,,"ce 1 of this

.IIwliQbon in Braille (or similar Lactilesymbols): or{2) p,",onafecords embodying a fu.ation of.ll rC'adillg of that work.; or (3) both.

a0

Copies and PhonorC'COrds

c 0 Phono~rd~ Only

b 0 Copies Only

DEPOSIT ACCOUNT H ttlC' registration f~ is to be cn.uged to a Deposit Account established in tnt Copyrignt Office. give n.lme "nd number of Account.

Account Number'"

Samr....

CORRESPONDENCE Cive name and address to wruch correspondence about this .tpplic.ttion should be sent.

Nunel Address/ Apt/City/SUlc/ZfP T

George May
P.O. Box 32247
Palm Bch. Gardens, Fl. 33420
561-963-5135
CERTIFICAnON I. the undersig~. hereby c~rtiJy that I i1:m" the
_

Check

only one'"

.:' the work identified in this appliCAtion and lh.at the stlt~ments nwde
:~. me in this application .. rr corrKt to the best of my knowledge.

{XJ

aUlhor

0 other copyright cbinant


owner of r"lIlc1usivt righUs)

0 authorizeod iI~nt 0( _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
Name 01 aliihoi' or other copyt'Ohl ~ilmnl. Of ownef cl uclusiYe nght(s) ...

10

T)'pl'd or printed JUllnt and dille T 1l this ilppliation giYft a date of publication in SpilC'C' 3. do nD! siSnand submit it before that date.

George May

~
f

MAIL
CEAnFJ.
CATETO

........

d.alet--

JUly

29

1998

BS
YOU"'UST

GEORGE MAY

SENDALL3ELEMWTS
IN 'THE SAME PACKACE

P.O. BOX 32247

C.rUficalte

..... ~-.
..... C_'.'" ....I...
Poe...

_-

-.~ .... ~
...
u. c-..- "'.....a.n. ........~
,

wilibe

mailed In

PALM BCH. .GARDENS, FL. 33420

window
envelope

MAil TO

~COl_ _ _

...

....-,,"S .. ....---~

,1 U.S.C. f.506(a):Ahf petSOtI who~r maJl.eS latH ,~~ 01. ~1.r.aI Ud itt N appIocabM lor ~ ,f9isllabOtl provided lor by MdoOo'I409. Of

.oIh JlIt ~ &IW bit

11
-.

TN
e.,,..,..M ~
lI.u _ -'-"Y ....

r..,..,

ftOiI rT'ICQ ~

$2.SOO.

ft.,.,.

W!'C1.n

~.

st.atemet1l: w.d II'!. COtV>eCbon

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 33 of 69


10-23-93
' ....... _..

To; Mike Rumbolz


Circus Circus Hotel & Casino
vegas Blvd. S.
2880 Las Vegas
Las vegas NV 89109

OCT 2 -:- 1993

Re; Joint Venture


Dear Mike,
I h~ve a pending winning $160,000,000.00 law suit in Federal
Court against Martin County that can be expanded against the
State of Florida for violating their own Statutes. This leoal.
advantage could possib}X be an avenue to obtain Casino Gambling
in south Florida.
'.'

I have a contract to purchase 22,500 acres for'an international


airport and theme park in Martin County South-Florida.
have a contract to build the theme park with a company that is
to build a $900,000,000.00 theme park in the Arab States.

I would liksto.meet with. you in either Las Vegas,or in Florida


as ~oo~ as possible t? discuss a joint ienture with your firm in
our projects.

Please contact me at 407-627-6776.

....

Cordially
cordially Yours

~~.~
,
Geor~' '~ay
'.o::,-~-'<0.'-_--

P.O. Box 32247

P.B.G. Fl. 33420

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 34 of 69


i-----.,...-.,...--i----:----:--:-----

~IBiB.t~~~ ~lm~~~~
J1!VTlaPJHa:s~. nit:.

MICHAEL D. RUMSOLZ
DIRECTOR
CORPORATE DEVELOPMENT

December 29, 1993


Mr. George May
P.O. Box 32247
P. B. G., Florida 33420
Rc: !..cttC!rs.

Dear Mr. May:


We are in receipt of your unsolicited letters dated Odober' 23, 1993 and December 5,
1993, proposing certain ventures with cur company.
Please be advised that we are not interested in pursuing any business relationship with you.
We also request that you not send us any further letters or proposals. We do not accept any
unsolicited information in confidence or with any restridions as to our use of the
information. Should you send us any iIOformat:on in the future despite our request that you
not do so, you are hereby notified that such information will be regarded as non-confidential
and un-restricted despite any contrary legends that may appear on the material

~~

Michael D. Rumbol
Diredor of Corpor

pment

MDR:cg

mayresp.ltr

'\.

P.O. Box 14967 I Las Vegas, Nevada 89114-4967 I Telephone 702.734-0410

", . .
.....
.
~.'
.~.'

"'~'.

"'~'.

"'"',,''

, ,
.'!
.

.j

,A
A

. I

.;:
"

.'M,

,
,"
-",' ,"

...','.

,,'

"

"
'

\'

","1

.'

"'.'
"

....''""",,,'
" .... ;,;~.~":.
:',': ~ ,.: /'

,.

,,,1

.'

"
~IB<C"fi ~IB(;'U~,
::3
tu

w~

r=

PB ... TEAI
TEA
1001197
1001191

::::3426-2247

!.'
IE.
U.8.POSTAOE
U.II. POSTAoe::

Mr. George '.Y\3Y


'oV\3Y
r.o. Bux 32247

r.

:I'

P.O. BOX 14967, LAS VEGAS, NEVADA 89114-4967

'

.PI'I' .,IlIIl, . IH.

.,
~~~~~'
,-.
'--'.

!""""./.
)

ll. G., rlorida 33420

1
11." II"I"I"I,III"",I,I"I,I,I"II,!
II I I I.III I.I I.I.I II.! .I.I!
11 1 1.11
1"11,,,
,I ,I! ! 11",1,,1,11

I. '

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 35 of 69

"
,

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 36 of 69

,:;I S AGREE:)(ENT
';GREE:)(ENT ~ADE AND E:iTERED INTO THI S 1 NOV::\iEi:" 19 00 3 BY
,:;l
?ARTIES.
AND BETI~ES T:;E FOLLOWING ?ARTIES,
MIDDLE EAST CONSTRU~,ION
CORPORATION, A DIVISION C:: GALAXY BUILDERS ,~ND E,'1T::?,TAIS~:--;T
CORPORATION, 5-li NORTH ~::;(;Eli()I)O ,~I'ENliE: OAY'iI)N,~ SE:A':H,
fLORIDA PHONE 904-~5J-Sl"~ AND EXECUTIVE 100 I\C, cOS 3~:~7

r ''\{
rt-'A':..."
\{

~E"'''''''

-D"""
,,'1'').1
....,,'1'').1

~E"'''''''
l..l .....
..... {.,il
{.,il 1.1,.i.~
l..l

-I '.r._,
r,_,
t',-,(Ji.:~;.-.

...
".'
,
:):::~-';t.l
:):::~-';t.l

- ....., --:-'t1()N~

-~!)I-~-;~-t,7~1~"

I:i CONSIDEHATION
CONSIDERATION OF THE ~.~;(
5'~,( 0,
0, s\.OO,
SlOO. A~iD OTEE?,
OTHER GOOD ,;:iD
,~:iD
l:i
CO:'iSID'::R,HION I:: ;-:,~ND
;-:.~ND ?AID BY 30TH ?,l,RTlES ON::: 70
VALUABLE: CO:'iSIDE?,HION
OTHER IT is HEREBY AGRE::O AS FOLLOWS:
T~E OTHEH
,
. - ,
-H,A L-:'
::>.,.1,
1," -,HAT MIDDLe.
t.,;::>T
::>
L O-V-IOP
'0. 0._ ". ,

0-"''''
c.:::)juN,

, C[)t,~!"Uc:
""-;:,
. '''-;:, "'- ,;'1
C[)t,~!,.Uc:
AND
LEISURE PARK FCR EXECUTIVE 100 INC,
INC. TO 3::: 3UILT IN
A~USEMENT L:::ISURE
A.:'.EA OF MART: N COUNTY NOW O:-'lNED OR CON,ROLL:::D 3Y
A DES I GNA ED ".,:',EA
EXECUTIVE 100 INC.

2. THE SITE DESIGN AND LCCATION SHALL BE APPROVED BY THE


OWNER, EXECUTIVE 100 INC., AND IT IS AGREED THA"i T:-iiS
AGREEMENT SHALL BE CONTI Nl; [NG [N NATURE UNTI L "iHE COY.PLET I ON
OF' THE PARK PROJECT.
OF'THE
"
.... '

'

3. THAT THE AGREED PRICE CF THE DESIGN,AND CONSTRUCTION OF


THE PARK SHALL BE S300, 000, 000. BUT, SHALL, BE SU3JEC"i TO THE
APPROVAL OF BOTH PARTIES AND SUBJECT TO ANY WRITTEN CHANGE
BE IINN Will
WRI TI NG
ORDERS APPROVED BY BOTH PART I ES.
SAME SHALL B::
ONLY AND APPENDED OR ANNEXED TO THIS AGREEMENT OR.IN THE
AGREEMEN"i OR iN "iHE
ALTERNATIVE MARKED AS EXHIBITS TO THIS AGREEMENT
THE
ALTERNATIVE,MARKED AS EXHIBITS TO ,THIS AGREEMENT FROM TIME TO
TIb'. AND PLACE AND WITH BOTH,.PARTIES RETAINING THE NECESSARY
CHANGE ORDERS.
AMOUNTS CERTTflED AND' AMOUNTS RECEIVED SHALL
BE CONTROLLED BY THE APPROVAL OF BOTH PARTIES AND A?PENDED TO
THIS DOCUMENT OR IN TIiE ALTERNATIVE MARKED AS EXHIBITS TO
THIS AGREEMENT FOR ACCOUNTING PURPOSES.
4. IT IS CONSIDERED BY THE PARTIES THAT THIS PROJECT SHALL
TAKE A PERIOD OF THREE YEARS' TO COMPLETE FROM THE. EAR 1994 1
FHOM
HOWEVER, SHOULD CHANGES' BE MADE TO THE PAHK FROM
JANUARY.
T I ME TO TIME THEN IN THAT EVENT TI ME OF COMPLET!
COMPLET ION
ON SHALL BE
EXTENDED AS AGREED BY THE PARTIES.

,
"

J
:'1

'',I
1
~!

: 1

, i,
I

5. THE CONSTRUCT!
CONSTRUCTI ON COMPANY AGREES TO BE PAID OUR!
OUR I NG THE
STAGES OF DEVELOPMENT ON A CERTIFICATION OF COMPLETION'
SCHEDULE AND OR ON -:\.CCEPT ABLE AMENDMENT FROM THE OWNER ON THE
FOLLOWI NG SCHEDULE:
-'_,
"',
A. 3% UPON THE COMMENCEMENT OF THE DES I GN AND BEGINNI NG OF
ACCEPTANCE OF CONCEPT BY THE OWNEH.
OWNER.

,!

B. 7% UPON BEGINNING OF MODEL AND OTHER DESIGN PHASE.


ADDITIONAL CERTIFICATION BY' THE O~~ER AND BUILDER .

.- \

. ~
~

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 37 of 69

BY THE BUILDER AND CERTIFICHION TO THE OWNER OF SAVE.


D. 10% C?ON THE EARTH WORK AND ELECTRIC AND SEWER SYSTEM
BEGINNING CONSTRUCTION.
E. 10% UPON TEE COMPLETION OF THE EARTH WORK AND ELECTRIC AND
SE',;'ER SYSTE:.l.
F.

10% U?ON TEE

BEGINNI;-~G

C:~

Si-!lPMENT OF AMUS::~E~T EQUI?\{ENi.

G. 10% UPON THE INSTALLATION OF AMUSEMENT EQU!PY.ENT.


H. 10% UPON THE LANDSCAPE
SYSTEMS.

A~D

INSTALLATION OF LANDSCAPE

I. 10% UPON THE COMPLETION OF LANDSCAPE AND EXTERIOR AND


INTERIOR OF BUILDINGS.
J. 10% UPON THE APPR6v~L AND INSTALLATION OF ALL WATER PARK
AND TRAVELING SYSTEMS IN THE PARK.
K. 10%.... UPON DELIVERY OF T'HE 'PROJECT TO THE OWNER .
6. IT IS AGREED AND CONSIDERED BY THE PARTIES THAT THISPROJECT MAY FROM TIME TO TIME AND THAT NECESSARY REVISIONS
OF THIS AGREEMENT MAY BE NECESSARY FORM TIME TO TIME AND
FURTHER THAT THE 'PARTIES AGREE TO SETTLE ANY NECESSARY
DISAGREEMENTS BY THE'USE OF A ARBITRATION TEAM, ACCORDING TO
THE TERMS OF THE AMERICAN ARBITRATION ASSOCIATION.

7. I TIS FURTHER AGREED THALFR'OM TI ME TO T I ME NECESSARY


CERTIFICATIONS OF COMPLETION SHALL BE PRESENTED AND
ADDITIONAL ADVANCES SHALL BE NECESSARY AND APPROVED FOR ANY
CHANGES IN THE PROJECT. ALL SUCH CHANGES AND ADDITIONAL
ADVANCES SHALL BE APPENDED TO THIS AGREEMENT OR IN THE
ALTERNATIVE BE MARKEDAS EXHIBITS TO THIS AGREEMENT.
8. THAT THE. CONCEPT AND NECESSARY PLANS FOR THE PROJECT AND
APPROVAL SHALL BE COMPLETED AS SOON ASPOSSIBLE AFTER THIS
AGREEMENT AND SHALL BE PRESENTED TO THE OWNER.

:i

::j
,
I

i,
:,
,
i
I

9. IT IS AGREED BY TUE PARTIES THAT THI S AGREEMENT SHALL


SUCCEED THE INDIVIDUAL SIGNERS AND INURE TO THE BENEFIT OF
THE PARTIES OF THIS AGREEMENT. THAT THERE IS NO FURTHER
AGREEMENTS BETWEEN-THE PARTIES AT THIS DATE. 1 NOVEMBER 1993 .
."'-....

~~~

GEORGE MAY, PRESIDENT FOR,


EXECUIIVE 100 INC.

H~ESIDENTFOR.

G.
MIDDLE EAST CONSTRUCTION

Case.' 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 38 of 69

j.

11-13-93
"

To; James J, Blosser


Blockbuster Entertainme~t
One Blockbuster Plaza
Ft. lauderdale, Fl. 33301
Re; Your Letter of 11-9-93
my new invention
Dear James,
Pleas~'find my letter dated 10-30-93 to Chuck Mathewson Chairman

of International Game Technology, and confidential plans for a


random payout reverse vending machine.
This machine would allow Gambling under current Florida Law, and
promote recycling on a large scale, in addition to the profit from
the recycled material.
Better then a slot machine,gambling plus profit from the recycled
material.
This machine could be put into all stores and bars that sell cans.
I am in process of obtaining a patent on this machine and a manufacturer for the machine.
We would like to put this machine in your Theme Park Project and or
have your company participate in the obtaining of the patent and manufacture of these machines if we do not reach an agreement with Chuck
Mathewson of International Game technology.
Please contact us with a set time and place so that we may discus the
your company's joint venture in the obtaining of a patent for these
machines and the manufacture, or the purchase of these machines from
International Game Technology if we reach an agreement.

Cordially Yours

~'-~
George May
P.O. Box 32247
P.B.G. Fl. 33420
407-627-6776

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 39 of 69

10-30-93
To;

Chuck Mathewson Chair~an


International Game Technology
1085 Palms Airport Dr.
Las Vegas Nevada
2S123

Re; manufacture of my invention


trade secrets, and idea for
the gaming industry.
Dear

Chuck,

I have discovered that a machine can be built that is approved


under florida statutes that allows a random incentive bonus in
the form of money.
This machine is described as a reverse vending machine into which
empty containers are deposited for recycling.
I have prepared drawing of several machines that would comply with
Florida Law.
One machine would be a can crushing machine that requires a payment
of $1.00 for each can crushed.
The reverse vending machines into which containers are deposited for
recycling and payoff of the bonus amounts are to be designed to look
as Robots, Space Aliens, Space Ships, and Space Monsters.
I would like for you to build these machines and obtain a patent in
our names for these machines.
I am planning a Space Oriented Theme Park in Florida and would like
to use these machines and Amusement games or machines in the park.
Your Company could use these machines in California as they also are
not regUlated under their State Law.
Please contact me regarding this joint venture and send me a patent
agreement for. the use of my invention, trade secrets, and idea for
the gaming industry.
I had previOUSly received information from your company for my project in Las Vegas.
Cordially Yours

~ha~
Box 32247
P.B.G. Fl. 33420
407-627-6776

P O.

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 40 of 69


.'

n~2

P b'iO 213

~. Certified MaIl Receipt

~ No Insurance Co . . erage Providea

--.:.;
- . : . ; 00 no! use ter International Mail
.;,~:!.IV!!:". (See ?oeversel
:0.

Serif

..

~;, ~,j< d47,j <)07//


SI'eel! "10

.-

/os-;;- /Jh 5 ,1,~~t~


I"
<-'9-1-5 fi-.' :PI/..!. 5
j '''''g.
i s 2i J 1
I',o,,,~,,
I ! 10 I
F

o
1"0.

Slilll'!. ZII=' C':Ce

~r.'O;.~7A~L-~=:'Q:,:.Jr-~~~~~~~~.r.~~
o &F~t'$ ";..'
~ ?o::IslmillK or DoVe
M

"

""'t!

-'----._--_.-.----------------- ----.
- ---.

.,
~ ~S~E~N~D~E~R~:"-----------------------------~-------------------~S~E~N~D~E~R~:;------------------------------.------------------Complete' items 1 andlor 2 for additional
in Complete-items
Idditional services.
I also wish to receive the
o

Complete' items 3, lind 4a & b.


Complet.'items

e.

Print You; n.ame and address on u,.


D return this card to you.

~vetse

following services (fc.) an extra


of this form so that we CWI

feel:

~ Attach this torm to the front of the mailpieci. or on the back If sp.~
~ does not pelTT"lit.
~ Writ. "Re1\J:m Receipt Requested" on the maiJpiece btllow the article numMr
Retum R.eeeipt will snow to whom the article
- The Return
C delivered.

Will

delivered and the dfta

1.

2.

m
Addressee's Address

CD

Restricted Delivery

Consult pOstmaster for fee.

U)

Q. .

"ii

~ ~3~.~A~rt~i-C~I.C~A-d~d~r-e-ss-e-d~to-:-.~--------------------r~4-a-.-A~nicl~L7.~N~um~b~e~r~~~~~~~----~
~3~.~A~rt~i~C~I.C~A~d~d~r~e~ss~e~d77to~:~.~---------------------r~4~a-.-A~nicl=~.~N~um~b=e7r~~~"-~~~----~

.i L!1t VI?/.,:
VI c,,;< ,4/4//r
0 ,;tJ
,4/AZ//r e?J
e?J ~
~ O.;tJ
1-:-:--::--==:-------
~
~
A ~/1-, 4b. Service Type
a:
~ t'/0
~S'
/?f/~5
A~f4rO;-Ob~R~C:;"':::st::::':-.J:;::YI'=-O--I-ns-u-r.-d------~
c> O:-~-;- r,,/~5 //(~(I<ri 0 Registered
0 Insured
'"
-<.A-5
rCC?-+.5
;JcJ :J-t;1;z.3
~/;z.3 00 Certified'O
CertifiedO coo
COO
~
~_ LA-:>
/ .
0 Express M8Il 0 Retum Receipt for -'
Q.

a:

Merchandise

7. Date of Delivery

.E
~

<
0
~ ~5~.-S~ig~n-.~tu-r'e~U\~d~d~r~es~s~e-e~I----C-----------------~8~.-A~dd~r~~-C~s~A~d~d~r~es~sC7.(O~n~IY~i~f-r~e~q-ue~s=t=.=d~
~5~.-S<"-ig~n~.~tu~:re~U\~d~d~r=es=s=.=e~I----------------------~8~.-A~dd~r=~==~s~A:d~d~r=.s=s~(O~n~IY~i~f~r=.=q~ue=s:t:e~d~
is
~
=>
is paid)
paid)
~
~~----.~~~~-=~--------------~
~
~~-~~~--~--~-------------~
a: 6. Signature IAgent)
D
., tt
t7<r0.4--<J~
~o

> PS Form 3S1 1, December 1991

:f

1:

~u.s.GPO:'~

DOMESTIC RETURN RECEIPT

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 41 of 69

International Game Technology

December 3, 1993

Mr.-George May
P.O. Box 32247
Palm Beach Gardens, FL 33420
Re:

Invention

Dear Mr. May,


I have received your letter to Chuck Mathewson dated, October 3D, 1993. At this time,
IGT is not interested in using the concept as set forth in your letter.
Thank you for your interest in IGT.

Stephen W. Morro
V.P., Marketing

SWMlvh
cc: Chuck Mathewson

- _

Mail Correspondence to: P.O. Box 10580, Reno. NY 89510.05aO

520 South Rod< Boulevard. Reno. Nil 89502-4168. Phone 702(688-{)100 Main Bldg. FAX 702j688-{)120

/\<~-;",

OCC 3

~5

IIlX'''>....
B::!::f" I~ n! 9 j\Y :
-~~,'-'
~o,
~ .,'_

'\,

""'---1!.F,.J

-1,., {' f- " ,,Y,\


'-'-..::...!
\

L
~.-

'"

MET F. R-' .... ':I?IJO': 1.1


a .. "

International Game Technology


p.o.
p.o,

80x 10580.
10580, Reno.
Reno, NV 895100580
89510,0580

,,'
'.'

Mr. George May


P.O. Box 32247
Palm Beach Gardens,

FL

33420

I, ,II, ,,II " I, ,I, d,III " ," I1,1,


,j , ,I,1,1 " II ,,,I ,I" II ," I, ,I, II

~:~:':1:20-2:24 7

'. \., .~ ," :'11

"'.

.'"

!.!,

"' .

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 42 of 69

\-J;)~"'r:::=:" :.:.~:: '2"""':::: .~.~'. '::As::.-

C :\Y~:I~:~};"' IJ S.I'll!;I.'C['i\..~~-: -.\

THE PALM BEACH POST

TUESDAY, JUNE 3D, 199B

Newsmakers

."

"

.'

rush calls Springer's show


lush
waste,' denounces report

.,, .
"

"

..
,'""; .. r
1 ' : ,. ,',
,',

.; :;:<:},;\t;;;.~., :;::,:~:;"\f:.:, ';


"

\.

,~

.:",

':-,
I', :" .

",I

...,'

....

",

lim Btada Post H7rt Rtports


." Goo'1:0 Bush, speaking on Sunday before a
olunteer group, bemoaned a new report that
~ncluded Americans would rather walch 1Y
Ihan pilch in to cure social
HIs. "Now r know jerry Spring..
er has wonderfully educational programs, but what a horrible waste, give me a break,"
Bush told more Ihan 1,000
members of the National
Points of Ught Foundation in
New Orleans. "Here you are
giving of yourselves 10 help
someone and a lot of kids not just kids - sit around
sh
and watch that trash," he
said. Bush said he disagreed
Ih the National Commission on Civic Renew, study, which said the United States is "a nan of spectators," disengaged from community
J government work and overwhelmed by
me, poverty and other problems. ''TIle picprunted in this report, that we are a nation
e palnted
,pectators, does not square with my view of
r country,
... nor. yours. I believe we are" notinn

"

r-

';
~

("..,.

LENNOX McCLENDON(The Associated Press

Heads up!
LAS VEGAS - A graphic on the
shaped Luxor hotel-<:asino depicts
Its Side lert by an asteroid Monday.

pyrarnlda hole In
The stunt

was designed by Touchstone Pictures to


promote the summer film, Armageddon,
which opens nationally Wednesday.

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 43 of 69

2A
ZA

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed r07/03/00


t-l\..lVlPage
VA44 of 69

CERTIFICATE 'OF REGIS-~ ATiON


-<. ~-<.\:.S COPYRIC1.

'"

/e
R"lRY Of

r:npYRIr..I..IT ncclrc

IIII1IIIIIIII11

tied b~elow.The jnformation on this certificate has been


EFFEC
rr~t"'-TE-O-F-R-EG-'S-T-R-A-n-:O-N----made a part of the Copyright Office records.
EFFEcrr~t"'T-E-O-F-R-EG-'-S-T-R-A-n-O-N-----

'"

uk of the Visual Arts


,J ~TATF~

VA 806 _ 290

attests that registration has been made for the work identj-

I-..

liNn,

This Certificate issued under the seal of the Copyright


Office in accordance with title 17, United States Code,

Y.).

For

40 . . . . . . . ..

"
i
""
G

CY':l:'
I'~CC
!:u:M (?diAl..<1"'-_M"'O",~"(?diA'-<1=_~MO",~;::,,__,-,o,,,'
","o~':t..r.r___I_'.;,'",.::;..'_ _
-

_ _ _ _'';'Y"",.:;..._ _

cO

OFJ06~f!:E ABOVE THIS LINE. IF YOU NEED MO~ !,?,~\&,l?t1mTlNUATION SHEET.

TITLE OF THIS WORK"

PHO'I'03RAPH

PHAROHS
rR~YIOUS

S~t mSj ...c'I"""s

f\;ATURE OF THIS WORK "t'

On. AlTRNATIVE TITLES'"

NONE
PUBLICATION AS A COl\'TRIBtrnO~ If

thl~ ''''''11"1.. \~.J.~ ru"'h~~<....t.15') C''Cltrlr.U{IlHlI''.)I'"" .h.:.l1. ",'noll. .>f(l.!k'Ctnll1. ~r\"InI<.lrm.l'i"!1


~r\"InI<.lrm,l'i"!1 .It-C!I.:! the'

cull""tl\''; wpri.. III \dmh thl' (Ui'\!nc,ulllIn Jpp...'.H<..,j.


Jpp....H<..,j.

Title of ColI~ctiv~ Wor\.. '"

NONE
Numbt'rY

Issut' O.l.lc Y

DATES Of BIRTH ANU DEATH


Yt'.H .!:ktrll .,.
Y<.'.lr Dll'J ."

1/6/46

NONE

WAS THIS AUTHOR'S

CO!'aRlBUTIO~

THE \\'ORK
An,'n~'m,'u~~

r",,""'UJ,'n\'m,'u~'

NOTE
';ruInGI" 01
"ulnGl"
, ... 0 .... m'de
In~

J[)imen!oiorl-II $CUlrtur~
:: J[)imen!oiurl-II

':-; ~1Jr

:..' Techlli',I!
echlli',I1 urJ.win}-:

[j 2Dimt.'nsi"iUl
2Dimt'nsilliUl OIrh\ork.
OIrh\'orl.:.

~ rhlll\lr;r.lph

: Tt. ... t

r"r,' 15
:1"1,
:nc
,mple",.
emplo,et. net
not
Ie'

!I~,.('t,Ur
!I~"Ct.aUr

5n.l.....tlikt,
5n.t

".,,) .. !h,,, (,'nlut-utilln I., th.. ,,,'rLJ


~\... "llll.IJ\

~:-':"

trleH Q~roC~.s IS

.... SIUC!oOf'S

DATES Or Li:nTH AND DEATH


Yt.'.u Sllnt
Blml .,.
Y('.lr Dit.'d
Dit'd .,.
,..

t.,(

hlf.-~

AUTHOR'S NATIONALITY OR DO"ICtlE

N~

01 eo..".,tty

OAf

Dr.\ml~ll\oJ

~"

r,: .:!l)iml."flsilln.lt.Jrtwurl...
~;

1{l.'J'(V,.lu\.liun
1{\J,(\
....lu~liun oi
('Ii wluk
Wl1t~ ('If
of art

:-'

Ch""ji~n
Ch"'ji~n

aa _4/271
_.4/27/ 90.

WAS THtS AUTHOR'S CO;';TRIBUTtO;'; TO


THE \\-'ORK
It
the ~""\ .. ,,
IIlhe"""\"~loroml!f

CIIII. .'Tl"f ......


In.,

[.I N ..

"'Yes5 s.e oe:I'I('O


oe:I'ICO
.......'

:: h ....

:.J

II"'SI.uoc:t>on5
II"'SI,uCt>On"

y .....

Of AVTHORSHlr . Cht"'I. ,,)rrrurrl.ll\ t-,.",h..,.) See instructions


._. 3Dimt"1l!'iI1n.:J1 srulpturt.>
L:;M:lp

=h-:<

o~

........ 5 s...a.:..
s... a.:..-cd
..d

n\.lit.'n.,1
n\.lit,'n.,1

GEORGE MAY

~:-.;.,
~:-.;"

f\l.'pr.>Juctinn of \\~1!""1...
\\'~l!""1... ot iIr!

:..: D\.'$I,.:n Ilh

I\:AME OF AUTIIOR T

"

:h...

ChoKl.lrp(f,jpfl.lI~ bm,tt"lol. See instructions


NATURE OF AUTHORSHlr ChoKl.lrp(f,jpflJI~

Unclt't tn, I, .
U"Ct'.

I
II

TO

II m.r ,n,,_, ID "'!ft~

.:-.~

rhl J ll'hr 1ph


C: kwt"iry ulo:;i}:n

o '"(,Sf
tn~sc Qu('SI.~5 IS
0'
~

i'.:u

C Tl'C\-UIi:.t1
Tt.'Chni:.l1 dr.millj.;

::Tc ... t
~'I Ard,lkrtur.ll
Ar(nikrtur.ll

h'orl..
\\'or~

nn sht't1lil...c
Sht't1Ii~c mJIL'rial
mJtt,'tial

EAR II\' WHICH CREATION Of THIS


ThI.inlOIIftahon
WORK WAS COMrLET!::O ThI.inI011ftahon

.V

'<Y
t

~I::~~
~::.!.-

sr,""

GEORGE MAY
P.O. BOX 32247

APPUCA TlON RECEIVED

corVRICHT CLAlMAI\'T(SI/'.!oIm"oln..1
CLAIMAI'\'T(SI/'.!,Imroln..1 olJJrt""!o
olJJrt"'!> mu ..1 t-t.'
t-..' &1\'('n
Gwen ('\"..on if ,hl'
thl' cu.,yunt
cl..:llnunt 1<' thl'
th\' S-Ia',1"
SoIa',1"
theolulhror 8'\'rn
gl\'t"ft In sr.l( .. 2 '"
theolulhor

ffi~
XZ
~:;

ONE

Jb,~~f'R~CEl~D

D,p :, i; t" " .' '1 :"

,!

~~~~~~C~H~.~G~A~R~D~E~N~~F~L~.~3~3~4~2~O~________~~~~ TWO DEPOSITS RECEIVE'O


I" (oIf.-l Jifktl'nl In'm th..' ,Jull'lo.lI1d ""'m\~I.
~p.lCl'~, )0:1\'\'.1 t'onl't !'t,lt,,"','fI1 ", ho. .... th..' dum,lntl .. 1 (It>1.11n..'\J t,,~'n\'r:-h'rvf thl' (\"f"~'nt:hl ,.

TRAN"$FER If Ih,' ...-I.lIftI.lnll .. 1 rum." h.T\.' an !or-I":,'""

6~

REMIIT ANCE NUMBER AND OA TE

NONE
MORE ON BACK Ito

o!iol

~"~$p.Ic~lflUtnOrI!""1o~'JOI'I,"I!'"'I!f",sooeoe'~p..a911
~
.. ~sp.toc~I"UmOrI!"'"1o~'JOI"I,"('...",,,,StOeoe'~P'9'
.S-~~
.S-~tI\'Stf\.tCkItI

'Sq>IneIOlm.atlollf'!
'SqoIneICWmilllortf'!

00 NOT WRITE HERE


p~

I 01 _ _ ._

P-'9H
~9H

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 45 of 69


EXAMINED BY

fORM VA

CHECKED BY
FOR
COPYRIGHT
OFFICE
USE
ONLY

,(71 CORRESPONDENCE
~Yes

DO NOT WRITE AeOVE


ABOVE THIS LINE. IF YOU HEED MORE SPACE. USE A SEPARATE CONTINUATION SHEET.

PREVIOUS REGISTRATION

rl.!~ n."):::KIr.ItlOn for thl~ ""or". urk...JI'I ~',1fht'r \ .. r)l('>n of Ih.~ ""or/... .!lr....I,j~ bt"....1'1 m,.Jt:

In

Ih,' Coryn,..::hl Olih:~"

-.: 'I'M ~ So Ii ~'our ~1'I.;wc.-r i~ _Y""",H ,,'hy ,.. ..II"Kwh..."r h').::.~nr.!lk"'~.~ ..... u~~I tCnn:1... ,lrrrc>pn,lt, t>.""l ...
.I. :..

Tnl" I;

b, ~ Thh b

C.

Ih~ fir-.;I

rl,lbk.twJ l'\.llt"," lIt,l h,lri. rrll......,U~ly

Tt'j.: ... h.rnllll

unpu1;-',.h,.J lorm

Ih .. i,,..,,1 oIrpll':..IIH1I'I s,ubrmll,'\J ~. Ihl~ oIulnor.l~ I:Opynslrl:,UlnlJ I'll

:: Tnl~ IS.I ChJI'I)-:t'd \'0;'1".>10"

C'Ji Itll' ..... rl...I .. sr.."," b\' ~r.l":, 0

lln/l:r.JN,j,..I:"):"I.

'rur of

DERIVATIVE WORK OR COMPILATION C"mr!<"t .. t>oth'r',,/J,l oInJ


...
,I.

rr(t\i~ling

fobten
fobtenoll
.. 1 IJ"ntIY

RC'gi~lr.lljon

oc. lor.l J,rU'.<II\~ ....0f'1.... r,'mpkl~' I,)nl~' b~ Ill, .. ClImplL..hun


<In or lI\(Clrp")f ..11,." Y

.In~ pr,,,(,\I..tlll,!:; \\"VI1 pr h',,,b InJ\ drr; 1.-..)(1, \, t>,1,...,0

~ IttSlrUC\>Ons

o..!orot

C'()rOIpoIo>~

"
<

1/'l.S sr;J.C'\!

DEPOSIT ACCOUNT It th.., rl');I'Iolr.l!lI.n


rl,);I'Iolr,l!lI'n
ro.:oIm.~

...., ..

,"'1\' t-..:,;hM~.~ '0' 'l'I!f'o. ... 1I

."

,,~,,:o~unr
thoC.>ryrighl OU'~,\:,
.'~,.:o~unr ,"'I.lt>h.... hl'J in HwC'>ryright

!':I\'t'

n.lm\..InJ numc..,.T ('>C A.,t>unl

Account Numbt'r'"
Accounl

NONE
GEORGE MAY
P:6~'BOX 32247
PALM BCH. GARbEN~,
GA1:WEN~.,

I
.,-,,,
I

FL.

33420

&_10
O've .,ou.
.,OU'

CLi,.t.me phooo'ilt

"ill ........Qow-I
Ihc.. Un..llTlo'''::II.....J. h.,.,.-t.>, ,Ct'ftlr\' lholll .1m tI.CERTlflCA nON" I. Ihc..'

Ch ..:" C'ruy on.. ."

~,.Huh,r.'
:. ,.Ih~r .:.~n,;ht ..:1.tln'oInl
.:1.tln'oInl

::, "~n\,:, <"odUl>l\'o'


<"odUl>l\'O' f.,;hu .. '
:..: .lulh..':'Il..~ oI~o'l'It (>I'

N.lml' CII

ilUft>Or 01' OI'lI'f!:OPr''9'''1


OI'lI!'<!:OPr''9'''1 N

~ or o-nlt. oI~.,,~ f ;": S' ....

"'Ih... b', ..." i..I..'nllil..-..f In thl" ,lrph,'.II


,lrph,'.I'''O''
.. o" oIt'1,j th,u
th.u rh.l>t.u,-m,
rh.l>t,u,-m,'nl
... t .. nl.lok
1I1.'I~ :lu.. oIrPh,,lhun
oIrPh,.lhun .If\'
.If\ .:,orr..'\.'1 , .. 110.,
\..,...
I).;l,
\0\ 1I1"I~
rio., t>.".,.I ... til\' J"t'
Io. ....-I I).;l'

H.&ndwnttrn tign.aturr (.\1'"

,'
I

MAil
CERTiFI.
CATETO

'

,--.,-,
.--

;.
'*"':ZV

5oD.KIS
Ii:: ,*oI1o:zy 5oD.K"
.Soq"'/O'JI~",,~e

GEORGE MAY

I.

Certificatewill be
bemailed in
Window
envelope

9
-. -

YOUUUST'

, Coml)~'

~.Jl-on

10....

2: ..... o,...t:~SZJI-.;IH

""""",O"\W"'
1'1.:Nf""

... C".\'1:(:".\'1:- 0'


01' """""f O"\W"'
04,.011)11' 10 R'V'~ 0'
o ,",'''9'''$
04",,1)1'
:I. Q.rpo~1
~~I

P.O. BOX 32247


PALM BCH. GARDmS,

FL.

33420

_u_. . .

__..__
_ ... 1,...

_ . t ....

_k. . . _OC_
~

...... c_.ct ....

c ........'9"!

Offou
Offc.ot _ .

_ '1""
k ..... .. _
.....

_~_

I~ .... c:onnecloO<1
c:onnecl!O<l

......
_ _ , I. eo
l''''C_'"''"''~'''

...... Coft_'*oc
..... ,. ...
_ _ Coft_'*oc.
__
..,~
C'tY"O*.
.... _
_ C'tY"OO.

'O'usc
I __
....~l An, 0-0_."'0 knooo.tlQI,
'M'
.M........
....... ~_, __
kftoo,..tlQI, ~ ..
,I Yll.ol' ,~
'~oIloO'1li'~lr.,oI.
.. IoO'IIi.~I"., ... :"0
:010 ,"
""11>1'
I"" ..
oIpplot;lbOn
pplot;lbOn lot C'Qp"'9"'I
C'Qp"'9"'I'-"9'~U~:oOn
'-"9'~1t~:oOn pi'o-,.oaw-o
pro-,.oaw-o 10' br MCf'O'I.CI9. 0''''
01'" r-, ..,,1Wl\ Sl.l1lotmf'l\l
Sl.l1''',"f'f\I
, , - - _........... V"'t'lO
.........

,I

I
r

,~

I
c

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 46 of 69

'

_-

.....
...
.. .::;..
~

,.
,.

~.~

.....

. ......
.-"...

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00


47 of 69
r ~ l\..lVlPage
V.M.ATION
Fa
O!~ ~.!.!~e _V.!.~~~~:4. .r:~......... ,......

CERTIFICATE OF REGIS'
~ ~~.5COPYR'
'Coy

$ '0
{.. .;.
~

IIIIIIIIIIIII11
-~-- ..

,.,.

EFFECTi~ttJ'Kr~ OF REGISTRAI'"

~G;

t(/o

VA 806 - 291

This Cer1ificate is:5ued under the seal of the Copyright


Office in accordarlce with title t 7, United States Code,
anests that registration has been made for the work identified below. The information on this certificate has been
made a par1 of the Copyright Office records.

~~ r9~:.J.-G.....::~.::::;~,---_l;-'D"",,_I:-_I'i_C.;.:::
r9~,-"--G.....:~::::.~,,--_l.-,'O'-'l."_I:_I'l_C.;.o:.,,,-._
,,-._

"'-'tRY OF cO

O~ ~ ABOVE THIS LINE. IF YOU NEEO MOR~ ~mMfl{tl~~Jll@RNTINUATION


~mMfl{tl~~JI@RNTINUATION SHEET.

TITLE OF THIS WORK T

NATURE QFTHIS WORK'"

s.,"'S\(uChC...,S

DESIGN ON SHEETLIKE MATERIAL

PHAROHS
PREVIOUS OR ALTERNATIVE TITLES ".

NONE
rUBLICA TION AS A CONTRI BlJTIO:-': II Ih ., ... N~ \, ..I~ publt~h .,j
\:,,11<'1;"11\"\.,' work

"'hi.:h th.: ,uNnt-ull"n Jr~.,r~".

IT\

Till~

,l~,: ,untnputilln h' 01 pt'rIt.J,.:.l1. ~"fl.ll. or Cl'H,'(1'~'!l. Jo!.,Vt' Inlt>rllUD<.tl o"It-Hut If1\'
of Collf'cti~t !,'iork T

NONE
Number'"

NAMEDf AUTHOR T

DATES DF BIRTH AND DEAlH

=_-:::::-_ _

\\'.1'> thl~

....."tributl(l" h. th.. ....url..


"","lIt).. m.1J\..

fur hm.'-'

(j1\:"

AUTHOR'S NA TlONAUTY OR DOMICILE


N.lmt o' Counh'.,.

NOTE

.=
=

rhoto~l".lrh

fl2-Dimln-:.ioCl.1I artwork
fl2-Dimln-:.ioCl.1!

IMt -.aurl'lor-.aufI'lO'- al
.. Of:' m~

1'11',,- ,..

l~lrn ....iunll'l\

ot h'I),\"

YNOl~1 '

An,'n~'nu,u~~:: Yr.Yr.- ~

Domlcila.lln"'_,P~~~ BEACH _.. _."

WAS THIS AUTHOR'S CONTlIBUTION TO


THE \-"'ORK
III\4t ;ans.er 10 .., .....

OR{
OR{ C.hun 0;"
0;"~_?i~~.~~ _~!~.~~;S.

NATURE OF AUTHORSHlr Ch,,d,. Jrpropn.:I!.. bel ...II..... '. See instruClions


:: J-Ointl'flsillrul !<ulprurl'
~I"t'

"trln~ ....
uU.. "t'ln~

I'~'ud,.n~ml>u."?

='1. . . rJ

Nil ~::~_S;!-:::~rs

Nil

N(I

>'l~'~

:, Tl."t

l~f.lrt

NAME OF AUTHOR T

DATES OF BlkTH AND DEAlH

)"c,n B...m ,..

~"",.'rl

""IJ"'Wf hin.-

r: y~. .

AUTHOR'S NAT/ONAlITYOR DOMICILE

Oi ..'IJ ,

WAS THIS AUTHOR'S CON'TlIBUTION TO


THE WORK
IU'I~ "'-'S_IOe->m...... S_IOe->m.-

N.Jme01 COl)l't''''''

ORr
ORr Cllil~'nvf"~
C'lil,,nvf"~ ___
___ -- --

.
- .
..
. -- -DurnKII
In" ..
___ . _______
DumK,I ....-,J
-.J '""
_. _____ _

[ . OF AUTHORSHIr Ch......).. Jrrh'rn.lh


Jrrh'rn.lI~l->l~'I
.. l->l~'I ..">'. See instruclio,:,s
~.,
imu! sculrlurt'
L M.,p
~.' J-Oimtn .. imul
:. '2 Dm\t.'n
DtnlL'n ..i,.n..ll
i,.n..l! .-ulwor}..
..ulwor}..
f'hoIU~r.lph
~ Ikrn~hll-tl
Ikrn~hll-tl.m
.. m

:' rk'si~n

)"eM

GEORGE MAY
\\'J~ 11'",,- t'unff!t>utlO'n
t'untut>ut"'n 10
fO fn
th,.. h,,,I..,,,

(If

.work l,f
l.f drt

Anon~m ..u~~

r ....uJ.m\m.JoU'
uJ.ln\m.JoU'

c.:

C Te..:-hniC.l1 dr.lwing
rTt!',1
: 'T
.... 'I

: Jewt'lry JI."'Si).;n

~ ArchitL-l'lur.l\ ""'01'1..
\':01'1..

or "'~1-t
"'~lot ~.on5 .,
~ Nil "Yn:,... c)tI:alle(!
::- Nu >'lS"UC\.IOf'1'S

,In !';'1.,\1Iil
!';",\1Iil.. OIJlt'ri.l1

YEAR IN WHICH CREATION OF THIS


WORK WAS COMrLETED TIII,lnlo,,,ulhon
.

4 / .. 2. 7 /__ 9 0.
..
.

"""I bIo ; ......n

~ye"..
~yeJl' .
...
. .Uea,..,.
tlc:a,..I.

COrYRIGHT ClAIMAI\.'T(S) !\:Jm~ OInJ JJdr


,.1.Jdr~..,.~
..,.~
Ihr
r j::ut-n
j::u't-n
the' .ulh
ilulh.,r

In ~r.lC~1
~rJc"1

",u~1

t-.: ginon rwn if Ih~ cLwn.J.nl


cLwn.J.nt is Ih
th ... Solm,'.h

".

GEORGE MAY
ffi~
P.O. BOX 32247
:~
FL.
~!
PALM
BCH.
GARDENS,
33420
~~~==~~~~~~~~~~~~~~~~~~----_,__,_--~--_1~~
~~~~~~~~~-=~~~~~~~:~~~~----~~--~--~~~
~~

TRAI\'SFER It rh.
fh. c1,um
c1.llm nft
hNl. In .."r-'':
p..: ...... .j'il'''IMtj
..,,,nf trom Ih.'
nlt ..1 n..Jm...J
n.lln...! hNl..n
.j'il.... IMt j JIII
JIII\'tt'nl
Ih .., ..,.1..,fho...;\)
ufho...;\) n,ln.,-J
n,'n -.J
SP.IC
SP.IC~'~.
..'~. Jo:'\'
jo;l\..,.l
'.l tori'"
torl"1 !ot.ltl'm,'nt ,,' hI_tt.... cI,.1.lnl.lnU
clJInI.lnU .. 1 otoUln,,-.,l
otoU.n,,-.,l ....
""'nl'r~hlp
nl.r~hlp IIllhlCI~fI,.:hl T

tI'

NONE
MORE ON BACK ..

~
... ,.1.ppIoc.I~~"~I~'"159'0tI.,.,., ..... ws.o:lc'oI ...sP.~
'~"'Jppfoc.I~~"~I~""159,0tI1I'I"''''''ws.o:lc'oI'''S~~
.~~~s

.So9ntn.'QI'",a.~!
.So9ntn.'QI'",al~!

In

t;!::!

z!:;:
go

I
I
II
I

~ TechniCdl dr.:I\\in~

~I D..."!>i~II"," :;.h......t!il~ m..:ttlri.lt

D.Ut"

a ___G_E_O_R_G_E_M_A_Y___
___ l /6/~6
___--:--:-__
=____.-::__:=-_ _.,,--_--,
_,_----l
[Jj:y..~

lor

Issu~

REMIIT AN':E NUMBER.wO DATE

DO NOT WRITE HERE

,.. t of ____

~~

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 48 of 69


EXAMINED BY

1-'ORM VA

CHECKED BY

FOR
COPYRIGHT
OFFICE
USE
ONLY

CORRESPONDENCE
Yes

00 NOT WRITE ABOVE THIS LINE. IF YOU NEW MORE SPACE. USE A SEPARA1!CONTINUATION SHEET.
rREVIOUS RECISTRATlON H.l'!> rq.:l!olt.lhon for

:- y~

51

tnl,. wod.., or h.t.:l11 ~.H11~r Vt"~lon (If thIs ",,"Ot)... oI1f.:.. J~' bnt.m..lJ~' III th,> Cor~'n~hI0:11,~'~

No Ii your .In~",,,r I~ ~Y"""~ .... 1'1,." ,lootlw! r,~,,,.u..t"I/'l b.... n~ !ool'u~htr {Chloe!.. .lrrr'.prlo1l, t>o~l ...

Thi~ I)

.I. : :

Int" ilt:)!

pubh~hl-J t..,jllilln

(.,-.1 h,'r" rh....,,"IU~l~ fC':O:,:-It'1l.'\J

In

unpubll!>ht'd iorm.

b .: Thi.. D th ... tint "pphcolll.m submith-J by (1'1I~ .lUth,lf ",. ':"F'yflt,;ht ..:I.lIlTI.!nl .

..:. :: Th,.. is.l

ch"n~..-..i

\".:r..,"n ,If

tn, ""'I'fl . .J,> S~I'.... n I-~' ~ ...'( ... b IHI

th,,, .IrrilC.III(In

YUt of

Rq;i~lr .. tion'"

DERIVATIVE WORK OR COMPILATION Comr1,'!, Nth ~rJ"::""')J, .lnJ fob for 01 J ...rn".llln' ....-M'>.; wmpl~only eX>
01. rrtniuing M.u~ri"l IJL'ntlty J.n~ rrL""\lqln~ ...:~)rl 0r ... ",rb that Ihr~ h'c>rl is b.!X'd on ('Ir il'lcoq:....'r.!k......

'''(.1 .: .... mpiioltl,'n.

I'
j.

I.

i,

s ..... "'~"':::O'>s
twlo<. totr'Cl<rl.ng
II'lIs~t

I.

DEPOSIT ACCOUNT II' tnt' rt');iSlt.llu,)ft r... . . t'i Itl~' d'l.lr~~

'oJ '" t~F'O"'lt Aet=(ltJnt Mo\J.t-h~hcd HI II'ot.Ctlr~rl~h!o!fu:...,. ~IW n.,m,'


n.\m,' .il'l..! oumr...". <'I A,X"UII!

S .. mC'T

Account Numbc-r ...

NONE

I:

"

II

Ii.,.:,."

'CORRESPONDENCE GIl.\.' nolnt....md .,l.;.J~ 10' ....illch eurr"'~r-.nJ ...'n ...," abclul thiS OIpplle.l:im: );"t.ulJ b., >4.'nl . ~~J:-::t'''''\'':Jrc-S.' :\r: CII~/~:.H".'21!''''

GEORGE MAY
- P:O. ~~9X 32247
PALM BCH. ..GARDEKS, FL. _.33420
.._.

"

6.t s .. 't 10
9"'1/' yo''''

.. ..

.-

G.3y1 .... t-

Ar('.lCOdl>.lnCT.. ~~"

"

pl"lcnP

~,

.....................................~~..........~ ~ i;.......................................................................
........................................................................"'~~~.~~
...........................................................
"'''~~.~~
...

CERTIFlCAT10N I. t ..... unJ.r ..tJ.:no-.J. h..'fd,~' C,'I"Ilry 11'1.111 01"1 tho.'


Ch~...:J".

Dl'\ly Dl'\\' ...

X'oIUI~

. ,"n,,,. Cti ndu,.I\"t, ri~hU~l

,I

. IUlh"ri~ ..-.J oI~"nl ,If _ __ ,

tI! 1I\o........ d

kiL'nllt"...! In

N ........ 01 .....tnot Oi

OTtoer toCtt"'9'""

~nt Ot

o ...ne< 01 ~.c.w_1t

rqulS) ...

,.

thl".'rr" ... ,I .. .,1 .In.! th.!t tn.. ..t.II,m..nt .. nl.lJ~

hi' n1~'I1\ Ih.....lrfh..\IIr,'" .afl' CI'frt,t h' til\' 1;0........ 0( m\- J,..n, ... ll-J.~ ....

_ _ _ ~7

\,
MAIL
CERnACATETO

'-,.' . <-

.......'--

SoU
YOOIIUSY'
Com~

rotCIi!'SSoa'Y s,::IoV" ..
'S-Q"I"OW'~"'~cpe

GEORGE MAY

SEND AUl fLMfNTS


fLMENTS
IN THE SAUE PACKACE:
1.~JOI'Ift

Certificale
""'ill be

:l NON"uncuoIIr S20 t"'"ll'H


~CI'"".....,.OtOf'o"

P.O. BOX 32247


3

mailed in

""'indow
envelope

....
.,..,aI)I<t
10 FN?~ 01 ~y'':1'''fS

.......

o..oo",~

MAll. TO

PALM BCH .. GARD.EN$,

FL.

334~0

9
_

;, J

I ''

I
,
,_ C""''9'"
.........
_ , '.. ..,.
..... ...

._.,_c-_
__ .
____K_

O",U

~.".. 101 _ _
c-... _

c.

.,~.

-.......... c_u
_..,1'"
l

'''.

c ....' ..... ()Otoc......

_,1"' .. _ -

.,

'j

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 49 of 69

,'

-.

'-,
>

, i

S
;

!
,

P- i

.;

c ~

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 50 of 69

CERTIFICATE OF REGIS',

II,II,

-1'-1 I?
Y OF
Y

---...
...

{",

EFF'ECT~E
EFF'ECT~E OF
OF REG/STRATteN
REG/STRATteN

~~

~0
CO'

(/,9
(/,9

th.
th. VIsual "ns
... c r()PYRIGHT OF'FICE
OF'F1CE

.vA 717 - 4.33


----II;JlkJ-~V
i II fl.ifut,",~,.,!,.~~11ill
__
Z111l~ II

This Certificale issued under Ihe seal of Ihe


the Copyrighl
Office in accordance with title 17, United Slates Code,
attests Ihal regi'I"'lion
regi'tr"tion has been made for Ihe
the work idenli
identi ,,
atteslS
(ied below.The 'nlormation on Ihis cenificale has been
made aa part of Ihe Copy rig hi Office records.

WO'

/b

00 ..
..

R GISTER OF COPYRIGHTS
R

LINE. IF
IF YOU NEED
NEED MORE
MORE S8'AW\SJ~LT~OH'T1NUATION
Se-AW\SJ~LT~OH'T1NUATION SHEET.
FF69flb,sMtITE
ABOVE THIS LINE.
__
__ __
____. . . . . . . . . .
__. .
_~=A~~~~~~~~--~~~~~~~~~=~_.~_~,~c~.,~o=-==

~~~~,*rc. .~-o~

-cx.~

~~"""""--~"~~

~~

WOnK T
TITLE OF THIS wOnK

.o~~~'KA~_~_~,~_~~~,~C~,~,~O~~~""""

NA n..n<.E Of THIS 'r'r'ORK T' SH

J'U1r1.CD'\l

FHARAOHS
PREVIOUS OR
on ALTERNATIVE TITLES T

NONE
this worle ""'U P'Jbli~htd ,~,
'~,I contribution
contribution 10 ..I. ~riodi(JI,
~riodi(J!. Soe'
Soe"TUI.
or coIlt'C110t\, ,:vr inlorTrution
inlomution ,bout tht
tht
PUB LICA TION AS A CONTRI B UTION It Ihis
TUI. or
which thtIht- C'OfItrihulion
C'OfIfrihulion .appr.alf:'d,
.appr,llf:'d,
Cell,uti." Work T
coll,'(li ... C' .... orlt. in "",hich
tHlt ot Ccn,uli.,t
NONE~________~~~~=
If publilntd in J pt'rtodic.l1

Of

___~~~~__________~~~______~~~~____

KNI I""r. Volwm T

Nu",btt T

JUUt

______ ________________

OJ It T

On P ",., ..,

~-=-~~.ce.~~____________~________________. a______________~____________~__~~__~
~-=-~~~~~~~~~

/P')

. a__________

NAME OF AtITfiOR T

E.
E," ~J

, a

~;r
;r
L:.:..,
[::,:
...

~~~~~~~~~~~~~

Yur Born T
GEORGE MAY

1/6/46

~y~

CIU".or"
OR{ CIU".ol"
DomiciW In~

. ONo

UNITED STATES

o ':\-Dimensiorul ~lphJre

0 Mlp

2Oimension.zl artwork
o 2Oime-nsion.zl

o Reproduction of ~orlc. of .art


a [A"$isn on sh~tlikt m.altri.at.
m.alrri .. t.

~,.

~:r

Yen Di ..... .:J T

NONE

OYt1o.~ Nn
Ovt'1o.~

F1.QElPA ' ..

NA TURE OF AUTHORSHIP snc-c:1t


snC"C:1t ...a pproprUlt
pproprU It bcrJtt'JI.
bcrJtt'1o'. Set InstrucUons

~""

WAS THlS AUTHon's


AUTIion's CONTRIBUTION TO
mE WOR.K
...... ",...
.... 1rO"~
",...'"

AtITHOR'S NATIONALm OR DOMICILE


AtITHOR'5
N_oICoo..rt.t..,
1'1_
01 Coo.rt.t..,

\-:,:o.lhi,
con'ributnJ" 10 thr .... ork.'
\.:~:o
Ihi' cO"'ribulnJ"
-\o.:ork m.lJ~ lor hitt?
hirt?
\o.:ork

~r

__

OEA TH
DA TIS OF BIRTH AND DEATH

',oy" IIJ
"or"

No'

0'

_,-..

""""1.:
""'''1.:
....
....,.,...
'"""'""""

W'f &oIUo,,",
OorUo,,",

~ "';h.J:Iioi d~~n&

1"'ho1otr.l ph
Ci 1"'ho1otn

CTt:xt

o Jewelry design

C Archileclural ..... ork

..

=
1
_
__
__
__
__
__
__
__
_ _ _ _ _~~________________
__________________________________
__________________________________
___
::: - =
,________________________________________________
~-----------1
-_
1..0_
~~~~~~

BIRTH AND DEA TH


DATES OF BIRTI!
Yeu Bom T
Y':)r
Y':-)r D:td
D:ed T

,..-:'" NAME Of
OF AtITHOR T
;, ,-:'"

~ __ CD

::'~<n

GEORGE MAY

1/6/46

NONE

~.;;;;------------------------~~~~~~~~~~~~~~~----- ---------------~~~~~=:~==--

! .. ;;;;--------------------------------------------------------------C'onlribvtMW110
twb
~. \V.l~ this C'ontribvtMW1
10 Ihr ...
""t"JoI'b
AtJTHOR'S NATJONALrTI OR DOMtOCE
WAS TInS
THIS AUTHOR'S CONTRIBUTIOS
CONTRIBUTIO~ TO
-----

;0.

H.aoN

OR {

0ONo
No

01"'"

toP'H'" 'Of

-"011'11',.,
_"011'1 ,., .. _0,1!.
_0'11.

'n

={DI'c=or,.. UliITED
UNITED STATES
STATES

work. nuJC' Inr hi~-!


~~:
... "UJel"rhi~-!

JO Yo>

O/'O,
ell
D/IO"teil

II .lV!.'IO'
'.lV!.'IO" 01

01 eo...r.-,.

Oomicil.cf 1ft'"
1ft'"

o
a 2.OimPn'lo~1.rt
2.OimPn,lo~1.rt.....orlr:

::::::; atWI
_J:. :01
:01 eJIO'
e.IlO'
: : : : : : ; &tWI

AftOfIymous!
l'Hvd~~!
l'Hvd~~!

n..oRID~

UTHORSHlf C'htd:
Chtd: 'ppt'opn.ale
N ATUn E OF A UTHORSHrr
Jppt'opn..alC' be.tnt See Instructions
J-Oimensto""t
p.,bp
J-Oimension.at SC\Jlptur~

o rhOIOraph
rhotO"ph

..... ...., ..... ~'<1J'


~ '<1J'

THE WORK

Cltlun of'"

o0 YfS
0 v"
y"

""1.1

'X No

01 :I'\otu OVU!IOI''I,I
01
Ovt~ IIII
"'Tts.
"TU
.. .... HUo\lod

IX No

ftli.UCIO""IL
ftli.UCIO"'IL

~Tt('hnk
.. l dr.awin,
~Tt('hnk.al
eTnl

o 1<w<lry des.,.
C
C Archltrctur.1 work
, .'
&I......
0 DI.."Si~n on shMllkt matf'riat
~.~~~~~~--~~~~~~~~~
~'~~~~~~~~~~~~~~~~
YEAR IN WHICH CREATION OFTHIS
DATE AND NATION OF FlRST
flllST PUBLICATION OFTH!,S PARTICULAn
PARTICULAR ),,0
~/
rr A;&' 21
ST
y .... ,.
19YL
"""",
a WOt9~oAscOMrlETED
WOt9~oASCOMrlETED =I~-;::..--l:
=t~-;::..--l: g~._T.~=~"" ,......~ UNDecembe
"",""
rr J.~
",", ~
_~.
__
_ _ "Yo.,
04T ., "'.Iu......
"'.Iu.....
~._
COPYRICHT CLAIMANTtSl N.anw .nd .d.d,,... .ntKl b.11 ..... t"I'f'I\ 111M Ni:IrI.aN k ttw..."". as
0, Rc.-productlotl of work or art

;l1>oI:fI 'fleI'
JflcI'

:a~lfI

~/

...

Iht .uthor &:ivt'n in

'ru 1. T

:!~

GEORGE 'MAY

~'f'
P.O. OOX 32247.
_3
___~PALH~~BCH~~.~G~~~~~'~,~FL~.~3~3~4:~2~O________________~i:
.~
TRANSFER If Ih,c~irn.1f1I(" ru_.J' N-rt' In 'ptC't' of !is (.rt') diUC'TITtC"_ 1M .ut"-UI ""rtWd in
'P'ct .!. ,i,t .a bnd' JI.ltrmcnf 01 ~"'Ihl' cl.aiftVnU,) cW:II.linnf cPW"N"I"htp 01 U.... (op)"'i&:ht. T

~-

~~ -~--~~~~~~~--

8~ REl.lITTANCE NUJ.l8ER AND DATE

NONE
MORE O~B_ACK'"
OII"'~.
O~B_ACK'" c~.,.,
c~.,., """ablol
~ablol J.ti.KH
J.ti.KH l'U"""bwI
l'U""'bwI S-t)..,
s-t).., hI""""
"'1"""'" sa
J,dul"'~,
.s...~...,~
s.g,. .............. LL
.s...~...,~

s.g,.,.. ........

DO
DO Nof
Nof wAlft
wAIT't K.P.o
K.P.'

"tQfllll-1~
"aQOllII-1~

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 51 of 69


EXAMINED BY

fORM YA

CHECKED BY
FOR
COPYRIGHT
OFFICE
USE
ONLY

~RESPONDENCE

--

DO NOT WRITE ABovE THIS LINE. IF YOU NEED MORE SPACE. USE A SEPARATE CDNTINUAnON
CONTINUA nON SHEET.

rR CVIOUS REG ISTRA T ION HH r~jur'tiol'l


~ 'r H

},':; ...... 0 If :-'01,1' In~ _f'f

"

,. ::; nils IS ,h(' (If~! publtlhrJ M:liliol'l of


~.

for

~YH. - -h.v is ,no/hf't

J. ..... orr.

'hi' ... ork. or lor

11\

u rli" "'''';01'1 01 Ihu. .... ork. 11rfldy ~" J'TUo.t ;1'1 tnt Copyrir;ht OfflC't1

prtviousl~'

't"tutttt"d in

\'''pu~},..d 10m\.

,his i~ the: rir~ .. pplic .. tion submitlf'd by thLJ ".lInor.u copyrir;hl c!';mJnL

c. :: This I~

ch'"r;t"d

\"tMi on

of Ih\' .... "',ic.. .I, s).o.... '" b.v s?-Iett. on this 'F'pJie't;o.r..

.-Ptff.istin.r; M,ttri .. , Id .. nt,fy

"''''r ra~.I"hnj:; "'"OI'lr. or '~'or\o tl'u.t thit

..

only ~ foe I compilltiotl.

[') E 111 V A TlVE WOR K OR COM rllA TTON Comr'f'If' bot I-! lpolCt
J.

'T )J rl lion ~;nr; sov~bl~ 1~ JPproprUlr bolo) T

b.I 1 r.d t.b lor J dtrill"1Vf -ot"k.: complf'lf'


Ioo-orlr. is- b.I.,~ on Cot' il'lcDt"pO(I'M.. T

I-KlRK BY GECRGE HAY

OPENING AT ntE TOP FOR A LIGfIT, LIGfIT !T TIlE mp

SPINY IN FlIC!!lT

"REVISIONS Tn TECHNICIoT, Dilllh'Nj"


.. er---:Ihe
DErOSlT ACCOUNT" Ihr
/'i~m~

fr~il,,,.tt.,,.n (IN'\! 10 bot


. .

A(too"' t1ubli,hf'd il'l. 1M Copyrl,hl ()(faa.


durr;f'd 10" Otpo.,il Actoo"!

~w NrTW'f'od lIumbn of AccouTlt.

"'He",", Nu","r T

NONE
Give NITI~' .and
,Jd,", I~ whkkorTr.lpo"dt'ncr
whkkorTr.lpondt'ncr .. bovt thu .Ipplicnion. should bot t-CTIL
(ORRESrO,....OENCE Giv,
.:and .:aJd,",

N&rr~/Add~/Apt/GryISt .. lf/ZJr
tf/ZJr

GEORGE HAY

____
___________________________________________
__________ P.O.
__ ______
.________________________________________
PA.l.l-i ElCH. GARDENS, FL. 33420
407-689
9821
407-689-9821
BQX_3~2u2~4u7
-JPJ.~O~.~BQX_3~2~2~4~7

~~

Alit CoOt rod

h.~ ~~,..

~-~=-------~----~~~~~~~;~~---------------------==----~--~~--~------~
~-~--------~----~~~~~~:~--------------------==----~--~--~----~
INII.lm
CEnTIFICA TJON [, Ike uNiC'"ij;nc'J, ho..,~ ct'ttir.v INII
1m I~
~hC"t"1r.

only 0f'0"
Of'Or T

Xolulkor
Xoluthor

[Opyri~hl cI.linl,lnt
cI.ainl,lnt
:J OIhtr [Opyri~h'
f"lldl,:~i,,'C' r',hII11
r',hlls1
;:j t'I ..'n.c-t 0( f"lldl,:~i"'r

C ,,"uthoTi:'f'd

.I~('rlt
'~('rlt

or _ _ _ _ _ _ _._ _ _ _ _ _ _ _ _ _ _ _ ._ _ __
~..,...

'/III .I~
.a~ 01 Octwf ~ ~ OT _ _ _ adu ...... "91'11(11

A.

f'I' th.....~flr. kilt'f1lir"..J in 'hi, arrlk.:llionn


arr1k.alionn ,"'" rtut IIw ,1.lI,""rnlS
sl.ll,""rnlS nude
1\' me' in 11'1"
Ih" .Ipf':
.. Pf':....'li('ln .It~. c(W'r .."t't hi the- t-..~ ,J tn:" knooo.INJ:f'.
Tyr td or prilllr~ ,..Imr
",mr .lnd
d"ll T"" Ihk~~j(nion P\-rs.l
P\-rs .. d'lC'
.. liotI ~ SpKf J.do I'IOl 'ip
'ip.and
d.a1L
.and d,lr
d.alC' of pvbl'k
pvbl'kliliotl
lind submit It briO'T th.al dlllL
~
d ... ,.
1/12196

. _ Gw'l:<9J:

"'AIL

CERTIA_
CERTIR_

c....

. "~~~.~
...
~T~----~-----------------------------------------------------.
...;-------~-------------------------------------------------------.

CATE TO

GEORGE HAY

, .... e..,........

~1.Sro.n-Ap.a~-_--~
~1.Sro.n-Ap.a~~_:--~...
~---------

C~rtinc:ttf!

will be

mailed In
..-indow

:"Ivelope

--,..,.-.--:-=:c.,.ISU:.t'lt~.
c.,.1s.t.a:.t'lt~.

0-

..... --~ ..

_............... . .

"""-,,,~,"",,.

P.O. BOX 32247

.... L .... . . . . , - ...

.......... c..--'
".,._
_ _ .. 4 ... 100'

",

PAlJoI OCH, GARDENS, FL. 33420

~""~
.IwI'f . , . ........ ~

-~-...:-

~: ':~ :~I'
:~I AI'of CI4"'_"""" ~ ..... l ... II.lW
IJlW 'f'P"9"1oI'1'UloOI'!
'f'P"91-I'I'UloOI'! aI ...... 1-.,-.- f.loCl"'" 'ppI"~ Icr ~~..", JW~ lor boT ~1Ot,.""""

..... - --- - -- ....... It, !.oo

_ .,

.Ul ..... '"'""

."t'd .,

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 52 of 69


,

... ~~ .
.. --;"

..

:.

.....
,"

-.

'-"";-'

,''';:'

..,

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 53 of 69

'CeRTIFICATE OF REGIS

.ATIL,~
.ATIL.~

.i..
.i..

"
",,--"
",,,,_
_

For:l
For:l Work
Work 0'
0' Ihr
Ihr Visu.l1
Visu.l1 A"3
A"3
~IT~n
~IT~n ~TATcS
~TATcS COpYRIGHT
COPYRIGHT C~.c~
C~.c~

Thi5 CertHic3te i~;sued under (hit seal of the Copyright


Office in accordance wilh title 17. Uniled Slales Code.
identi.
anesls Ihat registration ha.s been made lor the work identi
fied below. The ir:lformation on this cenllicale has been
made 'a par: of Ihe Copyright 0fIice records.
records,
made'a

:.~-:<~

,.I

"

.Eo

~I~
.,~
~

$';

'\-

. G '"
(/.
.0
VI?
vI?
"'Ry Of CV'
OFFIOAL SEAL

FEB 2 2 1996

(J..tJ'11

......

00

R GISTER OF COPYRIGHTS

CO,ITINUAnON SHE!OT.
00 NOT WRITE ~80vE THIS LINE. IF YOU NE=O ~~~I!:~I"i'RA TE CO,ITlNUA
nnE OF THIS WORK""

PHARAOHS

:-.JAn)REOFTr-!!5 WORK T S.. ru..z-..c.l:"""

(Const:::ucted Dec. 1992)

ARCHITECTU~AL

WOR~

nve nT1.E5 ..,.


rREVIOUS OR ALTERNA nve
NONE
PU'S LlCA TION ..~S A CONT'RfBtiTl(JN If It-It - * ~s publi.shc-d .. ~ I CO",r.~"ltio" 10 I pc"""iod;c~L JtruL or ccllf"l'Tlof\. ~ ... ~ ;,.iormUlon 'OoUL
_Men Ihll: (O,uribulion .. ppt'lr~.
W.do: T .
collti", -ork. in. wMen
-4 C~h:(ti ..... W_do:
.

. -" "

NONE

"

O.al(
lss., O
.. t~ ..,

;
DA r05 OF BIRTH A80 DE;. TH

NAME Of AlJ"it"'lOn T

'(C.J(

w..., this
,his C'C,.tribo.IIIDf'I
C"C,.tribo,IIIDf'I I., Ihlt
chlf work
work.l
W...,
..
p....,...1r.
p....,...k tfUdr (ot hirc-!
hif~-!

19 :r..

OR DOMICllE
c...-y' ~AnONALlTY
..AlITIiOR'S
_ .... c...-y.

ORf C.'iz,"01~ UNITED STATES

100m;,,'.. 10>:
...,
. ~ 100m;"'"

DNa

W!I'

Ol!duP'l'~n-~ ~ instructJons
Ol!duP'I'ro-pti.n---...csi.
J-Oimeruiorul ~IFnlr1:
. ~ J-Oimeru;orul
- G Map',
Map'...

1.1
....
la ....

un.....

1=OirneiUlonal .1.l'TWod:
o 1=OirneiUlonalanwod:

.c

c: J~dr:r dts'i~
des'i~

work o( Itt
Irt
D<-ri$ft on ,hrnli1c .. ~.ttri.1
Oni$"

NONE

'A~~l

C!y":~;-jc.~:~,~

'OYt'S

C~~; ~-

o T ~"iol dn~iT1S
DTcxt

Ol'hol~
.. ph
I'hol~'"

ORc;roductio~ ol

YC;lr
YC';lf Oie-d T'

WAS THIS AUTIiOR'S


AUTHOR'S CONTI:IBU110
J 11'.' U'4F""
THE WORK
U'<F""

.r~dOl"l~tl

FLOR I DA "

NOTE.' .NATURE OF-AlfrHORSHIP


,,..
u... _, I".

Bom T

1/6/46

GEORGE NAY .

An:hilccrunl......ark
. XJ An:hilccrunl.....-ork

OATE!70FlIlRT'rl
DATE!> FlIIRT'n AND DEATH
Ycar Bom .,.
Year
Ynr Dir<l . T

So'"

1/6/45
Was

the. (VItUibuhOft 10 '1M- ...or\c. a


...,,11 JT"..Idt' lev- hir.-!

II~~

AUTIiO"'S ~AnONAUTY OR DOMICILE


........
c:...r
ORi{C..", ..

Xl Y"
NA runE OF AtJ'T"HORSHU'
At.1'T"HORSHU'

fI,OR rpA

o 2fAmens;anal
2fAmens;anaI ,.......n,

a Map'

o T~hnical
T~h"ical dr.a';ns;
dr-a';ns;

a Phot,,!" ph

OTut

'J Al'T:hil~ral
ArT:hil~ral Won

...............
.1' ............

C!.A I:-1ANTISl

N._ ".d..u

~_ '

GEORGE K,H
K."-Y .
P.O. BOX 32247

TltANSF'ER. U It.. cUitnol..cb' ".a~ ..........'" .poIICC'

I
i;

'i''''

'~.'r t.M- d.a,...nt

~".

i.l.I,n:llllirl\'ft"l'01 , _ Ihe' ,ulJow..UI

'p.n.!.
.. I.1 ~-.cnhip.f 'hI'
'p.n!. (1"'4' I bftri ""IC'~I
""IC'~I 01 h_h _ dfh...... chil'rU"
chil'rU""I.1
Ihl' ("o~,hl.
('o~,hl.

NONE

(""v....
.-,
.-, ................
................ D"
D",-V....

C....-.......
c....-.......11

I~II!I.
I~II!II. ,~"
,~"

,..............,
,..............,

T'
T'

5-., __ '-"_ .- ... _ rwoq

rw-oQ

. ;,..,..

C! Yri IX ,"0

""1'1'1.: "'.

~~"

.... ....c"

G"(n

OIf'Ck.Pf""Opriall'~
Olf'Ckapp"'pri;lll'~ See instructions

a ~OimtnSion.a1 s.culptu~

tJw.udtor"",,",a..'P"Tl.T
Ow
author """"' ... 'P"T 1. T

WAS TH S AUTIiOR'S COI'ITRIBtrrlC


THEWO K
.
I:r--..-.r

UNITED STATES

ODtrIkikod_t-:

01'0

Ii

oI"

NONE

,"
.
Case 2:00-cv-00760-KJD-RJJ
Document 5-928574
Filed 07/03/00 Page 54 of 69
"

1/

Added by C.O. by authority of letter recei~


",f
J11J
recei~ EXAMINED
_<.xA_
..._rN_E_D_"_,{~d..
JrtJ'.J-L+.-_______
Jan. 11, 1996 frC%ll If::.
Mr. George M
May.'
ay.'CH
"''''E''''C'''''-=EO=-=B''"y.:>'<%f'/<L.J.-I.-I-------CHECKED BYx:t...U-t

Fe

... Deleted by C.O. bY authority of !XtDne


!XtDne''
'rti'<-~(I:O';':"~-R-E-SPO-NO-C-NC-E------....
r,/o:RESPONOCNCE
CD
corw&sation on F.eb.' 16 1996 with Ifr. George Ha:;I.,!Jy
C
'~~------------------~~------------------

IIIi

00 NOT WRITE. ABovE mrs LINE. IF "fau NEE'O '.I0FlE SPACE:. USE J..J.. SEPARATE cor-mNUAnON SHET.
j I
:, !\
~rtC:VIOUS RECtS'T'RA TI0N H:as ~'!ntion
~'!ntion (or !.his
!.his -e.rk. or 10(,1'1 ,uiin'
,uiin' "'(f;0"
"'(f;0" oIlhiJ
oIlhiJ _'r..
_'r.. Jtrndy
Jtrndy bn-n
bn-n m
".... dr il!
il! rht
Iht CoP.""";tr.t
CoP.""";tr.t Qrr.er!
Qrr.(t!
. 1 ~rtC:VIOUS
:: y"
y" a:: /'I.
/'Ie U}"QW' ~t\S_t"t'
~t\S_t"t' is ""Yd,
""Yd. -101:",
-101:", is
is ...."other
"other rfTUtnt~
rfTUtnt~ ~,,~
~,,~ )OU:Jht!
)OU:Jht! (Ot"CX
(Ot"CX .~IC
.~IC boY1""
boY1""
: ::

1.:: Thi.s
Th~ is the Fint p-ubrisht"d t"diti-ol'l
t"diti-ol'\ 01 .. -otk p"'~I!, ~:Utcn:d itt
il'l ~Uhd
~is.hd rOf"n'l;.:; Thd
This i.s Ihe lint 'pp'ltc.,ton
'pp'ltc.,ton submitlt'CI 'try" thi.t luther
luthor as cO','n-nSh1 dJ.im"..c..
;.:;

..:. 'J This i.s .. c:h.anSf'd _",iOtl 01 thC' _i. .II lhc:l_" h;o' 'p .. n

""' this ."p4iorior\.

OER(V
y,,"CItK on CJ;'ArIU
CJ;'ArtUTION ComplrfC' ~ ~
~.tn:"'.tt>4
d~.t';"'"
COIT'Ipl4r'.
O
ER(V ATI V"'C v,o'CItK
..n: ..... t>d lob for ..I d~
.. I;..... _It: cOIT'Iplr,.
rfrr.~tins
.. lcri.1 IJ..,tify ."~ ~itri",.....,..1t
.::'~.In.
rf4rIr.~ti"S M
M"'lrri.1
~itri", .....,..It or.....cw"kJL
or .....cw"kJL tWC chi-s --* dd ~urd on
on.::'
~.'n. T

i .'
I :

it,.

**
"

{or JI

s_

.
o ErOSrr ACCOUNT II (he' ""ucJ'2.fiof\ 1ft d.

N ...... T

10

__

.--_.---

be c
d.... r''''d It ...
CHf'C"it ACC'OV"I
ACC'OVnl ell.lww.",
in 1h4r'
bot
CHfI'C"it
C:1.lww.", ;"
Ihfo CClPTri,h~ arM. r .'
Acc_".,. NfII""itc, T

.
NONE
...
.0 :.'

:.'
'

'

'

~mpi!'rto .....

-.

Ir

Ot'lr i~

L.

fYlftf'

.nd
An:ou"L
.rod ,..,"'t-I'r"oI
,.,,"'t-I'~01 AC'Cou"L

. -ORftE.S?ON'OENCE C;...: -""'~ ~~ .wdr~~ let -f..ich C'O'~t'1o..t"'!' ,I:.:,-... ! thd. 'P1"'-o~ ,~l~ h.-...-nc.'

"'.~I ).d~1 A~pt/Ci . (St"It/ ZIt" T

GEORGE
KAY'
...".
GEORGE KAY
P.O. BOX 32247
PALK BCH.GARDENS.
BCH.'GARDENS. FL. 33420
407-689-9821
vral~~cnft~th.lt:."ltw
cn.nFlCATtON- L~.. vral~~cnft~'h.lt:."ltw
Oedc

!t.,

'""1'

OM'

'!; ..~'-

:: Gdwr nrp~,ht claimant


: ; f"Wftft'
f"Wftft" eI ndusi .... "cklts)
':: .. uchonzl'd .I&""t r:J _
_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
____________________

" .................... .,.,..... --..c. .. __ ..

/"
',

"":r 't.MI"... lwdl:'L

T"~ -" ,,"ftld tu_C .,.,Ii 4 1' T II thi:I ~ppliotiow\ Ii ..... cl..... aI pubHalfwt , .. tpMT l. ....... 1i1".aNl .ubnvt d bftOft' ~ Cb'L

GEORGE MY

:f:' a

......

H ..,; .... 01 ......... C9~

"'AIL

CERnA.
CATE TO

GEORGE
;.-----___

MAY

; ~SIr."'
.---___ ~'"
~SIr."'

Ccrtinc:ale
Ccrtinc:.ale
-ill b.
I'!\ailed In
windo_

9-21-<>5

~ ~

::

'.
"'.

,."...,
"""'1 ........

..,'
..,' (h<-..:ora
(h<-..:ora idC'f'tilil'\J
idC'f'lilil'\J in Ih;.
,h;' Ip"nc;lW- .aI'Iool1h.ar dw nlilm"
nlill'Ml ... 1\J trUti".
~ mC'
1ft," in
i" (h.. ",,""tatiDl'l"f'C'~
""""taIiDl'l"f'C"~ h.l1~~ rJ

,,

~
~

"-

:L,o..-w--wrHI
11
W".II!,.
11 ,,

FL. 33420

La-...--..........

~
~

L.....,. wi
wi c:-.:,.
c:-.:,. __
__
L.....,.

~,
,...--.-,. D.c.. ~,

~
~

...

P,.. t.H, BCH. GARDENS,

,..

go .......

P.O. BOX 32247


Coty.r51.. wTt,.

.. __ -.......,.... /I...,., ..

~-L,.....
.......... s:N ....

~'"

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 55 of 69

r---Rlvl VA
For
For .... Wad.;.
Wad.;. 01
01

t~~ ViJual
ViJual Arts
Arts

AlES COPYRIGHT C'-,c-"c:.-:.o


CF?:C_ __
UNI-;-;:n S"7 ArES

ij

Certificate issued under the seal 01


of the Copyright
This Certilicate
OKice in accordance with title 17, Uniled Slates Code
attests that registration has been made lor the work identi:
identi~
anests
lied
below.The
information
on
this
certificate
has
been
lied below.The inlormation on this certi"cate has been
made-a part of the CoPyri9ht OHice records.

----

F.E-

VA i 45-207

I!UlIl.fQSrJI!II9SlJ!
InlI'lUI'IU! if.
j

1I ~,,'(-f-----?~~,,~i'----'-~~~m~'J.h.4~~~~=y)=9-~--~-'.;:; :-~"~~~A~ a;F.~'S~~~CN


II

~.

I
<

~!

\~

"d __

R"'RY Or CO

OFFlClAL SEAL

~.

y~:,

R_GIS I c,R OF COPYRIGHTS


fu~rI c;t2 l os dJ.rror:.c;J
DO NOT WRITE A80VE TH1S Uh'E...I.;: YOU 1'-1:::=:'0 MUh!::"S'?K ..... 2:\.J~c. .:.ISC:- .... Rt..TE COI.rrlNU~T10N

nnE OF T.-!lS
TrilS WORK ...-

*-;,

Dec. 1992)
(constructed Dec,

ARC~ITECTU~AL

wo?~
WO?~

TTnE:S""
PREVIOU~ OR AL1.::RNA. Tlvt. TTnE:S'"

NONE

'_~i:: ''':~ ?;;O,E5;"~ ~.~ Conlr:-::lI,aion 10 l ~:-!ocii~!.!-t:'-=1.=r r-ilr:-:-;:cr., givc iniol?.::cn .=-::':1 :.':~

CONT::JoliflON
PUBUC.\.TION AS A CONT;::J~uflON

if,lh'cS
ctlr.:nbulion .:Ippelr::-o.
co!led.ive. wor;:' in which L~C ctlr.:nbullon

,.,

f?
t?

'I
.u

_'2>:
-~

On ?:s~ T

DAl2i Or-3U:.Jri AND D.!d:-:


D'!,.l:-:
Ynr5cmY
Ye3rDie-::i.,...
Yt.lr5cm'"
Ye3rDie-::i
1
1/6/~6
NON:t:

NAME OF A lfrnOR Y

a.

ce

,.

GEORGE H2'_Y .

WAS lnlS AUu-:OR'$ COr-:-r::J3UTION


CON-r::J3UTION 10
::'='.t~rrll)N.-,u
'='_t ~rrll) No',t,l"

W~S this cnntnoulion 10 lh~''':''od: ~

Tn!: ,\\'ORK
TriE'\\'ORK

~ ...... cd( r..Jcc: for hifl:.-?

=it ,y"

II

:f

-.

NONE

;,
;.

COltctllVC 'r'fotk T
I Jilt o( COltctllVC

. Ancn;.::o~?

'.
-.

ONo

OF-AUT".20RSHIT .Oe--..J:.::l.??fO?r.::lc-:e..-{el..
L"'lS-truc!ions
NO-E
-E .'_--.NATURE OF-AUT"'.20R$HIT
.OC"'".J;:.~??rO?r.::IC':e..-{dl.. See L""lS-l.ruc!ions

NO 1. :. ..."' ."' 03-Di:nex;ior-...


03-Di:nex:;i
1lscu!pture
sculpture

GMap-"
G M:a~; . .
C
C Photog:-aph

.- .

O I"...

0' T-Dimensionai
r-Dimensionai art">vork
art"'> .... ork

U.".lr,
U.",lr, t..'1e
t.'l" I;......
:r
.e -.,n.."'c'trot
-:;.-,n..''o' 01

I'~'cio,,~o:.'s?
I'~'o'o,,~o:.'s?

.._ __

:J:-:~
:J:-:~ l;'.Ju:cr.!!

- ,;>..}'.
;>J'

~ Yd~~N~:
.d~~N~: ""':'t.!
"":'c..:~C~~
:~c~~-:
':

ONo- ~-~
~-:::::x-'l5..
'GYd ONo'

o Techni~l'd:a~~"
.
.,

OTut
OTv:t
.-XJ
XJ Arc.hite-crural we:;;

Q.Rt!?roCuC!ion of work of ar:


O-Rt!?roCuC!ion

o I?<!'5ign
D<!5ign on sheetlike rTl.J.tenai
D)..T:.S OF 'SIR In AND os-\.Tri
'Ye2reor.l Y
Year Died:Y

NAME OF A UTH OR ,...-

1/6/45
A llTrlO:,:S

~A llONALTTY

'-:QRS COr-:-7"R
I3UTJ ON TO
WAS J 015 A
AtJr::OR'S
COr-.7'RI3UTJ
WA.5TrilS
::;u:
=",d":O r-ll'lt'l
.
:~=",d":Or>ll'lt'l

OR DOMlOLE

THEWOR..'
THEWOR..'

t'21I""dCc.;r.::tT

OR {Gli'~ 0("

'nu
cu

~ITED STATES

Do:nic'J~in)-::

ONo

NONE

A.."Ionp.cl!!r?

!"'T,QRIDA

o Yes

P!oe'JC:on:-:,c-<.:.S~

r;r :'ld-.< o;u~".::>r-.; :I

(1 No

;E..S.!\-etc C:~'led

\6

~~

No

NA ruRE OF Alrn-iORSHIP Checi:. _p?rO?r-i.~!C' ~:dd). See instructions

o J-Di=neroionai sculphJre
C! 2_0irncnsion:a.l
20irncnsion:a.l :a.rt'-,,ork
:a.r1"o,,ork

0 M.. p
CJ Photoo:-aoh
Photog:-aph
o .

o Rep:-oduction of work of art

C Jewelry
Je . . . elry design

-bb

o Technial cnWoir.g
OText

-'TI Archite-:::tural work


...... ork

'0 De-siSl"l
De-siSl'l on :sheetlike materizl

,g
'.:1- H

::: I- ;:35'"
:~

.~:.:'

:-{
:"{
"-"-.-

..

Ll
Ij

:5-e-:''''-~
'.s-e-:-"'-~

odot~
odort: c:>mpI~1II>9
c:>mpI~1II>9
:ro::SS~
:ro::S:>~

'.'

YEAR lN WHlCH CREATJON OFTH1S


WORK WAS CQ,V.PLETED Thi::> jn!c/Tf'I:OI;orl
jn!c/Tf'O:OI;crl

1990
199a

..0( Y"",
Yt'" in)1l
;::u~~; C""",.o:J...
~!:'''n
-(
mu::>1 be given

DATI AND NATlON Of FlRST PUllLlCATION


PUllLlCAnO~ Of j tilS PARnCULAR WORK
Cc;mp\detl>!:;inJonrcLion
~~
December~)-- 21
'I'Uf\..
Cr;mp\detl>!:;inJonrcLion
'I'Uf\... ;aq2
OHLT il 1.'1':0
to'l,:> ....
,""o.k
o.k

n::l.s~np"b1W'lC"d..
n::ts~np"b1W"lC'd.

Uni ted States

COPYRlG}fT CU.IMANTtS) N~m~ ~nd ~dd1"'C:.5_mu.sl. be glVer> rv~ iI the ChinYnl is the: S).mc~lhe::alLhol't iv c:ninsp.tC'C2Y'

. - - : - .. ~.-~.:::--, .. -

_.. __ .'

-- -- ... - .

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 56 of 69

---'-------..:.....,
IA
__ r-ORM
~!1

!
.\

EXAMINEe> BY

** Added by C.O. by authority of letter, received


recelVed
~C~H~EC~K7.E~D~~BY~~~~I~--------------rCH~,E~C~K~E~O~B~Y~~Lt41~------------George
May.
Jan. 11, 1996 fran
from Mr.

:!
f

,1

.'fG{cORRESPONDENCE
fG{cORRESPONDENCE
**
C.O. by authority of ):bone
):bone
** Deleted by c.o.
Hay..!.hes
.
conversation on Feb.' 16, 1996 .."ith
-ith Mr. George Haf.!Jyes

"
1
'1

""1-

r-ORM VA

FeR
COPYRlr"T

CF:=l
L.:Sc.
Cf.,'lY

or

00 NOT WRITE ASOVE Ti-I1S LINE. If 'YOU NE::!J MORE S?ACS USc A SEPARATE CONTiNUATION SHES.

~REV10US REGISlRATION H:::s ~S::-:H)OI1 for th~ work. or for

f ::)'~ c:1 No

If Y0\;I
C-t

_ _ _ . . . . 1..

1..,-'

J.'1:.s:.5I"pC1OJ-'>

r:~1

: .. 0 Th,is is:.he

:I~wer ~ 'Ycs.-

why is

l;1

elriie!"v~~~ion of this ..... or~ ~!rt~dy ~ ..nee i:;

~nothr;.r rq;i.:.t...... tion b<:::i..,S :.ol.!;r.!: (O~.l: )?PfOpri;olc box) Y

'bli5hc-d e-eiticl'I of;l. ..... od.: orcvicn:.s1v ~.:H~


pI.:
_
." ~
J??!io.lion suo..,.il:ed. b:-- this ;lu:ho{ J.!i copyright

'- Cl T.'l.~:S l c.l,lnge-d ve~;on of :hc "...:ori:..;.5 sho ..... n b:-- spac!:: 0 on

ill

to':t

C.::l~;'-:'(nt Office:

..

ut;~Uort;...,":..-j 10;,:;",.
"

C~\..'7;:.r.~
this l?piiar'on.
Yo..r of Kc;i.5t-ntion y

!f :--our lnswc:,i5 Id.- give: j':cvio<..l$ Rc~i5:;':Iticn NI,l;:!lbcr'"

--

~::,.lV;"11V"'i: WORK OR COMPIL';' "lION Como\c:!e both S?~c:= ~ .l~d. 6"0 j~r; c'c~v;)ti"c ,..-or):; cOr.1::ltti:
l.. p:cdJ:i:lS M~tcri.:ll lcknlify Jon," ?(\.~:<~:ing ...... or;:. o~ wor):5 !h.H :hIS won:: :5 ou.:-c on ~r t.""1.C0I"?Or~lo. Y

'J

1.,'

Ii

**
**

s.e-=:"'~-....::io<-~
s.e-=:"'~-....::iot"~
:.e;O-~ ~.~Ic::ng
:-e;o-~

:"I.s =.c:L..

I;~~

b. MJt.e.ri.:l Added tc'Th~ Wor>: Civ..:;! -::rid. b!":"Icn\ 5t':lerncnt of L~~ ;.uteri... ! ::~l

r.=.:. ~'"I )dcie-d lolbts ~ork.Jl'1d

in ",r-ie.'l

~~S::~ i:s c.~imc:-::!. y

i~

DE?OSIT ACCOUNT If the


;-":.l~c""T"

If

r~'.51r.lllO:-' fe-= \5 to ~ C;'oHgt""Cl 10 1. ()epcsll A~un! ::::s::bli:shc-d in \,I..c Copy~gh~ Qf:;C!. . .pvc r.lO! id nl.l",~r-O[ Acc1 0L

A((Ol.1nt Numo-cr I
,

'

"

NONE

t~~R=.?O~ENCE :Q~::"'m<'nG

,Jdm> '0 w";ch

~~~~G~O~A;2247

"'~<=nd~:' '00"' c,~ :??:OOOn>!>Ould b<=~

'.

.'.

..

N'",,/

r.cc'.=/i:?'/G,,!/su."/~r

'f

.
:t sure ID

PALM BCH.GARDENS, FL_ 33420

"" '"'"

CERTIFJCATJON- L the

-;:.:x:

c.71!;r.'IC
c.~c-;:.:J(".

407 689 98?l

ii.i (I..I

-<r:o-~
--<r..-~

l.InJ~1t:nr.."';. h ...,.~:,~ cerrify 1hz! JJm the:

.Otd:: ON! one: Y


"-

il!'.
: 1"

.::= :luther
:J utber C1J?ynShl dl.inunl
~

o" . .ner of oclusiv~ right(:s>


____________________________________________
____
______________________________________________
[

=~ulhori2td~gento[

N~me
N:.m~ 01 .".rU"~
"1.I'Ir~ ~ o:nC'"
o:tlC" ~ ~~

Of
C( aw.nef
~

01 ,~o.tsNC
oJ
,~o.tsNe r>gl""JI5)
r>gl"JI5) A

th~"::""Ori::. id('ntifi~ in this "ppli~tion


th~"::"Ori::.
"ppli~lion .:nJ (luI
I~t L~e !'!At~mrnL5
!'tAt~mrnL5 ~dc
t>~. me in this OIppiiC'Jlion-il.c[:'
OIppiiC'Jlion-il.n: com:'cl
com:"ci \\1 the r....>;>! of m~' x.nCl'~I,,",,~e...
x.nt'l,~j,:..d~c..
\J(

',:

9 21

95

MAIL
CERllflCATETO
n.~

c .. ,,~ ...
....

__ >-'"'1
u~ \I"><
\I'>< -''-'"''
u~

Certificate
-"

...

... >-,
..............
............. _.0,.
_.0,.

--<----<-",,",,-~
""",-~

P.O.~B~O~X~3~2~2~~~.7~---------------------------------------

..... ~L,-,....._'
~L,-,...._'
~~...c

...........

.-.-

...... ".;
Case 2:00-cv-00760-KJD-RJJ
...~.'> ._:~'.~:~._~-' -:;~,::',~:~~~~~l~t;
;.::_:Z~~~~i~~.
-~.----~.----:-

",

,",

.;' ,

Document 5-928574
07/03/00 Page 57 of 69
." .' Filed
~<
"'--~

~.

,"j._, " :

'.
-,

:~

"

,
>.

.-.:;

-.. j'

-'

'..:.... 1',.

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 58 of 69

-------- --

~~---=~----c~--------

Li5.R.ARY 0:: COSCRE5S

\\.".Sh'!SC: J\'. DC

TillS IS TO CERTIFY, that the anached photocopy is a true


representation of the work emitled
entitled PHAROS deposited in the COc'Tight
Office with claim of copyright registe~ed Gloe:-- tje number V.f:.. S06-~91.

TillS IS TO CERTIFY FURTHER, that the work reg:slered


in black and white picture form also has a color photograph. Due to the
nature of LlJe work deposited the anached copies are the best possible
electrostatic positive prints a\2.ilabie.
11\
I1\" WTT"IESS \\1fEREOF,
heretc on December 7, 1998.

'~e

seal of this Office is a=:,:ei

M~e:hP,7s

Register of,Copyrights

'~

,./

( r
.

/"
i
./

,.

i LtC{...//
LF...//

:'

~::,

.. '' iv )
3\ \ t){ar.i~e<':S ,;; l

'treao

'

Cenifications and Documents


SeC:lOrl

Informa:ion and Reference

Division

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 59 of 69

i ..

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 60 of 69

.,

,
i

..
.'

,,:...
...

,,I
,

- .

\:~.

\'

.-'

,' ..'.,,

...

",

.!, .t'

. .'

..

.'. . . .

S~ ' ..

S .
I
S
~
.'.
~r::'
~r:
I

!!Ii

~I:
;:~

'

.'

~~

, ..
...

" ;t tr#J l'At ,i,J1tn<


~ v/p$.,f., I Cten': t~!f-- . .... . .
I,1
,!

~I

() v-'

P :. ~1~
o~ "1 ( <fp-.

IltJ*~J#1 o~"1P

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 61 of 69

November 13. 1995

George May
P.O. Box 322*7
Palm Beach Gardens. FL
Our reference:

33120

96000178

I.'

This refers to.your request of recent date.

LIBRARY
OF

CONGRESS

Our. search in the appropriate Copyright Office indexes and


catalogs that include worts cataloged froQ 1978 through
. September, 29. 1995 under 'the names Ramparts. Inc .. Circus'
Circus Hotel and ~asino and the title LUXOR disclosed no
separate .registration for a wort identifiable as
architectural work or photograph/artwor~and identified under
th'ese names' and thi's 'speci,Hc tftle.
..' ,_
..
.

,',.

The following r,~gistrati(Jn. was noted and is given a-s of'


possible interest:

Washington

D.C.
20539

CIRCUS CIRCUS HOTEL-CASINO. Col.


. phOI~o. View at' electric billboard
wi til cos tumed clown .'hOld ing" pinwhee l.
Appl.t1 tle: "The Circus-Circus at
dusk.".:App~. author:
John Paul
Harlowe. Registered in the name' of
John Paul Harlowe. effective
November 6. 1980 unde~ VAu 21-068
ollowlng creation in 1980.
'Your remi ttances totalling S{O.OO have been applied in
payment for thi!; search and r.eport.

'll1d.-rJ2,,., ?J.

r/i C~?-'_

~Iarla 'i. atuse


Senior Copyright Research Specialist.
Reference and Bibliography Section

..
--

..... Page
..L. 62
l'_""""1...
- _ '-"
"-" ....
"-_ r .L.
l'_"""1...
Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00
of 69
or Won: 0' :n. Vis
VIs ........ A.ru
.II

.JNITED S7"~S COPYAIGMT CFi=;Cc

i~ls (er:dlca . Issued uncer :ne seal 01 :f1~ Cooyrrgnr


O'Ilce
O"lce In ac:~rCJnCe
aC:~rCJnce wlm IJrle
'tile i 7. unlfec: Slares Cooe.
ar.es:s rnat reg1strallon f1as been maCe lor :ne work ICen!J
IleC ::'elow ihe Intorm'Hlon
Ilec
Intorm.Hton on tnlS cer:ltlcJte
cer:ItICJte r.as Dee,.,
De en
:-:-:ace a par: 01 :he Cooyngnt Office rec::m:lS

REGIS7

VA 775-829

IIIIUIIIU!!!
~_'"'-.r-

~&Jt, (;?~
~~
r9.d:i:u

EFFEC':"~CF RECi!S7i=\A nO-N----

JUL 0 8 1996

R:::'3IS7~=i OF COPYRIGH7S

Ame(lca
Ur:treC Stares Qf Ame{lca
DO NOT WRI7E ~=OV= iHIS LINE. !F YOU NESD MORE S? ACE USE A SE?ARA. TE CON nNUA 7l0N SHES.
>

TIlLE OF

HIS ....Oi\K T

NA7UREOF IHIS WOR.K T =-~

PREVIOUS OR A!...::..."':\.'.;AnvETITLES"'"
A!...::..."':\.'.;AnVETITLES"'"

NOt><"::
NOt><=:
Pt.:BUC.J.. TiON AS A CON,
CON ~ RIBt.'110N l! I.!\U
t.!\U worr. ..... ~ .,ull~'w-d..u,
.,ull~'"w-d..u, CIll"lcnb
CIll'lcnb ... non 10'
c:)UC'C:IYe
:."Itc;)l"IC":oution .Ippu.r'l:'d..
;"jUt of ColI~'n wo~'"
WQ~'"
c:)Uec:r.Ye ....
..... ork III wl'uc."I :."Itc;)l'IC":oution
'P~.&.r'!:'d..

~.~ o.cC"'O!.l.rc-~ blYt II\.iOr.:uC.cn 'boI.it


'boI..tt ~

NOU;::
NOUE

,oS

:--lA.'AE
NA.'AE OF Au"THOR
AL"THOR T

OA
OF 3I.R71'! "-"0
....."0 OU rr!
Yt:..lt Bern "
l' eu Died. T

GWRGZ I":;\Y

1-c~
1--C~
"'-"'- 01
l1li

- ....
..... on. nuC.1
nuC.f ior
lor :I.l.lC""!

OR
G~~ of
0/ .,,_..:00='
~,,-=:::n,,,--,,ST:..:.::A,,,I,,,ES=-_ __
OR {{ Cic..:..en
,..

C::Yn

Ocm.c.Lrd
Do=oekd in'"'
"'~

G No

J-Cii..":\~cru..l xulpt\ll'"e
o J-Cii..'":\~cru..l
o :'::~::'l.e"..lIOn.L/ L.":"'Worit
L.":"'Wcrit
o Re?:-:X:t.:dcn
Re?:-:X:t.:don of work. of ut
o Gels=' on 1hc:'t'ililt.c
1hc:"t'ililt.c nutci..ll
nutci.ll

11'1. ,I

u". ""'''0'''

u....'"'''''0''' "I
....
", ......
. "0'"
.... a.
G.
rro,
.. , .. ".' I.
9_".ta,1Y 1/"
9.".t.rry
.... CIlOT.' . . . or
11"-_
.. ''
11"- --

A.\.IE
A.\.{E

M"p

0 Phot0g::'4?h

Yc

II No

~I

OYo

:eNG

.....

IIII"-~.
OI"-~.

....,

l:i Te-:::-.nic.l c.."":1~


0 Tat

OATIS OF BIJIT1'! AND 0 urn


Year 50rn T
'fa:
"fa: Died. .,..

GCSY

8-13-36'

/alE

lJ'"T10N TO
WAS 11-D.S
TInS AUTHOR'S
ALT.--fOR'S CO
COl"-t'rR..IBlJ'"T10N
T1!EWORX
.-..-.,TIfEWORX

t..'\.i.l conl.nbuoon
COnt.nl:II.II:1on 10
te t,"Ic ....OI:k ,

I..S

",

OF AUT'rlOR T

JOS.:....~f!

'",<
.,
"

FLORIDA

A.ncnytnoo..al

n..tRE
NA n
..tRE Of AtJj"'"riORSHIP C"otd: 'PPr""O'p'I'U.ar box/c.l. S.... in~C1JC"Jcn",

NOTE
u"o.,

c-....,.

_--

WAS TIllS AL"TIlOR'S CONTIUllUTION


CON"l'lUllUTION TO
THE WOJU<
..... _ _ V1 ___

AtJnlOR'S NATIONALITY OR OOMIOU:


AUTIlOR'S

Wu I.tI..L:i
t.tu.:r (:onr.r1buncl"I
(:orrLr1bunon 10 ;."11 -crk ..

NCNE

CJ
...:l

..
", ""
,.,
...:l

...:l

"

"

r"<0
C

0.,

--1)

,R IN WHIe-! OEA710N OF THIS


WORK WAS COM?:'=,SJ

102

-:c: .- ..... -,

_ b e .......
-(Y_
(T_Iro"_

100"_

---

or"'

,-v

OF
P'ti"BUCATION
OFTH'lS
.JlA.ii. WORK
DATE A.."oID :"IAnON
:"I AnON 0
F FlRST
F1.RST P'ti"B
U CAnON OF
nns PAJi.11C
p AJi.11 C""v'1..A.ii.
wo RX

C--IN<II~
C--1N<rI~

~c!.!..~

~ ...

A....PRIL

t.JNTI"fI)

c.r ..

S7"r;s

15

yY_II-__ ,..

10 00 2

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 ~'Nr;,:..J-.~


Filed 07/03/00 Page 63 of 69
CHECKEDS, -C~~~______________

CHECKEDS, ~~~~-------------Continuation sheet ccmoleted by C.O. on basis of


/
Amended appl. cec'd 8/2S/96. See C.O. corcespondence
~CORREspaNDE~CE
ie.
~Y"

,
COP'

OF
L

0:
DO NOT WRITE ABOVE nilS LINE. IF YOU NEED MORE SPACE. USE A SEPARATE CONTINUATION SHEET.

!'REV10US REG IS"7R.A. nON H..l rf1U~Don (or ttu.s wotlc, or lor U'o (.I.r..it:r"l:~on or liU.J worlt. wfldy ~n ::"I~~~"" I."'I.cCc!'rnSo'" CHiC'T!
C ""
No !/ your ~~~ '.l "'"":'~.- ... r.:o-u .t.not/'lc:r !T'pC";u:lon t:-e1l1!; )oCvgh!? (Ot'd..I?prapr...ll'l' I><;n:) T

cr

.l..

C TI\u

!l,

\.1

the' Ii.n;! pub~

r:dinon

i"hu U II'\(' fir.1f IppUaOon

(. C'ih.u

-...or.l: PrT""tol.UJy ~lt'rn:! in W"lpl.lb~hr:d lot":\..

0(./0

l\.Lbc'\m~

by I.I\u

u .. c.'U.n~ yCT.tlot'l o.f. t.~ ~rl:.

olud"lor u ~prnght c.u...-u1'I1..

WWTI ~ 1~ 6 OJ' !.~ .l?piicJ:con..


1'u"t of

Rrs-i.untion T

OE..-:UV A nVE WORK OR COMP!LA naN ComphrlOl!


",.l'l'u:Q~l"in, ~./o'C'n./o1

Jdenc.ty

ltIr ?~=c.."'I!:

-Of.l:

or ..... orQ

bQt;~ :p.ll<"'r 6.a.t.nd

t.,',.l.{ ttu.s _orlr.

6b

k,f" d~V1C"'C' .... 0I"r.: ~o;:npJC't1l!' ONT

Ll b~

6b lor l COQ'lpJ..aoc.n.

on or :""lrnl""?'On.ro... ..,.

WOru\ BY GEORGE: !;;\Y, JOS:::?H CROSBY r AND GA..'tY N. i Y

DEPOSIT ACCOUN'T It the ~e"2con EC'C is 10 bot c:h.\l"(t"d

ttl I

!'-IoIG"I" T

~ AC1:tNI\I cst.l.bUsi'Wd \n the C,.gP1n~


Aca:Nn, NlUrlbCT T

0LIia. p ... ~.Iot\d ~ oj A.c:::t'Ou.r\L.

NONE
CORRE.SPONDENCE

c.;~

t"IoUr\C

uw:1 oI~ 11:1 .... r,..i.O ~r:'Cponda"U &boc:K.If U'IU oIppl.iaacn ~ be Mnt.

N.a.:zw/,A,AtJn:.i Apt/GryISLl./Z:::P T

GEORGE !-Q.Y
P.O. BOX 322<;7
PAI.M a::P.. G.?.!l:::NS, FL. 33420

407-.089-9821

C""<.R11FlCA nON' L'" undc=~ ~ artily tN,l ..,. "...


d'wrl. only one T

C It.-:.c:r

cr....... ~ o:!.Wnuv
o crwrocr 01. ~ ~r(s)

o '1.IC\CX"'..:.ed .a5'C" 01 _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
~cI ........ or

.... ~~or-Gl.-~.I.A.

ot t.~ _orX ida"la.ficd in ~ .p"plbr::i.on.ancl. Itw :'natIaDa'UI :n,ad


01 ppLia Don ~ c:':Il'l'W:::
ttIc ~ oi. :ny ~~

...... me 1l'I this

: ..".-d or printl:'d n.ua.

u:ad

eLate T It :::-.is '~~CCXl r;i""'a ~~

at public::ac.on 11\ ~ J. d.a no( :Ap\ .a.nd. Rlbau.c it ~ thaI e.....

GEORGE t?y

D ... ~

7-1-96

'c-,,--,

c.rtJnc.at.
.,IIb.

m.lI~ In
'<>dow

S'qo,.....~ .. - .

j
r.;
...;;;;;,=:;;,.;;::_;,;;;,...;-;-.- - - - - - - - - - - - - - - 1 , . _ -CD"''''
~Nu~;;a;:~~~~:;.,AQ~~.~-:_::-::~_:~~~---------------------l:.~::::::~
\

P.O.
P.O. :lOX
:lOX 32247
32247

l.

~:;~~;;-----------.----------------_1

CD .......

__
_.._
_-

.... -~.~

o.--~
I'-;:::~::;;:;_;_---------------------------------_11.
:..,..~.,.
l.o.--~
I:..,..~.,.

?.>.!....'! 301. GUmENS. :1.. 33420

..

...-- ",.,...,.~

_ _ "-"'

on
...~..
::~::oo:.__~~~~~~~~~~~;:::::::::::::::::=_::::;:::::::::::::::::::::::::::~~.~
'*-'~~

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 64 of 69

CONTINUATION SHEET
FOR APPLICATIC~N FORMS
rx

ThiS
ThiS Contrnuatlon
Contrnuatlon She-~I'~
She-~I'~ used
used ,1'1
,1'1 C:Jn,unc~,on
C:Jn,unc~,on ..... Ih
Ih Forms
Forms CA.
CA. ;:!lA.
;:!lA. 51:.
51:. SR.
anC!
anC! VA
VA only
only
InOle.lle wl'lle:'!
wl'lle:'! caslc
caslc larm
larm )'01..1
)'01..1 at~
at~ :;:::nllnull'Ig
:;:::nllnull'Ig 11'11'11 !he
!he space
space ,nIne
,nIne \,joeer
\,joeer (l9m.nane corner
corner
InOle.lle

lI.at all
all ceSSICle.
ceSSICle. Iry
Iry 10
10 It!
It! :he
:he ,ntortl':al1C1'I
,ntortl':al1C1'I carled
carled lor
lor IntO
IntO
lI.at

JIJI you
you 00
00 nc!
nc! Ma"'e
Ma"'e

FORM

ICON

VA

UNlr::O S7A reS CCPY~IGH'j"


CCPY~IGH'j" OFFICE

VA 775-829

IIIIIIIIIIUII
.-'-..
~~
~~

,ne

scaces ,?(O"',Oed
,?(O"',Oed on
on !he
!he
scaces

form
Caslc form

?? A.A. PAU SE: SEG SEW SR SRU TX

seac! el"lour;n
el"lour;n !Cf
!Cr all
all me
me .nlormanon
.nlormanon yOu
yOu nee<!
nee<! 10
10 give
give on
on Ihe
Ihe casle larm,use
IOrm,use

~I,IOr.IIII' .... ,'" me CaSte


IntS c::n'lnl..lauon sneer al'lo ~I,IOr.IIII'

lori~.
lori~.

If you SUomi! IM.S conllnuallon Sne!~. C!IO ICO no! lace O~ Staplelll to tne :::aslc lorm and laic
1010 me
!'we lOc;elMer oelore sucm1nlng mem.

TX~ : . ;

=';:i==.C7iV:: OA 7:: Gr: .:1E:GIS7RA TION

a8 1~6

JUL

..... ,,,

Part A at thiS sheet IS 1/'IlenCea 10 ~enllty


oCenuty Ine OaSIC ac!:)licJ.non.

Part

a IS ,4 conunuauol'l 0' Seac! 2.

Part C (on Ine reverse SICe oj :n15 So'ee!) is lOr :ne cOnllnuancn of Scaces 1.4. or 5.
6. ihe other
COrlllnu4l110n.
scaces on me t:laSJC term cau ter s;;ecIIJC Items of Inform.,ltIon ana snOI.JIQ not need COrlllnuClllon.

:3

ot

oages:

Y
DO.NOT WRITE ASOVE THIS UNE. FOR COPYRIGHT OFFlCE USE ONL Y
IDE~nFICA TtON OF CONTINUA nON SHEET: ThIs she!'et LS.I C'ontinu"Jnon oi the JppliClnOn ior copynSht re-glsrnnon on
On [he :.1:-1":
form 5ubmutN for the iollowlnS worK:
Tnt!: ICive [h~ ml..:.ls
nth:.ls $I\'en under the huding 'Title of thts Worle in Sp .. ce 1I 01 the b..slc iorm.l

... EALCl)N STATION ........................... .

IdentU!c..t1an
at
Appllatian

le.. M
M one c:opynSht d.lim~nt.ls ;O:lVotn

m Sp.i/oce 4 Ot the b",slc [omU

.'1A.'1E OF Al.THOR T

. ......................
.
......................

:-':A~IES} A~D ADDRES,5<E.Sl OF COPYRICJ-fT CL.l,,1~IA~t{51: !Cive the n",me .Ind .lddreu 0; .1.[

DA TIS OF BIRTH A.'1o


A.'1D DEATH
oA
Yeu
YC'U OirdT
YeolT Bom T

G_~~_N_ec
__l~Y__________._____________________
7/_S_~_2_________________
7/5/42
Neely
dci __Gary
W.l5 thu contributIon to the
thC' work AlJTli()R'S :-.lA TIONAtlTY
nONAtlTY OR DOMICILE
.a~ ..... ork. m",de lor hire ~
N_ of c~
Cit"..z.en of...
fm; ted ~tates
OR{
-,
. rl
Domlclleod In" e a n a

Contlnu~Uan

of Sp.ac. 2

nus ALTHOR'S CONTRIB\:nON TO


WAS THIS
THE WORK
Anonymow?
.J;
of I7I.W
m.M O.... IU.onS .J;
-v.s s..
-v.s'

O.'~

"'S~,

.'1AT1.iRE OF Al:'T'HORSHIP
Al:'T1iORSHIP Bnr:rly do.::"lbe n.nure oi Ihe
the ::u.ten.11 ce;]trd
C':"C'iltrd by the ~ulhor
~uthor In wtudl
wtuch c:opynghl

Lj

d.umed.. ..,.
d.umed
T

Technic.al C=awi."lg
:'lAME OF ALT.-iOR T
T

DA TIS OF BIRTH A.'10 DEATH


oA
't'euOicod"
Yeu Oicod"

Year BomT
YeuBomT

e ______________
____________.____________________________

~~
~~

e~

w.u thiJ c:ont:'1Ot.::ton!O the


Ih~ work. AlJTHOR'S:"IA nONAUn OR DOMICILE
.awOtk.~deforhir'!:
awotk.~deforhir'!:

~QfC~

OR{Cir.~en
OR{Cir.~~n of ..
DomlC',IC"d
DomlC',led In ..

WAS nilS At,rrHOR'S


At.rrHOR'S CONTRIBl..TION TO
THE WORK
.'10 " 171. ~ ..., _ ID .. ,... ...
Anon:rmol.:.l?
Y~
QI ,....,.. 01.1.-,11'0"'11 1

P~udon~oU1~ =Y~

,=

-y .... , _ O.\olII-cI

- :'-to

...~.
...~.

:"JA n.:RE OF .... L I HORSHJP Bnerly desc:i1be n.lture lJi the m.ltenOlI created b~ the ,)uthor In wnlch cop~Sht u ci.lu"ed. . ...
;-..lAME OF .",ulriOR
.",ulriCR T

DA TIS OF BIRTH AND


A.'IO DEATH
oA
Yeilr BomT
Born?
Yellr

Dit'dT
Yur DiC"dT

f _________________________________
_______________________~__~~~~
~~~~
.. ..
''

W,l.5thl,S,conmbunon:Q :he
:h~ ..... ork AI.JTHO'R'S .'fATlONALm OR DOMICILE
W.l.5thl,S,conmbunon:Q
mol
m.;ad~
de ior h.lf~
h.ue ~
N
"'........
........ QI ~-"f""

.l - work.

Y.,
'10
'10

OR{Ciuzen
OR{Ciuun of .. - - - - - - - - - OornlC'llrd II' ..

CONnIBUTION TO
WAS nilS AI.."THOR'S CONnIBUnON
THE WORK
" " ' _ " . . . , _ '0 ........
: Y~
Yn
.""0 Of ""eM
Anon,!mow!
"".w 0"."_'
0 ... "001"' .,
Posr\ldonvmous'

""' .11",_
=.""0 "".,',_
a.' ...,

YI.'1 -

\10
'\10

,.,~ct".
,.,~ct".

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 65 of 69

-------------------------------------------------------

: Sp.u I

: SP..lC'I"

Sp"U.

C.lnllnuaUon

olotn.r
Sj;lIeu

.J

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 66 of 69

..

.....

--=-~-

f __

./

hUro..Ewl~
.
...:'_.. _ _ _ Olua.
.

.~. . . . .
..
.~
;.#~
~ . ......... .
..
~~. . .
..-'~."
,

..........

','
".'

._:: ..
.'

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 67 of 69

".

.,.
'

'00:

00

r,,006
cr,

, ',':

~-~, '" 8':,:, :


o

1110:::;1 a :
:c

, I
; f

I '

............. .. ...
.._.- .................
,~

'~o"-I_:'
:

,
:"
,', :':
c O ,0 :

0:
g'
-

"

'

... ',', .....c;-- . . ' "" :.~. . .

. ....
.',,'

"

'

"

''',

" ""

' 0',

c...
'~
. .

,I

.. .....
.. ...
:,

'.

...... .
..

'

,
.'

,,

CO

...... L
NCEP TU ...... L
NCEPTU

J'\.1ASlER

"

;".:
;".:..

I.

Ie.. ''..
'CAl.:

PL
......t
PL-""

..

I
,. 200-0 __
1'.200-0

~___ ~,...___,;.
c:-c.-"":-'-='~
~c...;:.:-.:....,
.-~~,

1
I 0 ___ :'::-.,";.

--

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 68 of 69

19';

THE OLDEST ClTY


~

lsJ.od. I wo sowog spires deollr;ucd with orange te;-;-.-cott.


cr.:.rncntatioo f1,oked the hotel's cent7al dome . dding a fiDal
touch of lofry majesry to tbe wbole creation.
. Magnificeot tbougb it was. the Hotd Pooce de Leoo was ooly
the cCDte",icce of. wbole profr"'.m of .dditiODS .nd ,jteratioDS
Fhgler plo.=ed for Sl AugustilJe. Across tbe w2y from tbe
PODce de LeaD. ilia aD filled 12od" be bllilt the MC2Z"'-, 2 smaller
botel which offered slightly more modest accommodations for
the overilow from his m.jor botel. Tbe Alcazar ilio coo tUned an
uC2de of sbops for the botel's gu,,,-ts. and to the rear there was
:ill el2bof2te be:Jtb 2nd eotert,joroeot c;<Sino. Tbe Casino cootUned. large iodoor swimmiog :~ool. sever:J tYpes of ther<pelitic b;<ths. steam rooms, gyrcnasium, bowling illey .nd
dwce floor. The Alcuar continued Ca."Tere and Hastings'
SpaLisb Reownnce architecture. m~ing it 2 fitting comple .
. ment to the Ponce de Leon.
.
Fnnklia W. Srn.ith entered into tbe spirit of the moment by
ereccing the Coua Monica Hotel just 2croSS Cordova Street from
Flagler's botels. Tbe .....:Jls of Smith'!; exuberont mediev:J Moorish coutle were of the same cast concrete as the Ponce de LeaD
.. nd Alc;>zar wd his oWn VilI.. Zorayd ... Inside w .. s .. large.
glassed-over patio, the SUD Room. where Winter chills were
compJetdyb ..nisbed. The effort to cClmplete the hotel. however.
proved tGO much for Smith's fin .. oces. ~c:i he sold out to FJ:igler.
who reoamed the hotel the Cordova' ond added it to his
enterprises,
To insure th .. t guests could reacb his hotels, which were. after
:JI; 00 .the edge of the Florida frontier, Flagler purchoued the
railroad running north from St, Augustine to the St. Johns River
and built the first bridge across the river to connect with the r .. il
lines from the north, Henceforth, a traveler could step out of the
dism:J. frigid weather of New York City into a Pullman "palace"
cu aod thirry-five hours later step .ouHnto the wum sun.;hine
and blossoming flowersc.at Flagler's o~w railroad station in Sl
Augustine. The magic of changing wir.ter into spring overnight
captu.:"ed the imagio .. tioo of the winter-bound nQrth ;,ad set the
Florida tourist iod\!Stry booming.
:.
From the r..u depot tr.. velers went to the hotels io brightly

..

;.(.(

r;-.
i:--A~:

~:

;~~

The Sp2nish J
built by Henr!
S,rt, the Air.
h-!oorilh ,arc~
t:-iumvirate.

I:

.'

Case 2:00-cv-00760-KJD-RJJ Document 5-928574 Filed 07/03/00 Page 69 of 69

-.

'.
"

HIt:: FI.:\I;U:iI [I!.'\


[I!.\

195

orwge terr.-Cot(.
>me, idding fin;J

,no
, de Leon wos only
ions

wo ;Jter2tio~.

the w.y from Go


< :\.1c:;'Z2T, 2.mallce
.commod .. cions fo:- ,.
:commod
If :Lilo
:Liso cootJ...ined 4."1
~..J"l
the reU there W~

:r

The Cosj:lO con


types of ther,~owling alley 2nd
ore 2nd Hastings'
.. fitting comple>.
>,

,,1

)f the momeot by
,rdova,Street
. .from
~'
."t
,t medieval Moorhe Po~ee
de Leoo'
.'.ilJl
,.side ....:as a large,
.side
~

.',ilJl

vinter

Chills

were

ie hO'te~ho";'ever,
old outito F1 .. gler,
added it to his

which were, ~ter


.'er
er parehased the
'e St. r.~ns River
:neet i.Wtb the f.il
old ste~out of the
pilice".
pilice",
e warrn.sunshine
warm sunshine
'Ad station in St.
"d
sprioii~veniight
,orth and
set the
:t'7
.~.

trJIrna.n
trJIma.n

The Spani.h
Spanish Renaissance Hetel Pence
Penc.-de
de Leon [tep) was thefi."t
the'fi,,,t
built by Henry M. flagler. opening in 1888. A year later. cross KIng
Street. Ihe Alcazar [lower right) welcomed guest
guestS.
Cordov~. of
. The Cordova.
Moorish art;:hitecture [lower lerl) completed the lUXUriOUs
luxurious
lrium .... iral"e.

otels ill brightly

".

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 1 of 56

CV-S-OO-0760

1111111111111111

11111111111111111

11111

1111111111111

1111111111111111

11111111111111111

11111

1111111111111

CV-S-OO-0760-0001

1111111111111111

11111111111111111

11111

11111111111111111111111111111111111111

1111111111111111

11111111111111111

11111

11111111111111111111111111111111111111

06/07/2000

111111111111111111111111111111111111111111111111111111111111
111111111111111111111111111111111111111111111111111111111111
*A I I

1111111111

11111

11111

11111

1111111111

11111

11111

11111

CV-S-OO-0760

1111111111111111

11111111111111111

11111

1111111111111

1111111111111111

11111111111111111

11111

1111111111111

CV-S-OO-0760-0001

1111111111111111

1111111111111111111111111111

1111111111111111111111111

11111111

1111111111111111

1111111111111111111111111111

1111111111111111111111111

11111111

06/07/2000

11111111111111111111111111111111111111111111111111111111111I

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 2 of 56

UNITED STATES DISTRICT COURT


DISTRICT OF NEVADA
George May,

JUH

Plaintiff,

RECEIVED
AND FILED

7 3 02 fH '00

CASE NO:

vs.

)
)

Mark G. Trato's, Circus


Circus Enterprises, Inc.
and Johnnie B. Rawlinson,
individually, jointly and
severally,

)
)
)
)
)
)

Defendant's

CV-S-OO-0760-ffiR_RJJ

----------------------)
-----------------------)
COMPLAINT
1. COMES NOW, the plaintiff, George May, and files
this his complaint, and claims against the defendant's:

FACTS
2. The following facts, and claims against the defendant's
herein are common to all counts and causes of action hereinafter plead.

-1-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 3 of 56

JURISDICTION
3. The plaintiff, George May, is a citizen of the State
of Florida, and the United States of America.
4. The plaintiff, George May, is presently residing and
domiciled in the County of West Palm Beach, State of Florida.
5. The defendant Johnnie B. Rawlinson, is a citizen of
the State of Nevada, and the United States of America.
~.

The defendant Johnnie B. Rawlinson, is presently

residing in Las Vegas, Nevada in Clark County, Nevada.


7. The defendant Circus Circus Enterprises, Inc., is a
Nevada Corporation, doing business in the State of Nevada,
and incorporated in the State of Nevada.
8. The defendant Mark G. Tratos, is a citizen of the
State of Nevada, and the United States of America.
9. The defendant Mark G. Tratos, is presently residing
and domiciled in Las Vegas, Nevada, in Clark County, Nevada.
10. This honorable court has jurisdiction over this matter
under the Fifth, and Fourteenth Amendment of the United States
of America Constitution, 28 USCS 1343, 18 USCS 242, The
Civil Rights Act of 1871, 42 U.S.C. 1985, The Civil Rights Act
of 1870, 42 U.S.C. 1983.
11. This honorable court has jurisdiction over this matter
under Title 28 U.S. Code 2679, and Title 28 U.S. Code 1331,
which grants general jurisdiction on the basis of a federal
question. Bivens v. Six Unknown Narcotics Agents, 403 U.S.
388 (1971).
12. This is an action for damages in excess of Seventy
Five Thousand Dollars.

($75,000.00).
-2-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 4 of 56

13. The unlawful acts, and constitutional torts being


committed by Johnnie B. Rawlinson are as an individualy,
and are Coram Non-Judice, and Johnnie B. Rawlinson has
no immunity. ACLU Foundation v. Barr. 952 F.2d 457, 293
U.S. App. DC 101, (CA DC 1991).
14. The defendant Mark G. tratos, and defendant Circus
Circus Enterprises, Inc., and Johnnie B. Rawlinson, have
conspired with one another, and have received payment, from
one another to deprive the plaintiff, of his protected
Rights protected under the Civil Rights Act of 1870,42 U.S.C.
1983, The Civil Rights Act of 1871, 42 U.S.C. 1985, and
The Fifth, and Fourteenth

Amendment of the United States of

America Constitution. Fonda v. Gray, 1983 tCA 9) CAL 707 F.2d


435.
15. The defendant Mark G. Tratos, has by his unlawful acts
complained of herein deprived the plaintiff, George May of
his Protected Rights Protected under 28 USCS 1343(a),(l),(2),
(3), The Civil Rights Act of 1870, 42 U.S.C. 1983, The Civil
Rights Act of 1871, 42 U.S.C. 1985, and the Fifth and Fourteenth Amendment of the United States of America Constitution.
16. The defendant Circus Circus Enterprises, Inc., has by
their unlawful acts complained of herein deprived the

plain~

tiff, George May, of his protected Rights Protected under


28 USCS 1343,(a),(1),(2),(3)"

The Civil Rights Act of 1870,

42 U.S.C. 1983, The Civil Rights Act of 1871, 42 U.S.C. 1985,


and the Fifth and Fourteenth Amendment of the United States
of America Constitution"
-3-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 5 of 56

17. The defendant Johnnie B. Rawlinson, individually,


Coram Non-Judice, has by her unlawful acts complained of
herein deprived the plaintiff, George May, of his protected rights protected under 28 USCS 1343,(a),(1),(2),(3),
The Civil Rights Act of 1870, 42 U.S.C. 1983, The Civil
Rights Act of 1871, 42 U.S.C. 1985, and the Fifth and Fourteenth Amendment of the United States of America Constitution.
18. The defendant Johnnie B. Rawlinson, seeks to enforce
a without subject matter jurisdiction, without jurisdiction
of the subject matter, without authority, void, order, orderthe plaintiff not to file a complaint for the defendant,
Circus Circus Enterprises, Inc., filing false,

fraudulent,

affidavits with the Patent and Trademark office, and infringing the plaintiff's Registered Copyrighted Trademarks, picture
Marks, in violation of the plaintiff's protected constitutional
rights protected under the Fifth, Seventh, Ninth, Thirteenth,
and Fourteenth Amendment of the united States of America Constitution, and plaintiff's protected Rights protected under
28 USCS 1343,(a),(1),(2),(3), The Civil Rights Act of 1870,
42 U.S.C. 1983, The Civil Rights Act of 1871, 42 U.S.C.
~1985.

19. The defendant Johnnie B. Rawlinson seeks by an threat


and extortion letter to find the plaintiff in criminal contempt of court for a civil contempt order based on a unconstitutional order, that is without subject matter jurisdiction, without jurisdiction of the subject matter, without
authority and void. "A court does not have contempt powers
to enforce violations of its orders if they are rendered

-4-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 6 of 56

without jurisdiction of the subject matter, or the parties.


In re Elrod, App. 4 Dist. 455 So. 2d 1325 (1984); Disobedience of order issued without jurisdiction is not contempt.
Sandstrom v. State App. 4 Dist. 309 So.2d 17 (1975).
20. Johnnie B. Rawlinson has by her Coram Non-judice
Acts as an individual, for payment by the defendant's Circus
Circus Enterprises, Inc., of sending letters of threats to
the plaintiff, has deprived the plaintiff, George May of his
protected Civil, and Constitutional Rights, before mentioned
herein.
21. The defendant Johnnie B. Rawlinson has deprived the plaintiff of his protected rights protected by the Bill of rights,
and is committing criminal acts against the plaintiff, by sending letters of treats to the plaintiff in violation of 18 USCS
876.
*No court of law has ever at any time ruled
that plaintiff's Registered Copyrights are
IIIDEAIS" or "concepts" in any ruling, and
no court has ever at any time ruled that
only the defendant Circus Circus same Trademark not owned by Circus is a "IDEA", or
"Concept", the plaintiff's Registered Copyrighted Trademarks, and Picture Marks, cannot be "IDEAS" AND CONCEPTS" for the Plaintiff, and Not IDEA'S and Concepts" for the
defendant Circus unless the defendant Circus
has payed off the the court to create the
double fiction device as a dog is a dog. not
a dog for one person and a cat for another.
unless the court is participating in the fraud
for payment or stock ownership.
Plaintiff's Registered Copyrights contain many
different "IDEA'S, and "Concepts" not just one.
-5-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 7 of 56

STATEMENT OF THE CASE


22. The plaintiff, George May, re-alleges, and re-avers
his claims and allegations contained in number 1, through
22, as if fully set forth herein, and would further state:
23. The plaintiff, on or about April 1990, took his
drawings for his gambling casino to Lee Linton, an Architect
in Las Vegas, Nevada, to prepare Site Plans, Zoning Applications, and Architectural Plans for his Gambling Casino after,
entering into a contract to purchase property from Mel Larson,
of Circus Circus Enterprises, Inc.
24. The plaintiff's Architectprepared renderings of the
Plaintiff's Gambling Casino, that included many different
concepts, idea's, that were turned into the plaintiff's
written Architectural Plans, written Trademarks, and written
Designs, the Architect Lee Linton then took photographs
of the plaintiff's Trademarks to make Picture Marks.
25. That on June 28, 1990, Lee Linton, mailed the plaintiff's Trademarks, and picture marks to the plaintiff establishing priority of the plaintiff's Trademarks, and Picture
Marks for his gambling casino.
26. Lee Linton then took the plaintiff's Trademarks, and
Picture Marks to Circus Circus Enterprises, Inc., for Mel
Larsen to sign the zoning application.
27. On or about 1993, the defendant Mark Trato's filed
a false, fraudulent application with the Patent and Trademark
office to falsely and fraudulently register the plaintiff's
Trademark, and picture mark as owned by Circus Circus, Inc.
-6-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 8 of 56

28. That upon learning that the defendant Circus Circus


Enterprises, Inc., had constructed the plaintiff's building,
after copying the plaintiff'S Architectural Plans, the
plaintiff herein filed a complaint against Circus Circus
Enterprises, Inc., before his Copyrights were registered with
the Copyright office.
29. The defendant Mark Tratos, filed a not signature
authenticated affidavit of someone who may not be a Veldon
Simpson, that is false, fraudulent, and that cannot be accepted
by any court of law under Federal Evidence Rule 901, in the
plaintiff's case and compromised the judge to have the plaintiff's complaint dismissed.
30. The plaintiff, then filed more complaints against the
defendant Circus Circus Enterprises, Inc., and each and every
case was dismissed based on res-judicata, based on the false,
fraudulent affidavit of Bart Simpson, by judges who had been
compromised by the defendant's Mark trato's, and Circus Circus
Enterprises, Inc.,
31. Since the plaintiff's Copyrights were not registered
at the time that plaintiff's complaint was filed all judgements
were and are without subject matter jurisdiction as no Copyright register numbers existed, and the court cannot entertain
a copyright suit on a not registered copyright.
32. The defendant's Circus Circus Enterprises, Inc., and
Mark Trato's then caused an without subject matter jurisdiction,
without jurisdiction of the subject matter, without authority
order to be issued that said the plaintiff cannot file any
more complaints based on plaintiff's concept's, and idea;
-7-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 9 of 56

33. The without subject matter jurisdiction, without


jurisdiction of the subject matter, without authority
order did not state what concept or idea except an concept, and idea of a pyramid shaped hotel, and not the many
idea's and concept's contained in the plaintiff Architectural plans, and did not state other causes of actions for
Trademark, and Picture Mark infringement.
34. Hence the defendant's Circus Circus Enterprises, Inc.,
and Mark Trato's and the payed off court have used devices to
deprive the plaintiff of his protected Civil and Constitutional
Rights before mentioned herein, for over 6 years.
35. The defendant's herein have by their unlawful acts,
Constitutional Torts, and deprivations before mentioned herein,
have caused damages to the plaintiff, George May.

-8-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 10 of 56

COUNT I
DAMAGES
36. The plaintiff, George May, re-alleges, and re-avers
his claims and allegations contained in number 1, through
36, as if fully set forth herein and would further state:
37. The defendant's herein have caused damages to the
plaintiff, George May, herein, by their unlawful acts before
mentioned herein, and will continue to cause damages to the
plaintiff.

38. The plaintiff, George May, pursuant to Federal Rule


of Civil Procedure 38(b), and the Seventh Amendment of the
United States Constitution invokes his right to a trial by
jury in this case herein.

WHEREFORE, the plaintiff, George May, demands judgement


against the defendant's herein in the amount of $1 million
dollars, and the cost of this complaint herein of $150.00.

Respectfully submitted

~a~
P.O. box 32247
Palm Bch. Gardens
Fl. 33420
561-333-7334

-9-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 11 of 56

PLAINTIFF'S ADDENDUM
ATTACHED HEREIN, PART
OF ALL PLEADINGS FOR
ALL PURPOSES, FEDERAL
RULE OF CIVIL PROCEDURE

lO(e)

--

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 12. of 56


~---~-------~~---

VNlTED STATES CONSTTflTI10N

lOJ

.-~

--<

1498

The Senators and Aepresenlallves before menl1oned. and the Members 01 l11e say.

eral State Leoisiatures, and a/l executive and JudicIal Offic81'3, bOlh or Ihe United States and
01 the several Slates, shall be bound by Oath or Alfirmation, to support Ihls Constilullon;
but no religious Test shall eVer be required as a Ouaificalion to any Ottice or public Trust
under the United Siaies.
.

ARTrCLE

VII

The Ratification or the Conventions of nine States shall be sufficient for the Establish
ment of this Constllulion between the Slates so ratifyIng the Same.
.
ARTICLES IN ADDITION TO, AND AMENDMENT OF, THE CONSTITUTION OF THE UNITED
STATES'OF AMERICA, PROPOSED BY CONGRESS, AND RATIFIED BY THE LEGIS LA- '
TURES OF THE SEVERAL STATES PURSUANT TO THE FIFTH ARTICLE OF THE ORIGINAL CONSTITUTION,
-

I [1791)

AMENDMENT

CAngte:;s shall make no law respecting an establishment of religion, or prohibiting the


free exercise thereof: or abridging the freedom of speech, or of the press: or the right

of the people peaceably 10 a5sembl e, and to pelition the Government


ances,

tor a redress of griev.

II [1791)

AMENDMENT

A well regulaled Militia, being necessary 10 the security of 8 tree State. the right of Ihe
Deople to keep and bear Arms. shall not be infringed.
'

III (1791J

AMENDMENT

No Soldier shall. in time of 'peace be quartered in any house, without Ihe consent of
the Owner, nor time of war, bUlln a manner to b!" prescribed by law.,

in

AMENDMENT

IV [1791]

The rigtrt tlf the people to be secure in their persons. houses, papers, and etreels.
against unreasonab/es ...arches an'd seizures, shall not be violated. and no Warrants shall
Issue. but upon probable cause, supported by Oath or affirmation, and particularly d.JScribing
the place 10 be searched. and Ihe persons or l!lings to be seized.

Am:NDArENT

V (1791)

No person shall be held to anSwer lor a capilal. or otherwise infamous crime, unless
on a presentment or indictment of a Grand Jury, except in cases arising in the land or
naval forces, or in Ihe Militia, when In actual $e~ice In time of War or public danger; nor
shall any person be subject for the same offence 10 be twice put in jeopardy of liIe or limb:
nor snail be compelled in any criminal case to be a witness against himself, nor be deprived
of life: liberty. or property. without due process of law: nor shall private proper[y be taken
tor public use, without just compensation.

AMENDMENT VI (1791]
In all criminal prosecutions, the accused shall ttnjoy the right to a speedy and public
trial, by an impartial jury of the Stale and district wherein the crime shall have been c;om~
mitted. which district shall have be~n previously ascertained by law, and-fo be informed of'
the nature and cause of the accusation: fo be conrronted with the witnesses against

.7'.

/"
,'.

- ","::;
'

., ..

__

......................
~_!@~~l~,,~~~~~/:,-O:_:::)~~
_----------I!-l!@~~l~,.~~~~~/:
:-::)~~

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 13 of 56


-......
tJNlTEI)

STATES CONSTITtJIlON

lSO<l

the Il,t, the Senale shall choose the Vlce--Presidanl; I quorum (or the purpose shall consist
of two~thirds of Ihe whoht number of Senators, and a majority of Ihe whole number shall be
necessazy 10 a choice. But no pO(3on constitutionally Inellgjble to the ollica of President
shall be eligible 10 Ihal 01 Vlc&-Presldent ot the United Siales.

AMENDMENT

XIII (1865)

a,

Section 1. Neither slavery nor involuntary servitude, except


a punishment lor
crime whereof the party shall have been duly convicted, shall exist within the United Stain,'
or any place subject 10 Iheir Jurisdiction.

Section 2.

ConO';'." shall have


ConO';-."

power 10 enforce Ihls.


this. article by appropriate legis/a-

tlon.

AMENDMENT XIV [1868]


Section 1. All person.s born or naturalized In the United Slates, and subject 10 the
jurbdlction thereof, are cHizen, of the United Stal8'S and of the Slate wherein they reside.
No State shall make or enforce any law Which shall abridge the privfle<Je3 or Immunitie..s ot
of
cit/zen. of
01 Ihe United Siales; nor .helf eny Siele deprive any p.",on of
01 lifa,
lila, liberty, or
property, without due process of law: nor deny 10 any person within its' JurisdIction the
01 Ihe law.
equal proleclion of
Section 2. Representatives shall be apportioned among the several. States accordin;igl'llll
according .....1l.
10 their respecUve numbers, counUng the whole number of persons in each Stato excluding
Indians not taxed. Sut when the right to vote al any election lor the choice of electors for

President and Vice President of


at the Uniled Slates, Representat/vH in Conoress.
Cono'ress, the Execu ..
of nears at
thereol, Is denied to
tive and Judicial ofncers
of a Slate,
Slate. or the members of the legiSlature thereat,
any of the male Inhabitants of such State, being Iwenty--one
twenty..gne years of age, and cillzeQs at
of the
United StatH, or In Iny way abridged, except tor par1ic:ipation in rebeiUon, or other crime,
of
the basl3 01 representation therein shall be reduced In the proportion which the number at
such male citizens
cllizans shall bear to Ihe
the whole number of male ciUzens twenty-ono years ot age
Ige
in such State.
elector of
Section 3. No pe~n shall be I Senator or Representative in Congress, or eloctor
President and Vice President, or hold Iny ottlce, civil or military, under the United States,
er under any Stale, who having previously taken an oalh, IS member of Congress, or as
an ollicer 01 the United Slates. or as a member ol
of any Stale legislature, or as an executive
execut/ve
Iny State, 10
to support the Constitution of
01 the United States,
or judicial officer of any
States. shall have
engaged in insurrection or rebellion against the same, or given aid or comfort to the enemies thereof. Sut Congress may by a vote of two .. thirds of each House, remove such djsa~
bility.
bifity.

.1* '

Seetion 04. The validity at


of the public debt of the United States. authorized by law, In ..
eluding debts Incurred tor payment of pensions .and bounties lor seNices In suppressIng
suppressing In
surrection or rebetfion, shall not be questioned. But neither the United States nor any
State shall assume or pay any debt or obligation incurred in aid of insurrection
insurrectIon or rebellion
a;ainst the United States. or any claim tor the loss or
of emancipation of any slave:
slave; but al/
such debts, obligations and claims shall be held illegal and void.
Section
Seclion S. The Congress shall have power to enforce, by appropriate legislalion,
legislation, Ihe
provisions of Ihis article.

AMENDMENT XV (18iOJ
o( the United Slates 10 vole
Section 1. The right of citizens of
vote shall not be-denied or
the United StatH or by any Slate on account of race.
race, color, or previous condi
ccndi
abridged by Ihe
tion of seNitude.

.1

-'.

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 14 of 56

'0 VENUE
:deral district
application of
, prohibiting
om enfordng
It is substan:h:lt State law
grant injunc.
:ncy e)tistS or
will be mate
plaintiff of
jy"' in state
'ublic Servi:::e

/ ' 1343.

6.
) preduldcs
.:tly affecting
pay (or g3.S
to tak:: full
1 to petition
l.fter hearing
:o!S Supreme
'0 . ... Public
Supp 114.
;itic:s' action
Iblic Service
j,' transmis
ubmittl:d to
lility which
i to be incustomers.
2(.$) is not
" n( utility
t to appal
or Appc3.ls.
rvice Com.

28 USCS 1343

DISTRICT COURTS JURIS.

II
II
I

.\
I

Civil rights and elective franchise

(a) The district courts shall have original jurisdiction of any civil action
authorized by law to be commenced by any person:
(1) To reCover damages for injury to his person or property, or because
of the deprivation of any right or privilege of a citizen of the United
States, by any act done in furtherance of any conspiracy mentioned in
section 1985 of Title 42 [42 uses 1985J;
(2) To recover damages from any person wqo fails to prevent or to aid
in preventing any wrongs mentioned in section 1985 of Title 42 which
he had knowledge were about to occur and power to prevent;
(3) To redress the deprivation, under color of any State law, statute,
ordinance, regulation, custom or usage; of any right, privilege or
immunity secured by the Constitution of the United States or by any
Act of Congress' providing for equal rights of citizens or of all persons
within the jurisdiction of the United States;
(4) To recover damages or to secure equitable or other relief under any
Act of Congress providing for the protection of civil rights, including
the right to vote.
(b) For purposes of this section(1) the District of Columbia shall be considered to be a State; and
(2) any Act of Congress applicable exclusively to the District of
Columbia shall be considered to be a statute of the District of Columbia .
(June 25, 1948, ch 646, I, 62 Stat. 932; SepC3, 1954, ch .1263, 42, 68
Stat. 1241; Sept. 9, 1957, P. 1. 85315, Part III, 121, 71 Stat. 637; Dec.
29,1979, P. 1. 96170, 2,93 Stat. 1284.)

::r proceed-

d (eM

.itation of
',ibiting in\I,'ith st3te
'ublic utili
15 de31ing
, and effi-

HISTORY; A]I;CILLARY LAWS AND DIRECTIVES


Prior law and revision:
This section is based on Act Mar. 3, 1911, ch 231, 24, paras. 12, 13,
14, 36 Slat. 1092 (former 28 USC 41 (12), (13), and (14) .... '
Words "civil action" were substituted for "suits," "suits at la\\-' or in
equity" in view of Rule 2 of the Federal Rules of Civil Procedure.
l"umerous changes were made in arrangement and phraseology.
Amendments:
1954. Act Sept. 3, 1954, in paras. (I) and (2), substituted "1985 of Title

:tins SUte

42" for "47 of Tide: 8".

h:lllengins
m3.Y have
pl3.in and
s 1342,
lively detid enable
st3tUte or
19: suit in
dison Co.

1957. Act Sept. 9, 1957; in the catchline, inserted "and elective


franchise', and added para. (4).
1979. Act Dec. 29, 1979 designated the existing provisions as subsec.
(a); and added subsec. (b).

. ...

Other provisions:
Application of 1970 amendments. Act Dec. 29, 1970, P. L. 96170, 3,
93 Stat. 1284, provided: "The amendments made by this Act [amend.
ing this section and 42 USCS 1983 and adding this note) shall apply
~
1 0 9 ' .. -",,,,-

,~

.....

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 15 of 56

Guarantees to all persons the same rights that white citizens have to make
enforceable coctracts, to testify in co~rt and to the Cull and equal bene Cit oC all
laws acd proceedings for
ror the prot.ectiOc oC person and property.
'.

Provides criminal penalties for BIly person who, under color onaw, decrivu
any person of Federal civil .rights, or :n-ho subjects iJ,y peerson to different
pe.nalties than are prescribed {or the punishment or
of citizens because that person
is an aliec or because of that persoc's race or color.
~~c

Con,., S- II. Ch.

ll~, 16 St.ot.. Hl, 1+1, 1870

4.2 U.s.c. 11943

f]

."

crvn.
crvn. RIGHTS
RIGHTS ACT
ACT OF
OF 1871
187,1
,

..

Gran he ri t to an arson to brin a civil aetioe for damsges against


a person woo has conspired with one or more other pe.. ons: (1) to prevent him
from exercising the duties oC a Federal official; (2) tobterrere with his acting
as a witness or juror in a Federal courtj (3) to den to him the equal rotection
_of the laws; (4) to prevent him from enforcing the equ protection 0 the laws;
lawsj
or 't5rtoi";terfere with his right to vote in a Federal election..
election.
Grants the right t.g.a..!!
t.g.8..!! erson brin
actilig I.Inaer color Or law, d!prives him 0

CocstitutiOl}, "

.' .

" t(2d

-'

civil

Coli", s-. L eb. 22, 17 S.tat. 13, l~l

.\.

~ against a person who,

, he
ht guarlllt.eed by the U.s.
U.s.
.,

'.

42 u.s,c. 11885

CIVIL lUGRTS ACT

oF'..lS6~, SE~ON 802


,

Authorizes the u.s. Attorney General to intervene in any Jignificsnt


Jignificant court
suit brought to prevent denial of the equal protection of the laws under'the
accouce of race, color, religion. se: or national
Fourteenth Amendment on accouct
origin.
.

P.L. 88-352, 78 Stat. 265, 1964


P.L. ~1.8,
~18, 14 Stat. 375, 1m

..

-"

--

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 16 of 56

,, ,

CRS-5
CRS-5

EQUAL PROTECTION
PROTECTION OF
OF TE:E
TE:E LAWS
LAWS
I.I. EQUAL

f:

r;;r;;

11:11:
;;.
;;.
~.;
~.;
~.;

""

FIFTH
AMENDMENT
TO
THE
CONSTITUTION,
FIFTH AMENDMENT
AMENDMENT TO
TO THE
THE CONSTITUTION,
CONSTITUTION,
FIFTH

:0

~!:
~!:
~~

~
~

ti

THIRTEENTH AMENDMENT TO THE CONSTITUTION

Proh'ibits slav~ry and authorizes Congress to enforc?thi.sprohihition


enforc?thi.sprohibition by
appropriate legislation.
......

[
'"

~,

Adopt.cl1865

!!;

F.:

F.:
r;

~
~

~
r.

.A.dopt.d 1791
1791
.A.dopt.d

II
II

",.
",.

49~:

...F:"'"F:

E;

,,'

Fo;bids
Forbids the Federal Government to deprive
depme ,My
any person 'of life,
life liberty,
liberty or
or
Forbids
property,
Bolling u,u. Sharpe
Sharpe (347
(347 U,S,
U.S. 497,
497,
property, without
without due
due process
process of
of law,
law.' In
In BollIng
1954), the
the Supreme
Supreme Court
Court held
held that,this
that,this 'due
'due process'
process' clause
clause forbids
forbids the
the Federal
Federal
1954),
protection of the laws on account
Government to deny to any person the equal protect'lOn
of race: Hence, Federal laws that protect the rights of personsl!lu:t protect all
equally, without regard to race,
race.
persons ,equally,
, _
,,.

~~

C;

"';l
liberty,~

F6~TEENTH
AMEm:~T.'!.~ TEE
F6~TE~TH AMENDMENT,~O
AME~~T,'!.~
TEE CONSTInr:n?~
CONSTInr:n~~

',
.,
', ..
..

~ .,,

.AJ:cong
Its other provlSlons,
to anyperson
any person 'the
'the i
provisions, forbids
Al:nong its
prOVlSlons,
forbIds ev~ry State to deny 6J
laws.' As does the Fifth Amendment with respect to the I
equal protection of the laws,'
Federal Government, this Amendment obliges States to protect the rights of
persons equally, that is, without discrimination against any clus of persons on
account of race' or of any other unreasonable clllSllificatioIl.

,
Ii;

!;
!;

Adoptad 1868

'.
"

CIVIL RIGHTS ACT OF 1866


Guarantees to every U.s.
U.s, citizen the 'same rights that white citizens have
'to inherit, purchase, lease, 'sell, hold, and convey real ~d personal property:

..f

J
f,,
~

~
~

usc. HIBSI,
HIBSI, l~
l~

CIVIL
187,0 ..__
CIVIL RIGHTS
RIGHTS ACT
ACT OF
OF 187.0
__

rr

Providu
Providu criminal
criminal penalties
penalties tor
tor each
each of
of two
two or
or more
more persollS
persons who
who coospire
conspire
'to
in,i!:.re
oppreS3, threaten
intimidata' any
'to in,i!:.re.
in,iy,rell oppreS3.
threaten or
or intimida!;a'
any Cltlzen
Cltlzen exerCl.SUlg
exerCl.SUlg any
any Federal
Federal
civirright.
penalties for
for each
each of
of two
two or
or more
more persoos
persons who
who 'go
'go
civirright. Providu
Providu c:I1mma j penalties
in disguise
disguise on
in
on the
the highway'
highway" or
or on
on the
the pro
pro eee' of
of aa eiti~n
eiti~n in
in order
order to
to intertere
intertere
with
civil
with that
that citizen',
citizen', uercise'of
uercise'of an
an
civil riri
ht.
r' ht.

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 17 of 56

UNITED STATES DISTRICT COURT


DISTRICT OF NEVADA

George May,
Plaintiff,
vs.
Circus Circus Enterprises,
et. al.
Defendant's

)
)
)
)
)
)
)
)
)
)
)

CASE NO: CV-S-98-1322 JBR (LRL)

-----------------------)
PLAINTIFF'S NOTICE OF UNCONSTITUTIONAL WITHOUT
SUBJECT MATTER, JURISDICTION, WITHOUT JURISDICTION OF THE SUBJECT MATTER, WITHOUT AUTHORITY,
VOID CALENDAR SETTING, NOTE, AND EXTORTION LETTER
IN VIOLATION OF THE FIFTH, AND FOURTEENTH AMENDMENT OF THE UNITED STATES CONSTITUTION AND FEDERAL
STATUTES 18 U.S.C.A. 876, FILED JUNE 1, 2000
COMES NOW, the plaintiff, George May, and files this his
notice of unconstitutional, without subject matter jurisdiction,
without jurisdiction of the subject matter, without authority,
void, calender setting, note, and extortion letter, in violation of the Fifth, and Fourteenth Amendment of the United
States Constitution, and Federal Statutes 18 U.S.C.A. 876,
filed June 1, 2000, for cause as follows:

.~

*"We are allover 21, the court without subject matter


jurisdiction, ~i thout jurisdiction of the subj ect matter,
and without authori ty threatens .'. plainti ff if he does
not go to Johnnie B. Rawlinson gambling casino," in Las
Vegas Nevada.
-1-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 18 of 56

1. The Judge Johnnie B. Rawlinson, who is paid by the


defendant Circus Circus Enterprises, Inc., its agent's
and assigns or that has stock in the defendant's it's agents
and assigns, has issued an Extortion Threatto the plaintiff, George May, ordering the plaintiff George May to fly
to Las Vegas, that is unconstitutional, and without subject
matter jurisdiction.
2. The Extortion letter by Johnnie B. Rawlinson, is based
on a without subject matter jurisdiction, without jurisdiction of the subject matter, without authority, void judgement,
entered by the Court, based on a not signature

authenticated

affidavit, that cannot be accepted by any court of law of a


Veldon Simpson, or Bart Simpsen, in a without SUbject matter
jurisdiction, without jurisdiction of the subject matter,
without authority, void, judgement entered on the plaintiff's
copyright complaint filed before the plaintiff had registered
his Registered Copyrights.
3. The Extortion letter by Johnnie B. Rawlinson is a threat
by the defendant's joint venture partner who the plaintiff has
filed a complaint against who also pays Johnnie B. Rawlinson,
through its agents, and assigns, or that Johnnie B. Rawlinson
has stock in the Joint Venture Partner's company's agents or
assigns.
4. Johnnie B. Rawlinson has issued the Extortion Letter,
against the plaintiff, George May, on orders of the defendant's
and their joint venture partners, because the defendant's and
the joint venture partners, and Johnnie B. Rawlinson do not
want to make more money by a joint venture with the plaintiff.
-2-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 19 of 56

WHEREFORE, the plaintiff, George May, files this his


notice of the Extortion Letter from Johnnie B. Rawlinson,
that consists of a Calender Setting, and NOTE:, based on
unconstitutional, without authority, threats, who is payed
by the defendant's and their joint venture partners, and
who has stock in the defendant's and their joint venture
partners, Company's, agents, and assigns, and prays that
Johnnie B. Rawlinson not issue an without subject matter
jurisdiction, without jurisdiction of the sUbject matter,
without authority, void, war rent for the arrest of the plaintiff, on a bogus civil contempt charge, that would only be
"bogus" valid in Nevada, as contempt is not an extradictable
offense, so that the plaintiff does not have to sue Johnnie
B. rawlinson, the defendant's, and their joint venture partners, for $690,000.00.

Respectfully submitted

~~

P.O. Box 32247


Palm Bch. Gardens
Fl. 33420
561-333-7334

-3-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 20 of 56

I hereby certify that a copy of the foregoing was


mailed this June 7, 2000, to;

Johnnie B. Rawlinson
Foley Federal Building
300 Las Vegas Blvd. S.
Las Vegas, Nevada 89101

Mark G. Tratos
Quirk 7 Tratos
3773 Howard Hughes Parkway
Suite 500 North
Las Vegas, Nevada 89109

~L

George May
P.O. Box 32247
Palm Bch. Gardens
Fl. 33420
561-333-7334

-4-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 21 of 56

/f,.t;/t' ~ bt6/JvS7'ir/~ ~ .566 WAlff


IJ O /',v'1 t?P

-y~
.,

~.)~,)-

..'j
..

.(.;:

",',

'.
"

..

-.
'

.
.. . ....
:

.::'. ..
;.~

_;~ ';-:' .. ~:~>~:<-i:~ .


~\i5.<ttr~,}~~

.. . .
'";:: ":.' .:.:"
': .
..

;.:;..

',-

;:. ':.'

The ollly justifiable pUJ~pose


purpose of po.lUical institutions is to,
tOl
ins.,ure tlie unhindered
tlzcilldil'idllal.
I
,ins.,ure
un.hindered development of tlzcilldilirjual.

.-

Albert Eins'I,:::!

'"

Pnnlcd ""'I~h ~O::;:-':I;.~:lln :I":~l :.;~ ''';:I~1.,r \'t.'h,\'",":

,ii

'\:I\,'i",

S.dtr L,i'-~;II:.

!
I
.
//
./

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 22 of 56

1327
Thlrd markeL See Over-the-counter markeL
Thlrd-nlght-awn-hlnde. By the laws of SL Edward the
Confessor, if any man lay a third rtight in an inn, he
was called a "third-night-awn-h.inde," and his host
was answerable for him if he committed any offense.
The first night, forman-night, or Wlcouth (unknown),
he was reckoned a stranger; the second night, twanight, a guest; and the third night, an awn-hinde, a

domestic.
"not a party to an agreement or to a
ThIrd party. One not
transaction but who may have rights therein. See
also Party; Privity.
.'
Th.Jrd party beneficiary. One for whose benefit a prom-

ise is made in a contract but who is not a party to the


contract. Chitlik v.
Y. Allstate Ins. Co., 34 Ohio App.2d
193, 299 N.E.2d 295, 297, 63 O.O.2d 364. A person
not. a party to an insurance contract who has JegaJJy
n"ot.
enforceable rights thereunder. See also Privity.
Third party claim proceeding. A proceeding for the
purpose of detennining whether the debtor has any
right, title or interest in the property upon which the
levy has been made and the judgment of the court in
such proceedings is only made conclusive as to the
right of the plaintiff or other person in whose favor
the VlTit
Vlrit runs to have the property taken'
taken and to
subject it to paymerit for other satisfaction of his
judgment. DeeV)' v.. Lewis, 54 CaJ.App.2d 24, .128
P.2d 577, !;J79. See also TItird
Third party compl.ainC
compl.aine

TIllrd party complaint. A complaint filed by the dede-fendant against a thirdparty


third-party (Le.~ a person not presently a party to the lawsuit). TItis
nus complaint alleges
that the third party is or may be liable for all or pan
of the damages which the plaintiff may win from the
defendanL See Fed.R.Civil P. 14. For requisite content of third party claim under Feder"l Rules of Civil
Procedure,
.
Procedure. see Complaint.
Third-party practice.

Procedural device whereby defendant in an action may bring in additional party in


claim against such party because of a claim that is
bejng asserted against the defendant. Denneler v.
Aubel Ditching Ser.ice, Inc.,
Inc . 203 Kan. 117, 453 P.2d
88,91. See also Third-party
Thirdparty complaint; Vouching in.

Thirds. The designation,


designation. in colloquial language, of that
portion of a decedent's personal estate (one-third)
(onethird)
which goes to the \vidow where there is also a child
or children.
Thirteenth Amendment. Amendment to U.S. Constitution which abolished slavery and involuntary servitude in 1865.
Tblrty-day letter. A letter which accompanies aa revereve
nue agent's report (RAR) issued as a reSUlt of an
Internal Revenue Service audit of a taxpayer (or the
rejection of a taxpayer's claim for refund). The letter
outlines the taxpayer's appeal procedure before the
Internal Revenue Service. If the taxpayer does not
request any such procedures (i.e., District Conference
or Appellate Division Conference) within the 30-day
30day
period,
period. the Internal Revenue Sen;ce will issue a statstat
utory notice of deficiency (the "90-day
"9Q.day letter"). See
also Ninety-day Jetter.
letter.
Thirty-rune articles. See Articles of faith.

i"r,
i"r,

THREATENING LEITERS
This. When "this" and "that" refer to different lltings
tltings
before expressed, "this" refers to the thing last mentioned,
tioned. and "that" to the thing first mentioned.
"This" is a demonstrative adjective, used to point out
with particularity a persoo or thing present in place
or in thought:
~

day six months. Fiting


months." or
Fixing "this day six months,"
bill. is one of
..three months," for the next stage of a bill,
the modes in which the house of lords and the h01.LSe
of commons reject bills of which they disapprove. A
bill rejected in this manner cannot be reintroduced in
the same session.

mezns,
Thoroughfare. The term me2I1S,
m2I1S, according to its deri
vation, a street or passage through which o:Je can
fare (travel); that is, a stre-et or highway
rughway affording an
unobstructed e.xit at each end into another street or
public passage. If the passage is closed at one end,
end.
admitting no exit there, it is ca.lled
cal1ed a "cui de sac."
Tbrave. In old English law,
law. a measure of com or grain,
consisting of twenty-four
twentyfour sheaves or four shocks, six
sheaves to every shock..
Thread. A middle line; a line running through the
middle of a stream or road: See filum; Filum acqu.r;
FTIwn viz; Thalweg.
.

ThreatThreat.. A communicated intent to inflict physic..al or


other harm on
00 anypers.on
anypeTS.on ot: on proPerlY.
proPerty. A ~eclara
tioo'of an intention to injUre' another or his property
tion"of
by some
~me Wllav.rful
Wllav.rfu.l act. State v. Schweppe, N1i.nn.,
N1i.nn.. 2:37
N.W..2d 609, 615. A declaration of intention or ceter
cetermination .to inflict punishment, loss. or pain on another, or to injure another by the commission of some
unlawful act. U. S. v. DauJong,
Daulong, D.C-La..
D.C.La.. 60 F.Supp.
235, 236. A menace; especially. any menace of such.
a nature and extent as
'as to unsettJe the mind of the
person on whom it operates, and to take away from
his acts that free and voluntary action which alone
constitutes consent. A
A declaration
dec.laration of ODC'S purpose
or intention to work injury to the person.
person, property,
property. or
rights o'f
of another,
another. with a view of restraining such
person's freedom of action.
The term,
term. "threat" means an avowed present determination or intent to injure presently or in tbe future.
A statement may constitute a threat even though it[1.S
subject to a possible contingency in the IDaXer's con
can
control. The prosecution must establish a "true threat,"
which means a serious threat as distinguished from
words uttered as mere political argument,
argument., idle talk or
jest. In detennining whether words were uttered as
a threat the context in wh.ich
which they were spoke!".
spoke!"'. must
be considered.
Threats against the President and successors to the
President, mailing of threatening communications,
and other extortionate acts, are federal offenses. 18
U.S.CA 851 e< seq.
See also Coercion; DuresS; Extortion.
Extortion..

I.
i, ,i

"i

TerroristJ"c
TerrorisUc threat. Any threat to commit violence
communicated with intent to terrorize another,
another. or to
cause the evacuation of ariy building. place of assembly or facility of transportation, Or in wanton wsregard of the risk of causing such terror or evacuation.

communi~

TIlreatening letters. Mailing of threatening


U.S.c.A. 876.
cations is aa federal offense. 18 U.S.c.A.

I
I

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 23 of 56

GEORGE MAY,

)
)

Plaintiff-Appellant,

)
)

vs.
CIRCUS CIRCUS ENTERPRISES, et ai.,

)
)
)
)

Defendants-Appellees,

xx

BEFORE THE HONORABLE


JUDGE JOHNNIE B. RAWLINSON

TAKE NOTICE that a proceeding has been set for the place, date and time set forth below:

Place:
U. S. District Court
Foley Federal Building
300 Las Vegas Blvd., South
Las Vegas, NV 89101

Before:

Date and Time:

The Honorable Johnnie B. Rawlinson


Courtroom # I

Friday, June 23, 2000


@2:30p.m.

TYPE OF PROCEEDING(S): HEARING REGARDING DEFENDANT'S MOTION FOR


AN ORDER TO SHOW CAUSE WHY PLAINTIFF SHOULD NOT BE HELD IN
CONTEMPT AND SANCTIONED (#39)

NOTE: GEORGE MAY MUST APPEAR PERSONALLY. FAILURE TO APPEAR WILL


RESULT IN ISSUANCE OF A WARRANT FOR HIS ARREST ON CONTEMPT CHARGES

_ TAKE NOTICE that the above referenced proceeding has been continued as indicated
below:
Before:

Previous Date and Time:

Date and Time Continued to:

The Honorable
Johnnie B. Rawlinson

LANCE S. WILSON, Clerk


United States District Court

DATE: June I, 2000

BY~,::,,==;'
BY~='_ __
Deputy Clerk

<":l "l"~'"

' i ' "'~l""""'-"'UJ,",;I

\~,'rc~):v'\/ ,~, '~:~I

Monday, March 27,2000

~~,

t.'(;
'Ij'
" .~t,I.;''''~'~ .~.I"'''O''Ifi!::tof,J,J.f.:
,
" : ~'
.,,~

"

Sidebar: A rainmaker lawyer bolts Silicon Valley


firm for another Internet enterprise.A6

............... " ...................... " ............................................ " ................................................................................." ............ .

:~~k"i~"R;;i;~~"'Th'~"2'~i'c'i'~'~~i'~:Sp'h'~l'd~"~i~~"ii'~'i~'s
U1:ek in Review: The 2d Circuit'upholds time limi
limits
under the AEDPA. A7,
A7 ,', "
on habeas petitions under

Rehnquist has change of datatude


Memo on disclosure
of judges' finances in
sharp contrast to '93.

A memorandum released after the announcement of the


vote made it clear that he had
become an advocate for openness on disclosure forms.

"What a refreshing change,"


said Lucy Dalglish, executive diBy TONY MAURO
rector of the l\eporters CommitAMERICAN LAWYER MEDIA NEWS SERVICE
tee for Freedom of the Press,
Press.
WASlllNGTON-SCvcral
years "He gQt them to acknowledge
ago, when political scientist Pe- this was a mistake and fix it."
ter Irons sought to market the
APBnews,com had gone to
APBnews.com
Supreme Court's oral argument court to force the disclosure aftapes. the court's first reaction ter its request for the financial
was to threaten to sue him.
reports filed by all federal
The court-or at least Chief judges was denied,
denied.
Justice William H,
H. l\ehnquistJustice l\ehnquist could have
has traveled a long way since sat on the sidelines. But as prethen, judging by the remarkable siding officer of the Judicial
March 14 decision by the Judi- Conference, he has transcencial Conference to, in errect, al- dent power to influence its decilow federal judges' financial dis- sion making.
making, and he apparently
closure forms to be posted on decided .to
,to use it,
it.
..
{'eb. 15 memo to the full
the Internet.
',. ,,. His {'eb,

conference endorsed the view


that the anti-disclosure decision
by its Financial Disclosure Committee should be rescinded and
that he thought the release of
the forms was required.
The Ethics in Government
Act bars dissemination of the
forms for commercial purposes,
he noted, but makes an exception for "news and communica~
tions media." The exception; he
wrote, clearly.
clearly, includes.
includes, APBnews.com, a Web site that fonews,com,
cuses on criminal justice news.
"It is to be expected thatclos-

er public scrutiny will be applied when judges decide issues


aITectingjudges," he wrote
"We
wrote...,"We
have already seen _evidence of
this in editorial. cotnmentary,
and I suspect it will. increase.
Moreover, the fact that officials
from the executive and legis la-

tive branches must also file disclosure reports makes the com-

mittee's position more difficult


to defend,"
defend."
The Irons episode may have
provided a case study of how
not to react to calls for disclosure of judicial materials.
materials, The
threat to sue propelled the tapes
to best-seller status.
status, Ultimately
the court relented, not only
dropping its threat but basically
ending all restrictions on .the
use of oral argument tapes once
they go to the National Archives
at the end of each term,
term.
An adage warns against battling with anyone who buys ink
by the barrel. In the case of financial disclosure reports, Ju'slice Rehnquist's advice, was:. It
tice

doesn't pay to fight companies


that end their names in dotdOl-

com,
com. 1m

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 24 of 56

THE NATIONAL LAW JOURNAL

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 25 of 56

. '

~.r;r CJt::.JJF and hDmt:5 Dn


M;"",; S",,:J,

""''' lDn> Uj<n I:r

:hI! .=1mbin.::jon ofwt:t:1" #",c


wid in :he s.p=bu '52.
'52
(Pho", =r-q of""of:he

:. ;:z,=.

. Roride 5,..!ZAr.:hi=)

~ Bala, w:::;r bh:s.ral ~:hc5~!Qnbu 'S20s::mn. iADII)'!1viltUn;1 Jr::S!:ild~~ tina t!.c:?


"Nf
"./on; the _nd..
_nd. (Photo .......q afNI ~k)

lOdfill": :he lDbbi.,

.rbctrls

=_

~y nevcT =d.: ir to the other sick. All :u'Ou:>d the ~ ~ people


o:ocso
w=: aughr outside ofshd= =c!, i:l some ascs,;w2)' frr= thcir love::! o:ocs,
M=ywbose bouses w=:sevcrdy
w=:severely d:.=gcd by the t>rlic:- win<!s= =hed
when the: winds shifi:e:d and their homes a>lhpse:d. Within the n= bour, the
gt= grew more intenSe tlntil they r=dlcd the top speed mc::sure:d:U: the AI
Iis=Haspiz;oL Mosrwho c:qn:ricnc:d the "lull- h::d no ",~r o~the hurri
an<:'.. rocu:ional for=. M:my m::uvde:d :u: how du: storm h;..d =gcd to
=:.po
=:.p' =dd,cn -cb=gc dir=ion.'
Afu:r the srorm
stOrm 1=1 p;=cd Mi2mi, survivets slowly saggtr.:d ina> the
':
offici:!.
9r:;.y
.
:=
= m wim= the d=aion. In
offici:l ttport on the..:=. 9"""y
'w:=
0w:= -ne
-rhe int=Si<y of<he==
oftbe:== and the: W1'1:Cbgt rhar it left ~ nor be:d
eq=rcly de:saibed.. The continuous = of the wind; the =h of blling ,
dcbris,.=d pl:= gl=; the sbridc of Ere "PF-= =d am
ambuildings, flying debris,.=d
bubn= th:u: rc:ndt:=iassis::uia: until the streets become
bccomt iIop=hk; the rer:i5clIy d:ivr:n ::Un z:h.:z.r = e in sheets :os ~e :os fog; the d=ic
cl=ic fWhes
rom live: wires have kfr the manory of:. fcuful night in the minds of the
rhe
IlW1)' thousands char",=, in the s=:or=.- .
~ps the: most d::u=:ic ==t of rhe 1926"hurri=e
l.92&"hurri=e an be: found in
FlDritL.~ -a Diu=r 1.9%G." picrcoW di:uy Df thcsto= by L. F,
Fo R=0

'.

"4

HURRJC"..",ES IN THE SUNSHINE STATE

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 26 of 56

:~

..

,'.

Hl1rt1~e~~ Cnjno em

*~

,{Miami Bua: ....:::~..,.

JDITU1:cri in :he Scpttnlb.cr 'F'


r...Drm. (P;'''~ CUI'-.:$] ofNod.

-I..-.

R.':~.k)

Mil2mi~ sr.rea ~ fiooJd


vi::h ___r.:.cr end :::ffi= 4;:::." :.~~
S9~bcrJS;;6Jwmu"~ ..

pc==i. (Ph.",r:=rqcf Ncd


~Dk)

".,

-.

:His =dk-1PClt 0= In pitthbb.ckncss he hc::ni:ill

the

.,-

windo.... =h

~one from the =::md one from- the oean, lilled the
to his..v.Ust. Some d=k objecrreUed "g:Uut
his kn=. It-s a.half-drowried poli==- For- hows they S1I>od on" !:<hIe
roar~
to their hips. reofed .;..;a, the =niinary howIing-aa.sbing-

__ OpCl3S t'IV'O

room ...m. ~g sa

==

-=

mg of..md :md :2in :md SCI..


.HURRIC"''''ES IN THE SUHSHIN'E STATE

-.

117

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 27 of 56

April 21, 1997

Mr. George May


. "P.O. Box 32247
Palm Beach Gardens, FL 32247
Dear Mr. May:
Thank you very much for all the information you sent relative to my concerns in
Palm Beach; it is very much appreciated. I believe this material will be quite
helpful, and I have sent it OD to my attorneys for review.
With best wishes,
Sincerely,

,.
r,":":,,

'".....;,
.. u~ ......... Pt,

""P'tr'!! A ~ . . . . "

.. .

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 28 of 56

.'.

. Monday, February 28, 2000/Las Vegas Review.Journal/3D

State role in tunnel project


~.till upsets casino execs
casinos here.
ATLA!'lTIC CITY - Nearly
State and local leaders,
16 months after work began however, said the road project
on a S330 million roadand- will benefit other casinos, too.
tunnel connector here, execuIn consecutive addresses to
tives for the two biggest casino a New Jersey Conference of
'. names in town.are still bitter . Mayors luncheon. Thursday,
.'.
.about the. state's involvement . Ribis. and. Goldberg . sounded
:
the theme "anew, :without menin the project.
: ..
'
<,Park' Place :. Entertainment .tioning either . Mirage or the
Corp: CEO .. Arthur. Goldberg .. tunnel by name.
and Trump' Hotels & Casino
But they left little doubt
Resorts CEO Nicholas Ribis among the 300 mayors, municreiterated their opposition. ipal officials, casino mdustry
Thursday to state incentives leaders and regulatorS who
for Mirage Resorts Inc. and its were on hand for the speeches
planned $1 billion resort in what they were referring to.
"I don't think that's the role
the marina district.
The state is paying two- of government, to come into
thirds of the cost of the 2.2- town and subsidize a compamile road., which will link the ny," Goldberg said. "It's a
Atlantic City Expressway with problem of too much governthe marina district site where ment interference."
Mirage plans to build.
He added: "What good does
Mirage persuaded the state it do to have someone come
to help finance the project by here who really doesn't want
saying its casino was unlikely to come here unless you make
to be built without the road it exceedingly wonderful for
improvements..
them?"
Donald Trump and GoldWhen Ribis took the microberg have said all along that phone, he said Goldberg had
the project and 'companion leg- said what he plann~d to say.
islation. providing tax breaks He went on to point out that it
for Mirage are inappropriate was Trump and Goldberg and
incentives to give an out-of- their companies - which now
state company that owns no own half the casinos in town
Associated Press

- that have built up Atlantic


City since 1978.
"Donald put his money
where his IDouth is, as he always does," Ribis said. "Mr.
Trump and Mr ... Goldberg
wrote the checks and hired the
.people, not. because someone
said Vall can have this or you
can. have that if you come
here," Ribis said.
Mirage . spokesman Alan
Feldman declined comment
Thursday on Ribis' and Goldberg's statements.
Curiously, they came a day
?fter it appeared as though
Mirage and Trump were burying the hatchet. On Wednesday. the companies announced
that they had agreed to drop
two civil lawsuits involving
each other.
In one, Mirage claimed
Trump. and Hilton Hotels
Corp. had pursued litigation
and lobbying to block :Mirage
from ever entering the Atlantic City market.
In the other, Mirage sued
Trump and several individuals
for allegedly stealing trade
secrets.
No money was exchanged as
part of the settlements.

:::s..& 4tJ ;JI ~ !3 :HVLi~5 ~}V


1;<&/#/;t? .f- ?/ih.1Xi

..f{tlfr>u
f{t!fr>u ~ 5c#-trffcK
5c#trf/~
{r.uc/5
. ;.

"

~irage' shares' :worth


,worth could exceed. offetprice, analyst says:

Mirage Reaorts could be worth aa


I
mch 88 $25 a ahare, or about 41 perent higher than the $17 a share alTered
)r th, company Wednesday
MOM
~rand, writes Credit Suiase F,rst Boson gaming analyst David Anders in a
eport titled, "What's Mirage Really
,",orth?"
.
Mirag~ owns a mixof assets includng its Shadow Creek golf course in
Tossed in with other assumptions
~orth Las Vegas and eeveral airplanes,
about cash-flow multiples and cost sovsavwhich Anders values at as much as
as much as $100 million from an .
inga
ings of a.
$1.16 a ahare.
.
Mirage Resorts-MOM Orand merger,
Anders arrives at a stock
atock value of $20 to
The company ill .Iso developin~ a 50$26 per share.
60 joint venture c.aino project WIth
Boyd G.mlng Corp.. lnAtI.ntic City, a .
MGM Grand alTered what it labeled a
roject that'could be worth an addition- "frielldly" alTer
project
offer early Wednesday, a day
1I 61 cents 0 share, Anders writes ..
onor Mirage Resorts
Rosorts shores
aha rea di'pped
dipped to
$10.88
Mirage Resorts also owns 66 acres of
Since then Mirage Resorts' shares
land
and on the Strif. that includes the
Boardwalk
oardwalk hate. Anden values the
. have climbed more than 30 percent La
to a
acreage
creage at as much as $1.62 per share.
Friday closing price of$15 on the New

br

. u 7, oller
ofler Lhe
the point is eelobliahed,
established, writC~
tho poper. The pnyoff
payoff on tho plnen
place bet i.
ia
7-to-6 (true
(truo odds 8ro
aro 6-to-5) and tho
house
mlge on such a bet
hauso edge
bot is II fairly
tnme 1.5 percent.
tame
However,
ossenHawover, the
tho player can moko
mako aSS
en- .
tinily
tinlly the same
anme bet - that a 6 will ba
rolled before Ii 7 - by "buying" a 6.
6_ The
payoff is at true odds but there's a 5
percent commission on winning bela. '.
The house edg I is
ia about 4.7 percent.
TRIVIA TIME: How many Indian casica.iEv~n more disadvantageous is a bet :
noa operate in California?
nOB
called the Dig 6 (as
(na wall
well as
aa Dig 8). It's
the en mil proposition - tho shooter
.
. TIP '0 THE WEEK: A cu~iosity orthe
of the
must roll a 6 (or, for the Dig 8, an 8) be-
craps table is that a player can make
fore ever rolling a 7. Dut
But it pays
pnya ovon .
lhe
Lhe exoct
exact somo
some bet and depending on
money. which works out La
to a 9 percent
how the bet is mode, fnce
face dilTerent odds,
odda, house edge
edge..
Philodelr.hia Daily News.
writes the Philadelr.hia
. For instance, n payer con
cnn make n
TRIVIA ANSWER: A totnl of 37 Indi"place" bel
"plnce"
bet on, BOY) the 6. In that bet,
casino operate in California, where
an cnsino
the 'shaoter
'shooter - the person rolling the.
the .
Please see CHIPS/2D
dice - must roll a0 6 before ever rolling

(1</~/5

.j-

0tJyj

"->~PC fVy~P ~-~'icl

t<frvv

!Pf/'5 trj/V

York Stock Exchango.


Exchongo.
Mirage Resorts execulives have de~
clined to comment about
aboul the orrer, instond saying tho company's
aovon.
stood
compo ny's sovonperson board will consider the alTer at a
llIeeting that ono source soid
said will bo
held this week.
nt
MOM Grqnd
Grand shorea,
shores, which closed at
$41.81 on Wednesday fell to $39.19 Friday on the New Y~rk Stock Exchange
Exchonge ..

2; .

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 29 of 56

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 30 of 56


__ ... ._-_...
...
...

... -'"

.petroit casinos
earn millions. per day
.
":

'.

what analysts expected, repre- with ;armer


warmer weather."
DETROIT Detroit's two senting an operating margin of
He added: "We're on course.
temporary casinos apparently are 20 percent, The Detroit News re- It's cold in Detroit in January."
ana-.
taking in roughly $2 million a ported.. .By comparison, MGM
Dennis Forst, a gaming ana
..
offi- Grand Detroit earned $33.4 mil- lyst for McDonald Investments in
day from gamblers. And all offi
cial with the parent company of lion in the fourth quarter, with a Los ."-ngeles,
_"-ngeles, said the MotorCio/s
one of the gambling halls expects 33-percent margin.
numbers were somewhat disapw do even better as the weath
weathit to
Glenn Schaeffer, Mandalay Re- pointing - but not bad given
er War:IlS-.
sort Group's president and chief that winter is a challenging.
MGM Grand Detroit Casino, financial officer, said he expects period.
wh.ICh opened last summer, aver- MotorCity business to increase
forward"into summer.
agea revenues of about $1.1 mil- going forward.into
lion a day in the quarter that
"That was our experience in
ended Dec. 31.
."Wmdsor,"
Wmdsor," he said for the MandaBy comparison, the local Mo- lay group that was part of a contorCity Ca~ino on average sortium that managed Casino
brought in at least $800,000 a WlOdsor."I~ will only get bettar
day from its Dec. 14 opening to
Jan. 31,.
31,,, the end of the quarter
parent " Mandalay' Resort
."for"
for' parent.
Group.
Yoo Com! y", " " The revenue for .-both casinos
" H. ""'" of ~
includes "" the.amount:
the."amount: gamblers
, ' IRA & CD loDo"r 51",,, ...
..
includes
,, H. '-of
left: behind at tables and slot ma- . -, www.patili.WestMortgage.com:
www.patili.WestMortgage.co
m: ...' '"
.-,,
......,
"':,'l-'Cc=';;At! 1',1 c=:~.c,,:; '0 "":. ;-;:':C~!l<'':'!''..'.!
chines: as well as at the bu:ifet .....,
"23737
N~;d ,Shrn..... Ll<" wf'('kf'nrl ~,'r.1I mf'l:Tllh
mf'lnlh
(7021 "2-3737
and other restaur:mts. But ana- xv IX ;000021
lysts say most of the revenue is
from gaming.
. .
.,,''
Across the Detroit River in .ont3I10, Casino Windsor has not reported a:a.y revenue numbers
since last fall, when that gambling hall reported an average
You get ~n interest
daily take of $1.6 million..
million.
chea every month.
Last month, a Casino Windsor
., Securcl bv deeds of trust.
spokesman said that site had not
available.
, Short _
Mo-"
lost much business after the Mo-.
;
E:<tensi.-.list
of referenc"
- .+ . torCitv C3Sino - opened. Bettors
I 'available..
could-be spending as much as
.
, CalI for information and a free
S3.5 million each day among the
... broch=
three casino., the Detroit Free
Press reported.
.
.
Financial information about
.'
MowrCity
MotorCity came Wednesday as
part of an earnings release by
Las Vegas-based Mandalay Resort Group, whlch owns 53.5
',
cent of the Detroit casino:
casino;'.,
. 2901 S
S Dmino, Sld06.
S.d06.l.Js
lJs Vegts, SV39102
SV 39102
rest is owned by Detroit-area
Detro,it-,.,-ea
www.delmam1tg.com
Marian
,.." vestars who "include
. include M<.ruLll
A
ASundWand Company
itch;"
itch;' who :also owns Little Cae-'."
On the ~ QTC.DB: DL\I).
sars"
sars Enterprise. with her husband, Detroit Tigers and Red
Wings owner Mike flitch.
___ ....:nu
MowrCity's
MotorCity's operating profit
.Io,...~QTtD:tvU
was S7. 7 million, lower than
... uoclated Pros.'
"; '.
Pros...

.-.- .'

EARN 13%

H.~~~
~
l~~;~~~;;~~~
I~~~~~~;;~~~~
....... _.........

...................-......

penny.

(702) 217-0965
~

lWo>CI_~r:lWo>CI_~r:-

~h rtJ;'t//5
/5

/JI16 M
..

...:.

E /f--for....-t4~S-C5AJ
/f--for.-..-t4~S"C5A.J

SC--/~t!'~/
~

""
'.

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 31 of 56


'

..

Regulatory hurdles muddle


MGM Grand-Mirage' merger
o A regulation adopted in

response to the acquisitions


of Howard Hughes might
thwart
th~art a take'over attempt.
~y

Jeff Simpson

lasvegas..com Gaming Wire

MGM Grand's "friendly' offer to acquire Mirage Resorts could face some
unfavorable state and federal regulatory hurdles, according to gaming and
antitrust experts.
.. Shannon Byhee,' executive' director
of. theUDiversity of Nevada, Las Ve.. gas' International Gaming Institute,
said Nevada ganring regulations allow
regulators to examine the effect of
such mergers on the state and the affected counties and cities.
Specifically, Nevada gaming regulators will be weighing in on the MGM
Grand-Mirage merger because of

I'!'evada Gaming Commission Regulation 3.070.


The chairman of the Gaming Control Boan:!, Steve DuCharme, said regulators have used the regulation to
evaluate acquisitions, including Park
Place Entertainment's purchase of
Caesars World from Sterwood Resorts,
since it was enacted in 1969.
Regulation 3.070 was adopted in response to Howard Hughes' numerous
casino acquisitions in. the 1960s. The
. U.S. Justice Departnientthreatened to
. intervene on imtitrust. grounds if Nevada.allowed Hughes to add to his earIierpurchases and buy the Stardust.
. Hughes decided not to buy.the Stardust, but the Gaming Commission
adopted the regulation. which listed
criteria to evaluate proposed mergers,
and it was ratified by the Legislature.
Under the regulation. among the
Please see ANTlTRUST/2A

NEVADA PROPERTY PROFILE

~
MIRAGE RESORTS
, Bellagio
The Mirage
Treasure Island
Golden Nugget -Las Vegas
Golden ,Nugget - Laughlin

. BBD
mBD
MGM Grand
New York - New York
Whiskey Pete's*
Buffalo Bill's'
Primm Valley Resort'

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 32 of 56


I.

"":""1

OTHER IDEAS

Honesty in g<;3.mbling.

Il
;

eople who have lost disputed jackpots on mal. functioning machines are. not faring well, losing
their appeals in the courts ..... But the gaming industry is not faring well either, because every disputed
Jackpot diminishes public faith in the honesty of the
industry.
These are not just nickel-and-dime jackpots at issue. They are S1.74 million at the now-closed Splash
Casino in Mississippi, S1.798 million at the Silver
Legacy in Reno, S330,000 at Harrah's Ak-Chin Casino in Arizona, S4.7 million at Sam's Town in Mississippi, $2.9 million at the Grand Rhonde Tribe's Spirit
Mountain Casino in Oregon .... Industry leaders can
say accurately that these are isolated incidents ... but
the cases are growing as the machines become
more complex and payoffs grow larger.
So it is godd that the industry is moving to eliminate this problem. The approach taken by Interna-'
tional Game Technology and state gaming authorities sounds ideal: program the slot machines so that
when there is a malfunction, the reels spin slowly
instead of stopping. Then players will understand that
there is a malfunction, and they will not see a big
jackpot line up before their eyes. IGT has done well
to reprogram all of its slots except Megabucks, which
will be reprogrammed after the current jackpot is hit.
The state should do more than suggest reprogramming. It should mandate retrofitting in every machine
in the state as soon as possible.
Nevada can never afford to have gaming's honesty
questioned.

The RENO GAZETTE JOURNAL


July 15

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 33 of 56

Why Vegas works


Governors could
could
Governors
learn from
from city's
city's
learn
success,

trust that
that the
the four
four dozdozee trust

en chief
chief executives
executives gathgathen

ered in
in Las
Las Vegas
Vegas this
this week
week for
for
ered
the National Governors Association will
will take
take aa good
good look
look
ation
around.
around.
A short trip down the Strip
will reveal more than $6 billion
worth of construction under
way: Mirage Resorts' Bellagio,
the Caesars Palace expansion
and MGM renovation and expansion alone account for nearly $3 billion of that work. And,
down the road, work on the $1.8
billion The Venetian has
commenced.
Should the governors venture
east or west of the resort conidor, they will witness the consequences of those huge investments - new homes - thousands of them - sprouting everywhere, and along with them,
Dew schools, churches,
commercial enterprises, profession3..I offices, roads, bridges,
whatever.
The Las Vegas metro area is
now more populous than the
city of Detroit and, as a city,
vastly more successful, infiniteinfinite.
ly
ly more
more vibrant
vibrant and
and more
more interinteresting
esting -- more
more interesting,
interesting, inindeed,
deed, than
than most
most of
of the
the world's
world's
notable
notable cities.
cities.
Las
Las Vegas
Vegas works.
works. In
In the
the
space
space of
of just
just aa decade,
decade, it
it has
has
evolved
evolved from
from aa gambling
gambling town
town
into
into aa fully
fully developed
developed destinadestination
tion resort
resort city
city of
of internationalinternationalrenown,
renown, visited
visited not
not by
by the
the day
day
trippers
trippers who
who feed
feed the
the economy
economy
in
Atlantic City,
City, but
but by
by tourists
tourists
in Atlantic
from
from the
the world
world over
over who
who seek
seek
far
far more
more than
than iust
iust slot
slot mamachines
chines and
and table
table games.
games. It
It rere-

mains
mains the
the nation's
nation's fastest
fastest growgrowing
ing metro
metro area,
area, aa job-aeation
job-aeation
_,..~~~
with an enviable quali.
quali-t--!nnmr~W1~'t~h~a~n~enviable
_"'''~~~'::W1::;;th~a:!n~enviable
quali.
pet'
pet'
capita in.
in.
pet' capita
come.
come. New rel,id,enl~'
rel,id,enl~'
continue
rel,id,enl~' continue
to
to flock
flock here
here at
at the
the rate
rate of
of 4,000
4,000

aa month.
month.

What makes
makes Las
Las Vegas
Vegas 30
so
30 atatWhat
tractive to
to these
these new
new immiimmitractive

grants? What
What underlies
underlies the
the crecregrants?
ation of
of this
this youngest
youngest of
of
ation
America's great
great cities?
cities? ""'hat
""'hat
America's
makes Las
Las Vegas
Vegas work?
work?
makes
The foundation
foundation for
for the
the sucsucThe
cess of
of Las
Las Vegas
Vegas is
is aa low-tax,
low-tax,
cess
business-friendly environment,
environment,
business-friendly

light on
on meddlesome
meddlesome regularegulalight
tions and
and heavy
heavy on
on entrepreentrepretions

neurship.
neurship.
Nevada long ago lost its mOmonopoly on legalized gambling.
Indeed every state but Utah
and Hawaii now sanction some
sort of gaming. But as the competition from other states heated up, Las Vegas not only did
not suffer - it prospered as
never before. Why? Because unlike other states, Nevada does
not saddle its casinos with
crushing taxes. Nevada's 6Y,
percent gross gaming tax

compared with rates of 20 percent and more in other jurisdic-

tions--.~~~~~~~~~~

OD,sa . a
51

amn
ea so a ows its casinos a

va
far freer an to run
Slness as t eli see It than jn pther states w ere ~ambling is Ie..gah..buE ohen 3t lea with regulaTiOn,
on, where it practically
takes
takes an
an act
act of
of the
the legislature
legislature
.. to
to move
move aa slot
slot machine
machine from
from
'one
'one location
location on
on the
the casino
casino flooT
flooT
to
to another.
another.
Nevada's
Nevada's lack
lack of
of personal
personal
corporate
taxes
corporate !axes
!axes -- and
and its
its rerespect
spect for
for personal
personal freedom
freedom -also
also are
are conducive
conducive to
to economic
economic
growth
imm!gr,:tion of
growth and
and to
to imm!gr';ltion
of
both
both businesses
businesses and
and IDdiVlduals
IDdiVlduals
high-tax states
states such
such as
as
from
from high-tax
California.
California. Las
Las Vegas'
Vegas' tradition
tradition
of
of electing
electing local
local leaders
leaders who
who
know
know the
the value
value of
of aa businessbusinessfriendly
friendly environment
environment is
is .among
among
the
the factors
factors that
that keep
keep this
this city'
city'
humming.
.
humming.
Perh:lps
Perh:lps some
some of
of the
the g'overg'over-

ac",
ac", gathered.at>.
gathered.at>. :the
:the Mirage
Mirage
will
will contemplate
contemplate the
the success
success of
of
Las
Las Vegas
Vegas and
and take
take home
home some
some
ideas
ideas of
of vaJue.
vaJue.

VPfAS
lI,Rc
cJ
/<.r'''1

#~fJ.

tpA.iVO
?-t~6S
..,-0

6wfl'vTCii S
So

ytJr/

will
#&v9L
~
~f
4'JA lIA}
jt/I#
p/'r'
f

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 34 of 56

(ADS)
ACCOUNTING DATA SYSTEM
Each MEGABUCKS carousel has a casino communicator (CCOM) built into it.
This computer monitors each slot machine every few seconds. It sends this information via dedicated telephone line to a central computer system in Reno, Nevada.
Here the data is collected and compiled, then sent back to all the MEGABUCKS
units. 111i5 information is then displayed on the progressive meters. This whole
process takes only five to ten seconds.
CASINO

lGTRENO

,.oco~_I-IO"

''',003,001.00

I
1

COOfTI'IOI.UiII

T
L

!ltC1'
~'"

..

!IlOf

Sl,Of

,,

'-- '--

1"'0$1

JI

~
....,.... "-'" ....,.
~'"
:!lOT
~'"

S?S1(W

Il

~~::a"(~

....,.~

..

"",,""~
"" 1

...

~o

"

...

-~

..,.

IU("'"")Oo[
C:OU~"N,

C(H' ..... l
~

J,J, =,,"."~
="'"~-Ij
pOl. ~'S'{"
c:;oo.o ...... Q.QA

c ..

,,~

cx;:.o_lC.AfOIII

"'"''

..",..,

CCOM:
I. The (COM polls the slot machines sequentially. (1-2 seconds). The CCOM
then broadcasts the lalest progressive amount to all slolmuchincs.

2. The progressive controller also recognizes the progressive amount broadcast and
displays it.
3. The CCOM requests meters from all slot machines every 10 minutes.

ADSC:
I. The ADSC polls all of the CCOMS on a given tclchone circuit continuously (510 seconds).
2. The ADSC's then broadc.ast the current progrcssive amount to the CCOMS.
3. Every 5 seconds, ihe ADSC sends the accounting data system the total number
of new coins during that period.
-;'.DS:
I. The ADS communicates with Ihe ADSC's and records importanl events on disk
and on a printer -- it requesls mclers and CCOM slaluses al various times.
2. The ADS calculates the current prograssive amount which is sent 10 ADSC's fur
forwarding to CCOMs and on to the slot machines (every 5 seconds).

International Game Technology

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 35 of 56

International Game Technology


July 9, 1990

George May
5790 Whirlaway Rd.
Palm Beach Gardens, FL. 33418
Dear Mr. May,
IGT is pleased to present the following proposal for your potential
casino site in Las Vegas .

After reviewing several slot machine lay-outs near the area you are
considering, I would recommend the following floor mix.

'j.

CURRENT LIST PRICE


Players Edge Plus Slant-Top Pokers
$6,295.00 ea.
300.00 ea.
Standard Slant cabinets
S-plus Slots
4,745.00
ea.
,
4,595.00 ea.
Players Edge .Plus Stand-up Pokers
7,500.00 ea.
Double Screen Keno
Players Edge Plus Flat-Bar Pokers
5,995.00 ea.
Megabucks-N/C for games-IGT collects 6%
of handle and pays top two jackpots (See
information enclosed)
8
5,295.00 ea.
Quartermania (See information enclosed)
280.00 ea.
199 Seats/Complete
150.00 ea.
801 . Stands
90
90
720
81
28
31
4

962

TOTAL MACHINES

TERMS
Lease-All machines and equipment can be leased (with the
exception of Megabucks and Quartermania) through Valley Leasing.
12 to 48 month fixed rate financing is available at normal bank
rates.
Cash-Net 30-IGT would offer a 5% cash discount and an additional
8% quantity discount for purchasing all equipment listed in this
proposal Net 30.
WARRANTY

6 months on parts
3 months on labor.

3155 West Harmon Ave. los Vegas. NIl 89103. Phone 702/798-7878. FAX 702/798-8190

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 36 of 56


\,

LEE LINTON ARCHITECT


1800 E. SAHARA AVE. SUITE 111 LAS VEGAS. NEVADA 8910"

JULY 02, 1990


MR. GEORGE MAY
5790 WHIRLAWAY ROAD
PALM BEACH GARDENS, FLORIDA
33418
RE:

HOTEL AND CASINO, LAS VEGAS, NEVADA

DEAR MR. MAY;


WE PROPOSE TO PERFORM THE COMPLETE ARCHITECTURAL AND
ENGINEERING PLANS AND SPECIFICATIONS FOR YOUR HOTEL PROJECT
TO INCLUDE THE FOLLOWING:
1. ALL CIVIL ENGINEERING (GRADING,

FLOOD CONTROL,

ETC. )
2. SOILS TESTING
3. ARCHITECTURAL PLANS AND SPECIFICATIONS
4. MECHANICAL, ELECTRICAL & H.V.A.C. PLANS & SPECS.
5. STRUCTURAL ENGINEERING PLANS & SPECS.
6. LANDSCAPE PLANS
7. RESTAURANT EQUIPMENT PLANS & SPECS.
THE ABOVE WORK WILL COMPRISE OF A COMPLETE SET OF CONSTRUCTION
DOCUMENTS.
THE FEE WILL BE 3-1/2% OF THE COST OF CONSTRUCTION.
WHEN YOU ARE READY TO PROCEED, I WILL PREPARE A STANDARD
A.I.A. LUMP-SUM CONTRACT.
IT WILL REPRESENT ONE TOTAL
PRICE FOR ALL THE WORK, INCLUDING ALL CONSTRUCTION SUPERVISION,
AND THERE WILL BE NO EXTRAS FOR WHATEVER WE NEED TO DO
UNTIL THE DOORS OPEN.
SINCER

.......

--

~==-LU
"

LEE LINTON ARCHITECT

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 37 of 56

LEE LINTON ARCHITECT


1800 E. SAHARA AVE; SUITE 111 LAS VEGAS. NEVAOA 89104

JUNE 27, 1990


MR. GEORGE MAY
5790 WHIRLAWAY ROAD
PALM BEACH GARDENS
PI-ORIDA
33418
DEAR MR. MAY;
I AM PLEASED THAT YOU LIKED OUR PRESENTATION FOR YOUR
LAS VEGAS HOTEL, AND I APPRECIATE YOUR QUICK RESPONSE
WITH THE RETAINER CHECK.
A&F CONSTRUCTION, (702) 362-1600 IS DOING A CONSTRUCTION
BREAKDOWN WHICH HE WILL MAIL DIRECTLY TO YOU.
FOR YOUR BUDGET ESTIMATES, THE ARCHITECTURAL AND ENGINEERING

FEE WILL BE 4% OF THE CONSTRUCTION ~OST (LESS AMOUNT

PAID TO DATE). THIS WILL INCLUGZ AN ARCHITECTURAL, STRUCTURAL,


MECHANICAL, ELECTRICAL, H.V.A.C., CIVIL & LANDSCAPING
PLANS & SPECIFICATIONS AND A T01~L INTERIOR DECOR PACKAGE.
I WILL SEND A FORMAL PROPOSAL TO YOU, IN CONTRACT FORM,
THIS COMING WEEK TO HAVE IN HAND AS YOU PROGRESS.

LEE LINTON, ARCHITECT

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 38 of 56

LEE LINTON ARCHITECT

APRIL 27, 1990


MR. GEORGE MAY
5790 WHIRLAWAY RD.
PALM BEACH GARDENS,
FLORIDA, 33418
PROPOSAL RE: PRELIMINARY DRAWINGS FOR TWO HOTEL AND CASINO
SITES IN LAS VEGAS, NEVADA.
DEAR MR. MAY
I TOOK THE WEEK TO REVIEW THE CODE REQUIREMENTS WITH THE
VARIOUS GOVERNING AGENCIES, TOVISIT THE SITES AND TO DETERMINE
THE REQUIRED SCOPE OF WORK TO BE DONE FOR THE PURPOSE OF
A ZONE CHANGE.
THE FOLLOWING WORK WILL BE REQUIRED FOR EACH SITE:
1.

A FULLY DELINEATED FLOOR PLAN INDICATING THE PUBLIC AREAS


(CASINO, RESTAURANTS LOUNGES, SHOWROOM, CONVENTION AND MEETING
ROOMS, ETC.) SERVICE AREAS (WAREHOUSING, KITCHENS, EMPLOYEE
FACILITIES, ETC.) AND ADMINISTRATION AREAS. ALTHOUGH THIS DOES
NOT NEED TO BE FULLY DETAILED, ENOUGH NEEDS TO BE INDICATED
OF THE INTENT TO ESTABLISH THE REQUIRED PARKING.

2.

A SITE PLAN INDICATING ALL OF THE REQUIRED PARKING BASED


UPON THE PARKING CODE.
a.
b.
c.
d.

3.

CASINO AND ALL PUBLIC AREAS 20 cars per 1,000 sq,ft,


SERVICE AREAS 1 car per 1,000 sq. ft.
ADMINISTRATION 4 cars per 1,000 sq. ft.
ROOMS 1 car per room to 500 rooms
1 car per 2 rooms thereafter

A FULL COLOR RENDERING OF THE PROJECT.

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 39 of 56

LINTON ARCHITECT

A PRELIMINARY I~VESTIGATION OF F.A.A. AIRSPACE PENETRATION


INDICATED THAT YOU WILL HAVE NO PROBLEM. FINAL APPROVAL IS
ACCOMPLISHED BY SENDING YOUR PLANS TO THE F.A.A. REGIONAL
OFFICE IN LOS ANGELES.
THE COMPREHENSIVE PRELIMINARY DRAWINGS THAT WE WILL COMPLETE
WILL ALSO ALLOW YOU TO OBTAIN AN ACCURATE CONSTRUCTION COST
ESTIMATE TO WITHIN 5%.
YOU WILL ALSO HAVE IN HAND A FULLY OPERATIONAL PLAN TO PROCEED
WITH A FEASIBILITY STUDY, A PROFORMA AND AN APPRAISAL.

THE FEE FOR ALL THE ABOVE WORK WILL BE $10,000 PER SITE
PAYABLE AS FOLLOWS:
1. RETAINER 50%

2. WHEN ALL OF THE WORK IS COMPLETED 50%


WE WILL PROCEED EXPEDITIOUSLY AS SOON AS WE HAVE YOUR SIGNED
AGREEMENT AND THE RETAINER.
THANK YOU.

ACCEPTED:

MR. G. MAY

DATE
LEE LINTON

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 40 of 56

v,

r ..... .;. ... -.

~Ia'l..

__

HIDDLEiOi<h',
,220":
H!DDLETO~N, Vft.22b~5
21"H ;.

r--'
, .,.:

1I ~ 0 3 ~ !

e! S 1 ~ 1 0
002
02"

1 ,u01-u2!J<r!l

Gr:ORGE,:/olJ:Y

0512
512

r no: ! C

1"'4 :j'DRN,'P.AUH
:Y'DRN,'P.AUH

1 P";; HCZ : CS P :HI AB


uCr: :Gt;RClHiS'f.L a';~21'
O';~21'

C::ZEP :E5';

:79.0
579.0 :\oIHlRLAwn !ROAD

Ft..L:MEEACH .G~i<DENS 'F.L ,33U12

. ; .~.
,:.~' ..,,/~
.'.
. .
..
1\H~S;r.S ,A
:F:CI.L:O\\ING
iHi:r.s
,A :CCNPtp'~,nl'ON
:cc~dip'~,~Tl'ON :ocry ,OF "i:r.E
"ir.E'F:CI.L:O\\!NG

.....

: .r.
~...

.'

;Jri. -".

,~

.;.'

.~.

/
/

,"

!i'.ES~~GEi
!i'ES~~GEi

'

:q07;~a14r.Sl
:q07;~a147.S1

:F:RB
'F:RB "fDIHLFAUI'2E~C!-:,G~RGa,..s 'FL 161:05:21 O~2erEST
M. S.I/l
L:-,,-, LL A'
LR
FM
S.. 1/'1 E L
A'RR 5 0 N' YICE, 'F RES! CE- N i, DL
',C !RCUS'HOT.EL,.',l..ND':CAS HID :RFT ,CL'Y ,MGH, 'CL'f'
C!RctJS ',C!RCUS'HOT.EL"iND:CASHIO
2880',U. S 'VEGfiS :8LVD
:8L'VD :soun
'
LA~"V.EGAS iNy>,5<;109 ' :;"
;:, ,
"
"
DEAR :MEL,:Ii
:MEL/:Ii ,IS IOliR"POSITION Tr..Ai A~ ,J.GE-liI fOR:CIF.cUS nRctJSi~,nYOl:
nRctJST~,nYOl:
lEGALlY",BOUND"ClR.CUS :CIROUS 'Te, ''tOCR 'F<E'PR(SE-h'TA'1I:OKS,
'F<E'PR(SE-/{TA'1I:OKS, TO ';AXE fULL
A.ULL
RasRtH'lS~8IU7'r';,,I;ND,LIABIL!;YFOR,'iH1S
'FRoJECT
'!IN
'y'oup.
'ESCHe\(
.RaSl'lONS~8IU7'r';,,I;ND,LIABIL!;YFDR,'iH1S
'y'DUp. 'ESCRC\( '..
,"
'lNST.RUCT!-ON5
lNSrRUCT!-ON5 I OF"fEBRUARY' 1'2.,'" !'990:#NC
!'990:.JiNC !Y,OOR
!Y,DOR . .l'Ene~o :WHZCH,:!NCUU~! 'UEREP.RES'EN~);T!>dNS IO!t iDS.TA.]N]I;G
jO~.TA.]I\H;G 'H,E IH~ j:i\CNIHG,
'
jj ;:r5 ;,ll.:SO :Ob'R .'P.OSIT!'ON
.'P.OSIT~ON '''llH'it n~:::ICR1G]NAC:OOIH~ACi
nr::::ICR1G]NAC:OOIH~ACi ,'/irTH
'/irTH .tLL :afYDL'R
,afYDL'R
IlERBAL,,1;ND'~RrTie/l' :REF.RES~HHnQN~ ,f;P,E ',B!ND~NG 1C:f; 'cIRCUS
'CIRCUS :ClRCUS,
yOUR SEL F.', ,AND 'MONEY ';WOR L"[;
.
YOUR
U; "R E ALTOR s','
HE.:HA'v.E-,A'FnflI:'ED :l'HE!DR}GP.;n
:l'HE!OR}GP.;n conRACl AND,IF :T;r.E CGlli .UCi IS .
BREACHED ,WE ')iILL',UUGA'1E rli 'F.L'Cl'IDA 'F.~DERfL:OOl!RTAGA!NnC!Rqt:~
'F.~DoRfL:OOL'RTAGA!NnC!RCt:~
'
CIRCUS', :YOURSEl!F, .liND HO~'EY 'l'o'ORLD '8EA\.:TOp.s,
P-L:EftSE::'OlSCUSS 'THE ;JOINT,'V2NJURE :ii!T:r! j~ILLIA~ ,~EJNNETT 'FiiESIDENT :OF
'OF
, ClROUS :CXRcua' /iND'j/o'.OOEL:,n-RPL);I:iES,
,' .
!iND'.j~,OOEL::n-RPL);I:IES, '
'. . '
' .
p.t::EI';5E,IH~'lE';'r.(ATFOIHIEY :FloR :c;ROtJS :c
P.t::EI'5E,IH~'lE';,r.(ATf.ORHEY
:C ~RCUS 'DRfJJ;'
lDRfJJ;' "nHE"JOINT
'i:HE"JOINT 'Y.E/I'i:iJRE'

,~

. .1

HO~'EY

AGilEEMENT','

. '.

"

.., .

l:E(.LnNMN :HiSS :T:r::: 'p.ums ,AND 'T:r:::!H-l 'PERHIT


'F.ERHIT~PF.UCAT!ONS
l:EE'.LnNMN:HtiS
~PF.UCAT!ONS :READY TOR
~ 0 UR: SJ GNA ;'U/i
'PUr< (. ' . .
.' .
. .
. ''
'..
.
:CIRDUS :C!RCUS, ,ALL ,:lNVOl:VED, ,AND Ii IS
T.HIS :NEW 'P.ROJECT !!iZLL ;!!EKEFIT :eIRDUS

~~.

STDCJ(HQlDER~, ~
STOCJ(HQlOER~,

OORDIALly'YOURS,
"GEORGE lHAY .
:5190 !IiH:rRl..l'~AY ~i<OAD
'HAUl'! .',6EACK iGXROENS :F'.L;:niJ
'F'.L;:niJ 18

'."

.-

HGHOOHF

"',

.....

'/

,-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 41 of 56

;"

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 42 of 56

"

IBd

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 43 of 56


.

~..-

: .".. :
,"

..:';"

~.,:

~ : ~'.:'"~.:>.~_ _~.=,~.:'~ ";7:'~ .~ d'~'~~~;~-~,j.~. .1 ~ '.; ~."/;;r;;'p[:3" . .


..

"-_-----::-:.--=..:';':._.: ;

.._

.:. .

L;'

:'"

';'

~ '.':

.;; ..
.,. ;:.......
;

......-

....
...:
.': "

..

: .'
"

"

"

..

,'<~

.. '

'../"

.--..---"-------

_..----'--'.

.-.-"~ -----,--------~....

::------

SIPQ'UV

IIIII~IIII"'' . .

...

.....

-,,,<'"

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 44 of 56

-;i..

UNITED STATES DEPARTMENT OF COMMERCE

United States Patent and Trademark Office


February 09, 1996

TO CERTIFY TR4.T ANNEXED IS A TRUE COpy FROM THE RECORDS

OFFICE OF THE TRADEMARK FILE WRAPPER AND CONTENTS OF:

C L , ....

t>.TION:
TION: 741288,747

Ramparts, Inc.

By Authority of the
COMMISSIONER OF PATENTS M'D TRADEMARKS

//~w

H. PIDLLIPS

Certifying Officer"

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 45 of 56


t-!o.tU\.
CQU1\(.1'1. VI'
//22
."'/'
WILLIAM T. MARTIN, being first duly sworn, hereby
3

44

swears that he is secretary of applicant corporation and is

authorized

corporation; that he believes said corporation to be entitled to

77

use such mark in commerce;

88

belief no other person, firm, corporation or association has the

99
10
10

right to use said mark in commerce, either in the identical form


or in such near resemblance thereto as to be likely, when used

11

in connection with goods or services of such other person, to

12

cause confusion,

>-~

13

facts set forth in this application are true; and further that

14

these statements and the like so made are punishable by fine or

>-"
<"
>-'

15

imprisonment or both,

s!:!
ot0

16

united states Code, and that such willful, false statements may
United

to"

execute

this

application

on

behalf

of

said

to the best of his knOl,ledge and

0Q

,
"5

W
w

. Ida,
wW

OE
0:<

"

,"u
UlW

0 0

0:.

:i:
O:w
z

"w

17

<
u
"

18

~
~

or to cause mistake,

or to deceive; and the

under section 1001 of Title 18 of the

jeopardize the validity of the application or any regi~tration


'.
"

resulting therefrom.

"'"
",
".

19

RAMPARTS, INC.

20

J;J/ / ~/j~
By:~~~~~~-~=/I_/~,~~~~~~~~,~
__~~~
By:~~~~~~-~~/I_/~.~~~~~~~~~.~~~~
WILLIAM T. MARTIN, Secretary
/I

21
22

23
A:j--tiubscribed
ubscribed and Sworn to before me
24 this Ilo'0>
It 0'0> day of __-=:i:....L\~.-J:.::f.=--_, 1992.
"-

"

25
26
27

28

----Notary Publi
County a

'n and for said


State

cc-luxor#4.aFW-~--_ _CC!_
_I8I!'Z'o
cc-luxor#4.aFW----_ilGl:C!l
__
__
__
__
_I!!I5~."

.,

.'

CONIIIE J,
J. THOMASON

.","

Notary Public,State
Public-State of Nevada
.:
,:

CLARK COU/iTY

My

Appointmenl.E~

Dec. 6. lQ92

--.

".

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 46 of 56

U,S. DEPARTMENT OF COMMERCE


p.len! and Trademark Office

(
I.

"''''
"
I.:

PAPR NO.

APPLICANT

~~
______----------------------------------------~
~----------------------~
~~;-----------------------'--:-----r.;M=m:;:;-;:;;:~---j
ACTION
N NO,

'=

MAlLIN

ADDRESS

ADDRESS
Commissioner of Pl!t~nls
and Tr,demsrx.l
WUhin9ton,
WUhin9ton, D.C.
D.C. 20231
20231
II no lees are enclosed. the address s~ould
include the wOrds "SOX 5:'

Please provide in all corre5pcndence:

1.

Filing dale. serial number, mar!<:, and


.o:pplic.Cint's name.

2.

Mdmng dale of this OHice aCl:cn.

3.

Ycur telephone number ;c;nd ZIP cede.

r-;:;-;:E;:---;-;=---'---i
R .,,NO.
NO.
u.s. DEPT. OF CmiM. PAT. &. TM OFF1C::;

4.

E....-:amining attomey's name and \.<;W ot;';ce


r.um~r.

',rr

:::.::::,--

'. A PROPER RESPONSE TO THIS OFFICE ACTION MUST BE ,RECEIVED WITHIN 6


': MONTHSROM THE DATE:OF',THISACTION IN ORDER TO-.-AVOID P.BAllDONME!IT:
, For' 'your cOIlvenience' and to_ 'ensure proper handling of your,
respoDse, _,,a ,label' has'been enclosed. Please, attach ,:it, t(J, t..~e
upper right corner, of your response. If the label is not
',enclosed, print or type the Trademark Law Office No" Serial No"
and Mark in the UP r right corner of your response.
256318 5!7

~k

'

i~f~ned
exarninin~ at~i~ey has revi~wed the statement
n March 22, 1993 a d has ,determined the following.

The
filed

Other

of use

arne on Soecimens

The desi ation nCI US CIRCUS," which seems to identify a party


other than
'icant, appears'in the specimens. The applicant
must explain the relationship between the applicant and this other
party.
The applicant must also explain how any use of the mark by
that party inures to, the applicant's benefit,. Trademark ]I.ct
Section 5, 15 U.S.C; Section 1055; 37 C.F.R. Section 2.38;,TMEP
section 1201. 01.
To establish that the applicant is the owner of the mark, the
applicant must e:xprain how the applicant controls.,the nature and
quality of the goods or services provided under the"mark by the
other party.
If the applicant controls use by a written license
or other agreement, the applicant may satisfy the above
requirement by stating so and providing either of the following:
(1) a copy of the license or other agreement or a copy of those
portions indicating how the applicant controls the nature and
quality of the goods or services or (2) an explanation of the

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 47 of 56

-2eagreement,
agreement,

the execution date and any other

~;~~~s.
icant exercises control through an arra..-J.gement
arr~"gementooother
~~~~~';tten
~;';>:-::.' tten agreement, the applic2..Dt
applic~Dt must provide an
'I~~~~,~~o:~n
i~~~:~~~~~~of
of hoW
how the applicant controls
controls. the nature and quality
~~
s or services verified with an affidavit or a
~tion under 37 C.F.R. Section 2.20.

adequate
adeQUate reply to the above, the exa.mining
ex~mining attorney
registration under'Trademark Section 1, 15 U.S.C. Section
51.,
1., because the record appears
appe2.rs to indicate that tng applicant lS
~~~. . . .~~-~~~
~
the owner of the mark.
~~~~
~~-~~~____
__~~

~~:cc"'ses
es

f the applicant has any questions or needs assist2.nce in


o:oresponding
"re:,:;por:laing to this Office action, ple2.se telephone the assig;:ed
assigned
attorney;
:: examining at
torney;

.)

.-'

',''-'.:"
'.'.-,. .'
"

..

o~oA~,;.'
.~.A~,;,' . .o,o~:
,o~:

'0

KF:ksk

.Karen~~
oKaren~~

. Trademark Attorney
. La',,; Office 10
(703) 308-9110, ext. 131

'

.
.....

J{

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 48 of 56

IN THE UNITED STATES COURT OF APPEALS


FOR THE NINTH CIRCUIT

George May,
Plaintiff-Appellant,

vs.
Circus Circus
Enterprises, Inc., and
Ramparts, Inc., D/B/A
Circus Circus.
Enterprises, Inc.
defendant's-Appellees,

)
)
)
)
)
)
)

No. 99-15517
D.C. No. CV-S-98-01322-JBR

)
)
)
)
)

)
)

-----------------------)

PLAINTIFF-APPELLANT'S PETITION FOR REHEARING


AND MOTION TO RECALL MANDATE
PLAINTIFF-APPELLANT'S SUGGESTION FOR REHEARING
EN BANC
AND MOTION TO RECALL MANDATE

GEORGE MAY
P.O. BOX 32247
PALM BCH. GARDENS
FL. 33420
561-333-7334

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 49 of 56

Comes now petitioner, Plaintiff-Appellant, George May,


and files this his petition for rehearing, and motion to
recall mandate, and his suggestion for rehearing en banc,
and to recall mandate filed January 25, 2000, in this case
for cause herein;
1. This honorable court overlooked the fact that the
Plaintiff-Appellant's Trademark, and pictllre Mark, is not
a concept, and is the lawful property of the Plaintiff-Appellant.
2. This honorable court overlooked the fact the PlaintiffAppellant'S, written Trade Mark, and Picture Mark, is United
States of America, Bar Coded Postal Stamped dated June 28, 1990,
sent to Palm Beach International Airport, number PBIPQUV6, ATL
DL 117, DFW DL 408, DL 1524, which is conclusive evidence that
establishes priority of Plaintiff-Appellant's, George May, Trademark, and Picture Mark, over defendant's robbery, and infringement of Plaintiff's-Appellant's, Trademark, Picture Mark, in 1992.
3. This honorable court overlooked the fact, law and Constitional Law, that their mandate, deprives the Plaintiff-Appellant
of his protected Constitutional Rights protected under section 8.,
[3], of the United States of America Constitution, and his protected Constitutional Rights protected under The Fifth, and Fourteenth Amendment of the United States Constitution, and deprives
the Plaintiff-Appellant, George May, of his Civil Rights Protected under 42 use 1983, 42 USC 1985, 28 uses 1343(a)(1)(2),
(3)(4).
4. This honorable court overlooked the fact that Federal Evidence Rule 901, prevents a affidavit that is not signature authenticated, as the not signature authenticated affidavit of someone
-2-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 50 of 56

who did not produce a picture drivers license, and it is not


stated on the affidavit that the person who produced the picture drivers license is the same person who signed the"~ffidavit
is Veldon Simpson, on April 21, 1995, cannot be accepted by any
honorable court of law, or used for a judgement, as in this case
for the purpose of res judicata, See United States v. Perlmuter,
593 F.2d 1290, (9th Cir. 1982), AN "AURA OF AUTHENTICITY"

is

insufficient; strict compliance with Federal Evidence Reauirements is necessary; Plaintiff-Appellant's attached affidavit
of defendant's that is not signature authenticated, and that cannot be accepted by any honorable court of law, under Federal
Evidence Rule 901, of someone who may not be a Veldon Simpson,
used by the defendant's to obtain the void judgement's against
the Plaintiff-Appellant, that have no binding obligation upon the
parties, and that is legally ineffective.
5. A void judgement has no res judicata effect, creates no
binding obligation upon the parties, or their privies, and is
legally ineffective. See Kalb v. Feuerstein (1940), 308 U.S. 433,
50 S Ct. 343; Williams v. North Carolina (1945) 325 U.S. 225, 65
S Ct. 1092; and is a legal nullity, Hicklin v. Edwards (CA8th,
1955) 225 F.2d 410, 21 FR Serv50b.25, Case 1; Schwarz v. Thomas
(CA DC, 1955) 222 F.2d 305, 21 FR Serv 4d.131, Case 1; for this
fact the district court clearly erred by dismissing the Plaintiff-Appellant's complaint and clearly erred in its order imposing
Federal Rule of Civil Procedure 11 sanctions, and this honorable
court has clearly erred in it's order and mandate filed January
25, 2000.

-3-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 51 of 56

WHEREFORE, this honorable court overlooked the fact and law,


that the Plaintiff-Appellant's Trade Mark, and Picture Mark, is
not a concept, and that priority of Plaintiff-Appellant's Trade
Mark, and Picture Mark,

is conclusively established by United

States of America Postal service Bar Coded Postal Stamp dated


June 28, 1990, Palm Beach International Airport, number PBIPQUV6,
and is the lawful property of the Plaintiff-Appellant, under Section 8.,[3], and the Fifth and Fourteenth Amendment of the united
States of America Constitution, and the fact and law, that the
Federal Evidence Rule 901, prevents defendant's not signature
authenticated affidavit, of someone who may not be a Veldon
Simpson, from being accepted by any honorable court of law, then
being used to obtain the void, no res judicata effect, legally
ineffective, legal nullity,

judgements against the PLaintiff-App-

ellant, and for imposing Federal Rule of Civil Procedure 11,


sanctions, is prohibited by Federal Rules of Civil Procedure 7(b),
(3), 11(b), 26(g)(1), and 26(g)(3), requiring that this courts
order, and mandate of January 25, 2000, be recalled, and reversed,
and that sanctions and judgement be entered against the defendant's
for their false, fraudulent, disclosures, and representations to
this honorable court, under Rule 26(g)(3), See In Malutea v. Suzuki
Motor Co. 987 F.2d 1536 (11th Cir.), cert. denied, 114 S. Ct. 181,
126 LEd. 2d 140 (1993), defendant, not only failed to produce
certain materials, but actively covered up their existence. The
district court struclc the answers and imposed a default judgement
as a discovery sanction. Since the response of the defendant's
was deliberately false,

the district court was correct in conclud-

that the response was made for an improper purpose. According


sanctions were mandatory under the rule.
-4-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 52 of 56

Respectfully submitted

~ay~
P.O. Box 32247
Palm Bch. Gardens
Fl. 33420
561-333-7334

hereby certify that a copy of the foregoing

was mailed this January 29, 2000, to;

Mark G. tratos
Quirk & Tratos
3773 Howard Hughes Parkway
Suite 500 North
Las Vegas, Nevada 89109

~ay~
P.O. Box 32247
Palm Bch. gardens
Fl. 33420
561-333-7334

-5-

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 53 of 56

UNITED STATES
STATES DISTRJCT
DISTRlCT COURT
COURT
UNITED

GEORGE MAY
MAY
GEORGE
Plaintiff,
tiff,
Plain
vs,
BENNEIT,
'WILLIA...M G, BENNETT,
individually and

CIRCUS CIRCUS
Ei'iTERPRlSES, INC.,
a Nevada Corporation,
Defendants,

",
",

I ain

aD

County,Nevada,
adult resident of Oark County:
Nevada, aud this affidavit is mide'ofmide'of--"

my personal knowledge. I am: competent to testifj to the matters cont;~ed in ihi~ aroda';!.
2.

I am an architect >Yith the firm of Veldon Simpson Architect, Inc. Our firm

designed the Excalibur Hotel & Casino for Circus Circus Enterprises, Inc.

~ , 3.

conceotualizin~

In 1991, our firm wasrequestecJ. by Circus to begin conceptualizing


conceotualizin~ another

r-z.l-'.
M

~~~S, r-u-'W
r-u-,W
-='7'
AF"'.'" ~'IIlCtl$ ~I'k~s,-='7
Jarge casino resort based around a tbeme. Circus did not propose or suggest any specific
spe':.iiic
sug~est

spe~iiic

'theme. In particular, Circus did not propose or suggest a pyramid image.

~---I
:
----1
::.----~

4.

The present pyramid design of the Luxor emerged from an evolutionary series

of preliminary designs:

pt? Clrslj-+,5' d"l"f;


d"i"fi

I initially conceived an Egyptian theme casino in the desert in

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 54 of 56


"

5.

Tne firm's initial goal

;r the Luxor project 'was to ;ncol;.'o,::.:;


;ncol;"o,::.:; an <.c:iuQ

space. In its first stage, the Luxor consisted of traditional hotel towers, "stepped up" 00 eacQ

',r--:\

jide of the
tbe main entrance, surrou'oding an atrium space.

The atriUIIl v.;as capped by a,.


a ..

Hani.n~
pyramid shaped dome The entrance to the project was a modem version of tbe Hanging

--

Gardens of Babylon.
6.

As the .Grm began to prenuce more detailed drawings,


dr'awings, it became evide~t that

,v0u:c!be e.xpensive to cOnstruct. It became apparent that


LLe atnl.:ill :"0u:c!be
!bat it would be rr;ore
rr;ort

---

--

et:-:,!-:urnic::l :c ::,uild a single scrucrure allowing the


tbe rOOIDS to form the atrium.' Tne sllE]e
!be pyramid form.,
form.
:,:::l("!.-.:r,!;';entuarry evolvedliuto the

......

..........
_.1.....
_ _/
- __-!-1_ - - - '....:c::.
.... - - _
'
.. --.---

'.

'

r.:L\:.Neither William
Willi~ Bellnett nor Mel Larson cver.,s:n,ggested to me tt:,~
tt:,~ tl:.:: ~:'-\::
~:'-\::

!:l
1:1

11.;";'
~;.:::: lC}':~;'F~, I bact :Jc.'Je~ beard or ljeorge Mayor his alleged pyraE.ici

Dated
Da;.cd thi_,

L I day

1995 .
of April, 1995.

. ft}fJ
ft} fJ 5;,.
~II' -f-i Itt G
5;'~II'-f-iI'tG
/rV ~ ~ ~+, ~~tl-#

-"F P'6/J..1V
P'6/J..iV S;"'tS~
"."

'--"--..-

prr."CL:
prr.';CL:

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 55 of 56

.'

.
NOT FOR PUBLICA nON

F I LED

UNITED STATES COURT OF APPEALS


FOR THE NINTH CIRCUIT

JAN z5 ,UUU

CATHY A. CATTERSON
CLERK, U.S. COURT OF APPEAlS

GEORGE MAY,

No. 99-15517

Plaintiff-Appellant,

D.C. No. CV-98-01322-JBR

v.

MEMORANDUM!
CIRCUS CIRCUS ENTERPRISES, INC.;
RAMPARTS, INC,
Defendants-Appellees.

Appeal from the United States District Court


for the District of Nevada
Johnnie B. Rawlinson, District Judge, Presiding
Submitted January 18, 2000 2
Before:

BEEZER, O'SCANNLAIN, and THOMAS, Circuit Judges.

George May appeals pro se the district court's judgment dismissing on res
judicata grounds his action alleging that Circus Circus committed fraud, engaged in
racketeering, deprived him of his civil rights, obstructed justice, committed perjury, and
This disposition is not appropriate for publication and may not be cited to or by the courts
of this circuit except as may be provided by 9th Cir. R. 36-3.
2
Because the panel unanimously finds this case suitable for decision without oral argument,
appellant's motion for oral argument is denied. See Fed. R. App. P. 34(a)(2).

Case 2:00-cv-00760-KJD-RJJ Document 1-392787 Filed 06/07/00 Page 56 of 56

infringed on a copyright related to his pyramid-shaped hotel concept. May also appeals
the district court's order imposing sanctions pursuant to Fed. R. Civ. P. II. We have
jurisdiction pursuant to 28 U.S.c. 1291. We review de novo the district court's
application of res judicata, see Lea v. Republic Airlines, Inc., 903 F.2d 624,634 (9th
Cir. 1990), and for an abuse of discretion an order imposing Fed. R. Civ. P. II
sanctions, see Terran v. Kaplan, 109 F.3d 1428, 1434 (9th Cir. 1997). We affirm.
The district court properly concluded that May's action is barred by the res
judicata effect of his prior similar actions against Circus Circus. See Costantini v.
TrailS World Airlines, 681 F.2d 1199, 1201-02 (9th Cir. 1982) (res judicata bars
virtually identical suit which seeks nearly identical relief as a previous action).
The district court did not abuse its discretion by imposing Rule 11 sanctions in
light of the frivolousness of May's action and May's violation of an existing order
enjoining him from filing any further law suits against Circus Circus related to the
misappropriation of May's pyramid shaped hotel concept. See Terran, 109 F.3d at
1434 (stating that absent an erroneous view of the law or a clearly erroneous
assessment of the evidence a district court does not abuse its discretion by imposing
Rule 11 sanctions).
AFFIRMED.

Case 2:15-cv-07577-GHK-KES Document 1 Filed 09/28/15 Page 1 of 5 Page ID #:1

1 LEWIS BRISBOIS BISGAARD & SMITH LLP


JOHN L. BARBER, SB# 160317

3
4
5
6

E-Mail: John.Barber@lewisbrisbois.com
JOHN HAUBRICH, JR., SB# 228341
E-Mail: John.Haubrichial.lewisbrisbois.com
BRYAN M. LEIFER SB;I(265837
E-Mail: ~ryan.Leiter@lewisbrisbois.com
633 West 5 Street, Suite 4000
Los Angeles, California 90071
Telephone: 213.250.1800
Facsimile: 213.250.7900

7 Attorneys for Defendants MANUEL GRAIWER,


GARY KAPLAN, and BORIS VERNIK
8
UNITED STATES DISTRICT COURT
9
CENTRAL DISTRICT OF CALIFORNIA
CASE NO.
NOTICE OF REMOVAL OF
ACTION PURSUANT TO
28 U.S.c. 1331, 1441(a), AND
1446 (FED'ERAL QUESTION)

LASC Case Number: BC593351

LEWIS

BRISBOIS
BISGAARD
&SIVI1HllP
ATTOPNEYS
ATTOPNEYS AT
AT lAW
lAW

4849-8226-71 n 1

1
NOTICE OF REMOVAL OF ACTION UNDER 28 U.S.C. 1441(a) (Federal Question)

Case 2:15-cv-07577-GHK-KES Document 1 Filed 09/28/15 Page 2 of 5 Page ID #:2

1 TO THE CLERK OF THE ABOVE-ENTITLED COURT:

PLEASE TAKE NOTICE that Defendants MANUEL GRAIWER, GARY

3 KAPLAN, and BORIS VERNIK ("Defendants") by and through their counsel,


4 remove to this Court the civil action in the Superior Court of the State of Cali fomi a
5 for the County of Los Angeles, Central District, titled Martin Reiner, PlaintifJvs.

6 Manuel Graiwer, Gary Kaplan, Tom Redmond, Susan Kaplan, Boris Vernik,
7 Richard Shapiro, Ronnie Caplane, Rick Dietrich, Jayne Kim, Katherine Kinsey,
8 Michael Glass, Sherell McFarlane, Patrice McElroy, Joann Remke, Judith Epstein,

9 Catherine Purcell, James Fox, Robert Hawley, Heather Rosing, Daniel Dean,
10 Michael Colantuono, Janet Brewer, Glenda Corcoran, Terrence Flanigan, Craig
11 Holden, Miriam Krinsky, Renee Labran, Gwen Moore, Dennis Mangers, Joanna

12 Mendoza, Danette Myers, David Pasternak, David Torres, Hernan Vera, Tani
13 Cantil-Sakauye, Ming Chin, Marvin Baxter Carol Corrigan, Kathlyn Werdegar,

14 Goodwin Liu, California Department ofIndustrial Relations, California State Bar,


15 and Does 1 through 1000, inclusive, Defendants, Case No, BC 593351, pursuant to
16 28 u'S.C. 1331,28 U.S.C. 1441(a), 28 u'S,C. 1446, and 28 U,S.c, 1367(a)
17 as follows:
18 I.

GROUNDS FOR REMOVAL: FEDERAL QUESTION JURISDICTION

19

1.

On September 3, 2015, Plaintiff Martin Reiner, in pro se, filed his

20 original complaint in the Los Angeles County Superior Court. (See Exhibit 1),
21 Plaintiff asserts four causes of action: (1 st COA) Violation of 42 U,S.c, 1983; (2 nd
22 COA) Violation of 42 u'S.C. 1985(2); (3 rd COA) "The Intentional Infliction of
23 Emotional Distress"; (4th COA) "Equity by Declaratory and Injunctive Relief."
24 (Compl.
25

~~

2.

63-68),
On September 18,2015, Plaintiff filed his first amended complaint,

26 which contained the identical four causes of action of the original complaint. (First
27 Amended Complaint "F AC" at ~~ 63-68). (See Exhibit 2).

LEWIS

28

3.

BRISBOIS
BISGAARD
&SMlHUP
AITORNE'f-l AT lAW

484982267t77.1

The FAC did not add any new defendants, and the allegations are

2
NOTICE OF REMOVAL OF ACTION UNDER 28 U.S.C. 1441(a) (Federal Question)

Case 2:15-cv-07577-GHK-KES Document 1 Filed 09/28/15 Page 3 of 5 Page ID #:3

1 entirely identical to the original complaint, with the exception of a newly added
2 monetary demand of "$2,268,000.00 in emotional distress and compensatory
3 damages." (F AC
4

4.

66).

Neither the original complaint nor the first amended complaint were

5 served, and plaintiff did not file a proof of service with the Los Angeles Superior
6 Court as to the original complaint or the F AC. (See Exhibit 3 - Los Angeles County
7 Superior Court docket).

5.

The basis for removal is that this Court has original jurisdiction of this

9 action under 28 U.S.C. 1331 because the FAC alleges two causes of action
10 "arising under the Constitution, laws, or treaties of the United States." This action is
11 a civil action of which this Court has original jurisdiction under 28 U.S.C. 1331
12 and 1441 (b), and is one which may be removed to this Court by Defendants
l3 pursuant to the provisions of 28 U.S.C. 1441 (b) in that it arises under 42 U.S.C.
14 1983 and 42 U.S.C. 1985(2).
15

6.

The other causes of action and bases for relief asserted by Plaintiff in

16 this action arise out of the same set of facts and are part of the same case and
17 controversy involving the alleged conduct against Plaintiff, so that this Court has
18 supplemental jurisdiction of them within the meaning of28 U.S.C. 1367(a).
19

7.

Venue is proper in this Court pursuant to 28 U.S.C. 84(c)(I) and

20 1446.
21
22
23
24
25
26
27

LEWIS

II.

PROCEDURAL GROUNDS FOR REMOVAL ARE MET


8.

therefore this removal notice is timely filed, given the 30 deadline for removing to
federal court has not yet commenced. (See Exhibit 3 - LASC Docket indicating no
filing of a proof of service.)

9.

ATTORNEI'S AI lAW

Federal Rules of Civil Procedure, Rule 6(a) provides that in computing

any period of time prescribed or allowed by any applicable statute, the last day of a

28

BRISBOIS
BISGAARD
&SMlHUP

The original complaint and the F AC have not been served, and

484982267177.1

3
NOTICE OF REMOVAL OF ACTION UNDER 28 U.S.c. l441(a) (Federal Question)

Case 2:15-cv-07577-GHK-KES Document 1 Filed 09/28/15 Page 4 of 5 Page ID #:4

1 period shall be included, unless it is a Saturday, in which case the event period runs
2 until the end of the next day which is not Saturday, Sunday, or a legal holiday-3 applies to the time limitation specified in 28 USC 1446(b) relating to removal of
4 case to federal court. Johnson v Harper (1975, E.D. Tenn.) 66 FRD 103,20 FR
5 Serv 2d 928. This notice ofremoval is filed within the thirty (30) day time limit for
6 removal set forth in U.S.C. 1446(b)(3).
7

Pursuant to 28 U.S.c. 1446(A), Defendants file with this Notice all

10.

8 process, pleadings, and orders served on Defendants or served or filed by


9 Defendants.
10

11.

The other Defendants have not been served, and therefore their consent

11 to removal is not required. See Emrich v. Touche Ross & Co., 846 F2d 1190, 1193
12 n.l (9 th Cir. 1988) (the requirement for consent applies "only to defendants properly
13 joined and served in the action").
14

12.

Written notice of this Notice of Removal will be promptly filed with

15 the Los Angeles County Superior Court.


16 III.

RELATED FEDERAL CASES

17

13.

Plaintiff is a serial litigant who has filed a litany of frivolous lawsuits in

18 state and federal court. Plaintiff filed a prior civil rights complaint in federal court,
19 and then filed a notice of appeal, along with a request to proceed in forma pauperis.
20 Judge John F. Walter denied that request noting that "Plaintiffs appeal is frivolous."

21 See Exhibit 4.
22

14.

In another federal disciplinary case, Chief Judge George H. King

23 ordered Plaintiff suspended from practicing law in the Central District of California.
24 See Exhibit 5.

25 IV.

CONCLUSION

26

By this Notice of Removal and the associated attachments, Defendants do not

27 waive any objections they may have as to service, jurisdiction or venue, or any other

LEWIS

28 defense or objection they may have to this action. Defendants do not intend any

BRISBOIS
BISGAARD
&SlvllHUP
AnO~NE\'S

ATiAW

4849-8226-7177.1

4
NOTICE OF REMOVAL OF ACTION UNDER 28 U.S.c. 1441(a) (Federal Question)

Case 2:15-cv-07577-GHK-KES Document 1 Filed 09/28/15 Page 5 of 5 Page ID #:5

1 admission of fact, law or liability by this Notice of Removal, and expressly reserve
2 all defenses, motions, and/or please. Defendants pray that Plaintiffs action be
3 removed to the United States District Court, that all further proceedings in the
4 California Superior Court by stayed, and that Defendants receive all relief to which
5 they are entitled.
6 DATED: September 28, 2015

~-~
~-~

7
By:

8
9
10

LEWIS BRISBOIS BISGAARD & SMITH

<:1/
c1~~.

/~~/
Barbr~
John L. Ba~br~
Jr.
John Haubri1.~'
Haubrit~:Jr.

Bryan M. Lifer
Attorneys for Defendants MANUEL
GRAIWER, GARY KAPLAN, and BORIS
VERNIK

11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27

LEWIS

28

BRISBOIS
BISGAARD
&SMlHUP
AnOPNE'iSAI I.AW

LLP

484982267177.1

5
NOTICE OF REMOVAL OF ACTION UNDER 28 U.S.c.
U.S.C. 1441(a) (Federal Question)

Case 3:09-cv-02740-WHA Document 1 Filed 06/19/09 Page 1 of 12


.

,i

....,

'-'

2
3

Aaron D. Aftergood (SBN: 239853)


THE AFTERGOOD LAW FIRM
1875 Century Park East, Suite 2230
Los Angeles, CA 90067
Telephone (310) 551-5221
Facsimile (310) 496-2840

'.

'

<

'

l.'"

/'

I'

, ~ ..

"

'

<'" .

<

.<

"i

.;

,~
'<

Attorney for Plaintiff KENNETH J. SCHMIER.

E-filing
UNITED STATES DISTRICT COURT
NORTHERN DISTRICT OF CALIFORNIA

~N19

KENNETH J. SCHMIER,

12

Plaintiff,

13

vs.

14
15
16
17
18
19

20

)
)

2740

) PLAINTIFF'S COMPLAINT FOR:


)
) 1. VIOLATION OF CIVIL RIGHTS
AND INJUNCTIVE RELIEF [42 U.S.C.
)
1983];
)

JUSTICES OF THE CALIFORNIA SUPREME


COURT; MEMBERS OF THE JUDICIAL
COUNCIL OF CALIFORNIA; SCOTT
DREXEL, in his capacity as Chief Trial Counsel ) 2.
for the State Bar of California; COMMISSIONER)
KENNETH I. SCHWARTZ, in his capacity as
)
Traffic Judge, Dept. C54, Superior Court of
)
California, County of Orange; ANTHONY
RACKAUCKAS, District Attorney for the County)
of Orange; and DOES 1 through 50, inclusive,
)
)
Defendants.
)

DECLARATORY RELIEF [28 U.S.C.


2201]

21

22
23
24

25

COMES NOW Plaintiff KENNETH J. SCHMIER, and for causes of action against Defendants and
each of them, hereby complains, avers, and alleges as follows:

PARTIES

26
27

1.

At all times herein mentioned, Plaintiff KENNETH J. SCHMIER was, and is, an individual

and an attorney at law, and a resident of the County of Marin, State of California.
1
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Case 3:09-cv-02740-WHA Document 1 Filed 06/19/09 Page 2 of 12

2.

At all times herein mentioned, defendants, JUSTICES OF THE CALIFORNIA SUPREME

COURT are sued in their individual capacities as members of the institution ultimately responsible for

disciplining members of the State Bar of California.

3.

Defendants MEMBERS OF THE JUDICIAL COUNCIL OF CALIFORNIA, are sued in

their individual capacities as members of the court rulemaking and advisory body created pursuant to Cal.

Const. Art. VI, 6( a), and responsible for the promulgation of California Rules of Court on behalf of the

Supreme Court of California.


4.

8
9

Defendant SCOTT DREXEL is sued in his individual capacity as Chief Trial Counsel for

the State Bar of California and is the officer of that institution initiating discipline of bar members.

5.

10

Defendant COMMISSIONER KENNETH I. SCHW ARTZ, is the court sitting

In

11

Department C54 of the Superior Court of California, which Court has calendared arraignment and trial of

12

Plaintiffs client on July 22,2009.

6.

13

Defendant ANTHONY RACKAUCKAS is sued in his individual capacity as district

14

attorney for the County of Orange, and is the person charged with prosecuting a client of Plaintiff, and as

15

such has the authority to move for sanctions and other discipline of Plaintiff related to any violation of

16

California Rules of Court by Plaintiff during said prosecution.

17

7.

Plaintiffis informed and believes and thereon alleges that Defendants, DOES 1 through 50,

18

and each will use purported authority to prevent Plaintiff from exercising 1st and 14th Amendment rights or

19

act to punish Plaintiff for so doing.

8.

20

Plaintiff is informed and believes and thereupon alleges that Defendants DOES 1 through 50

21

and each of them are the agents, employees or representatives of their co-defendants and are acting in the

22

course, scope, and authority of governmental or quasi-governmental institutions and are depriving Plaintiff

23

of 15t Amendment and 14th Amendment rights, and/or are seeking to discipline Plaintiff for exercising said

24

rights.

25

9.

The true names and/or capacities, whether individual, corporate associate, governmental or

26

otherwise of defendants, DOES 1 through 50, inclusive and each of them are unknown to Plaintiff, who

27

therefore sues said defendants by such fictitious names. When the true names and/or capacities of said

'"Hl

defendants are ascertained, the Plaintiffwill seek leave of this Court to amend the Complaint accordingly.
2
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Case 3:09-cv-02740-WHA Document 1 Filed 06/19/09 Page 3 of 12

JURISDICTION AND VENUE

10.

Jurisdiction ofthis Court over the subject matter of this action is predicated on 28 U.S.C.

1331, in that the Plaintiff s claims herein are of denial of his constitutional rights to freedom of speech

and due process arising under the 151 and 14th Amendments of the U.S. Constitution, and this Court has

jurisdiction to adjudicate the general constitutionality of California Rules of Court ("C.R.c.") Rule

8.1115(a), pursuant to the doctrine enunciated in Dist. Ct. ofAppeals v, Feldman 460 U.S. 462, 482-

483,103 S.Ct. 1303, 1315-1316,75 L.Ed.2d 206 (1983).

11.

Venue in this district is proper pursuant to 28 U.S.c. 1391(b), in that Defendants

MEMBERS OF THE SUPREME COURT OF CALIFORNIA; MEMBERS OF THE JUDICIAL

10

COUNCIL OF CALIFORNIA, and SCOTT DREXEL, in his capacity as Chief Trial Counsel for the

11

State Bar of California all have their principal place of business in the City and County of San Francisco.
SUMMARY OF ACTION

12
13

12.

At all times herein mentioned, Plaintiff was and is a member of the State Bar of

14

California, and was, is, and will be, counsel of record for Michael N. Jennings (DEFENDANT

15

JENNINGS), who is a Defendant in a presently pending criminal matter before the Orange County

16

Superior Court, Case No. SA138658PE, arising from said DEFENDANT JENNINGS' alleged violation

17

ofCaI.Veh.C. 21453(a) on March 12, 2009.

18

13.

Plaintiff will also be defending other clients similarly charged.

19

14.

The charges against DEFENDANT JENNINGS have been brought by the Office of the

20

Orange County District Attorney predicated solely upon an Automated Traffic Enforcement System

21

(ATES) installed by the City of Santa Ana at the intersection of Santa Ana Blvd. and Main Street

22

(SUBJECT ATES INTERSECTION), in the City of Santa Ana, County of Orange, State of California

23

(hereinafter UNDERL YING A TES INFRACTION). DEFENDANT JENNINGS' arraignment and trial

24

thereon is presently set for July 22,2009.

25
26
27
'HI

15.

Discovery demonstrates absence of evidence of compliance by the City of Santa Ana with

Cal.Veh.C. 21455.5(b) insofar as the SUBJECT INTERSECTION as of March 12,2009.


16.

Plaintiff, on behalf of Defendant JENNINGS, will offer evidence in the UNDERLYING

ATES ACTION that will prove that the City of Santa Ana failed to comply with the requirements of
3
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Case 3:09-cv-02740-WHA Document 1 Filed 06/19/09 Page 4 of 12

Cal.Veh.C. 21455.5(b) with respect to the SUBJECT ATES INTERSECTION in that it did not issue

warning notices only for the first 30-day period following installation of the ATES at the SUBJECT

ATES INTERSECTION, prior to issuing the March 12,2209 violation.

17.

The failure to issue warning notices only for the first 30-day period following installation

of the ATES at the SUBJECT ATES INTERSECTION is a complete defense to the violation of

Cal.Veh.C. 21455.5(b) charged in the UNDERLYING ATES ACTION, as determined in three

unpublished decisions of the Appellate Department of the Orange County Superior Court.

18.

On December 18,2008, the Appellate Division of the Orange County Superior Court

issued its decision in a case styled People of the State of California v. Fischetti 2009 WL 221042, 170

10

Cal.AppAth Supp. ] (hereinafter Fischetti 11), wherein the Appellate Court held that compliance with

11

Cal.Veh.C. 21455.5(b)'s warning requirements was mandatory foreachATES intersection separately

12

installed and that a controlling municipality's failure to so comply was and is a complete defense to

13

prosecution of an infraction at any such noncompliant intersection where the sole evidence relied upon

14

for conviction was a non-complaint ATES. The Fischetti II decision was subsequently certified for

15

publication on January 15, 2009.

16

19.

On August 28, 2008, the Appellate Division of the Superior Court of California, County

17

of Orange issued its decision in a case styled People ofthe State ofCalifornia vs. Anna Vrska, Case No.

18

30-2008-00044344, wherein the Appellate Department ofthe Orange County Superior Court also held

19

that compliance with Cal.Veh.C. 21455.5(b)'s warning requirements was mandatory for each ATES

20

intersection separately installed and that a controlling municipality's failure to so comply was and is a

21

complete defense to prosecution of an infraction at any such noncompliant intersection where the sole

22

evidence relied upon for conviction was a non-complaint ATES. Said decision was not published by the

23

appellate division, but upon request of Ms. Vrska was submitted by the appellate division to the

24

Supreme Court of California with a finding that it does meet the criteria for publication and should be

25

published.

26

20.

On January 31,2005 the Appellate Division ofthe Superior Court of California, County

27

of Orange, issued its decision in a case styled People of the State of California vs. Fischetti, Case No.

')Q

AP-14168, wherein the Appellate Department of the Orange County Superior Court also held that

4
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Case 3:09-cv-02740-WHA Document 1 Filed 06/19/09 Page 5 of 12

compliance with Cal.Veh.C. 21455.5(b)'s warning requirements was mandatory for each ATES
2

intersection separately installed and that a controlling municipality's failure to so comply was and is a

complete defense to prosecution of an infraction at any such noncompliant intersection where the sole

evidence relied upon for conviction was a non-complaint ATES. The City of Costa Mesa, with the

support of the cities of Long Beach and Santa Ana petitioned the Supreme Court of California for review

of this decision. Review was denied. This decision is not published.

21.

To date, no other appellate authority of the State of California, published or unpublished,

has reached a contrary conclusion to that reached by the Court in Fischetti II with respect to the

mandatory application of the CaLVeh.C: 21455. 5(b)' s warning requirements by intersection, and thus

10

at the time it was published, Fischetti II was, and continues to be the sole, uncontradicted, dispositive

11

and controlling California authority on point.

12

22.

The Fischetti II decision, having been issued and published by an appellate division of

13

the Orange County Superior Court, is mandatory and binding upon the Orange County Superior Court in

14

the UNDERLYING ATES ACTION, as a matter oflaw, pursuant to Auto Equity Sales. Inc. v. Superior

15

Court (1962) 57 Ca1.2d 450, 455, and therefore Plaintiffs citation of the Fischetti II decision, as counsel

16

of record for, and on behalf of his client, DEFENDANT JENNINGS, in the UNDERLYING ATES

17

ACTION, will necessitate and result in a complete dismissal of the UNDERLYING ATES ACTION.

18

23.

The Appellate Division concluded, in electing to certify Fischetti II for publication, that

19

the Fischetti II decision met publication criteria of C.R.e. Rule 8.11 05( c) including, but not limited to,

20

advancing a new construction of and clarified the underlying statute at issue (Rule 8.11 05(c)(4, and

21

involved a legal issue of continuing public interest. (Rule 8.1105(c)(6. Accordingly, under the express

22

language of recently-amended Rule 8.11 05( c), the decision in Fischetti II should be published and was

23

in fact properly published.

24

24.

The Appellate Division concluded that Vrska met publication criteria of e.R.e. Rule

25

8.11 05(c) including, but not limited to, advancing a new construction of and clarified the underlying

26

statute at issue (Rule 8.11 05( c)(4, and involved a legal issue of continuing public interest. (Rule

27

8.l105(c)(6. Accordingly, under the express language of recently-amended Rule 8.l105(c), the

'J~

decision in Vrska should be published

5
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Case 3:09-cv-02740-WHA Document 1 Filed 06/19/09 Page 6 of 12

25.

Following issuance of the Fischetti II decision on December 18,2008, the City of Santa

Ana (who was duly represented by the Office of the Orange County District Attorney in the Fischetti II

matter) wrote directly to Defendants JUSTICES OF THE CALIFORNIA SUPREME COURT, and

requested, pursuant to California Rules of Court, Rule 8.1125, that the Fischetti II decision be

depublished. The City of Santa Ana had previously represented to Defendant in the discovery phase of

the Fischetti action, that it had no authority over the prosecution of the Fischetti matter.

7
8
9

26.

On February 25,2009, the California Supreme Court, without comment or explanation,

ordered the Fischetti II decision to be depublished pursuant to C.R.e. Rule 8.1125.


27.

As a direct result of the Supreme Court's February 25, 2009 depublication of the Fischetti

10

II decision, Plaintiff has been prevented and precluded by C.R.C. Rule 8.II15(a), as a matter of law,

11

from citing Fischetti II, and arguing to the trial court on behalf of Defendant JENNINGS that the

12

content of the Fischetti II decision coupled with its attribution to the Appellate Department of the

13

Superior Court of California, County of Orange, together with the established facts of the case, require

14

that trial court to dismiss charges against his client, Defendant JENNINGS, in the UNDERLYING

15

ATES ACTION, as a result of which Defendant JENNINGS has been deprived ofacomplete defense as

16

a matter oflaw to the UNDERLYING ATES ACTION.

17

28.

Plaintiffhas been instructed by the Appellate Court of California in Schmier v. Supreme Court

18

of California, 96 Cal.AppAth 873,117 Cal.Rptr.2d 497 (2002) (hereinafter Schmier II) that citation to

19

unpublished decisions of the appellate courts of California is not allowed.

20

29.

Plaintiffhas been instructed by the Appellate Court of California in Schmier v. Supreme Court

21

ofCalifornia, 2003 Cal. App. Unpub. LEXIS 11636 (hereinafter Schmier III) that citation of unpublished

22

but relevant authority is not within 'the ambit of protection created by the 1st and 14th Amendments of the

23

United States Constitution.

24
25
26

30.

Plaintiff reasonably understands that citing unpublished decisions issued by appellate courts of

California will result in discipline by Defendants and his right of free speech is thus chilled..

31.

Were Plaintiff to speak or utter the citation of Fischetti II or any part thereof, and attribute

27

it to the Appellate Division of the Superior Court in the regular manner of the use of precedent in

')~

common law courts in the zealous defense of Defendant JENNINGS and to secure a dismissal of said

6
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Case 3:09-cv-02740-WHA Document 1 Filed 06/19/09 Page 7 of 12


,

UNDERL YING ATES ACTION, Plaintiff will be subj ected to monetary sanctions and/or contempt

proceedings by the underlying Trial Court, as well as professional discipline imposed by the State Bar of

California including, but not limited to, reproval, suspension, and/or disbarment, which discipline

imposed at any level would remain permanently as derogatory information on Plaintiffs record of

licensure with the State Bar, and/or would inflict injury in Plaintiffs professional reputation, and

prevent or preclude his ability to be retained by new clients as a result of such publicly-disclosed bar

record information and/or will result in his being deprived of the right and ability to practice law and

thus earn a livelihood in the State of California.

9
10
11

32.

California has a common law judicial system wherein prior decisions of appellate courts

limit the discretion of judges. The common law system presumes access to precedent.
33.

Were Plaintiff to not speak or utter the citation of Fischetti II or any part thereof, and

12

attribute it to the Appellate Division of the Superior Court in the regular manner of the use of precedent

13

in common law courts, Plaintiff might be charged with professional negligence for not bringing to the

14

trial court's attention the exonerating authority of Fischetti II, Vrska and Fischetti I.

15
16
17
18

34.

Plaintiff cannot obtain resolution of the federal questions presented herein as a part of the

Defendant JENNINGS proceeding.


35.

Rule 8.1115(a) is a content-based prior restraint of the speech of Plaintiff that is

appropriate and required of him in the practice of law, and in the defense of Defendant JENNINGS.

19

20

FIRST COUNT - INJUNCTIVE RELIEF FOR VIOLATION OF

21

CIVIL RIGHTS FOR PRIOR RESTRAINT - 42 U.S.c. 1983

22

(As Against JUSTICES OF THE CALIFORNIA SUPREME COURT; MEMBERS OF THE

23

JUDICIAL COUNCIL OF CALIFORNIA; SCOTT DREXEL, in his capacity as Chief Trial Counsel

24

for the State Bar of California; COMMISSIONER KENNETH I. SCHWARTZ, in his capacity as

25

Traffic Judge, Dept. C54, Superior Court of California, County of Orange; ANTHONY

26

RACKAUCKAS, District Attorney for the County of Orange; and DOES 1 through 50, inclusive,

27

for Declaration that C.R.e. Rule 8.1115(a) is Invalid, Unconstitutional Prior Restraint)

7
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Case 3:09-cv-02740-WHA Document 1 Filed 06/19/09 Page 8 of 12

36.
2

Plaintiffrealleges and incorporates by reference each of the allegations of paragraphs 1

through 35, above, as though fully set forth herein.


37.

Under Art. VI, 14, "The Legislature shall provide for the prompt publication of such

opinions of the Supreme Court and courts of appeal as the Supreme Court deems appropriate, and those

opinions shall be available for publication by any person. Decisions of the Supreme Court and courts of

appeal that determine causes shall be in writing with reasons stated"

38.

In 1967, the California Legislature enacted Cal. Gov't.C. 68902, which provides that

"[s]uch opinions of the Supreme Court, of the courts of appeal, and of the appellate divisions of the

superior courts as the Supreme Court may deem expedient shall be published in the official reports. The

10

11

reports shall be published under the general supervision of the Supreme Court."
39.

Pursuant to authority granted to it pursuant to Cal. Const. Art. VI, 6(d), the JUDICIAL

12

COUNCIL OF CALIFORNIA has authority to adopt statewide rules of court, which have the force and

13

effect of law, provided such rules of court may not conflict with statutory andlor constitutional law.

14

Under Cal. Const. Art. VI, 6(d) and subsequently decided California case authorities, any rules of court

15

adopted by the JUDICIAL COUNCIL OF CALIFORNIA, which conflict with other statutory or

16

constitutional law of the State of California, are invalid.

17

40.

Effective November 11, 1966, the JUDICIAL COUNCIL OF CALIFORNIA

18

promulgated e.R.C. Rule 976, since renumbered Rule 8.11 05( e)(2), which states in pertinent part that

19

"The Supreme Court may order that an opinion certified for publication is not to be published.. "

20

41.

Effective January 1, 1974, the JUDICIAL COUNCIL OF CALIFORNIA promulgated

21

C.R.e. Rule 977, since renumbered Rule 8.1115(a) in 2007, which now states, in pertinent part, that:

22

"Except as provided in (b), an opinion of a California Court of Appeal or superior court appellate

23

division that is not certified for publication or ordered published must not be cited or relied on by a court

24

or a party in any other action."

25

42.

Neither 6 nor 14 of Art. VI the California Constitution, nor Cal. Gov't.C. 68902

26

confer any authority upon on the California Supreme Court or JUDICIAL COUNCIL OF CALIFORNIA

27

to restrain the mention of andlor reference or citation by members of the State Bar of California to any

")~

unpublished or depublished opinions of the Courts of Appeal.

8
COMPLAINT FOR DEC LARA TORY AND INJUNCTIVE RELIEF

Case 3:09-cv-02740-WHA Document 1 Filed 06/19/09 Page 9 of 12

43.

In 1975, the JUDICIAL COUNCIL OF CALIFORNIA adopted C.RC. Rule 227, now

renumbered Rule 2.30 (effective January 1,2007), specifically authorizing the imposition of monetary

sanctions against any attorney or party violating any of the California Rules of Court including, but not

limited to, C.R.C. Rule 8.11I5(a). Violation of California Rules of Court including, but not limited to,

C.RC. Rule 8.1] 15(a), are also grounds for imposition of professional discipline by the State Bar of

California including, but not limited to, reproval, suspension, and/or disbarment.

44.

The exercise by the California Supreme Court of its authority conferred by Art. VI, 14,

of the California Constitution on or about February 25,2009, ordering the Fischetti II decision to be

depublished was based on the specific content of the Fischetti 11 decision in regard to said appellate

10

court's construction and interpretation of Cal.Veh.C. 2] 455.5(b) and its provenance as a decision of

11

the Appellate Department of the Superior Court of California, County of Orange.

12

45.

At all times herein mentioned, Defendants and each of them, have promulgated and

13

enforced, and continue to enforce, C.RC. Rule 8.1115(a) while acting under color of the state law of the

14

State of California.

15

46.

Pursuant to the] stand 14th Amendments of the United States Constitution and California

16

Constitution, Art. I, 2, Plaintiff has a right to freedom of speech while acting on behalf of and as

17

counsel of record, for his clients, including DEFENDANT JENNINGS, which right to freedom of

18

speech may not be restrained or abridged by the States of the United States, including the State of

19

California.

20

47.

At all times herein mentioned, C.RC. Rule 8.11I5(a) has and continues to violate

21

Plaintiffs aforementioned constitutionally-protected right to freedom of speech, in that said Rule

22

specifically orders and decrees in advance that Plaintiff may not orally or in writing, cite, or attribute to

23

the Appellate Division of the Superior Court, County of Orange, the Fischetti II decision, the Vrska

24

decision, or the Fischetti 1 decision to the trial Court in which the UNDERL YING ATES ACTION is

25

now pending, and that if such unpublished decision were cited or mentioned by Plaintiff, the trial court

26

therein may not in any event consider or rely upon such exercise offree speech, under immediate penalty

27

of imposition upon Plaintiff of monetary sanctions against Plaintiff personally under C .RC. Rule 2.30

'HI

and/or imposition of publicly-imposed professional discipline against Plaintiff, harming his professional
9
COMPLAINT FOR DECLARA TORY AND INJUNCTIVE RELIEF

Case 3:09-cv-02740-WHA Document 1 Filed 06/19/09 Page 10 of 12

reputation andlor depriving him of the right to practice law in the State of California, including
2

imposition of the penalties of repro val, suspension andlor disbarment, and as a result thereof, C.R.C.

Rule 8.1115(a) is, as a matter oflaw, an unconstitutional content-based prior restraint ofPlaintitrs right

to free speech guaranteed by the 1st and 14th Amendments of the U.S. Constitution imposed by the

JUDICIAL COUNCIL OF CALIFORNIA, and is further Constitutionally invalid pursuant to California

Constitution, Art. VI, 6( d), as in direct conflict with Art. I, 2( a) of said California Constitution.

48.

In promulgating and continuously enforcing c.R.C. Rule 8.1115(a), Defendants and each

of them are depriving, and continue to deprive Plaintiff, under color of state law, of his civil rights

guaranteed by the 1st and 14th Amendments ofthe U.S. Constitution, in violation of 42 U.S.c. 1983.

10

49.

As a direct result of the aforementioned violation by Defendants and each of them, of

11

Plaintiffs rights under color of State law, Plaintiff has suffered and continues to suffer irreparable harm

12

and injury, and has no adequate or speedy remedy at law, and accordingly Plaintiff seeks temporary,

13

preliminary and permanent injunctive relief enjoining the Defendants and each of them, from the

14

continuing promulgation and enforcement ofC.R.C. Rule 8.11 15(a).

15

16

SECOND COUNT - FOR DECLARATORY RELIEF - 28 U.S.C. 2201

17

(As Against Defendants JUSTICES OF THE CALIFORNIA SUPREME COURT; MEMBERS OF

18

THE JUDICIAL COUNCIL OF CALIFORNIA; SCOTT DREXEL, in his capacity as Chief Trial

19

Counsel for the State Bar of California; COMMISSIONER KENNETH I. SCHWARTZ, in his

20

capacity as Traffic Judge, Dept. C54, Superior Court of California, County of Orange; ANTHONY

21

RACKAUCKAS, District Attorney for the County of Orange; and DOES 1 through 50, Inclusive,

22

for Declaration that C.R.C. Rule 8.11 15(a) is Invalid, Overbroad Unconstitutional Prior Restraint)

23
24
25
26

50.

Plaintiffrealleges and incorporated by reference each of Paragraphs 37 through 50 of the

First Cause of Action, as though fully set forth herein.


51.

Pursuant to 28 U.S.c. 2201, Plaintiff seeks a declaratory judgment that C.R.C. Rule

27

8.1115(a) is an overbroad unlawful prior restraint unconstitutionally violative of Plaintiff's fundamental

'Hl

rights guaranteed by Amendments 1 and 14 of the United States Constitution, and Art. I, 2(a) of the
10
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Case 3:09-cv-02740-WHA Document 1 Filed 06/19/09 Page 11 of 12

California Constitution, and is further axiomatically invalid pursuant to California Const. Art. VI, 6(d)
2

of the California Constitution as in direct conflict with Art I, 2 of the California Constitution.

PRAYER

WHEREFORE, Plaintiff prays judgment against Defendant as follows:

1.

For temporary, preliminary and permanent injunctive relief enjoining the Defendants and

each ofthem, from the continuing promulgation and enforcement ofC.R.C. Rule 8.l115(a) as a content-

based prior restraint against Plaintiffs right to freedom of speech in violation of Plaintiffs civil rights

guaranteed by the 1st and 14th amendments of the U.S. Constitution;

10

2.

For a declaration and judgment by this Court pursuant to 28 U.S.C. 2201, that C.R.C.

11

Rule 8.1115(a) is void and invalid as a prior restraint unconstitutionally violative of Plaintiffs

12

fundamental rights guaranteed by Amendments I and 14 ofthe United States Constitution, and Art. I,

13

2(a) of the California Constitution, and as further axiomatically invalid pursuant to California Const.

14

Art. VI, 6(d) of the California Constitution as in direct conflict with Art I, 2 of the California

15

Constitution;

16

3.

For costs of suit herein; and

17

4.

For such other and further relief as this Court may deem proper and/or just.

18
19

DATED:

June

If, 2009

THE AFTERGOOD LAW FIRM

20
21

22
23
24

25
26

27

11
COMPLAINT FOR DECLARA TORY AND INJUNCTIVE RELIEF

Case 3:09-cv-02740-WHA Document 1 Filed 06/19/09 Page 12 of 12

DEMAND FOR TRIAL BY JURY

1
2

Plaintiff hereby demands a trial by jury.

DATED:

June/f

, 2009

THE AFTERGOOD LAW FIRM

5
6

7
8

9
10

11

12
13
14

15
16
17
18

19
20

21
22

23
24

25
26

27
'HZ

12
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Case 3:16-cv-00022-TEH Document 28 Filed 02/03/16 Page 1 of 7

1
2
3
4
5
6
7
8
9
10
11

VANESSA HOLTON (111613)


General Counsel
LAWRENCE C. YEE (84208)
Deputy General Counsel
DANIELLE LEE (223675)
Assistant General Counsel
THE STATE BAR OF CALIFORNIA
OFFICE OF GENERAL COUNSEL
180 Howard Street
San Francisco, CA 94105-1639
Telephone: (415) 538-2517
Fax: (415) 538-2321
Danielle.lee@calbar.ca.gov
Attorneys for Plaintiffs/Counter-Defendants
THE STATE BAR OF CALIFORNIA, JAYNE
KIM, JOSEPH R. CARLUCCI, GREGORY P.
DRESSER, ROBERT A. HENDERSON, SUSAN I.
KAGAN, SUSAN CHAN, CHRISTINE
SOUHRADA, AMANDA GORMLEY, AND
SYED M. MAJID

12

UNITED STATES DISTRICT COURT

13

NORTHERN DISTRICT OF CALIFORNIA

14
15

THE STATE BAR OF CALIFORNIA, et al.,


Plaintiffs/Counter-Defendants,

16

v.

17

Louis Liberty, et al.,


Defendants/Counter-Claimants.

18
19
20

Case No. 16-cv-22 TEH


STATE BAR PLAINTIFFS/COUNTERDEFENDANTS REPLY TO COUNTER
AND CROSS-CLAIMANTS BRIEF IN
RESPONSE TO ORDER TO SHOW
CAUSE (ECF #21)
Date:
Time:
Dept.:
Judge:

February 22, 2016


8:30 a.m.
Courtroom 2, 17th Floor
Honorable Thelton E. Henderson

Plaintiffs/Counter-Defendants THE STATE BAR OF CALIFORNIA (State Bar),

21
JAYNE KIM, JOSEPH R. CARLUCCI, GREGORY P. DRESSER, ROBERT A.
22
HENDERSON, SUSAN I. KAGAN, SUSAN CHAN, CHRISTINE SOUHRADA, AMANDA
23

GORMLEY, and SYED M. MAJID (State Bar Plaintiffs/Counter-Defendants) submit this

24
reply in accordance with this Courts ORDER TO SHOW CAUSE RE: JURISDICTION;
25
ORDER VACATING BRIEFING AND HEARING SCHEDULES dated January 13, 2016.
26
(ECF #21.)
27
28
1
STATE BAR PLTFS./COUNTER-DEFS. REPLY TO COUNTER/CROSS-DEFS.
BRIEF IN RESPONSE TO ORDER TO SHOW CAUSE (ECF #21)

Case No 16-cv-22 TEH

Case 3:16-cv-00022-TEH Document 28 Filed 02/03/16 Page 2 of 7

I.

THIS COURT SHOULD IMMEDIATELY REMAND THE ACTION TO STATE


BAR COURT

2
3

After improperly removing his attorney disciplinary proceedings, Respondent Liberty,

when faced with this Courts Order to Show Cause why the case should be remanded based on

lack of jurisdiction simply responds that he does not oppose having his attorney disciplinary

proceeding remanded. The case should be remanded immediately.

As this court correctly pointed out, attorney disciplinary proceedings are not civil actions

within the meaning of the removal statute. They "are sui generis, neither civil nor criminal in

character." Yokozeki v. State Bar, 11 Cal. 3d 436, 447 (1974); see also In re Rose, 22 Cal. 4th

10

430, 440 (2000). As such, they may not be removed to federal court pursuant to the general

11

removal statute. See Alaska Bar Assoc. v. Dickerson, 240 F. Supp. 732, 734 (D. Alaska 1965)

12

("The complaint before the Grievance Committee clearly discloses that it is simply a disciplinary

13

proceeding wherein it is alleged that respondent's conduct violated certain rules of the Alaska

14

Bar Association. As such, it is not a civil action within contemplation of the federal removal

15

statute."); see also In re Doe, 801 F. Supp. 478, 484 (D.N.M. 1992) (remanding an action

16

removed under 28 U.S.C. 1442-which allows for removal of a "civil action or criminal

17

prosecution" brought against a federal officer or agency-and stating: "In light of the regulatory

18

function of a disciplinary proceeding, which federal courts have consistently left in state hands,

19

the Court finds this disciplinary proceeding is not a 'civil action' against nor a 'criminal

20

prosecution' of John Doe."); see also Razatos v. Colorado Supr, Ct., 746 F.2d 1429, 1435 (10th

21

Cir. 1984) (disciplinary action not a civil proceeding); In re Daley, 549 F.2d 469, 475 (7th Cir.

22

1977), cert. denied, 434 U.S. 829 (1977) Civil Rights (disciplinary proceeding not a criminal

23

prosecution); In the Matter of John Doe, Esq., 801 F.Supp. 478, 48184 (D.N.M.1992)

24

(disciplinary action neither civil nor criminal in nature). The court should remand the action

25

forthwith.

26

///

27
28
2
STATE BAR PLTFS./COUNTER-DEFS. REPLY TO COUNTER/CROSS-DEFS.
BRIEF IN RESPONSE TO ORDER TO SHOW CAUSE (ECF #21)

Case No 16-cv-22 TEH

Case 3:16-cv-00022-TEH Document 28 Filed 02/03/16 Page 3 of 7

1
2

II.

THE ALLEGED COUNTER-CLAIMS SHOULD BE DISMISSED AS WELL


Because Respondent Liberty improperly tried to remove his attorney disciplinary

proceeding, which is not a civil action within the meaning of the removal statutes, the alleged

counter-claims must be dismissed as well. This Court is required to remand claims not coming

within its diversity, federal question, or supplemental jurisdiction. 28 U.S.C. 1441(c); see also

Exxon Mobil Corp. v. Allapattah Services, Inc., 545 U.S. 546, 563 (2005) (district court has

original jurisdiction of a civil action for purposes of 1441(a), as long as it has original

jurisdiction over a subset of the claims constituting the action).

Counter-claims arise out of the transaction or occurrence that is the subject matter of the

10

opposing partys claim and does not require adding another party over whom the court cannot

11

acquire jurisdiction. Fed Rules Civ. Proc. 13(a)(1)(A), (B). Courts look to a number of factors,

12

including, inter alia, whether there is a logical relationship between the claim and counterclaim.

13

Underwriters at Interest on Cover Note JHB92M10582079 v. Nautronix, Ltd., 79 F.3d 480 483,

14

fn. 2 (5th Cir. 1996) (an affirmative answer to any of the four factors indicates the claim is

15

compulsory).

16

A logical relationship exists when the counterclaim arises from the same aggregate set

17

of operative facts as from the initial claim, in that the same operative facts serve as the basis of

18

both claims or the aggregate core of facts upon which the claim rests activates additional legal

19

rights otherwise dormant in the defendant. In re Pegasus Gold Corp., 394 F.3d 1189, 1195-

20

1196 (9th Cir. 2005); (emphasis added) Mattel, Inc. v. MGA Entertainment, Inc., 705 F.3d 1108,

21

110 (9th Cir. 2013).

22

Here, there is no such relationship between the alleged counter-claims against the State

23

Bar Plaintiffs/Counter-Defendants and Libertys attorney disciplinary proceeding. The attorney

24

disciplinary proceedings against Liberty create no rights for another other individual. See

25

Mattice v. Meyer, 353 F.2d 316, 318 (8th Cir. 1965) (private citizen does not have standing to

26

initiate formal disciplinary proceedings against an attorney), Akinaka v. Disc. Bd. of Hawaii

27

Sup. Ct., 91 Hawaii 51, 59, 979 P.2d 1077 (1999) (individual who files complaints against

28
3
STATE BAR PLTFS./COUNTER-DEFS. REPLY TO COUNTER/CROSS-DEFS.
BRIEF IN RESPONSE TO ORDER TO SHOW CAUSE (ECF #21)

Case No 16-cv-22 TEH

Case 3:16-cv-00022-TEH Document 28 Filed 02/03/16 Page 4 of 7

attorneys does not have standing to bring suit to compel the disciplinary board to initiate

disciplinary proceedings because to hold otherwise, would usurp the discretionary authority of

the disciplinary body).

With no judicially cognizable interest at issue, Defendants/Counter-Claimants cannot

raise a federal question for this court to adjudicate with regard to the State Bars prosecution of

attorney disciplinary proceedings against Mr. Liberty:


It is not for this Court, except within the narrow limits for review open to this
Court, as recently canvassed in Konigsberg v. State Bar of California, 353 U.S.
252, 77 S.Ct. 722, and Schware v. Board of Bar Examiners, 353 U.S. 232, 77
S.Ct. 752, to sit in judgment on Louisiana disbarments, and we are not in any
event sitting in review of the Louisiana judgment. *.*.*.* The two judicial
systems of courts, the state judicatures and the federal judiciary, have autonomous
control over the conduct of their officers, among whom, in the present context,
lawyers are included.

7
8
9
10
11
12

Theard v. U.S., 354 U.S. 278, 281 (1957). The court should dismiss the alleged counter-claims

13

against the State Bar Plaintiffs/Counter-Defendants because they are not valid counter-claims to

14

the attorney disciplinary proceeding. To the extent that they believe they can state a claim for

15

relief against the State Bar, they should do so in an independent proceeding.

16

III.

ALLOWING THE COUNTER-CLAIMS TO REMAIN WOULD BE FUTILE

17

Allowing the counter-claims to remain would be futile for myriad reasons. The Eleventh

18

Amendment bars suit against the State Bar Plaintiffs/Counter-Defendants. Pennhurst State Sch.

19

& Hosp. v. Halderman, 465 U.S. 89, 100 (1984). The State Bar has repeatedly been held to be

20

immune from suit in federal court under the Eleventh Amendment. Hirsh v. Justices of the Supr.

21

Ct. of Cal., 67 F.3d 708, 712 (9th Cir. 1995); Lupert v. Cal. State Bar, 761 F.2d 1325, 1327 (9th

22

Cir. 1985), cert. denied, 474 U.S. 916 (1985); MacKay v. Nesbett, 412 F.2d 846 (9th Cir. 1969);

23

Will v. Mich. Police Dept, 491 U.S. 58, 71 (1989).

24

Additionally, as stated above, the Counter-Claimants lack standing to sue any State Bar

25

Plaintiffs/Counter-Defendants in the context of an attorney disciplinary proceeding.

26

///

27
28
4
STATE BAR PLTFS./COUNTER-DEFS. REPLY TO COUNTER/CROSS-DEFS.
BRIEF IN RESPONSE TO ORDER TO SHOW CAUSE (ECF #21)

Case No 16-cv-22 TEH

Case 3:16-cv-00022-TEH Document 28 Filed 02/03/16 Page 5 of 7

The State Bar and its officials and employees, moreover, are not persons within the

meaning of section 1983. Will, 491 U.S. at 70-71. Counter-Claimants, moreover, fail to state a

plausible conspiracy pursuant to section 1983. Ashcroft v. Iqbal, 556 U. S. 662, 664-665 (2009).

Nor do the State Bar Plaintiffs/Counter-Defendants actions amount to state action for the

purposes of a federal right deprivation. Chaney v. State Bar of Cal., 386 F.2d 962, 966 (9th Cir.

1967), Margulis v. State Bar of Cal., 845 F.2d 215, 216-17 (9th Cir. 1988), and Giannini v.

Commn. of Bar Examiners, 847 F.2d 1434, 1435 (9th Cir. 1988).

State Bar Plaintiffs/Counter-Defendants also have judicial immunity for their actions in

attorney disciplinary proceedings. Peterson v. Jensen, 371 F.3d 1199, 1201-02 (9th Cir. 2004);

10

Chappel v. Robbins, 73 F.3d 918 (9th Cir. 1960); Hirsh, 67 F.3d at 714-15; Levanti v. Tippen,

11

585 F. Supp. 499, 504 (S.D. Cal. 1984); Clark v. Wash., 366 F.2d 678, 681 (9th Cir. 1966);

12

Mireles v. Waco, 502 U.S. 9, 11 (1991); Harvey v. Waldron, 210 F.3d 1008, 1012 (9th Cir.

13

2000).

14

State Bar Plaintiffs/Counter-Defendants have statutory immunity under state law as well.

15

Cal. Govt. Code 821.6; Lebbos v. State Bar, 165 Cal. App. 3d 656, 666 (1985); Greene v.

16

Zank, 158 Cal. App. 3d 497, 508-512 (1984). Miller v. Filter, 150 Cal. App. 4th 652, 668 (2007)

17

(quoting Ingram v. Flippo, 74 Cal. App. 4th 1280, 1292 (1999)).

18

The State Bar and its employees also have statutory licensing/regulatory immunity. Cal.

19

Govt. Code 818.4 and 821.2; Rosenthal v. Vogt, 229 Cal. App. 3d 69, 75 (1991); Engel v.

20

McCloskey, 92 Cal. App. 3d 870, 878, 881 (1979).

21

Defendants/Counter-Claimants also failed to comply with the Government Tort Claims.

22

Cal. Govt. Code 940.4; Engel, 92 Cal. App. 3d at 881; Cal. Bus. & Prof. Code 6094(a); Cal.

23

Govt. Code 811.2, 811.4, 900.4 and 940.4; Dilts v. Cantua Elem. Sch. Dist., 189 Cal. App. 3d

24

27, 32 (1987); Jamison v. Cal., 31 Cal. App. 3d 513, 518 (1973); Cal. Govt. Code 945.4; City

25

of San Jose v. Sup. Ct., 12 Cal. 3d 447, 454 (1974); see Bohrer v. Cty. of San Diego, 104 Cal.

26

App. 3d 155, 160 (1980); Taylor v. Mitzel, 82 Cal. App. 3d 665 (1978).

27
28
5
STATE BAR PLTFS./COUNTER-DEFS. REPLY TO COUNTER/CROSS-DEFS.
BRIEF IN RESPONSE TO ORDER TO SHOW CAUSE (ECF #21)

Case No 16-cv-22 TEH

Case 3:16-cv-00022-TEH Document 28 Filed 02/03/16 Page 6 of 7

Defendants/Counter-Claimants state claims are also barred by the litigation privilege

Cal. Civ. Code 47(b); Hagberg v. Cal. Fed. Bank FSB, 32 Cal. 4th 350, 360 (2004); Silberg v.

Anderson, 50 Cal. 3d 205, 212 (1990); Rusheen v. Cohen, 37 Cal. 4th 1048, 1057 (2006);

Hagberg, 32 Cal. 4th at 360. See, e.g., Kemmerer v. County of Fresno, 200 Cal. App. 3d 1426,

1439 (1988); King v. Borges, 28 Cal. App. 3d 27, 32-33 (1972).

Defendants/Counter-Claimants claims for injunctive relief are improper as well. See

Skelly Oil Co. v. Phillips Petroleum Co., 339 U.S. 667, 671 (1950); Sires v. State of Washington,

314 F.2d 883, 884 (9th Cir. 1963). See, e.g., Stock W., Inc. v. Confederated Tribes of the

Colville Reservation, 873 F.2d 1221, 1225 (9th Cir. 1989).

10
11
12

IV.

CONCLUSION
For each of the foregoing reasons, State Bar Plaintiffs/Counter-Defendants respectfully

requests that the Court remand this action and dismiss the counter claims as invalid.

13
14

Dated: February 3, 2016

OFFICE OF THE GENERAL COUNSEL

15
16
17

By:

s/ Danielle Lee
Danielle Lee
Assistant General Counsel

18
19
20
21

Attorneys for Plaintiffs/Counter-Defendants


THE STATE BAR OF CALIFORNIA, JAYNE
KIM, JOSEPH R. CARLUCCI, GREGORY P.
DRESSER, ROBERT A. HENDERSON, SUSAN I.
KAGAN, SUSAN CHAN, CHRISTINE
SOUHRADA, AMANDA GORMLEY, AND
SYED M. MAJID

22
23
24
25
26
27
28
6
STATE BAR PLTFS./COUNTER-DEFS. REPLY TO COUNTER/CROSS-DEFS.
BRIEF IN RESPONSE TO ORDER TO SHOW CAUSE (ECF #21)

Case No 16-cv-22 TEH

Case 3:16-cv-00022-TEH Document 28 Filed 02/03/16 Page 7 of 7

PROOF OF SERVICE

I, Lisa Ramon, hereby declare: that I am over the age of eighteen years and am not a

party to the within above-entitled action, that I am employed in the City and County of San

Francisco, that my business address is The State Bar of California, 180 Howard Street, San

Francisco, California 94105.

On February 3, 2016, I electronically filed STATE BAR PLAINTIFFS'/COUNTERPLAINTIFFS'fCOUNTER-

DEFENDANTS' REPLY TO COUNTER AND CROSS-CLAIMANTS' BRIEF IN

RESPONSE TO ORDER TO SHOW CAUSE (ECF #21) with the Clerk of the Court of the

United States District Court for the Northern District of California, by using the CMfECF
CMIECF

10
11
12
13

14
15
16
17

18
19
20
21

system. Participants in the case who are registered CMlECF


CMfECF users will be served.
Louis A. Liberty
LOUIS LIBERTY & ASSOCIATES, PLC
553 Pilgrim Drive, Suite A
Foster City, CA 94404
Tel: (650) 341-0300
Fax: (650) 403-1783

See the CMlECF service /ist.

Glenn M. Goffm
Goffin
GLENN M. GOFFIN, ATTORNEY-AT-LAW
553 Pilgrim Drive, Suite A
Foster City, CA 94404
Tel: (415) 845-8556
ggoffm@glenngoffinlaw.com
Email: ggoffin@glenngoffinlaw.com

By

u.s. MAlL
MAIL

I declare under penalty of perjury under the laws of the State of California that the

foregoing is true and correct.

22

/:J

,)
/.~;;;;;..
/.~~
,)

?~
j/

..

jlISA

/;;

RAM~

23
24

25
26

27

28
7
PROOF OF SERVICE

Case No 16-cv-22 TEH

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 1 of 105

2
3

Daniel Delacruz, Sr.


In Pro Per Plaintiff
PO Box 1425
Salinas, Ca. 93902
Telephone: (831) 754-1037
Danieldlc@aol.com

OR

E-illng
8

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT

OF CALIFORNIA SAN JOSE DIVISION

Ie

Daniel Delacruz Sr., an individual;


Plaintiff,

11

12
13

15

16

18
19

21
22
23
24

25

26

28

v.

;::~:V;Ni'61 D;\~~ 3 3
)
)
)
)
)

The State Bar of California, a California


public entity; the State Bar of California
Client Security Fund, a California public
)
entity as the successor in interest for debtor
)
Richard McLaughlin, an individual; Lucy
Armendllriz, in her official and individual
capacity; Catherine D. Purcell. in her official)
and individual capacity; Judith A. Epstein, in )
her official and individual capacity: JoAnn M. )
Remke, in her official and individual capacity; )
Cydney Batchelor, in her official and
)
individual capacity; AUen Blumenthal, in his
official and individual capacity; Susan Chan,
in her official and individual capacity; Lisa
Cummins, in her official and individual
capacity; Richard Frankel, in his ofiicial and
individual capacity; Rachel S. Grunberg, in
her official and individual capacity; Starr
Babcock, in his otlicial and individual
orAcial and
capacity; Richard Zanassi, in his offlcial
individual capacity; William Shaffer, in his
omcial
of1icial and individual capacity; Manuel
Jimenez, in his official and individual
Complaint For Damages Case No.

I. Discrimination and Retaliation


(DISABILITY) [42 US.C. 2000ff-l ofth
Genetic Information Nondiscrimination
Act of2008, 42 U.S.C. 12101, et seq.,
12102(3)(A), 12203(a), 28 C.F.R. 36.206,
and 29 C.F.R. 1630.12(a) of the
Americans with Disabilities Act of 1990];
2. Discrimination (RACE, COl.OR,
RELIGION) [42 U.s.c. 1981, 1982 and
42 U.S.C. 2000e-3(a), 2000e-2, and
2000e-5, of Title VII of the Civil Rights
Act of 1964];
3. Discrimination (RETALIATION) [29
U.S.C. 215 of the Fair Labor Standards
Act of 1938];
4. Discrimination (DEPRIVATION OF
CIVIL RIGHTS) [42 U.S.c. 1983 ofTitl
VII of the Civil Rights Act of 1964, II
11
U.S.C. 525 of the Bankruptcy Act, the
First, Fifth, and Foul1eenth Amendments
of the United States Constitution and 42
U.S.C. 12101, et seq. of the Americans
with Disabilities Act of 1990];
5. Conspiracy (INTERFERENCE WITH
CIVIL RIGHTS) [42 U.s.C. 1985(3),
2000e-3(a), 2000e-2, and 2000e-5 ofTitl
VII of the Civil Rights Act of 1964, 42
U.S.c. 12101.etseq.,
121OI.etseq., 1220:1(a),

Page 1

HRL

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 2 of 105

1
2
3
4

5
6
7
8
9

10
11

12
13
14

,,

15
16
17

18
19

20
21

:t

22
23
24
25
26
27
28

capacity; Susan Kagan, in her official and


individual capacity; Jayne Kim, in her official
and individual capacity; Debra Lawson, in her
official and individual capacity; Sean McCoy,
in his official and individual capacity; Donald
Steedman, in his official and individual
capacity; Larry Sheingold, in his official and
individual capacity; Bill Stephens, in his
official and individual capacity; Vincent Au,
in his official and individual capacity; Randy
Difuntorum, in his official and individual
capacity; Lauren McCurdy, in her official
and individual capacity; Andrew Tuft, in his
official and individual capacity; Tanimura &
Antle, Inc., a California Corporation; Mike
Antle, an individual; Rick Antle, an
individual; Carmen Ponce, an individual; Sue
M, Antle as the personal representative for the
Estate of Robert V, Antle; John Doe, and
unknown individual; James Sullivan, an
individual; L&G, LLP, a California Limited
Liability Partnership; Richard Harray, an
individual; the Judicial Council of
California, a California public entity; Julie R.
Culver, in her official and individual capacity;
Sayler Legal Service, Inc" a California
Corporation; Stephanie Sayler, an individual;
Joshua Sigal, an individual; RaqueI Ramirez,
an individual; Gordon & Reese, LLP, a
California Limited Liability Partnership;
Heather Irwin, an individual, City of Salinas
and the Salinas Police Department, as
municipal corporations; City of Fresno and
the Fresno Police Department, as municipal
corporations; Steven Card, in his official and
individual capacity; Fenton & Keller, a
California Professional Corporation; Sara B,
Boyns, an individual;
Defendants

12102(3)(A), 28 C.F.R. 36.206, and 29


C.F.R. 1630.12(a) ofthe Americans with
Disabilities Act of 1990, I I U.S.C. 525 0
the Bankruptcy Act, the First, Fifth and
Fourteenth Amendments of the United
States Constitution];
6. Fraud (rN CONNECTION WITH
COMPUTERS) [18 U.S.C. 1030 et seq.];
7. Threats by Interstate Communications
(ATTEMPTED CONSPIRACY TO
COMMIT EXTORTION) [18 U.S.c.
1349 and 18 U.S.C. 875];
8. Attempted Extortion (BY A UNITED
STATES EMPLOYEE)[18 U.S.C. 872]
and Breach of Contract, Fraud, Damages;
9. Discrimination (DISABILITY) [Ca.
Civil Code 51 et seq. a.k.a. Unruh Civil
Rights Act, and Ca. Civil Code 54 et
seq. a.k.a. Disabled Persons Act];
10. Discrimination (RACE) [Ca. Civil
Code 51 et seq.];
II. Violence and Intimidation by Threat 0
Violence (DISCRIMINATION BASED
ON SEX, RACE, COLOR, RELIGION,
ANCESTRY, NATIONAL ORIGIN,
DISABILITY, MEDICAL CONDITION)
[Cal. Civil Code 51.7(a)];
12. UNAUTHORIZED ACCESS TO
COMPUTERS rCa, Penal Code 502];
13. Breach of Contract, Damages, Fraud
and Malpractice (LEGAL) [California
Code of Civil Procedure 340.6(a)(l )];
14. Tortious Interference With Contract
Rights Re: Richard McLaughlin;
15. Breach of Contract and Damages;
16. Specific Performance Injunctive Relief
17. Tortious Interference With Contract
Rights Re: Tanimura & Antle et al.;
18. Tortious Inducement Of Breach Of
Contract Re: Tanimura & Antle et al.;
19. Motion For Relief From Permanent
Injunction Pursuant to Rule 60(b)( 5) and
(6) of the Federal Rules of Civil Procedure
and Declaration in Support Thereof.

DOES 5 through 20, inclusive,

DEMAND FOR WRY TRIAL

Complaint For Damages Case No.

Page 2

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 3 of 105


.)

PRELIMINARY STATEMENT
2

l. This is an action for damages sustained by a United States citizen against:

a.

The State Bar of California as the employer, principal, and successor in interest

for the personnel, employee defendants, volunteers, and fonner licensed attorney named

and involved in the misconduct underlying this Complaint;

b.

who is named and involved in the misconduct underlying this Complaint;

c.

unlawful conduct of certain State Bar of California employees, agents, and volunteers an

The Judicial Council of California as the employer for defendant Julie R. Culver

Jayne Kim and Susan Kagan as the supervisory officers responsible for the

10

for their failure to; (i) take corrective action with respect to its employees and personnel

11

whose retaliatory propensities were notorious; (ii) assure proper training and supervision

12

of the personnel; or (iii) implement meaningful procedures to discourage lawless official

"

conduct, are sued under 42 U.S.c. 12102(3)(A), 1210 I, et seq., 12203(a), 29 C.F.R.

14

1630.12(a), and 28 C.F.R. 36.206, of the Americans with Disabilities Act of 1990, 42

15

US.c. 2000ff-1 of the Genetic Infonnation Nondiscrimination Act of2008, 29 U.S.c.

1E

2 I 5 of the Fair Labor Standards Act of 1938, 42 U.S.c. 2000e--3(a), 2000e--2, 2000e--

17

5,1981,1982, 1983,and 1985(3) of Title VII of the Civil RightsActofI964,and 11

18

U.S.c. 525 of the Bankruptcy Act, as well as Ca. Civil Code 51 et seq., 51.7, 52,

:9

52.1,54 et seq., Gov. Code 12948, 12965, 12966, among other pendent state claims.

20

d.

21

Vincent Au, Cydney Batchelor, Allen Blumenthal, Susan Chan, Lisa Cummins, Richard

22

Frankel, Rachel S. Grunberg, Starr Babcock, Richard Zanassi, William Shaffer, Manuel

23

Jimenez, Susan Kagan, Jayne Kim, Debra Lawson, Sean McCoy, Donald Steedman,

24

Larry Sheingold, Bill Stephens, Randy Difuntorum, Lauren McCurdy, and Andrew Tuft

25

as State Bar of California official employees and individuals and Mike Antle, Rick Antle,

26

Cannen Ponce, Sue M. Antle as the personal representative for the estate of Robert V.

27

Antle, John Doe, James Sullivan, Richard Harray, Julie R. Culver, Stephanie Sayler,

28

Joshua Sigal, Raquel Ramirez, Heather Irwin, and Sara B. Boyns as individuals who

Lucy Armendariz, Catherine D. Purcell, Judith A. Epstein, JoAnn M. Remke,

Complaint For Damages Case No.

Page 3

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 4 of 105

unlawfully discriminated and retaliated against Plaintiff and responsible for their
2

unlawful conduct and failure to take corrective action with respect to their own conduct,

are sued under 42 U.S.c. 12102(3)(A), 1210 I, et seq., I 2203(a), 29 C.F.R.

1630. 12(a), and 28 C.F.R. 36.206 of the Americans with Disabilities Act of 1990,42

US.c. 2000ff-1 of the Genetic Information Nondiscrimination Act of2008, 29 U.S.C.

215 ofthe Fair Labor Standards Act of 1938,42 U.S.c. 2000e-3(a), 2000e-2, 2000e-

5, 1981, 1982, 1983, and 1985(3) of Title VII of the Civil Rights Act of 1964, and II

U.S.C. 525 of the Bankruptcy Act, as well as Ca. Civil Code 51 et seq., 51.7, 52,

52.1, 54 et seq., Gov. Code 12948, 12965, 12966, among other pendent state claims.
The City of Salinas, the Salinas Police Department, the City of Fresno, and the

10

e.

11

Fresno Police Department as the municipal corporation and employers ofthe personnel

12

and employee defendant Steven Card as an official Salinas Police Department and Fresno

13

Police Department employee and individual who unlawfully discriminated and retaliated

14

against Plaintiff are sued under 42 U.S.C. 12102(3)(A), 12101, etseq., I 2203(a), 29

15

C.F.R. 1630.12(a), and 28 C.F.R. 36.206 of the Americans with Disabilities Act of

16

1990,42 US.c. 2000ff-1 of the Genetic Information Nondiscrimination Act of2008, 42

17

U.s.c. 1981, 1982, 1983, and 1985(3) ofTitie VII ofthe Civil Rights Act of 1964 as

18

well as California Civil Code 51 et seq., 51. 7, 52, 52.1, and 54 et seq., Government

19

Code 12948, 12965, and 12966, among other pendent state claims;

20

f.

21

Legal Service, Inc., Gordon & Reese, LLP, and L&G, LLP, as the private corporations

22

and limited liability partnerships responsible for their unlawful conduct and for their

23

failure to; (i) take corrective action with respect to its personnel, attorneys, and agents

24

whose unlawful propensities were notorious; (ii) assure proper training and supervision

25

ofthe personnel; or (iii) implement meaningful procedures to discourage unlawful

26

conduct, are sued under 42 U.S.c. 12102(3)(A), 12101, et seq., 12203(a), 29 C.F.R.

27

1630.12(a), and 28 C.F.R. 36.206 of the Americans with Disabilities Act of 1990, 42

28

US.c. 2000ff-1 of the Genetic Information Nondiscrimination Act 0[2008,29 U.S.c.

Fenton & Keller, a Professional Corporation, Tanimura & Antie, Inc., Sayler

Complaint For Damages Case No.

Page 4

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 5 of 105

215 ofthe Fair Labor Standards Act of 1938,42 U.S.C. 2000e-3(a), 2000e-2, 2000e-

5, 1981, 1982, 1983, and 1985(3) ofTitle VII of the Civil Rights Act of 1964, II U.S.C.

525 of the Bankruptcy Act, as well as Ca. Civil Code 51 et seq., 51.7, 52, 52.1, and

54 et seq., Gov. Code 12948, 12965, and 12966, among other pendent state claims.

FEDERAL JURISDICTION AND VENUE

1. This action is brought pursuant to 42 U.S.C. 1983, 1985(3), 1986, and 1988 of Title

VII of the Civil Rights Act of 1964 and the Fourth and Fourteenth Amendments to the United

States Constitution as well as pendent state claims for which this Court has jurisdiction pursuant

to 28 U.S.c. 1367.

10

2. The jurisdiction of this Court is predicated on 28 U.S.C. 1331, 1343, 1345 and 1367.

11

3. The proper venue for this case is in the San Jose Division of the Northern District of

12

California because a substantial part of the acts, omissions, violations, events, and conduct

13

alleged herein which gave rise to this claim occurred in the county of Monterey.
PARTIES

14
15

4. Plaintiff Daniel Delacruz, Sr. (hereinafter "Plaintiff"), at all times relevant to the

16

allegations of this Complaint, is a disabled and Latino male, and a resident of the State of

17

California and a citizen of the United States.

l8

5. The State Bar of California Office of Professional Competence is a California public

19

entity within the same California public entity of the State Bar of California and, at all times

20

relevant hereto, employed defendants Randy Difuntorum, Lauren McCurdy, and Andrew Tuft,

21

all residents of the State of California, who are named in their individual and official capacities.

22

6. The State Bar of California Committee of Bar Examiners, the State Bar of California

23

Office of Chief Trial Counsel, and the State Bar Court of California are all California public

24

entities within the same California public entity of the Defendant State Bar of California, and at

25

all times relevant hereto, employed or appointed the following employees, agents, or volunteers:

26

Lucy Armendariz, Catherine D. Purcell, Judith A. Epstein, JoAnn M. Remke, Vincent Au,

27

Cydney Batchelor, Allen Blumenthal, Susan Chan, Lisa Cummins, Richard Frankel, Rachel S.

28

Grunberg, Starr Babcock, Richard Zanassi, William Shaffer, Manuel Jimenez, Susan Kagan,

Complaint For Damages Case No.

Page 5

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 6 of 105

Jayne Kim, Debra Lawson, Sean McCoy, Larry Sheingold, Donald Steedman, and Bill Stephens

(hereinafter all defendants collectively "State Bar"), all residents of the State of California and

named in their individual and official capacities.

7. The defendant Judicial Council of California is a California public entity and, at all times

relevant hereto, employed the defendant Julie R. Culver, a resident of the State of California.

8. The defendant Julie R. Culver, at all relevant times, was employed by the Judicial

Council of California in the Superior Court of California, County of Monterey, is a resident of

the State of California, who is named in her individual and official capacity.

9. The defendant Tanimura & Antle, Inc. is a California corporation with its principal place

10

of business in the County of Monterey in the State of California and, at all relevant times, it

11

employed the defendants Robert V. Antle (Sue M. Antle as the personal representative for the

12

estate of Robert V. Antle who became deceased as of August 3, 2014), Mike Antle, Rick Antle,

13

Carmen Ponce, and John Doe (hereinafter all defendants collectively "TAl"), all residents ofthe

14

State of California, who are named in their individual and official capacities.

15

16
17

10. TAl also retained as its legal counsel defendants Richard Harray and James Sullivan, all
residents of the State of California, who are named in their individual and official capacities.
II. Plaintiff is ignorant of the true name and capacity of John Doe and on that basis sues him

18

or her under the fictitious name of John Doe. Plaintiff is informed and believes and hereon

19

alleges that the Defendant Doe is legally responsible in some manner for the damages

20

proximately caused thereby. Plaintiff alleges that Doe is contractually, strictly, negligently,

21

intentionally, vicariously liable and/or otherwise legally responsible in some manner for each

22

and every act, omission, obligation, event or occurrence referred to herein. Plaintiff will amend

23

his complaint to identify Doe upon discovery of Doe's true identity and capacity.

24

12. The defendant Sayler Legal Service, Inc. is a California corporation with its principal

25

place of business in the County of Monterey, State of California and, at all relevant times, it

26

employed the defendant Stephanie Sayler (hereinafter all defendants collectively "SLSI"), a

27

resident of the State of California, who is named in her individual and official capacity.

28

13. The defendant L&G, LLP, is a California Limited Liability Partnership and successor of

Complaint For Damages Case No.

Page 6

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 7 of 105

,-

:i

Lombardo & Gilles, LLP and, at all relevant times, it employed the defendant James Sullivan, a

resident of the State of Cali fomi a, who is named in his individual and official capacity.

14. The defendant State Bar of Califomia Client Security Fund is a California entity and at

all relevant times, is named as the successor in interest for the fonmer licensed California State

Bar attorney Richard McLaughlin, an individual debtor who filed bankruptcy on or about August

I I, 2014, and named Plaintiff as a creditor.

15. The defendant Fenton & Keller, is a Professional Corporation in the State of California

and, at all relevant times, it employed the defendant Sara B. Boyns, a resident of the State of

California, who is named in her individual and official capacity.

10

16. The defendant Gordon & Reese, LLP, is a California Limited Liability Partnership and, a

11

all relevant times, it employed the defendant Heather Irwin, a resident ofthe State of California,

12

who is named in her individual and official capacity who, at all relevant times, represented the

13

defendant State Bar as legal counsel.

14

15
16
17
18

17. The defendant Raquel Ramirez, at all relevant times, is a resident of the State of
California, who is named in her individual capacity and official capacity.
18. The defendant Joshua Sigal, at all relevant times, is a United States Employee, and a
resident of the State of California, who is named in his individual and official capacity.
19. The defendants City of Salinas, Salinas Police Department, City of Fresno, and Fresno

19

Police Department are municipal corporations within the State of California (hereinafter

20

collectively "Municipalities") and, at all relevant times, employed the defendant Steven Card.

,.1
21
22
23

20. The defendant Steven Card (hereinafter "Card"), at all relevant times, is a resident of the
State of California, who is named in his individual and official capacity.
21. Plaintiff is infonmed and believes and hereon alleges that, at all relevant times mentioned

24

herein, Defendants Does 5 through 20, and each of them, were the employees or agents of

25

Defendant State Bar of California, and each was acting within the purpose and scope of said

26

agency and appointment.

27

22. Plaintiffis infonmed and believes and hereon alleges that, at all relevant times mentioned

28

herein, Defendants Does 5 through 15, and each of them, were the agents of Defendant Tanimur

Complaint For Damages Case No.

Page 7

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 8 of 105

1
2

& Antle, Inc., and each was acting within the purpose and scope of said agency.

23. Plaintiff is infonned and believes and hereon alleges that, at all relevant times mentioned

herein, Defendants pursued a common course of conduct, acted in concert with, conspired with

each other, and have aided and abetted one another to accomplish the wrongs alleged herein.

24. The use ofthe terms "Defendant" and "Defendants" in any of the allegations in this

Complaint, unless otherwise specifically set forth, is intended to include and charge both jointly

and severally, not only the named Defendants, but all Defendants designated as Doe as well.

25. Plaintiff is infonned and believes and hereon alleges that, at all relevant times mentioned

herein, Defendants were agents, servants, employees, alter egos, superiors, successors-in-interest

10

joint venturers, and/or co-conspirators of each ofthe co-Defendants and in doing the acts herein

11

alleged, or acting within the course and scope of their authority of such agents, servants,

12

employees, alter egos, superiors, successors-in-interest. joint venturers, and/or co-conspirators

13

with the pennission and consent of co-Defendants and, consequently, each Defendant named

14

herein, and those Defendants named herein as Does 5 through 20, inclusive, are jointly and

15

severally liable to Plaintiffforthe damages and hann sustained as a result of their wrongful acts.

16

26. Defendants, and each of them, aided and abetted, encouraged, and rendered substantial

17

assistance to the other Defendants in breaching their obligations to Plaintiff, as alleged herein. In

18

taking action, as alleged herein, to aid and abet and substantially assist the commissions of these

19

wrongful acts and other wrongdoings complained of, each of the Defendants acted with an

20

awareness of its primary wrongdoing and realized that its conduct would substantially assist the

21

accomplishment of the wrongful conduct, wrongful goals, and wrongdoing.

22

27. Defendants, and each of them, knowingly and willfully conspired, engaged in a common

23

enterprise, and engaged in a common course of conduct to accomplish the wrongs complained of

24

herein. The purpose and effect of the conspiracy, common enterprise, and common course of

25

conduct complained of was, inter alia, to benefit Defendant State Bar of California in denying

26

Plaintiff a license to practice law by engaging in tortious conduct at the expense of Plaintiffs

27

Civil Rights, inter alia. Defendants accomplished their conspiracy, common enterprise, and

28

common course of conduct by misrepresenting and concealing material infonnation, and by

Complaint For Damages Case No.

Page 8

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 9 of 105

taking steps and making statements in furtherance of their wrongdoings as specified herein.
28. Each Defendant was a direct, necessary and substantial participant in the conspiracy,

common enterprise, and common course of conduct complained of herein, and were aware of

their overall contribution to and furtherance thereof. Defendants' wrongful acts include, inter

alia, all of the acts that each of them are alleged to have committed in furtherance of their

wrongful conduct complained of herein.

29. Any applicable statutes oflimitations have been tolled by the Defendants' continuing,

knowing, and active concealment of the facts alleged herein. Despite exercising reasonable

diligence, Plaintiff could not have discovered, did not discover, and was prevented from

10
11

discovering numerous wrongdoings complained of herein.


30. In the alternative, Defendants should be estopped from relying on any statutes of

12

limitations because Defendants owed Plaintiff an affirmative duty of full and fair disclosure, but

13

Defendants knowingly failed to honor and discharge such duty.

"
15

GENERAL FACTUAL ALLEGATIONS


31. Plaintiffs prima facie case of discrimination: (i) As a Latino, Plaintiff is a protected class

'6

member of minorities pursuant to the Equal Protection Clause of the Fourteenth Amendment.

:7

Because Plaintiff has a medical condition of Fabry's Disease, he is also a member ofa protected

:8

class of disabled Americans pursuant to 42 U.S.c. 121 01 et seq. of the Americans with

:9

Disabilities Act of 1990 and California Civil Code 54 et seq. of the California Disabled

20

Persons Act; (ii) Plaintiff was qualified to become licensed to practice law and/or be hired as a

21

paralegal, administrative assistant, or legal secretary by the State Bar because he has a law

22

degree, has passed both the Multistate Professional Responsibility Exam and the California State

23

Bar exam; (iii) Plaintiff suffered adverse employment action because the State Bar denied

24

Plaintiff a law license and also denied employment to Plaintiff and; (iv) on or about June 25,

25

2010, and continuing to the present Defendants Does 5 through 20 colluded, retaliated, and

26

discriminated against Plaintiff in blatant violation of the foregoing federal and state statutes.

27

28

32. From 1996 through 1997, Plaintiff was being subjected to domestic violence. At the time,
Plaintiff was a surveillance equipment dealer and had access to specialized surveillance

Complaint For Damages Case No.

Page 9

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 10 of 105


"

equipment and utilized them to document the domestic violence.


2

33. On or about February 20, 1997, a hidden video camera placed in Plaintiff's living room

recorded Plaintiff defending himself from on-going domestic violence. The Salinas Police

Department was called and Officers Steven Card and Lance Miraco arrived at Plaintiff's home.

34. Despite Plaintiff's legal right to self-defense, Card arrested Plaintiff for domestic

violence and subsequently threatened to use deadly force against Plaintiff when Card put his

hand on his gun and then simultaneously verbally threatened Plaintiff with, "If you ever hann

your wife again, I'm going to take it upon myself and make it my personal business."

35. Plaintiff was in a vulnerable position because he was enduring a medical crisis of Fabry's

10

Disease, which at the time meant a prognosis of certain death. Card had actual knowledge

11

thereof because Plaintiffinfonned Card that Plaintiff needed to take his medications related to

12

symptoms of the disorder, which Card retrieved from Plaintiffs home so that his medication

13

would be available while in the custody of the Monterey County Sheriffs Department.

14

36. Officer Card also made sexual advances towards Plaintiffs wife with inappropriate

15

touching and tried to coerce Plaintiffs wife by stating to her, "if you don't testify against your

16

husband, you're going to make me look bad" and "I care about you", while stroking her ann.

17

37. In the wake of legislation enacted to aggressively combat domestic violence against

18

women resulting from 0.1. Simpson's infamous criminal trial acquittal, Card then fabricated his

19

police report in order to secure a conviction against Plaintiff by wording his police report so that

20

Plaintiff, being a male, was the aggressor against his female wife. Card also falsely claimed that

21

Plaintiff made terrorist threats against his wife by paraphrasing statements in his police report

22

that were made to him by Plaintiff, his wife, and his seven year-old son.

23

38. Officer Card discriminated against Plaintiff because Plaintiff was suffering from a life or

24

death medical crisis of Fabry's Disease and believed that his falsified police report would never

25

be divulged because Officer Card expected Plaintiff to succumb from his deadly medical crisis.

26

39. As a result of Card's fabricated police report, Plaintiff was facing two felony charges that

27

could result in prison time if convicted. The fabricated police report combined with Card's threat

28

to use deadly force against Plaintiff caused Plaintiff to fear for his life.

Complaint For Damages Case No.

Page 10

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 11 of 105

.'

...J

40. Plaintiff was unwilling to risk prison time and on or about April 24. 1997, Plaintiff

reluctantly opted instead to plea nolo contendre to one count of domestic violence on the

conditions that his conviction would not result in a felony and that Plaintiff would be granted

home confinement in lieu of serving any time in jail so that Plaintiff could deal with his life or

death medical crisis of Fabry's Disease for which at the time there was no treatment available to

prevent the eventual organ failure and premature death. Plaintiff merely served 45 days of home

confinement and continued his search for a possible treatment for his deadly hereditary disorder.

8
9

41. On or about June of 1999, Plaintiff traveled to New Yark State to begin an experimental
intensive enzyme replacement therapy to treat his deadly medical crisis resulting from his

10

hereditary disorder of Fabry's Disease. Plaintiff was also required to return to New York every

11

two weeks because it was the only location for receiving such treatment. Each enzyme

12

replacement therapy lasted at least eight hours per treatment.

13

42. Around January of2000, Plaintiff continued his intensive enzyme replacement therapy in

14

Los Angeles, California. Plaintiff was also required to return to the state of New York and Los

15

Angeles, California throughout the year to undergo numerous biopsies of his organs as part of hi

16

treatment. As a result, Plaintiff reasonably delegated his duties to address his income tax issues

17

to the fiduciary responsibilities ofa professional tax preparer and his bankruptcy attorney.

18

43. On or about March 11,2000, Plaintiff sought the professional services of an income tax

19

preparer to determine his 1999 tax liability for a $50,000 settlement resulting from a lawsuit for

20

racial discrimination and intentional infliction of emotional distress, inter alia, against Plaintiff's

21

former employer TAL Plaintiff, through his professional tax preparer, listed the $50,000

22

settlement as non-taxable income in his 1999 federal and state tax returns.

23

44. Plaintiff's experimental treatment ultimately proved successful in preventing major organ

24

failure and premature death and on or about January of 200 I, Plaintiff continued his intensive

25

experimental treatment for Fabry's Disease in San Francisco, California.

26

45. On or about March 28, 2001, the IRS informed Plaintiff that they disagreed with the non-

27

taxable income status for his $50,000 TAl settlement. Through his professional tax preparer,

28

Plaintiff challenged the IRS finding. Plaintiff eventually partially agreed with the IRS finding

Complaint For Damages Case No.

Page 11

,'

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 12 of 105

.'

}
,~

and entered into an agreement with the IRS to a reduced tax liability amount to $39,249. On or

about April 16,2001, Plaintiff retained an attorney and filed bankruptcy in which a payment plan

was established through the bankruptcy proceedings to pay the tax liability owed to the IRS.

46. Subsequent to the IRS tax issue notification, the Franchise Tax Board notified Plaintiff of

the tax issue. Plaintiff notified his bankruptcy attorney multiple times from 2001 through 2003

regarding the tax issues because Plaintiff was traveling throughout California and New York to

receive his intensive enzyme replacement therapy for medical crisis of Fabry's Disease.

47. Plaintiff reasonably and repeatedly instructed McLaughlin to add the Franchise Tax

Board as a creditor in Plaintiff's bankruptcy proceedings. However, McLaughlin delegated his

10

fiduciary duty to his secretary and then focused on illicit drug use and playing his guitar. Rather

11

than adding the Franchise Tax Board as a creditor, around April 30, 2003, McLaughlin's

12

secretary sent a letter to the Franchise Tax Board notifying them to submit a proof of claim in

13

order to be paid through Plaintiffs chapter 13 bankruptcy payment plan.

14

4S. After Plaintiff completed his law school studies, in February of2011, Plaintiff took and

15

passed the California State Bar exam. Plaintiff awaited his moral character determination from

16

the State Bar in which he disclosed his misdemeanor conviction for domestic violence in his

17

moral character application along with his racial discrimination and disability related lawsuits.

18

49. Beginning on or about September 02,2011, the State Bar denied Plaintiff a law license

19

claiming that Plaintiff lacked the requisite good moral character. Plaintiff appealed the negative

20

moral character determination to the State Bar Hearing Department in which an administrative

21

moral character determination trial was held around May 14, 2012, through about May IS, 2012,

22

in which Manuel Jimenez, under the direct supervision of Susan Chan, represented the State Bar.

23

50. Throughout the foregoing trial and on or about May 23, 2012, Jimenez repeatedly

24

violated Plaintiffs civil rights including: (i)falsely claiming that Plaintiff was convicted ofa

25

felony; (ii) withholding evidence from Plaintiff including documents submitted by Richard

26

McLaughlin, Richard Harray, James Sullivan, SLSI, TAl, Joshua Sigal, Raquel Ramirez, Julie R.

27

Culver, Lisa Cummins, and Larry Sheingold so that Plaintiff could not effectively defend himsel

28

resulting in unfair surprise in violation of due process oflaw pursuant to the Fourteenth

Complaint For Damages Case No.

Page 12

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 13 of 105


"

Amendment of the United States Constitution; (iii) accusing Plaintiff of illegal conduct and then
2

refusing to recognize Plaintiff's right from self-incrimination pursuant to the Fifth Amendment

of the United States Constitution for allegations that Plaintiff (a) violated a court order (b)

illegally tape-recorded various parties and (c) stalked, intimidated, and cyber-stalked members

the State Bar; (iv) accusing Plaintiff of abusing the legal process in violation of the Equal

Protection Clause of the Fourteenth Amendment of the United States Constitution; (v) accusing

Plaintiff of abusing the legal process in violation of the First Amendment of the United States

Constitution which guarantees Plaintiff with the rights to (a) petition the government for redress

of grievances (b) freedom of association and (c) freedom of religion; (vi) retaliating against

10

Plaintiff for filing bankruptcy in violation of II U.S.C. 525 of the Bankruptcy Act; (vii)

11

accusing Plaintiff of defaming TAl in violation of Plaintiff's right to free speech pursuant to the

12

First Amendment of the United States Constitution; (viii) accusing Plaintiff of misleading the

13

IRS and Franchise Tax Board in violation of 42 U.S.c. 12101 et seq. of the Americans with

14

Disabilities Act because Plaintiff delegated his tax issues to his professional tax preparer and

15

attorney due to his Fabry's disease treatment; (ix) retaliating and discriminating against Plaintiff

16

for his disability of Fabry's disease in violation of 42 U.S.C. 12102(3)(A) of the Americans

17

with Disabilities Act; (x) violating Plaintiff's right to a livelihood pursuant to 42 U.S.C. 121 0 I

18

et seq. of the Americans with Disabilities Act and; (xi) violating Plaintiff's right to a livelihood

19

of his own choosing pursuant to the Fourteenth Amendment of the United States Constitution.

20

51. As a result of the State Bar's fraud, due process of law violations, discrimination, and

21

retaliation, on or about August 07, 2013, Catherine D. Purcell, Judith A. Epstein, and JoAnn M.

22

Remke perpetuated their colleagues' fraud and subjugation of Plaintiff's civil rights with the

23

fraudulent claims that Plaintiff lacked the requisite good moral character to practice law by

24

doctoring testimony and laws to rule that Plaintiff: (i) had a felony conviction; (ii) misled the lR

25

and Franchise Tax Board; (iii) used the legal process to harass various parties; (iv) made false

26

statements of fact; (v) violated the reasonable privacy expectations of those he recorded; (vi)

27

could have repaid TAl's attorney fees even after filing bankruptcy; (vii) lacks insight into his

28

misconduct all the while portraying himself as the victim and; (viii) alleged that the Americans

Complaint For Damages Case No.

Page 13

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 14 of 105

with Disabilities Act was not applicable to moral character proceedings. Plaintiffs damages

were ascertained when the foregoing became final around April 28, 2014.

52. Because Plaintiff asserted that Defendants retaliated and discriminated against Plaintiff as

a protected class member of disabled Americans and minorities, in violation of federal and state

statutes, on or about December 19, 2012, Plaintiff filed a complaint with the Department of Fair

Employment and Housing ("DFEH") and the Equal Employment Opportunity Commission

("EEOC") for medical, disability, and racial discrimination and retaliation.

s
9
10
11

53. Around December 05,2013, the DFEH issued Plaintiff a right to sue letter. (Exhibit A).
Around June 18, 2014, Plaintiff obtained a DFEH right to sue letter against more defendants
because Plaintiff obtained evidence that was deliberately withheld by the State Bar. (Exhibit B).
54. In November of2014, Plaintiff received right to sue letters from the EEOC against TAl e

12

aI., (Exhibit C-I) Sayler Legal Service, Inc. et al. (Exhibit C-2) and a right to sue letter against

13

the State Bar et al. from the U.S. Department of Justice in December of2014. (Exhibit C-3).

14
15

16
17
18

55. Plaintiff has timely filed a government tort claim form with the State Bar of California.
City of Fresno, City of Salinas, and Judicial Council of California.
56. Plaintiff has timely filed a creditor's claim with the personal representative for the Estate
of Robert V. Antle in Monterey County Superior Court case #MP21635.
57. Plaintiff has timely filed a creditor's claim against debtor Richard McLaughlin with the

19

United States Bankruptcy Court Northern District of California San Jose Division in Case No.

20

14-53245 and has also timely filed a claim with the State Bar of California Client Security Fund.

21

SPECIFIC FACTUAL ALLEGATIONS

22

58. On or about July 28, 1996, after being terminated by TAl, Plaintiff applied for

23

unemployment benefits with the Labor Commissioner because TAl had discriminated against

24

Plaintiff for racial discrimination, inter alia. Plaintiff's unemployment benefits were approved by

25

the Labor Commissioner. TAl appealed the findings and an admini strative hearing was held in

26

which Plaintiff prevailed. TAl appealed to the appeals board claiming that the hearing judge

27

abused his discretion. The appeals board reversed the hearing judge's decision. However,

28

Plaintiff subsequently discovered that TAl had terminated Jerry Ligon - a non-Latino employee-

Complaint For Damages Case No.

Page 14

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 15 of 105

subsequent to having terminated Plaintiff as a pre-text to undermine Plaintiffs racial

discrimination claim, because TAl did not dispute Ligon's unemployment benefits.

59. On or about March 29, 1999, Plaintiff filed claim with the EEOC because of a 1.8 million

dollar settlement agreement reached between EEOC et al. v. Tanimura & Antle, Inc. The EEOC

contacted Plaintiff to file any claim related to the foregoing settlement agreement. Plaintiff filed

a claim because TAl had discriminated and retaliated against Plaintiff by falsely claiming that

Plaintiff had a contagious and loathsome sexually transmittal disease when TAl knew factually

that Plaintiff had a non-contagious and hereditary disorder of Fabry's Disease.

10
11

60. On or about September 2 I, 1999, Plaintiff filed a claim with the Social Security
Administration for disability benefits related to Plaintiffs Fabry's Disease.
61. On or about April 16,2001, Plaintiff filed for bankruptcy, which was challenged by TAl

12

et aI., based on the frivolous claim that Plaintiffs filing was in bad faith. On or about October

13

29,2001, Plaintiffs attorney, Richard McLaughlin, filed a Motion for Sanctions against TAl et

14

al. and their attorney James Sullivan in the bankruptcy case for filing frivolous objections stating

15

in relevant part, "Daniel De La Cruz suffers from Fabry's Disease, a progressive and ultimately

16

fatal genetic illness. He is disabled and receiving disability payments from the Social Security

17

Administration. To claim as does [TAl's1attorney, that [Plaintiff] somehow proposed (in bad

18

faith) to develop a fatal disease, staggers the imagination. (Parenthetical wording as original)."

19

62. On or about March 04, 2014, Plaintiff discovered that on or about April 17, 2013,

20

Sullivan retaliated against Plaintiff because of his foregoing motion for sanctions against TAl

21

and Sullivan in which Plaintiffs motion was protected by 42 U.S.C. 12101 et seq. of the

22

Americans with Disabilities Act of 1990 and California Civil Code 54 et seq. of the California

23

Disabled Persons Act because of Plaintiffs life or death medical crisis of Fabry's Disease.

24

Specifically, using L&G, LLP letterhead Sullivan retaliated by stating, "I testified under oath and

25

stated my opinion that [Plaintiff] was not qualified for admission to the State Bar. I further stated

26

that in the matters I had handled, [Plaintiff] showed a consistent lack of judgment."

27

63. On or about April 17, 2013, with actual knowledge that his foregoing retaliatory

28

comments were not protected by California Civil Code 47(b), Sullivan recklessly retaliated

Complaint For Damages Case No.

Page 15

..

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 16 of 105

further because Plaintiff filed a complaint against Richard MCLaughlin for violating 42 U.S.C.

12102(3)(A) of the Americans with Disabilities Act of 1990 because McLaughlin discriminated

and retaliated against Plaintiff with McLaughlin's reckless sham claim that Plaintiff had

"persecution complex". Using L&G, LLP letterhead Sullivan stated, "Richard McLaughlin [is]

among the respondents to his complaint of discrimination" and thus, Plaintiffs "complaint of

discrimination is merely further proof that [Plaintiff] lacks the judgment required for attorneys."

64. On or about April 03, 2012, Carmen Ponce retaliated by alleging to Bill Stephens,

"[Plaintiff] was terminated and was so upset he filed a lot of complaints that went nowhere." Vet

as described herein, several complaints resulted favorably towards Plaintiff and TAl's employee

10

both monetarily and safer working environments that reasonably prevented death and injury

11

because on previous occasions, TAl employees have been injured and even electrocuted to death.

12

65. TAl and James Sullivan had actual knowledge of Plaintiffs life or death medical crisis

13

Fabry's Disease through Plaintiffs relatives and through his disability benefits. Vet, on or about

:4

August 31, 200 I, TAl and Sullivan, retaliated against Plaintiff by falsely claiming that Plaintiff

15

was not disabled in their Responses to [Plaintiffs] First Set ofInterrogatories verified by

16

Carmen Ponce. After Plaintiffs foregoing motion for sanctions was filed, on or about December

17

2S, 2001 , TAl and Sullivan withdrew their objections to Plaintiffs bankruptcy confirmation.

18

66. On or about May IS, 2012, Manuel Jimenez and James Sullivan retaliated against

19

Plaintiff for his disability of Fabry's Disease by stating in relevant part:

20

Jimenez: "Recognizing that this litigation happened and the circumstances

21

underlying it, ... do you have an opinion as to whether a person who had done

22

those actions and has failed to repudiate those actions, whether they have the

23

moral character to practice law?"

24

Sullivan: "[Plaintiff] would not be qualified to practice law."

25

Jimenez: "Would failure of redemption and change ... be a problem for you?"

26

Sullivan: "Ves."

27

28

67. On or about April 01, 2011, the State Bar submitted a volunteer questionnaire to James
Sullivan stating in relevant part, "From your personal knowledge, do you believe that the

Complaint For Damages Case No.

Page 16

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 17 of 105

[Plaintift] is of good moral character with respect to honesty, faimess, candor, trustworthiness

and observance of fiduciary responsibility?" Sullivan then retaliated against Plaintiff for his

conduct in legal matters related to his disability of Fabry's Disease, by submitting the volunteer

questionnaire to the State Bar with the chosen option, "No or not to my knowledge."

68. As alleged herein, on or about May 18, 2012, Sullivan retaliated by recommending to the

State Bar that Plaintiff should be denied a law license because on or about March 04, 200 I,

Plaintiff exercised his equal protection rigbt to modify a contract in case # M49083.

8
9

69. On or about May 18,2012, in violation of Plaintiff's privacy rights pursuant to Article I
Section I of the Califomia Constitution, TAl's attorney James Sullivan admitted that he

13

disseminated Plaintiffs social security number to excite@home in Redwood City, California.

11

Sullivan's conduct was an egregious breach of the social nonms underlying constitutional privacy

12

rigbts because Sullivan irrationally believed that disseminating Plaintiff's social security number

13

would identify the author of anonymous emails sent to TAl's attorney and Sullivan's law finm.

C4

70. On or about October 28, 1998, in a deposition of Plaintiff for his lawsuit against TAl for

15

racial discrimination, inter alia, in the presence of Cannen Ponce and Richard Harray, Plaintiff

16

stated that TAl managers made the racial slur of "nigger" during his employment with TAL

17

71. During Plaintiff's employment with TAl, Caesar Romero, a non-Latino employee ofT AI,

18

admitted to possessing a federal firearms license for the sole purpose of purchasing numerous

19

tireanms at wholesale prices for Caesar Romero's own personal use. On more than one occasion,

20

Romero would become verbally abusive towards Plaintiff and on at least one occasion threatene

21

to kill Plaintiff over a dispute involving a forklift. Plaintiff had also previOUSly witnessed

22

Romero with a gun on TAl's property. On or about October 28, 1998, Plaintiff reiterated

23

Romero's death threat and gun possession on TAl property during his foregOing deposition.

24

72. On or about April 16, 2012, after retrieving and perusing the foregoing transcript,

25

Canmen Ponce, Rick Antle, Mike Antle, and John Doe, retaliated because Plaintiff filed racial

26

discrimination and disability related complaints against TAl, by fabricating a claim that Plaintiff

27

carried a fireanm on TAl property, which was relayed to the State Bar on or about May of2012.

28

73. TAl also forwarded the October 28, 1998, transcript to the State Bar and after perusing it,

Complaint For Damages Case No.

Page 17

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 18 of 105

the State Bar had actual knowledge that TAl's gun allegation against Plaintiff was a corruption

of Plaintiffs deposition in which he stated under oath that TAl employee Caesar Romero had

carried a gun onto TAl's property and subsequently made a death threat against Plaintiff.

74. Determined to deny Plaintiff a law license by any means necessary, the State Bar

intentionally withheld TAl's fabricated gun allegation from Plaintiff so that he would be

subjected to unfair surprise when Ponce reiterated the gun allegation on or about May 16,2012.

75. Moreover, Ponce subsequently admitted on or about May 16, 2012, that the foregoing

gun allegation against Plaintiff never existed in the past and was only alleged shortly after she

was subpoenaed by the State Bar to testify against Plaintiff. Ponce further admitted that she

10

spoke with Rick Antle and Mike Antle regarding her subpoena to testify against Plaintiff.

11

76. Caesar Romero's numerous firearms collection was also well known to TAl president

12

Rick Antle as a result of their close relationship. Specifically, Romero had become estranged

13

from his wife and moved out of the marital home that Romero had shared with his wife. Upon

14

Romero's request, Rick Antle went to Romero's estranged wife's home with the specific purpose

15

of retrieving Romero's expansive gun collection. Romero also subsequently remarried in which

:6

his ceremony and reception took place on TAl's property with Rick Antle's blessing.

17

77. At least three other death threats made by TAl agents and employees were also cited

18

around January 12, 2001, in Plaintiffs litigation involving TAl including: (i) telephoned terrorist

19

threats against Plaintiff; (ii) a threat to mail a bomb to Plaintiff and; (iii) an emailed death threat

20

to Plaintiff. These death threats were consistent with TAl vice-president Mike Antle's ominous

21

threat of "these things get pretty ugly", which Plaintiff tape-recorded on or about July 10, 1996.

22

78. On or about March 18,2012, James Sullivan, retaliated by stating to the State Bar that

23

Plaintiff was unfit to practice law because of Plaintiffs actions in the TAl related litigation,

24

which dealt with racial and disability discrimination and death threats made against Plaintiff.

25

79. Plaintiff asserts that his complaints against TAl et al. for racial discrimination, inter alia,

26

his equal protection right to modify the TAl settlement contract on or about March 04, 2001, and

27

his constitutional right to petition the government for redress of grievances, were all proper.

28

80. On or about May 16,2012, Carmen Ponce retaliated by opining that Plaintiff would not

Complaint For Damages Case No.

Page 18

,'

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 19 of 105

be qualified to practice law stating "if [Plaintiff's] mind set is still where it was, [she] would
2
3

question [Plaintiff's] ability to have some good judgment about counseling others."
81. On or about May 16, 2012, Ponce retaliated because TAl never received any attorney's

fees for the breach of contract related to case #M40802 after Plaintiff "declared bankruptcy" and

further claimed that Plaintiff had trespassed onto private property of TAl family members.

82. On or about May 18, 2012, TAl, through its attorney James Sullivan, retaliated because

Plaintiff filed bankruptcy for which TAl, as the State Bar characterized for Sullivan, never

received a "red cent" oftheir attorney's fees for the breach of contract case #M 49083.

83. On or about April 17,2013, James Sullivan colluded with the State Bar, TAl, and SLSI

10

against Plaintiff because he exercised his constitutional right to earn a living of his own choosing

11

and retaliated by opining that Plaintiff "was not qualified for admission to the State Bar."

12

84. On or about May 18, 2012, Sullivan admitted under oath that neither he nor TAl has ever

'3

sued Plaintiff for defamation. Plaintiff's Boycott TAl website for racial discrimination, inter alia,

14

contained a legal disclaimer in which visitors had to agree that the website's contents were

15

Plaintiff's own personal opinion. Ifvisitors disagreed to the disclaimer, a cancel button would

16

redirect visitors away from Plaintiff's website. On or about April 17,2013, Sullivan retaliated by

17

falsely stating in L&G, LLP letterhead, "[Plaintift] admitted posting the defamatory materia!'''

18

19
20
21

85. Between 2010, and April 03, 2012, Richard Harray submitted a volunteer questionnaire
that impugned Plaintiff's character, which the State Bar used to deny Plaintiff a law license.
86. On or about April 23, 2012, Richard Harray disseminated to the State Bar the allegation
that Plaintiff trespassed onto his private property at 14 Mentone Drive, Carmel Highlands, Ca.

22

87. However, the State Bar was determined to deny Plaintiff a law license by any means

23

necessary and deliberately withheld Harray's volunteer questionnaire, inter alia, from Plaintiff.

24

88. Beginning on or about March 8,2012, through April 19,2012, Plaintiff made three good

25

faith and reasonable attempts to informally resolve the State Bar's failure to produce all required

26

discovery documents. On or about April 19, 2012, Manuel Jimenez responded by falsely stating,

27

"You have all statements of witnesses we intent (sic) to cal!."

28

89. Around April 03, 2012, Plaintiff filed with the State Bar Hearing Department motions to

Complaint For Damages Case No.

Page 19

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 20 of 105


"

compel discovery and sanctions against the State Bar for their refusals to comply with Plaintiffs

requests for discovery and for submitting over 2,500 jumbled pages of discovery documents.

90. On or about April 26, 2012, Manuel Jimenez filed with the State Bar Hearing Department

the State Bar's opposition to Plaintiffs foregoing motion and falsely claimed that Plaintiffs

motion was "untimely", that documents Plaintiff requested were either "not in its possession, if

they exist at all" or that Plaintiff was "in possession of all discovery due him". As a result of the

State Bar'sfalse claims, the State Bar Hearing Department denied Plaintiffs motion and Plainti

was unable to adequately defend himself during his moral character determination trial.

91. On or about March 04, 2014, Plaintiff acquired SLSI documents that were intentionally

10

withheld by the State Bar that corroborates that on or about July 28,2010, SLSI colluded with

Richard Harray, James Sullivan, and TAl, to deny Plaintiff a license to practice law. However,

12

Plaintiff has still been unable to obtain other documents that were withheld by the State Bar.

13

92. On or about October 25, 1997, Plaintiff responded to SLSI's newspaper employment

14

advertisement. On or about November 10, 1997, SLSI interviewed Plaintiff and upon learning

15

that his skill sets and hobbies included audio/video surveillance and had also been a surveillance

16

equipment dealer, SLSI hired Plaintiff as a process server and photocopier technician.

17

93. On or about January 20, 1998, Plaintiff was repeatedly berated by Scotch House, et al.

18

with the racial slur of "wetback" and physically pummeled resulting in cuts to Plaintiffs nose

19

and brow while conducting his duties as a licensed process server for SLSI. Prior to the attack,

20

Plaintiff repeatedly tried to diffuse the hostile environment by stating "excuse me sir", "would

21

you please move?", "would you stop pushing me?", "Ok. Fine, would you back off?", "you don't

22

have to be so vulgar. Ok? I'm a licensed process server" and "there's no need for violence."

23

Immediately after the attack, Scotch House, et al. had stated that Plaintiff"deserved it."

24

94. The foregoing racial discrimination attack took place in a publicly accessible area and

25

was tape-recorded by Plaintiff. SLSI heard and reviewed the tape-recorded attack on the same

26

day and encouraged Plaintiff to file a racial discrimination lawsuit against Scotch House, et al.

27

95. SLSI also notified its client about the attack and informed its client in writing stating in

28

relevant part, "Blackstock's grandson became very violent at the time of service. He blocked the

Complaint For Damages Case No.

Page 20

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 21 of 105

exit of the premises trapping our server until a police officer arrived. Our server sustained cuts

on his face and was shoved and verbally abused with racist remarks. A claim is pending."

96. Subsequent to the foregoing tape-recorded racial attack, SLSI gave Plaintiff two wage

increases and excellent job performance reviews stating to Plaintiff, "You're doing really good!!!

Thanks so much", "Thanks for always doing a great job!" and "You always do such a great job.

Every time I go to court they tell me how much they enjoy working with [you] and the clients

always tell me how courteous you are. Thanks for being so stable in this unstable world!"

8
9

:0
11

97. Significantly, while employed with SLSI, around July of 1998, Plaintiff filed a lawsuit
against his former employer TAl for racial discrimination, inter alia. TAl retained attorney
Richard Harray to defend the lawsuit. Richard Harray was also SLSI's biggest client.
98. On or about May 10, 1999, SLSI acknowledged in a tape-recording that TAl and Richard

12

Harray were employing psychological warfare against Plaintiff by stating in relevant part:

13

"They're trying to piss you off. That's their profession ... Those attorneys are worth

14

their weight in gold to big corporations because they just push, push, push people.

15

They push them and they just blow up ... That's his job, his job is to belittle

16

you ... He's a good attorney. I mean that's what a good attorney, that's why

17

everybody wants to kill attorneys. That's what people ... , because they're

18

conniving, that's what they're paid to do. They get paid to lie, to do all that....He's

19

very cocky ... It was like the next day or something and I ran into him. He was

20

wondering if you had said anything about him being an asshole ... He's a hard

21

ass .. .! mean Rick is like the biggest hot head, spoiled brat type. He's almost

22

violent...That'sjust wrong ofhirn to involve me .... which is real dirty."

23

99. On or about May 27, 1999, Plaintiff requested a medical leave of absence with his

24

employer SLSI to cornmence on June 11, 1999, so that Plaintiff could travel to New York to

25

receive intensive experimental enzyme replacement therapy to treat his life or death medical

26

crisis of Fabry's Disease. However, on June 11, 1999, SLSI terminated Plaintiffs employment.

27

28

100.

Beginning on or about June 25, 2010 through about March 16, 2012, in retaliation

for Plaintiffs foregoing complaints to the DFEH and EEOC, SLSI communicated with the State

Complaint For Damages Case No.

Page 21

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 22 of 105

Bar at least three times to insure that Plaintiff's law license was denied.
101.

As alleged herein, SLSI had actual knowledge of Plaintiff's skills and hobbies

involving surveillance and enthusiastically commended him for being "so stable in this unstable

world!" However, in collusion with TAl et al. and their attorney Richard Harray - whom SLSI

opined "got paid to lie", was "conniving", and a reputed "asshole" by "everyone who knows

him"- on or about July 28, 2010, SLSI retaliated by falsely disseminating to the State Bar that

Plaintiffs "moral standards were below an acceptable level and he did not conduct himself

professionally while working for my company", and "I fear for anyone that crosses or offends

this individual:'

10

102.

Yet, on or about May 10, 1999, SLSl stated to Plaintiff"l don't care" regarding

11

Plaintiffs boycott website about "Rick Antle and those guys". On or about July 20, 1999, SLS[

12

also did not contest Plaintiffs unemployment benefits after terminating Plaintiff around June 11,

13

1999. On or about July 21, 1999, SLSl also refused to provide Plaintiff with a letter of

14

termination or any official reason for having terminated Plaintiffs employment with SLSI

15

because SLS[ needed more time to fabricate a basis for terminating Plaintiff's employment.

16

103.

On or about September 02, 1999, Plaintiff, a Latino, filed a complaint with the

'7

DFEH and EEOC against SLSl for racial discrimination, inter alia. On or about June 25, 20 I 0, in

18

collusion with TAl, Richard Harray, and James Sullivan, SLSl retaliated against Plaintiff by

19

selecting the "Yes" option to the State Bar's question, "[s there any reason known to you why

20

this applicant should not be recommended for a position of trust and responsibility?"

21

104,

Under the duress of Richard Harray and consistent with his "almost vio[ent"

22

temperament as opined by SLS[, around July 28, 2010, SLSl "hesitated in completing [a State

23

Bar] questionnaire with honesty for fear of [SLS['s] personal wellbeing and the wellbeing of

24

[SLS['s] family," SLSI also "received threatening emails anonymously with the definition of

25

'murder', etc." - a veiled threat consistent with prior threats made against SLSl by clients of

26

SLS[, as alleged herein.

27

28

105.

Around January 28, 1999, consistent with SLSl's propensity to fabricate claims,

Plaintiffs manager, on behalf of SLSl, instructed Plaintiffto lie to courthouse personnel by

Complaint For Damages Case No.

Page 22

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 23 of 105

11

leaving Plaintiff a note stating, "The court thinks you were sick on 01/27/99, so Stephanie used

that to her advantage to get all the filings done. So just in case they ask you, you were sick. Ok?"
106.

33

SLSI also knew that around January 20, 1998, Plaintiff was physically injured on

the job while employed as a process server, as described supra. Yet, around September 06, 2007,

SLSlfalsely stated in a newspaper article, "In all these years I have never had anyone injured."

107.

On or about January 12, 2001, in the lawsuit case # M49083 involving Plaintiff

and TAl, Plaintiff had asserted his rights from being discriminated and retaliated against by TAl

because of Plaint iff's life or death medical crisis of Fabry's Disease.


108.

On or about July 28, 2010, SLSI retaliated against Plaintiff for having exercised

10

his disability rights protected by 42 U.S.C. 12101 et seq. of the Americans with Disabilities Act

of 1990 by stating, "The second lawsuit (Case M49083) is Tanimura & Antle v. Daniel Delacruz

12

...

13

Mr. Delacruz has found creative ways for monetary gain using the judicial system."
109.

On or about July 28, 2010, underthe duress of Richard Harray and consistent wit

:4

SLSI's opinion that Richard Harray would "push, push, push people" and "got paid to lie" for

15

TAl, SLSI retaliated against Plaintiff for having filed a lawsuit against TAl et aI, for racial

16

discrimination inter alia, by stating, "(Case M40802) is Daniel Delacruz v. Tanimura & Antle ...

17

Mr. Delacruz has found creative ways for monetary gain using the judicial system. In the cases I

18

describe above, he uses employment terminations as the too!..."

19

110.

Despite Plaintiff's excellent job performance reviews and two wage increases

20

given by SLSI, on June 25, 2010, SLSI retaliated by urging the State Bar that Plaintiff should not

21

be given a "position of trust and responsibility" and not be issued a law license because "as an

22

attorney, he will be provided access to information that he would otherwise not be granted."

23

III.

SLSI also falsely alleged that Plaintiff engaged in "fraudulent and deceitful

24

conduct" and attached a copy of Monterey County Superior Court lawsuits - M40802 and

25

M49083 - involving TAl in which Plaintiff sued for racial discrimination, inter alia, and asserted

26

defenses related to his deadly medical crisis caused by a genetic defect of Fabry Disease.

27

28

112.

SLSI retaliated further because Plaintiff exercised his federal and state

constitutional right to petition the government for redress of grievances by attaching an index

Complaint For Damages Case No.

Page 23

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 24 of 105

printout displaying Plaintiff's lawsuits involving Raquel Ramirez and Joshua Sigal and also cited

Plaintiff's claim against SLSI with the Labor Board for unpaid overtime wages.

113.

Around July 28, 2010, SLSI retaliated against Plaintifffor having filed lawsuit

case # M39913 against Scotch House, et al. for racial discrimination, inter alia, by falsely stating:

"He was preying on servees emotions for monetary gain. He was using his

employment with my company as a tool against unsuspecting individuals that he

was serving. Due to the sensitive nature and emotionally charged arena in which

my industry creates, he was capitalizing on this environment in an immoral way.

Good process servers diffuse tense confrontations, not encourage them. In

10

addition, by filing suit against a person he was serving for one of my clients, he

11

could possibly jeopardize the success of my client's lawsuits."

12

114.

Yet, Plaintiff's supervisor Janel Pace - a non-Latino - was nicknamed by SLSI as

13

"Leona Helmsley" after the public figure notoriously referred to as the "Queen of Mean" becaus

14

of Helmsley's tyrannical behavior. SLSI gave Pace this notorious nickname because Pace - with

15

impunity - would: (i) along with another employee, flaunt lurid details about their sexual

16

relationship that are too lewd and lascivious to repeat herein; (ii) disparage SLSI clients and

17

employees; (iii) use invectives including "nigger rigged", all of which occurred during official

18

work hours. As a result, SLSI often sent flowers to various clients for "damage control."

19

115.

SLSI's own lewd and retaliatory conduct set a precedent for Pace to emulate

20

including: (i) displaying sexually explicit jokes involving the Bill Clinton and Monica Lewinsky

21

sex scandal; (ii) flaunting a sexual relationship SLSI had with a married attorney; disparaging he

22

then boyfriend with invectives because he would not propose marriage to SLSI; (iii) flaunting

23

how she withheld coitus from her boyfriend to coerce him into a reluctant marriage proposal; (iv)

24

disparaging clients including Richard Harray which she described Harray as being the "biggest

25

hot head, spoiled brat type", "almost violent", got "paid to lie", and used "real dirty" tactics and;

26

(v) flaunting how one attorney/client threatened SLSI with "I will personally kill you" because

27

the statute oflimitations would lapse on a lawsuit ifSLSI failed to file it in court that same day.

28

116.

On or about March 04, 2014, Plaintiff acquired SLSI documents that were

Complaint For Damages Case No.

Page 24

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 25 of 105

deliberately withheld by the State Bar that corroborates that on or about July 28, 20 I 0, SLSI

colluded with the State Bar, Richard Harray, James Sullivan, and TAl, to deny Plaintiff a license

to practice law. Specifically, SLSI had disseminated a retaliatory questionnaire to the State Bar

and urged the State Bar to contact Richard Harray, James Sullivan, and TAl, by stating in

relevant part, "Please contact the entities/individuals on the following page to substantiate any of

the information I have provided, and to obtain more opinions regarding Mr. Delacruz."

117.

On or about March 04,2014, Plaintiff discovered that about June 25,2010, and

July 28, 2010, SLSI informed the State Bar, "I discovered a reference that I had received from

[Plaintiff] during the employment screening process was a relative, and not a prior non-partial

10

supervisor." Because Plaintiff's "relative and prior non-partial supervisor" is a TAl employee,

11

only TAl, or their agents, or employees, could have disseminated such information to SLSI.

"

118.

On or about July 28, 20 I 0, SLSI also stated to the State Bar that Plaintiff "could

13

possibly jeopardize the success of my client's lawsuits." However, SLSI's clients had conflicts 0

14

interests with Plaintiffs State Bar proceedings because SLSl's clients include the State Bar, and

15

TAl's attorney Richard Harray and James Sullivan's employing law firm of Lombardo & Gilles,

16

which is now called L&G and still employs James Sullivan.

17

119.

On or about March 04, 2014, Plaintiff discovered that on or about July 28, 2010,

18

SLSI also retaliated against Plaintiff for his Monterey County lawsuit case # M39913 against

19

Scotch House, et al. for racial discrimination, inter alia, by falsely stating to the State Bar:

20

"His moral standards were below an acceptable level and he did not conduct

21

himself professionally while working for my company .... While acting as a process

22

server (employee) of my company, he was secretly voice recording the service of

23

process with a hidden microphone ... He also secretly recorded me in my office."

24

120.

Yet, SLSI never terminated any non-Latino office staff for their failure to conduct

25

"follow-up" status reports resulting in "unhappy clients", which on or about November 24, 1998,

26

SLST stated was "on the brink oflosing several clients and may have lost some already".

27

28

121.

SLSI also retaliated against Plaintiff by stating to the State Bar on or about March

16,2012, that Plaintiffs "various legal actions cost me money, and ... 1 had to hire an attorney."

Complaint For Damages Case No.

Page 25

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 26 of 105

122.

SLSI's repeated retaliation against Plaintiff is consistent with SLSI's ominous

tape-recorded admissions that Richard Harray would "push, push, push people", was the "bigges

hot head, spoiled brat type", "almost violent", and got "paid to lie" for TAL These admissions

combined with SLSl's propensity to lie and urging the State Bar to "contact [Richard Harray,

James Sullivan, and TAl] to substantiate any of the information I have provided, and to obtain

more opinions regarding Mr. Delacruz", corroborate that SLSI was pressured by Harray to

fabricate numerous claims in order to have Plaintiff's law license denied by the State Bar.

8
9

123,

Plaintiff's foregoing documents inculpating SLS[ were disclosed to the State Bar

through discovery during Plaintiff's moral character proceedings, However, the State Bar was

10

determined to deny Plaintiff a law license by any means necessary and deliberately withheld

11

from Plaintiff documents dated around June 25, 2010, and July 28, 2010, that SLSI disseminated

12

to the State Bar even after Plaintiff filed motions to compel the State Bar to comply with

13

discovery requirements. Along with denying Plaintiff's inquiry of John Doe's identity, Lucy

14

Armendariz denied Plaintiff's discovery motions for documents that corroborated that Plaintiff's

15

law license was denied significantly based on the State Bar's witnesses' collusion.

16

124.

On or about March 04, 2014, Plaintiff discovered that on or about May 0 I, 2013,

17

SLSI interfered with the contractual obligations that TAl - and any person acting by, through,

18

under or in concert with them - to not harass Plaintiff or disseminate information regarding

19

Plaintiff by instructing Sara B. Boyns to disseminate to the DFEH all ofSLSI's foregoing

20

retaliatory documents regarding Plaintiff.

21
22

23

125.

On or about March 04, 2014, Plaintiff discovered that around May 0 I, 2013, Sara

B. Boyns disseminated to the DFEH SLSI's foregoing retaliatory documents regarding Plaintiff.
126.

On or about August 30, 2005, Plaintiff obtained real estate services from Raquel

24

Ramirez et al. to purchase a home contingent upon selling Plaintiff's home. However, Ramirez'

25

agent - Ray Jeter -listed Plaintiff's home for $100,000 above the agreed upon sale price to

26

prevent any offers to purchase Plaintiff's home in order to renegotiate the sales commission.

27

28

127.

On or about October 06, 2005, Ramirez et al. obtained a pre-approved real estate

bank loan byfalsely tripling Plaintiff's actual household income. Plaintiff refused to sign the

Complaint For Damages Case No.

Page 26

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 27 of 105

falsified bank loan. As a result of the fraudulent conduct committed by Ramirez et al., Plaintiff
2

3
4

5
6
7

lost his $5,000 security deposit since the purchase of the other home could not be completed.
128.

On or about January 04,2006, Plaintiff filed a claim with the DFEH against

Raquel Ramirez et aI. for real estate fraud and forgery, inter alia.
129.

On or about August 08, 2007, Plaintiff filed a complaint with the DFEH against

Joshua Sigal and Raquel Ramirez, et al. for discrimination inter alia, related to real estate fraud.
130.

On or about May IS, 2012, Steven Gordon stated that "clients have come into my

office in those years and had complaints against [Ramirez' agent Ray Jeter] for putting them into

mortgages that they absolutely had no way of paying. He was writing loans as fast as he could to

10
11

make commissions, and there were a number of people who had complaints against him."
131.

On or about July 27, 2006, Raquel Ramirez' agent, Ray Jeter, had assaulted and

12

placed Plaintiff and his wife in danger when Ray Jeter recklessly drove his vehicle across three

13

lanes of traffic and blocked Plaintiff and his wife from egress on a public street.

14
15
16

132.

On or about April 23, 2007, Jeter and Joshua Sigal further assaulted Plaintiff with

menacing looks and verbally lashed out at Plaintiff after a small claims hearing in a Monterey.
133.

On or about April 24, 2007, Plaintiff notified the Santa Clara County Association

17

of Realtors regarding the foregoing assaults. As a result, reasonable accommodations to protect

18

Plaintiffs personal safety from further threats of violence by Sigal and Jeter in an upcoming

:9

disciplinary hearing. Plaintiff was seated adjacent to the exit door and Raquel Ramirez was

20

seated as a buffer between Jeter and Sigal who were both seated on the opposite side of the exit.

21

134.

On or about May 21, 2007, in a unanimous decision by a five member

22

disciplinary panel, the Santa Clara County Association of Realtors disciplined Raquel Ramirez

23

and her agent Ray Jeter for breaching their fiduciary duties owed to Plaintiff because they failed

24

to provide Plaintiff with a copy of his real estate contract. Jeter was further disciplined for falsely

25

advertising himself to be a licensed attomey, for listing Plaintiff's home $100,000 over the

26

agreed upon price, and for taking ten days to change the listing price. As a result, Plaintiffs

27

home did not receive any offers to purchase. Shortly thereafter, Plaintiff's home value dropped

28

by over eighty thousand dollars because the real estate market began to collapse.

Complaint For Damages Case No.

Page 27

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 28 of 105

135.

Because Ramirez intentionally destroyed the real estate contract without

providing Plaintiff with a copy thereof, Plaintiff was hampered in pursuing a civil lawsuit against

Ramirez et al. for breach of fiduciary duties, inter alia. Ramirez admitted on May 17, 2012, that

she failed to keep Plaintiffs real estate contract for the mandatory three years required by law.

136.

On or about November 02,2009, Ramirez attempted to extort Plaintifffrom

pursuing a lawsuit over Plaintiffs property right worth over eighty thousand dollars that resulted

from Ramirez' et al. foregoing breach of fiduciary duties owed to Plaintiff by emailing his law

school with the threat of reporting Plaintiff to the State Bar and would "explore all possible

claims against Mr. Delacruz and anyone else who facilitates his abuse of the legal process."

10

137.

On or about December 22,2009, Plaintiff filed restraining order applications

11

against Ramirez for her unlawful harassment and also filed against Joshua Sigal asserting that

12

Sigal facilitated in drafting the threatening email. On or about May 17,2012, Sigal admitted

13

under oath that he was a federal employee and helped draft the foregoing threatening email.

14

138.

Around October 10,2006, Ramirez et al. had obtained a small claims judgment in

15

their favor through fraud by sending the Monterey County small claims court an ex-parte real

16

estate contract with Plaintiffs forged signature in order to conceal the forgery from Plaintiff.

17

18

:9
20
21

139.

On or about July 21, 2006, Plaintiff reported Ramirez and her agent Ray Jeter to

the Monterey County District Attorney consumer fraud division for real estate fraud and forgery.
140.

On or about January of 2007, Plaintiff reported Raquel Ramirez and her agent

Ray Jeter to the federal government for real estate fraud and forgery.
141.

On or about August 08,2007, Plaintiff filed a claim with the DFEH against

22

Ramirez, and Jeter, et al. for disability discrimination, inter alia, for their retaliation committed

23

on or about April 16,2007, against Plaintiff because Ramirez and Jeter, et al. fraudulently

24

charged Plaintiff$3,541 in real estate services that non-disabled persons received free of charge.

25

142.

To conceal the foregoing real estate fraud committed by Sigal, Ramirez, and Jeter,

2E

three restraining order applications were filed against Plaintiff from 2006 through 2009 using the

27

pretext that Plaintiff was harassing Sigal, Ramirez, and Jeter. The court denied all applications.

28

143.

On or about December 21,2009, Ramirez' agent, Ray Jeter, surrendered his real

Complaint For Damages Case No.

Page 28

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 29 of 105

estate license in connection with disciplinary action and an investigation for real estate fraud.
2

144.

On or about June 13, 2012, after several years of investigation, Ramirez was

indicted for seven felonies and was facing 2 \0 years in prison related to real estate bank fraud

that cost banks over five and a half million dollars. Ramirez was subsequently convicted for

conspiracy to commit real estate related bank fraud and sentenced to IS months in prison.

145.

On or about May 17,2012, Sigal admitted under oath that he was responsible for

insuring that all real estate documents were in legal compliance while employed as an officer

with his wife's company - the same documents for which his wife is now a convicted felon.

146.

On or about May 17, 2012, Sigal abused the prestige and status of his federal

10

employment to retaliate against PlaintifTby asserting to the State Bar with the sham claim that

11

Plaintiffs complaints against Ramirez et at. were unmeritorious and vexatious when Sigal was in

12

fact colluding with his wife to conceal their fraudulent real estate business practices. Plaintiffs

13

complaints against Ramirez et at. were corroborated by the foregoing federal indictment and

14

conviction against Ramirez for conspiring in targeting Latinos with sham real estate bank loans.

15

147.

Moreover, on or about March 18,2006, Ramirez' agent - Ray Jeter- admitted

16

that Ramirez et at. "crossed the line in arranging [a] loan", which PlaintifTrefused to sign

17

because Ramirez et at. obtained the loan by falsely tripling Plaintiffs actual household income.

18

14S.

On or about March IS, 2006, Jeter also claimed that attorneys charged Ramirez et

19

at. nearly $S,OOO to defend themselves from Plaintiffs actions. Yet, on or about November 07,

20

2006, under penalty of perjury Ramirez admitted having "no direct knowledge of how much time

21

and/or expenses Mr. Jeter spent .. .in responding to [Plaintiffs] threats and motions oflitigation."

22

149.

On or about May 17, 2012, Sigal retaliated by stating that his wife Ramirez was

23

"tired of[Plaintift] and his antics and is frustrated that so much of her life has been wasted with

24

all his frivolous filings" and "she paid thousands of dollars for an attorney to try to help her."

25

Sigal also stated that his wife Ramirez "couldn't sleep at night" because of Plaintiffs filings.

26

150.

On or about December 20,2006, and July 23,2009, Ramirez had claimed to

27

PlaintifTto direct all legal matters to her attorneys Roger Wintle and Steven Gordon,

28

respectively. On or about January OS, 2007, Ray Jeter and Raquel Ramirez also claimed to the

Complaint For Damages Case No.

Page 29

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 30 of 105

Santa Clara County Association of Realtors that they "have retained Roger Wintle ... as legal

counsel" to represent them for their disciplinary hearing to be held on or about May 21, 2007.

151.

On or about May 17, 2012, Ramirez retaliated against Plaintiff by claiming, "I

had to go pay an attorney just for a retainer offive thousand dollars right off the bat." Yet, under

cross-examination Ramirez admitted she never retained any attorney related to Plaintiffs claims.

In reality, Ramirez retained Wintle and Gordon to defend her in lawsuits unrelated to Plaintiff.

8
9

152.

Moreover, the State Bar had certified copies of the foregoing documents that

incriminated Ramirez and Sigal prior to their testimony and thus, conspired to suborn perjury.
153.

From about June 2008 through August 05,2008, Plaintiff repeatedly requested his

18

bankruptcy file from his attorney Richard McLaughlin so that Plaintiff could submit his file to

11

the State Bar as required for his moral character application. McLaughlin was also notified in

12

writing by an attorney to return Plaintiffs file to no avail. On or about September 17, 2008,

13

Plaintiff filed a State Bar complaint against McLaughlin for his ethical violation.

14

154.

On or about February 22, 2012, in blatant violation of 42 U.S.c. 12102(3)(A) of

15

the Americans with Disabilities Act of 1990 and with actual knowledge of Plaintiff s life or

16

death medical crisis of Fabry's Disease and that Plaintiff does not have a mental disease,

17

McLaughlin unconscionably and recklessly discriminated against Plaintiff by falsely stating to

18

the State Bar that Plaintiff"has a persecution complex Newt Gingrich would be proud of."

09

155.

On or about May 14, 1999, Plaintiff received $50,000 in a settlement agreement

20

to dismiss Plaintiffs lawsuit in case # M40802 against TAl et al. for intentional infliction of

21

emotional distress, inter alia. On or about March 11, 2002, Plaintiff s professional tax preparer

22

opined that because the foregoing settlement was paid for intentional infliction of emotional

23

distress, it was not taxable income in Plainti ff s 1999 income tax fonns. Around 2001, Plaintiff

24

was notified by both the Internal Revenue Service ("IRS") and the State of California Franchise

25

Tax Board ("FTB") in which the $50,000 settlement was disputed as taxable income.

26

156.

Plaintiff relayed both the IRS and FTB notices to McLaughlin with the

27

instructions to add both as creditors to Plaintiffs bankruptcy case. Around August 13, 2001, the

28

IRS filed a claim to be paid through Plaintiffs bankruptcy plan. On or about January 23, 2003,

Complaint For Damages Case No.

Page 30

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 31 of 105

Plaintiff received a second notice from the FTB and again relayed the notice to McLaughlin and

reiterated his directions to include the FTB as a creditor to Plaintiffs bankruptcy filing.

157.

Although McLaughlin fraudulently informed Plaintiffthat the FTB issue had been

resolved, McLaughlin had in fact breached his fiduciary duty owed to Plaintiff by repeatedly

omitting the FTB as a creditor and instead delegated his fiduciary duty to his secretary who also

repeatedly failed to add the FTB as a creditor. As a result, after Plaintiff's bankruptcy was

discharged in March of2005, the FTB contacted Plaintiff a third time to pay the taxes owed on

the $50,000 settlement amount for the 1999 tax year. Plaintiff was forced to enter into a payment

plan on April 15, 2005, with the FTB because of McLaughlin's fraudulent misrepresentations.

10

158.

Significantly, McLaughlin believed that he could fraudulently misrepresent

11

Plaintiff with impunity because Plaintiff was inflicted with Fabry Disease, a hereditary disorder

12

that, inter alia, leads to major organ failure and death. Thus, McLaughlin believed that Plaintiff

13

would succumb from his deadly medical crisis.

14

159.

On or about August 07,2013, as a result of the McLaughlin's foregoing fraud,

15

discrimination, and retaliation, Plaintiff's law license was denied by the State Bar based in

16

relevant part because Plaintiff did not pay the additional state tax liability until 2005.

17

160.

On or about February 13, 2012, Bill Stephens spoke to Officer Steven Card who

18

stated that he could not remember Plaintiffs domestic violence incident. Disappointed from

19

Card's foregoing response, on or about February 24, 2012, Bill Stephens then sent Officer Lance

20

Miraco a copy of Plaintiffs domestic violence police report for his review. However, on or abou

21

March 2 1,2012, Lance Miraco responded to Bill Stephens stating "\ read the report you sent me

22

however after 15 years and hundreds of arrests I have no specific recollection of that incident."

23

161.

Determined to have Plaintiffs law licensed denied by any means necessary. on

24

about May 16, 2012, the State Bar induced Officer Card to reverse his foregoing "could not

25

remember" statement and claim that Plaintiffs domestic violence incident was distinguishable

26

from at least two hundred other domestic violence cases he had investigated.

27

28

162.

However, as alleged herein, after learning of a hidden camera and of Plaintiffs

surveillance profession, Card subsequently testified evasively over 20 times responding "I can't

Complaint For Damages Case No.

Page 3 I

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 32 of 105


J

1.

recall" and "I don't remember." Card also reluctantly admitted that he threatened Plaintiff with

the use of deadly force by putting his hand on his gun along with the verbal threat, "If you ever

harm your wife again, I'm going to take it upon myself and make it my personal business."

163.

Card also admitted the foregoing after being warned that committing perjury

could jeopardize his pension. Card also admitted telling Plaintiffs wife, "I care about you" and

admitted that he paraphrased statements that were made to him on or about February 20, 1997.

7
8
9

164.

Card's testimony corroborated Plaintiffs long held contention since 1997 that

Officer Card fabricated the police report in order to secure a conviction against Plaintiff.
165.

Around August 07,2013, Defendants Catherine D. Purcell, Judith A. Epstein, and

10

JoAnn M. Remke reversed Lucy Armendariz' unreasonable finding that Plaintiff had minimized

11

the facts surrounding his 1997 conviction. However, said Defendants denied Plaintiff a law

12

license in relevant part due to the State Bar'sjalse claim that Plaintiffs conviction was a felony

13

instead of a misdemeanor.

14

166.

As a result of Card's fraudulent police report and violations of Plaintiffs civil

15

rights committed while conducting his official duties as an employee ofthe Salinas Police

16

Department, Plaintiff was coerced into pleading nolo contendre to domestic violence - a

17

conviction which in relevant part led the State Bar to deny Plaintiffs license to practice law.

18

167.

Plaintiff, a disabled Latino, had filed disability and racial discrimination related

19

lawsuits against his former employer TAl. At the time of Plaintiff's lawsuits, Julie R. Culver was

20

the wife of Anthony Lombardo - a law partner with Lombardo & Gilles who had represented

21

Plaintiffs former employer TAl in the case #M 49083 for an injunction to enforce a settlement

22

agreement in case #M 40802, and had unsuccessfully challenged Plaintiffs bankruptcy filing, as

23

alleged herein. Julie R. Culver also attended law school with State Bar moral character officer

24

Lisa Cummins who, on or about August 19, 2011, obsessively questioned Plaintiff over the TAl

25

lawsuit case # M49083 and the subsequent related bankruptcy filing, as alleged herein.

26

168.

Beginning on or about July 29, 20 I 0, Culver, a non-Latino and a Superior Court

27

Judge with the Superior Court of California, County of Monterey, singled out Plaintiff, a Latino,

28

in her courtroom and demanded his identification. Culver obtained Plaintiffs State Bar issued

Complaint For Damages Case No.

Page 32

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 33 of 105

law clerk certification and wrote down his name and law clerk certification number. Culver then,

acting by, through, under or in concert with TAl, disseminated Plaintiffs foregoing information

to Lisa Cummins so that Plaintiffs moral character application and law license would be denied.

169.

As a Monterey County Superior Court Judge, Julie R. Culver exceeded her

jurisdiction through her foregoing conduct with Plaintiffs moral character proceedings and

thereby abused the prestige of the judicial office as a Monterey County Superior Court Judge.

170.

On or about May 08, 2012, Culver was served with a subpoena to testify at

Plaintiffs moral character trial. Shortly thereafter, Culver's attorney notified Plaintiffrequesting

that Plaintiff rescind the foregoing subpoena on the basis of Culver's evasive response that she

lC

"could not recall" the July 29, 2010, incident. Plaintiff agreed to rescind the foregoing subpoena

lion the condition that Culver executes an affidavit attesting that Culver did not communicate with
12
13

Lisa Cummins regarding Plaintiffs State Bar moral character application.


171.

However, Culver refused to sign any affidavit and instead took extreme measures

14

in suppressing her collusion with TAl and Cummins by sending her attorney to San Francisco,

15

Ca. on or about May 14,2014, to quash Culver's subpoena based in relevant part that Culver's

16

statements and conduct were privileged and confidential and thus, exempt from discovery.

17

18
19

20
21

172.

As a result of Culver's unlawful retaliatory conduct and her dissemination of

Plaintiffs information to Cummins, the State Bar denied Plaintiff a license to practice law.
173.

On or about April 26, 2001, after applying for benefits due to his hereditary

disorder of Fabry's Disease, the Social Security Administration deemed Plaintiff to be disabled.
174.

On or about April 16,2001, Plaintiff filed for bankruptcy and on or about October

22

29,2001, filed a motion for sanctions against TAl et al. and James Sullivan for their frivolous

23

objections to Plaintiffs bankruptcy confirmation, resulting in TAl withdrawing their objections.

24

175.

On or about August 29, 1996, Plaintifffiled a claim with the California Labor

2S

Commissioner against TAl resulting in overtime wages of $662.93 being paid to Plaintiff by TAl

26

and overtime wages also being paid to all other TAl employees in both back pay and henceforth.

27

28

176.

On or about October 22, 1996, Plaintiff filed a claim with the Division of

Occupational Safety and Health ("OSHA") against TAl for safety violations at a cooling facility

Complaint For Damages Case No.

Page 33

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 34 of 105

"

..J

in Oxnard, Ca. that was leased by TAl resulting in compliance with O~HA regulations by the

ordering and installation of safety devices that were missing from the l>regoing leased facility.

177.

On or about December 28, 1999, Plaintiff filed a claim with the California Labor

Commissioner against SLSI for overtime pay owed to Plaintiff, resulting in a dismissal because

Plaintiff could not attend due to medical treatment for his medical crisis of Fabry's Disease.

6
7

8
9

10

"

178.

On or about March 02, 1998, Plaintiff filed case # M39913 against Scotch House,

et al. for racial discrimination inter alia, resulting in an out of court monetary settlement.
179.

After filing a complaint with the DFEH and EEOC and being issued a right to sue

letter, on or about July 10, 1998, Plaintiff filed case # M40802 against TAl et al. for racial
discrimination inter alia, resulting in a $50,000 out of court settlement.
180.

On or about September 02, 1999, Plaintiff filed a complaint with the DFEH and

12

EEOC against SLSI for racial discrimination inter alia, and was subsequently issued a right to

13

sue letter. However, Plaintiff's experimental and intensive enzyme replacement therapy for his

14

foregoing life or death medical crisis prevented Plaintiff from pursuing a lawsuit against SLSI.

15

181.

On or about May 15,2006, Plaintiff filed an ethics complaint against Raquel

16

Ramirez and Ray Jeter resulting in disciplinary action against both Ramirez and Jeter for

17

breaching their fiduciary duties owed to Plaintiff.

18

182.

All of Plaintiff's foregoing filings were protected by Plaintiff's right to petition

19

the government for redress of grievances pursuant to the First Amendment of the United States

20

Constitution, 42 U.S.C. 12101 et seq. of the Americans with Disabilities Act of 1990, and the

21

Equal Protection Clause of the Fourteenth Amendment of the United States Constitution. Yet, on

22

or about August 19,2011, Sean McCoy retaliated against Plaintiff by stating:

23

"We're looking at your fitness to be an attorney. And judging your fitness to be an

24

attorney based on [the] civil actions or administrative actions to which you, which

25

you initiated or were a party, ... Iooking back at this history judging your fitness to

26

be an attorney prospectively what is the lesson that you take from that we should

27

consider? In other words, ... you don't regret bringing any of those actions?"

28

183.

On or about September 02,2011, Debra Lawson informed Plaintiff that the State

Complaint For Damages Case No.

Page 34

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 35 of 105

Bar declined to grant him a positive moral character determination based on inter alia, theJalse

claim that Plaintiff"violated an Order of the Court in your case involving Tanimura and Antle."

184.

On or about September 18, 20 II, Plaintiff requested an informal conference with

the State Bar to present documentary evidence regarding the factors that were considered in

denying his moral character application in accordance with State Bar Rules 4.46(B) and 4.46(C).

However, on or about September 22,2011, Debra Lawson refused Plaintiff's formal request.

185.

On or about October 17,20 11, Plaintiff filed an appeal with the State Bar because

his license to practice law was denied. Plaintiff then filed several disability related pleadings that

were protected by 42 U.S.C. 121 01 et seq. of the Americans with Disabilities Act of 1990.

10

186.

Specifically, on or about March 12,2012, in accordance with California

11

Government Code 68753, Plaintiff filed a Motion for a Deposition to perpetuate his wife's

12

testimony because she was a material witness who could not attend Plaintiff's moral character

13

determination trial because of her disability of degeneration oflumbar disc causing low back

14

pain, lumbar radiculopathy, and lumbar strain. In violation of disability rights, the State Bar

15

opposed Plaintiff's motion, which Lucy Armendariz ratified by denying Plaintiff's motion.

16

187.

On or about March 12, 2012, Plaintiff filed a Settlement Conference Statement,

17

which included facts related to TAl's false claims including one that Plaintiff had a loathsome

18

disease when TAl knew that Plaintiff was battling a life or death medical crisis of Fabry's

19

Disease, a non-contagious and deadly hereditary disorder. Plaintiff had also stated that he

20

endured sustained verbal abuse by alcohol and substance abusing supervisors at TAl.

21

188.

Moreover, TAl vice-president Mike Antle acknowledged such foregoing abuse in

22

Antle's tape-recorded admissions of, "I'm not denying any oftha\", "there's no question that the

23

alcohol's a problem", and "he'd just like, he'll fall down and you can't even understand him",

24

but nonetheless terminated Plaintiff's employment with TAlon or about July of 1996.

25

189.

On or about April 26, 2012, Plaintiff filed a Motion for Abatement requesting for

26

his State Bar Moral Character trial to be abated for the day of May 22, 2012, and reconvene the

27

following day of May 23, 2012, so that Plaintiff's enzyme replacement therapy for his disability

28

of Fabry's Disease, which prevents major organ failure, would not be disrupted.

Complaint For Damages Case No.

Page 35

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 36 of 105

190.

On or about April 26, 2012, Plaintiff filed a Pretrial Statement included

statements related to his disability of Fabry's Disease, stating, " ... [Plaintiff] has Fabry's Disease

and was diagnosed on or about June 30, 1992 ... Fabry's Disease is a hereditary and ultimately

terminal disorder ifleft untreated." Yet, on or about May 14,2012, Manuel Jimenez retaliated

against Plaintiff by stating, inter alia, that Plaintiff has "doubled down and exasperated the

conduct in the litigation in this case, and I would request that this court keep in mind all of the

pleadings that have been filed in this case because all of them are judicial admissions."

191.

On or about May 14,2012, Manuel Jimenez retaliated further by stating:

192.

"[Plaintiff] is a victim of the [State Bar] ... , he is a victim of the police, a victim

:0

his employers ... When something doesn't go the [Plaintiff's] way, he turns around, looks around

11

and attempts to shift blame to somebody else. He synthesized disparate and unrelated events into

12

a world view, and in this world view, in his mind is reality, irrespective of what the facts are, yet

13

none of this self diagnosed victimization is based in fact ... The evidence will show that the

14

[Plaintiff] will get up on that stand and he'll testilY to the following. He'll testify that the [State

15

Bar] abused the legal process. He'll testilY that the [State Bar] is biased and impartial against

16

him. He will testify that the [State Bar] acted with deceit and collusion against him, and he'll

17

testify that the [State Bar] denied his application as retaliation .... and I would ask the court to

:8

at the pleadings in this case. For instance, the [State Bar] filed a response to his application

19

basically stating that he has inappropriately and repeatedly used the litigation process,

20

administrative proceedings to harass and intimidate and coerce people."

21
22

193.

On or about June 0 1, 20 II, the State Bar researched and obtained medical

information on Fabry's Disease, which stated in relevant part:

23

"The disorder belongs to a group of diseases known as lysosomal storage

24

disorders .... Symptoms of 'classic' Fabry's Disease may include ... excruciating

25

pain in the fingers and toes, and abdominal pain. Later in the course of the

26

disease, kidney failure, heart disease, and/or strokes cause serious complications."

27
28

100

194.

On or about December 13, 2011, with full knowledge that Plaintiff did not file 44

lawsuits and that his Fabry's Disease does not cause mental illness, Cydney Batchelor recklessly

Complaint For Damages Case No.

Page 36

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 37 of 105

and falsely stated to Plaintiff's then attorney in a phone call, "I looked online to research Fabry's

Disease. [Plaintiff's] Fabry's Disease probably caused him mental issues because he's filed 44

lawsuits." Batchelor then lamented how Plaintiff was able to get so much information on the

State Bar after Plaintiff's investigation uncovered their conflicts of interest. Batchelor then

attempted to extort Plaintiff out of his property rights of a law license by threatening that unless

Plaintiff abandoned his law license appeal, the State Bar would charge him with stalking the

State Bar and would also permanently ban Plaintiff from ever reapplying for a law license.

8
9

195.

On or about February 8, 2012, Manuel Jimenez mailed Plaintiff a letter with an

attached Authorization to Release Medical Records from Plaintiff's physician, stating in relevant

10

part: "It appears that the subject of Fabry's disease has some relevance to your moral character

11

application ... ~ I am also writing to inquire as to whether you would be amendable to stipulating

12

to having and Independent Medical Evaluation so that we may assess your suitability to practice

13

law." Plaintiff declined the State Bar's foregoing requests.

14

196.

Moreover, the Health Insurance Portability and Accountability Act of 1996

15

protects Plaintiff's medical records from the State Bar and 42 U.S.C. 12102(3)(A) of the

16

Americans with Disabilities Act of 1990 protects Plaintiff from the State Bar's discrimination on

17

any "perceived mental impairment" and from any compelled Independent Medical Evaluation.

18

197.

On or about April 02, 2012, Jimenez persisted in attempting to have Plaintiff

19

waive his medical privacy and disability rights by inquiring if Plaintiff would stipulate to having

20

an independent medical evaluation performed. Plaintiff immediately informed Jimenez that there

21

was no good cause for an evaluation and therefore would not stipulate to such an evaluation.

22

198.

In violation of 42 U.S.C. 12 I 02(3)(A) of the Americans with Disabilities Act of

23

1990, on or about April 03, 2012, Manuel Jimenez attempted to bootstrap a sham Independent

24

Medical Evaluation by asserting the discriminatory andfalse claim that Plaintiffs "filings in the

25

instant matter appear to show that [Plaintiff] may suffer from some mental disorder, disease or

26

defect that puts into question his ability and suitability to practice law. [Plaintiff's] filings in the

27

instant matter show a manifestation of paranoia and a persecution complex."

28

199.

Moreover, Jimenez had actual knowledge that Plaintiff's hereditary disorder of

Complaint For Damages Case No.

Page 37

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 38 of 105

'

Fabry's disease does not cause mental illness based on the State Bar's research of the extent of

its symptoms obtained on or about June 01, 2011. Jimenez was also informed by Plaintiffs

physician that his enzyme replacement therapy "allows Plaintiff to function as a lawyer."

200.

Jimenez also reasonably knew that Plaintiff's former disgruntled attorney,

Richard McLaughlin, who made the reckless false claim that Plaintiff"has a persecution

complex Newt Gingrich would be proud of', had no factual basis and was an unconscionable an

gratuitous insult in retaliation against Plaintiffs foregoing complaint against McLaughlin.

201.

Adding to the irony of Jimenez' foregoing reckless remarks, on or about March

05,2012, Jimenez had accused Plaintiff with irrational allegations of "intimidation and stalking

10

behavior" towards Bill Stephens and Larry Sheingold simply because Plaintiff investigated the

"

State Bar members during the discovery process while Plaintiff was representing himself pro se.

12

202.

Additionally, on or about August 19, 2011, Richard Frankel inquired with

13

Plaintiff during an informal State Bar proceeding, "are you personally tape-recording this

14

conversation?" and "the box sitting to your left, does that contain a recording device?" On or

15

about April 04, 2012, Jimenez reiterated Frankel's irrational inquiry by asking Plaintiff, "are you

16

recording us?" and "do you have any recording devices on you?"

17
18
19

203.

On or about April 27, 2012, Jimenez persisted in accusing Plaintiff with the

irrational allegations of "intimidation and stalking behavior" towards Stephens and Sheingold.
204.

Based on Jimenez' reckless and frivolous attempt to bootstrap the foregoing sham

20

Independent Medical Evaluation Motion, on or about April 06, 2012, Plaintiff filed his

21

Opposition Motion and prevailed by having Jimenez' motion denied. Unwilling to treat Plaintiff

22

with the dignity and respect owed to him under 42 U.S.C. 12102(3)(A) of the Americans with

23

Disabilities Act of 1990, on or about May 14,2012, Jimenez again unconscionably, egregiously,

24

and recklessly retaliated against Plaintiff by stating:

25

"In the [State Bar's] April 03, 2012, Motion for an [independent medical

26

evaluation], which by the way, was vastly needed in this case, and if it's not -- if

27

this court doesn't have the power to do it, which I'm surprised it doesn't, then

28

changes need to be made. Be that as it may we stated that the [Plaintiff!


[PlaintiffJ has a

Complaint For Damages Case No.

Page 38

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 39 of 105

manifestation of paranoia and a persecution complex." (Emphasis Added)


205.

Around May 15, 2013, Plaintiff asserted his equal protection rights to make,

modify, and enforce contracts, to sue, be parties, give evidence, and file disability claims

protected by 42 U.S.c. 12101, et seq. of the Americans with Disabilities Act and California

Civil Code 54 et seq. of the California Disabled Persons Act. Allen Blumenthal then retaliated

by asserting to Defendants Catherine D. Purcell, Judith A. Epstein, and JoAnn M. Remke to den

Plaintiffs law license.

s
9

206.

On or about October 28, 2011, Cydney Batchelor was assigned by the State Bar a

the primary counsel to prosecute Plaintiffs moral character determination case. On or about

10

January 23, 2012, Plaintiff alleged that the State Bar's denial of Plaintiff's law license was

11

perpetuating "the social tragedy of racism that has plagued [Plaintiff] throughout [his] life."

12

207.

On or about January 31, 2012, Susan Kagan - the State Bar's Assistant Chief Trial

13

Officer and supervising officer - replaced Cydney Batchelor, a non-Latino, with Manuel

14

Jimenez, a Latino, as the primary counsel to undermine Plaintiffs racial discrimination claim.

15

208.

Susan Kagan's conduct in replacing Cydney Batchelor with Manuel Jimenez was

16

a direct violation of the State Bar Chief Trial Officer Jayne Kim's mandate who appointed Susan

17

Kagan to her position as the Assistant Chief Trial Officer. Specifically, Jayne Kim mandated on

18

or about January 25, 2012, a "vertical prosecution model" whereas a prosecutor "assigned to

19

investigations will keep the matters through completion of trial."

20

209.

On or about May 14,2012, Plaintiff asserted that the State Bar was, inter alia,

21

"perpetuating the social tragedy of racism" by denying Plaintiff a law license based on his racial

22

discrimination lawsuits. Manuel Jimenez corroborated Plaintiffs racism allegations because

23

Jimenez immediately retaliated by stating that Plaintiff has "doubled down and exasperated the

24

conduct in the litigation in this case" and urged Lucy Armendariz to "keep in mind all of the

25

pleadings that have been filed in this case because all of them are judicial admissions."

26

210.

On or about May 14, 2012, Jimenez further corroborated Plaintiffs racism

27

allegations against the State Bar because Jimenez retaliated by urging Lucy Armendariz to "take

28

into consideration when making this determination ... he'll testify that the [State Bar] denied his

Complaint For Damages Case No.

Page 39

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 40 of 105

application as retaliation, We've already heard that he believes that the [State Bar] denied his

application because of racism,"

211.

From about September 2011 through about May 2012, during his pro per

representation for his moral character trial proceedings, Plaintiff conducted investigations on

members of the State Bar and discovered several conflicts of interest between the State Bar and

Plaintiffs discrimination lawsuits filed against TAl and Scotch House et al.

212,

Plaintiff discovered that Lisa Cummins attended law school with Julie R, Culver-

wife of Anthony Lombardo and law partner in the Lombardo & Gilles law firm who represented

TAl in their lawsuit against Plaintiff and Plaintiffs subsequent bankruptcy filing that TAl

10

unsuccessfully challenged, Plaintiff also discovered Culver's personal association with TAl's

11

president and CEO Rick Antle in which the two are photographed in a newspaper publication,

12

13
14

213,

Plaintiff also discovered a hit-and-run lawsuit filed against Lisa Cummins and on

or about March 19, 2012, Plaintiff obtained a certified copy of the lawsuit.
214,

Plaintifffurther uncovered that Sheingold had been profiled by a campaigns and

15

elections expert, Dennis Johnson, as having an incredible 90% success rate in getting candidates

16

elected to public office, Sheingold's remarkable success rate is achieved using extremely

17

unethical and ruthless cut-throat tactics described by Dennis Johnson as "crossing the line of

18

decency and fairness" and "descending into the gutter of personal vilification," Such unethical

19

and ruthless tactics are euphemistically referred by political consultants as "opposition research,"

20

215,

Plaintiff also uncovered Sheingold's conflicts of interest with Plaintiffs

21

discrimination lawsuits filed against Scotch House et al. and TAl. Sheingold grew up and

22

attended high school in the small town of Carmel California and is associated with the Carmel

23

family that repeatedly berated and attacked, inter alia, Plaintiff with the racial slur of "wetback",

24

216,

Plaintiff also uncovered Larry Sheingold's publication of sexually charged

25

remarks including "deep-throating", "pastrami porn", "condiment whore" and had parodied

26

President's Clinton's lewd use ofa cigar during Clinton's well publicized sex scandal with

27

Monica Lewinsky stating, "Just because Bill Clinton has strange ideas about what to do with

28

cigars doesn't mean that local politicians just don't smoke theirs,"

Complaint For Damages Case No,

Page 40

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 41 of 105

217.

On or about December 13, 2012, State Bar Chief Trial Officer Jayne Kim was

informed of the foregoing misconduct and sexually charged remarks. Yet, Jayne Kim, as the

supervisory officer responsible for State Bar personnel conduct, failed to take corrective action.

218.

Plaintiff also discovered a lawsuit that was filed against Larry Sheingold related

to Sheingold's political consultant profession. Sheingold was accused by a competing political

consultant of unethical conduct including luring away an employee and misappropriating

confidential campaign plans. Upon discovering the lawsuit, around December 21, 2011, Plaintiff

contacted Tom Hujar and Margaret Gladstein - who were involved with Sheingold's lawsuit-

and requested their knowledge of "any ethical violations [Sheingold] may have committed".

'0

219.

Furthermore, Larry Sheingold, as a professional political consultant, is associated

"

with TAl through their mutual business relationships with prominent government officials

12

including Anna Caballero and Antonio Villaraigosa.

13

220.

Specifically, Larry Sheingold was a political consultant who owned Sheingold

14

Associates. A 200 I spending notification filing shows that Antonio Villaraigosa, combined with

15

other candidates, spent $7000 for services rendered by Sheingold Associates. Moreover, in April

16

2001, Sheingold, a Sacramento resident with no jurisdictional interest in Los Angeles, as an

17

individual, contributed $250 to Antonio Villaraigosa's Los Angeles mayoral campaign.

18

221.

Additionally, TAl's co-founder Robert V. Antle serves on the Board of Directors

19

of the Panetta Institute for Public Policy located in Monterey County alongside Silva Panetta

20

who is also the co-director and co-founder of the Panetta Institute and wife of the influential

21

public figure Leon Panetta who also co-founded the Panetta Institute. In March 2011, Antonio

22

Villaraigosa participated in the Panetta Institute's Lecture Series of "How Can Public Education

23

Succeed for Our Children?" in which Sylvia Panetta introduced, hugged, and kissed Villaraigosa.

24

222.

In 2001, Plaintiff sought the help of a local attorney and Salinas Mayor Anna

25

Caballero, Bar #96336, in his attempt to appeal TAl's attorney's fees judgment. However,

26

Caballero declined to help Plaintiff. Plaintiff subsequently discovered that TAl was politically

27

involved with Caballero. Specifically, an October 2002 newspaper advertisement for Caballero's

28

reelection for Mayor of Salinas features Robert V. Antle a.k.a. Bob Antle with Anna Caballero.

Complaint For Damages Case No.

Page 41

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 42 of 105

223.

In a May 2008 newspaper article, former Salinas Mayor Anna Caballero is

featured as a Board of Director member of the First Tee of Monterey County. Significantly, the

same article also features Carmen Ponce, Bar #153559, as a Board of Director member. Carmen

Ponce is also TAl's Vice President of Human Resources and General Counsel of TAl.

5
6
7

224.

Plaintiff located a July 2010 newspaper article in which Larry Sheingold, as a

political consultant, was hired by Anna Caballero during her run for the Califomia State Senate.
225.

On or about January 03,2012, Larry Sheingold retaliated because Plaintiff is a

Latino who exercised his Fourteenth Amendment equal protection right to sue for racial

discrimination and filed lawsuits and administrative complaints against TAl, SLSI, and Scotch

10

House et al. by complaining to Debra Lawson, stating in relevant part:

11

"A friend, who used to work for me, recently got an email through linked in from

12

a Daniel Delacruz ... asking her if she knows of any ethical violations I may have

13

committed .... " I am wondering what he is cooking up for me - and the others

14

who did his interview and rejected his application. (Either for use in his appeal

15

or for revenge).' ... what (sic) the [State Bar'sJlatitude in dealing with him ifhe

16

goes after us with the same lack of morals he used against Antle and the process

17

server?" (Parenthetical wording as original: Emphasis added; Brackets added)

18
19
20
21
22

226.

As a result of Shein gold's foregoing complaint, Lawson retaliated by colluding

with the other State Bar members to fabricate a stalking and harassment claim against Plaintiff.
227.

On or about March 12, 2012, as a result of the foregoing conflicts of interest and

moral character discrepancies, Plaintiff characterized the State Bar as "hypocrites."


228.

On or about August 19,2011, Larry Sheingold, Lisa Cummins, Richard Frankel,

23

and Sean McCoy obsessively addressed Plaintiffs lawsuits involving TAl and Scotch House et

24

al. including: (i) "a judgment or a court order that ordered you to pay ... and ... you didn't have

25

any respect for the court order."; (ii) "would it be a fair statement to say that the motivating

26

factor behind filing chapter 13 bankruptcy was the attorneys fees judgment against you?"; (iii)

27

"you've got in 1996, a tape-recorded conversation with Mike Antle, which excerpts of which yo

28

used in the 0 1112/01 statement. And then there was also the tape recording of [Scotch House et

Complaint For Damages Case No.

Page 42

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 43 of 105

aLl that was, that you talked about. It, it says, 'Delacruz infonned me' this is the officer, 'that he
2

tape-recorded the encounter there.' Did any of these people know they were being recorded?";

(iv) " ... regarding True Stories on Bob Antle ... from your website and it relates to a DUI

conviction, misdemeanor DUI conviction that Mr. Antle suffered at some point." and; (v) "So do

you regret any of the things that you put on the website, either for Sayler or for Antle?"

229.

As a result, on or about March 09, 2012, Plaintiff filed motions to conduct pre-

trial special interrogatories on Stephanie Sayler, TAl, and Julie Culver, inter alia. However, on 0

about March 15,2012, Manuel Jimenez opposed Plaintiffs discovery motion using the pretext

that Plaintiff "uses the legal process for an improper purpose to harass, intimidate and annoy"

10

and euphemistically labeling the State Bar's conflicts of interest as "tangential relationships".

:1

230.

In May of20I2, Plaintiff subpoenaed Sheingold, Cummins, and Culver to testifY

12

at Plaintiffs forthcoming moral character detennination trial in order to prove that the State

13

Bar's denial of Plaintiffs law license was exercised ex gratia to TAl, inter alia.

14

231.

On or about May 11,2012, Manuel Jimenez filed his motion to quash subpoenas

15

on Cummins and Sheingold and motion to exclude any attempt for Plaintiff to elicit infonnation

16

regarding Cummins' and Sheingold's conflicts of interest and collusion with Culver and TAl.

17

232.

On or about May 14, 2012, Jimenez further colluded to suppress the State Bar's

18

conflicts of interest with Culver by falsely asserting that "there is no nexus" and retaliated by

19

stating in relevant part that Plaintiff was "making aspersions on a sitting Superior Court Judge."

20

233.

On or about January 10,2012, Bill Stephens sent Plaintiff an "authorization and

21

release" for Plaintiffs "consent to have an investigation made as to [his] qualification for good

22

moral character" and to "authorize every ... fonner ... employer ... and their agents, to ... give full an

23

complete testimony concerning [Plaintift]", which Plaintiff had sued for discrimination, inter

24

alia. On or about January 13,2012, Plaintiff infonned Stephens that he was declining to sign any

25

authorization and release fonn after Stephens infonned Plaintiff that his fonner employers were

26

concerned over liability issues regarding their statements towards Plaintiffs moral character.

27

28

234.

On or about May 17, 2012, Bill Stephens retaliated because Plaintiff declined to

sign the foregoing release fonn by stating, "I attributed it to a kind of menacing demeanor,

Complaint For Damages Case No.

Page 43

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 44 of 105

displayed behavior" using the pretext that Plaintiff was "stalking" and "cyber stalking" him.
235.

On or about April 02, 2012, Bill Stephens also retaliated against Plaintiff by

stating, "We received [Plaintiffs] law school transcripts ... ln his personal statement he includes

an unspecified reference to being "physically assaulted and verbally abused with racial epithets."

236.

On or about April 27, 2012, Manuel Jimenez retaliated against Plaintiff for his

foregoing investigation by claiming that Plaintiff"engaged in intimidation and stalking behavior

towards persons involved in his moral character detennination and investigation."

237.

On or about March 15,2013, Donald Steedman retaliated because Plaintiff

exercised his equal protection right to make, modify, and enforce contracts, to sue, be parties,

10

and give evidence and filed racial and disability discrimination related complaints stating:

11

"[Plaintiff] ... brought...lawsuits against individuals who, ... attacked [Plaintiff]

12

during work as a process server ... [Plaintiff] believes that he was fired for

13

complaining about his supervisors and other employees and because of

14

discrimination. [Plaintiff] then brought...proceedings against TAI, ... including a

15

EEOC complaint...After he was tenninated, [Planitiff] (I) sued Sayler in small

16

claims court, (2) filed a complaint against Sayler with the Labor Commissioner,

17

and (3) filed a complaint against Sayler with the Department of Fair Employment

18

and Housing. If allowed to practice law, [Plaintiff] would pose a grave danger to

19

clients, the public, and the legal system."

20

238.

On or about March 15, 2013, Donald Steedman falsely claimed that Plaintiff was

21

convicted ofa felony even after admitting that Plaintiffs was given probation and his conviction

22

was expunged pursuant to Penal Code section 1203.4 - a statute specific to misdemeanors.

23

239.

On or about March 15,2013, Donald Steedman retaliated against Plaintiffby:

24

falsely claiming that Plaintiff misled the IRS and Franchise Tax Board, as alleged herein, by

25

falsely portraying that Raquel Ramirez, Joshua Sigal, and Ray Jeter were victims of Plaintiff's

26

"campaign of harassment", with full knowledge that Ramirez and Jeter were disciplined for

27

breaching their fiduciary duties owed to Plaintiff, as alleged herein, and with full knowledge that

28

Ramirez was indicted by the federal government for real estate bank fraud on or about June 13,

Complaint For Damages Case No.

Page 44

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 45 of 105

2012, and was facing over 210 years in a federal prison, as alleged herein.
240.

As alleged herein, on or about 1998 through 2000, Plaintiff exercised his

constitutional right to free speech by criticizing and parodying his former employer TAl for their

racial discrimination, alcohol and substance abuse, and criminal convictions, inter alia, in a

Boycott TAl website. Plaintiffs website contained a legal disclaimer stating that the contents

were Plaintiffs personal opinion and that visitors were not to take anything personal. Website

visitors were required to agree to the legal disclaimer before they were able to view the contents

and would be redirected away from the website if visitors disagreed to the disclaimer.

241.

Plaintiffs website was also protected by his constitutional right of freedom of

10

association because his website received over 2200 visits and requested feedback from visitors in

11

which Plaintiff received several anonymous responses including expletives and a death threat.

12

Plaintiff also received anonymous discourse that TAl attorney Rick Harray abused animals and a

13

wedding invitation involving Mike Antle, which Plaintiff vaguely referenced in his website. The

14

wedding invitation was addressed to Plaintiff as "Danny" with his surname spelled using three

15

words of"De La Cruz," which TAl attorney Carmen Ponce admitted was identical to the manner

16

in which she referred to Plaintiff through their mutual employment with TAL Plaintiff also

17

received an inquiry from a TAl family member who requested more information.

18

242.

On or about March 04, 2001, Plaintiff exercised his right to practice his religion

19

pursuant to the First Amendment of the United States Constitution by sending TAl an offer to

20

modify a contract for case # M40802 to include religion. On or about March 18,2012, TAl's

21

attorney James Sullivan inadvertently corroborated that Plaintiffs offer to modify the foregoing

22

contract was a valid premise because religion was not factored into the contract stating, "I can't

23

imagine how the web site that we had previously seen had related to any religion."

24

243.

Beginning on or about May 14,2012, the State Bar repeatedly violated Plaintiffs

25

Fifth Amendment right from self-incrimination after Plaintiff was accused of criminal conduct

26

including: (i) "intimidation", "stalking" and "cyber stalking" State Bar members because

27

Plaintiff (a) investigated Larry Sheingold - a political consultant, a profession notorious for

28

extremely unethical and cut-throat business tactics - for "any ethical violations he may have

Complaint For Damages Case No.

Page 45

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 46 of 105

committed"; (b) investigated Lisa Cummins, which uncovered a disturbing hit-and-run lawsuit

filed against her; (c) investigated Bill Stephens; (d) monitored Bill Stephens Internet

investigation of Plaintiff and was asked how he knew the State Bar's Internet Protocol address;

(ii) violating Penal Code Section 632 for surreptitiously recording persons and; (iii) violating a

court order that prohibited Plaintiff from publishing a Boycott TAl website.

244.

On or about May 16,2012, Plaintiff testified that he could not address the

foregoing IRS or FTB tax issues because of his necessary medical treatment for Fabry's Disease,

which is terminal if left untreated, by stating, "I was in no position to fight the IRS, particularly

in 2001 ... 1 was traveling to UC San Francisco every two weeks for medical treatment."

10

245.

On May 17, 2012, Plainti ff stated that the FTB had notified him at the same time

11

as the IRS and brought it to his bankruptcy attorney's attention. However, the FTB did not file a

12

proof of claim and waited to collect the debt after Plaintiff's bankruptcy was discharged in 2005.

13

246.

On or about May 23, 2012, Manuel Jimenez retaliated by asserting that Plaintiffs

14

foregoing conduct was moral turpitude by claiming that Plaintiff: (i) was convicted of a non-

15

existent crime offelony probation; (ii) was the victim of verbal and physical abuse at the hands

16

of his wife; (iii) blames his tax preparer for reporting the TAl $50,000.00 settlement as non-

17

taxable income to the IRS and FTB; (iv) filed labor commissioner complaints against his former

18

employers TAl and SLSI; (v) filed discrimination and retaliation complaints against TAl, SLSI,

19

Raquel Ramirez, and Joshua Sigal; (vi) filed breach of contract complaints against Raquel

20

Ramirez et al.; (vii) filed ethical violation complaints against Raquel Ramirez and Joshua Sigal;

21

(viii) reported Raquel Ramirez and Joshua Sigal to the government for their fraudulent and

22

illegal conduct; (ix) improperly investigated the State Bar; (x) surreptitiously recorded many

23

conversations pursuant to the federal one-party recording statute including TAl, SLSI, and

24

Scotch House et al.; (xi) repeatedly invoked his Fifth Amendment privilege from self-

25

incrimination; (xii) asserted conflicts of interest rights with attorney Steven Gordon through

26

Raquel Ramirez et al. and Lucy Armendariz through TAl; (xiii) failed to regret in exercising his

27

First Amendment right to free speech and; (xiv) exercised his right to file bankruptcy.

28

247.

The State Bar had actual knowledge that on or about June 13, 2012, Raquel

Complaint For Damages Case No.

Page 46

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 47 of 105

Ramirez was indicted by the federal government on seven felonies for real estate related bank

fraud and was facing over 210 years in prison. The State Bar also had constructive knowledge

that on or about August 08, 2013, Ramirez was convicted of conspiracy to commit real estate

related bank fraud and sentenced to eighteen months in prison.

248.

Despite the State Bar's foregoing actual and constructive knowledge of Ramirez'

criminal conduct, on or about October 07,2013, Rachel Grunberg, Starr Babcock, Richard

Zanassi, and William Shaffer continued with the State Bar's unmitigated retaliation by falsely

claiming that Plaintiffs actions to expose Ramirez' real estate fraud were "false and misleading

representations to govemment agencies and courts, harassment, and abuse of the legal process."

10

249.

Grunberg, Babcock, Zanassi, and Shaffer further retaliated by urging the

11

California Supreme Court to deny Plaintiff's petition for review by falsely claiming that Plaintiff:

12

(i) was convicted of a felony; (ii) had a conviction for making terrorist threats; (iii) was never

13

sued by Joshua Sigal and Sigal never represented Plaintiff in any capacity; (iv) tape-recorded

14

persons who violated Plaintiff's civil rights which were "unlawful" and a "failure to deal with

15

others in a professional, civilized and good faith manner"; (v) posted "defamatory statements

16

online"; (vi) violated a court order; (vii) cited anti-retaliation statutes that only apply to

17

employer-employee relationships and; (viii) cited anti-retaliation statutes that are not applicable

18

to this moral character proceeding.

19

250.

Moreover, the State Bar's own "Administrative Advisory No. 12-07" specifically

20

states in relevant part: "It is the policy of the State Bar to comply with the [Americans with

21

Disabilities Act] and [state Fair Employment and Housing Act] ... the State Bar Court will

22

continue to address accommodation (sic) made in connection with the Court's docketed matters."

23

251.

Grunberg, Babcock, lanassi, and Shaffer further unlawfully retaliated by stating:

24

"[Plaintiff] perpetually casts himself in the role of victim, when he is the

25

antagonist and aggressor .... Permeating his entire Petition, [Plaintiff] argues that

26

the ... adverse moral character determination amounts to unlawful retaliation,

27

citing numerous federal statutes ... [Plaintiff's] attempt to cast aspersions on others

28

is troubling and symbolic of his overall inability to conduct himself in an ethical

Complaint For Damages Case No.

Page 47

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 48 of 105

and professional manner, especially when he has not gotten what he wants."
252.

While employed as a process server with SLSI from 1997 through 1999, Plaintiff

became a licensed registered process server pursuant to Ca. Business and Professions Code

22351.5, which prohibits felons and also requires a fingerprinted background check by the FBI

and Department of Justice. Plaintiff also applied for a real estate license and disclosed his

domestic violence conviction as a misdemeanor and was issued a real estate license on or about

April 21, 2007, by the Ca. Department of Real Estate - now called the Bureau of Real Estate.

253.

However, from about September 02, 2011, through about August 07,2013, the

State Bar denied Plaintiff a license to practice law based on thefalse claim that Plaintiff had a

10

felony conviction for domestic violence. Moreover, in a recent attorney disciplinary matter, the

11

State Bar has readily admitted, "Donley v. Davi (2009) 180 Cal.App.4th 447, was a case

12

involving professional licensing - a real estate broker case - and is therefore compelling

13

authority for State Bar licensing purposes."

14

254.

Beginning on or about September 02,2011, through the present, as alleged herein,

15

the State Bar deliberately withheld evidence so that Plaintiff could not effectively defend himsel

16

in his moral character trial, resulting in unfair surprise.

17

18
19

255.

On or about March 19,2012, Plaintiff informed Manuel Jimenez that the State

Bar was posting employment ads in Craigslist.com and would likely apply for a position.
256.

Beginning on or about March 27, 2012, through about March 01, 2014, Plaintiff

20

applied for employment as a paralegal, legal secretary, and administrative assistant with the State

21

Bar Office of Professional Competence, in response to the State Bar's employment po stings.

22

257.

Plaintiff first applied for a paralegal position with the State Bar about March 27,

23

2012. About May 14,2013, through the State Bar's attorney, Susan Kagan stated that the State

24

Bar selected an applicant to fill this position effective July 9, 2012, had obtained a Bachelor's

25

degree in Environmental Biology and Management and a Minor in Environmental Toxicology.

26

258.

However, these degrees are inconsistent with the State Bar's criterion for a

27

"Baccalaureate degree in a field which developed skills relating to this paralegal position ....

28

"Knowledge Of: ... Techniques and methodology oflaw library and online legal research, and

Complaint For Damages Case No.

Page 48

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 49 of 105

excellent personal computer and data entry skills."


259.

In contrast, Plaintiff obtained a Bachelor's Degree in Information Technology

with an emphasis in Network Security, which is more consistent with the State Bar's criterion.
260.

Moreover, Plaintiffs Infonmation Technology degree provides him with portable

computer skill sets that the State Bar's hired applicant does not possess. Because Susan Kagan is

the State Bar's supervising officer for moral character trials, Kagan had actual knowledge of

Plaintiffs fonmidable research skills. Specifically, Plaintiff surreptitiously monitored the State

Bar's Internet investigation of Plaintiff in which the State Bar's own 3D-year veteran investigator

10

Bill Stephens - unwittingly facilitated using the State Bar's own Internet Protocol address.
261.

As alleged herein, Plaintiff also utilized his fonmidable computer investigation

11

skill sets and uncovered moral character discrepancies with the State Bar including a hit-and-run

12

lawsuit filed against Lisa Cummins and Larry Sheingold's sexually explicit publications and

13

political consultant profession that is notorious for extremely unethical and "cut-throat" tactics.

14

262.

As alleged herein, Plaintiff also utilized his computer skill sets to uncover several

15

State Bar conflicts of interest. As a result of Plaintiffs fonmidable skill sets, under the direction

16

of Susan Kagan's supervisory authority, Manuel Jimenez bootstrapped the unsuccessful charges

17

that Plaintiff was "intimidating", "stalking", and "cyber-stalking" members of the State Bar. In

18

contrast, the applicant hired by the selection tearn for the paralegal position did not posses any of

19

Plaintiffs fonmidable computer research skill sets in which the State Bar would benefit because

20

of their antiquated investigations as demonstrated supra by their 3D-year veteran investigator.

21

263.

Susan Kagan also claimed that Plaintiff "altended a far less prestigious non-ABA

22

accredited law school," and instead hired a paralegal applicant who attended Golden Gate

23

University School of Law. Yet, Golden Gate University School of Law was previously placed on

24

probation by the American Bar Association because of their low bar passage rates.

25

264.

Susan Kagan also falsely stated that Plaintiff "attended an unaccredited law

26

school" when his law school, Monterey College of Law, is accredited by the State Bar. Susan

27

Kagan also admitted that Plaintiff reapplied "for a paralegal position in January and March ... ln

28

both instances, the selection tearn [Randy Difuntorum, Lauren McCurdy, and Andrew Tuft] did

Complaint For Damages Case No.

Page 49

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 50 of 105

not advance [Plaintift] to the interview stage, as they had more qualified candidates."
265.

Yet, Susan Kagan admitted the "position remains unfilled, as a candidate declined

their job offer. They are in the process of re-interviewing prior top candidates and new

candidates." However, rather than interviewing Plaintiff for the unfilled position, the State Bar

reposted the ads to fill the paralegal position at least three more times on or about April 10, 2013,

January 03, 2014, and January 14,2014, which Plaintiff reapplied for every position to no avail.

266.

The State Bar then posted employment ads to fill similar positions for a Legal

Secretary and Sr. Administrative Assistant on or about February 06,2014, and February 26,

2014, respectively. Plaintiff also applied to both of these positions to no avail.

10

267.

[n all of Plaint iff's foregoing employment applications with the State Bar, the

11

selection team refused to interview Plaintiff and all of his applications were summarily rejected.

12

The State Bar continued to reject Plaintiffs applications that were kept on file and instead

13

reposted two more employment ads for a Sf. Administrative Assistant on or about June 06, 2014.

14

268.

Susan Kagan further claimed that the "individuals making the hiring decisions

15

(Randy Difuntorum, Lauren McCurdy, and Andrew Tuft) had no knowledge of Mr. Delacruz's

16

alleged disability, nor did he make any request for accommodation." However, on at least five

17

occasions, Plaintiff specifically requested special accommodations by asserting "because [ have

18

disability, [ will also require reasonable accommodations pursuant to the Americans with

19

Disabilities Act and the California Disabled Persons Act."

20

269.

Determined to deny Plaintiff a law license by any means necessary, the State Bar

21

utilized fraud, misrepresentations, discovery violations, retaliation, and discrimination in blatant

22

violations of the Fourteenth Amendment Due Process Clause, which Richard Frankel has

23

euphemistically labeled, on or about June 10,2009, as an "Aggressive Prosecutorial Standard."

24

270.

Specifically, as alleged herein, Plaintiff was unable to address tax issues due to

25

his disability, which the State Bar falsely claimed around March IS, 2013, that Plaintiff misled

26

the [RS and Franchise Tax Board. Based on the State Bar's/alse claims against Plaintiff and

27

collusion with Lucy Armendariz around August 09, 20[2, and Catherine D. Purcell, Judith A.

28

Epstein, and JoAnn M. Remke around August 07, 2013, Plaintiffs law license was denied,

Complaint For Damages Case No.

Page 50

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 51 of 105

which became final on or about April 28, 2014.


271.

On or about May 14, 2012, and on or about August 07, 2013, based on the State

Bar's repeated collusion with Lucy Armendariz to retaliate against Plaintiff; (i) Plaintiffs

subpoenas of Lisa Cummins, Larry Sheingold, and Julie R. Culver were quashed; (ii) the State

Bar was allowed to cross-examine Plaintiff over the conflicts of interest of the foregoing

witnesses whose subpoenas were quashed, and; (iii) Plaintiff was denied due process since he

could not cross-examine these same witnesses that would have inculpated the State Bar.

8
9

10
11

272.

As alleged herein, around July of 1996, February of 1997, January of 1998, and

May of 1999, Plaintiff tape-recorded persons who - directly or acknowledged that such persons
- had harassed or committed violence or threatened to commit violence against Plaintiff.
273.

Plaintiffs foregoing tape-recordings were legal pursuant to 18 U.S.C. 2511(2)(d

12

and California Penal Code sections 632(c), 633.5, and 653m. Yet, the State Bar retaliated against

13

Plaintiff and colluded with Lucy Armendariz. As a result, on or about August 09, 2012, and

14

August 07, 2013, Plaintiffs law license was denied based in relevant part that Plaintiff"violated

15

the reasonable privacy expectations of those he recorded" and that Plaintiff "lacks insight into hi

16

misconduct, all the while portraying himself as the victim", respectively.

17

274.

As alleged herein, Plaintiff filed disability and racial discrimination related

18

complaints against TAl and Raquel Ramirez et at. On or about August 09, 2012, and on or about

19

August 07, 2013, based on the State Bar's repeated collusion to retaliate against Plaintiff,

20

Plaintiffs law license was denied based in relevant part that Plaintiff was "using legal processes

21

to harass various parties", "engaged in inappropriate tactics and dishonest conduct in his disputes

22

with his former employer and real estate broker" and used "his legal knowledge and training to

23

manipulate the justice system and abuse the processes ofthe court."

24

275.

On or about May 14,2013, Heather Irwin falsely asserted to the DFEH that

25

"individuals are not liable for discrimination or retaliation" and cited two state statutes with full

26

knowledge that aJederal statute Shotz v. City ojPlantation. Fla. (2003) 344 F.3d 1161, has

27

ruled, "an individual may be sued privately in his or her personal capacity for violating 12203

28

in the public services context." Id. at 1179 -1180.

Complaint For Damages Case No.

Page 51

..

..

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 52 of 105

276.

On or about April and on or about May of2013, Plaintiff was monitoring Internet

connections accessing his computer network and notified Heather Irwin that her law finn's

Internet Protocol address had accessed Plaintiffs network. Subsequently, Plaintiff's email

account was compromised with Spam emails being sent to various recipients including the State

Bar from Plaintiff's email account that included links to pornographic websites.

277.

Plaintiffinfonned Ms. Irwin about the foregoing Spam emails and that Plaintiff's

network was also accessed from an Internet access point just one block away from the State Bar's

San Francisco office just prior to the illegal activity. Plaintiff also infonned Ms. Irwin to warn

her clients - the State Bar and its members - that any illegal activity to compromise Plaintiff's

10

account would not be tolerated. As a result, Gordon & Reese, LLP published a job advertisement

11

in search of employing a tech savy individual to conceal their computer crimes.

12

FEDERAL CAUSES OF ACTION

13

First Cause Of Action

14

Discrimination and Retaliation (DISABILITY) 42 US.c. 2000ff-l oftke Genetic

15

Information Nondiscrimination Act of2008, 42 U.S.c. 12102(3)(A), 42 V.S.c. 121OJ, et

16

seq., 28 C.F.R. 36.206, 42 U.S.c. 12203 et seq., 29 C.F.R. 1630.J2(a)

17

(Plaintiffv. Defendants Does 5 through 20)

18
19
20
21

22
23
24

278.

The allegations set forth in paragraphs I througb 277 are incorporated herein by

reference as ifset forth verbatim.


279.

Congress has abrogated the government's Eleventh Amendment immunity

pursuant to 42 U.S.c. 12202 ofthe Americans with Disabilities Act of 1990, as amended.
280.

There is no absolute privilege for violations of Title VII or the Americans with

Disabilities Act pursuant to Pardi v. Kaiser Foundation Hospitals (2004) 389 F.3d 840, 851).
281.

Persons acting under color of state law which is wrongful under 42 U.S.c. 1983

25

or 1985(3) cannot be immunized by state law. A construction of a federal statute which pennits

26

a state immunity defense to have controlling effect would transmute a basic guarantee into an

27

illusory promise; and the Supremacy Clause of the United States Constitution insures that the

28

proper construction may be enforced. (Kimes v. Stone (1996) 84 F.3d 1121, 1127).

Complaint For Damages Case No.

Page 52

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 53 of 105


j

..

J.

282.

Defendants are not immune from liability using a "same decision" defense

through alternative motives since disabled plaintiffs are not required to show that a disability was

the sole or motivating factor in order to prevail under the Americans with Disabilities Act.

(Lewis v. Humboldt Acquisition Corp., Inc. (2012) 681 F.3d 312, 315-316).

283.

"[A]n individual may be sued privately in his or her personal capacity for

violating 12203 in the public services context." (Shatz v. City ofPlantation, Fla. (2003) 344

F.3d 1161, 1179-1180)

8
9

284.

"Fraud on the court is fraud which seriously affects the integrity of the normal

process of adjudication. It involves far more than an injury to an individual litigant or a case of a

10

judgment obtained [simply] with the aid of a witness who, on the basis of after-discovered

11

evidence, is believed possibly to have been guilty ofpetjury. The concept embraces that species

12

of fraud which does or attempts to, defile the court itself, or is a fraud perpetrated by officers of

13

the court so that the judicial machinery cannot perform in the usual manner its impartial task of

14

adjudging cases presented for adjudication." (Citations and internal quotes omitted) (Transaero,

IS

Inc. v. La Fuerza Area Boliviana (1994) 24 F.3d 457, 460).

16
17

285.

'''[F]alse or negative employment references' may constitute adverse employment

actions." (Chapman v. W Exp., Inc. (2011) 815 F.Supp.2d 1274, 1283).

18

286.

Defendants Does 5 through 8 and Does 19 and 20 acted under color of law.

19

287.

As alleged herein, defendants Does 5 through 20 retaliated and discriminated

20

against Plaintiff because Plaintiff has been involved in the foregoing administrative filings that

21

included Plaintiffs genetic defect that caused his life or death medical crisis of Fabry's Disease.

22

288.

It is important to note that Plaintiff has no mental disability. However, the mere

23

fact that the State Bar and Richard McLaughlin subjected Plaintiff to a "perceived mental

24

impairment", as alleged herein, is prohibited under 42 U.S.C. 121 02(3 )(A).

25

289.

As alleged herein, on or about April of2001, Plaintiff filed for bankruptcy and

26

was challenged by TAl, Mike Antle, Carmen Ponce, and James Sullivan, in which a motion for

27

sanctions was filed against said Defendants by Plaintiffs attorney Richard McLaughlin, for

28

filing frivolous objections that included Plaintiffs life or death medical crisis of Fabry's Disease.

Complaint For Damages Case No.

Page 53

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 54 of 105

.,

290.

Around May 15,2013, Plaintiff asserted that the denial of his law license violated

the Americans with Disabilities Act of 1990 because the State Bar discriminated and retaliated

against Plaintiff based on his foregoing litigation involving his life or death medical crisis.

291.

In blatant violation ofPlaintitrs disability rights, on or about October 07,2013,

the State Bar discriminated and retaliated against Plaintiff by asserting that Plaintitrs "attempt to

cast aspersions on others is troubling and symbolic of his overall inability to conduct himself in

an ethical and professional manner, especially when he has not gotten what he wants."

8
9

292.

The acts of Defendants Does 5 through 20 deprived Plaintiff of his particular

rights secured to him by 42 U.S.C. 121DI et seq. of the Americans with Disabilities Act of

10

1990, including but not limited to, his equality of opportunity, full participation and economic

11

self-sufficiency for disabled individuals and the Supremacy Clause of Article Six, Clause 2 of

12

the United States Constitution for failing to recognize Plaintitrs rights under federal law.

13

293.

The acts of all Defendants acted pursuant to an expressly adopted official policy

"

or longstanding practice or custom of an Defendants, including but not limited to withholding

15

evidence in violation of the Due Process Clause under the Fourteenth Amendment of the United

16

States Constitution, and overprotective rules and policies, exclusionary qualification standards

17

and criteria prohibited by resulting in a loss of jobs and other opportunities in which the nation's

18

proper goals regarding individuals with disabilities are to assure equality of opportunity, full

19

participation and economic self-sufficiency pursuant to 42 U.s.c. 121DI et seq. of the

20

Americans with Disabilities Act of 1990, as amended.

21

294.

This constitutes negligent training and negligent supervision which can be shown

22

by the allegations set forth above and by the records and actions brought in the State Bar and

23

internal disciplinary files containing disciplinary actions against State Bar applicants and

24

licensed attorneys involving similar violations. The totality ofthese violations set forth a policy

25

or practice or procedure on behalf of the State Bar and their departments to deprive United States

26

citizens of the foregoing constitutional protections as well as to deprive disabled persons of

27

rights protected by 42 U.S.C. 121 01 et seq. of the Americans with Disabilities Act of 1990.

28

295.

Defendants Does 5 through 8 and Does 19 and 20 acted under color of law, their

Complaint For Damages Case No.

Page 54

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 55 of 105

fraud and collusion with Lucy Armendariz who ratified the acts of State Bar moral character

officers who are named defendants, as alleged herein. These allegations establish a policy or

practices or procedures on behalf of the State Bar of California that deprive citizens of the

foregoing constitutional protections and 42 U.S.C. 12l0l et seq. ofthe Americans with

Disabilities Act of 1990 protections and these policies, practices, and procedures are, and were,

ratified by Jayne Kim and their policy makers.

296.

Defendant Julie R. Culver acted under color of law, which the State Bar ratified

the acts of Julie R. Culver who exceeded her jurisdiction as ajudicial officer with the Judicial

Council of California, Superior Court, County of Monterey, as alleged herein. These allegations

10

establish a policy or practices or procedures on behalf of defendant Julie R. Culver that deprive

11

citizens of the foregoing constitutional protections and 42 U.S.C. 12101 et seq. of the

12

Americans with Disabilities Act of 1990 protections and these policies, practices, and procedures

13

are, and were, ratified by the Defendant State Bar of California and their policy makers.

14

297.

All Defendants' retaliatory conduct, as alleged herein, was a substantial factor in

15

actually and proximately causing Plaintiff's harm and was in oppressive and in reckless

16

disregard to Plaintiffs rights entitling Plaintiff to compensatory, punitive, and treble damages.

17

298.

WHEREFORE, Plaintiff prays for relief as requested below.

18

Second Cause Of Action

19

Discrimination and Retaliation (RACE, COLOR, RELIGION) 42 U.S.c. 1981, 1982 and

20

42 U.S.c. 2000e-3(a), 2000e-2, and 2000e-5 of Title VII of the Civil Rights Act of 1964

21

(plaintitTv. Defendants Does 5 through 20)

22
23

299.

The allegations set forth in paragraphs I through 298 are incorporated herein by

reference as if set forth verbatim.

24

300.

Defendants Does 5 through 8 and Does 19 and 20 acted under color oflaw.

25

301.

On or about March 02, 1998, Plaintiff filed a complaint against Scotch House. et

26

al. for racial discrimination inter alia.

27

302.

Around July 10, 1998, Plaintiff sued TAl et al. for racial discrimination inter alia.

28

303.

On or about September 02, 1999, Plaintiff filed a complaint with the DFEH and

Complaint For Damages Case No.

Page 55

, ..

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 56 of 105

3
4

EEOC against SLSI for racial discrimination inter alia.


304.

On or about October 17, 201 I, Plaintiff filed an appeal from the State Bar's denial

of a license to practice law in case # II-M-17871-LMA based on racial discrimination, inter alia.
305.

On or about June 25, 2010, and continuing to the present, Defendants

discriminated and retaliated against Plaintiff because Plaintiff - a Latino - sued and complained

against Defendants for discrimination based on race, color, and religion which is protected by 42

U.S.C. 2000e-3(a), 2000e-2, and 2000e-5 ofTitle VII of the Civil Rights Act of 1964 and

was entitled to make, modify, and enforce contracts, to sue, be parties, give evidence pursuant to

the Equal Protection Rights of 42 U.S.C. I 98 I of Title VII of the Civil Rights Act of 1964, and

10

was entitled to purchase, lease, sell, hold, and convey real and personal property pursuant to the

"

Equal Protection Rights of 42 U.S.C. 1982 of Title VII of the Civil Rights Act of 1964.

12

306.

On or about September 02, 201 I, and continuing through the present, the State

13

Bar denied Plaintiff a law license because, on or about March 04, 200 I, Plaintiff exercised his

14

Equal Protection Right to modify a contract with TAl in his offer to settle in case # M49083.

15
16
17

307.

As a result of all Defendants' unlawful conduct, Plaintiff was denied a license to

practice law which became final on or about April 28, 2014.


308.

WHEREFORE, Plaintiff prays for relief as requested below.

18

Third Cause Of Action

19

Discrimination (RETALlA nON) 29 U,S,c. 215 of/he Fair Labor Standards Act of 1938

20

(plaintiff v, Defendants Does 6 through 15)

21
22

23

24
25
26
27

28

309.

The allegations set forth in paragraphs 1 through 308 are incorporated herein by

reference as if set forth verbatim.


310.

On or about August 29, 1996, Plaintiff filed claim with the California Labor

Commissioner against TAl for overtime pay owed to Plaintiff.


31 I.

On or about December 28, 1999, Plaintiff filed a claim with the California Labor

Commissioner against SLSI for overtime pay owed to Plaintiff.


312.

As alleged herein, on or about June 25, 2010, and continuing to the present,

defendants retaliated against Plaintiff because Plaintiff filed complaints with the Labor

Complaint For Damages Case No.

Page 56

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 57 of 105

Commissioner against TAl and SLSI for back wages which were rights granted and protected by

the anti-retaliation provision of29 U.S.C. 2 I 5(a)(3) of the Fair Labor Standards Act of 1938.

4
5

313.

As a result of the Defendants' foregoing fraud, discrimination, and retaliation,

Plaintiff was denied a license to practice law which became final on or about April 28, 2014.
314.

WHEREFORE, Plaintiff prays for relief as requested below.

Fourth Cause Of Action

Discrimination (DEPRIVATION OF CIVIL RIGHTS) 42 U.S.c. 1983, 11 U.S.c. 525, 42

u.s.c. 12101 et seq. of the Americans with Disabilities Act of 1990, and the First, Fifth, and

Fourteenth Amendments of the United States Constitution

(plaintiff v. Defendants Does 5 through 20)

10
11

12
13
14

15

315.

The allegations set forth in paragraphs I through 314 are incorporated herein by

reference as ifset forth verbatim.


316.

"The underlying charge need not be meritorious for related activity to be

protected under the participation c1ause."(Brower v. Runyon (1999) 178 F.3d 1002, 1006)
317.

"It is possible for an employee to reasonably believe that specified conduct

16

amounts to harassment, even when that conduct would not actually qualify as harassment under

17

the law" (Quinn v. Green Tree Credit Corp. (1998) 159 F.3d 759, 769)

18
19
20

3 I 8.

Title VII violation does not require discrimination in fact - merely a reasonable

beliefthat a violation occurred. (Petitti v. New England Tel. & Tel. Co. (1990) 909 F.2d 28, 33)
319.

Conduct complained of does not actually have to be a violation of Title VII, but

21

"the plaintiff must have a 'good faith, reasonable belief" that a violation occurred. (Manoharan

22

v. Columbia Univ. Call. of Physicians & Surgeons (1988) 842 F.2d 590,593)

23

24
25

320.

Only when adjudicated to be a vexatious litigant pursuant to CCP 391 can one's

Constitutional Right to Petition be chilled. (Lubetzky v. State Bar (1991) 54 Cal.3d 308, 3 I 7)
321.

"While it is emphatically the province and duty of the judicial department to say

26

what the law is, ... it is equally-and emphatically-the exclusive province of the Congress not

27

only to formulate legislative policies ... , but also to establish their relative priority for the Nation.

28

Once Congress, exercising its delegated powers, has decided the order of priorities in a given

Complaint For Damages Case No.

Page 57

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14


, ..Page 58 of 105

..

..."

area, it is for the Executive to administer the laws and for the courts to enforce them when

enforcement is sought." (Citation and internal quotes omitted) (Tennessee Valley Authority v.

Hill (1978) 437 U.S. 153, 194).

4
5
6

322.

The right to earn


eam a living of one's own choosing is a constitutional right under the

Fourteenth Amendment (Connecticut ex rei. Blumenthal v. Crotty (2003) 346 F.3d 84, 95).
323.

Cal.2d 741, 746-747, held that


The court in McDonough v. Goodcell(1939) 13 Ca1.2d

the California State Bat's


Bar's discretion in denying a license to practice law must be "exercised

arbitrarily, capriciously, fraudulently, or without a factual basis sufficient to justifY the refusal."

324.

As alleged herein, beginning on or about June 25, 2010, and continuing to the

10

present, said Defendants violated Plaintiff's


Plaintiffs constitutional rights to freedom of speech, freedom

11

of religion, freedom of association, right to petition the government for redress of grievances,

12

right to earn a living, and right from self-incrimination, in violation of the First, Fifth, and

13

Fourteenth Amendments of the United States Constitution.

14

325.

The acts of the government employees State Bat,


Bar, Julie R. Culver, Steven Card,

15

and Joshua Sigal, who ate


are named defendants, deprived Plaintiff of his patticular
particular rights secured to

16

him by the Constitution of the United States, including but not limited to, his First Amendment

17

right to freedom of speech, freedom of association, freedom of religion, right to petition the

18

government for redress of grievances, his Fourteenth Amendment right to due process and right
govemment

19

to eam
earn a living of his own choosing, and his Fifth Amendment right from self-incrimination.

20

326.

From about September 02, 2011, and continuing through the present, in violation

21

of Plaintiff's Fourteenth Amendment right to due process, the State Bar denied Plaintiff a license

22

to practice law based on the State Bar's repeated/alse claims that Plaintiff's misdemeanor

23

conviction for domestic violence was a felony, as alleged herein.

24

327.

From about September 02, 2011, through the present, the State Bar denied

25

Plaintiff a law license because he exercised his First Amendment right to free speech and right to

26

associate for publishing a Boycott TAl website for discrimination, inter alia, as alleged herein.

27

28

328.

On or about September 02,2011, and continuing through the present, the State

Bar denied Plaintiff a law license because he exercised his First Amendment right to practice his
Bat

Complaint For Damages Case No.

Page 58

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 59 of 105

religion in his offer to settle that he sent on or about March 04, 2001, to TAl in case # M49083.
329.

On or about August 09,2012, and about August 07,2013, as a result of the State

Bar's foregoing fraud, discrimination, and retaliation because Plaintiff exercised his

constitutional rights to: (i) due process; (ii) petition the government for redress of grievances;

(iii) free speech; (iv) freedom of religion and; (v) invoke Fifth Amendment right from self-

incrimination, Plaintiff was denied a law license based in relevant part that: (i) Plaintiffwas

using legal processes to harass various parties; (ii) "false statements offact, such as those made

by [Plaintiff], have no constitutional value" (iii) despite filing bankruptcy "[Plaintiff! could have

taken steps to pay TAl's attorney fees as ordered by the superior court"; (iv) Plaintiff "violated

1e

the reasonable privacy expectations of those he recorded" and; (v) Plaintiff"lacks insight into his

11

misconduct, all the while portraying himself as the victim."

12

330.

As alleged herein, on or about April 17,2013, James Sullivan discriminated

13

against Plaintiff because Plaintiff exercised his federal and state constitutional rights to: free

14

speech, religious beliefs, petition the government for redress of grievances, and right to earn a

15

living of his own choosing pursuant to the Fourteenth Amendment of the Federal Constitution.

16

331.

The Supreme Court in Maness v. Meyers (1975) 419 U.S. 449 ruled that "the

17

privilege against self-incrimination can be asserted 'in any proceeding, civil or criminal,

18

administrative or judicial, investigatory or adjudicatory'." Id. at 464. The Supreme Court also

19

ruled in Spevack v. Klein (1967) 385 U.S. 511, that the Fifth Amendment right from self-

20

incrimination has been absorbed in the Fourteenth Amendment and extends its protection to

21

lawyers as well as to other individuals, and cannot be watered down by imposing the dishonor of

22

disbarment and the deprivation of a livelihood as a price for asserting it. Id. at 514.

23

332.

The court in Us. v. Nipper (2002) 210 F.Supp.2d 1259 held that the privilege

24

against self-incrimination does not require proof of the hazard of incrimination in the sense in

25

which a claim is usually required to be established in court nor does it depend upon ajudge's

2E

prediction of the likelihood of prosecution. Id. at 1261-1262.

27

28

333.

Beginning on or about May 14,2012, the State Bar egregiously and repeatedly

violated Plaintiffs Fifth Amendment right from self-incrimination after Plaintiff was accused of

Complaint For Damages Case No.

Page 59

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 60 of 105

criminal conduct including: (i) "intimidation", "stalking" and "cyber stalking" State Bar

members Larry Sheingold, Lisa Cummins and Bill Stephens; (ii) violating Penal Code Section

632 for surreptitiously recording persons and; (iii) violating a court order that prohibited Plainti

from publishing a Boycott TAl website, as alleged herein.

5
6
7

8
9

10
11

12
13
14
15

334.

As alleged here, beginning around September 02,2011, and continuing to the

present, the State Bar retaliated because Plaintiff filed bankruptcy.


335.

As alleged herein, beginning around July 29, 2010, in retaliation for Plaintiffs

bankruptcy filing, Julie R. Culver interfered with Plaintiffs moral character application.
336.

As alleged herein, on or about May 16,2012, Carmen Ponce retaliated because

TAl was unable to recover any attorney's fees after Plaintiff "declared bankruptcy."
337.

Beginning on or about September 02, 2011, through October 07,2013, the State

Bar retaliated because Plaintiff discharged TAl's attorney's fees award in bankruptcy.
338.

The conduct of said Defendants further violated the anti-retaliation provision of

II U.S.C. 525 ofthe Bankruptcy Act.


339.

WHEREFORE, Plaintiff prays for relief as requested below.

16

Fifth Cause Of Action

17

Conspiracy (INTERFERENCE WITH CIVIL RIGHTS) violation of 42 U.S.C 1985(3 J,

18

2000e-3(aJ, 2000e-2, and 2000e-5 of Title VII of the Civil Rights Act of 1964, the First, Fifth

19

and Fourteenth Amendments of the United States Constitution, and 42 U.S.C 121OJ, et

20

seq., 12J02(3)(AJ, 12203(aJ, 28 CF.R. 36.206, and 29 CF.R. 1630.12(aJ of the Americans

21

with Disabilities Act of 1990

22

(Plaintiffv. Defendants Does 5 through 20)

23

24
2S

26
27

28

340.

The allegations set forth in paragraphs I through 339 are incorporated herein by

reference as if set forth verbatim.


341.

From June 25,2010, and to the present, Defendants violated 42 U.S.C. 1985(3)

of Title VII of the Civil Rights Act of 1964, for interfering with Plaintiffs civil rights by:
a.

(I) agreeing to the objective of; (2) having Plaintiffs law license denied through the
course of actions of; (3) conspiring to violate Plaintiffs federal rights including: the

Complaint For Damages Case No.

Page 60

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 61 of 105

Health Insurance Portability and Accountability Act that protects Plaintiffs medical

records, 42 U.S.C. 12101, et seq., 12102(3)(A), 12203(a), 28 C.F.R. 36.206, and

29 C.F.R. 1630.12(a) of the American with Disabilities Act of 1990 that protects

Plaintiff from disability discrimination and retaliation; 42 U.S.C. 2000e-3(a),

2000e-2, and 2000e-5 of Title VII of the Civil Rights Act of 1964 that protects

Plaintiff's right to sue and tile complaints against Defendants for discrimination

based on race, color, and religion; the Equal Protection Clause of 42 U.S.C. 1981 of

Title VI! of the Civil Rights Act of 1964 that protects Plaintiff's right to make,

modify, and enforce contracts, to sue, be parties, give evidence; the Equal Protection

10

Rights of 42 U.S.C. 1982 ofTitle VI! of the Civil Rights Act of 1964 that protects

11

Plaintiff's right to purchase, lease, sell, hold, and convey real and personal property;

12

the United States Constitution that protects Plaintiff's First Amendment rights of

13

freedom of speech, freedom of religion, freedom of association, right to petition the

14

government for redress of grievances, Fifth Amendment right from self-

15

incrimination, Fourteenth Amendment right to eam a living of Plaintiff's own

16

choosing, Equal Protection Rights and Equal Privileges and Immunities; all

17

applicable to the state of California pursuant to the Fourteenth Amendment of the

18

United States Constitution and the Supremacy Clause under Article Six, Clause 2 of

19

the United States Constitution; (4) through the defendants' overt acts alleged herein;

20

b. On or about September 02,2011, and continuing through the present, the State Bar

21

repeatedly violated Plaintiff's foregoing civil rights by colluding with Lucy

22

Armendariz to mislead the California Supreme Court, and Plaintiff with their sham

23

claims alleged herein, and falsely claiming that Plaintiff was convicted of a felony in

24

direct opposition to California Penal Code 17(b) which states in relevant part:

25

"When a crime is punishable, in the discretion of the court, either by ...

26

imprisonment in a county jail under the provisions of subdivision (h) of

27

Section 1170, or by fine or imprisonment in the county jail, it is a

28

misdemeanor for all pumoses under the following circumstances: ". (3)

Complaint For Damages Case No.

Page 61

..

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 62 of 105

When the court grants probation to a defendant without imposition of

sentence and at the time of granting probation, or on application of the

defendant or probation officer thereafter, the court declares the offense to

be a misdemeanor." (Emphasis added),

c, on or about October 07, 2013, the State Bar failed to take corrective action and

ratified the retaliatory conduct alleged herein to the California Supreme Court and

furtherfalsely claimed that Plaintiff had a conviction for making terrorist threats;

d. on or about April 28, 2014, the denial of Plaintiff's law license became final;

(5) resulting in damages to Plaintiff by depriving a United States citizen of a

livelihood and his right to exercise his foregoing constitutional rights.

10
11

342.

WHEREFORE, Plaintiff prays for relief as requested below.

12

Sixth Cause Of Action

13

Fraud (IN CONNECTION WITH COMPUTERS) 18 U.S,C, 1030 el seq,

14

(Plaintiff v, Defendants Heather Irwin, Gordon & Reese, LLP, and the State Bar)

15

16
17

18
19

343.

The allegations set forth in paragraphs 1 through 342 are incorporated herein by

reference as ifset forth verbatim.


344.

As alleged herein, around April and May 2013, Heather Irwin, Gordon & Reese,

LLP, and the State Bar compromised Plaintiff's computer in violation of 18 U.s.C. 1030 et seq.
345.

WHEREFORE, Plaintiff prays for relief as requested below.

20

Seventh Cause Of Action

21

Threats by Interstate Communications (ATTEMPTED CONSPIRACY TO COMMIT

22

EXTORTION) 18 U.S,c' 1349 and 18 U,S,c, 875

23

(plaintiff v, Defendants Raquel Ramirez, Joshua Sigal, and the State Bar)

24
25
26

346.

The allegations set forth in paragraphs I through 345 are incorporated herein by

reference as if set forth verbatim.


347.

As alleged herein, because Plaintiff investigated the State Bar and uncovered their

27

conflicts of interest, the State Bar conspired to extort Plaintiff out of his property rights of

28

obtaining a law license with a phone call threatening Plaintiffto abandon his law license appeal.

Complaint For Damages Case No.

Page 62

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 63 of 105


, '

Otherwise the State Bar would pennanently ban Plaintiff from ever reapplying for a law license.
348.

As alleged herein, Raquel Ramirez and Joshua Sigal conspired to attempt to exto

Plaintiff out of his property rights of over eighty thousand dollars with an email sent to Plaintiff'

law school that threatened to report Plaintiff to the State Bar.

349.

WHEREFORE, Plaintiff prays for relief as requested below.

Eighth Cause Of Action

Attempted Extortion (BY A UNITED STATES EMPLOYEE) 18 U.S.c. 872 (Plaintiffv.

Defendant Joshua Sigal) and Breach of Contract, Fraud, and Damages;

(PlaintiiTv. Defendants Joshna Sigal and Raquel Ramirez)

10
11
12

350.

The allegations set forth in paragraphs 1 through 349 are incorporated herein by

reference as if set forth verbatim.


351.

As alleged herein, Joshua Sigal admitted to being a federal employee and helped

:3

his wife in drafting an email sent to Plaintiff's law school that threatened to report Plaintiff to the

14

State Bar, which attempted to extort Plaintiff out of his $80,000 breach of contract property right

15

16
17

352.

This Court has pendent jurisdiction to hear and adjudicate a breach of contract,

fraud, and damages claim pursuant to 28 U.S.C. 1367.


353.

On or about August 30, 2005, Plaintiff entered into two contractual agreements

18

with Raquel Ramirez et al. to represent Plaintiff in purchasing a home and selling Plaintiffs

19

home. Around May 17, 2012, Joshua Sigal finally admitted under oath that a separate contract to

20

sell Plaintiff's home did in fact exist. that he helped draft the email sent to Plaintiffs law school,

21

and that he was responsible for insuring that all real estate documents were in legal compliance

22

while employed with Mission Homes Realty, a company owned by his wife Raquel Ramirez.

23

354.

As alleged herein, from around August 30, 2005, through about May 17, 2012,

24

Raquel Ramirez as the real estate broker and president of Mission Homes Realty and Joshua

25

Sigal as the vice-president and officer of Mission Homes Realty breached their fiduciary duty of

26

good faith and fair dealing owed to Plaintiff by fraudulently (i) withholding Plaintiff's real estate

27

contract; (ii) forging Plaintiff's signature on a real estate contract; (iii) placing Plaintiff's home

28

$100,000 above the agreed upon sale price; (iv) obtaining a pre-approved real estate bank loan

Complaint For Damages Case No.

Page 63

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 64 of 105

by falsely tripling Plaintiffs actual household income; (v) sending an email to Plaintiffs law

school that threatened to report Plaintiff to the State Bar in the attempt to extort Plaintiff out of

his property rights of a law license and $80,000 breach of contract and; (vi) disseminating to the

State Bar that Plaintiff allegedly harassed said Defendants with false claims of real estate fraud.

355.

The fraudulent conduct of Raquel Ramirez and Joshua Sigal was a substantial

factor in actually and proximately causing financial damage to Plaintiff and his moral character

including the loss of his $5,000 deposit, litigation costs, and deprived ofa livelihood through the

denial of Plaintiffs law license which became final on or about April 28, 2014.

356.

WHEREFORE, Plaintiff prays for relief as requested below.

10

PENDENT STATE CAUSES OF ACTIONS

11

Ninth Cause Of Action

12

Discrimination (DISABILITY) Ca. Civil Code 51 et seq., and 54 et seq.

13

(PlaintiiTv. Defendants Does 5 through 20)

14
15

16
17
18

357.

The allegations set forth in paragraphs I through 356 are incorporated herein by

reference as if set forth verbatim.


358.

This Court has pendent jurisdiction to hear and adjudicate these claims pursuant

to 28 U.S.c. 1367.
359.

California Civil Code 51(f) states, and the courts have recognized, that a

19

violation of the Americans with Disabilities Act is a per se violation of the Unruh Civil Rights

20

Act. (Enyart v. National Conference ofBar Examiners, Inc. (2011) 823 F.Supp.2d 995, lOIS).

21
22

23

360.

An Americans with Disabilities Act of 1990 violation constitutes a per se

violation of the California Disabled Persons Act pursuant to California Civil Code 54 (c).
361.

As alleged herein, beginning on or about March 27,2012, through about March

24

0 I, 2014, Plaintiff applied for the State Bar Office of Professional Competence employment

25

postings for a Paralegal, Legal Secretary, and Sr. Administrative Assistant.

26
27

28

362.

However, because of Defendants' unlawful discrimination and retaliation alleged

herein, the selection team refused to interview Plaintiff and declined all of his job applications.
363.

WHEREFORE, Plaintiff prays for relief as requested below.

Complaint For Damages Case No.

Page 64

"

...

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 65 of 105

Tenth Cause Of Action

Discrimination (RACE) Ca. Civil Code 51 el seq.

(Plaintiffv. Defendants Does 5 through 20)

5
6

364.

The allegations set forth in paragraphs I through 363 are incorporated herein by

reference as if set forth verbatim.


365.

Because Defendants have violated the Americans with Disabilities Act of 1990,

they have also violated California Civil Code 51 (I) pursuant to California Civil Code 51 (I).
366.

WHEREFORE, Plaintiff prays for relief as requested below.

Eleventh Cause Of Action

1C

Violence and Intimidation hy Threat of Violence (DISCRIMINATION BASED ON SEX,

1:

RACE, COLOR, RELIGION, ANCESTRY, NATIONAL ORIGIN, DISABILITY,

12

MEDICAL CONDITION) Ca. Civil Code 5I. 7(a)

13

(Plaintiff v. Defendants Does 5 through 20)

14
15

16
17

18

367.

The allegations set forth in paragraphs I through 366 are incorporated herein by

reference as if set forth verbatim.


368.

As alleged herein, Steven Card, TAl, Scotch House et a!., and Joshua Sigal et a!.,

used violence, or intimidated by threats to use violence against Plaintiff.


369.

On or about May 14,2012, the State Bar discriminated against Plaintiff for his

19

complaints against the foregoing unlawful conduct by asserting that Plaintiff "is a victim of the

2C

police, a victim of his employers ... When something doesn't go the [Plaintiffs1way, he turns

21

around, looks around and attempts to shift blame to somebody else."

22

370.

On or about March 15,2013, Donald Steedman discriminated against Plaintifffor

23

his "secretly recorded conversations" of Scotch House et a!. and TAl agents and employees who

24

made terrorist threats and threats to use violence against Plaintiff, as alleged herein.

25

371.

On or about October 07, 2013, Rachel Grunberg, Starr Babcock, Richard Zanassi,

26

and William Shaffer discriminated against Plaintiff for "surveillance and tape-recording of

27

individuals" who made terrorist threats and threats to use violence against Plaintiff.

23

372.

As alleged herein, TAl and SLSI discriminated against Plaintiff for his complaints

Complaint For Damages Case No.

Page 65

,~

.-

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 66 of 105

against the terrorist threats that TAl and Scotch House et al. made against Plaintiff by asserting

respectively, "I would question [Plaintiffs] ability to have some good judgment about

counseling others" and Plaintiff"was capitalizing on this environment in an immoral way. Good

process servers diffuse tense confrontations, not encourage them."

373.

On or about May 01, 2013, Sara B. Boyns discriminated against Plaintiff for his

complaints against the terrorist threats that Scotch House et al. made against Plaintiff by alleging

that Plaintiff was (i) "had been using the hidden microphone to illegally record segments of his

conversations with individuals while he served them with process with [SLSI]; (ii) was "filing

lawsuits against those individuals who had become understandably upset during the service of

,0

process; (iii) "was presumably saving the recordings he had illegally made during the course of

11

employment at [SLSI] to use as evidence against those defendants in those actions"; (iv) "was

12

engaging in illegal activity in the course of his employment at [SLSl], and; (v) "encouraging

13

confrontations with those he was serving instead of diffusing them."


374.

15
16
17

18
19

20
21

22

23

24

As alleged herein, James Sullivan discriminated against Plaintiff because of his

complaints against the terrorist threats that TAl's employees and agents made against Plaintiff.
375.

As alleged herein, Julie R. Culver discriminated against Plaintiff because of his

complaints against the terrorist threats that TAl's employees and agents made against Plaintiff.
376.

As alleged herein, Joshua Sigal and Raquel Ramirez discriminated against

Plaintifffor complaining against Sigal's and Ray Jeter's intimidation and threats to use violence.
377.

As alleged herein, Richard McLaughlin discriminated against Plaintiff because of

the terrorist threats that TAl's employees and agents made against Plaintiff.
378.

As alleged herein, by compromising Plaintiffs email account and computer

network, Heather Irwin discriminated against Plaintiff for his complaints against the State Bar.
379.

All of the Defendants' foregoing unlawful conduct was in violation of Cali fomi a

25

Civil Code SI.7(a) for discriminating against Plaintiff through the use of violence and/or

26

intimidation by threatening to use violence based on Plaintiffs sex, race, color, religion,

27

ancestry, national origin, disability, and medical condition, as alleged herein.

28

380.

WHEREFORE, Plaintiff prays for relief as requested below.

Complaint For Damages Case No.

Page 66

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 67 of 105

't'

Twelfth Cause Of Action

1
2

UNAUTHORIZED ACCESS TO COMPUTERS (Property Crime) Ca. Penal Code 502

(plaintifTv. Defendants Heatber Irwin, Gordon & Reese, LLP, and tbe State Bar)

4
5
6
7

381.

The allegations set forth in paragraphs I through 380 are incorporated

herein by reference as if set forth verbatim.


382.

As alleged herein. on or about April and May of2013. Heather Irwin. Gordon &

Reese. LLP, and the State Bar compromised Plaintiffs computer in violation of Ca. P.C. 502.
383.

WHEREFORE, Plaintiff prays for relief as requested below.


Tbirteenth Cause Of Action

10

Breach of Contract, Damages, Fraud Malpractice (LEGAL) Ca. c.c.P. 340.6(a)(J)

11

(Plaintiff v. Defendant State Bar Client Security Fund Re: Richard McLaughlin)

12
13
14
15

16

384.

The allegations set forth in paragraphs I through 383 are incorporated herein by

reference as if set forth verbatim.


385.

On or about April 16, 2001, Plaintiff entered into a contractual agreement with

attorney Richard McLaughlin to represent Plaintiff in filing for bankruptcy.


386.

Plaintiff repeatedly instructed McLaughlin to add the Franchise Tax Board as a

17

creditor in Plaintiff's bankruptcy proceedings. However, McLaughlin delegated his fiduciary

18

duty to his secretary and then focused on illicit drug use and playing his guitar. Me Laughlin then

19

fraudulently infonned Plaintiff that the state tax issue had been resolved when he actually

20

breached his fiduciary duty by repeatedly omitting the Franchise Tax Board as a creditor.

21

387.

Around February 22, 2012, McLaughlin breached his fiduciary duty of good faith

22

and fair dealing owed to Plaintiff by fraudulently and deliriously disseminating to the State Bar

23

that Plaintiff allegedly: (i) had "persecution complex"; (ii) was a "virulent homophobe"; (iii) was

24

"erratic"; (iv) was "prejudiced"; (v) was "going offhalf-cocked"(vi); "had totally unreasonable

25

expectations"; (vii) made "defamatory statements" against TAl and; (viii) was a "whack job".

26

388.

Moreover, on or about July 08, 2010, McLaughlin also the breached the attorney-

27

client privilege and contractual agreement in violation of Business and Professions Code section

28

6068(e) by disseminating to the State Bar a volunteer questionnaire regarding Plaintiff's

Complaint For Damages Case No.

Page 67

. .

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 68 of 105

detennination of moral character, which the State Bar has repeatedly withheld from Plaintiff.
389.

The fraudulent conduct of MCLaughlin was a substantial factor in actually and

proximately causing damage to Plaintiff's moral character including that Plaintiff allegedly had

"persecution complex"; "not paid the additional 1999 state tax liability until 2005; made "false

statements of fact" and; financially damaged with litigation costs and deprived ofa livelihood

through the denial of Plaintiff's law license which became final on or about April 28, 2014.

390.

WHEREFORE, Plaintiff prays for relief as requested below.

Fourteenth Cause Of Action

Tortious Interference With Contract Rights Re: Richard McLaughlin


(plaiotiffv. Defendants Does 6)

10

11
12
13

391.

The allegations set forth in paragraphs I through 390 are incorporated herein by

reference as if set forth verbatim.


392.

On or about April 16. 2001, Plaintiff and Richard McLaughlin entered into a

14

contractual agreement in which an attorney client relationship existed for Plaintiff's bankruptcy

15

filing. The State Bar had actual knowledge of the foregoing contractual agreement because they

16

obtained Plaintiffs bankruptcy file in which MCLaughlin was Plaintiffs attorney of record.

17

393.

The State Bar intended to disrupt the contractual confidential attorney client

18

privilege between Plaintiff and his attorney McLaughlin because on or about July 08, 2010, the

19

State Bar sent McLaughlin a questionnaire regarding Plaintiff and his foregoing bankruptcy

20

filing involving TAl and on or about February 22,2012, the State Bar telephoned McLaughlin

21

and further solicited privileged and confidential infonnation regarding Plaintiff.

22

394.

The State Bar applied its "aggressive prosecutorial standard" alleged herein and

23

thereby abused its exclusive authority in licensing attorneys which prevented enforcement of the

24

attorney client privilege by soliciting privileged infonnation alleged herein from Plaintiffs

25

attorney Richard McLaughlin under the threat of disciplinary action against McLaughlin.

26

395.

The State Bar made enforcement of the attorney client privilege more difficult an

27

expensive because the State Bar violated Plaintiffs right to due process oflaw by withholding

28

discovery documents related to McLaughlin and Plaintiff also expended thousands of dollars

Complaint For Damages Case No.

Page 68

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 69 of 105

pursuing equitable relief through the State Bar Review Board, California Supreme Court, and
2

United States Supreme Court to try and rectify the damage resulting from the State Bar's

disruption of Plaintiff's constitutionally protected privileges and violation of his civil rights.

396.

The conduct of the Defendants State Bar were a substantial factor in actually and

proximately causing damage to Plaintiff's reputation including that Plaintiff allegedly had

"persecution complex"; defamed TAl and its employees, agents, and attorneys and; financially

damaged with litigation costs and deprived of a livelihood through the denial of his law license

which became final on or about April 28, 2014.

397.

WHEREFORE, Plaintiff prays for reliefas requested below.

10

Fifteenth Cause Of Action

11

BREACH OF CONTRACT AND DAMAGES

12

(Plaintiffv. Defendants Does 6 through 15)

13
14

15

398.

The allegations set forth in paragraphs I through 397 are incorporated herein by

reference as if set forth verbatim.


399.

On or about May 14, 1999, Plaintiff and TAl et a!. entered into a Mutual

16

Settlement and Release Agreement (hereinafter "AgreemenC) (Exhibit D), in reference to a prior

17

lawsuit, Monterey County Superior Court case #M 40802, brought by Plaintiff against TAl et a!.

18

for which Plaintiff accepted $50,000 and TAl et a!. accepted the following relevant conditions:

:9

400.

Paragraph 2.b.i. of the Agreement, reads in relevant part:

20

"Defendants, on behalf of themselves and their respective agents, associates,

21

representatives, predecessors, executors, attorneys, administrators, successors,

22

beneficiaries, heirs, and assigns, and any person acting by. th[rlough. under or in

23

concert with them. hereby release and forever discharge Plaintiff... from any and

24

all claims, demands, causes of actions, costs, expenses, damages, losses,

25

judgments, orders and liabilities of whatever kind of nature. in law. equity or

26

otherwise whether now known or unknown, vested or contingent, suspected or

27

unsuspected, and whether related or unrelated to the subject malter of the claims,

28

reflected in Plaintiff's action, Case Number M 40802, which Defendants have

Complaint For Damages Case No.

Page 69

,
~.

..

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 70 of 105

"'

now or ever had, ever claimed to have had, or hereafter may have against

Plaintiff...arising out of or related in any manner whatsoever to Plaintiffs

employment with TAl." (Emphasis added.)

401.

Defendants further expressly waived California Civil Code Section 1542.

402.

Paragraph 4.b. of the Agreement, reads in relevant part:

"Consistent with the desire to avoid any physical or verbal altercation with

Plaintiff, Defendants agree to keep themselves physically removed from Plaintiff,

his known family members and agents." (Emphasis added.)

403.

In violation of the Agreement, TAl and its attorneys, agents, and employees

10

repeatedly breached the Agreement because: (il on or about October 30, 2003, Cannen Ponce di

11

not physically remove herself from Plaintiff during a luncheon that Ponce attended at CSU,

12

Monterey Bay ("CSUMB") in which Plaintiff - a high profile student at CSUMB - arrived first

13

and was being recognized for his academic prowess; and; (ii) on or about September 30, 2007,

14

Mike Antle and his wife attended Plaintiff cousin's funeral in which Plaintiff had arrived first in

15

which Antle did not physically remove himselffrom Plaintiff.

16

404.

Paragraph D of the Agreement also reads in relevant part:

17

"Defendants claim that, since Plaintiff's tennination by TAl, Plaintiff has

18

trespassed on the real property of Defendants, defamed Defendants, cast

19

Defendants in a false light, sought a boycott of TAl's businesses and committed

20

slander and various libels, which libels have been recently republished by

21

Plaintiff, Plaintiff however denying these claims by Defendants."

22

405.

Paragraph 2.b.iii. of the Agreement also reads in relevant part:

23

"Defendants fully understand and agree that the release contained in this

24

Agreement includes, but is not limited to, all contract, tort, or personal injury

25

claims, ... or any other benefit incident to Plaintiffs employment with TAl, and

26

any other state. federal or local laws or regulations of any kind. whether

27

administrative. regulatory. statutory, or decisional." (Emphasis added.)

28

406.

Paragraphs 4.a. and 4.d. of the Agreement, respectively reads in relevant part:

Complaint For Damages Case No.

Page 70

,
~,.

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 71 of 105


I

"Defendants further agree not to disseminate information to the public by other

means regarding Plaintiff, his known family members or agents" and "Defendants

agree not to harass Plaintiff," (Emphasis added,)

407.

Paragraph 4.g. of the Agreement reads in relevant part:

"Defendants agree not to take or publicize photographs of Plaintiff, his

residence(s), or his known family members." (Emphasis added.)

408.

In violation of the Agreement, Defendants Does 6 through 15 individually, or

acting by, through, under or in concert with TAl, repeatedly made claims against Plaintiff,

harassed Plaintiff, took and publicized photographs of Plaintiff's residence, and disseminated

10

information regarding Plaintiff during administrative and decisional proceedings involving the

11

State Bar because: (i) on or about May 16,2012, Carmen Ponce disseminated that Plaintiff

12

declared bankruptcy after TAl was awarded attorney's fees related to the subject matter of case

13

#M40802; (ii) on or about May 18, 2012, James Sullivan disseminated that TAl was unable to

14

collect any attorney's fees related to the subject matter of case #M40802 because Plaintiff

15

declared bankruptcy; (iii) on or about April 23, 2012, Richard Harray disseminated that Plaintiff

16

allegedly trespassed on his real property; (iv) on or about May 16,2012, Carmen Ponce

17

disseminated that Plaintiff allegedly trespassed on TAl's and their attorney's real property; (v)

18

on or about May 16,2012, Carmen Ponce disseminated that Plaintiff allegedly defamed TAl; (vi

19

on or about May 18, 2012, James Sullivan disseminated that Plaintiff allegedly defamed TAl;

20

(vii) between 2010 and May 16,20 12, TAl or its agents disseminated an October 28, 1998,

21

deposition of Plaintiff; (viii) between 2010 and May 16,2012, TAl or its agents disseminated

22

private email communications dated October 23, 1997, through December 27, 1997, between

23

Plaintiff and Glenn Tanimura; (ix) between 2010 and May 17, 2012, TAl or its agents

24

disseminated a June 01,2001, appraisal of Plaintiff's private residence; (x) on or about February

25

20,2012, Richard McLaughlin disseminated that Plaintiff allegedly "posted anti-gay comments

26

on a website about [TAl et al.] and then would not remove them"; (xi) on or about April 03,

27

2012, Canmen Ponce disseminated that Plaintiff allegedly "was terminated [fTom TAl] and was

28

so upset he filed a lot of complaints that went nowhere"; (xii) on or about July 29, 2010, Julie R.

Complaint For Damages Case No.

Page 71

r '.t '

'.

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 72 of 105

Culver demanded Plaintiff's identification and obtained his State Bar issued law clerk

certification number and disseminated Plaintiff's personal information to Lisa Cummins to have

Plaintiff's license to practice law denied; (xiii) on or about May 16,2012, Carmen Ponce

disseminated that Plaintiff allegedly did not comply with the physical separation of not less than

100 feet provision pursuant to an injunction to enforce the Agreement because Ponce attended a

luncheon at CSUMB in which Plaintiff - a high profile student at CSUMB - arrived first and was

being recognized for his academic prowess; (xiv) on or about May 18,2012, James Sullivan

disseminated that Plaintiff"would not be qualified to practice law"; (xv) between 2010 and April

03,2012, Richard Harray disseminated a retaliatory volunteer questionnaire that impugned

1C

Plaintiff's moral character; (xvi) on or about May 16,2012, Carmen Ponce disseminated that

11

Plaintiff allegedly "had carried a firearm on TAl property"; (xvii) between 2010 and May 14,

12

2012, James Sullivan disseminated a retaliatory volunteer questionnaire in which Sullivan

13

asserted that Plaintiff did not posses good moral character with respect to honesty, fairness,

14

candor, trustworthiness and observance of fiduciary responsibility"; (xviii) on or about July 28,

15

20 I 0, and July 29, 2010, SLSI disseminated a retaliatory volunteer questionnaire which asserted

16

that Plaintiff did not posses good moral character with respect to honesty, fairness, candor,

:7

trustworthiness and observance of fiduciary responsibility, "was capitalizing on this environment

18

in an immoral way. Good process servers diffuse tense confrontations, not encourage them";

19

(xix) between 2010 and May 17,2012, TAl or its agents disseminated a November 01, 2001,

28

deposition of Plaintiff; (xx) on or about April 03, 2012, Carmen Ponce disseminated that "after

21

[Plaintiff] was terminated by [SLSI]", Plaintiff allegedly "went to TAl's attorney Richard

22

Harray's office and got behind the counter and was trying to find his file" and; (xxi) between

23

2010 and May 17, 20 12, TAl or its agents publicized photographs of Plaintiff s residence."

24

409.

In further violation of the Agreement, Defendants Does 6 through 15 individually,

25

or acting by, through, under or in concert with TAl et aI., repeatedly made claims against

26

Plaintiff, harassed Plaintiff, took and publicized photographs of Plaintiffs residence, and

27

disseminated information regarding Plaintiff to various businesses, entities, and persons because:

28

(xxii) on or about June of 1999, Richard Harray disseminated to SLSI that Plaintiff was an

Complaint For Damages Case No.

Page 72

=
, r

.3'-

II!

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 73 of 105

'

.......

alleged felon and thereby could not be a licensed process server for SLSI; (xxiii) after June of

1999, TAl or its attorneys or agents disseminated to SLSI that Plaintiff's reference used to obtain

employment with SLSI "was a relative, and not a prior non-partial supervisor"; (xxiv) on or

about April 17,2013, James Sullivan disseminated to the DFEH that Plaintiff's complaint filed

against his attorney Richard McLaughlin for violating Plaintiffs rights under 42 U.S.C.

12102(3)(A) of the Americans with Disabilities Act of 1990 was "further proof that [Plaintiff]

lacks the judgment required for attorneys"; (xxv) on or about May 18,2012, James Sullivan

admitted that he disseminated Plaintiffs social security number to excite@home in Redwood

City, California; (xxvi) on or about June 01, 2001, TAl disseminated Plaintiff's resident address

10

to Appraisal Resource Group; (xxvii) on or about June 01, 2001, TAl commissioned Appraisal

1l

Resource Group to take and publicize photographs of Plaintiffs residence; (xxviii) on or about

12

June 01, 2001, TAl commissioned Appraisal Resource Group to disseminate an appraised value

13

of Plaintiffs residence; (xxix) on or about May 01,2013, Sara B. Boyns disseminated SLSI's

14

foregoing retaliatory volunteer questionnaire to the DFEH; (xxx) between June II, 1999, and

15

January 3, 2000, Richard Harray disseminated to SLSI of Plaintiff's "practices" and "should

16

expect" that Plaintiff file "a race discrimination lawsuit via the [DFEHJ" and a "Boycott

:7

webpage" against SLSI; (xxxi) on or about October 30, 2003, Carmen Ponce disseminated to the

:8

CSUMB Women's Leadership Council that Plaintiff - a high profile student at CSUMB and a

19

Women's Leadership Council scholar - had allegedly defamed TAl and thus, Plaintiff must not

20

be granted any subsequent scholarships; (xxxii) on or about February 17,2006, through February

21

2007, Robert V. Antle disseminated to CSUMB personnel, including president Dianne Harrison,

22

that Plaintiff - a high profile honors student at CSUMB - had allegedly defamed TAl and must

23

not benefit from TAl's $4 million donation to the CSUMB TAl Family Memorial Library and;

24

(xxxiii) around 2002, Robert V. Antle disseminated to the Monterey County Recorder-County

25

Clerk I Assessor that Plaintiff accessed the publicly assessed value of Antle's residence at 1410 I

26

McNerney Lane in Salinas, Ca. and unlawfully directed the removal of all public access thereto.

27

28

410.

In further violation of the Agreement, Defendants Does 6 through 15, repeatedly

harassed Plaintiff with their retaliatory conduct alleged herein that interfered with Plaintiff's

Complaint For Damages Case No.

Page 73

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 74 of 105

right to: (xxxiv) a livelihood of his own choosing pursuant to the Fourteenth Amendment of the

United States Constitution; (xxxv) a livelihood pursuant to 42 U.S.C. 121 0 I et seq. of the

Americans with Disabilities Act of 1990; (xxxvi) file bankruptcy pursuant to II U.S.C. 525 of

the Bankruptcy Act; (xxxvii) petition the government for redress of grievances pursuant to the

First Amendment of the United States Constitution; (xxxviii) exercise his religious beliefs

pursuant to the First Amendment of the United States Constitution; (xxxix) file disability claims

and defenses pursuant to 42 U.S.C. 12101, et seq. of the Americans with Disabilities Act of

1990 and California Civil Code 54 et seq. of the California Disabled Persons Act; (xxxx)

make, modify, and enforce contracts, be parties to, give evidence, and sue pursuant to the Equal

'0

Protection Clause of the Fourteenth Amendment of the United States Constitution; (xxxxi) one-

11

party consent recordings pursuant to 18 U.S.C. 2511(2)(d) and California Penal Code Sections

12

632(c), 633.5, and 653m; (xxxxii) happiness and privacy pursuant to Article 1 Section 1 of the

13

California Constitution; (xxxxiii) right to petition the government for redress of grievances

14

pursuant to Article I Section 3 of the California Constitution and; (xxxxiv) exercise his religious

15

beliefs pursuant to Article I Section 4 of the California Constitution.

16

411.

The conduct of said Defendants were a substantial factor in actually and

'7

proximately causing damage to Plaintiffs reputation including that Plaintiff allegedly had

18

defamed TAl and its employees, agents, and attorneys, "abused the legal process", "illegally

19

tape-recorded various parties" and; financially damaged with litigation costs and deprived of a

20

livelihood through the denial of his law license which became final on or about April 28, 2014.

21

412.

WHEREFORE, Plaintiff prays for relief as requested below.

22

Sixteenth Cause Of Action

23

SPECIFIC PERFORMANCE AND INJUNCTIVE RELIEF

24

(Plaintiffv. Defendants Does 6 through 15)

25

26
27
28

413.

The allegations set forth in paragraphs I through 412 are incorporated herein by

reference as ifset forth verbatim.


414.

Paragraph 4.h. of the Agreement reads in relevant part, "The provisions contained

in Paragraph 4 are hereby stipulated to have the full force and effect ofa Court restraining order.

Complaint For Damages Case No.

Page 74

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 75 of 105

f' .'
!

..

Violations of any these terms may result in an Order to Show Cause before a Court oflaw and

such terms may be enforced by Court contempt order."

415.

As alleged herein, Defendants Does 6 through 15, and those acting by, through,

under or in concert with Defendants Does 6 through 15, have failed and refused, and continue to

fail and refuse, to perform the conditions of the Agreement on their part in that they have

repeatedly harassed Plaintiff and disseminated information regarding Plaintiff.

416.

For these reasons, Plaintiff seeks this Court's enforcement of the Agreement.

417.

WHEREFORE, Plaintiff prays for reliefas requested below.

Seventeenth Cause Of Action

Tortious Interference With Contract Rights Re: Tanimura & AntIe et al.

10

(Plaintiffv. Defendants Does 6 througb 15)


12

13
14

418.

The allegations set forth in paragraphs 1 through 417 are incorporated herein by

reference as if set forth verbatim.


419.

On or about May 14, 1999, Plaintiff and TAl et al. entered into the foregoing

15

Agreement. On or about March 04, 2014, Plaintiff discovered that on or about July 28, 2010,

16

SLSI disseminated to the State Bar a copy of TAl's lawsuit #M49083 against Plaintiff for breach

17

of contract, specific performance, injunctive relief, and damages. As a result, SLSI had actual

18

knowledge of the Agreement entered between Plaintiff and TAl et al. and its restrictive

19

provisions that prohibited TAl or its attorneys or any person acting by, through, under or in

20

concert with TAl from harassing Plaintiff or disseminating information regarding Plaintiff.

21

420.

Even more inculpating, SLSI added a notation to provisions of Paragraph 4.a. of

22

the Agreement emphasizing that TAl's attorney Richard Harray - who is also SLSI's biggest

23

client - was bound to the restrictive terms of the Agreement by writing "Attorney" with an arrow

24

pointing to Harray's name in the clause.

25

421.

Additionally, on or about July 28, 2010, SLSI further acknowledged the

26

restrictive terms of the foregoing Agreement by stating in relevant part, "(Case No. M49083) is

27

Tanimura and Antle v. Daniel Delacruz - this suit involves the non-compliance of Mr. Delacruz

28

in closing down and not maintaining the Boycott Tanimura and Antle website."

Complaint For Damages Case No.

Page 75

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 76 of 105

422.

On or about March 04, 2014, Plaintiff discovered that on or about July 28, 2010,

SLSI intended to disrupt the contractual obligations that TAl et al. owed to Plaintiff to not harass

Plaintiff or disseminate information regarding Plaintiff because SLSI urged the State Bar to

contact Richard Harray, James Sullivan, and TAl by stating in relevant part, "Please contact the

entities/individuals on the following page to substantiate any of the information I have provided,

and to obtain more opinions regarding [PlaintiffJ."

423.

SLSI intended to disrupt and violate the foregoing Agreement because SLSI

disseminated: (i) "Mr. Delacruz uses the same tactics against employers that have terminated

him. I've attached the first 2 pages of the complaints for 2 separate lawsuits filed in Monterey

10

County. The first lawsuit (Case M40802) is Daniel Delacruz v. Tanimura & Antle. This case is

11

against his previous employer"; (ii) "He even created the Boycott Tanimura & Antle website and

12

attempted lawsuits against them"; (iii) "Similar behavior and tactics were used by Mr. Delacruz

13

against Mr. Richard Harray, the attorney working for Tanimura & Antle"; (iv) "Mr. Harray's

14

neighbors received obscene letters, as well as other occupants of his law office building" and; (v)

15

"Mr. Delacruz has found creative ways for monetary gain using the judicial system. In the cases I

16

describe above, he uses employment termination as the tool."

17

424.

On or about March 04, 2014, Plaintiff discovered that on or about May 0 I, 2013,

18

SLSI intended to disrupt and interfere with the Agreement's restrictive obligations because SLSI

19

instructed Sara B. Boyns to disseminate SLSI's retaliatory questionnaire to the DFEH regarding

20

Plaintiff's alleged conduct towards TAl, its employees, family members, agents, and attorneys.

21

425.

On or about March 04, 2014, Plaintiff discovered that on or about May 01,2013,

22

Sara B. Boyns intended to disrupt and interfere with the Agreement's restrictive provisions to no

23

harass Plaintiff or disseminate information regarding Plaintiff because Sara B. Boyns had actual

24

knowledge of the Agreement's foregoing restrictive provisions that prohibited TAl, or its agents,

25

or attorneys, or any person acting by, through, under or in concert with TAl from harassing

26

Plaintiff or disseminating information regarding Plaintiff by attaching a copy of SLSI's

27

foregoing notation to provisions of Paragraph 4.a. of the Agreement and disseminated to the

28

DFEH all ofSLSI's foregoing documents regarding Plaintiff that included Plaintiff's alleged

Complaint For Damages Case No.

Page 76

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 77 of 105

"- ... :l
4

.;

..-

conduct towards TAl, its employees, agents, and its attorneys including Richard Harray.
426.

The State Bar had actual knowledge of the foregoing restrictive provisions that

TAl's employees, agents and attorneys, including Carmen Ponce, Richard Harray and James

Sullivan, owed to Plaintiff because on or about June 14, 2010, the State Bar obtained a copy of

the Agreement in case #M 40802 and injunction to enforce the Agreement in case #M 49083.

427.

The State Bar also underlined and asterisked at least 16 sections of the Agreement

including the provisions restricting TAl, its employees, agents, and attorneys from harassing

Plaintiff and disseminating information regarding Plaintiff.

428.

The State Bar also intended to disrupt and interfere with the foregoing contractual

:0

obligations that TAl, its attorneys, employees, and any person acting by, through, under or in

11

concert with TAl owed to Plaintiff because the State Bar: (i) on or about May 18, 2012, induced

12

James Sullivan to respond that Plaintiff "would not be qualified to practice law"; (ii) between

13

2010 and April 03, 2012, sent Richard Harray a volunteer questionnaire regarding Plaintiffs

14

moral character; (iii) on or about June 25, 2010, sent SLSI a volunteer questionnaire regarding

15

Plaintiffs moral character; (iv) on or about March 16,2012, "asked [SLSI] ifshe knew Richard

16

Harray" and obtained Harray's contact information from SLSI and; (v) on or about July 08,

17

2010, sent Richard McLaughlin a volunteer questionnaire regarding Plaintiffs moral character.

18

429.

On or about January 10,2012, the State Bar, on behaJfofPlaintiffs former

19

employers, sent Plaintiff an authorization and release form that in effect attempted to have

20

Plaintiff release any liability against his former employers for breaching their performance

21

obligated by the Agreement - for TAl or its attorneys or any person acting by, through, under or

22

in concert with TAl from harassing Plaintiff or disseminating information regarding Plaintiff.

23

430.

As alleged herein, on or about April 16, 2012, after learning that Carmen Ponce

24

was going to testify at Plaintiffs moral character determination and knew that such information

25

would be relayed to the State Bar, John Doe interfered with the foregoing contractual obligations

26

that TAl et al. owed to Plaintiff by fabricating a firearms claim against Plaintiff and stating to

27

Carmen Ponce, "were you aware that [Plaintiff] had carried a firearm on TAl property?"

28

431.

As an employee or agent of TAl, John Doe knew of the contractual obligations

Complaint For Damages Case No.

Page 77

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 78 of 105

that TAl et al. owed to Plaintiff to not harass Plaintiff or disseminate information regarding

Plaintiff because John Doe had actual and constructive knowledge of the Agreement.

432.

Said Defendants made enforcement of the Agreement more difficult and

expensive because the State Bar violated Plaintiffs right to due process oflaw by withholding

discovery documents related to said Defendants and Plaintiff also expended thousands of dollars

pursuing equitable relief through the State Bar Review Board, California Supreme Court, and

United States Supreme Court to try and rectify the damage resulting from said Defendants'

disruption of the foregoing Agreement and violations of Plaintiff's civil rights.

433.

Said Defendants disrupted and prevented Plaintiff from receiving the performance

1C

obligated by the Agreement - for TAl, or its attorneys, or any person acting by, through, under

11

or in concert with TAl from harassing Plaintiff or disseminating information regarding Plaintiff.

12

434.

The conduct of the Defendants Does 6 through 15 were a substantial factor in

'3

actually and proximately causing damage to Plaintiffs reputation including that Plaintiff

14

allegedly had "persecution complex"; defamed TAl and its employees, agents, and attorneys and'

15

financially damaged with litigation costs and deprived of a livelihood through the denial of his

16

law license which became final on or about April 28, 2014.

}7

435.

WHEREFORE, Plaintiff prays for relief as requested below.

'8

Eigbteenth Cause Of Action

19

Tortious Inducement Of Breach Of Contract Re: Tanimura & Antle et al.

20

(Plaintiffv. Defendants TAl, Ricbard Harray, SLSI, State Bar)

21
22

23

436.

The allegations set forth in paragraphs 1 through 435 are incorporated herein by

reference as if set forth verbatim.


437.

On or about June II, 1999, SLSI terminated Plaintiffs employment in which

24

SLSI acted in collusion with TAl's attomey Richard Harray who induced SLSI to breach the

25

terms of the Agreement, as alleged herein. Harray had no privilege to act because Harray was a

26

named beneficiary of the Agreement and the attorney who represented TAl in the formation of

27

the Agreement. Thus, Harray acted with actual knowledge ofthe Agreement's existence.

28

438.

As alleged herein, on or about July 28, 2010, SLSI induced the State Bar to

Complaint For Damages Case No.

Page 78

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 79 of 105

breach the terms of the Agreement by urging the State Bar to contact Richard Harray, James

Sullivan, and TAL SLSI had no privilege to act because SLSI acting by, through, under or in

concert with TAl and its agents and with actual knowledge of the existence of the terms of the

Agreement because SLSI previously obtained a copy of the Agreement and highlighted its terms.

439.

On or about March 16,2012, SLSI induced the State Bar to breach the terms of

the Agreement by informing Manuel Jimenez that she knew Richard Harray, that he was an

attorney, and providing Manuel Jimenez with Richard Harray's contact information.

8
9

440.

Between 2010 and May 14, 2012, the State Bar induced SLSI, TAl, James

Sullivan, and Richard Harray to breach the terms of the Agreement by submitting volunteer

10

questionnaires to said Defendants. The State Bar had no privilege to act because they obtained a

11

copy of the Agreement and had actual knowledge of the Agreement's restrictive terms which

12

prohibited TAl or its agents, employees, or attorneys or any person acting by, through, under or

13

in concert with TAl from harassing Plaintiff or disseminating information regarding Plaintiff.

14

441.

The conduct of said Defendants were a substantial factor in actually and

15

proximately causing damage to Plaintiffs reputation including that Plaintiff allegedly had

16

"abused the legal process"; defamed TAl and its employees, agents, and attorneys and;

17

financially damaged with litigation costs and deprived of a livelihood through the denial of his

18

law license which became final on or about April 28, 2014.

19

442.

WHEREFORE, Plaintiff prays for relief as requested below.

20

Nineteenth Cause Of Action

21

Motion for Relief From Permanent Injunction Pursuant to Rule 60(b)(5) and (6) of the

22

Federal Rules of Civil Procedure and Declaration in Support Thereof

23

(Plaintiffv. Defendants Does 9 through 11)

24
25
26

443.

The allegations set forth in paragraphs 1 through 442 are incorporated herein by

reference as ifset forth verbatim.


444.

"It is beyond question that a federal court may investigate a question as to

27

whether there was fraud in the procurement of ajudgment...lt is thus fraud where the court or a

28

member is corrupted or influenced or influence is attempted or where the judge has not

Complaint For Damages Case No.

Page 79

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 80 of 105

performed his judicial function -- thus where the impartial functions of the court have been

directly corrupted." (Citation omitted) (Bulloch v. United States (1985) 763 F.2d 1115, 1121).

445.

On or about January 31, 2001, TAl obtained a permanent injunction in Monterey

County Superior Court case # M49083 for Plaintiffs specific performance of the foregoing

Agreement and further requiring Plaintiff to maintain a physical distance of not less than 100 fee

from TAl's employees, family members, attorneys, agents, etc.

446.

However, the foregoing injunction is overly broad because it violates Plaintiffs

freedom of association rights pursuant to the First Amendment of the United States Constitution

because TAl has extensive employees, family members, and agents that have been present at

10

social functions including those held by Plaintiffs family and his alma maters CSUMB and

11

Monterey College of Law where Plaintiff has been an invited guest. As a result, Plaintiff had to

12

abruptly leave in order to comply with the physical separation provision of the injunction or

:3

neither Plaintiff nor TAl had any reasonable alternative to comply with the foregoing injunction.

14

447.

Specifically: (i) On or about March 18,2013, Plaintiff was invited and attended a

15

"Careers in Business Law" presentation held at his alma mater Monterey College of Law.

16

However, Plaintiff abruptly left upon learning that Carmen Ponce was appearing as a speaker;

17
18
19

20

(ii) On or about April 27, 2005, Plaintiff was invited and attended a CSUMB fundraiser
event. However, Rick Antle was also in attendance causing Plaintiff to abruptly leave;
(iii) On or about February 17,2006, Plaintiff was invited and attended a CSUMB fundraiser
event. However, Robert V. Antle also attended causing Plaintiff to abruptly leave;

21

(iv) On or about June of2008, Plaintiff and his wife were invited and attended their son's

22

high school graduation ceremony in Salinas, Ca. However, Mike Antle and his family were also

23

in attendance for their own son's graduation ceremony. However, because there was no

24

reasonable alternative for neither Plaintiff nor Antle to enjoy their respective son's graduation

25

ceremony, neither complied with the foregoing injunction.

26

(v) On or about October 30, 2003, Plaintiff was a high profile honors student and was being

27

recognized for his academic prowess at a CSUMB luncheon. However, Carmen Ponce was also

28

an invited guest and attended the luncheon. As a result, neither Plaintiff nor Ponce had any

Complaint For Damages Case No.

Page 80

n .. ~

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 81 of 105

reasonable alternative to comply with the foregoing injunction;

(vi) On or about September 30, 2007, Plaintiff attended his cousin's - Aaron Montoya-

funeral. However, Mike Antle and his wife were also invited and attended. As a result, neither

Plaintiff nor Antle had any reasonable alternative to comply with the injunction.

448.

The foregoing injunction is also overly broad because Plaintiff has a right to

associate with family members pursuant to the First Amendment of the United States

Constitution because TAl employs several of Plaintiff's family members. On or about September

14,2001, TAl's attorney James Sullivan admitted that TAl employs Plaintiff's family members.

449.

The foregoing injunction is overly broad because it violates 42 U.S.C. 121 0 I et

10

seq. of the Americans with Disabilities Act of 1990 and California Civil Code 54 et seq. of the

11

California Disabled Persons Act because the foregoing physical separation provision prohibits

12

Plaintiff from coming within 100 feet ofTA!,s extensive employees, family members, and

13

agents who visit medical facilities for which Plaintiff receives treatment Jhat is necessary to

14

prevent major organ failure as a result of his hereditary disorder of Fabry's Disease.

15

450.

The foregoing injunction is also overly broad because it violates Plaintiff's right

16

to earn a living pursuant to 42 U.S.c. 12101 et seq. of the Americans with Disabilities Act of

17

1990 and the Fourteenth Amendment of the United States Constitution because businesses that

18

are not owned by TAl can and do employ TAl's extensive family members and agents or family

19

members of such persons thereby causing such persons to be in close proximity to Plaintiff.

20

451.

For example, Plaintiff has worked as a paralegal in which his duties require him

21

to utilize the services of the Monterey County Recorder and Superior Court in which the wife of

22

TAl employee Fred Cauntay, who is a named beneficiary ofthe Agreement, also utilizes such

23

services for her employment causing her to repeatedly be within two feet of Plaintiff.

24

452.

The foregoing injunction was also issued ex gratia to TAl in violation of due

25

process because the issuing Judge - Richard Silver - had conflicts of interest with TAl through

26

Silver's personal and professional association with TAl executive Robert V. Antle resulting from

27

their mutual association with the influential public figure Leon Panetta. Significantly, in 2002,

28

Leon Panetta was the keynote speaker for Judge Richard Silver's honorary retirement.

Complaint For Damages Case No.

Page 81

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 82 of 105

453.

Robert V. Antle is also professionally associated with Leon Panetta because Antle

- alongside Leon Panetta's wife - serves as a Board of Director of the Panetta Institute for Public

Policy located in Monterey County in which Leon Panetta is the co-founder and co-director.

454.

Robert V. Antle is also personal friends with Leon Panetta. Significantly, in 2005,

Robert V. Antle and his wife celebrated their 50th wedding anniversary in which Leon Panetta

was a distinguished guest. Robert V. Antle even flaunted his association with the influential

Leon Panetta in January 2006 by publishing his 50th wedding anniversary photo in a Monterey

County newspaper in which Antle and his wife are pictured with Leon Panetta and his wife.

Leon Panetta also gave a eulogy during Robert V. Antle's Celebration of Life Ceremony held on

10

"

or about Monday August 11,2014 at the CSU Monterey Bay World Theater.
455.

Moreover, Robert V. Antle was not a named party in TAl's foregoing lawsuit for

12

injunctive relief against Plaintiff. Yet, on or about June 14, 2000, Robert V. Antle, a.k.a. Bob

13

Antle, filed a declaration in support of an injunction to insure Judge Silver's ex gratia order.

14

456.

Judge Silver is also a friend of Richard Harray who was not a named party in

15

TAl's foregoing lawsuit for injunctive relief against Plaintiff. Yet, on or about June 13, 2000,

16

Harray filed a declaration in support of an injunction to insure Judge Silver's ex gratia order.

17

457.

As a result, during an injunction hearing on or about June 16,2000, Judge Silver

18

was incandescently hostile towards Plaintiff and his attorney Steve Gordon, bar license #95174.

19

Specifically, in reference to an alleged homosexual wedding invitation about Mike Antle, Judge

20

Silver incandescently erupted, "I sure hope [Plaintiff] didn't send those wedding invitations!"

21

Silver then angrily pointed his finger at Plaintiff and shouted, "We're going to find out during his

22

deposition!" Silver also refused to allow Plaintiff's attorney to address the legal authorities for

23

opposing TAl's injunction motion by repeatedly and angrily interrupting his attorney. Shortly

24

afterwards, Steve Gordon stated to Plaintiff that he was "shocked" by Judge Silver's demeanor.

25

458.

Additionally, in TAl's foregoing breach of contract claim, TAl merely alleged

26

damages but failed to show any appreciable and actual damages as required by law. (See In re

27

Zynga Privacy Litig., 2011 U.S. Dist. LEXIS 154237 (N.D. Cal. June 15, 2011)["California law

28

requires a showing of 'appreciable and actual damage' to assert a breach of contract claim, but

Complaint For Damages Case No.

Page 82

",1
'.

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14


Page 83 of 105
~_l

lt

"'"

Plaintiffs only allege that they have 'suffered and will continue to suffer damages and losses.' "]
459.

Bulloch v. Unites States (1985) 763 F.2d 1115 has ruled "Rule 60(b) does not

impose a time limit on motions asserting fraud on the court. The rule also, of course, recites that

it does not limit the power of the courts to consider independent actions to relieve a party from a

judgment."!d. at 1121. Thus, Plaintiff seeks relief from this Court to null and void the foregoing

permanent injunction pursuant to Rule 60(b)(5) and (6) of the Federal Rules of Civil Procedure

because applying it prospectively is no longer equitable and because the order was issued ex

gratia to TAl in violation of Plaintiff's Fourteenth Amendment right to due process oflaw.
DECLARATION

10

460.

I, Daniel Delacruz, Sr. declare:

11

461.

[ am the Plaintiff in this matter. All facts alleged in the above motion for relief not

12

otherwise supported by citations to the record on appeal or the exhibits submitted to this court,

13

are true of my own personal knowledge and on information and belief.

14
15

462.

[ declare under penalty of perjury that the foregoing is true and correct under the

laws of the State of California and was executed this

16

463.

17

464.

213 -j<, day of November 2014.

'<:

Daniel Delacruz, Sr.


PRAYER FOR RELIEF

18
19
2C
21

465.

WHEREFORE, Plaintiff hereby demands the following relief against all of the

defendants, individually and jointly and severally:


a. Actual damages suffered in an amount to be determined by the evidence presented at

22

trial, but in no event less than the jurisdictional minimum of this Court or treble

23

damages of at least the $4,000 minimum established in Ca. Civil Code 52 and 52.1.

24

b. Consequential damages, including but not limited to attorneys fees and costs incurred

25

to pursue this litigation pursuant to 42 U.S.C. 2000e-5(k), 2000e-5(g)( I), 1981 et

26

seq., and 1985(3) of Title VII of the Civil Rights Act of 1964, Ca. Civil Code 52,

27

52.1 and 54.3, California Code of Civil Procedure 1021.5, and Ca. Penal Code 502.

28

c. Consequential damages, including but not limited to Statutory penalties under

Complaint For Damages Case No.

Page 83

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 84 of 105

California Civil Code 52 pursuant to 52.1 in the amount of twenty-five thousand

dollars ($25,000.00) per violation against each defendant who was involved in

violating Plaintiff's federal and California Constitutional and statutory rights.

d. Compensatory damages in the amount up to $300,000.00 for each violation of 42


U.S.C. 198Ia(a)(J)ofTitieVII of the Civil Rights Act of 1964;

5
6

e. Punitive damages in the amount up to $300,000.00 for each violation of 42 U.S.C.


1981 a(a)(I) of Title VII of the Civil Rights Act of 1964;

7
8

f.

Compensatory damages for each violation of 42 U.S.c. 1985(3) and 2000e-3(a) of


Title VII of the Civil Rights Act of 1964, and 29 U.S.C. 215 of the Fair Labor

Standards Act of 1938;

10
11

g. Punitive damages for each violation of 42 U.S.C. 1985(3) and 2000e-3(a) of Title

12

VII of the Civil Rights Act of 1964, 29 U.S.C. 215 of the Fair Labor Standards Act;

13

h. Lost compensation pursuant to 42 U.S.C. 706(g) of Title VII ofthe Civil Rights Act;

14

I.

Injunctive relief from Monterey County Superior Court case #M49083 injunction;

15

j.

Other damages pursuant to all other relevant statutes;

16
17

DEMAND FOR JURY TRIAL

Plaintiff hereby demands ajury trial of this action.

18
:9

Dated this 26 Ii--, day of November 2014

Daniel Delacruz, Sr., In P

Per

20
21
22

23
24

25
26
27

28

Complaint For Damages Case No.

Page 84

\,""',

..
.

Case 5:14-cv-05336-EJD
Document 1 Filed 12/04/14 Page 85 of 105
t, ;;i
~

~"',It"'l~~,

It!' '., . _; );~'f


' ,r~\ili ")ll;'

~.I."\.=.hll.
... til
..../l11eJ
~fI
-, -""<i;_~/;

STATE OF CAlIFORNIA tausineas. Consumer Sef'Jices and Housing A.gency

GOVERNOR EDMUND G_ BROWN JR

DEPARTMENT OF FAIR EMPLOYMENT & HOUSING

DIRECTOR PHYLLIS W, CHNG

2218 Kausen Drive. Suite 100 I Elk Grove I CA 195758

800-884-1684 I Videophone 916-226-52851 TDD 800-700-2320

'VVYffl,dfeh,ca.govt email: contact.center@dfeh.ca.gov

December 05,2013

Daniel Delacruz
PO Box 1425
Salinas, Ca 93902
RE: Notice of Case Closure and Right to Sue
DFEH Number: 83946-38392-R
EEiOC Num ber:3 '7A~20~~1i:t~Iil~,,&i);~S~!jl;r:cilooj\?iilti;~bI)
Delacruz I State of California Committee of Bar Examiners
Dear Daniel Delacruz:
The Department of Fair Employment and Housing (DFEH) has closed your case for the
following reason: Investigated and Dismissed-Insufficient evidence. Based upon its
investigation, DFEH is unable to conclude that the information obtained establishes a
violation of the statute. This does not certify that the respondent is in compliance with
the statutes. No finding is made as 10 any other issues that might be construed as
having been raised by this complaint.
This is your Right to Sue notice. According to Government Code section 12966,
subdivision (b), a civil action may be brought under the provisions of the Fair
Employment and Housing Act against the person, employer, labor organization or
employment agency named in the above-referenced complaint. This is also applicable
to DFEH complaints that are filed under, and allege a Violation of, Government Code
section 12948, which incorporates Civil Code sections 51, 51.'7, and 54. The civil action
must be filed within one year from the date of this letter. However, if your civil complaint
alieges a violation of Civil Code section 51,51.'7, or 54, you should consult an attorney
about the applicable statutes of limitation.
Your complaint is dual filed with the.UnltE!.dStllcte$E~l!alEirhployment Opportunity
Commission (EEOC) .. YouMve.!ilrighttor~:lqu!iSt~~~P,;t6perforrhasublltantial
weight review of Qurnndings. Tfliilrequest rflustl)erol!\d~witlllr'l;rifteell(15) days of
your receiptof this .. nQtice.:.pursu.at\t.to.Goverr:1I"t)entCQ~!i!sSUgl1/1;21:!1.>5,subdivision (d)
(1), your right sue may hetoll.addunng thep~ll(jency,o~.m~~C'sre",ieWOf. yOUr
complaint. To seoutethisreviewty\:)u mUl;lt requestit ir1 writing. toti)e .State and.Local
Coordinator nearest you;

to

EEOC NorthemCalifornilli
450 Golden.Gate Avenue.5t~FlclorWest
P.O Box 36025
San Francisco,CA941oa"3661

1Exhibit A -11

EIii.oc S@uthEi/l'n California

ROYr.~.aIEe.dr~f BlHlding
255IllastT~mple.Ste.,4th Floor
. l.QsiMIWIQSi CA90012

'1
j

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 86 of 105

i!
;

..

Notice of Case Closure and Righi to Sue


December 5,2013
Page 20f 4

(415) 645-5600

(219) 894t100

You may file an appeal with DFEH which is a written request made to the District
Administrator for reconsideration of the decision to close your case. Your appeal should
include a 1) summary as to why you disagree with the reason; and/or, 2) any new
detailed information (e9., documents, records, witness information) that supports your
claim. If you appeal, the information you provide will be carefully considered.
Although DFEH has concluded that the evidence and information did not support a
findin9 that a violation occurred, the allegations and conduct at issue may be in Violation
of other laws. You should consult an attorney as soon as possible regarding any other
options and/or recourse you may have regarding the underlying acts or conduct.
Should you decide to bring a civil action on your own behalf in court in the State of
California under the provisions of the California Fair Employment and Housing Act
(FEHA) against the person, employer, labor organization or employment agency named
in your complaint, below are resources for this. Please note that if a settlement
agreement has been signed resolving the complaint, you might have waived the right to
file a private lawsuit.
Finding an Attorney
To proceed in Superior Court, you should contact an attorney. If you do not already
have an attorney, the organizations listed below may be able to assist you:

The State Bar of California has a Lawyer Referral Services Program which can be
accessed through its Web site at www.calbar.ca.gov or by calling (866) 442-2529
(within California) or (415) 538-2250 (outside California).

Your county may have a lawyer referral service. Check the Yellow Pages of your
telephone book under "Attorneys."

Filing in Small Claims Court


The Department of Consumer Affairs (DCA) has a publication titled "The Small
Claims Court: A Guide to Its Practical Use" online at of "The Small Claims Court: A
Guide to Its Practical Use" online at
http://www.dca.ca.gov/publications/small claims. You may also order a free copy of
"The Small Claims Court: A Guide to Its Practical Use" online, by calling the DCA
Publication Hotline at (866) 320-8652, or by writing to them at: DCA, Office of
Publications, Design and Editing; 1625 North Market Blvd., Suite N-112;
Sacramento; CA; 95834.

The State Bar of California has information on "Using the Small Claims Court" under
the "Public Services" section of its Web site located at www.calbar.ca.gov.

1Exhibit A - 21

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 87 of 105

Notice of Case Closure and Right to Sue


December 5, 2013
Page 3 of 4

Sincerely,

Maxwell Nwaopara
Consultant III-Supv
510.789.1058

cc:
State of California Committee of Bar Examiners
180 Howard Street 6th Floor
San Francisco Ca. 94105
State of Ca. Office of the Chief Trial Counsel
Susan Kagan
180 Howard St FI 6
San Francisco Ca 94105
Tanimura and Antie, Inc.
1 Harris Rd. Salinas
Salinas California 93908
Sayler Legal Service Inc.
12 Thomas Owens Way, Suite 100
Monterey Ca 93940
Julie Culver
240 Church St #320
Salinas Ca 93901
James Sullivan
PO Box 2119
Salinas Ca 93902
Mike Antle
1 Harris Rd
Salinas Ca 93908
Joshua Sigal
37779 ALTA CT
Fremont Ca 94536

1Exhibit A - 31

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 88 of 105

Notice of Case Closure and Right to Sue


December 5, 2013
Page 4 of 4

Richard McLaughlin
6705 Leon Dr
Salinas Ca 93907

Carmen Ponce
1 Harris Rd
Salinas Ca 93908

[Exhibit A - 4[

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 89 of 105

AMENDED

Jun 18,2014

Daniel Delacruz [part 1]


PO Box 1425
Salinas CA 93902
RE: Notice of Case Closure and RIght to Sue
DFEH Matter Number: 10 1129-11l865-R
Right to Sue: Delacruz [part 1)/ The State Bar Of California

Dear Daniel Delacruz [part 1),


This letter infonns you that the above-referenced complaint was filed with the Department of Fair
Employment and Housing (DPER) has been closed effective Iun 18, 2014 because an immediate Right to
Sue notice was requested. DFEH will take no further action on the complaint.
This letter is also your Right to Sue notice. According to Government Code section 12965, suhdivision
(b), a civil action may be brought under the provisions of the Fair employment and Housing Act against
the person, employer, labor organization or employment agency named in the above-referenced
complaint. The civil action must be filed within OOe year from the date of this letter.
To obtain a federal Right to Sue notice, you must visit the U.S. Equal Employment Opportunity
Commission (EEOC) to file a complaint within 30 days of receipt of this DPEH Notice of Case Closure
or within 300 days of the alleged discriminatory act, whichever is earlier.
Sincerely,

Department of Fair Employment and Housing

1Exhibit B - 11

.. tt, ..

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 90 of 105

AMENDED

Enclosures
cc; The State Bar Of California Vincent Au
The State Bar Of California Manuel Jimenez
The State Bar Of California Starr Babcock
The State .Bar Of California Susan Kagan
The State Bar Of California Cydney Batchelor
The State Bar Of California Allen Blumeuthal
The State Bar Of California Susan Chan
The State Bar Of California Lisa Cummins
The State Bar Of California Richard Frankel
The State Bar Of California Rachel S. Grunberg

1Exhibit B - 21

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 91 of 105

....

./

~,

'i..'\,

i.{,. ~.lilij'
~ ltiiH.
I

,~

I51"ATE'Jl" c.:;UfORN!4:

5u~'''_ Coc~um~' Sm~:a:>d ~!>ngAQan.:y

DEPARTMENT
DEPARTMENT OF
OF FAIR
FAIR EMPLOYMENT
EMPLOYMENT

2218 Kausen Dove, Suite HIO ! Eli-: Grove I GA I e5'7SB


aOQ-BS4--1B84 I fIT -SOO?o-J-232fi

&
& HOUSING
HOUSING

IVWW dfBlh}8,golo'

AMENDED

Jun 18,2014
Daniel Delacruz [part 2]
POBox 1425
Salinas CA 93902
RE: Nolice of Case Closure and Right to Sue
DFEH Matter Number: 101l29-1l6027-R
Right to Sue: Delacruz [Part 2] / The State Bar Of California

Dear Daniel Delacruz [part 2],

This letter informs you that the above-referenced complaint Was filed with the Department of Fair
Jun 18,2014 because an immediate Rigbt
Employment and Housing (DFEH) has been closed effective Jon
Right to
complaint.
Sue notice was requested. DFEH will take no further action on the complaint

This letter is also your Right to Sue notice. According to Government Code section 12965, subdivision
(b), a civil action may be brought underthe provisions of the Fair employment and Housing Act against
tbe
the person. employer, labor organization or employment agency named in the above-referenced
complaint. The civil action must be filed within one year from the date of this lelter.

To obtain a federal Right to Sue notice, you must visit the U.S. Equal Employment Opportunity
Commission (EEOC) to file a complaint within 30 days of receipt of this DFEH Notice of Case Closure
or within 300 days of the alleged discriminatory act, whichever is earlier.
Sincerely,

Department of Fair Employment and Housing

IExhibit B -

31

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 92 of 105

AMENDED

Enclosures
cc: The State Bar Of California Larry Sheingold
The Stale Bar Of California Sean McCoy
The State Bar Of California Jayne Kim
The State Bar Of California Donald Steedman
The Stale Bar Of California Bill Stephens
The State Bar Of California William Shaffer
The State Bar Of California Richard I. Zanassi
The State Bar Of California Randy Difuntorum
TIle State Bar Of California Lauren McCurdy
The State Bar Of California Andrew Tuft
The State Bar Of California Debra Lawson

Exhibit B -

41

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 93 of 105


U.S. EQUAL EMPLOYMENT OPPORTUNITY COMMISSION

EEOC FCfm 161 (11109)

DISMISSAL AND NOTICE OF RIGHTS


To:

Daniel Delacruz, Sr.


P.O Box 1425
Salinas, CA 93902

From:

San Jose Local Office


96 North Third Street
Suite 250
San Jose, CA 95112

On be/lelf of person(s} aggrieved whose identity is


CONFIDENTIAL (29 CFR 1601. 7(a/)

EEOC Charge No.

EEOC Representative

Telephone No.

550-2014-01115

Harry R. Geise,
Investigator

(408) 291-2623

THE EEOC IS CLOSING ITS FILE ON THIS CHARGE FOR THE FOLLOWING REASON:

D
D
D

The Respondent employs less than the required number of employees or is not otherwise covered by the statutes.

Your charge was not timely filed with EEOC; in other words, you waited too long after the date(s) of the alleged

The facts alleged in the charge fail to state a claim under any of the statutes enforced by the EEOC.
Your allegations did not involve a disability as defined by the Americans With Disabilities Act.

discrimination to file your charge

[]J

The EEOC issues the following determination: Based upon its investigation, the EEOC is unable to condude that the
information obtained establishes violations of the statutes. This does not certify that the respondent is in compliance with
the staMes. No finding is made as to any other issues that might be construed as having been raised by this charge.

The EEOC has adopted the findings of the state or local fair employment practices agency that investigated this charge.

Other (briefly state)

- NOTICE OF SUIT RIGHTS (See the additional information attached to this form.)

Title VII, the Americans with Disabilities Act, the Genetic Information Nondiscrimination Act, or the Age
Discrimination in Employment Act: This will be the only notice of dismissal and of your right to sue that we will send you.
You may file a lawsuit against the respondent(s) under federal law based on this charge in federal or state court. Your
lawsuit must be filed WITHIN 90 DAYS of your receipt of this notice; or your right to sue based on this charge will be
lost. (The time limit for filing surt based on a claim under state law may be different.)
Equal Pay Act (EPA): EPA suits must be filed in federal or state court within 2 years (3 years for willful violations) of the
alleged EPA underpayment. This means that backpay due for any violations that occurred more than 2 years 13 years\
before you file suit may not be collectiblti.;--."

Endosures(s}

cc

(Date Mail.d)

TANIMURA & ANTLE, INC. ET AL


Attn: Director of Human Resources/Personnel

1 Harris Road
Salinas, CA 93908

1Exhibit C -11

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 94 of 105

/'

U.S. EQUAl EMPLOYMENT OPPORTUNITY COMMISSION

eeoc Form 161 {1 1109)

DISMISSAL AND NOTICE OF RIGHTS


To:

Daniel Delacruz, Sr.


P.O. Box 1425
Salinas, CA 93902

From:

San Jose Local Office


96 North Third Street
Suite 250
San Jose, CA 95112

On behalf of person(s) aggrieved whose identity is


CONFIDENTIAL 129 CFR 1601. 71a

EEOC Charge

No.

5502014-01114

EEOC Representative

Telephone No"

Harry R. Geise,
Investigator

(40812912623

THE EEOC IS CLOSING ITS FILE ON THIS CHARGE FOR THE FOLLOWING REASON:

D
D
D

The facts alleged in the charge tail to state a claim under any of the statutes enforced by the EEOC.
Your allegations did not involve a disability as defined by the Americans With Disabilities Acl.
The Respondent employs less than the required number of employees or is not otherwise covered by the statutes.

o
m

Your charge was not timely filed with EEOC; in other words, you waited too long after the date(s) of the alleged
discrimination to file your charge

The EEOC issues the following determination: Based upon its investigation, the EEOC is unable to conclude that the
information obtained establishes violations of the statutes. This does nol certify that the respondent is in compliance with
the statutes. No finding is made as to any other issues that might be construed as having been raised by this charge.

The EEOC has adopted the findings of the state or local fair employment practices agency that Investigated this charge.

Other (briefly state)

NOTICE OF SUIT RIGHTS


(Se8 the additional information attached to this form)

Title VII, the Americans with Disabilities Act, the Genetic Information Nondiscrimination Act, or the Age
Discrimination in Employment Act: This will be the only notice of dismissal and of your right to sue that we will send you.
You may file a lawsuit against the respondent(s) under federal law based on this charge in federal or state court. Your
laWSUit must be filed WITHIN 90 DAYS of your receipt of this nolice; or your right to sue based on this charge will be
lost. (The time limit for filing suit based on
an a claim under state law may be different.)
Equal Pay Act (EPAI: EPA suits must be filed in federal or state court within 2 years (3 years for willful violations) of the
alleged EPA underpayment. This means that backpay due for any violations that occurred more than 2 years (3 yearsl
before you file suit may not be collectible.

@-3t?-/1
Enclos1Jres(s)

(Date Mailed)

cc:

SAYLER LEGAL SERVICE, INC. ET AL


Director of Human Resources/Personnel
12 Thomas Owens Way
Monterey, CA 93940

1Exhibit C 21
- - - - _ ...._-._-_ ... _--_..

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 95 of 105

U.S. Department of Justice


Civil Rights Division
NOTICE OP RIGHT TO SUE WITHIN 90 DAYS

CERTIFIED MAIL
20143371

950 Pennsylvania Avomrc. N. W,


Klllv:n Ferguson. BMP, PHB, Room 4239
Wlishingion. DC 20530

December 04,2014
Mr. Daniel Delacruz, Sr.
P.O. Box 1425
Salinas, CA 93902
Re: EEOC Charge Against State Bar of California, et a!.
No. 550201401055
Dear Mr. Delacruz, Sr.;
Because you filed the above charge with the Equal Employment Opportunity Commission, and the
Commission has determined that it will not be able to investigate and conciliate that charge within
180 days of the date the Commission assumed jurisdiction over the charge and the Department has
determined that it will not file any lawsuit(s) based thereon within that time, and because you have
specifically req~lested this Notice, you are hereby notified that you have the right to institute a civil
action under TitkVII of the Civil Rights Act of 1964, as amended, 42 U.S.C. 2000e, et seq., against
the above-narned respondent.
If you choose to commence a civil action, such s~lit must be filed in the appropriate Court within
90 days oryour receipt of this Notice. If you cannot afford or are unable to retain an attomey to
represent you, the Court may, at its discretion, assist you in obtaining an attomey. If you plan to ask
the Court to help you find an attorney, you must make this request of the Court in the form and
manner it req~lires. Your request to the Court should be made well before the end ofthe time period
mentioned above. A request for representation does not relieve you of the obligation to file suit
within this 90-day period.
The investigative file pertaining to your case is located in the EEOC San Francisco District Office,
San Francisco, CA.
This Notice should not be taken to mean that the Department of Justice has made a judgment as to
whether or not your case is meritorious.
Sincerely,
Vani ta Gupta
Acting Assistant Attorney General
by

cr:::j~
~

L. Ferguson
Supervisory Civil Rights Analyst
Employment Litigation Section

IExhibit C - 31

av-

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 96 of 105

' .. lip. 22. 2000 [0:46AM


.. '.

TAN1MUH & ANTLE


t :

P. 22152

No. 3626

~-'

MUTUAL SE'ITLEMENT AND RELEASE AGREEMENT

This Mutual Settlement and. Release Agreement (the "Agrtti\\ellt'1 is entered into by and
between Damel Oe La CIilZ (''l'laiotift',), 011 the one hand, and Tanimura 8i Antle, Inc, a
.
California Corporation, (together with itllllffiliates, owners, olicers,.di=tors and employees
being hetcinafler collectively refetred to a.3 "TAl~), Mib 'Antle. an individual. and Allie Padgett,
Sr" an individual ("Defendants,,) on the oilier hand. (plaintiff and Dtfendants herein ue '
eollectiv!ly rcfetred to as the "Parties,,).'
A

RECITAlS

A.
WHEREAS, Plaintiffwas emplQyed by TAl from on or about April 9, 1988 to on
or about July 8, 1996i

B.

WHEREAS, on. or about July 8, 1996, TAl terminated Pla.intiff's employment;

C.
WHEREAS, on lilly 10, 1993, Plajntifi commenced. an action against Ddecdmts
in the Superior CQlJl'I Qf!he County o!Montere)', Case NUIll'ber M~802 by ruing a complaint
alleging ~ causes ofactio.a, 1Ild Defendants have fUed In answer tel the ~mpl&!nt denying

th! all~tions tbcreln;

D.
'WHEREAS, Defendants claim that, sicc.e Plaintlff's termication by TAI, Plaintiff
bas trespassed. 011 the leal property ofDefc:nclants, defamed Defendants, cast De!/:ndant.! in a
false light, sought a. boycott afTAl's business and commi~ slander and various libels, which
libels have b= recently republished by Pla.intiff, Plaintiff however denying these claims by
Defendants;
E.
WHEREAS, Plaintiff and Defendants desire to settle. on mutually alJIceable
terms, 1.1\ actions :md claims between them; and
.

F.
WHEREAS, Plainliffand Defendants have pursued discussions concerning the
possible resolution of said actions and the claims in order to avoid. incurring Iht mutual
inconvenience and I!Xjlcnse oilitigation Uld, lIS a ICsult or such discussioll$, have reached
mutually agreeable terms for the rC5QI\ltions oftlteir respective actions and daims.
NOW, THEREFORE, in consideration oithe ioregoing premises and oflheirrespc~llve
and mutual obligations and co=itments herein. the Parties do heteby covenant and aglee with
e~d\ other as follows:

t~,

.. _ ,....... , .......' ...... 10""'.1 ... ...- _ _ .. _ _ _

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 97 of 105

.'.' ,IIi" 2,2,

20~O_

10:47AM

TANIMURA &ANTLE

\ . J

No, 3626

p, 23/52

AGRl$MENT

'.
a.
SimultaJieously with the execution of this Agr~enient, Plaintiffhas
deliv~red to Harrat &. Linker, Defendmt' 5 counsel. a dismissal:with ptejudice' of the enfue action

Number M 40802 and any olhcr actions or proceedings py Pl~agaimt Defendants (the
"Dismissal"), Said Dismissal haA been reviewed'and approved as to fOIDl and i1lbsUnce by
Plaintiff's attolllcy, Brad Christopher Holbrook, md is in a Iorm ~dy for filing by Defendants'

co\lnSel.

,,- -

-,

'b.
COIl~!,Il:rently with delivery of the executed Di!missal wtth pteJ udi~ and
this AtreclI1ent, Defendants shl\ll deliver to PlaJnliff's attorney, Brad Christopher Holbrook, fot
delivery to Plaintiff, a cb=k from TAl ill the mount of'Fif'ty 'Ihousand Dollars ($50.000),
paYAble jointly to Daniel Da La. C.uz and Brad Christopher Holbrook, as full compensation and
satisfaction for all thc allc3c!d damages Stt fcnh in the <lmplaJnt for damageS in M 40802, and
all other claims 2.SSelUd or unasserted of an'J type by Plaintiff' against Defendants and any of

them;
c,
Defendants exeeuted this Agrecment ;md deUvered .. copy thcrcofto
Plaintift"s attorney, Brad Christopher Holctook.

d.
Defendants will proce~d prompuy to file the Distillssal wi1h the Co~
ending the civil matt& :filed against Defendant5-

c.

Each party shall bear his, or its own costs and attomey3 fees arising from

this action.
'!he Parties agrees to camp ly with the eXllress p!'Qvisicl\.!! whicl!.
:~C(;tively petlaining to lllem in Paragraph 4, herein.

f.

2.

Reluse of Claims,
a.

P!ahJtiff's Release,

i.
Plalnrlff, on behalf of himself and his agCl'lts, I>Ssociates, .
r~prcsentatives, predecessors, executors, attorneys, administratOrs, successOr!, beneficilllies, heirs
and assigns, and arty llerson acting by, mough, under or in concert with him. haeby releases me!
for~ver discharges DefendantS and ea~h oflheir respective beneficiaries, heirs, successors,
assigns, parents, officers, directors, shareholders, owners, affiUaIe$, paMers, associates,
consl.11!lU1!$, representatives, employees, agents and attorney S, past and present, and any person
acting by, though, under or In concm witll them, from any and all claims, demands, causes of
action, costS, e:qle!\Ses, damages, losses, iudgm~nts, orders and liabilities of whatever kind of
, ....... _ '.. "'-'IJ"I-tI_ .. \ot-.''''' ..

.IU.OI_ ... __ _

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 98 of 105

/ 'May, 22, 2000 IO:47AM

TANIMURA & ANTLE


\,J

No, 3626

p, 24/52

nat\lre, in law, equity or otherwise whether nowlmown or unknown, vested or contingmt,


suspected or IlJlSUSpected, and whether related or umclatcd to !he subject matter of the, claims,
rcfleeted in Plaintifrs actioll, Case Number M 40802, Wllicb. Plaintiff'hllS now or ever M.d, ever
claimed to have had, or hereaftetmay have against Defendaots Slld cAh ot'them and their
respective beneficiaries, heits, silee~ssors. assigns, parents, officers; directors, shareholders,
owners, a:ffiljates, partnCr.l, assodates. cOl1Sllt1ants, represelltlltives, employees, agents 8lld " ,
attomeys, past orpresmt, 8lld anYllersOIl.8.~g'oy, ':hcu~, UIlderor in eoncertVr'ith. them,
arising Q\1t of or related in any manner whatsoever ~ Pl~s employment)lm TAl; provided"
how,vtt. that UlisAgreement does not rclw~ or di:>clw'gc ~ Panics from. ~ respective
:
a bligationj WIder this A.greemeJ1t
,

ii.
Plaintiff acknowledges that he has been advised by legal counsel
and is familiar with California Civil CodeSeclioA 1542, Whlc.hIeads as fallows:
A GENERAL RELEASBDOES NOT EX'ID!D
, TO CLAIMS WHICH IRE CREDITOR. DOES
NOT KNOW OR. SUSPEcr TO EXIST IN HIS
FAVOR. AT THS TIME OF EXECU'ID'lG THE

RELEASE, WEICH lf KNOWN:BY HIM MUST


HAVE MA'fERIALLY AFFECTEP BIS
SE'ITLEMENT WJlR TIm DEBTOR.

Plaintiff, b!ing 'WIle of said Code S~on, HEREBY .


EXPRESSL'Y WAIVES />JIT RIGHTS HSMAY HAVE THEREUNDERAS WELL AS
UNDER AllY OTHER STATUTE OR COMMON LAW PRINCIPLE WlTH A SIMILAR.
EfFECT. PlaiDtiff' agrees that this full release otbOW'll and Ulllalown claims applies in any
juri$diction wlJere an action or claim inconsisteIlt with w J.,i~ might be filed, notwithstmding
the existence in $uchjurlsdiction ofa sutute simillil to section 1542 cf1he California Civil Code.
iii.
PlaintUl fully understands and agrees that the releaSe ofDefen.dants
contaitled in 1his Agreement includes, but is not lUnited to, all contract, tort, or personal ini'JIY
c;Wms, all claims for wages, stock opuom or any other 'ome1i.t incldent to Plaintiff' 5 emlllOYment
with TAI, all clallJl$ based on my legal restrictiooa lipan TAl's light to \em:!.inate Pla.intifrs
employment at will, and any other state, fed.m1 or local laws or r~la1iOllll of any !cind, whether
acimjnjsfntive, rcgulatoI1. statutCt)'. or deQisionaL
administrative,

Iv.

"

"

"

__

/'wooIl , _ , ..

Plaintiff understands lhat there are various sta'te, !edera1, and local
lal'lS that prohibit employment discrlmination on the basis of ngc, sex, n~e, color, national
Qrigirt, tcligiQn, hand\eap, memcal condition, veteran Status, and. other protected ctltegorles and
that these laws ate enforced lh!ough the E~ual Employment OppOrt\Ul.ity Commission, the U.S.
Department of Labor, and the Califomla Department of Fair Employment and HouslIlg. Plajnliff
intends to and does give up, release, and forever waive any and all rights Plaintiff may have
againSt. Defendants under these laws 01' any other law!,
_ _ _ _ __

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 99 of 105

'. .Ma,.
',Ma", '.22.
22, 2000
. . lO:47AM

UNIIlURA & ANTLE

No, 3626
No.

\'.,

P.p, 25/52

"

v,
P\aUJ.tiffreprcsents and warrants that he bas the sole right and
exclusive authority to cj(eeutc lhls Agreement and that be bas not sold, IISSigned, transferred,
conveyed, or otherwise disp~scd of er.y cl;im or demand, or any portion of or interest in any
claim or demalld, roanng to any matter cOl/cred by this Agreement. Plaintiff agrees to indemnify
and bold pefel!dants hannless from sny claim, demand, controversy, damage, debt, llability.
account, obligation, cost, expen.se, lie:o, action. 01' cause ofaction (mcluding the payment of
iUtorneys' fees and com actually mcurred whether or not litigation is commenc'ed) oased on or
arising OUt of any such actual or ptlt]lortcd sale. assigwnemt, transf~ IJt, conveyance.
,

b,
b.

Defendants' Release.

i.
Defendants. on behili of theJDSelves and 1heirrespecuve &gmt!,
associates, representatives, predec:esson. executotlS, littol'lleys, ac!mini&t!aIQrs, successors,
bcneficia:ie~, heirs and assigm, and any perscn acting by, tboueh. under er mcouc:crt with them,
hereby release and foreVer dische:ge Plailltiffanci his beneficiaries. beirs, SUCl:cssors, assif;!l8,
associates, cOl1SUitan'l3. reprt8!l1tauves, ageuU and attorney 5, past wi pte3ent, and any penon
actiDg by, thouih. under or in concert with them, !i'om any a:nd all claims, dem.and.!, causes of
action, costs, expenses, damages. losses, judgmen'l3, ofder,s
ofder.s and liabilities of whatever kind of
natlJre, in ~w, equity or othetwise whetlu:r now kIiown or \ll:IknQmI, vested or contlni~nt,
suspected or unsu.speeted, and whether related or unrelated to the subj cct mailer of the claims,
reflected in Plaintifi's action. Case Number M 40802. which Defenllant! have now or ever had,
ever claimed to ha.'1e bad, or hereafter mP:J bave ag;jnst Plabuifr and hl.! respective benmiciaries.
heirs, SlXcesSOn., assigns, associates, cOllSllltants, repres~ves, agents am! attorneys, past or
ptesent, and my penon actiI!g by, thousJt, undcror in concert "I'Iith thelll, arising out of or related
il1 any manner whatsOever to Plaintiff's CDlployment with TAl: ptpyjded. however.lhat this
A&rectnent does lIot release Cit 4lscbarge the Parties from Illeir respective coUgations under th!$
Agrcement.

-----------_ii._....DefcndanucknoYdg4ges
--------------.:ii._....DefcodanucknoYdg4ges that they- ba~,bccn adviscdJlyJ<;gal
______ _
counsel2l1d are f:unillar with California CiVil Code Section ~S41, which reads as follows:
A general release does oot
not extend to claWs wh!~h
Ille cre4itor does not know or suspect to eldst in ~
favot at the lillie Clf clcecuting the release, which if
known b)' him must have materially afi'ec.t!d his
setTlement with Ille debtor,
Defendants, being !WllIe of said Code Section, HEREB Y
EXPRESSLY WANE ANY. RlGHTS TIm'( MAY HAVE THEREUNDER AS WELL AS
UNDER ANY OTHER STATUTE OR COMMON LAW PRlNCIPLE WITH A SIMILAR
u.nXnown,c\aims applies in any
EFFECT. Defendants agree !hat this fullrcltMc of known OJ.ld u.nXnown.c\aims

'"\,.001

.~I"

1..... 1.,-...'0..

o:".c..o .,..... ",, _ _ _ "'_.....-~

- - - _ . - -.------------.--

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 100 of 105

,.1 . Jla.y.'22.

20~~

TAlflMURA & ANTa

10:48AM

r-

<

"

'.,

No, 3626

p, 26/52

jurisdiction where an action or e!.ai!l1 Lnonsistent with the release might be flled, notwithstanding
the existence in S\len jurisdiction of a StaP.llC similar to section 1542 of the California Civll Code.

'.
Defendants fully understaIld and agree that the release contained in
this Agreement iIieludes, but is nat limited to, all contract, tort, or personal.injUIy claims, ~ij
claims for wag~, stoek options or any other benefit i,neident to Plaintiff's employment '-0!h TAr,
and any other state, federal or local laws or regulations of any kind, whether adminislrative,
regulatoryI ru.tutory, or dc~isional.
iii

.
lv.
Defendants represent and wamUn that they have the sole right and
exclusin a\lthority to execute this Agrc~ent 011 their respective behavC1 and that
have not
sold, usigned, transfen-ed, conveyed, or otherwise disposed of lilly daim or d~d, or any
portioll of Or interest in my claim or clc:mand. relatmg to any lmtter covered by this Agreement
Defendants agree to indcmni1}' and bold PlaintiiIha:nnIcs$ from my claim, demand, controversy,
damage, debt, liability, acount, obligation, cost, expense, lien. action. or c.a.use of action
(including the payment of atlorncys' fees anel costs actually incurred whether or not litigatiOll is
commenced) based on or arising out of any S\ldl actual or purported sale, assignment, transfer or

they

~on.,.eyt..1ec.

3.

No AdmIssion orLillbilitv.

The consideration provided for herein Is being cxc.hanged solely for the purpOS! of
purchasing pe.ace and preventing involvcrtlcnt in protracted and costly litigation based upon
disputel1 claims. Neither the exchange of SUGh consideration, nor anytlUng comalned herein,
shall be taken or collS1rued iQ be 31 any tlme or pIaU an admission on the part oithe Parties of
any of the claims alleged or aOlQ\IIlts cJalrc.ed by the Parties, and Ci.:h of the Pan1~ expressly
deny nny such clahns or amolllllS claimed.
4.

Additional Consideration.

.- - - - - .
IbTIUUes1i11!'6"yadamwle<lgenml-agred-to-compiy-with-me-foUowing1enns-Ibel'UUes1i11!'6"yadamwle<lgenml-agred-to-compiy-with-me-foUowing1enns-as express conditions for entering into this Ai!'umcn.t:
With respect to the Internet website which Pla.il!tiff has crealtd and
manages, whelh" directly or through othe~, which weQsite is identified as "BOYCOtt TA" and is
IOiied with AOL and oiherv.ise referred to as "memberuol.comJBOYCOTTA," as well as any
other website pertaining 10 or rderencing Defendants or the Boycott TA websi1e (all such
w!bsites, together with any chat rooms, list serve or other Internet, c\ct!:(onio or h.ard-copy
publishing medium in which infom1alion involving, reflecting, refening to or llcrtainlng 10
Defe!l~ts, or my oithen!, or their reSllective famUics ~d affiliates, or any present or future
employees, omc~rs, directors, owners, a~ents, attorneys or other representatives of TAl or any
cntily own~d Ot eonuolled by any member of the Tanimura or Anile farnilie~, being hereinafter
referred to as the "TAIReI3ted Web,ltes"), Plaintiffwill close down md will not m.lnt:J.in any
a.

,~

, _ ,.. '-J .......... r-.""o..\U

_ _ _ _ _-

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 101 of 105

." :iI,Y. 22. 2000

10:4BAM

nNIMURA & ANiLE

\,,,

No. 3626

P. 27/52

TAI-Related Website, and will further cease a:nd d~ist from disseminating further inforznation
about Defendants, their families, heirs, ~sjgn, agents, and employees of Defendants as well as
other per.;ODS already named. ir. MY TAI-Related Websit~ including, but not limited to, Bob
Allt1=, Rick Antle, Mile! Ande, Allie Fadgett. Sr., Allie Padgett, Jr" RQ)' Gay, Frank Garcia,
Bobby Calderon, James Cobb, ellc!iar Romero, Fred Call1ltay, W~yne Wooten, 10e l<Ii.ne, Joo
Benitez, Kenneili Lee Antle and Rick Hany,
Defendants agree not to initiate an Interne! website referencing Plaintiff or
his kc.<l\llll. fmlly memben. DefClldants further agree not to disseminate infctmation to the
public by other mems regarding Plaintiff, his family knov.m. mC!Dbers or agenr.s. .'
'"
b.
To avoid any physical or verbal a1t=1ioli with Defendants, PlBilltiff .,
agrees to keep himself physically removed frOrl1 De!endants, ~ persODS IlJ!lW:! in my TAI.
Related Website, their known family membus, employees, and agents. ConslS'!ent with tho
desire to avoid anyphY5ical or verbal altemtion with. Plaintiff, Defendants agreHO keep
!helI\Sclves llhysice!ly remo1(ed from PlainIifl'. his mown [wly mcmb~, IIId agents.
c.
Pla.intiffa&recs not to communicate by tc:lcpbone,lcttcn, volce-mai!,
electronic commumoation or s:rJ other mWlS with Defendants, all persons named. in any TAl.
Related Websi1I:, ~eir knoWII family members, employeu, and aaelloU, except as may be required
b)' this AgrecmCllI, in the ord.!!!aIy coune o!busiDess 01' by laW. Defendants agree not to
COp1m'micate by WcpnollC, letters, voice-mall, electronic tornmunica:tlon ot my other mean!
comm'micate
. with p~ his !mom:! family men1bcn lind agents, ucept 3$ may bo required by this
Agreement, in thc ordinary eourse of business or by Jaw.
d.
Plaintiff agrees to ceas~ ilrtd desist from any harassment of the Dd'endants,
all persom named in any TAIRdated WebSite, their lmo'Wn family members, cmployee3 IIlI.Q
agents. Defendants agxee not to harass Plaintiff, his known famlly members and agents.
~.
Plaintiff will cease and desist all fu:1her mtries onto the prop~ of the
-_.J.,.Defu!dants,~LperSOll!.namcd1n..an't-TAH~;lated. Website, their known fami1'tE?-embCE.SL _
__.....__ ..
- - -_..J.JDefu!dants,.alLperSOll!.namcd.in..an't-TAH~;lated.
employees and agents. Defendants a.gree llDt to enter onto f'laintif's private property.

f.
Plabltiff \\Iill not enter the prctniscs ofTAI or any of its affiliates,
subsidiaries or other businesse:s except a.:! required by Jaw,
g,
Plailltifi'1Hil1 caase 1nd desist from taking and publicizing photographs of
DefendantS aJld thdr respeetive resid!ncC$ and will c~ase ilrtd desist nom tiling and publicizing
phQtograplu QfDefendants' known family members, emplo),f1.es, agents and all persons nam~d in
any TAl-Related. Website, including meir known family members. Defend1Jlts agree not to take
or publicize photographs ofPlainlilf, his residence(s), or his known fumiJy members.

'~11_'._I_""_"",_"Loo"'

___ '-- __

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 102 of 105

, . ,
.,' . May. 22. 2000

10:~8AM

fANIMURA &ANTLE
i

No. 3626

P. 28/52

h.
Plaintiff will not apply for re-employment or othexwise seek. to be rehired,
employed or reinstated by TAI. or any of its affiliates, agents, employed, subsidianes or Qther
ousillesses.
The pro'li.ions contained in this ?aragrap1l4 are hereby stipulated to have the full
force and effect of a Coun r~g order. Violations of any of\h!!Se terms may result in an
Order To Show Caus~ before a Court of law and such !e.tms milt be en:fo~d by CO\lrt contempt
order.

5.

R!present2t!On! bv COtlll!el.

'.

TIle Parties acknowledge that they hilve been represented by legal counsel ohheir
Owtl choice !brollghOU! all of the Il!gotiations which pr~ed the exet:1ItiOIl ofthh Agreemlmt
and that they have executed this Agreement with the COllSCnt and ollll\e advice of NCb. legal
counsel. The Parties fi.trthtt acknowledge thaI they and their counsel have had an adequate
opporrunity to make whatever investigation or inquiry they may de= nccessazy or d~5irable in
connectioll with the subject matter oithis Agreement prier to the =den bereof and the
delivery and a~ptance of the comlderatioll specified berem

6.

~ffed

efAereement.

!his Agreement shall bind and inure to the ben!fit of the Parties, and each. of
them. their agents, officers, directors, employees, eonsulTl!Ilts, 5ubsidiaries, parlmt corporations,
affiliates, ~socia1c!, repre$enta!ives, heirs, predecessors, su~es$Qrs, and assigns.
7.

Entire Agreelllent.

!his document contairt6 thc entire agreenltllt and understanding concemiDg !he
subject matter betWWl the Parties and supersedes and xeplaces all prier negotiations. prOpOsed
agreements Md agreements, written and oral. The Parties acknowledge thunone of the Parties,
their agents or attorneys hllve made any promise; Tepm~tion""I'-wamnty"whatsoever,-l!XpIess----
or implied, not contained herein eoncerning!he Nbj~t /lllItter h=~ to induce the Parties to
execute Thill Agreement, and acknowledge that the Parties have not executed this A~eemcnt in
reliance 011 ally Nch pronllse, re:preslmution ot warranty not contailllid herein. This AgreemeiU
is the product ofnegotiatioD.$ between the Parties_ Hcnce, the Parties waive Civil Code Section
1654 ccncemi:cg My uncerWnty or ambiguity of interpretation.
8.

Action! to Enforce This Agreement.

a.
The terms of this A~ement may be enforced by Court action by the
Defendants, or their agents, servants, or assigns. It i~ stipulated that a breach oftbe provisions
contained in Po.rograph 4, herein, will create irreparable damage enlilling DefendantS to
injunctive rellef should such breach(cs) of this Agreement be proven.
'~I._'-_l~I_

.. Lo"'.""" ___ "" _ _ ""

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 103 of 105

,; 'Mid2, 20~Q 10 :49AM

7ANIMURA &ANTLE
'

.~ l

No, 3626

'

p, 29/52

b.
This Agreement and the matters related to !he dispute 5ettl~ hereby shall
be governed b)' and COnstI'Ued in accotdanc.e: with tho laWs of the state of California. In the event
any provlsion of this A&reement or 1he application of any SIlch p~vision shall be held by a
tribunal of competent jurisdiction 10 the contrary to law, then the rCl!'laining provisions of this'
Ag.-eement shall remain in full force and effect EachParty waives any judicial interpretation of
the Agreement which would create a presumption against the other as a result of its having
drafted any provision of the Agreement

c.
In the event thal any of the Parties shall bring any action orpl'Oc~g in
collJlection with this Agretlnent, the pre.vailing party shall be entitled to recover a.s a part of such
action or proceeding its rea50JIable attorneys' fees and COIllt costs.
',
9.

Confidential!tv.

a.
Plaintiffaclcnowledscst understands lind agrees that during the course of
his employment with TAt be has bad access to infonnation and data peml.ning to T"AI, its
owners 1IIld its businessd, whleh mfonnation includes software 6nd other eotnputer-related
property, and all of which infonllation is eonfidential and proprietary to TAI (the 'Company
InfolIllation"). PlainillIcovemnts and agrees thzlh~ will at all times keep the Company
ImolIlla.tion private and confidential and will not divulge the same to any penon, finn, entity.
ageney or body, exeept as COlllpeJled by legal proCC~3Cl1. and Ihen oIlly ~ar notification to TAl
(tllrougb. its Director ofHuma4 Resources), which shall thereupon b.ave Ihe right, a.t its COst alld
eJqlem!, to contest such c.ompeUcd disclosure.

b.
The }lwes ac:knowlcdge and agree lhallhe provisions of this Agr~ent
and its existence are strictly confidential as between Plaintiff and Ddendants. Plaintiff and
Oefendants agree that the tCllll, 'Company InfO\1lllltion, as used herein, includes this
Agreem~t, it!l existence, andiu provisiol\S. Accerdingly, lhe Parties agree to keep this
Agreement. as well a.s its existence and provisionS, strictly collfideJltial and further agree net to
disclose the same to any person. titm, entity, agC1lcy or body except as otherwise contemplated
and pennittcd in this Agreement. The Parties acknowledge !hat disclosures through third parties
by pUblication, media or el~tronic diuemillation m:e all prohibited means of disclosutC. As a
limited exccption, PI,intiff and Defendants underStand and agree tilat they may discuss the tenns
and conditions of this Agreement on.a need.to-know basis with immediatei'amily members and
financial, legal and talC advison so long as the intended recipients are infoImeQ of and IIgm\ to
abide by confidentiality and enio!t.c:Illel!t proviSions of this Agreement as a condition of

d.isclosure.
1/

fI
1/
lUoa.! '.I-01.u..fl.J,,,...,I_:..'''t ......... _ - - - - _ _

,'""".....

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 104 of 105

, ~ .. ~ilY.:z2. 20~O 10: ml{

TAN1MURA &ANTL~

No. 3626

P. 30/52

C(?unterp~rts.

10.

TIlls Agreement may be e~cuted in an)' number of countcIl'artS, each ofwruch


shall be deemed to be an original and all ofwhich shall constitute one and the same agreement.

AGREED 'to BY TIIE. PARTIES as of the dates set forth below.


Dateci:

5 -I q ... q 9

,1999

pated:_S,,---,-/...:-7
...!,1_ _"1999
pated:---.:S"-....../..:-7-.:;'
-.:r...:..1_~I,
i:lat~d:__~_-A-_I_~
~_-.4-_I_~_
i:lat~d:'
__
_

...-J.
..-J'

Dated:

'1,'",1 ...... r

S"'I~ >t~

_/ot1'~I_,.'

MIKE ANTLE

1999

CARMEN A. PONCE, Vice President


TANiMURA & ANTLE, INC.

,1999
.1999

..... flft ... _ _ _ I. _ _ _

Case 5:14-cv-05336-EJD Document 1 Filed 12/04/14 Page 105 of 105

.
.
. - .1(11: 22.,2000

[0:49AM

iANIMURA & ANTLE

"

No,3626

P. 31152

REVIEWED AND APPROVED A.S TO FORM AND SUBSTANCE:

---",)f-I.:...I+7'_ _-,. 1999


Da~ed: _ _---";)i-I.1-I.,t..7'

HAR1U.Y & LINKER

By:---,=k~')
=cO=.::.!::..?.:....t:;.
.=.::.=?.:....t..:;.
BY:'----.-\ok='
=.'
kJ~_
CHRISTINE BALBO REED, Esq.
for Defendants.
TANIMURA & ANTI.E, INC.,
MlKE ANTLE, and ALLIE
PADGETT, SR.'
Attam~s

Dated:_=S~11-7_1f-f----', 1999

,wtin'lCES
F ICES OF BRAD C. HOLBROOK

Dated:_=S::'11-7_,

.
BROOK, Esq.
Attorney fQr Plaintiff,
DANIEL DE LA CRUZ

r""""'_""-""''''-'_~I<",-.l~

_____ _

10

Case 3:16-cv-00022-TEH Document 2 Filed 01/04/16 Page 1 of 14

Louis Liberty, SBN: 147975


LOUIS LIBERTY & ASSOCIATES, a PLC

553 Pilgrim Drive, Suite A


Foster City, CA 94404
Tel: (650) 341-0300
Fax: (650) 403-1783
Attorneys for Respondent, Counter and Cross-Claimants
U N I T E D S TAT E S D I S T R I C T C O U R T
NORTHERN

DISTRICT

CALIFORNIA

C a s e N o . : 1 6 - C V-

In Re:
LOUIS

OF

A.

LIBERTY

Respondent.
LOUIS A. LIBERTY, an individual;
MICHAEL Z. TUN, an individual; ANNETTE
LIBERTY, an individual; KATHY DALY, an
individual; JIM ROBICHAUD, an individual;
HAN Y. SEO, an individual;

and, on behalf of all others similarly situated,


COUNTER & CROSS-CLAIMANTS,

COUNTER

&

CROSS-COMPLAINT

F O R :

1) Deprivation of Civil Rights Title 42 US Code 1983;


2) Conspiracy to interfere with Civil
Rights - Title 42 US Code 1985;
3) Computer Fraud and Abuse Act Title 18 US Code 1030(g);
4) Trespass to Chattel;
5) Negligence; and,
6) Negligence per se.

THE STATE BAR OF CALIFORNIA, a

California Public Corporation;

R.38 - JURY TRIAL DEMANDED

JAYNE KIM, an individual; JOSEPH R.


CARLUCCI, an individual; GREGORY P.
DRESSER, an individual; ROBERT A.
HENDERSON, an individual; ESTHER J.

ROGERS, an individual; SUSAN L KAGAN, an


individual; SUSAN CHAN, an individual;
CHRISTINE SOUHRADA, an individual;
AMANDA GORMLEY, an individual; SYED M.
MAJID, an individual; WILLIAM SUTTON, an

individual; LARRY MALONEY, an individual;


N AT I O N A L A U T O M O B I L E S A F E T Y

COUNCIL, INC., a Delaware corporation;


and, DOES 1 through 10, inclusive,
COUNTER & CROSS-DEFENDANTS.

C O M P L A I N T F O R V I O L AT I O N O F C I V I L R I G H T S

Case 3:16-cv-00022-TEH Document 2 Filed 01/04/16 Page 2 of 14

1 COUNTER AND CROSS-CLAIMANTS HEREBY ALLEGE:


2

JURISDICTION & VENUE

This Court is the proper Court for this complaint to be heard as the acts and/or omissions

4 giving rise to this complaint took place within, or were commenced or coordinated from within the
5 Northern District of California.
The United States District Court for the Northern District of California has jurisdiction of the

7 actions removed from the California State Court under 28 Title U.S. Code 1441(a) in that the action
8 arises under Title 18 U.S. Code, Chapter 123.
The United States District Court has subject matter jurisdiction of the acts and/or omissions

10 giving rise to this Counter & Cross-complaint pursuant to Title 28 US Code 1331, Federal Question
11 Jurisdiction; as well as Title 28 US Code 1367, Supplemental Jurisdiction.
12
u

...J

PARTIES

13

0..

as

.,;-<

~i=

as-_:=>

14

1)

Counter and Cross-Claimant LOUIS LIBERTY, an individual, (hereinafter "LIBERTY") is an

U""

Oci
<1);;-

<15

15

attorney and admitted to practice before the Supreme Court, Trial and Appellate Courts of the

f'3
()ii:

16

State of California; and is also admitted to the Ninth US Circuit Court of Appeals. LIBERTY

17

maintains a law practice with multiple clients within the Northern District of California.

(1)-

cid~

~..,

:J~
<I)

-;
0

...J

18

2)

law client of attorney LIBERTY. TUN resides within the Central District of California.

19
20

Counter and Cross-Claimant MICHAEL Z. TUN, an individual, (hereinafter "TUN") was a

3)

Counter and Cross-Claimant ANNETTE LIBERTY, an individual, (hereinafter "ANNETTE")

21

is a law client of attorney LIBERTY. ANNETTE resides within the Northern District of

22

California.

23

4)

client of attorney LIBERTY. DALY resides within the Northern District of California.

24
25
26

Counter and Cross-Claimant KATHY DALY, an individual, (hereinafter "DALY") is a law

5)

Counter and Cross-Claimant HAN Y. SEO, an individual, (hereinafter "SEO") is a law client
of attorney LIBERTY. SEO resides within the Eastern District of California.

27

28

COMPLAINT FOR VIOLATION OF CIVIL RIGHTS

Case 3:16-cv-00022-TEH Document 2 Filed 01/04/16 Page 3 of 14

6)

Counter and Cross-Claimant JIM ROBICHAUD, an individual, (hereinafter "ROBICHAUD")

is a law client of attorney LIBERTY. ROBICHAUD resides within the Eastern District of

California.

7)

are collectively hereinafter referred to as "CLAIMANTS."

5
6

Counter and Cross-Claimant, LIBERTY, TUN, ANNETTE, DALY, SEO and ROBICHAUD

8)

Plaintiff, Cross & Counter-Defendant THE STATE BAR OF CALIFORNIA (hereinafter

"STATE BAR"), is a California Public Corporation, created in 1927 by an act of the California

State Legislature whose purpose is to "protect the public and assist attorneys in meeting their

professional obligations." STATE BAR maintains its Headquarters at 180 Howard Street, San
Francisco, in the Northern District of California.

10
11

9)

Plaintiff, Cross & Counter-Defendant JAYNE KIM, an individual, (hereinafter "KIM") is the

12

Chief Trial Counsel for Defendant STATE BAR and in that position supervises prosecutors

13

and investigators relating to issues surrounding to regulation of attorneys and their conduct.

14

Additionally, it is alleged, KIM, as Chief Trial Counsel, has oversight of the State Bar's

<is

15

"Special Master" program, which is tasked to protect "documentary evidence under the control

3
es
5

16

of attorneys ... "

.....l
0.-

=
=-

.,;<
CJ~

-I-

0_::>

u'"

Ot:i
<n>
<n_

..:d~
CJa::

J:j..,

:3~

os
<n

17

10) Plaintiff, Cross & Counter-Defendant JOSEPH R. CARLUCCI, an individual (hereinafter

.....l

18

"CARLUCCI"), is a prosecutor employed by STATE BAR and a subordinate of KIM.

19

11) Plaintiff, Cross & Counter-Defendant GREGORY P. DRESSER, an individual (hereinafter

20

"DRESSER"), is a prosecutor employed by STATE BAR and a subordinate of Defendants

21

CARLUCCI and KIM.

22

12) Plaintiff, Cross & Counter-Defendant ROBERT A. HENDERSON, an individual (hereinafter

23

"HENDERSON"), is a prosecutor employed by STATE BAR and a subordinate of Defendants

24

DRESSER, CARLUCCI and KIM.

25
26

13) Plaintiff, Cross & Counter-Defendant SUSAN I. KAGAN, an individual (hereinafter


"KAGAN"), is a prosecutor employed by STATE BAR and a subordinate of KIM.

27

28

COMPLAINT FOR VIOLATION OF CIVIL RIGHTS

Case 3:16-cv-00022-TEH Document 2 Filed 01/04/16 Page 4 of 14

1
2

14) Plaintiff, Cross & Counter-Defendant SUSAN CHAN, an individual (hereinafter "CHAN"), is
a prosecutor employed by STATE BAR and a subordinate of KIM and KAGAN.

15) Plaintiff, Cross & Counter-Defendant CHRISTINE SOUHRADA, an individual (hereinafter

"SOUHRADA"), is a former prosecutor employed by STATE BAR and a subordinate of KIM,

KAGAN and CHAN.

16) Plaintiff, Cross & Counter-Defendant ESTHER ROGERS, an individual (hereinafter

"ROGERS"), is a prosecutor employed by STATE BAR and a subordinate of Defendants

HENDERSON, KAGAN, CHAN, DRESSER, CARLUCCI and KIM.

17) Plaintiff, Cross & Counter-Defendant AMANDA GORMLEY, an individual (hereinafter

10

"GORMLEY"), is employed in the position of "investigator" by Defendant STATE BAR, and

11

is supervised by Defendants KIM, CARLUCCI, DRESSER, HENDERSON, KAGAN, CHAN,

12

SOUHRADA and ROGERS.

13

18) Plaintiff, Cross & Counter-Defendant SYED M. MAJID, an individual (hereinafter "MAJID"),

14

is employed in the position of "investigator" by Defendant STATE BAR, and is supervised by

15

Defendants KIM, CARLUCCI, DRESSER, HENDERSON, KAGAN, CHAN, SOUHRADA

16

and ROGERS.

0..
t':I

~~

.~5

U'"

0"':

~~
~~

~..,

::3~

0g

17

19) Cross-Defendant WILLIAM SUTTON, an individual (hereinafter "SUTTON") who is last

18

known to reside in the County of San Mateo, within the Northern District of California. It is

19

alleged that SUTTON is a business associate of Defendant LARRY MALONEY. Defendant

20

SUTTON is not an attorney admitted to practice in any jurisdiction. It is further alleged that

21

SUTTON acted in concert with and under the direction of Defendants KIM, CARLUCCI,

22

DRESSER, HENDERSON, KAGAN, CHAN, SOUHRADA, ROGERS, GORMLEY, MAJID

23

and MALONEY.

....:l

24

20) Cross-Defendant LARRY MALONEY, an individual (hereinafter "MALONEY") who is last

25

known to reside in the County of Santa Clara, within the Northern District of California. It is

26

alleged that MALONEY is a business associate of Defendant SUTTON. Cross-Defendant

27

MALONEY is not an attorney admitted to practice in any jurisdiction. It is further alleged that

28

4
COMPLAINT FOR VIOLATION OF CIVIL RIGHTS

Case 3:16-cv-00022-TEH Document 2 Filed 01/04/16 Page 5 of 14

MALONEY acted in concert with and under the direction of Defendants KIM, CARLUCCI,

DRESSER, HENDERSON, KAGAN, CHAN, SOUHRADA, ROGERS, GORMLEY, MAJID

and SUTTON.

21) Cross-Defendant NATIONAL AUTOMOBILE SAFETY COUNCIL, a Delaware corporation,

with its principal place of business in San Mateo County, (hereinafter "NASC") is wholly

owned by Defendants SUTTON and MALONEY. It is further alleged that NASC, an entity

under the direction of SUTTON and MALONEY, acted in concert with and under the direction

of Counter .& Cross-Defendants KIM, CARLUCCI, DRESSER, HENDERSON, KAGAN,

CHAN, SOUHRADA, ROGERS, GORMLEY and MAJID.

10

22) CLAIMANTS are ignorant of the true names and capacities, whether corporate, partnership,

11

associate, individual or otherwise, of Counter & Cross-Defendants sued herein as DOES 1

12

through 10, inclusive, and therefore designates them by such fictitious names. CLAIMANTS

13

are informed and believe, and on that basis allege, that Counter & Cross-Defendants DOES 1

.~~
U'"

14

through 10 are in some manner responsible for acts, occurrences, and transactions set forth

<a

15

herein and are legally liable to Claimants. CLAIMANTS will seek leave of Court, pursuant to

....
>'5
>.156
tiE!...

16

the provisions of Federal Rules of Civil Procedure, Rule 15(c), to amend this Complaint to

.:;

17

allege the true names and capacities when they become known.

...J
Q.

.,r<

~~

~~
~

:.:p::
II)

...J

18

23) Collectively, Plaintiffs, Counter & Cross-Defendants STATE BAR, KIM, CARLUCCI,

19

DRESSER, HENDERSON, KAGAN, CHAN, SOUHRADA, ROGERS, GORMLEY,MAnD

20

SUTTON, MALONEY & NASC are hereinafter referred to as "CROSS-DEFENDANTS."

21
22

AGENCY

23

24) At all relevant times herein, each Plaintiff, Cross & Counter-Defendant, whether actually or

24

fictitiously named, was the principal, agent or employee of each other Cross-Defendant, and in

25

acting as such principal, or within the course and scope of such employment or agency, took

26

some part in the acts and omissions hereinafter set forth by reason of which each Cross-

27

Defendant is liable to Claimants for the relief prayed for herein.

28

5
COMPLAINT FOR VIOLATION OF CIVIL RIGHTS

Case 3:16-cv-00022-TEH Document 2 Filed 01/04/16 Page 6 of 14

25) When reference in this complaint is made to any act or omission of a Cross-Defendant

corporation, company, association, business entity, or partnership, such allegation shall be

deemed to mean that the entity and its owners, officers, directors, agents, employees, or

representatives did or authorized such act or omission while engaged in the management,

direction, or control of the affairs of counter & cross-defendants and while acting within the

scope and course of their duties.

26) When reference in this complaint is made to any act or omission of Cross-Defendants, such

allegation shall be deemed to mean the act or omission of each Cross-Defendant acting

individually and jointly with the other named counter and/or cross-defendants.

10

27)

At all relevant times, each Cross-Defendant knew or realized that the other Cross-Defendants

11

were engaging in, or planned to engage in, the violations of law alleged in this complaint.

12

Knowing or realizing that other Cross-Defendants were engaging in such unlawful conduct,

13

each Cross-Defendant nevertheless facilitated the commission of those unlawful acts. Each

14

counter and/or cross-defendant intended to, and did, encourage, facilitate, or assist in the

15

commission of the unlawful acts, and thereby aided and abetted the other counter and/or cross-

;;..=
S
CJE:
CJ;;:

16

defendants in the unlawful conduct.

::3::::
V)
.:;
":;

17

.....l
....l

c..

=
co

<Ii
<
ui'<
.n<
c,);,:
CJ;':

.~
.!5
CJtr.
uti:
O:.j
<I
V

V)_
(1)-

<t;:>:
<:>:
<a
0

a:d~
aC!~
t:~
~

<I)

....

28) Each Cross-Defendant ratified the wrongful conduct of each other, its agents and/or employees,

....l
...J
.....l

18

19
20

accepted the benefits of their wrongful conduct, and failed to repudiate the misconduct.
29) All acts of corporate employees were authorized or ratified by an officer, director, or managing
agent for the corporate employer.

21
FACTS RELEVANT TO ALL CAUSES OF ACTION

22
23

30) Claimant LIBERTY is an attorney, admitted to practice in the State of California since 1990.

24

31) Claimant TUN is a resident of Los Angeles County, and a former law practice client of

25
26
27
28

LIBERTY.
32) Claimant ANNETTE is a resident of San Francisco County, and a law practice client of
LIBERTY.
6
COMPLAINT FOR VIOLATION OF CIVIL RIGHTS

Case 3:16-cv-00022-TEH Document 2 Filed 01/04/16 Page 7 of 14

33) Claimant DALY is a resident of San Mateo County, and a law practice client of LIBERTY.

34) Claimant SEO is a resident of Sacramento County, and a law practice client of LIBERTY.

35) Claimant ROBICHAUD is a resident of San Jouquin County, and a law practice client of

4
5
6

36) Between about August 2010 and September, 2011 Claimant LIBERTY engaged counter and/or
cross-Defendants SUTTON and MALONEY as consultants in his law practice.

37) During the time they were engaged by LIBERTY, counter and/or cross-Defendants SUTTON

and MALONEY had limited access to LIBERTY's finn offices and its computer network.

38) On or about September 20, 2011, counter and/or cross-Defendants SUTTON and MALONEY

10
11
12
u

LIBERTY.

terminated their business relationship with LIBERTY.


39) Claimants TUN, ANNETTE and DALY have and continue to claim the attorney-client
privilege between each of them and LIBERTY, as their legal counsel.

13

40) On or about September 19, 2011 Defendants SUTTON, after terminating the business

14

relationship with LIBERTY entered LIBERTY's legal practice finn


firm offices and removed

~~~

15

property not belonging to him.

~~
E'~
u~~~
uc:o
uc::o

16

communications and privileged attorney work product paper documents and files.

...l
...J
~

=
cti<

~~~
u
iilii1i(1:
' u~CI:
'u

..:>
<0::><~>
ct;:
~:::il(.l
a(!
a(!:::tO
~CJ

eQ:ffi
..0..,"..0","..c
",'"

This property contains privileged attorney-client

::p::
:.3~
::l~
II)

.:;
':;
0

17

41) Sometime between 2010 and 2013, and continuing, Cross-Defendants without authorization or

..J
...J

18

warrant, obtained access to LIBERTY's electronic files.

19
20

FIRST CAUSE OF ACTION

21

DEPRIVATION OF CIVIL RIGHTS - Title 42 US Code 1983

22
23

42) Claimants hereby incorporate by reference all preceding paragraphs as though fully set forth in
this cause of action.

24

43) Counter and/or Cross-Defendants KIM, CARLUCCI, DRESSER, HENDERSON, ROGERS,

25

KAGAN, CHAN, SOUHRADA, GORMLEY and MAnD were acting in their official

26

capacities as employees of Counter and/or Cross-Defendant STATE BAR at all times relevant

27

herein; and therefore acting under color of state law.

28

COMPLAINT FOR VIOLATION OF CIVIL RIGHTS

Case 3:16-cv-00022-TEH Document 2 Filed 01/04/16 Page 8 of 14

44) Counter andlor Cross-Defendants SUTTON, MALONEY and NASC were acting at the

direction of Defendants KIM,

GORMLEY and MAJID at all times relevant to this cause of action; and therefore acting under

color of state law. See Lugar v. Edmondson Oil Co., 457 U.S. 922,941 (1982); Dennis v.

Sparks, 449 U.S. 24,27-28 (1980) Adickes v. S.H. Kress & Co., 398 U.S. 144,152 (1970).

45) Claimants are entitled to a Federal right, delineated in the Fourth Amendment of the U.S.

Constitution "to be secure in their persons, houses, papers, and effects, against unreasonable

searches and seizures, shall not be violated, and no warrants shall issue, but upon probable

cause, supported by oath or affirmation, and particularly describing the place to be searched,

10

CARLUCCI, DRESSER, HENDERSON,

ROGERS,

and the persons or things to be seized."

11

46) Claimants are entitled to a Federal right, delineated through federal statutory provisions, that

12

their communications with their legal counsel and their legal counsel's work product shall

13

remain confidential and unmolested. These rights are primarily delineated in Title 28 US Code

14

Appx Fed. R. Evid. R. 502 and long upheld by the U.S. Supreme Court because the privileges

<~

15

"encourage full and frank communication between attorneys and their clients." Upjohn Co. v.

>.~
t::..J
n>E:

16

United States, 449 U.S. 383 (1981). Both "the giving of professional advice to those who can

17

act on it" and "the giving of information to the lawyer to enable him to give sound and

18

informed advice" are protected.

...J
~

t':S

.,;<

~~

._::1

U'"

~~

~~

J:) ...

:.3~
U)

":;
0

...J

19
20

47) This right of confidential communication and attorney work product, as asserted, was intended
to benefit the Claimants.

21

48) The right of privileged communication is not vague and amorphous.

22

49) This right of privileged communication is mandatorily imposed upon the states in Title 28 US

23

Code App Fed R Evid R. 502(f): "CONTROLLING EFFECT OF THIS RULE .... this rule

24

applies to state proceedings ... this rule applies even if state law provides the rule of decision."

25

50) That the defendants, and each of them, acting under color of state law, deprived Claimants of

26

their rights to be secure in their papers and effects, against unreasonable searches and seizures,

27

by entering into a private place (LIBERTY's office and computer system) and seizing papers,

28

8
COMPLAINT FOR VIOLATION OF CIVIL RIGHTS

Case 3:16-cv-00022-TEH Document 2 Filed 01/04/16 Page 9 of 14

effects, files, correspondence without authorization, waiver, consent or a court issued order or
2

warrant.

51) The State is responsible for the specific conduct of which the Claimants complain.

52) Claimants have been harmed by the Defendants conduct.

5
6

SECOND CAUSE OF ACTION

CONSPIRACY TO INTERFERE WITH CIVIL RIGHTS - Title 42 US Code 1985 (3)

9
10

53) Claimants hereby incorporate by reference all preceding paragraphs as though fully set forth in
this cause of action.

11

54) Claimants allege that since 2011 and ongoing, the individual Defendants, KIM, CARLUCCI,

12

DRESSER, HENDERSON, ROGERS, GORMLEY, MAJID, SUTTON, MALONEY and

13

NASC within the State of California, have conspired together, and entered upon (directly or

14

indirectly) the premises of LIBERTY, including LIBERTY's electronic property (computer

<5

15

data) via internet access, for the purpose of depriving Claimants privileges afforded them under

t::g

16

the US Constitution and/or laws of the United States.

....l

c..
tIS

.,j<

"~~
t.)'"

Ouj
Ul>
Ul_

G?!~
;;...c.:
;;...Ct::

uc:

.D ...
:.:3~
Ul

"=....l
0

17

55) Claimants allege that Cross-Defendants SUTTON and MALONEY, acting in concert with

18

Cross-Defendant GORMLEY, entered into the property of LIBERTY and seized without

19

consent, authorization or warrant, papers, effects and files, which are protected by attorney-

20

client privilege; therein depriving Claimants of their right under federal law to (1) be secure in

21

their property; and (2) have full and frank communication with legal counsel.

22

56) Claimants remain deprived of their property without due process.

23

57) Claimants have been harmed by Defendants conduct.

24
25 II
26 II
27 II
28

9
COMPLAINT FOR VIOLATION OF CIVIL RIGHTS

Case 3:16-cv-00022-TEH Document 2 Filed 01/04/16 Page 10 of 14

THIRD CAUSE OF ACTION

COMPUTER FRAUD AND ABUSE ACT - Title 18 US Code 1030(g)

3
4

59) Claimant LIBERTY maintains a computer data system as part of his professional law practice.

This computer system contains attorney-client communications and attorney work product,

including communications and property of all Claimants.

9
10
11
12
u

this cause of action.

....J

58) Claimants hereby incorporate by reference all preceding paragraphs as though fully set forth in

13

60) LIBERTY's computer system contains restricted access confidential information protected
under Title 28 US Code Appx Fed R. Evid R. 501.
61) That from 2011 and continuing, Defendants either directly or indirectly, acting in concert with
one another, accessed LIBERTY's protected computer system one or more times.
62) The Defendants did not have authorization to access LIBERTY's computer system or exceeded
such authorization as was granted.

0..

ui'<

Q,)::l

=~
Uv.l
Oaf

14

"'>
"'<6

15

es
S
Q,):;:

16

:J::::
0;
'"

17

63) The Defendants accessed LIBERTY's computer system knowingly and with the intent to
defraud Claimants.

~~

.J:l ...

64) The Defendants furthered the intended fraud plead within this complaint and have deprived
Claimants of their property.

....J

18
19
20

65) Once LIBERTY learned of Defendants conduct, LIBERTY had to retain a computer security
consultant to prevent further unauthorized intrusion into his computer network by Defendants.
66) Claimants have been harmed by the conduct of the Defendants.

21
22

FOURTH CAUSE OF ACTION

23

TRESPASS TO CHATTELS

24
25
26
27
28

67) Claimants hereby incorporate by reference all preceding paragraphs as though fully set forth in
this cause of action.
68) Claimants owned, possesses or had a right to possess their personal files, effects,
communications and related property that was located at LIBERTY's office.
10

COMPLAINT FOR VIOLATION OF CIVIL RIGHTS

Case 3:16-cv-00022-TEH Document 2 Filed 01/04/16 Page 11 of 14

69) Defendants intentionally interfered with Claimants use or possession of their personal files,
2

effects, communications and related property.

70) Claimants did not consent to Defendants actions.

71) Claimants continue to be harmed by Defendants deprivation of Claimants property.

72) Defendants' conduct is a substantial factor in causing Claimant harm.

6
7

FIFTH CAUSE OF ACTION

NEGLIGENCE

9
10
11
12
u

....J

13

73) Claimants hereby incorporate by reference all preceding paragraphs as though fully set forth in
this cause of action.
74) Defendants owe Claimants a continuing duty not to deprive them of their civil rights or their
property without due process.
75) Defendants without authorization, consent or court order entered into Claimant LIBERTY's

Q..

tU
~

ur<

1I)t1l

-I-

tU~0_::>

14

property and deprived Claimants of their property.

Uri:

0"':
<I
<1)-

<a

15

76) Defendants owe Claimants a continuing duty to protect Claimants' confidential attorney-client

a'd~

!3

1::..:

II)C::
~""

16

communications and attorney work product.

17

77) Defendants have failed to perform those duties.

18

78) Defendants are the cause of damages to Claimants.

19

79) Claimants have been harmed by Defendants conduct.

;:3::

os
<I)

....J

20
21

SIXTH CAUSE OF ACTION

22

NEGLIGENCE PER SE

23
24

80) Claimants hereby incorporate by reference all preceding paragraphs as though fully set forth in
this cause of action.

25

81) Claimants claim that they were harmed because Cross-Defendants violated California Code of

26

Civil Procedure section 2018.020, by failing to prevent attorney's from taking undue advantage

27

of their adversary's industry and efforts, when they knowingly obtained, retained for almost

28

11
COMPLAINT FOR VIOLATION OF CIVIL RIGHTS

Case 3:16-cv-00022-TEH Document 2 Filed 01/04/16 Page 12 of 14

two years, and continue to withhold stolen admitted attorney client and attorney work-product
2

information.

82) Claimants claim that the Cross-Defendants failed to act ethically, in violation if California

Business and Professions Code section 6068 and State Bar Standing Committee of Professional

Responsibility and Conduct's Formal Opinion 06-0004 when they sought, obtained, reviewed

and analyzed, retained for almost two years before notification, and continue to withhold

LIBERTY's attorney client information and attorney work-product.

83) Claimants claim that if the Cross-Defendants are acting in an official capacity and therein

effecting a seizure of LIBERTY's attorney client information and attorney work-product, then

10

they would be required to comply with California Penal Code section 1524, which the

11

Legislature adopted a special master procedure for lawyers, etc., because these professionals

12

are the ones most likely to be in possession of confidential information pertaining not only to

13

the persons under investigation for criminal activity, but also pertaining to other, non-targeted

14

clients, patients and penitents. (PSC Geothermal Services Co. v. Superior Court (1994) 25

<~

15

Cal.App.4th 1697, 1707 [31 Cal.Rptr.2d 213]; People v. Superior Court (Bauman & Rose)

...,'"
tg
t3
cuE:

16

(1995) 37 Cal.App.4th 1757,1766-1769 [44 Cal.Rptr.2d 734]; and see 28 C.F.R. 59.1 et seq.

17

(1996) [the federal guidelines for obtaining documentary materials held by third parties,

18

including but not limited to lawyers, physicians and clergymen].)

....l
0..
cd

.,;<

.~~

(.)'"

Oti
~~
~2:

~;;g
...,1>:

:e~
....l ...
ell

s0
0

....l

19

84) Long-standing public policies protect the privacy and confidentiality of these relationships

20

(Evid. Code, 917, 954, 994, 1014, 1033, 1034; 2 Witkin, Cal. Evidence (3d ed. 1986)

21

Witnesses, 1068, p. 1012; People v. Kor (1954) 129 Cal.App.2d 436,447 [277 P.2d 94]

22

(conc. opn. of Shinn, J.); McRae v. Erickson (1905) 1 Cal.App. 326, 331-332 [82 P. 209]), and

23

the enactment of subdivision (c) of section 1524 shows the Legislature's careful and deliberate

24

balancing of the sanctity of those relationships against law enforcement's right to search the

25

offices of lawyers, physicians, psychotherapists and clergymen when the grounds for issuance

26

of a warrant exist.

27
28

12

COMPLAINT FOR VIOLATION OF CIVIL RIGHTS

Case 3:16-cv-00022-TEH Document 2 Filed 01/04/16 Page 13 of 14

85) Claimants claim that as to the attorney-client privilege, a client -

u.....l
c..

whether or not he is a party

to a particular proceeding -

disclosing a confidential communication to or from the lawyer -

claim the privilege on his client's behalf whenever necessary to prevent an unauthorized

disclosure. (Evid. Code, 954, 955 (2)). Assuming the requisite relationship and confidential

communication, the privilege is absolute and disclosure may not be ordered, without regard to

relevance, necessity or any particular circumstances peculiar to the case. (Shannon v. Superior

Court (1990) 217 Cal.App.3d 986, 995 [266 Cal.Rptr. 242].) The term "confidential

communication" is broadly construed, and communications between a lawyer and his client are

10

presumed confidential, with the burden on the party seeking disclosure to show otherwise.

11

(Evid. Code, 917; Estate ofKime (1983) 144 Cal.App.3d 246, 256 [193 Cal.Rptr. 718].)

has a privilege to refuse to disclose and to prevent another from


and it is the lawyer's duty to

12

86) Claimants claim no warrant ever existed to deprive Claimants of their property.

13

87) Claimants allege that Cross-Defendants violated the provisions of the Fourth Amendment to

14

the US Constitution by obtaining and retaining Claimants property without consent, warrant or

15

due process.

.,;<

o~
..or-

~._::>

U'"

eli
~~

<25

Qd~

>.~
1::...:
oE:

~..,

16

88) Claimants allege that Defendants continue to violate the provisions of Title 28 US Code Appx.

17

Fed. R. Evid. R. 502 by depriving Claimants of confidential communication between attorney

18

and client.

::p:
en
.:;

.....l

19

89) Claimants allege that Cross-Defendants violated the provisions of California Penal Code

20

section 460(b), burglary, a felony, by entering into LIBERTY's office without consent and

21

therein removing papers and effects that belong to Claimants.

22

90) Claimants allege that Cross-Defendants continue to violate the provisions of California Penal

23

Code section 496, by receiving, concealing, withholding, or aiding therein in that withholding,

24

of property that has been stolen from CLAIMANTS.

25
26

91) Claimants allege that Cross-Defendants continue to violate the provisions of Title 18 U.S.
Code 241 by their ongoing conspiracy to deprive Claimants of their Civil Rights.

27
28

13

COMPLAINT FOR VIOLATION OF CIVIL RIGHTS

Case 3:16-cv-00022-TEH Document 2 Filed 01/04/16 Page 14 of 14

92) Claimants allege that Cross-Defendants continue to deprive Claimants of their rights under
2

color of law by, as state agents, continuing to deprive Claimants of their property without

authorization, court order or warrant.

1030,
I 030, by
93) Claimants allege that Defendants violated the provisions
provIsIOns of Title 18 US Code
accessing Claimants computer files and communications, without authorization.

5
6

94) Claimants have been harmed,


harmed , and the Defendants' conduct is the proximate cause of the
tile harm

caused to Claimants.

8
PRAYER

9
10 WHEREFORE,
WH EREFORE, Claimants pray for:

-'
0.

II
II

II)) Declaratory relief;

12

2) Injunctive relief;

13

3) Compensatory and Punitive Damages to be proven at trial;


tTial; and,

14

4) Any other reliefthat


relief that this Honorable Court deems just and proper.

15
IS
16

Dated:

\ '-\ 20\\0

ASSOCIATES, a PLC

17

By:
18

-r,~~~-----------~~~----------

19
20

RULE 38 -JURY
- JURY TRIAL DEMAND

21
22

Claimants hereby demand a jury trial as provided by Rule 38(a) of the Federal Rules of Civil

23 Procedure.
24

Dated: ~b

Y & ASSOCIATES, a PLC

25
26
27

28

By: ~~+*~_______________________

IL~tHSI.r;i
L~IiIS/~ i erty
ttorney for Claimants
14

COMPLA INT FOR VIOLATION OF CIVIL RIGHTS

Case 3:16-cv-00022-TEH Document 1 Filed 01/04/16 Page 1 of 2

Louis Liberty, SBN: 147975


LOUIS LIBERTY & ASSOCIATES, a PLC

553 Pilgrim Drive, Suite A

Foster City, CA 94404


Tel: (650) 34L0300
Fax: (650) 403-1783

Attorneys for Defendant, Counter & Cross Claimants

6
UNITED

S TAT E S

DISTRICT

COURT

NORTHERN DISTRICT OF CALIFORNIA


8
SAN

FRANCISCO

DIVISION

9
10

In Re:

L O U I S A . L I B E RT Y,
11
12
13
14

Case No.: 16-CV- 2-2-

Respondent.
LOUIS A. LIBERTY, an individual;
MICHAEL Z. TUN, an individual;
ANNETTE LIBERTY, an individual;
KATHY DALY, an individual;

N O T I C E O F R E M O VA L O F A C T I O N

UNDER 28 U.S.C. 1441(a)


[Federal Question]

and, on behalf of all others similarly situated,


15
16
17
18

COUNTER AND CROSS CLAIMANTS,


v s .

THE STATE BAR OF CALIFORNIA, a

California Public Corporation;


19
20
21
22
23
24
25
26

JAYNE KIM, an individual;


JOSEPH R. CARLUCCI, an individual;
GREGORY P. DRESSER, an individual;
ROBERT A. HENDERSON, an individual;
ESTHER J. ROGERS, an individual;
SUSAN 1. KAGAN, and individual;
SUSAN CHAN, an individual;
CHRISTINE SOUHRADA, an individual;
AMANDA GORMLEY, an individual;
SYED M. MAHD, an individual;
WILLIAM SUTTON, an individual;
LARRY MALONEY, an individual;

and, DOES 1 through 10, inclusive,

27

COUNTER AND CROSS-DEFENDANTS.

28

NOT
N
O T I ICE
C E OF
O F REMOVAL
R E M O V A L OF
O F ACTION
ACTION

Case 3:16-cv-00022-TEH Document 1 Filed 01/04/16 Page 2 of 2

TO THE CLERK OF THE ABOVE-ENTITLED COURT:


PLEASE TAKE NOTICE that respondent LOUIS A. LIBERTY hereby removes to this Court

3 the state court action described below.


1.
l.

On November 2, 20
2015
IS an action was commenced in the State Bar Court of the State of

5 California, in the San Francisco division, entitled In


[n the Matter of Louis A. Liberty, No.
No . 147975, A
A".
6 Member of the State Bar, as case number 14-000647 & 11-0-18778, attached hereto as Exhibit ""A".
2.
2.

The first date upon which defendant received a copy of the complaint was on or about

8 November 5, 2015 when Respondent was served a copy of said complaint/notice to appear from the
9 said state court. A copy of the Notice of Assignment and Notice ofInitial Status Conference is
10 attached hereto as Exhibit "B" .
3.

1I I

The first date upon which defendant received documentation that the allegations

12 encompassed Federal Question jurisdiction matters is December 24, 2015 by receiving discovery
u

...J

"Driver' s Protection Privacy Act" and commentary by Plaintiff


13 documents which specifically contain "Driver's

"

~.<
~
. <

<:) ;.0.:
i'J
<:.>
.B
~

."

. ~ ;:;

COUl1 decision in Maricich v. Spears 133 S. Ct. 2191 , and the Fourth
14 regarding a DPPA U.S. Supreme Court

U "

~S; i~
<
<~3
is

15
IS U.S. Circuit originating case Maricich v. Spears 675 F. 3d 281.

3
23
<:.I;;:
u;::

16

0 ";
~>

~-

;;
~ ~
o.:&
:s

~ :3 ~
:.3
~

;;g

4.
4.

This action is a civil action of which this court has original jurisdiction under 28 U.S.c.

17 1331 , and is one which may be removed to this Court by Respondent pursuant to the provisions of 28

...J

144
1441I(a)
(a) in that it arises under The Driver' s Privacy Protection Act of 1994 (hereinafter
U.S.C . 1441(a)
18 U.S.c.
" DPPA"), currently codified at Chapter 123 of Title 18 of the United States Code (2721 through
19 "DPPA"),
20 2725).

5.
5.

21

I am the only defendant in the original state action, and therefore the requirements of

22 Title 28 U.S. Code 1446(b)(2)(A) have been met.

~:

Dated:

,!~ /;

fa

LOUIS LIBERTY

25
26

By: ~~~~__~___________________

27
28

NOTICE OF REMOVAL OF ACTION

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 1 of 10

EXHIBIT
EXHIBIT A
A

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 2 of 10


_.
/

/~~

STATE BAR OF.CALIFORNIA


OFFICE OF CHIEF TRIAL COUNSEL
2 . JAYNE KIM, No. t~4614
CHIEF TRIAL COUNSEL .
3 JOSEPH R CARLUCCI, No. 172309
DEPUTY CHIEF TRIAL COUNSEL
4 GREGORY P. DRESSER, No. 136532
ASSISTANT CHIEF TRIAL COUNSEL
5 ROBERT A. :HENpERSON, No. 173205
SUPERVISrnG SENIOR TRIAL COUNSEL
6 ESTHERJ. ROGERS, No. 148246
SENIOR TRIAL COUNSEL
1 180' Howaid Street : ~
.
S~FrahCisco, California 94105-1639'
8 . , Telephone~ (415) 538-228~

'

1.0 ";.' ,....: ..

. ".

<.'.

..

~.

11

'

. . .......:.

'

....

STATE BAR COURT

HEARING DEPARTMENT - SAN FRANCISCO

12
13
14
15

16

In the Matter of:

.) Case No. 14-0-00647; 11-0-18778


)

~OUIS

A. LmERTY,

) NOTICE OF DISCIPLINARY CHARGES

No. 147975,

)
)
)

A Member of the State Bar

17
18
19

NOTICE - FAILURE TO RESPOND!


IF YOU FAIL TO FILE A WRITTEN ANSWER TO THIS NOTICE
WIT'HIN 20 DAYS AFTER SERVICE, OR IF YOU FAIL TO APPEAR AT
THE STATE BAR COURT TRIAL:

20
21
22
23
24
25
26

(1) YOUR DEFAULT WILL BE ENTERED;


(2) YOUR STATUS WILL BE CHANGED TO INACTIVE AND YOU
WILL NOT BE PERMITTED TO PRA.CTICE LAW;
(3) YOU WILL NOT BE PERMITTED TO PARTICIPATE FURTHER IN
THESE PROCEEDINGS UNLESS YOU MAKE A TIMELY MOTION
AND THE DEFAULT IS SET ASIDE, AND;
(4) YOU SHALL BE SUBJECT TO ADDITIONAL DISCIPLINE.
SPECIFICALLY, IF YOU FAIL TO TIMELY MOVE TO SET ASIDE
OR VACATE YOUR DEFAULT, THIS COURT WILL ENTER AN
ORDER RECOMMENDING YOUR DISBARMENT WITHOUT
FURTHER HEARING OR PROCEEDING. SEE RULE 5.80 ET SEQ.,
RULES OF PROCEDURE OF THE STATE BAR OF CALIFORNIA.

'27
28

-1NOTICE OF DISCIPLINARY CHARGES

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 3 of 10


(

1
2
.3

The State Bar of California alleges:


ruruSDICTION

1. Louis A. Liberty (ftrespondent")


(I'respondent") was admitted to the practice of law in the State of

California on October 12, 1990, was a member at all times pertinent to these charges, and is

currently a member of the State Bar of California.

COUNT ONE

Case No. 14-0-00647; 11-0-18778


Business and Professions Code, section 6106
[Moral 'Turpitude
'TUrpitude -Misrepresentation]

8.

2. Between in or about February 2011 through in or about August 2011, respondent

10

Stated under penalty of perjury on approximately 180 Deparbnent


Department of Motor Vehicle (''DMV'')

11

forms that he required confidential consumer information in order to represent existing clients,

12

when he had none, and therefore he knew, or was grossly negligent in not knowing, the

13

statements were false, and thereby committed an act involving moral turpitude, dishonesty or

14

corruption in willful violation of Business and Professions Code, section 6106.

15

3. Between in or about February 2011 through in or about August 2011, respondent

16

made misrepresentations in his communications to approximately 180 prospective clients when

17

he stated that his investigation was at "no cost" to each prospective client, when respondent

18

knew or should have known that the prospective client could be responsible for paying the used

19

car dealers' attorney fees and costs if the used car dealers prevailed against the prospective

20

clients, and thereby committed an act involving moral turpitude, dishonesty or corruption in .

21

willful violation of Business and Professions Code, section 6106.

22

COUNT TWO

23
24

Case No. 14-0-00647; 11-0-18778


Business and Professions Code, section 6068(a)
[Failure to Comply With Laws - Violation of Vehicle Code section 1808.22]

25

4. Between in or about February 2011 and in or about August 2011, respondent

26

Dep~ent of
violated Vehicle Code section 1808.22
1808,22 when he submitted approximately 180 Depa$ent

27

Motor Vehicle .(''DMV'') forms stating that he requested confidential DMV information on

28

I
!I

-2NOTICE OF DISCIPLINARY CHARGES

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 4 of 10

behalf of his 180 clients, when respondent did not actually represent these consumers at that

time, and thereby wilfully violated Business and Professions Code, section 6068(a), by failing .

to support the laws of this state.

COUNT THREE

Case No. 14-0-00647; 11-0-18778


Rules of Professional Conduct, rule 1-400
[Improper Solicitation]

6
7

5. Between in or about February 2011 and in or about August 2011, respondent made a

communication, to approximately 180 'prospective clients, concerning respondent's availability

for professional employment which:

10

(a) tended to confuse, deceive and mislead the public, namely by giving t4e impression

11

that: respondent had a relationship with the Department of Motor Vehicles ("DMV"),

12

respondent possessed evidence that the prospective clients' recently-purchased used

13

cars were unsafe to drive, the prospective clients would surrender their legal rights if

14

they contacted the dealer before calling respondent, and there would be no cost to the

15

prospective client, when the prospective client could be liable for attorney fees and

16

costs if the used car dealers prevailed, in wilful violation of Rules of Professional

17

nUe 1-400(0)(2);
Conduct, nlIe

\
I

18

19

circumstances under which it was made, not misleading to the public, namely that

20

respondent had no personal knowledge that the used car dealers failed to disclose

21

frame damage, that the prospective clients' cars were worth less than 50 percent of

22

sUlTendered his or her legal rigb:


righ:
the purchase price, and that each prospective clients surrendered

23

by contacting the dealer before calling respondent, in wilful violation of Rules of

24

Professicinal Conduct, rule 1-400(0)(3);

I
I!
!1
:

25

(b) omitted to state a fact necessary to make the statement made, in light of the

(c) failed to indicate clearly, expressly, or by context, that the letter was a

26

ofRu1es
Rules of Professional Conduct, rule 1communication, in wilful violation of

27

400(0)(4); and

28

-3NOTICE OF DISCIPLINARY CHARGES

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 5 of 10

(d) was transmitted in a manner which involves intrusion, coercion, duress, compulsion,

intimidation, threats, or vexatious or harassing conduct, by sending letters and follow-

up emails with identifying confidential DMV information specific to the recently

purchased used cars, and by implying that each used car dealer sold an unsafe,

defective car to the prospective clients for which only respondent could remedy the

harm, in wilful violation of Rules of Professional Conduct, rule 1-400(D)(5).

COUNT FOUR

Case No. 14-0-00647; 11-0-18778


Business and Professions Code, section 6068(a)
[Failure to Comply With Laws - Violation of Business and Professions Code section 6155]

10

6. Between in or about September 2010 and November 2011, respondent violated

11

secti.on
Business and Profession Code secti.
on Code section 6155 when he entered into a partnership

12.

with William Sutton and Larry Maloney to operate, for the direct or indirect purpose, in whole

13

or in part, of referring potential clients to attorneys and when he accepted and paid for referrals

14

for such clients, without registering the serVice with ~e State Bar, and thereby wilfully violated

15

Business and Professions Code, section 6068(a), by failing to support the laws of this state.

16
17
18
19
20
21

NOTICE - INACTIVE ENROLLMENT!

YOU ARE HEREBY FURTHER NOTIFIED THAT IF THE STATE BAR


B'QSlNESS AND PROFESSIONS CODE
B"qSlNESS
COURT FINDS, PURSUANT TO B-qSINESS
SECTION 6007(c), THAT YOUR CONDUCT POSES A SUBSTANTIAL
THREAT OF HARM TO THE INTERESTS OF YOUR CLIENTS OR TO
THE PUBLIC, YOU MAY BE INVOLUNTARILY ENROLLED AS AN
INACTIVE MEMBER OF THE STATE BAR.
YOUR INACTIVE
ENROLLMENT WOULD'
DISC1PLINE
WOULD ' BE IN ADDmON TO ANY DISCIPLINE
RECOMMENDED BY THE COURT.

22
23

24
25
26

NOTICE - COST ASSESSMENT!


IN THE EVENT THESE PROCEDURES RESULT IN PUBLIC
DISCIPLINE, YOU MAY BE SUBJECT TO THE PAYMENT OF COSTS
INCURRED BY THE STATE BAR IN THE INVESTIGATION, HEARING
AND REVIEW OF THIS MATTER PURSUANT TO BUSINESS AND
PROFESSIONS CODE SECTION 6086.10.

27
28
28

II-----------------------------~
________
~~----------------~
NOTICE OF DISCIPLINARY
CHARGES
-4-

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 6 of 10

Respectfully
Respectfullysubmitted,
submitted,

11

1HE
THE
THE STATE
STATEBAR
BAROF
OF CALIFORNIA
CALIFORNIA
OFFICE
OFFICE OF
OF CHIEF
CHIEFTRIAL
TRIAL COUNSEL
COUNSEL

22
33
44
55

DATED: November42015
November?' 2015
2015
DATED:
November?,

By:
~~~
By:
~~
.. Esther
Esther Rogers
Rogers
Senior
Senior Trial
Trial Counsel
Counsel

66

77
8
9

10

11
11
12
12
13

14
14
15

16
16
17
17
18

19
20
20
21
21
22
22
23
23
24
24

25
25

26
26
27
27
-528
...;;;-5;...-_
.........~~~---------+
28
28 1I _ _ _ _ _ _~_ _ _ _ _ _ _-5NOTICE
NOTICEOF
OFDISCIPLINARY
DISCIPLINARYCHARGES
CHARGES

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 7 of 10

DECLARATION OF SERVICE
by
U.S. FlRST-ClJ\SS
FIRST-ClJ\SS MAIL I U.S. CERTIFIED MAILI OVERNIGHT DELIVERY I FACSIMIlE-ELECfRONIC
FACSIMILE-ELECfRONICTRANSMISSION
FACSIMIlE-ELEcrRONIC
TRANSMISSION

CASE NUMBER(s): 14-0-00647; 11-0-18778


I,I. the undersigned,
undersigned. am over the age of eighteen (18) years and not a party to the within action, whose business address and place of employment Is the State Bar of
Ca6fomla, 180 Howard Street San Francisco, CaHfomia
Canfornia 94105, declare that
Caafomia
- on the date shown below,
below,'I caused to be served a true copy of the within document descnbed as follows:

NOTICE OF DISCIPLINARY CHARGES


~~=-~~----~~---------=
-=~--~~----~~---------=

[g]

o
D

By U.S. FirstClass
RrstClass MaD: (CCP 1013 and 1013(a))

By U.S. Certified Mall:


Mail: (CCP 1013 and 1013(a))

- In accordance with the Plilctlce


PlilcUce
practice of the State Bar of Carlfomia
CaDfornla for cofiection
CaDfomla
cofiec!ion and processIng of mall,
mall. I, deposited or placed for coIIecfIon
coIIecIlon and maIrmg
malrmg In the City and County,
- of San Franclsoo.

By Overnight Delivery: (CCP 1013(c) and 1013(d))


readBy famiUar
familiar wI1h
Caftfomla's Plilctice
practice for collection and processing of correspondence for overnight derlVery by the United
Unlted Parcel SeMce
- I, am readily
readDy
with the State Bar of Califomla's
Service CUPS).
CUPS').

By Fax Transmlss(on:
Transmission: (CCP 1013(e) and 1013(f))
en agreement of the parties to accept service by fax transmission, I faxed the documents to the persons
pelSOns at the fax numbers Dsted herein below. No ellOr
Based on
elTOr was
reported by the fax machine that I used. The original record of the fax transmission
transmlsston Is retained on me
file and avanable
avaUable upon request

By Electronic
Electronfc Service: (CCP 1010.6)
Based on a court order or an agreement of the parties to accept service by electronic b'ansmlssion,
transmission, I caused the documents to be sent to the person(s) at the electronic
addresses listed herein below. I, dld
did not receive,
receive. within a reasonable tlme after the
tha transmissIon,
transmission. any electronic message or other Indication
transmission,
indication thal
that the transmission was
unsuccessful
unsuccessful.
unsuccessM.

181 trcrU.S.
{roru.s.
RIII.clns
ItfaI1} In a sealed envelope placed for collecUon and mailing at San Francisco, addressed to: (see below)
(roru.s. RllloCws
RlSloCws &fall}
be/ow)
(for CUlllied MIll) in a sealed envelope placed for collection and mailing as certified mall,
mail, return receipt requested,
181 (forcutlliedMlll)
CforCGltlliedMlll)
~14 7266 ~~
~~~.
.~.4? ~~~~ .2~
.2~ . .
.2~..

Article No.:

......
.... . . at San Francisco, addressed to: (see below)

together with a copy of this declaraUon,


declaration, In an envelope, or package designated by UPS,
UPS.
Tracking No.: .... .. .. ..._......
.. ... . .. .....
......
....
, .. ....
... ..__.......
_.. .. ...........
.. ...
.. .. .. ..... ....,.
.. . . ....
.. .......
......
...........
.. .. addressed to: (see below)
((or 0vamIQItt
(for
0vamIQIIt DeI1velyJ
DeI1wlyJ

'~-----P-ers-o'n--se-rv-ed-'--r"'--'--austnessoResldentlaJ
s-e-rved-----r.. ----ausrnessoResldentlaJ Address
-se-rv-ed-'--r"'--'--ausmessoReSldentlaJ
'~-----P-ers-o-n-

Number
Fax Numbet

~---~~-I--~------------------~--~-------I---

i
I

Louis A. Uberty
Liberty

",.
I'

If

553 Pilgrim Dr., Suite A-1


Foster City, CA 94404

Courtesy Copy via regular mall to:

Bectronlc
Electronic Address

Inter-offlce mall regularly processed and maintained by the State Bar of California addressed to:
o via Inter-omcemail

NJA
N/A
caUComla's practice
practlce for coUection
coUecUon and processing of correspondence for mailing wi!h
with the United States
readlIy famfllar
familiar with the Slate
pracllce
coUectlon
Slates Postal Service, and
I am readily
State Bar of CaUfomla's
CaUComla's pracllce,
coHected and processed by the State Bar of
overnight de8vety by the United Parcel Service
ServIce (UPS).
fUPS'). In the ortUnaty
ortUnary course of the Slate
State Bar of Cafifomla's
pracflce, correspondence mHected
practice,
coUected
CaUfomla wPuld
lIle
for. with UPS that same
ServIce that same day.
overnIght delivery, deposited with delivery fees paId or provided for,
Canfomla
~uld be deposited with Ihe
the United Slates
States Postal Service
day, and for ovemfght

day.

thet on motion
Invand If
cancellation
moUon of the party served, service Is presumed Invalid
if postal cance!laUon
I am aware that
Inva6d
canceOaUon date or postage meter dale on file envelope or package Is more !han one day
.
maIllng contained In the affidavit
affldavft
after date of deposit for maIlIng

CaUfomia, that the foregoing


foregoIng is true and correct Executed at San Francisco,
CaUfomla,
I declare under penalty of perjury.
pe~Uryl under the laws of the Slate
State of Cantomla,
California, on the date
dale shown below.
be/ow.
..

2, 2015
DATED: November 2,2015

SIGNED:~____-=~~________~___________________________________________
SIGNED:

~D~awn----~VV"l~U~lmn----s--------~--------------------------------------------~D~a-wn--~VV~I~Il~imn----s------~-----------------------------------

Dawn Wtlhams
Declarant

State Bar of California


DECLARAnON OF SERVICE

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 8 of 10

EXHIBIT B

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 9 of 10


tt(o.. '
STATE BAR COURT OF CALIFORNIA

FOR CLERK'S USE ONLY:

FILEl1
HEARING DEPARTMENT

NOV - 3 2015
STATE BAR COURT CLERK'S OFFICE

180 Howard St., 6th Fl., San Francisco, CA 94105-1639

In the Matter of:


LOUIS ALLEN LIBERTY,

14797S
Member No.: 147975

SAN FRANCISCO

11-0-18778-LMA''
Case No(s): 11-0-18778-LMA
11-0-18778-LMA

NOTICE OF ASSIGNMENT AND NOTICE OF


INITIAL STATUS CONFERENCE

A Member of the State Bar.


TO ALL PARTIES AND COUNSEL IN THE ABOVE ENTITLED MATTER:
PLEASE TAKE NOTICE that the above-entitled matter has been assigned to the Honorable. Lucy
Annendariz.
Armendariz. All pleadings filed with the State Bar Court in this matter must be specifically addressed to the
assigned judge's case administrator: Mazie Yip, telephone number (415) 538-2081.
PLEASE TAKE FURTHER NOTICE that an initial status conference has been set to take place on

December 14, 201S


2015 at 9:30 a.m. at the State Bar Court, 180 Howard St., 6th FI.,
Fl., San Francisco, CA
94105-1639. Unless otherwise ordered, aU parties and their counsel must appear in-person at the initial

ftrm and failure to appear may result in appropriate sanctions, including


flrm
status conference. All court dates are fIrm
entry of your default.
These proceedings are governed by the Rules of Procedure of the State Bar of California and the Rules
of Practice of the State Bar Court. The
'The rules set forth important rights and obligations of the parties, including
time to file answers (Rules Proc. of State Bar~ rule 5.43 [within 20 days of service of initiating document]), time
to request discovery (Rules Proc. of State Bar, rule 5.65 [within 10 days of service of answer]), and eligibility

, for the Alternative Discipline Program (Rules Proc. of State Bar, rule 5.380 et seq.). The rules are available
online at www.statebarcourt.ca.gov. If you do not have access to the Internet, please c.ontact Administrative
of-the
Services at (213) 765-1121 to obtain a copy of
the rules.

Dated: November 3, 2015

Case Administrator
State Bar Court

Case 3:16-cv-00022-TEH Document 1-1 Filed 01/04/16 Page 10 of 10


./

,'.

(
CERTIFICATE OF SERVICE

[Rules Proc. of State Bar; Rule 5.27(B); Code Civ. Proc., 1013a(4)]
IOI3a(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 3,2015, I deposited a true copy of the following
document(s):
document(s):
NOTICE OF ASSIGNMENT AND NOTICE OF INITIAL STATUS CONFERENCE
in a sealed envelope for collection and mailing on that date as follows:
~

by first
:first~c.lass
with postage thereon fully prepaid, through the United States Postal
..class mail, with
Service at San Francisco, California, addressed aa
a::;
~ follows:

LOUIS A. LIBERTY
LOUIS A LIBERTY
553 PILGRIM DR SUITE A-I
FOSTER CITY, CA 94404
~

by interoffice mail through a facility regularly maintained by the State Bar of California
addressed as follows:
ESTHER ROGERS, Enforcement, San Francisco

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

3,2015.
2015.
November 3,

M~
alle
me Ip
azte
Case Administrator
State Bar Court

.,

Case 3:16-cv-00022-TEH Document 1-2 Filed 01/04/16 Page 1 of 1


(Rcv.
12) e
cand
C1l
C<l nd
/15113)
JJS S44 4(Rev,
4 121
(R
v .rev ((1(1115113)
11/15/
2 /13)1 2 ) c a n d r e v ( 1 / 1 5 / 1 3 )

CCIVIL
IVIL C
O V E R SHEET
SHEET
COVER

T he JS
JS 44
coverr sheet
cove
sheet :md
and
information
rmation contai
contained
ned herein
ne
ither replace
repla
norsupplement
s upplementthe
supplement
the filing
filingand
andservice
serviceofof
ofpleadinss
ofpleadin&s
pleadin&soroorrother
other
othe rpapers
papers as
as
as required by
by law,
law,
law ,except
law.
exce ptas
except
as
as
The
44civil
civil cover
andthe
theinfo
information
contained
herein neither
neither
r^lacecenor
pleadings
prov id ed by
provided
by local
local rules
rule s of
rules
of
o fcourt
court.This
This
form.
form,
approvedbyby
theJudicial
Jud
Judicial
icialConference
Conferenceofof
th eUnited
United
Uni
tedStales
States
S tat
ta tes
esininSeptember
September
S e pte mber1974,
1974,
1974. isis required
req UIred for
reqUIred
forthe
the use
use of
the Clerk
C
lerk of
ofCourt
Court
Co
C ourt
urt for
for
fo rthe
the
provided
form,
approved
the
the
of the
Clerk
purpose of
ofinitiating
initiating
civil
docket
dockel
sheet.
(SEE
NEXT
PAGEOF
OFTHIS
71llS
HilSh'OKM.)
FOliA/.)
FORM.)
INSTRUCT/ONSON
,"-'EXT
I'AGEOF
71lJS
FOUM.)
purpose
thethecivil
docket
sheet.
(SEE(SE
INSTRUCTIONS
ON NEXT
PAGE

I. (aJ
(a)
PLA
I NTI FFS
(a) PLAINTIFFS
PLAINTIFFS

DEFENDANTS
D
EFENDANTS
The State
State
Bar of
of California,
California.
et ai.
The
Stat
e Bar
et
al.
The
California, et

Louis
A.
A. Liberty;
Li
berty; Michael
Michael Z.
Z. Tun;
Tun
Liberty; Kathy
KalhyDaly,
Daly,
Daly,etet al.
al.
Louis A.
LItjerty;
Tun; ; Annette
Annette Liberty;

(b) County
County
Co
Coun
unty
ty of
of
o f Residencc
Residence
Res
idencc ofofFirst
Listed
Plainti
Plaintiff
ff
(b)
Residence
First
Listed
PlaintifT
.Ran Mateo
Mateo
San
San

Coun ty of
County
ooff Residence
Resid
e nce of
o f of
FirsFirst
First
t Listed
Defendant
I)cfendant
County
Residence
Listed
Defendant San
San Francisco
San
FFranciSCO
r ancisco
(IN U.S. 1'1.A.1N11IT
PLAINTlPF
J'l.A1N71FFCASI:.'SONUJ
CASI:SONI.)J
CASl:..'SONI.)J
(IN
PUINTIFF CASES
ONLY)

us.
u.s.

us.
u.s.

(EXCEPT IN
IN US. PLAINTIFF
PLAINTIFF
PLA1NrtFFCASES)
CASES)
(EXCEPT

CONDEMNATION
CO
CONDE1-.-L~ATION
NDB
C,\SES.
USE
HIE
OF
NOTE:
NOT
N
O T EE:
: I N IN
L ALAND
ND CO
ND
E M N..1t~ATION
AT I O N C AC,\SES,
SES, US
F. TT
HI-IE
E LOCATION
L O C AT I O N O
F
THE
HIE
TRACf
T
H E TRACT
T R A C T OF
OF

(c)
(C)Attorneys
Anom eys
Attorneys
(Firm
Nam/:,
Name,
Name.
Address,
Address.
Address.
alld
Tdcplwllc
TelephoneNumber)
Number)
(c)
(Ftmt
Name.
Address,
and
Telephone
Louis
A. Uberty
Liberty
Louis A.
Liberty
LOUIS LIBERTY
LIBERTY &
ASSOCIATES, aa PLC
PLC
LIBERTY
LOUIS
& ASSOCIATES,
553 Pilgrim
Pilgrim Drive,
Drive,
D ri ve, Suite
S
Suite
uit e A,
A, Foster
FFoster
osler City,
94404
553
City, CA
CA 94404
94404

Attorneys(If(IfKnown)
Knowi/)
KnQwl/)
Attorneys

III. CITIZENSHIP
C ITI
ITIZENS
ZENSH
HIP
IP
PRINCIPAL
PARTIES
(p/m;c(l/I
(ph,ccwi
(placc(J1l
"X";1I
inOllc8oxjorl'Iail1ti
ill 0
One
Ile 8BRf/orl'/oillti
().f/orl'iail1tifjJ
III.
OFOF
PRINCIPAL
PARTIES
(Phccan
-X" "X"
tnOneBoxforPlamff
iff

II. BASIS
BASISOF
OFJURISDICTION
JJI
URISDICTION
. IVI'
(Placcan''X''inOncBaxOnM
(P/oCCOI1''X''iIlOl1eBQxOIlM
JURI
SDICT
ION
(1'I(lccal1''X''i"O''eBQxOIl~\')
II.
(Placeon
"X"InOmBoxOnly)
00 I 1' U .U.s.
U.S.
Government
S. G
ovenunenI
Plaint
PPlaintiff
l a i n tiff
iff

00 2'2'
0

U.S.
U.S . Government
U.S.
Govenunent
Derendant
D:fendant
Defendant

LAN
LAND
INVOl
INVOLVED
VEO.
YEO.
L A ND
D INYOl
I N V O LV
ED.

:.I,
:.I
:.1 3,3 Federal
Federal Question
Question
S
(U.s.
(US Coyeniment
GOI'enmlelll
GOIocmmell/
GOl'l~mmelll Noi
NOI
No/ aa Party)
Party)
Parf}')
ParlY)
(US

f)iw
f)il'Crsi/)'
Case.~
Cosc.~
Dilly)
olld
mid
Ollt:
Olle
8uxfi"
Dc/enda",)
J)ejcndalll)
((For
F o r/)il'CrsilY
D rsil)'
i v e Cases
r s i t y0111)')
C a s e s O n l y ) a n d O n e B oWId
x fOIlC
o r flux/or
D e f eDc/em/alii}
ndant)
I'TF
I'TF
DH
I''1'F
T F
DDEF
B F
P
T F
DDEF
E F
"TF
Citiun
Cit izen ofof
ofTnis
This State
State
Stme
Incorporated or
Im:orporatcd
or Principal
Prim.:ipal
Principal Place
Plaee
l'I'lace
la ce
I I II
0 4
Citizen
This
X
0 1I
O
H 4
Incorporated
ofl3
of
BusintsS
Business
usiness In
In TIlis
ntis
nlis
State
of
Business
This Stille
State

04
Diversity
Divers;!)'
Diversify

4' Diversity
0

Citiun
C itizen of
of ,\nother
,\noth
,\n
other
er State
State
Stat e
Citizen
Another

Citiun
or Subject
Subje<:1 of
Subjeet
of
o faIIa
C itizen
iti zen or
Citizen

Nation
Natio
0 33 0 0
3 F3o r eForeign
ign Na
t i o nn

,
,2

"'" '

22

30

(Illdico/e
(Illdicate Citi;ellsllip
Citi:cll~flip
ojl'arlies
o/Parties
illl/em
11/)
(Indlcole
Cifi;CIl~"ip
o/Partics
il1/rcmlll)
(Indicate
Ciiiceitthip of
Parlies ill/rem
in Item 1I/)
III)

;,

, ",

In corporated O/ul
Incorporated
and
alld
I'rincipal Place
I'rineipal
Place
Incorporated
mu/Principal
of Business
Busi ness In
Business
of
In Another
Another State
State

,
5

66

0 06
6

0 5'

"

Foreiiin Country

V..NATURE
nr ' 1II'Ja,cm,
".nnO,w
8ruOnlv)
,
IV
NAT~
NAT~E
OF SU
SUI
sun
11'1","""
1'/""",,
".nnO,wBru
..X";"
IV.
OF SUIT
(Place
an
"X" in
One0".
Box
1

rONTRACT

0
Marine
r-,'laarine
t-,'Iarine
0 1 120
20 M
rine
130 Miller
Ac
Aet
00 130
Miller ,\ct
Actt
140
Negotiable
Negotiab
Instnlment
0 140 Negotiablele Instrument
150
I Recovery
Reeo\'ery ofOverpaymcnt
0 150
ofOverpayment
&
.
& Enforcement
Enrorcement
ofJudgment
J~dgmentt
of
15
l S 1I Medicare
Meditate
Medi
r-.kdicareAct
care Act
0 151
Act
152 Recovciy
Recovery of
or
of
ofDefaulted
Defaulted
0 152
G

T O R T S

Insurance
1 1110
0 In
surance

"

Stud
Student
LO;lI1s
S
t u d eent
n t Loans
Loans

(Excludes
Veterans)
(Excl
udes Veterans)
Ve terans)
(Excludes
15] Recoveiy
Overpayment
153
Recovery of
ofOverpaYl11cnt
0 153
ofOverpayment
of
ofVc
ofVcterall
Vetera
te r.:IrI'
n's
'ss Benefits
Benefi
ts
of
Veteran's
Benefits
160
Stockholders'
Suits
0 1 6
0 SStoc
t o c kkholders'
h o l d e r s ' SSui
u i tts
s
190 Other
OtllcrContract
Other
Contract
0 190
Contract
195 Contract
Contractt Product
Contrac
Product
Proouct
Produet Liability
0 195
Liability
196 Franchise
0 196

R F. A L

PPERSONAL
ERSONAL

o 245
245 Ton
To n Product
Tort
PrOOllt
G
Productl Liability
Liability

oD290
290All
A llOther
All
OtherReal
Real Property
Property
Propeny

INJ
INJU
I N JURY
U RY
RY
o 365
365 Personal
Personal Injury
Injury .

Product Liability
Product
Liability
o 3 367
Hea

6 7 HHealth
e a l lth
t h Carel
Care/
Phannaeeutical
Pharmaceutical
Pharmaceutical
Personal Injury
Inju ry
Pcnonal
Product
Proo utt Li
Liability
abi lity
Product
Liability
368 Asbestos
Asbestos
Asbes tos Personal
Persol1al
Personal
Persona l
368
Injury Product
Prod uct
Product
Injury
ty
Liabilility
Liabi
Liability
PERSONAL
l'I'ROI'l:
RTV
PI'ERSONAL
E R S O N A L I'RO,'l:RTY
P ItOI'l:
R O P E RTY
RTY
370 Other
Ot
her Fraud
370
Other
Fraud
o0 371
37 1Truth
T
TnJlh
ruth in
in Lending
Lending
Lcnding
380 Other
380
Other Personal
Property
Propeny Damage
Property
Damage
o 385
385Property
Property
Propl'TtyDamage
Damage
I'roollci
Product Liabili
Linbilily
Liability
ty
Product
Liability

INJUR
INJU
INJURY
I N J URRY
Y

"PERSONAL
ERSONA
P
E
RSONAL L

~ 310
310Airplanc:
3IOA
3lOAirplanc:
irp!anc:
G
Airplane
3 15Airplane
315
Airplane
Airp
lrnle Product
Produtl
Produci
Product
o 315
Liability
Liabilily
Liability
o
320
Assault.
Assault.
Libel
320 Assault, Libel &
&
S lander
Slander
Slander
o
330
Federal
Employers'
330 Federal Employers'
Liabilily
Liability
Liability
~ 340
340 Marinc
Marine
G
Marine
345 Marine
]45
Product
(] 345
Marine Product
Liabi lity
Liability
Liability
]50 Motor
350
Vehicle
itlc
icle
350
Motor Veh
Vehicle
Molor
Vehicl
Motor
3 355
55 M
o t o r VVehicle
e h i c l ee
Produet
Product Liability
Product
Liability
]60 Other
360
Ptrsonal
O 360
Other Personal
Personal
Illjury
Injury
Injury
O 362 Personal Injury -

o
o

ao
o

0036~
0362~
362 Medical
~
Malpractice
CIVIL RIGHTS

PRISONER PETmONS

440 Other Civil


Rights
440
Civil Rights
044
Voti
Voting
ng
G
4411 Voting
~ 442
442 Employment
EmplO)men
EmplO)mentt
G
443 Housing/
44]
Housing!
G 443
Atcol11modations
Accommodations
Aceommodati
A
c c o m m o d a t i oons
ns
445 Amer.
Amcr.
litties
lilitit:S
ies
G 445
.Amer. w!Disabi
w/Disabilities
Employment
Emp loyment
Employment
446 AmCf.
Amer.
G 446
Amer. w!Disabilities
w/Disabilities

o
o
o

We<
0"'"
o 448
448 Education
G
Education
O
ther
Other

o 625
625
6 25Drug
DrugRelated
Related Seizure
Seizure
G
of
o f Property
Propen y 2 1 USC
88 1
ofProperty21
USC88I
o 690
6900ther
690 Other
106900thcr
10
0
Other

Habeas Corpus:
Co
rpu s:
Habeas
Corpus:
10
463 Alien
Detainee
G 463
Alien Detainee
10
51 10
MOfions
Vacate
G 5510
0 MMotions
o t i o n s t to
o V
acate
Sen
Sentence
ten ce
Sentence
1G
~ 530
530 General
535
5]5Death
Death Penalty
Penalty
- 10
G 535
Olher:
Other:
O
ther:
~ 540
540 r-,'
r-.
r-,
l andamus & Other
- G
Mandamus
Other
~ 550
Civil RighlS
Ri^ts
550 Civil
Rights
Conditi
on
G
Condition
~ 555
555 Prison Condition
560 Civil
C
Civil
ivil Detainee
Detai nee .
Detainee
560
of
Conditions of
Conditions
of
Co
Confinemen
C
o nnfi
fi nnement
e m e n tt

Ioo

228
8 USC
u s e 1157
57

P R O P F. R T V

840 Tra
Trademar
Trademark
demarkk
840
Trademark
lABOR

G 7iOFairLaborStandards

A"

A c t

o
ao
o
o
o

720Labor/Management
Labor/Managemcnt
Labor/Management
720
Relati
RelatiOns
Relations
ons
R
elatio
ns
D 740
740
7010 Railway
Railway
Rai
lway l.abor
Labor
L1bor Act
Act
Att
Aet
O
D 751
75
75\1Family
Family
Fam ily and
and
IlIld Medical
Medita
Medical
Medi call
O
Lca\'e
Lea\'e
Aet
LLe3\'c
e a v e Act
Act
o 790
790 Other
Othl'T
Othl'f
Other Labor Litigation
Li
tigation
O
Litigation
o
79
1
Elllploy
Employ
Elllplo)"tt
Retirc ment
Retirtment
Retircment
791 Employee Retirement
Income
Scrurity Act
In
come Security
SC{:urily
Act
Income

Ig~?~~?:

S O r i A I . S F r i l R I T V

Ie
86 1 HIA
( 1]95f1)
1]95fi)
1]95n)
861
HIA(l395fO
862131ack
Lung (923)
(9
23)
Ie
I~
(923)
862
Black Lung
863 DIWC/DIWW
DlWC/DIWW
DIWC/DIWW (405(g))
(405(g))
I~
86]
DIWC/DtWW
(405(g)
863
Ie864 ssm
SSlD Tille
Title XVI
G 864 SSID Title XVI

O 865 RSI
10865
RS I(405(g))
RSI
(405(g
(405(g))

33

Appe ll ate Court


Court
Appellate

400Stale
StateReapportionment
Reapportionment
Reallportionment
Rea llponionment
0 400
410
4
\0 Antitrust
Antitrust
0 410
G
430
Banks
and
Ilnd Banking
Bank
Banking
ing
0 430 Banks and
450 Commerce
Commerce
0 450
Deponation
460 Deportation
Deportati
on
0 460
G
470 Racketeer
Rack
Ratk
Racketeer
eteer Influ
Influcnced
Influen
cnced
ced and
and
0 470
G
Influenced
Corrupt Organizations
Organizati
Organizations
ons
Corrupt
480 Consumer
Consumer
Cons unlcr
Consu
iller C
Credi
Credit
redi t
0 480
G
490 Cable/Sat
CableJSat
CablelSat
CablclSat TV
TTV
V
0 490
G
850 Securiti
Securities/Commodities!
Securitics/Commoditi
es/Commodities!
es!
0 850
G
Securilics/Commodities/

Exchange
E~ehange
E~thauge
Exchange
Othcr
S
Statutory
tatut ory
Action s
890Other
OIlierStatutory
Statut
olY Actions
Actions
0 890
89 1 Agricultural
Agri cultu
Agricultural
cultural
ral Acts
AclS
Acts
0 891
D
893 Environmental
Enviromnental
EnllirOlllncntal Matters
Enlliromnental
Matters
r-.13ttcrs
/l.l atlers
G
0 893
895 Freedom
Freedom of
of
InfOlTl1ation
Infomlation
0 895
O
of Information
Information

A"

A c t

F E D E R A LTA X

SUITS

870
Ta.xes
Ta.xes (U
(U.S.
10
870Ta'(es~
U .~.
O 870
Taxes
S. Plaintiff
PlainiilT
Defe ndant)
Defendant)
or Defentlant)
Deremlant)
or
8711 IRS-Third
IRSPany
Party
10
87
IRS - Third Party
O 871IRSThird
226
6 USC
u s e 77609
609

Admin
899 Administrative
Administl1lti\'e
Adminiistrali\'(:
stTll ti\c Procedure
Procedure
0 899
G
Aet/Review
ActlReview
o r Appeal ooff
Act/Review
AetIRe"iew or
or
,\seney
,\senty
Decision
'\ Seney Decision
De<:ision
Agency
950 Constitutionality
Constituti
Constitutioonality
Constitutionali
nali ty of
ooff
0 950
G
State
Statutts
S
t a l e Statutes
Statutes

I M M I G R AT I O N

Reopened
Reopened

Transferred
55 T
r a n s f e r r e d from
from
Another
Anot
An
District
D
A
n oothe
t hhe
e rr D
iistrict
strict

6
6

(specifj')
(specif>1
(sper:if>1
(specify)
Cite
C ititee the
the U.S.
U.S. Civil
C iv ilStatute
Statute
S tatute
und er
ewhich
r which
yoare
you
u arc
are
filin(Do
g (lJflllfJl
(JJa
(J){llitH
ci/ejurisdicfiollQ/
r:i/ejurisdic/iolla/
d/eju
'i~'dittionQJ ~1alu
~1a/utcs
tcs
unlcssJi
unlcssJil'crsit}'):
unlcssdi
...:rsilJ~:
!rsif)~ :
Cite
under
you
ti\\n%
notntH
cite
juristliciionalstatutes
unless
diversity):

VII..
VI.
V

; Applicatitm
;
G 462 Naturalization
; I
G 465 Other Immigration
Ac
Aetions
AActions
c t ti
i oons
ns

Reinsta
orr
4 4 R Reinstated
e i n s t a t eted
d o

Remanded
R
e m a n d e d from
from

S TATi r r E S

375 False
False Claims
Aet
0 375
Claims Act
Act

8%
896 Arbitrati
Arbitration
on
G
Arbitration
0 896

v,
V,ORIGIN
V.
0ORIGIN
RI GIN
(1'/ar:call"X"iIlOlleIJoxOllly)
(1'laceall"X"jllOlleiloxOIlIy)
(I'/acc
all "X"
ill OIlC
/loxOnly)
Ollly)
V.
(Placean
"X"
in One
Box
o I1 Origi
Original
nal
Ja:Removed
2 Removedfrom
from
irom
O
Original
X 2:IS:
Proceed
P roceed
roceedin
ing
Setate
Coun
P
r o c e ein
dg i n g S l a tState
C Court
ourt

RIGHTS

IIe
IIe

WL\hdrawal
Withdrawal
4 423
23 W
ithdrawal

0 830
Patcm
Patent
I~
830 Patent
PatclII
o

1100 7 10 f'air
Fair Lllhor
Lllbor
Labor Standards

OTHER

B A N K R U P T C Y

28
I O~ 422
422Appeal
Appeal
Appc:a128
Appc'a128
28 USC158
USC 158

Co pyrights
IGo 820
820 Copyrights
Copyrights

PROPERTY

o
220 Foreclosure
Foreclosure
Foredosure
0o 220
230Rent
RentLease
Lease & Ejectment
Ejectment
Ejettment
o230
240 Torts
Torts to
10
to Land
o 240
Land
G 221 10
0 LLand
a n d Condemnation
Condemnation

F O R F E I T U R E / P E N A LT V

Multidistri
Multidistric
Mu
M
u l tlti idistrict
distric
c tt
Litigati o n
Litigation
Litigation

42 USC 1983

42 use 1983
CAUSEOrACT
ION~~~~~-------------------------------------------------------
CA
USE
B~ri'-c:efd"'C~SC'-ri"p~tio"n'-o-;f"'ca-"-sc-:---------------------------------CAU
S E OF
O F ACT
A C T ION
I O N f.;Brief
Briefdescription
description of
ofcause:
cause:

V III.
VII.
REQUESTED
V
I. R
E Q U E S T E D IN
N

Deprivation of
of Civi
Deprivation
Civill Rights
Rights
CHECK
C HHEECK
TH1S
AA CL\
CCLASS
S$
AACTIO
C K IIF
F THIS
T H I S IS
I SA
L / \SS
S S ACTION
CTION
N
UN
UNDER
U N DER
D ER RULE
RULE 23.
23, F.R.Cv.P.
F.R.Cv.P.
F.R.C
v. P.
UNDER
F.R.Cv.P.

COMPLAINT:
C
O M P L A I N T:
V
VIlI.
III.
RELATED
CASE(SJ
VIII. R
E L A T E D CCASE(S)
ASE(S)
;lISlnlr:tions):
(Sec illS/nietiallS):
imfmCfions):
(See
iminiciions):
IIF
ANY
I FFANY
ANY

URY
U RY
DEl\'
DEMAN
AN
0 NNo
JJJ U
R Y DEMAND:
D E1N
UD:
N D : >~
1 Yes
Ye s 0
o

DOCKET
DlXXKET
O C K E T NUMBER
NUMBER

JJUDGE
UDGE

SSIGNAl
SIGNATURE
IGNATU
1JREOF
RE OF
OF ATIORNE
AITORNEY
AITORNE
SIGNATURE
ATTORNEYY QFF

DATE
D
A T E

Louis
Lou is A. Liberty
Louis
Liberty

01110312016
0
/03/2016
LX.
I)JVISIONAL
J)JVI
IONAL
ASSIGNMENT
IGNMENT
L.R,
3-2.)
IIX.
X. D
mI VVIS
I SSI O
N A L AASS
SSIG
N M E N T ( C(Ch'il
i v i l LLit.
LR.
. R . 332)
-2)
an X"
"X(Place an
One
(Place
"X in
in Olle
One Box
Box Only)
Only)

CHECKYES
YES
YESonly
oonly
nly
nl
y ifif demanded
de
mand ed in
complaint:
compla
la in t :
CHECK
demanded
in comp
complaint:

DEl\'
DEl\'lAND
Al'mS
S
D
E M IA
N D SS

[{]
SA FRANCISCQ/O
SAN
N FRANC
FRANCISCOfO
ISCOfO
/ SAN

~~~~L

''.AN
.AN

^ANJOSE I I EUREKA

~~~~~

Case 2:00-cv-00760-KJD-RJJ Document 12-761105 Filed 05/29/01 Page 1 of 3

1
2
3
4

GEORGE MAY

5
6
7

vs.

R TO SHOW CAUSE WHY


Q~:JfR

Defendant,

10

INTIFF SHOULD NOT BE HELD


CONTEMPT FOR VIOLATION OF THE
COURT'S PREVIOUS ORDERS

\.

11
12

Plaintiff,

13

vs.

14

CIRCUS CIRCUS ENTERPRISES INC. ET


AL

15

CV-S-96-463-KJD

Defendants,

16

GEORGE MAY

17

Plaintiff,
18
19

20

vs.

CV-S-98-651-KJ D(LRL)

CIRCUS CIRCUS ENTERPRISES, INC.

Defendant,
21

GEORGE MAY

22
23

24
25
26

Plaintiff,
CV-5-98-652-KJ D(PAL)

vs.
INTERNATIONAL GAME
TECHNOLOGY, INC. ET AL

Defendant,

27
28

(~

Case 2:00-cv-00760-KJD-RJJ Document 12-761105 Filed 05/29/01 Page 2 of 3

GEORGE MAY

Plaintiff,

3
4
5

vs.
CIRCUS CIRCUS ENTERPRISES ETC. ET
AL
Defendant,

GEORGE MAY,
Plaintiff,

8
9
10

11

CV-S-98-1322-KjD(LRL)

vs.

CV-S-00-760-KjD(Rjj) / "

MARK G. TRATO'S CIRCUS CIRCUS


ENTERPRISES, INC. ET AL
Defendant,

12

13
14
15
16
17
18
19
20
21

22
23

24
25
26
27
28

1228-KjD(PAL), in which the Plaintiff has sued judge Roger L. Hunt. The allegations
contained in the respective complaints relate to the previous litigations against Circus
Circus and others that have been dismissed by various judges of this Court.
On May 13, 1997, Senior judge Edward C. Reed, jr. entered an order (#21) in
CV-S-96-463-ECR(now KjD) granting Defendant's Motion to dismiss and dismissed the
matter with prejudice. judge Reed further ordered that nPlaintiff is HEREBY ENIOINED
from filing any further pleadings, motions or other papers in this action without prior
leave of the court: Doc. #21, page one in CV-S-96-463-ECR. On page two of the
same document, juoge Reed ENIOINED Plaintiff from commencing any other action
against Defendants grounded in the alleged theft, piracy, misappropriation or misuse
by Defendants of Plaintiff's pyramid-shaped hotel concept and ordered that Plaintiff's
failure to adhere to the court's instruction may subject Plaintiff to citation for contempt
and to other sanctions.
Plaintiff violated judge Reed's order by filing CV-S-98-651-jBR(LRL) against
Circus Circus. judge Rawlinson, quoting judge Reed's Order cited above, dismissed
CV-S-98-651-:JBR(LRL) with prejudice. Plaintiff sued Circus Circus again in 1998,

Case 2:00-cv-00760-KJD-RJJ Document 12-761105 Filed 05/29/01 Page 3 of 3

CV-S-98-1322-RLH(LRL). judge Roger L. Hunt's order (#72) in CV-5-98-1322-RLH(LRL)

ordered all documents filed in that case stricken and returned to Plaintiff. judge Hunt

HFURTHER ORDERED that for each document hereafter filed by Plaintiff, which does

not constitute a lawful appellate document, Plaintiff is hereby sanctioned in the amount

of $1,000.00, due and payable to the Clerk of Court within thirty (30) days of the date

of filing of such document.' Doc. #72, page 2, lines 1 through 5. In 2000, Plaintiff

filed a suit entitled George May vs. Mark G. Trato's Circus Circus Enterprises, CV-S-OO-

0760-RLH(Rjj).

dismissed the matter.

judge Hunt ordered the striking of documents in that case and

10

In October of 2000, Plaintiff filed the instant cases, CV-5-00-1227-KjD(LRL) and

11

CV-S-00-1228-KjD(LRL), against Circus Circus Enterprises, Inc., Ramparts, Inc.,

12

Mandalay Resort Group, Inc. and Roger L. Hunt. The complaints against judge Hunt

13

are brought because of the Court's orders in the previous cases.

14

KjD(LRL), counsel for Mandalay Resort Group (formerly Circus Circus Enterprises, Inc.)

15

has moved for an order to show cause why Plaintiff should not be held in

16

contempt. (#80)

In CV-S-98-1322-

17

IT IS ORDERED that Plaintiff show cause why he should not be held in

18

contempt and why sanctions should not be imposed for Plaintiff's continuing violations

19

of the prior orders of this Court relating to the filing of documents. The hearing on this

20

order to show cause is set for Wednesday june 6, 2001 at the hour of 9:00am.

21

Plaintiff's failure to attend will result in the issuance of a warrant for his arrest and entry

22

of sanctions against him including, but not limited to, dismissal of Plaintiff's complaint,

23

an order that the clerk of this court not accept for filing any papers other than lawful

24

appellate documents and an order levying fees, costs and other monetary penalties.

25
26
27
28

Dated this

""L~

of May, 2001.

U;)
bQ,,

KENT J. DAWSON, U.S. DISTRICT JUDGE


3

EDMUNDO.

\JR.

AuorneyGe~

~ali fomi.

STEVEN M . GEVl.

Supervising

~pul)

~ey

\THfRINE WOODBR .,

G<:I1Cfal

'UESS

oIly Attorney Gener


4

S
6

1ar No. 186186

r.

Street, Suite 125


944255

Sacr~
'. CA 94244-2550
Tclqm..
'QI6) 44 5-8216
Fax: (91 "
288
Email: Clo
-.Woodbrid$e@doJ.
Allor~~ys for t
'111) Co/i/omiD H'gl.
"ndOffiarJefft. ~l.

"'9.

"&/i

'OR COURT Of 1 ,

"

' f.NTO

\ CRAMENTO OJ\

'"."",
~

$", I OSASOlSI7

S t: RCEY VO

'OT ICE Of MOT ,


Il SUf'o IM ARY J1J.

Plaint.

."

16

"

.. TE OF CA I,lFOk.

COUNTY OF SA

"

"
"

"'alml

n:.
CA L.

"

~Ln: RNAT I VE ",

ti ll MOT ION
....,'111', OR IN
1i\R V

""CATIO N; MF:M.

DUM Of

1'0 . ~ <\NO AUTliOltrl .


SU l't $4. Tm: REOf

ORGE, STATE 0
'1 IA, cl ~I .. .

Date:

Time:
rh:pl :
Judge

19

'I

28, 2009
"&.Iz.'trn1ber
..
'.m.
./
~

Loren McMaster

Th~

Trial Dale: Nov~


lelion Filed: Augu.

'.2009
1005

"IS ATIORNEYS

22
23

s soon thereafter a~
1cfendants C.Jifom.
hereby do

~wly

Palrol (CHP) .

'licer JefT Goor~c w .

mo"'~

thallhere arc no lri.

'5

a m~ner of I"",.

i
28
/11",,,,,,

"" for Summ.'Y JudI:'"

based on the men.

,m ofpoinu.oo au,

""C)' le and R"" Slott


4

~ ~tlherearingOn

'ant!lo Local Rule l .

'l.h the co~n's "nlin..

da~

coun

complete lex,

..0 tenlative rulings f",

dCpanmenl

rn~y

be

,.
flO p,m. and 4:00 p. $"" 'lJe coun day be-fC>!'e

websile. If a part) $t., "lO1 have "n line acc..

may call (916) 87

,ring lind re<:e;ve Ih

10

II

"
"

lOa.

lhe counromn

den

!he hearing, and fur

...

....... Iion I" appear.

designaled departn.

laler lh.n 4:00 p,rn

~ 'vises lhe co~nroom

,..

"," .

"csI,

Respectfully Sub,
'}MUNOG . OROWN I

'mey General of ca.


M. GCVERCEM
S . .....$ .,"1: Deputy AllomL.

"
"
'"

..o-~

"I

'-

(;i1... 1w...,
CATIIERINE ......

Deputy AttorM ~
AlIorllCY3 for De/e"
I,ghway Palrol ail

' IDGE GUESS

.1
Calij()l"fUa
Jeff George

12

"

,
\S03'17)

1\1E ~10k.

"1 M OF POINTS A.

JUIX1'

' <\T IV{ SUJ\1:\1A k

h..

JI<TMOD i

,
5

'\ 011

Dl;IObc~

' , cramenlO

-.:kless COOOOCI cau.

Co.
for the imminent il>

...ocsponse, CHP om,


plaintiff,

,.

$Ia.. o:n CHP officers An.

'e traveling al a spel.

10

'0 ,

'Iel Bnd JcffGwrg.

Bes OVCl" l he paste.-

limit and weaving

:vin&, Office.s Esca.

e to plainti ffs reck,

'op_

"

George discharge...

....$"'.

The purs'ui l bell

II

U KT OF SUMMA
UIlI C AT ION

Irr ll OR lTlES IN "

.,.. OR IN THE A L .

'"

"$

"'lllIing over,

pl~in\l ' ~~ 'ed the CHI' ofli~

'lied 100 mph in

re>.."'-

.offic('T

"
"

lhc pursuit

'I neighborhoods .

~tel

pl~on\ll

,.mn.

L ....
$

,- .I unit .Jld instruct..


UI his vchicle in r, "$.c,.. ~nd aeleraled dir

'ccr George uilcd

18

Officer Die,

'CHP

"c killed Conscq"..

Officer George .
I'IL/splegic.

'he ulldi~pUlcd

23

fa.

24

II .

,se of for was,


..

"'URAL JIISTOMV

'Ii Bcomplaint in ,....

Ihrcc causes

excessive fo=: Mol.


28

fomia lJ ighway Pal.

or~.

~igcl1ce; violalion

'ional infliction ore. ' \ '11 disln:ss. The nao

' fcndanls Ire

"\ October 7, 2005.

'~ nt

California High,

'he mulWn was

::'In
5

NOV~ber

<lI;eCding. On MM~

erim.

PI,

meofthc

29, 21.,_ 'fmdants moved to


'006, the mOIinn for

.... grantctl.
ode stions 231 S ~,

vas subseq uently co.


..o~isrcgard

for safety,

1.2 [dnving with

suspended li=m. (5)~

On March 13, ~

&",

'aintiffmoved In IiI,

'y, amend the com"

'Id remand the

"
"12

"

\0 Stole ooun folio"


~3 ,

'1

for alleged vio lill .


'f)()8, the maner was

Defendants file..

'ded to

statc co~
"jan!s: negligence.

The an .

intentional innic.

16

"

incident, Ot,

'en Diehl was also t.

Diehl lias IUIm<,

-.l by Ihe CH P as II.

died. (UDF No. 4)

On 1X1O'1er 2,.
Ie. Officer E$catcl

22

2J

pal.

24

driVing.

(UOF No. 3) 0 ,

in the vicinity. in a

-ked CHP patrol


:vin;:. (UDF No. 5)

~ CHI' patrol vehie .

'so panners,
'11' No.6) Officer D

_$

c No .7)
-ately 3:20 . m.

28
\S03SI ?)

Officer.

'Ied the overhead

' inli!fs1owed his ve.

IT ac.:e!";'.lcd his ve.

nd drove away.

rail~.

"ld made a righllun.

~ed 10 the right ~,

'OF No. 12) tlai nl' ,

'nake an cnforronc,

'cy lighls in all allCf,

1:> .

wed

(ll

ag~in.

(UOF 1\

(4) OffiC<.T GOOTIi.

ued plaintiff. (U O.

PH.

..n several stop si"

PI8inli!f llllv,

,..

A) ~pds in excess 01

17) Plaintiffnm

$", '$1 at Mad,...n AVL

"

~ plainliffnco/ed Ih. $/i

"
"12

~icle.

'Iision. (U DF No.:"

.~.

(UDF No.

.0

" ~G.

21)

Ken Diehl .nd ROo

CHP l.

t. (UOF No. 22)

-.aded directly for 0

"
"
"
"

I",

Plaim,

VQ

traveling 70-80 ,

' to

no:! ~I\le (nvolv I

;!fwa, swerving bi
'. 23) Plaintifhwc"

Officer Diehl wItS a,

'd1lthen made aU,

26) I'la.

Diehl and SIOI!.

'alrol car. (UDF N


Oft.

responded to the p...

..<) werve OUI Oflhc

nad On toward

southbound Jack ....$,t...m to pursue plaint.

' OF No. 25)


' Of No .

"\ JlICkson Sired. (~'l. 27)

n Avenue Ihen tum

'I

Renick Way. (U b

ROGER A. DR~
-iTE PHEN F. DA....
~REYER

~SQ.I

BABICH b

SBN: 09546.

-:.sQ. ISB N:

1 05~

"lLA CALLAHAM b.

00, llP

Bicentenmal ( ,reI.
' mento, CA 95626

"one: (916) 379-3!>"

F.....

Attorn

~:

(91&)379-3599

Plaintiff

1.&l;.;.

SUPERIOR

&~

CO~ ~lIFOfI:NIA

COU NTY Of S<

"IENTO

10
"Q YCHUK,

"

12

STATE OF CAL,
through 20, ,nclu~

"

"lA, and DOES 1

IUDGMENT

~NSE

TO SEPARi-.
'DISPUTED fACT ,
"\N FOR SUMMAR

F1LE ~

TATE Of CAUFO ...

~""."'.

"

PLAINTIFf':,
STATEMENT \.
SUPPORT OF f<"

1.
De"
Trial:

.... "'--- - -

"1EfENDANT

Seotember 28,
2:00 p.m.

1."l vembf!r 3, 1009


"t..

',.

Plaintiff SERGEY
">ffieJ\1

HUK herewith P'

01 Undi5PU,

'1\ Plaintiff's posit.


'Q8ethe. wilh refl:
2J

~rty'5 evidence.

...

24

25

~e.

Including

.~.

'".~t.,,~;.~tlF~Kfit~,:!,!!",,~,:..
. :o-;.q;"~"l1P~I'~;"~'ill;H~'i.~. ";~~~O::;'""~dlE:;:"~"~"~"
'\ 'V hcatel and Ron
'10..
1. Undisputed. ""
~ a~

officers.
' f Gm"t al

~_

... s.,.. 51.

<_i"~of_"

of

"2_

.t

n.

At all times
<:ers George, Esc.
In the course ~

to Itlis actIOn ,
'00 Slott were
"Ope

01 thei r

'nenl.

5
6

,
<'cer Diehl has

SUb:.'l~,~,~yLd~iOO~.==~':.

"'" .

"

"'~:::;;~:;:::;;;:~
9..
5. Unclis!-

5. On " ''E!r 2, 2004, Offl<.


'c atel
aOO Gear.,
're patroll ing in A $l,. <'ed
CHP patrol
'~ and Officer hca ,.;.. ' S
driving.
""4rz.

Ded.ralit..
" tlarMion nI
Officefli
~

leff George al h

Am~ <. ~;;;~:::::~;::-~


Diehl a, ~ -m wt'fe also
L

"". patrolling in t.
~ HP patrol vehicle.

'~ inity, '" ill

~'

AI

,.

appro~imalOo '\~~~~~~;::l

2004, Officers
'Ned PlalntiH dr,
' ~ Prelude at 60 to
7; ,

-claration of Jeff ~
'on of Am y Escate.

at

'1('"

1i-7.

~ ~ed
Disputed. Aft~
Offlcefli hcat..
p,
not,

~tiff allegedly

George, and
er George
a call over dis~,
'n which
'ing or
",as said about
-erpu
IPlalnllff's Exhibit
'Oil tramc ript f.om

10 yield to them,

".amento CountY
l

("Crl m.

T"

Escalel, at 156.
~int ifFs Exh ibit

~r

~al

tranKripl from

" amento Coun


c

- -

_'0s..ppo"
s.,..ote SI..
01 Mol..
<0<tJ ..

4
5

~f

"

alten

"

13
" I<:er

"

25

George

~ff icer

~~;~~,

broa~

Escate1 pu rs~

'alion of Jelf Ceo.


4-my EVi t t ! i l "

'!Vera l stop si gns

"'j

', ce streets.

=~,

- ~

". ~

. _ ,

, ... $1.

,..". '" s..ppO<i 0 1 _

of

this

Plaintiff travele....
mph
th,
I:Jorhoods.

Undisputed 10,
'Oses of thi s
Plaintiff re!il'Iy reserves
-,\ to cont~ this f..
<talement

'fl.

-c l.ralion of JMf,:\
...
of AmV wate! a.

"-

..

"';>:;;~:::jf;;;::~-~"'I..~" ;:;;:;;;~..~

---an a red light al


al a high nile of 5j.

'i 101 pu~so


respecttullr
y ~.
'lis factua stateme.

The

"

CO~

'SS lsted

for the incident T


'-<;I,Of\
, .. in .all.Y com mun,,,"
to
a

Officer GOOfge t,
'as as~u lted or t.
''Iliff's hhibit 1, Co,

or

. at 1&4: 4 24.)
.... iew with the

Sheriff's
'e did nO!

"
"

<kedA)hal
umcer

'ckson
.s of

[0 Dway~ " .,:'"~~


who was in.":

">artmen\ parked o

;!,ii"~

.. 51. at lhe lime 01

<ound of a loud

Vc

-si ng it [Plaintift
mTlina l trial tram.

":~'~2 Sacrament'"

25

73 ["Crlm . '\

'yne Edwanh, at

10 5: 19-26: 106:
12.27,)

Pla int,jl

"-===-,

~_

'" 501>0.>10 SI.

'_iII~ot_

...

IM. ,o" .

I strollght down
\ Exhloit 4, Cn,

Dwayne

~wards,aI1 1 4:1 ~
.~ fled the
Plajrlliff~
;roto the cul-4e-sa,-\
" f! end of
officers
'rid was T-booed ....
"St penned In
out." (plaintiff's
cou ldn
nwayr>e Edwards,
Crim. TI
4- 22.1

(E)

....

f.<,

""

If)

Pia,

'>en came out of

and weOl straight


' lim ) car cormn~
-.n. (PlaiJl!lff s
Mad ison onto

rul-de-sac scree.
11 a ~ Highl
">ITI

'bit

Dwayne

Crim.

,ted.

20.

The computto
dispatch
the Incident in q
n
does 001: a..
any communicato~
dispatch that
' ff,cer Geofge I ()tI .
bcatel vehlcll:
:as!kl ulted or hit (,
Plaintiff's car. (f".
~ s hhlb,' 1, Crim.

rans. Officer hca,


(8)

In his

164: 4-24.)

II ,

\AI

"lento
Coun,
0...,. .()'enl, Officer Gemer. ,.. until specifically

with Ihe
Sheriff's

did
~.

aPProach'-l
:;..: '>,de head-on a

' fficer

Plaint. &. <eh icle

George

no!:

that
.~

Street. If' . &Iz,.'S Exhibit l, Crlm.


OfficerGec
18: 16-26; 19: 1Edwards is

""
dnver 10
who wa~
-ompartment
kson SI.

'~

>"teo~
00' ,

24

-ipt

"

"51
12:

(0 ) PIa,.

from MadiSOfl c.
~ ight down the

._111

- 1'1,

u....

~==::::.>i,.
5op.orote 5t..
01 _ ...

<.... ;" Suppoo1

of

from

~oun ty

testimo,
1-10; 10"
26; 106: 10

25

true

the west side of


" e inCIdent; he
ide and the
Exhibit 4,

'-l .

23

it

big rig sleeper

c,\

the

Volume 33, Number 3

Volume 31, Number 7

November 2013

March 2012

B E T H

A B R A H A M

Pu

iR

T E M P L E

Cheshvan/Kislev 5774

Adar / Nisan 5772

DIRECTORY

Services Schedule

Services

Monday & Thursday


Morning Minyan

GENERAL INFORMATION:
All phone numbers use (510) prefix unless otherwise noted.
Location Time

Chapel

Friday Evening (Kabbalat Shabbat) Chapel


Shabbat Morning

8:00 a.m.
6:15 p.m.

Sanctuary 9:30 a.m.

Candle Lighting (Friday)


November 1
November 8
November 15
November 22
November 29

5:52 p.m.
4:45 p.m.
4:39 p.m.
4:35 p.m.
4:33 p.m.

November 2
November 9
November 16
November 23
November 30

Toldot
Vayeitzei
Vayishlach
Vayeishev
Miketz

Torah Portions (Saturday)

TEMPLE BETH ABRAHAM


is proud to support the Conservative
Movement by affiliating with The United
Synagogue of Conservative Judaism.

Advertising Policy: Anyone may sponsor an issue of The


Omer and receive a dedication for their business or loved
one. Contact us for details. We do not accept outside or
paid advertising.
The Omer is published on paper that is 30% post-consumer
fibers.
The Omer (USPS 020299) is published monthly except July
and August by Congregation Beth Abraham, 336 Euclid
Avenue, Oakland, CA 94610.
Periodicals Postage Paid at Oakland, CA.
POSTMASTER: Send address changes to The Omer, c/o
Temple Beth Abraham, 336 Euclid Avenue, Oakland, CA
94610-3232.
2013. Temple Beth Abraham.
The Omer is published by Temple Beth Abraham, a nonprofit, located at 336 Euclid Avenue, Oakland, CA 94610;
telephone (510) 832-0936. It is published monthly except
for the months of July and August for a total of ten issues
per annum. It is sent as a requester publication and there
is no paid distribution.

To view The Omer in color, visit


www.tbaoakland.org.
i

Mailing Address

336 Euclid Ave. Oakland, CA 94610

Hours

M-Th: 9:00 a.m.-5:00 p.m., Fr: 9:00 a.m.-3:00 p.m.

Office Phone

832-0936

Office Fax

832-4930

E-Mail

admin@tbaoakland.org

Gan Avraham

763-7528

Bet Sefer

663-1683

STAFF
Rabbi (x 213)
Cantor (x 218)
Gabbi
Executive Director (x 214)
Office Coordinator (x 210)
Bet Sefer Director
Gan Avraham Director
Bookkeeper (x 215)
Custodian (x 211)
Kindergym/Toddler Program
Volunteers (x 229)

Mark Bloom
Richard Kaplan
Marshall Langfeld
Rayna Arnold
Virginia Tiger
Susan Simon 663-1683
Barbara Kanter 763-7528
Kevin Blattel
Joe Lewis
Dawn Margolin 547-7726
Herman & Agnes Pencovic

OFFICERS OF THE BOARD


President
Vice President
Vice President
Vice President
Vice President
Secretary
Treasurer

Mark Fickes 652-8545


Eric Friedman 984-2575
Lynn Langfeld 769-6970
Flo Raskin 653-7947
Laura Wildmann 601-9571
JB Leibovitch 653-7133
Susan Shub 852-2500

COMMITTEES & ORGANIZATIONS:


If you would like to contact the committee chairs, please contact the
synagogue office for phone numbers and e-mail addresses.
Adult Education
Chesed
Development
Dues Evaluation
Endowment Fund
Finance
Gan Avraham Parents
Gan Avraham School Committee
House
Israel Affairs
Membership
Mens Club
Omer
Personnel
Public Relations
Ritual
Schools
Social Action
Torah Fund
Web Site
Women of TBA
Youth

Steve Glaser & Aaron Paul


Warren Gould
Steve Grossman & Flo Raskin
Susan Shub
Herman Pencovic
Susan Shub
Cori Constantine & Rebecca Skiles
Rebecca Posamentier
Stephen Shub
J.B. Leibovitch
Ulli Rotzscher
Jeff Ilfeld
Rachel Dornhelm
Laura Wildmann
Lisa Fernandez
Eric Friedman
Lynn Langfeld
Marc Bruner
Anne Levine
Liz Willner
Jeanne Korn & Lori Rosenthal
Phil Hankin

WHATS HAPPENING
Dont miss the great Adult Education
opportunities coming up this month.
October 27, November 3, November 17,
November 24, December 8 & December 15
Ken Cohen is back with his wonderful teaching, this time talking about the
Gospel of Matthew from a historical perspective. You can sign up for the entire
series ($75) or pay per session ($15/ea).
November 13 & 20

Contra Costa Jewish Day School invites you to:


Kindergarten-8th Grade Open House
Sunday, November 3, 3:00-5:00 p.m.
955 Risa Road, Lafayette
Kindly RSVP to Amy Wittenberg, Admissions Director
(925) 284-8288 or amyw@ccjds.org
Come early and enjoy a choice of exciting programs!
Sunday, November 3, 2:00-3:00 p.m. at CCJDS:

Back by popular demand:


Dr. Nily Shiryon on two consecutive
Wednesday nights. 7:30 - 9:00 p.m. in the
TBA Chapel. See the info box on page 5
for more details.

Under One Tent:


Contra Costa Jewish Book and Arts Festival
Detective Sniffer Investigates with Author Loz Delaney

No charge for either program.

Family fun. Free admission.

Put these dates on your calendar they


promise to be a great time for everyone.

Sifriyat Pijama Storytime


Children will love hearing their favorite stories read in
Hebrew!

More events coming up in January


watch your email and December Omer.
Questions? Email susan@tbaoakland.org

THE TEEN
SCENE

The Friendship Circle


Friendship Circle programs present
families of individuals with special needs and teen
volunteers the opportunity to form real friendships
within a non-judgmental and supportive community.
Teen Scene:
Teen Scene is a semimonthly, one and a half hour
program on Sunday evenings for teens with special
needs to join with loving teen volunteers for a fun,
educational group experience.

The program begins with a light dinner and is followed


by an hour of activities and Jewish discussion. Teens
enjoy various activities, which include dancing, basketball, yoga, drum circle and more...
For more information, including Teen Scene dates,
please contact Devorah Romano, dl@fcberkeley.org.

Help the canine detective discover who stole the


crown jewels!

Join us for stories, singing, and a fun activity.


For parents and children ages 2-6. Free admission.

TBA Book Group

Monday, Nov. 18,


7:00 p.m.

The Golem
and the Jinni
by Helene Wecker
At the home
of Bonnie Burt

Please RSVP to
Deena by Tuesday,
Oct. 29 at daerenson
@gmail.com or call
(510) 225-5107
If we do not have an adequate response, we will
postpone the book group meeting.

See additional WTBA sponsored Adult


Education activities on page 6.
1

FROM THE RABBI


A Primer on Wandering Jews
By Rabbi Mark Bloom

The expression wandering Jew is a familiar one. It speaks to the idea that throughout most of
Jewish history, we were wanderers. In the Torah, it starts with Abraham leaving Ur to journey
to Canaan, moves to our sojourn down to Egypt during Josephs time up until the exodus from
slavery, continues with forty years of wandering through the wilderness, and culminates with the
Jewish people looking into the land of Israel at the end of Moses life.
Historically, it meant being exiled from the land of Israel by the Babylonians in approximately
586 BCE, being brought back to the land by King Koresh of Persia about 50 years later, and
being exiled once again by the Romans in approximately 70 CE. At that time, the Jewish people spread themselves out throughout the Roman Empire, which was essentially everywhere in
the world.
In the Middle Ages, the majority of the Jewish people lived in the Middle East and Europe, but
Jews were exiled at times from several nations, including England in 1290, France in 1306,
and, more famously, from Spain in 1492. And those were just the official en masse expulsions.
Individual Jews and communities were often forced to flee from other European and many
North African communities throughout history as well.
Those were primarily emigrations. We also immigrated, in particular to the United States and
Israel. The first Jews to arrive in America (or at least the first group of Jews to arrive) came
to New Amsterdam in 1654. They were Sephardic Jews fleeing Brazil because the Spanish
Inquisition founds its way to the New World as well. The majority of American Jewish immigrants were Sephardic up until the 1840s, when a large scale immigration of Ashkenazic Jews
came over from Germany during the post Napoleonic War economic chaos. The largest wave of
Jewish immigrants came from Eastern Europe, and they arrived between 1880 and 1924. They
were fleeing pogroms as well as looking for freedom and prosperity. In 1924, most immigration
was cut off by the Johnson Act, which essentially set quotas on immigrants from particular areas.
Jews who wandered into the modern State of Israel came from many lands. Israel actually
identifies different waves by number, the first Aliyah, the second Aliyah, etc. The first groups
were primarily Eastern European Jews fleeing the same pogroms as the eventual American Jews
were around the turn of the 20th century. Later, waves of Middle Eastern Sephardic Jews generally known as Mizrachi Jews came from nations where Jews were no longer welcomeSyria,
Iraq, Iran, Morocco, Yemen, and others. Immigration continued in the late eighties, with the
largest waves coming from Ethiopia and the former Soviet Union. And, of course, ideologues
with Zionist dreams continued to come from all over the world, especially from North America,
England, and South Africa. We should also not forget that there are Jews in lots of places you
wouldnt imagine them to beIndia, China, Peru, Uganda, and many, many other places.
What does it all mean? History teaches us that the Jewish people are a mobile and adaptable
people. And if you end up living far from the home you love someday, you are continuing a
tradition of wandering that has been going on for millennia.

The synagogue unintentionally


omitted from this years Yom Kippur
Yizkor Book the generous donation
of flowers by Saul Gevertz for our
Rosh Hashanah services.
They were donated in honor of his parents Ida and Jules Gevertz.
May their memory be for a blessing.
2

Come and learn with Rabbi Bloom


SLAVERY AND HUMAN TRAFFICKING:
FROM EGYPT TO OAKLAND
This will be a three session mini-course
in early 2014 covering Torah, Talmud and
Midrashic texts dealing with slavery.
Watch your email and The Omer
for more information.

PRESIDENTS MESSAGE
Immigration Personal and Political
By Mark Fickes

The issue of immigration has been a hot-button issue in American politics for many years.
Politicians on both sides of the aisle seem to exploit the issue to advance their particular agenda. As I thought about this months Omer article, I realized that it is virtually impossible to
address immigration without exposing a political philosophy. The topic is made all the more
difficult because for many American Jews, immigration is an intensely personal issue. From
1880 to 1920, more than 3 million Jews came to the United States in search of a better life.
What does Torah tell us about immigration? In Haazinu, we are told, When the Most High
gave nations their homes, and set the divisions of man, he fixed the boundaries of peoples in
relation to Israels umbers. (Deuteronomy 32:8.) In an article entitled A Torah Perspective
on National Borders and Illegal Immigration, authors Nochum Mangel and Shmuel Klatzkin
conclude from this that national boundaries are natural and reflect a divine purpose in the
world. On the other hand, Torah reminds us frequently that that we must be mindful of welcoming the stranger because we were once strangers in a foreign land. Some quick internet
research reveals that many Jewish organizations support what some call comprehensive immigration reform or a pathway to citizenship. It seems that, just like in politics, our sacred
texts can be read as either pro- or anti- immigration.
I confess that I dont really know enough about the issue to have a fully formed opinion on
what U.S. immigration policy should be, and if I did have a fully formed opinion, I doubt I
would share it in the Omer. What makes TBA so special is that we can come together and celebrate our lives as Jews irrespective of our individual political philosophies. But, here is what
I can share.
I am grateful that my grandparents were fortunate enough to come to the United States from
Austria in the late 1930s and live the American dream. They started as chicken farmers in
Petaluma, had two children, and eventually moved to San Francisco to start their own business,
raise their family, send their children to college and retire comfortably. Although my grandparents were atheists, they felt it critically important to tell me stories about their lives in Austria
under the Nazis and what it meant to live as Jews in a hostile land. They taught me to never
forget and wanted me to share their stories with my own children.
My grandparents died before my children were born. In many ways, their absence from my
childrens lives is what prompted me to raise my children in a Jewish home and send them to
a Jewish Day School. When my children are older, Ill share with them the stories my grandparents told me when I was a child. In the meantime, I am so glad that my children have gotten to know so many Holocaust survivors in our congregation so that there are human faces to
attach to the story of my familys past. Of course, our TBA community is composed of many
immigrants from many places, all of whom enrich the fabric of our lives. But, this month, I am
especially mindful of TBAs Holocaust survivors and their incalculable contribution to my life
and to the congregation as a whole.

A special note from Sid Shaffer: Happy Birthday Pinky!


Nowadays 90 isnt the big deal it used to be. But when someone like Pinky Pencovic hits that respectable number and that person has contributed so much to TBA, I believe he deserves a few words. Ethel and I met Agnes
and Pinky about 60 years ago at the old JCC swimming pool and immediately became fast friends. As the rabbi
said, you guys were joined at the hip. Im sure at the 90th birthday Kiddush Shabbat, people will have talked
about all the wonderful jobs that he took on that fattened our budget. TBA is like his right arm and even with his
many illnesses it didnt slow him down. He and Agnes were TBAs Couple of the Year and very much deserved.
I call him Mr. Clean or the Kissing President. And may he be another Moses and live until 120. (I have two
brothers in Boston, and I couldnt love him more than the real flesh and blood. He deserves all the nice things
hes earned over the last many, many years.) With all best wishes, Sid
3

EDITORS MESSAGE
Around the World at TBA
By Rachel Dornhelm
I grew up hearing the stories of my grandparents journeys to the United States. At the time
they were all still living, and in the place where they had originally landed New York City.
If they were not in the exact neighborhood, they were just a subway ride away. They hailed
from Germany, Austria or Eastern Europe but made the journey in different ways. My grandfather hopscotched from Austria through war time Europe with help from those sympathetic
to Jews. One of my grandmothers in rural Czechoslovakia came alone as a teen in the late
1930s with a single visa that a cousin sent back.
What is wondrous about these stories is not just how they give personal meaning as family
narratives. But it is also wonderful to share them with others and wonder about both the similarities and differences in how we all came to be here in the United States, Oakland, and
TBA. Some of the countries and states mentioned in stories in this issue include Syria, South
Africa, Australia, Portugal, Egypt, Russia, Israel and New Mexico. Sometimes it is very easy
to assume there is a uniform narrative to the Jewish experience in the United States. It is
helpful to remember how unique each of those journeys are.
TBA is also unique for how it folds in people whose road here may not just be literal immigration stories but also religious journeys. My husbands family came to the US centuries ago
but in a sense he emigrated to the religion, taking on and embracing Judaism through conversion. Now both of his stories of coming to the United States and to Judaism are part of mine
and my childrens.
I hope you enjoy the work of those who shared their own families experiences in these
pages. Its wonderful to celebrate these stories, which in many cases represent life-saving
choices. Its also important to save these and all of our stories for life.

Please Join Us for Morning Minyan


on Mondays and Thursdays
Join the regulars at our Minyan service, each Monday and Thursday
usually starting at 8:00 a.m. The service lasts about an hour, and
is really a great way to start the day. As an added bonus, breakfast
is served immediately afterwards. To use the old expression try it,
youll like it. If not as a regular, just stop in once or twice and see what
its all about.

December Omer Theme: Jewish Parenting


THE OMER

We cheerfully accept member submissions. Deadline for articles and letters is the seventh of the month preceding publication.
Editor in Chief Rachel Dornhelm
Managing Editor Lisa Fernandez
Layout & Design Jessica Sterling
Calendars Jon Golding
Bnai Mitzvah Editor Susan Simon
Cover Gabriella Gordon
Help From People like you!
4

Jessica DellEra, Nadine Joseph, Richard Kauffman, Jan Silverman,


Debbie Spangler
June Brott, Jessica DellEra, Charles Feltman, Jeanne Korn, Anne Levine,
Proofreaders
Stephen Shub, Susan Simon, Debbie Spangler

Copy Editors

Distribution Hennie Hecht, Herman and Agnes Pencovic


Mailing Address 336 Euclid Ave. Oakland, CA 94610
E-Mail omer@tbaoakland.org

COMMUNITY

Back by popular demand!

Women of TBA & Temple Beth Abraham present


two special evenings of learning with renowned educator

DR. NILY SHIRYON


Two Consecutive Wednesdays,
November 13 & 20
7:30 - 9:00 p.m. in the TBA Chapel
November 13: WOMEN IN JEWISH HUMOR
What is Jewish humor? Is Jewish humor a Mother, and why is the Jewish Mother a joke? What is
wrong with the portrayal of Jewish women in comedy? After this lecture, you will never again
hear a joke the way you used to!
This program is sponsored by WTBA, and is open to men and women.
Join us at 7 p.m. for a wine & dessert reception.

November 20: HANUKKAH MIRACLES


Have you seen any miracles lately? Does Judaism see miracles as something for God to employ
and for us to enjoy? Or are they something very different? This discussion is particularly appropriate with this years early Hanukkah.
Dr. Nily Shiryon is an Israeli psychologist and educator in private practice, and a public relations
consultant on issues concerning Israel and the Middle East. She has lectured widely in the U.S.
and Israel, and has been a producer, writer and broadcaster for Israeli and Jewish programming at
KQED-FM. She has worked in the field of Education, both in Israel and the United States, and is
a consultant in Jewish Education and Jewish Studies. Dr. Shiryon holds B.A. degrees in Education
and Broadcast Communications, and an M.A. and Ph.D. in Clinical Psychology
Questions? Contact Jeanne Korn jeannekorn@aol.com, or Susan Simon susan@tbaoakland.org

This program is free of charge and open to all.

Please Join Us for TBAs Youth Services


Shabbat Mishpacha

for preschool-aged children


and their families.
Kitah Gimmel classroom.
November 2, 10:15 a.m.

Tfillat Yladim

for children in Kindergarten,


1st & 2nd grade
and their families.
In the Chapel.
November 16, 10:15 a.m.

Junior Congregation

for children in 3rd - 6th grade.


In the Chapel.
November 2, 10:15 a.m.

WTBA, OUR SISTERHOOD


Join us for WTBAs

Girls Night Out


Thursday, Nov. 7 7:30 - 9:00 p.m.
Baum Youth Center, 341 MacArthur

Traveling Tales:

Around the world or around the corner, share


your travel stories with the Women of TBA.

Is There Room for New Rituals?

SPECIAL EVENING MEETING

November 4, 2013
On behalf of The Women of TBA (WTBA)
and Oakland Ruach Hadassah, we would like
to invite all East Bay Women to join our Rosh
Chodesh group. The group meets monthly on
the Monday closest to Rosh Chodesh, from
9:30 to 11:30 a.m. at rotating members homes.
The meetings are facilitated by members of the
group. As a community of women, we explore
the emotional and intellectual themes that live in
Torah and connect to our lives. There is no cost
to participate and its fine to come intermittently.

Girls Night Out is a casual, monthly event to gather


TBA women together for relaxed and unstructured
social time. Drop in on the first Thursday of each
month to chat, laugh, debate, have a glass of wine and
some light goodies, and get to know each other better.
No need to bring a thing! Meet old friends, and make
new friends.
Theres a different mix, vibe and conversation
every month. Come check it out!
Contact Jessica Sterling with questions:
jessica.sterling @ ymail.com

THIS EVENT IS FREE, sponsored by WTBA

Save the Date: Dec. 5: Bunco!


Women on the Move
Sunday, November 10
WTBA hikes happen the second Sunday of every
month. We meet at 9:45 a.m. and depart promptly
at 10:00 a.m. Hikes end by 11:30 a.m.
We will meet at the Skyline Gate on Skyline just
south of Snake and hike in Redwood Regional Park.
For details, contact Deena Aerenson
at (510) 225-5107 or daerenson@gmail.com.
6

This month we are studying Chapter 14 of


the book, Lifecycles : Jewish Women on Life
Passages and Personal Milestones (Volume 1)
edited by Rabbi Debra Orenstein. In her book,
Rabbi Orenstein poses the question How the
Jewish community might be enhanced if it fully
incorporated womens experiences and talents?
This months topic is Aging. Join us for a lively
discussion as we discuss the physical and social
changes that we undergo during this time. Each
meeting opens with a short discussion about the
significance of the current month.
Please note: Since there are only two chapters
left in the book, we can either lend you a copy or
provide a scanned copy of the chapter depending
on the demand.
The meeting will open with a short discussion
about the significance of the month of Kislev.
Questions?
Contact Amy Tessler at abtessler@comcast.net
or (510) 482-1218 to get on the distribution list
and location of the upcoming meetings.

MENS CLUB
Jewish Pioneers in New Mexico
By Jeff Ilfeld

Jewish pioneers played a significant role in the social


and economic development of 19th century New Mexico.
My great-grandfather, Ludwig Ilfeld, immigrated to the
U.S. from Germany in 1892, at the age of 16. He traveled by wagon train to join his uncle, Charles Ilfeld, in
Las Vegas, New Mexico. Charles Ilfeld had left Germany
and sailed to the U.S. to escape Prussian conscription in
1865, at the age of 18. He had initially traveled to Santa
Fe, New Mexico, an old Spanish frontier town. He established himself as a merchant, opening the Charles Ilfeld
Company in Las Vegas, which eventually became one
of the largest mercantile firms in New Mexico. Ludwig
helped his Uncle Charles for several years, before leaving
to start his own general store.
Life on the frontier was very different from life in
Germany; gunfights and violence were a regular part
of life. Despite this, Ludwig had a variety of civic and
social interests. He served his community for fifty-five
years as chief of the East Las Vegas Volunteer Fire
Department, and for over 40 years as a commissioned
officer in the New Mexico National Guard. On March 9,
1916, Francisco Villa raided the little New Mexico village at Columbus and killed seventeen American citizens.
Immediately the governor ordered Colonel Ilfeld to take
his company and assist in the hunt.

Ludwig Ilfeld (center first row) leading the New Mexico


National Guard in pursuit of Pancho Villa. Frederic Ilfeld is
seated with hands on chin at the age of 11 years.
Columbus, New Mexico, circa 1916.

Mens Club November Events:


Thursday, November 21 at 7:30 p.m.: Jews in Bad
Shoes at Alamedas Southshore Lanes. Questions and
RSVP to Howard Zangwill at hmzangwill@gmail.com.

Ludwig was an avid


outdoorsman and
renowned horseman.
His love for horses led
Ludwig to establish a
close friendship with
Theodore Roosevelt,
when he came to Las
Vegas to attend a Rough
Riders Reunion in
1899. Ludwig met with
Roosevelt regularly over
a week to discuss horses,
and loaned Roosevelt his
horse Maude to ride in
the Rough Riders parade.
Later, Roosevelt returned
the favor by inviting
Ludwig to his 1904
presidential inauguraYoung Ludwig Ilfeld, circa 1894
tion in Washington D.C.
Ludwig also attended the 1909 inauguration of Presidentelect Taft as an honored guest, this time on behalf of the
governor of New Mexico.
The Jewish Population of New Mexico expanded along
with the general population, from 180 in 1880 to 403 in
1900. The Jewish immigrants reflected more conservative
Eastern Europen origins. Russian, Polish, Lithuanian, and
Romanian Jews joined earlier German immigrants. The
Jewish community made its mark in politics, agriculture
and international trade. Without established religious
institutions, the first Jewish pioneers often found it challenging to observe their religion in a formal sense prior to
1880. They did, however, celebrate the High Holy Days
and Bnai Mitzvah in their homes. Eventually, the first
temple in the territory of New Mexico was built, Temple
Montefiore in Las Vegas (1886).
My grandfather, Frederic Ilfeld, was born in 1907 in Las
Vegas, New Mexico. During his childhood his father
Ludwig took him camping, taught him to fish, hunt,
and cook over a fire. He went to religious school at
Temple Montefiore, and fasted on Yom Kippur. When
the Temple had no rabbi, my great-grandfather Ludwig
conducted the services, gave the sermon, and sometimes
continued on page 12

Thursday, November 28: Mens Club Eggs mit Onion


breakfast, 10 a.m.-ish, TBA Social Hall after minyan.
Its the tastiest of Mens Club traditions, a fabulous
meal that always includes eggs and griddle-carmelized
onions.
7

IMMIGRANT STORIES
Whats a Nice Jewish Girl Doing
With a Name Like That?
By Lisa Fernandez

So, with the last name


of Fernandez, you
must assume that Ive
married a Mexican, or
my dad is from Puerto
Rico. And youd be
wrong.
I am a full-blooded
Jew whose ancestors
hailed from Portugal.
There were a couple
of divorces and remarriages way back when in my grandparents and greatgrandparents eras, during a time when you didnt talk
about affairs and marital breakups. So, a lot is unknown
about my Sephardic roots. I do know that by blood, my
last name should be Resnick, but by marriage more than
50 years ago, the name Fernandez came to my family.
I love it.
Its pretty darn cool to walk into a Jewish party and not
be a Shapiro or a Weinstein. (That would be the other

half of my family.) But I do have to say that I have experienced my share of prejudice from Jews who wrongly
assume that I am Latina.
Two examples:
I once wrote a tongue-in-cheek story for the San Jose
Mercury News about the horrifying fact that there would
be no Tam Tams for Passover because of a machinery
glitch at Manischewitz. The tone of my story was silly
and sarcastic as though the dearth of crackers was
about as big a deal as a plague. The angry calls I got!
People accused me of not understanding the plight of the
Jewish people, and had I heard of the Holocaust??? Once
I spoke to each and every incensed Jew, telling them
exactly who I was and actually explaining the importance
of Tam Tams to those who actually keep Passover, the
conversations quieted down. They had assumed that a
Catholic Latina was making fun of them; if my byline
had been more Jewish, Im sure they would have realized I was just having some fun.
Another time, a boy had a crush on me from Camp
Ramah. He wanted to pick me up at the airport in New
York on my way to Israel at least a 45-minute drive
from his home in New Jersey. His mother did not like
that driving all that way for a Puerto Rican???? He
explained who I was. Her tone changed instantly.

INVITATION TO JOIN LOCAL ORAL HISTORY PROJECT


Inter-generational and Cross-Community
Family Immigration Stories
The Bay Area is one of the most racially, culturally, and linguistically diverse communities in one of the most
diverse states in the nation. Everyone who lives around the Bay from communities that have lived here for thousands of years to newly arrived individuals is impacted by immigration.
Strangers in the Strangest Land is a collaboration of groups and organizations doing immigration justice and storytelling for social change. We are developing an inter-generational and cross-community project to collect and share
family immigration/migration stories from around the East Bay.
In workshops and working groups, we will use oral history methods to explore the experience of diaspora, in
the context of U.S. immigration history. Then, by placing our families stories side by side and finding common
themes and distinct creative expressions, we will lay the ground for a public conversation about immigration,
migration, and the meaning of community.
We aim to engage individuals and groups from elementary school age to elders and from indigenous communities
to the most recent immigrants. This will form a foundation for an on-going project to document and share immigration/ migration experience in the East Bay. We will be teaching and learning skills and creating documents and
performances that participants can take back home and apply in whatever ways are useful to us.
Please join us in planning and carrying out this project. The early stages are vital and we need as many different
voices and perspectives as possible participating from the start.
Contact Norma Smith, edgeproject @igc.org, (510) 465-2094
8

IMMIGRANT STORIES
Although I dont know my exact history, I do know
that the Fernandez Jews once hailed from Portugal. I
like to think they hopped on Christopher Columbus
boat to escape the Inquisition. I have since met other
Fernandez cousins, who come from this Portuguese line,
here in San Jose.
As for my blood roots, my history is typical of most
Ashkenazic Jews; my bloodline stems from Russia and
Czechoslovakia. My husband, who is not Jewish, is a
mixture of Greek and Swedish.
And as for me, I prefer to let people wonder how a short
gal with freckles and fair skin and can daven with the
best of em ended up with the last name of Fernandez.

From Egypt to France to Texas


By Fifi Goodfellow

My familys path to the


United States started
when we left Cairo,
Egypt in late summer
of 1958. From there
we spent six months in
Paris, France and sailed
for the United States
from Marseilles on the
Queen Elizabeth. The
ship was magnificent.
We enjoyed the food
from the kosher kitchen, that is until my siblings and I
succumbed to seasickness on the open waters. We disembarked on what must have been a cold day in February
1959 and soon boarded a train that took us to our new
home, Houston, Texas.
My parents, three siblings, and I were all born in Cairo.
Both sets of grandparents came to Cairo from Allepo,
Syria looking for a better life. Egypt offered that to us
for a while. Our family was large my father was one
of seven children while my mother was one of five. Our
extended family celebrated holidays together and alternated holiday meals between the two sets of grandparents. During the summer, we made forays from Cairo to
Alexandria to enjoy the summer weather and beautiful
beaches. The quality of life for Jews changed after the
founding of the state of Israel and especially after King
Farouk was overthrown by the Egyptian army. Sixty
years ago there were 80,000 Jews in Egypt. Now the
number is a few dozen senior citizens.
In 1956, Gamel Abdel Nasser nationalized the Suez
Canal. The Suez War ensued and initiated the decline
of life for the Jewish community. Even though we were
born in Egypt we were considered stateless, we had no

rights as citizens. The heads of the Jewish households


found themselves unemployed as businesses were nationalized and Jewish men were fired from their former positions. My grandparents, aunts, and uncles started leaving
Egypt in 1956 most found their way to Israel. My
mother told me that my father had always dreamed of
coming to the United States.
Not long ago, I found a letter that my father had written to the Hebrew Immigration Aid Society (HIAS) in
April 1957 explaining his situation to them. He had been
fired from his position in November 1956 and had been
searching for a job since that time but to no avail because
he was Jewish. He wrote of having to take his three oldest children out of school and how that had upset him
as we were doing so well in school. He even included
certificates to that effect with his letter! The difficulties
he encountered in providing for his family made him conclude that life in Egypt was no longer tenable.
He asked that HIAS help him find a way to the United
States. His letter stated that we had been on a quota for
American visas since 1950. My father had an uncle in
Houston and as of 1957 had been able to find my father a
job. Meanwhile my father had also been in contact with
the American Consulate but had been told that the wait
would probably be another two years. My father wrote
that he couldnt wait two years. He couldnt even wait
two months as he was in the process of liquidating what
assets he had to provide for his family. He also wrote
that if he couldnt obtain an American visa he was willing to go to France and obtain employment there while
waiting for his American visa. And that is the route that
we took. Unfortunately, I found this letter after my father
had passed away so was not able to ask him how he managed to take care of us from 1957 until our actual departure in 1958.
When we left Egypt, we were allowed to take two large
wooden trunks with us. We also had to sign papers saying we were leaving voluntarily and that we would not

continued on page 10
9

IMMIGRANT STORIES
Immigrant, continued from page 9

return to Egypt. My parents told us that we actually


missed the first boat on which we were scheduled to
leave. The Egyptian officials thought my parents were
trying to smuggle gold and therefore went through everything that we had with us. By the time they realized there
was no gold to be found, the ship had departed without
us. On our second attempt, my parents were equally
concerned as to whether we would be able to leave as my
mother was coughing heavily. They were concerned that
we would not be allowed to board the ship because of her
poor health and that the officials may have thought she
was contagious. Fortunately, this didnt happen and we
found ourselves on our way to France.
Six months later, we were in the United States. I recall
seeing the Statue of Liberty from the deck of the Queen
Elizabeth. Our journey to Houston was uneventful
although I admit I was a bit disappointed when we got
off the train. I was expecting to see cowboys and horses
hitched to posts. That was how I had I imagined Texas
to look like. Instead we were met by one of my parents
cousins in a Chevrolet car.
My family adjusted to life in Houston with the help of
the Jewish Family Service. They helped us get our first
apartment and brought us gifts at Hanukkah. Hanukkah
in Egypt was not accompanied with gifts so this was a
welcome surprise for us kids. Even though we adjusted,
we held on to our Sephardic roots especially in the food
that we ate during the Jewish holidays and on Shabbat.
We were not all familiar with Yiddish and had never
heard of gefilte fish, chopped liver, or herring.
Passover was always a special time at our home because
we could literally relate to the Seders recounting of the
Jewish peoples departure from Egypt.
My father had his dream of coming to America fulfilled
and we were luckier for it as life in America enriched us
in so many ways. My parents even created an American
family with the addition of two more children. I am
thankful for the determination and sacrifices that they
made in order for us to have the life we were able to create in our new homeland.

Coming to America by Zigzagging Across


the Globe
By Elaine Winik

This is the story of TBA member Carolyn Bernsteins


great grandfather: Hymin Winiks. It was written by
Carolyns grandmother Elaine Winik.
This is the story of how my husband, Norman Winik
came to be born in New York. The thoughts and conver10

sations are my own reconstructions, but they could well


be true and might have been.
The year was 1896 and the Jews of the small shtetl of
Janover, near Kovno in Lithuania had had a few years
of comparative peace Soon, the day came when word
reached the town that the Czars men were coming to
conscript Jewish boys for the Russian army. Everyone
knew what happened to Jews once they were conscripted.
Their payeses were cut, their yarmulkes burned, and they
were made to eat pork. The term of service was twenty
five years and no one knew of a boy who had been taken
and had ever returned. Of course he could go to the
maimer and have a finger cut off or an eye put out. That
would render him unfit for service. But Hymin Winiks
didnt want to do that. He just wanted to leave Janover
and escape from all that shtetl life meant to him, fear,
hunger and no prospects for a future.
Late one night he packed his few clothes in a bundle, took
one last look at his sleeping family and left his home. The
note he left behind said I am going to find a better life. I
will send for you when I have made my fortune.
Today the trip to Riga can be made in a few hours, but for
young Hyman it took days. Most of the time he walked to
escape detection by the Czars police. Once in a while he
got lucky and got a ride with a Jewish merchant who was
taking his wares from town to town.
Finally, he arrived at Riga. As soon as it was dark, he
sneaked onto the first ship he saw. He crept into a lifeboat and pulled the canvas cover over his head. He had
managed to find a little bread and sausage which he
thought would sustain him until he could reach safety.
Poor Hyman, there were other needs he had forgotten to
take into account and it was not too long before he had to
leave the safety of his hiding place.
He was grabbed roughly by a burly Russian sailor who
was shouting angrily at him in a language which was
familiar and foreign at the same time. The usual procedure would have been to put the stowaway in chains but
Hyman somehow pursuaded the irate captain that with
his skills in carpentry he would be of more use working
than he would be in the brig. The ship was old and had
never been cared for and he was kept busy repairing loose
boards and shaky masts.
Finally, they reached their destination, a place called
Sydney. Some sailors had shore leave, the others Hyman
watched as each of his keepers slipped into a drunken
sleep and realized that his opportunity had come.
Carefully and quietly he slipped over the side and as
soon as his feet touched the ground he began to run as
fast as he could. When he could no longer see the ship,
he stopped, winded and tired to formulate his plans. He

IMMIGRANT STORIES
had to keep the
captain from
finding him
and dragging
him back, this
time in chains.
How could he
do that?
Suddenly it
came to him.
The solution
seemed so
simple. He
would go into
a store, steal
something,
be arrested,
put in jail
and the ship would sail without him. He would have to
steal something of no great value so that the punishment
would not be too severe. Then he would be released and
could begin a new life here in this strange place. He
was pleased with his own cleverness and started to walk
quickly toward what he imagined was the center of town.
He began to look for a store. Ahead of him there was one
with a sign which said SYMONDS DRY GOODS..
GOOD VALUES He could not read it but one glance in
the window told him that he had reached the right place.

About Our Cover Artist:


Gabriella Gordon
I studied my masters of fine art at Konstfack, or
University College of Arts, Crafts and Design in
Stockholm after three years of of art studies in Paris
France. My work is usually mixed media depending on what I feel I want to express. I usually work
with abstract pieces. I have worked in glass, ceramics
asphalt, cement, silicone, video nylon stockings, and
fabric and acrylic. In my latest exhibition I used weaved
fabric on canvas.
My family, my husband Allan and our three children
Elliot, Yael and Liam, and I moved from Sweden to the
Bay Area almost nine years ago. Moving here has been
a tremendous adventure for all of us. Our children were
uprooted from friends to a new country without speaking a word of English. It was tough in the beginning
not knowing anyone and we could only depend on each
other. Every year we have been going back to Sweden
to enjoy one of the things we really miss, the magic of
a Swedish summer night. By moving we have gotten a

He went in and was so amazed by what he saw that he


almost forgot his reason for coming. [Then he saw] the
owner watching him. This was his chance. Quickly he
snatched beautiful leather boots and hid them under his
jacket. The man grabbed him by the arm and shouted at
him in a language Hyman had never heard before.
All he could do was sputter Ich farshtay nicht. (I dont
understand.) Philip Symonds looked at him in amazement. You are a Jew? he asked in Yiddish. Why did
you steal the boots? You saw me watching you. You must
have known you would be caught.
Out came the whole story of his escape and of his fears.
Philips face softened. He could feel for the young man
who was after all a Litvak, a landsman. Didnt one Jew
owe another help in this world? He certainly could not
turn him away. Perhaps in the back of Philips mind was
the thought that as a man with seven unmarried daughters in a land with few Jews, God had planned all of this.
After all God does work in strange ways. And so he said
Go upstairs and tell my wife to feed you. You look as if
you havent had a good meal in months. Later, we will
decide what to do with you.
Sure enough, Hyman married Philips daughter Mary six
years after his arrival in Australia and became a key part
of the business. Hyman was restless though and after a
few years the young family moved to South Africa, and
then San Francisco and finally on to New York.

good perspective on our


old and new life getting
the best of both worlds.
We often talk about
how different the Jewish
life is here compared
to Europe. Some differences being no need
to show ID card to the
security guards to enter
the synagogue, Jewish
preschool, or the kosher
store. Paradoxically our
children still feel very
Swedish when they
are here but feel very American when they go back to
Sweden. They spend time at the Jewish summer camp in
Sweden reconnecting with their friends.
The personal growth we have achieved as family by
moving to California is really something I would hope
anyone could experience.
11

COOKING CORNER
How Jewish Foods Made the Transition
From the Old Country
By Faith Kramer

Food hitched a ride when our ancestors immigrated to


the United States, and like them, it was assimilated in the
process and became part of the American melting pot.
Certain foods emblematic of poverty or foreignness have
virtually disappeared from our menus. When was the last
time someone offered you a dish of krupnick (made of
oatmeal, fat and potatoes), often referred to as soupr mit
nisht (supper with nothing)?
Other foods became more important to the Jewish population here for a variety of reasons. The bagel for example, a simple afternoon snack food in Eastern Europe,
became a quick and portable lunch time staple of sweat
shop workers in the early part of the 20th century. With
increased wealth the bread morphed again as more prosperous Jews with Sundays off began the tradition of rich,
dairy brunches with bagels and all the trimmings. One
food historian traces the beginnings of bagels, lox and
cream cheese to middle class Jews trying to make kosher
the newly popular Eggs Benedict by replacing bagels for
the English muffins, lox for the ham and cream cheese for
the hollandaise sauce. I dont really agree with that interpretation for the popularization of the combination, but
with prosperity and Americanization our food did change.
As the bagel entered the general American food stream it
became bigger, softer and offered in flavors our grandparents would never have imagined such as jalapeo-asiago,
reflecting not just Jewish food migration but Mexican and
Italian as well.
Mens Club, continued from page 7

conducted funeral services. Frederics pursuit


of his education eventually took him to Boston,
where he met his wife
Jane Mandelbaum, my
grandmother. They
played a very active
role in my life, and I
was so happy when
my son Adin, at a few
months old in 2002,
had the chance to meet
Then Governor Teddy Roosevelt my grandfather , who
riding the horse belonging to
was 95 at the time. My
Ludwig Ilfeld on June 21, 1899. grandfather died a week
Inscribed To L.W. Ilfeld with
later.
regards, Theodore Roosevelt.
12

Some of these changes were substitutes or additions to


take into account new ingredients, spices or food ways
available in the U.S. Others were adaptations to make the
food more American. Jews in Maine forbidden lobster
would adapt local recipes to use halibut. Beef began to
replace lamb in Sephardic recipes. More than one midcentury Jewish cookbook has a cola-braised brisket or
corned beef standing in for the usual ham. Cajun-style
matzo balls appear in the South with flavors amped up by
green onions and red pepper. Prepared filo and wonton
and egg rolls skins began to replace homemade dough for
everything from kreplach to borekas. Such adaptations
continue to go on today as a new generation of home
cooks, chefs and restaurateurs grapple with the question
of what is Jewish food.
One dish that has continued to change from its creation in
the old country to now is gefilte fish. The first recipe
for it appears in the first known German cookbook (circa
1350). At that time the dish was a regional one and not
specifically Jewish. But as waves of Jewish migration
from Eastern Europe brought such recipes with them to
America the foods lost their original roots and began to
be seen as specifically Jewish.
Gefilte means stuffed and the original recipe ground
together fish (usually pike) with bread crumbs and other
ingredients. This stuffing would be sewn into the fish
skin. Originally the stuffed fish was roasted but later
poaching became more popular. By the 16th Century,
Jewish women were no longer stuffing the filling back
into the skin but forming the mixture into balls and
poaching in fish broth. As Jews migrated to Eastern

My personal commitment to tikkun olam stems from my


great-grandfather Ludwigs commitment to civic duty in
early New Mexico, which continued with my grandfathers community activities in his eventual home of Los
Angeles. For me, its very satisfying to be part of TBAs
vibrant community, and have the honor of helping to
build our own community with the Mens Club. I hope
youll join us for our November events!
Thursday, November 21 at 7:30 p.m., Jews in Bad
Shoes at Alamedas Southshore Lanes. Questions
and RSVP to Howard Zangwill at hmzangwill@
gmail.com.
Thursday, November 28, Mens Club Eggs mit
Onion breakfast, 10 a.m.-ish, TBA Social Hall after
minyan. Its the tastiest of Mens Club traditions,
a fabulous meal that always includes eggs and
griddle-carmelized onions.

COOKING CORNER
WEST COAST GEFILTE FISH
(MAKES 16 SQUARES)
2
5
2
1
3
2
1
3

3
1
2

Europe from Germany they brought the dish with them.


As the dish traveled, variations occurred in flavoring
(pepper for the Lithuanians, sugar for the Polish) and species of fish (carp became popular as it was often farmed
by Ashkenazi Jews).
With the availability of mechanical grinders and the
advent of canning and food preservation, gefilte fish
became one of the first Jewish foods to be widely commercially prepared and marketed in America. In fact, I
can give you my own grandmothers recipe for gefilte
fish: open jar; put on plate.
While buying gefilte fish in a jar made serving it much
easier, taste, texture and customization were sacrificed.
Many cooks continued to make old-world-style gefilte
fish and other experimented.
Ive made gefilte fish the traditional way and have
enjoyed it, but find I like the ease, taste and texture of
this West Coast Gefilte Fish much better and it is always
a hit with my guests.
This recipe is adapted from one by Bay area food writer
Marlene Sorosky Gray from her book Fast & Festive
Meals for the Jewish Holidays (Morrow 1997). Gray
wrote the book under the name Marlene Sorosky and
calls the dish Salmon Gefilte Fish. My changes are minor
but I do use less salt and sugar than in Grays original
recipe. Her recipe does not include the matzo meal. See
note below the recipe on how to test seasoning for your
own taste.
In addition to writing for the Omer, Faith Kramer is a
cooking columnist for the j. weekly. She blogs her food at
www.clickblogappetit.com. Send questions, suggestions
or comments to fjkramer@msn.com.

medium onions
carrots
stalks celery
cup parsley sprigs
Tbs. matzo meal
lb. skinned fillets of red snapper
or rock cod
lb. skinned salmon fillets
large eggs
cup oil
Tbs. sugar or to taste
tsp. salt or to taste
tsp. freshly ground pepper

Preheat oven to 350 degrees.


Peel onions and carrots. Chop onion,
carrots and celery into 1 pieces.
In a food processor, chop onions
until minced. Remove to very big
bowl. Add carrots, celery and parsley
to processor and mince. Add vegetables to onions. Stir in matzo meal.
Cut salmon and red snapper into 2
pieces. Add salmon to food processor and chop until minced. Keep
motor running and add snapper 1 piece
at a time through tube or lid opening until finely ground. Add fish to
vegetables in bowl.
Place eggs, oil, sugar, salt and pepper in food processor. Process until
combined and add to bowl with fish
and vegetables. Using hands if necessary mix all ingredients until
fully combined. Spread evenly into
an ungreased 9x13 glass baking pan.
Put in oven uncovered. Bake for an
hour or until firm to touch. Remove
and let cool. Serve at room temperature or chilled. Cut into 16
squares.
Serve individual squares
atop lettuce leaves with horseradish.
Note: To see if the salt and sugar
amounts are correct for your taste,
take a tablespoon or two of the mixture and poach in simmering water
until cooked through. Let cool and
taste. Adjust seasoning to as needed
then continue with the recipe.

13

GAN AVRAHAM
The First Days of Gan Parents welcomed by WTBA

Jeanne Korn, WTBA co-president; Mary Odenheimer, former WTBA president; Lynn Langfeld, WTBA board member;
and others welcomed parents to Gan Avraham on the first day of preschool, September 3. Every September WTBA hosts a
coffee on the first two days of Gan so that new and returning parents can get acquainted and learn more about the year.

Chanukah is Coming to the Gan


By Barbara Kanter

This year, as always, we will light the first Chanukah candle after dark on the
twenty-fourth day of Kislev. This year that evening is also erev Thanksgiving.
While that fact may be difficult for adults, children are happy to experience a
holiday whenever it occurs.
Chanukah is a fun time both at school and home for children and their families.
At the Gan we will begin learning about and preparing for the holiday in early
November. The story, songs, blessings, foods and traditions of Chanukah provide
many exciting experiences and activities for young children. This year we will
even be in school to celebrate some of the actual holiday. As usual we will be very busy.
At home you may want to consider creating your own family traditions. Remember it is the miracle of the oil and
the rededication of the Temple that we are celebrating rather than the emphasis on gifts. Enjoy and appreciate
the glow of the Chanukah candles as they burn for at least thirty minutes. Some ideas for home activities include
inviting family and friends to your home to celebrate, cooking latkes and sufganiyot, decorating cookies, playing
dreidle, giving tzedakah, singing songs and reading or telling the story of Chanukah. Ask your children for their
ideas. Probably the best gift you can give your children is the gift of time. Spend Chanukah evenings with your
children (perhaps even without including modern technology).
Looking to the future, we are accepting applications for our 2014-2015 school year. Please call (510) 763-7528
or email Barbara@tbaoakland.org if you or know anyone you know are interested in attending Gan Avraham.
Congregation members receive priority enrollment status. Children must be two years old before September 2014 to
enroll in Kitah Alef.

14

BET SEFER
Shake Shake Shake the Lulav!
Bet Sefer students shake the lulav in the TBA sukkah.

From One Mitzvah To Another


By Susan Simon

Bet Sefer is a place where students are taught to read


Hebrew, master prayers, learn some Hebrew comprehension, get exposed to Jewish holy books, learn about the
Jewish calendar and life cycle celebrations in short,
they are exposed to a myriad of Jewish ideas, practices
and skills. But none of them are more important than
instilling in them a sense of responsibility for their family, friends, and for total strangers who need help.
At best, we have them for four hours a week for a few
years. It can be an overwhelming task if we try to take
it all on ourselves, but in partnering with their wonderful
families, we can make a big impact on their understanding of mitzvot. It isnt enough to just talk about these
obligations, these mitzvot. We have to show them how it
is done.
For the past few years, our 4th through 6th graders have
been raising money using a walk-a-thon type model. The
children take a test on their last years vocabulary words
and they get sponsors for their accomplishment. These
funds, along with generous donations made by TBA
congregants (thank you so much!) allow the children to
shop at a local grocery store to buy food to donate to
the Alameda County Food Bank. This year we shopped
at the Grocery Outlet store on Broadway in Oakland.
Along with brave and generous parent driver/chaperones
and teachers, the students worked in small groups in the
grocery story to use their money as wisely as possible to
help hungry people in our own community.
Activities like this make a much larger impact
that simply talking about hunger and food
donations.
Every time our children are physically
involved, it makes a huge impact. Whenever
you volunteer your time to help others in need
and they get to see how important this is to
you, our children are instilled with values of
responsibility and generosity.
So we applaud you, parents, donors, volunteers each of you is making a substantial
and lasting impact on our TBA children. So
while we are charge with some of the task to
make menches out of our students, our partnership with all of you makes that truly possible. Yasher Koach! Enjoy a few photos of
our 6th grade shopping trip.

15

LAATID

Laatid jumped back into swing this fall with a fun trip to the East Oakland Sports Complex where about two dozen TBA kids
splashed around and re-connected with old friends. Thanks to fearless youth group leaders Phil and Dina Hankin for organizing.

Hi parents of Laatid members:


If you are new to 4th grade this year, your child is automatically a member of our 4th-7th grade
youth group, entitled Laatid (which is Hebrew for To the Future). We have monthly events
which tend to be both social and socially conscious.

Next Event: December 8 - Hannukah Celebration


To RSVP or questions, contact your trusty advisors, Dina & Phil Hankin at dinahankin@aol.com.
16

BBYO KEFLANU
TBA Community Supports
Youth Fundraiser
By Danny DeBare,
BBYO, Aleph Gizbor treasurer

TBA members with Rabbi: Cole Bloomfield, Gabe Levin, Danny DeBare & Gabe Louis-Kayen

On Sunday, September 22,


Oaklands BBYO young mens
chapter, Dreidel, held a garage
sale with the participation of the
many TBA members who donated
items or shopped. We exceed
our goal and shattered all previous chapter fundraising records.
It would not have been possible
without the generous assistance
from this congregation. Because
the money is being used to provide financial assistance, many
teenagers in our chapter will
share in experiences with Jewish
teenagers that otherwise would
not have been possible. Thank
you for such a generous response
to our call for support.

Keflanu: Shabbat Fun and Games


Special happening for 3rd - 6th Graders
We would like to invite 3rd - 6th graders to join their friends
in the Baum Youth Center following Shabbat services
on the 1st and 3rd Shabbat of the month

Dates coincide with Junior Congregation:

November 2, December 7, January 11,


February 1, March 1, April 5, May 3
After the service, join together for lunch in the social hall. After lunch check-in at the Baum Youth Center!
Have fun with Shabbat appropriate games and activities...
basketball, board games, jump rope
foosball, ping pong, or even just shmooze
Drop off: When children arrive they should check in with the chaperone at the Youth Center.
Parents can enjoy the kiddush, please stay on campus while your child is at Keflanu.
Pick up: parents should pick up their child at the Youth Center. Just let the chaperone know
your child is leaving. Please pick up by 1:15pm.

17

VOLUNTEER BULLETIN BOARD

LIFE CYCLES

Give a new parent


an hour to shower

Welcome a
New Member

A perfect mitzvah for those with daytime flexibility. Volunteers needed to provide short daytime
sits free of charge to our new
moms and dads allowing
them to shower, get a haircut or just take a walk.
Interested sitters should
contact us at womenoftba@
tbaoakland.org.

Do you have
time to help
deliver TBAs
new member
baskets?

New Member Profiles


Compiled by Sharon Alva

Harvey & Ronit Varga


Ronit and Harvey are a mixed couple according
to Ronit; she hails from Israel while her husband
Harvey is an American from New York. Harvey is
a contractor and fine cabinet maker, while Ronit
makes jewelry and cares for their children. The two
boys, Ilya and Ari are already loving TBAs Bet
Sefer.
Kevin Bergman &
Sarah Greenberg,
with their newborn
daughter Anika.

If so, please
contact Virginia
at virginia@ tbaoakland.org

Welcome New Members


Sandy Schwarcz & Isaac Kaplan
Rachel Firestone & Jason Binder. Newborn son,
Zachery.
Kevin Bergman & Sarah Greenberg.
Newborn daughter Anika Bergman
Haskell Rosenthal
Susan Kagan Waitkus & Matthew Waitkus.
Daughter Zoe, son Zachary
Harvey & Ronit Varga.
Sons Ilya & Ari
Susan Weiner. Son Daniel

A NOTE TO NEW MEMBERS:


We would like to introduce you to the TBA community in an upcoming newsletter. Please send a
short introduction of you and your family, with a
digital photo, to omer@tbaoakland.org. Thanks!

Mazel Tov
Mazel tov to James and Michelle Bricker and
big sister Sophie on the birth of a new daugther,
Mia Lynn.
Mazel tov to Michael and Natalie Zatkin on the
birth of a daughter, Arianna Leya Zatkin.
Mazel tov to Rachel Firestone and Jason Binder
on the birth of a son, Zachery Seth.
18

Bnai Mitzvah

LIFE CYCLES
Hannah Friedman, November 2
I am a 7th grader at Tehiyah Day School. This year, my favorite subjects are
Math and Science, followed by English and History. I love playing volleyball
and basketball. Many of my friends play these sports too, so its a good way
to spend time with them. I also enjoy running, sailing and kayaking. Origami
is my favorite indoor hobby, and I also play the piano.
My Torah portion is Toldot. In my drash, I will talk about the importance of
confronting facts even if it would be easier to ignore them.
I went to preschool at Gan Avraham and I go to services pretty regularly.
Now, I am very excited to have my Bat Mitzvah in the community and hope
that you will join me and my family.

Robin Disco, November 9


I am a 7th grader at Piedmont Middle School. In school, my favorite subject
is currently Social Studies, because I enjoy learning about ancient empires
and medieval times. In my free time I enjoy reading, soccer and video games.
My Torah portion is Vayetzei. In this portion, Jacob lies down in a random
place and has a dream in which he meets God. He also works for 14 years
in order to marry Rachel. In my Drash, I will be focusing on how the place
where Jacob laid down became holy, and what holiness is to me.
I want to thank Rabbi Bloom for helping me write my Drash, and Outi
Gould and my Bet Sefer teachers for teaching me everything I need to know
about the service in which I will be participating. I also really want to thank
my parents for planning this big day and always being there for me whenever
I needed them to be. Im looking forward to becoming a Bar Mitzvah and I
hope to see you there on that special day!

Talia Paulson, November 16


I am a 7th grader at Oakland Hebrew Day School. At school, I have three
favorite subjects: English, because I love to read and write; Art, because
I love to do art; and Navi, which is learning about the Jewish prophets. I
really like it because all of the prophets have really interesting stories, and I
love learning about them in different ways, such as fun games and projects.
Outside of school, one of my favorite things to do is read. I like reading realistic fiction, and dystopian novels. I also love to hang out with my friends
whenever possible. For sports, I play ultimate frisbee, and do Flying Trapeze.
I also love spending time in the outdoors. I go to Camp Tawonga in the summer, where I love to hike and go backpacking. I live with my parents, my
younger brother, Avi, and two black labs, one who we are puppy raising, and
then she will be trained to be a service dog. My torah portion is Vayishlach,
and in my drash, I will be talking about Esau and Jacobs reconciliation, and
the theme of forgiveness. I hope to see many of you at my Bat Mitzvah on
November 16!

19

LIFE CYCLES
NOVEMBER BIRTHDAYS
1

10

18

24

Sally Ann Berk


William Joseph Kunis
Gary Rosenblum

Daniel Nathan
Ethan Silberzweig
Risa Stiegler

Jessica Klein

11

Eli Posamentier
Aron Rosenberg
Marshall Wildmann
Jacob Zimmerman

Jordan Alva
Isaac Kaplan

Anna Applebaum
Raphael Breines
Hannah Hodess
JoAnne Robb

3
Marci Gottlieb

4
Noah Goldstein

5
Kevin Bergman
Angela Engel

6
Benjamin Teitelbaum

7
Jason Swartz

8
Matthew Gildea
Ruby Rosenberg
Karen Schoonmaker
Michael Sosebee

9
Charles Bernstein
Robin Disco
Ben Goldstone
Leonard Katz
Eden Jasmina Maidenberg
Stephanie Roach
Shira Sanghvi
Matthew Smith

12

19
Casey Baum
Harriett Feltman
Peter Gertler
Eliza Hersh
Marc Horodas
Debra Perrin Coltoff
Jeremy Simon

20

Sophie Cohen-Kleinlerer
Jason Klein
George Zimmer

Lori Morris
Casey Shea Dinkin

14

21

Hannah Friedman
Talia Paulson
Penny Righthand
Sophia Sparks
Zachary Sparks

Demetri Adams
Jonah Rosenberg
Pavel Slavin

22

Talia Jaffe
Zoe Sterling

Cole Bloomfield
Joel Garfinkle
Justin Graham
David Joseph-Goteiner
Amy Kittiver-Kay
Ethan Klein
Sandy Margolin
Eugene Myers
Joshua Wittenberg

17

23

Moira Belikoff
Rafael Brinner
Milah Gammon
Jeremy Goldman
Molly Hersh
Scout Kauffman
David Marinoff

Ezra Kotovsky
Talia Kotovsky
Michael Maidenberg
Laura Wildmann

15
Joanne Bessler
Brendan Edesess
Jueli Garfinkle

16

25
Danna Gillette-Pascal
Natalya Zatkin

26
Abraham Barnes
Zoe Graham

27
Laura Grossmann
Nathan Levine
Steven Pascal

28
Etta Heber

29
Leyla Brinner-Sulema
Stacy Margolin
Louisa Mizrahi
Paul Silberstein
Annie J. Schwartz Strom
Laura Tucker

30
Antonia (Toni) Mason

Is your birthday information wrong or missing from this list? Please contact the TBA office to make corrections.

20

LIFE CYCLES
NOVEMBER YAHRZEITS
May God comfort you among all the mourners of Zion and Jerusalem
CHESHVAN 28

November 1
Arthur Myers
Rosa Quittman
Penina Turner
CHESHVAN 29-KISLEV 5

November 2-8
Samuel Ash
Sarah Epstein
Irene Elizabeth Flick
Marvin Goldberg
Bernard Kasdan
Helmut Stein
Sara Stevens Zorowitz
Irving Goldman
Freda Rubenstein
Augusta Saretsky
Weinberger
Ruth Bresow Young
Anne Bosniak Goldberg
Kurt Kruchinski
Ben Maccabee
Helen Moskowitz
Esther DeKoven
Charlene Eberhart
Irvin Weller

Henry Brott
Mary Feltman
Rebecca Kerns
Joseph Okh
Ben Shane
David Benisty
Paul Hertz
KISLEV 6-12

November 9-15
Arthur Kellman
Leo and Esther Ramek
Abraham Shaffer
Gussie Goldstein
Isaac Marcus
Herman Roth
Jeanette Jeger
Sterna Kasdan
Eve Rothman
Jacob Karwat
Edward Bercovich
Herbert Goodman
Leon Kraft
Rebecca Millman
Esther Naggar
Aaron Gissen
Alexander Kleinlerer

Alice Mendel
Joseph Schein
KISLEV 13-19

November 16-22
Stella Brott
Ann Pitkin
Laura Rosenthal
Erwin Wallen
Eric Zielenziger
Rita Heeger
Nancy Konigsberg
Wayne Stanfield
Richard M. Goldstone
Mary Hale
Max Kaufman
Mervin Tessler
Nina Balint
Edith Budman
Richard Goldstone
Al Mendelsohn
Sylvia Reback
Helen Ida Tessler
Thelma Diane Tobin
Pierson Jacobs
Toni Berke

KISLEV 20-26

November 23-29
Alberta Myers Malakoff
Arthur Wald
Victorine Misan
Miriam Nudler
Sam Feltman
Masao Kishi
Anne Starr
Leon Klein
Goldie Turetz
Rebecca Epstein
Michael Fynland
Rabbi Joel Goor
Booker Sr. Holton
Samuel Morrow
Louis Robinson
Herbert Allen Goodfellow
Richard Levine
KISLEV 27

November 30
Betty Gordon Grinberg
Rita Melamerson

MEMORIAL PLAQUE Anyone wishing to purchase a memorial plaque, please contact


Pinky at the synagogue office at extension 229.

RECENT DEATHS IN OUR COMMUNITY


Ken Simon, father of Harlan Simon (Mary Cain Simon)
Loren Siegel, wife of David Levin and mother of Sophia and Gabriel Levin.
A LEGACY GIFT LASTS FOREVER
Include TBA in your Estate Planning so that your message to your family is loud and clear:
The existence of Temple Beth Abraham is important to me and for the future of Jews in Oakland.
Contact TBAs Executive Director Rayna Arnold for further details (510) 832-0936
or Rayna@tbaoakland.org. You are never too young to plan for the future!
21

DONATIONS
Charity is equal in importance to all the other commandments combined.
Centennial Match
Mark Fickes & William Gentry
Philip & Dina Hankin
Stephen & Susan Shub
Elizabeth Simms

Davis Courtyard Match


Ron & Adele Ostomel, in loving
memory of Pola and Sam Silver
John Rego & Deborah Kahane Rego,
in memory of Mathilda Kahane
Sheldon & Barbara Rothblatt

Jeanette Jeger Kitchen Fund


John Barker
Jack Coulter, speedy recovery to
Jack Jeger
Leonard & Helen Fixler, in memory
of Harold Nudler
Misia Nudler, condolences to Jay Kline
on the loss of his mother
Curtis & Adi Schacker

Bet Sefer Discretionary Fund


Tedd & Susan Goldstein, in memory
of Ellen Goldstein

High Holy Day Appeal - General


Fund
Armand & Carol Attia
Endre Balint
Jason & Nancy Berger
Ronn Berrol & Joan Korin
Harvey & Fran Blatter
Herbert & Harriet Bloom
Rabbi Mark & Karen Bloom
Azary & Clara Blumenkrantz
Abigail Bornstein
Sophie Casson
Virginia Davis
Robert DeBare & Esther Rogers
Jessica DellEra
Jason Edelstein & Leah WagnerEdelstein
Robert Edesess & Janet Lai, in memory
of Robert Edesess
Michael Ehrenberg & Stephen Pollack
David & Diane Feldhammer
Li & Aimee Fife
Rita Frankel

22

David Freeman
Joel & Jueli Garfinkle
Dennis & Susan Gildea
Reuven Glick & Marci Gottlieb
Andrew Gooden & Ruth Kleinman
Fifi Goodfellow
Louis & Lisa Goodman
David & Stella Goodwin
Warren & Outi Gould
Morey & Eleanor Greenstein
Sari Grossman
Steven & Penny Harris
Molly Hersh
Gerald & Ruby Hertz
Jonathan & Joy Jacobs
Steven & Joan Jacobs
Donald Jurow
Hinda Kahane
Brent Kauffman
Anthony Kay & Amy Kittiver-Kay
Gabriella & Jesse Kellerman
Martin & Lisa Kharrazi
Adam Klein & Michelle Schubnel
Gary & Faith Kramer
Phillip & Andrea LaMar
Jerrold & Anne Levine
Gabriel & Angela Levy
David Lorber
Michael & Katherine Maidenberg
Kirk & Dvora McLean
Philip & Amy Mezey
Sylvia Miller
Norbert & Alice Nemon
Misia Nudler
Richard & Mary Odenheimer
Steven Pascal & Danna Gillette-Pascal
Klara Pinkhasov
Betty Ann Polse
Jeffrey & Judith Quittman
Henry Ramek & Eve Gordon-Ramek
John Rego & Deborah Kahane Rego
David & Lori Rosenthal
Daryl & Bryna Ross
Sheldon & Barbara Rothblatt
Paul & Galen Rothman

Barry & Hana Rotman


David Salk & Leah Kaizer
Ori & Susan Sasson
David Scharff & Gizelle Barany
Colin & Cecile Schlesinger
Karen Schoonmaker
Daniel B. & Marieka Schotland
David Shaffer
Sandra Simon
Ruth Souroujon
Mark & Lori Spiegel
Greg & Jessica Sterling
Michael Stevens
Stephen & Amy Tessler
Elaine Teune
Adam & Keren Torman
David & Treya Weintraub
Joshua Wittenberg & Jennifer Kopp
Steven & Victoria Zatkin

High Holy Days Appeal Endowment Fund


Endre Balint
Kenneth & Tamara Benau
Sam & Ellen Bercovich
Jason & Nancy Berger
Barbara Berman
Ronn Berrol & Joan Korin
Harvey & Fran Blatter
Herbert & Harriet Bloom
Rabbi Mark & Karen Bloom
Sophie Casson
Virginia Davis
Robert DeBare & Esther Rogers
Elinor DeKoven
Jessica DellEra
Jason Edelstein & Leah WagnerEdelstein
Robert Edesess & Janet Lai, in memory
of Robert Edesess
Michael Ehrenberg & Stephen Pollack
David & Diane Feldhammer
Li & Aimee Fife
Joel & Jueli Garfinkle
Dennis & Susan Gildea
Reuven Glick & Marci Gottlieb

DONATIONS
Andrew Gooden & Ruth Kleinman
Fifi Goodfellow
David & Stella Goodwin
Warren & Outi Gould
Morey & Eleanor Greenstein
Steven & Penny Harris
Molly Hersh
Gerald & Ruby Hertz
Jonathan & Joy Jacobs
Steven & Joan Jacobs
Donald Jurow
Brent Kauffman
Anthony Kay & Amy Kittiver-Kay
Irwin Keinon & Adele MendelsohnKeinon
Gabriella & Jesse Kellerman
Martin & Lisa Kharrazi
Adam Klein & Michelle Schubnel
Gary & Faith Kramer
Phillip & Andrea LaMar
Jerrold & Anne Levine
Gabriel & Angela Levy
David Lorber
Michael & Katherine Maidenberg
Kirk & Dvora McLean
Philip & Amy Mezey
Larry Miller & Mary Kelly, in memory
of Anne Miller
Norbert & Alice Nemon
Misia Nudler
Richard & Mary Odenheimer
Barbara Oseroff
Steven Pascal & Danna Gillette-Pascal
Herman & Agnes Pencovic
Betty Ann Polse
Jeffrey & Judith Quittman
John Rego & Deborah Kahane Rego
David & Lori Rosenthal
Daryl & Bryna Ross
Sheldon & Barbara Rothblatt
Paul & Galen Rothman
Barry & Hana Rotman
Nissan & Carol Saidian
David Salk & Leah Kaizer
Ori & Susan Sasson
Colin & Cecile Schlesinger
Karen Schoonmaker

Daniel B. & Marieka Schotland


David Shaffer
Sandra Simon
Mark & Lori Spiegel
Rey Steinberg
Greg & Jessica Sterling
Michael Stevens
Stephen & Amy Tessler
Elaine Teune
David & Treya Weintraub
Joshua Wittenberg & Jennifer Kopp
Steven & Victoria Zatkin

Minyan Fund

General Fund

Rey Steinberg, in memory of Harvey


Steinberg

James & Bobbe Sue Skiles, in honor of


Ben Skiles Birthday
Levi Goltz
Alan Klein, Thanks for lovely HH service
Endre Balint, in memory of Ruth Kline
Sam & Ellen Bercovich, in memory of
David Belzer
Sam & Ellen Bercovich
Ronald David
Denise Davis
Jerome & Judith Davis, in memory of
Al Davis
Martin Davis, thanks for letting me join
you at Yom Kippur
Libby Hertz, in memory of Sidney Hertz
Mortimer Landsberg
Eugene & Marjorie Myers, in memory
of Emanuel Starr
Esther Nathanson, in memory of
Sam Sarver
Mark & Rita Roytfeld, in memory of
our parents and relatives
Curtis & Adi Schacker
Karen S. Shaw
Robert L. Tufel

Kiddush Fund
Leonard & Helen Fixler, get well and
new year wishes to Chuck Bernstein
Leonard & Helen Fixler, get well to
Richard Applebaum
Leonard & Helen Fixler, happy birthday
and new year wishes to Alan Silver
Irwin Keinon & Adele MendelsohnKeinon

Jack Coulter, in memory of Ruth Kline


Milton & Margaret Greenstein, in
memory of Bertha Rosenstein
Sheldon & Barbara Rothblatt, in
memory of Ben Rust

Yom Ha Shoa Fund


Misia Nudler, in memory of
Harold Nudler
Daryl & Bryna Ross, in memory of
Harry Saul Winchell

Camper/Scholarship Fund

Silver Playground Fund


Joseph & Judith Epstein, in memory
of Sam Epstein

Rabbi Discretionary Fund


David Steinberg & Gregory Foley, in
memory of Harvey Steinberg
Jeffrey Callen
Eugene & Marjorie Myers, in memory
of Reba Schechtman

Cantor Discretionary Fund


John Rego & Deborah Kahane Rego,
in memory of Eileen Salk

Celia & Morris Davis Hunger


Fund
Celia Somers, in memory of Jeanette
Somers

Endowment Fund
Larry Miller & Mary Kelly, in honor
of Joel Pisers birthday
Larry Miller & Mary Kelly, in memory
of Ruth Kline
Herman & Agnes Pencovic, in honor
of Hannah Sosebee & Netzach Millers
wedding
Jonathan Ring & Maya Rath, in honor
of Hannah Sosebees marriage

Hertz - Israel Scholarship Fund


Randall & Jan Kessler, wishing Gerald
Hertz a speedy recovery

Hertz Interfaith Fund


Howard & Karen Hertz

Berger Fund
Caren Baroff

23

24

10

17

24

11

18

25

8a-9a Minyan (Chapel)

22
Kislev

8a-9a Minyan (Chapel)

15
Kislev

Office and Gan Open


8a-9a Minyan (Chapel)

Veterans Day

8
Kislev

19

No Bet Sefer

23
Kislev

26

4p-6p Bet Sefer


7:30p TBA Board Meeting

16
Kislev

12

4p-6p Bet Sefer

9
Kislev

4p-6p Bet Sefer

2
Kislev

13

20

'

No Kindergym
9a Weekly Text Study
(Woodminster Cafe)
7p BBYO-AZA and BBG

27
ereV Chanukah

24
Kislev

9a Weekly Text Study


(Woodminster Cafe)
10-11a & 11:15a-12p Kindergym
7p BBYO-AZA and BBG
7:30p Adult Education
Dr. Nily Shiryon

17
Kislev

7:30p Adult Education special


presentation with Dr. Nily Shiryon

7p BBYO-AZA and BBG

9a Weekly Text Study


(Woodminster Cafe)
10-11a & 11:15a-12p Kindergym

10
Kislev

9a Weekly Text Study


(Woodminster Cafe)
10-11a & 11:15a-12p Kindergym
7p BBYO-AZA and BBG

3
Kislev

14

21

15

22

''

'''

6:15p-7:15p Kabbalat Shabbat

9a Minyan followed by
Eggs mit Onions Breakfast
Sponsored by the Mens Club!

29
Office & Gan Closed/No Kindergym

Chanukah II

26 '' 4:34p
Kislev

6:15p-7:15p Kabbalat Shabbat

9:30-10:30a & 10:45-11:45a


Kindergym

19 '' 4:36p
Kislev

6:15p-7:15p Kabbalat Shabbat


7p East Bay Minyan (Baum YC)

9:30-10:30a & 10:45-11:45a


Kindergym

12
'' 4:40p
Kislev

6:15p-7:15p Kabbalat Shabbat

9:30-10:30a & 10:45-11:45a


Kindergym

5
'' 4:45p
Kislev

6:15p-7:15p Kabbalat Shabbat

Office & Gan Closed


No Kindergym No Bet Sefer

28
Chanukah I ThanksgIvIng

25
Kislev

8a-9a Minyan (Chapel)


10-11a & 11:15a-12p Kindergym
4p-6p Bet Sefer
7:30p Mens Club-Pizza and
Bowling in Alameda

18
Kislev

4p-6p Bet Sefer

8a-9a Minyan (Chapel)


10-11a & 11:15a-12p Kindergym

11
Kislev

4p-6p Bet Sefer

8a-9a Minyan (Chapel)


10-11a & 11:15a-12p Kindergym

4
Kislev

9:30-10:30a & 10:45-11:45a


Kindergym

28 '' 5:52p
Cheshvan

Always check the Congregational E-mail or the Weekly Shabbat Bulletin for more up-to-date information. Please note any corrections care of Rayna Arnold at the TBA office.

Vayetzei

16

23

Miketz

30
''''

5:33p Havdalah (42 min)

9:30a-12p Shabbat Services

Chanukah III

27
Kislev

5:35p Havdalah (42 min)

9:30a-12p Shabbat Services

20 Vayeshev
Kislev

9:30a-12p Shabbat Services


Bat Mitzvah of Talia Paulson
11a Tfillat Yeladim
1p Mah Jongg@ Baum YC
experienced players
5:39p Havdalah (42 min)

13 Vayishlach
Kislev

9:30a-12p Shabbat Service


Bar Mitzvah of Robin Disco
1p Mah Jongg@ Baum YC
beginners welcome
6p Gan Avraham Kitah Gimmel
Share a Havdallah
5:45p Havdalah (42 min)

6
Kislev

6:51p Havdalah (42 min)

9:30a Shabbat Services


Bat Mitzvah of Hannah Friedman
10:15a Junior Congregation
10:15a Shabbat Mishpacha
12p Keflanu-play together grades 3-6

Toldot
29
Cheshvan

November 2013

Calendars in The Omer are produced 30-60 days in advance using the best data available from the TBA Administration Staff. This calendar is also available at our website www.tbaoakland.org

10a Adult Education w/Ken Cohen


6p Teen Scene: Baum Youth Center

21
Kislev

10a Adult Education w/Ken Cohen


10:30a Special Sunday Kindergym

14
'' 6:57p
Kislev

No Ken Cohen class


9:45a Women on the Move: Hike in
Redwood Regional Park
6p Teen Scene: Baum Youth Center

7
Kislev

7p WTBA Rosh Chodesh


Kislev event

rosh ChoDesh

8a-9a Minyan (Chapel)

rosh ChoDesh

1
Kislev

10a Adult Education w/Ken Cohen


10:30a Special Sunday Kindergym

30 '' 6:25p
Cheshvan

Cheshvan 5774 / Kislev 5774

25

15

26
Tevet

19
'' 6:57p
Tevet

16

23

30

8a-9a Minyan (Chapel)

27
Tevet

8a-9a Minyan (Chapel)

20
Tevet

8a-9a Minyan (Chapel)

13
Tevet

8a-9a Minyan (Chapel)

17

10

24

31

No Bet Sefer - Winter Break

27
Tevet

No Bet Sefer - Winter Break

5p WTBA and Mens Club present


a Christmas Gathering for TBA

21
Tevet

4p-6p Bet Sefer


7:30p TBA Board Meeting

14
Tevet

4p-6p Bet Sefer

7
Tevet

'''''''

4p-6p Bet Sefer

Rosh Chodesh

30
Kislev

11

18

25

9a Weekly Text Study


(Woodminster Cafe)
7p BBYO-AZA and BBG

22
Tevet

9a Weekly Text Study


(Woodminster Cafe)
7p BBYO-AZA and BBG

15
Tevet

9a Weekly Text Study


(Woodminster Cafe)
10-11a & 11:15a-12p Kindergym
7p BBYO-AZA and BBG

8
Tevet

''''''''

9a Weekly Text Study


(Woodminster Cafe)
10-11a & 11:15a-12p Kindergym
7p BBYO-AZA and BBG

Rosh Chodesh

1
Tevet

12

19

26
No Bet Sefer - Winter Break

8a-9a Minyan (Chapel)

23
Tevet

4p-6p Bet Sefer

8a-9a Minyan (Chapel)

16
Tevet

4p-6p Bet Sefer


7p Mens Club Poker

8a-9a Minyan (Chapel)


10-11a & 11:15a-12p Kindergym

9
Tevet

4p-6p Bet Sefer

8a-9a Minyan (Chapel)


10-11a & 11:15a-12p Kindergym

eighth day of Chanukah

2
Tevet

13

'' 4:37p

20

27
6:15p-7:15p Kabbalat Shabbat

24 '' 4:41p
Tevet

6:15p-7:15p Kabbalat Shabbat


7p East Bay Minyan (Baum YC)

17
Tevet

6:15p-7:15p Kabbalat Shabbat

9:30-10:30a & 10:45-11:45a


Kindergym

asaRa Btevet

10 '' 4:34p
Tevet

5:45p Mechina Share a Shabbat


6:15p-7:15p Kabbalat Shabbat

9:30-10:30a & 10:45-11:45a


Kindergym

3
'' 4:33p
Tevet

Always check the Congregational E-mail or the Weekly Shabbat Bulletin for more up-to-date information. Please note any corrections care of Rayna Arnold at the TBA office.

Vayigash

Vayechi

14

Shemot

21

Vaera

28
5:42p Havdalah (42 min)

9:30a-12p Shabbat Services


Bat Mitzvah of Avrah Ross

25
Tevet

9:30a-12p Shabbat Services


Bat Mitzvah of Talia Paulson
11a Tfillat Yeladim
1p Mah Jongg@Baum YC
experienced players
5:37p Havdalah (42 min)

18
Tevet

5:34p Havdalah (42 min)

1p Mah Jongg@Baum YC
beginners welcome

9:30a-12p Shabbat Service

11
Tevet

5:33p Havdalah (42 min)

9:30a Shabbat Services


10:15a Junior Congregation
10:15a Shabbat Mishpacha
12p Keflanu-play together grades 3-6

4
Tevet

December 2013

Calendars in The Omer are produced 30-60 days in advance using the best data available from the TBA Administration Staff. This calendar is also available at our website www.tbaoakland.org

29

22

6p Teen Scene: Baum Youth Center

10a Adult Education w/Ken Cohen


10:30a Special Sunday Kindergym

12
Tevet

10:30a Special Sunday Kindergym

9:45a Women on the Move: Hike in


Redwood Regional Park

6
Tevet

''''''

'''''

5
Tevet

8a-9a Minyan (Chapel)

29
Kislev

No Ken Cohen class

28
Kislev

Kislev 5774 / Tevet 5774

Temple Beth Abraham


327 MacArthur Boulevard
Oakland, CA 94610

PERIODICALS
POSTAGE
PAID
Oakland, CA
Permit No. 020299

Save the Date January 25, 2014

TBAs Gourmet Gala:

Hot Night in Mumbai


Cocktail hour 6-7 p.m. followed by an exotic evening
of dancing, entertainment and delicious Indian cuisine

WHATS INSIDE
TBA Directory...................... i

Mens Club......................... 7

Keflanu............................ 17

Whats Happening.............. 1

Immigrant Stories................ 8

Volunteer Bulletin Board.... 18

From the Rabbi................... 2

Cooking Corner................ 12

Life Cycles........................ 18

Presidents Message............ 3

Gan Avraham News......... 14

Donations......................... 22

Editors Message................ 4

Bet Sefer News................. 15

Calendar.................... ......24

Community......................... 5

Laatid............................. 16

Women of TBA................... 6

BBYO............................... 17

UNITED STATES DISTRICT COURT, EASTERN DISTRICT OF CALIFORNIA


CIVILDocument
COVER SHEET
Case 2:05-cv-02007-MCE-GGH
1 Filed 10/04/05 Page 1 of 13
I (a) PLAINTIFFS (Check box if you are representing yourself 0)

DEFENDANTS

SERGEY VOYCHUK

JEFF GEORGE, STATE OF CALIFORNIA, and DOES 1-20,


inclusive

(b) County of Residence of First Listed Plaintiff (Except in U.S. Plaintiff Cases):

(c) Attorneys (Firm Name, Address and Telephone Number. If you are representing
yourself, provide same.)

Roger A. Dreyer, Stephen F. Davids


(916) 379-3500
DREYER, BABICH, BUCCOLA & CALLAHAM, LLP, 20
Bicentennial Circle
Sacramento, California 95826
II. BASIS OF JURISDICTION (Place an X in one box only.)

I U.S. Government Plaintiff

o 2 U.S. Government Defendant

County of Residence of First Listed Defendant (In U.S. Plaintiff Cases Only):

Attorneys (If Known)

Sterling A. Smith

(916) 445-0378

Office of the Attorney General


1300 I Street, Suite 125
PO Box 944255
Sacramento, California 94244-1550

III. CITIZENSHIP OF PRINCIPAL PARTIES - For Diversity Cases Only


(Place an X in one box for plaintiff and one for defendant.)

IXI 3 Federal Question (U.S.


Government Not a Party)

PTF DEF
01 01

Citizen of This State

0 4 Diversity (Indicate Citizenship Citizen of Another State


of Parties in Item III)

Incorporated or Principal Place


of Business in this State

PTF DEF
04 04

02

02

Incorporated and Principal Place 05


of Business in Another State

05

Citizen or Subject ofa Foreign Country 03

03

Foreign Nation

06

06

IV. ORIGIN (Place an X in one box only.)

I Original
Proceeding

00 2 Removed from
State Court

V. REQUESTED IN COMPLAINT:

0 3 Remanded from
Appellate Court

o4

JURY DEMAND: 0 Yes

CLASS ACTION under F.R.C.P. 23: 0 Yes

00 No

Reinstated or
Reopened

o5

Transferred from another district (specify):

0 6 MultiDistrict
Litigation

o7

Appeal to District
Judge from
Magistrate Judge

00 No (Check 'Yes' only if demanded in complaint.)

o MONEY DEMANDED IN COMPLAINT: $

VI. CAUSE OF ACTION (Cite the U.S. Civil Statute under which you are filing and write a brief statement of cause. Do not cite jurisdictional statutes unless diversity.)

Alleged violation of Plaintiff Sergey Voychuk's civil rights under 42 U.S.C. Section 1983 by use of excessive force by Defendants.
VII. NATURE OF SUIT (Place an X in one box only.)
OlliER STATUTES
0400 State Reapportionment
0410 Antitrust
0430 Banks and Banking
0450 Commerce/ICC
Rates/etc.
0460 Deportation
0470 Racketeer Influenced
and Corrupt
Organizations
0480 Consumer Credit
0490 Cable/Sat TV
0810 Selective Service
0850 Securities/Commodities
/Exchange
0875 Customer Challenge 12
USC 3410
0891 Agricultural Act
0892 Economic Stabilization
Act
0893 Environmental Matters
0894 Energy Allocation Act
0895 Freedom ofInfo. Act
0900 Appeal of Fee Determination Under Equal
Access to Justice
0950 Constitutionality of
State Statutes
0890 Other Statutory Actions

CONTRACT
Insurance
Marine
Miller Act
Negotiable Instrument
Recovery of
Overpayment &
Enforcement of
Judgment
0151 Medicare Act
0152 Recovery of Defaulted
Student Loan (Excl.
Veterans)
0153 Recovery of
Overpayment of
Veteran's Benefits
0160 Stockholders' Suits
0190 Other Contract
0195 Contract Product
Liability
o 196 Franchise
REAL PROPERTY
0210 Land Condemnation
0220 Foreclosure
0230 Rent Lease & Ejectment
0240 Torts to Land
0245 Tort Product Liability
0290 All Other Real Property
0110
0120
0130
0140
0150

TORTS
PERSONAL INJURY
0310 Airplane
0315 Airplane Product
Liability
0320 Assault, Libel &
Slander
0330 Fed. Employers'
Liability
0340 Marine
0345 Marine Product
Liability
0350 Motor Vehicle
0355 Motor Vehicle
Product Liability
00360 Other Personal
Injury
0362 Personal InjuryMed Malpractice
0365 Personal InjuryProduct Liability
0368 Asbestos Personal
Injury Product
Liability

TORTS
PERSONAL
PROPERTY
0370 Other Fraud
0371 Truth in Lending
0380 Other Personal
Property Damage
0385 Property Damage
Product Liability
BANKRUPTCY
0422 Appeal 28 USC
158
0423 Withdrawal 28
USC 157
CIVIL RIGHTS
0441 Voting
0442 Employment
0443 Housing!Accommodations
0444 Welfare
0445 American with
Disabilities Employment
0446 American with
Disabilities Other
0440 Other Civil
Rights

VIU(a). IDENTICAL CASES: Has this action been previously filed and dismissed, remanded or closed? IXl No

PRISONER
PETITIONS
0510 Motions to
Vacate Sentence
Habeas Corpus
0530 General
0535 Death Penalty
0540 Mandamus/
Other
0550 Civil Rights
o 555 Prison Condition
FORFEITURE I
PENALTY
0610 Agriculture
0620 Other Food &
Drug
0625 Drug Related
Seizure of
Property 21 USC
881
0630 Liquor Laws
0640 R.R. & Truck
0650 Airline Regs
0660 Occupational
Safety /Health
0690 Other

LABOR
0710 Fair Labor Standards
Act
0720 Labor/Mgmt.
Relations
0730 Labor/Mgmt.
Reporting &
Disclosure Act
0740 Railway Labor Act
0790 Other Labor
Litigation
0791 Empl. Ret. Inc.
Security Act
PROPERTY RIGHTS
0820 Copyrights
0830 Patent
o 840 Trademark
SOCIAL SECURITY
0861 HIA (1395ff)
o 862 Black Lung (923)
o 863 DIWC/DIWW
(405(g))
o 864 SSID Title XVI
0865 RSI (405(g
FEDERAL TAX SUITS
0870 Taxes (U.S. Plaintiff
or Defendant)
0871 IRS-Third Party 26
USC 7609

0 Yes

If yes, list case number(s):


FOR OFFICE USE ONLY:
EDCA-JS44 (01105)

Case Number: _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ __
CIVIL COVER SHEET

Page

Case 2:05-cv-02007-MCE-GGH Document 1 Filed 10/04/05 Page 2 of 13


1
2
3
4
5
6
7
8
9

BILL LOCKYER
Attorney General of the State of California
DARRYL L. DOKE
Lead Supervising Deputy Attorney General
STEPHEN J. EGAN
Deputy Attorney General
STERLING A. SMITH, State Bar No. 84287
Deputy Attorney General
SCOTT H. WYCKOFF
Deputy Attorney General
1300 I Street, Suite 125
P.O. Box 944255
Sacramento, CA 94244-2550
Telephone: (916) 455-0378
Fax: (916) 322-8288
Attorneys for Defendants State of California and Jeff
George

10
11

IN THE UNITED STATES DISTRICT COURT

12

FOR THE EASTERN DISTRICT OF CALIFORNIA

13
14
CASE NO.

SERGEY VOYCHUK,
15
Plaintiff,
16

v.

NOTICE OF REMOVAL OF
ACTION UNDER 28 USC
SECTION 1441(b)

17

JEFF GEORGE, STATE OF CALIFORNIA, et aI.,


18
Defendants.
19
20
21

TO THE CLERK OF THE ABOVE COURT:

22

PLEASE TAKE NOTICE that Defendants State of California and Jeff George hereby

23

remove to this Court the State court action described below.


1.

24

On August 11,2005, an action was commenced in the Superior Court of the State of

25

California in and for the County of Sacramento entitled Sergey Voychuk, plaintiffv. State of

26

California, Jeff George, and Does 1 through 20, inclusive, defendants, as Case No. 05AS03517.

27

A copy of the "Complaint for Personal Injuries" filed in the action is attached hereto as Exhibit

28

"A".

NOTICE OF REMOVAL

Case 2:05-cv-02007-MCE-GGH Document 1 Filed 10/04/05 Page 3 of 13


1

2.

The first date upon which Defendant State of California or Defendant Jeff George

2 received a copy of the Summons and Complaint was on September 6, 2005, when Defendant
3 State of California was served with Summons, Complaint, "Program Case Notice" and
4 "Statement of Damages." A copy of the Summons, "Program Case Notice" and "Statement of
5 Damages" is attached collectively hereto as Exhibit "B".
6

3.

This action is a civil action of which this Court has original jurisdiction under 28

7 US.C. section 1331, and is one which may be removed to this Court by Defendants under 28
8 US.C. section 1441(b), because it arises under 42 US.C. section 1983.
9

4.

Defendants State of California and Jeff George, the only Defendants served with

10 process, hereby join in this Notice of Removal.


Dated: October 4, 2005

11

12

Respectfully submitted,

13

BILL LOCKYER
Attorney General of the State of California

14

DARRYL L. DOKE
Lead Supervising Deputy Attorney General

15

17

STEPHEN J. EGAN
Deputy Attorney General
SCOTT H. WYCKOFF
Deputy Attorney General

18

/s/ Sterling A. Smith

19

STERLING A. SMITH
Deputy Attorney General
Attorneys for Defendants State of California and Jeff George

16

20
21
22

lO194160.wpd

23
24
25
26
27

28

NOTICE OF REMOVAL

Case 2:05-cv-02007-MCE-GGH Document 1 Filed 10/04/05 Page 4 of 13

EXHIBIT A

Case 2:05-cv-02007-MCE-GGH Document 1 Filed 10/04/05 Page 5 of 13


".

ROGER A. DREYER, ESQ. ISBN: 095462


STEPHEN F. DAVIDS, ESQ. ISBN: 105097
DREYER, BABICH, BUCCOLA & CALLAHAM, LLP
20 Bicentennial Circle
Sacramento, CA 95826
Telephone: (916) 379-3500
Facsimile: (916) 379-3599

Attorneys for Plaintiff

2
3

",t

.,

!
'.'.'

6
7

SUPERIOR COURT OF CALIFORNIA

COUNTY OF SACRAMENTO

10
11

SERGEY VOYCHUK,

12

No.

05AS03517

COMPLAINT FOR PERSONAL INJURIES

Plaintiff,

13

v.

14

STATE OF CALIFORNIA, JEFF GEORGE, and


DOES 1 through 20, inclusive,

15
Defendants.

16
17

Plaintiff SERGEY VOYCHUK complains against Defendants and alleges as follows:

18

FIRST CAUSE OF ACTION

19

(Personal Injury)

20

1. The true names and capacities, whether individual, corporate, associate or otherwise

21

of Defendants DOES 1 to 20, are unknown to Plaintiff who therefore sues such DOES by such

22

fictitious names, and Plaintiff will amend this Complaint to show their true names and capacities

23

when the same have been ascertained. Plaintiff is informed and believes and thereon alleges that

24

each of the Defendants, and DOES 1 to 20, are responsible under law in some manner

25

negligently, in warranty, strictly, or otherwise for the events and happenings herein referred to

26

and by law thereby caused injuries and damages to Plaintiff as herein alleged.

27

III

28

III
Complaint for Personal Injuries

-1-

Case 2:05-cv-02007-MCE-GGH Document 1 Filed 10/04/05 Page 6 of 13

2. Plaintiff is now, and at all times herein mentioned herein, was a resident within the

County of Sacramento. Plaintiff further alleges that each Defendant is a citizen and resident of,

or doing business. within, the State of California, and/or is a public entity within the State of

California. The amount in controversy is in excess of the minimal jurisdictional limits of this

Court.

3. Plaintiff has filed a written claim for damages for personal injuries on the Board of

Control of the STATE OF CALIFORNIA, which has been denied by the appropriate authorities.

Plaintiff has complied with all applicable Government Code claims procedures.

4. On October 2, 2004, Plaintiff was in his vehicle on Myrtle Avenue at or near its dead-

10

end into Interstate 80 in the County of Sacramento when he was confronted by law enforcement

11

officers due to alleged conduct of Plaintiff. These law enforcement officers included Defendant

12

GEORGE of the California Highway Patrol, as well as possibly other officers of the California

13

Highway Patrol andlor officers of other law enforcement agencies and jurisdictions, including but

14

not limited to DOES 11 through 20.

15

5. At all relevant times, Defendants GEORGE and DOES 11 through 20 were the agents,

16

employees or contractors of Defendants STATE OF CALIFORNIA and DOES 1 through 10, and

17

were at all times acting within the course and scope of said agency, employment or contract, and

18

with the permission, knowledge and consent of each remaining Defendants.

19

6. Defendants STATE OF CALIFORNIA and DOES 1 through 10 are I iable to Plaintiff for

20

the negligence of Defendants GEORGE and DOES 11 through 20 within the course and scope

21

of the latter's employment andlor agency, by virtue of Government Code Section 815.2,

22

Defendants GEORGE and DOES 11 through 20 are liableto Plaintifffortheir negligence, pursuant

23

to Government Code Section 820.

24

7. At the time and location stated above, Defendants GEORGE, in the course and scope

25

of their employment with Defendant STATE OF CALIFORNIA and DOES 1 through 10,

26

negligently and/or intentionally andlor recklessly discharged their service firearm(s), causing

27

severe personal injuries to Plaintiff.

28

III
Complaint for Personal Injuries

-2-

Case 2:05-cv-02007-MCE-GGH Document 1 Filed 10/04/05 Page 7 of 13

8. As a direct result of the negligence andlor intentional and/or reckless conduct of the

Defendants, Plaintiff suffered personal injuries, including but not limited to bodily injuries and

severe emotional distress arising therefrom. As a result of his injuries, Plaintiff has incurred

economic damages, including but not limited to: (a)

expenses, including but not limited to cost of care expenses; (b) other consequential expenses;

and (c) past and future loss of income. Plaintiff has also sustained past and future non-economic

damages, in addition to any prejudgment interest allowed by law.

Plaintiff prays for judgment against Defendants for:

a.

Non-economic damages in excess of the jurisdictional limit of this Court;

10

b.

All medical, cost of care, and incidental expenses according to proof;

11

c.

All loss of earnings according to proof;

12

d.

Prejudgment interest to the extent permitted by law;

13

e.

All costs of suit; and

14

f.

Such other and further relief as this Court may deem just and proper.

15

As a separate Second Cause of Action, Plaintiff complains against Defendants and alleges

16

past and future medical and related

as follows:

17

SECON D CAUSE OF ACTION

18

(42 USC 1983)


9. Plaintiff incorporates herein by reference each and every allegation contained in the

19
20

First Cause of Action as though fully set forth.

21

10. On October 2,2004, in doing the acts described herein above, Defendant GEORGE

22

and DOES 11 through 20, in the course and scope of their employment with Defendants STATE

23

OF CALIFORNIA and DOES 1 through 10, deprived Plaintiff of his rights, privileges, or

24

immunities secured by the United States and/or California Constitution and laws, thereby

25

subjecting Defendants to civil liability for Plaintiff's injuries and damages pursuant to 42 USC

26

Section 1983.

27 III
28 III
Complaint for Personal Injuries

-3-

Case 2:05-cv-02007-MCE-GGH Document 1 Filed 10/04/05 Page 8 of 13

Plaintiff prays for judgment against Defendants for:

a.

Non-economic damages in excess of the jurisdictional limit of this Court;

b.

All medical, cost of care, and incidental expenses according to proof;

c.

All loss of earnings according to proof;

d.

Prejudgment interest to the extent permitted by law;

e.

All costs of suit;

f.

Reasonable attorneys' fees pursuant to 42 USC 1983; and

g.

Such other and further relief as this Court may deem just and proper.

As a separate Third Cause of Action, Plaintiff complains against Defendants GEORGE and

10

DOES 11 through 20 and alleges as follows:

11

THIRD CAUSE OF ACTION

12

(Intentional Infliction of Emotional Distress)

13
14

11. Plaintiff incorporates herein by reference each and every allegation contained in the
First and Second Causes of Action as though fully set forth.

15

12. On October 2, 2004, in doing the acts described herein above, Defendants GEORGE

16

and DOES 11 through 20, committed extreme and outrageous conduct, thereby intentionally

17

inflicted severe emotional distress upon Plaintiff.

18

13. Defendants GEORGE and DOES 11 through 20 acted with malice and oppression, in

19

that they despicably and cruelly shot the unarmed Plaintiff multiple times in the back, without

20

provocation, and with the specific knowledge that Plaintiff was cornered in his vehicle by the

21

officers in a cul-de-sac and had no way to escape or to threaten, menace, or injure them.

22

Defendants GEORGE and DOES 11 through 20 taunted Plaintiff before shooting him, telling him

23

that it was over and there was nowhere to run, or words to that effect.

24

III

25

III

26

III

27

III

28

III
Complaint for Personal Injuries

-4-

Case 2:05-cv-02007-MCE-GGH Document 1 Filed 10/04/05 Page 9 of 13

Plaintiff prays for judgment against Defendants GEORGE and DOES 11 through 20 for:

a.

Non-economic damages in excess of the jurisdictional limit of this Court;

b.

All medical, cost of care, and incidental expenses according to proof;

c.

All loss of earnings according to proof;

d.

Prejudgment interest to the extent permitted by law;

e.

All costs of suit;

f.

Punitive / Exemplary Damages according to proof; and

g.

Such other and further relief as this Court may deem just and proper.

DATED:

August~, 2005

OR YER, BABICH, BUCCOLA & CALLAHAM, LLP

10
11
12

13
14

15
16

17

18
19
20
21
22

23
24

25
26

27

28
Complaint for Personal Injuries

-5-

Case 2:05-cv-02007-MCE-GGH Document 1 Filed 10/04/05 Page 10 of 13

EXHIBIT B

SU VlONS

Case 2:05-cv-02007-MCE-GGH
11 USE
of ONLY
13
FOR COURT
(CITACION JUDICIAL) Document 1 Filed 10/04/05 Page

SUM-100

(SOLO PARA USO DE LA CORTE)

NOTICE TO DEFENDANT:
(AVISO AL DEMANDADO):

STATE OF CALIFORNIA, JEFF GEORGE, and DOES 1 through


20, inclusive,

YOU ARE BEING SUED BY PLAINTIFF:


(LO ESTA DEMANDANDO EL DEMANDANTE):

SERGEY VOYCHUK

You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a
copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be In proper legal form if you want the
court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more
information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp). your county law library, or the courthouse
nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may
lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an
attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services
program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California
Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp). or by contacting your local court or county bar association.

Tiene 30 DfAS DE CALENDARIO despues de que Ie entreguen esta cltac/6n y pape/es legales para presentar una respuesta por escrito
en esta corte y hacer que se entregue una copia al demandante. Una carta 0 una /lamada te/ef6nica no 10 protegen. Su respuesta por
escrito tiene que estar en Formato legal correcto sl desea que procesen su caso en la corte. Es posible que haya un formulario que usted
pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas Informaci6n en el Centro de Ayuda de las Cortes de
California (www.courtinfo.ca.gov/selfhelplespanoll). en la biblloteca de leyes de su condado 0 en la corte que Ie quede mas cerca. Si no
puede pagar la cuota de presentaci6n, pida al secretario de la corte que Ie de un formulario de exenci6n de pago de cuotas. Si no presenta
su respuesta a tiempo, puede perder el caso por Incumplimiento y /a corte Ie podra quitar su sue/do, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que lIame a un abogado Inmedlatamente. Si no conoce a un abogado, puede Ilamar a un
serv/c/o de remisi6n a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener serv/ci.os
legales gratuitos de un programa de servic/os legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de
California Legal Services, (www.lawhelpcalifomia.orgJ, en el Centro de Ayuda de las Cortes de California,
(www.courlinfo.ca.gov/selfhelplespanoll) 0 poniendose en contacto con la corte 0 el co/egio de abogados locales.

ICASE NUMBER:
05 AS0:1; V~_t7
__
I1L..'(N_U_m_ero_del_c_aso_~:
(Numero del Casal:_ _ _ _ _ _ _.._;_v

The name and address of the court is:


(EI nombre y direcci6n de la corte es):

..J

~------------------------~

SACRAMENTO COUNTY SUPERIOR COURT


720 NINTH STREET
SACRAMENTO, CA 95814

The name, address, and telephone number of plaintiffs attorney, or plaintiff without an attorney, is:
(EI nombre, fa direcci6n y ef numero de telefono del abogado del demandante, 0 del demandante que no tiene abogado, es):

ROGER A. DREYER, ESQ./SBN: 095462


DREYER, BABICH, BUCCOLA & CALLAHAM, LLP
20 BICENTENNIAL CIRCLE
SACRAMENTO, CA 95826

AU

11

(916) 379-3500

(91

379-

DATE:
_ _LL-/J--..JL:::~~~::"'="'-=--=Clerk, by -~~-I--''--~--=''-----(Fecha)
(Secreta rio)
(For proof of service of this summons, use Proof of Service of Summons (form POS-010).}
(Para prueba de entrega de esla citation use el formulario Proof of Service of Summons, (POS-OtO)).
NOTICE TO THE PERSON SERVED: You are served
1.
as an indivirJual defendant.
2. D
as the persvn sued under the fictitious name of (specify):

2005

3.

00

on behalf of (specify):

under:

&rA--~ Dr ~\ ~ftJl'l-.tJ l ~

CCP 4~6.10 (corporation)


CCP 416.20 (defunct corporation)
CCP 416.40 (association or partnership)
other (specify): P~c....
ersonal delive on date:

4.
Form Adopted for Mandatory Use
Judicial Council of Caiffomia
SUM-loo [Rev. January 1, 20041

D
0

EtJT\

'f:/;J

CCP 416.60 (minor)


CCP 416.70 (conservatee)
CCP 416.90 (authorized person)
Page 1 of 1
Code of Civil Procedure 412.20, 465

SUMMONS

Case 2:05-cv-02007-MCE-GGH
Filed 10/04/05 Page 12 of 13
~upetiot Document
QCoutt of 1QCalifornia

QCountp of ~attamento
Program Case Notice
The Accelerated Civil Trial Case Management Program, (A.c.T.) requires the following timelines to be
met in all cases except those that are excluded by California Rules of Court section 207 (b):

Service of Summons

Summons, complaint and program case notice must be served on all named defendants
and proofs of service on those defendants must be filed With the court within 60 days
from the filing of the complaint.
When the complaint is amended to add a new defendant, the ~dded defendant must be
served and proofs of service must be filed within 30 days after the filing of the
amended complain,t.

Statement of
Damages
Certificate of
ServicelPro
Responsive Pleadings

A cross-complaint adding a new party must be served and proofs of service must be
filed with the court 30
from the
of the
aint.
If a statement of damages pursuant to Section 425.11 of the Code of Civil Procedure or
a statement of punitive damages is required, it must be served with the summons and
Within 75 days of the filing of the complaint, plaintiff must file a certificate of service
or a certificate of
on a form
the court.
If a responsive pleading is not served within the time limits and no extension of time
has been granted, the plaintiff within 10 days after the time for service has elapsed
must file a request for entry of default.
Parties may stipulate without leave of court to one IS-day extension beyond the 30-day
time period prescribed for the response after service of the initial complaint.

JUdgment by Default

Case Management
Statement

Meet and Confer


Case Management
Conference

No extensions of time to respond beyorid 105 days from the filing of the complaint
be ven.
When a default is entered, the party who requested the entry of default must apply for a
default judgment against the defaulting party within 45 days after entry of default,
unless the court has
an extension of time.
The court will serve a notice of case management conference on all parties
approximately 120 days after the complaint is filed. A case management conference
statement shall be filed at least 15 calendar days prior to the date set for the case
t conference.
-,
Parties must meet and confer, in person or by telephone as required in California Rules
of Court 21
at least 30 calendar
before the case
conference date.
A case management conference is generally held within 180 days of the filing of the

Failure to comply with the program rules may result in the imposition of sanctions or an order to show
cause. Please refer to Local Rules 11.00 (C.M.P.) to 11.19 (C.M.P.) for more information.
NOTE: TillS NOTICE MUST BE SERVED WITH THE SUMMONS AND COMPLAINT.
Revised JuneS, 2003

Case Notice (Unlimited Civil Case)

Case 2:05-cv-02007-MCE-GGH Document 1 Filed 10/04/05 Page 13 of 13

- DO NOT FILE WITH THE COURT - UNLESS YOU ARE APPL YING FOR A DEFAUL T JUDGMENT UNDER CODE OF CIVIL PROCEDURE 585 ATIORNEY OR PARTY WITHOUT ATIORNEY (Name and Address):

TELEPHONE NO.:

(9l6)

FOR COURT USE ONL Y

379-3500

ROGER A. DREYER, ESQ./SBN: 095462


STEPHEN F. DAVIDS, ESQ./SBN: 105097
DREYER, BABICH, BUCCOLA & CALLAHAM, LLP
20 Bicentennial Circle
Sacramento, CA 95826
ATIORNEY FOR (name):
Plaintiff
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SACRAMENTO
STREET ADDRESS:
720 Ninth Street
MAILING ADDRESS:
CITY AND ZIP CODE:

Sacramento,

CA 95814

BRANCH NAME:

PLAINTIFF:
DEFENDANT:

SERGEY VOYCHUK
STATE OF CALIFORNIA

et al.
CASE NUMBER:

STATEMENT OF DAMAGES

05AS03517

(Personal Injury or Wrongful Death)


To (name of one defendant only):
STATE OF CALIFORNIA
Plaintiff (name of one plaintiff only):
SERGEY VOYCHUK
seeks damages in the above-entitled action, as follows:

AMOUNT

1. General damages
a.
b.

c.
d.

e.
f.

g.

DO
DO
D
D
D

D
D

Pain, suffering, and inconvenience ............................................. $

5,000,000

Emotional distress

2,000,000

....................................................... $

Loss of consortium ......................................................... $ _ _ _ _ __


Loss of society and companionship (wrongful death actions only) . . . . . . . . . . . . . . . . . . . .. . . $ _ _ _ _ __
Other (specify) ............................................................ $ _ _ _ _ __
Other (specify) ............................................................ $ _ _ _ _ __
Continued on Attachment 1.g.

2. Special damages

d.

DO
DO
DO
DO

e.

Property damage

f.

Funeral expenses (wrongful death actions only) . ................................... $ _ _ _ _ __

g.

Future contributions (present value) (wrongful death actions only) ....................... $ _ _ _ _ __

h.

D
D
D
D

Value of personal service, advice, or training (wrongful death actions only) . . . . . . . . . . . . . . .. $ _ _ _ _ __

a.
b.

c.

i.
j.

k.

Medical expenses (to date) . .................................................. $

250,000

Future medical expenses (present value) . ........................................ $

2,000, 000

Loss of earnings (to date) .................................................... $

10 , 000

Loss of future earning capacity (present value) . .................................... $

1, 000, 000

......................................................... $ _ _ _ _ __

Other (specify)

$_----

Other(specify) ..........................................................

$ _ _ _ _ __

Continued on Attachment 2.k.

Punitive damages: Plaintiff reserves the right to seek punitive damages in the amount of (specify) . .$ _ _ _ _ __
when pursuing a judgment in the suit filed against you.
Date: September 02, 2005

3.

(TYPE OR PRINT NAME)

(SIGNATURE OF PLAINTIFF OR ATIORNEY FOR PLAINTIFF)

(Proof of service on reverse)


Form Adopted by Rule 982
Judicial Council of California
982(a)(24) [New January 1, 1997J
Mandatory Form

STATEMENT OF DAMAGES

Leaal

(Personal Injury or Wrongful Death)

SolutlQnsGh,Plus

Code of Civil Procedure, 425.11,425.115

~SQ.I

SBN: 0954b.

-so.I 5BN: 10509.


~ BN:

094800

' lA &< CALlAHAM,


<; f. CII "'!:IE NTQ. CI,.
O~P.T. 1f5.,y

~$,

SUPEJl:IQR CO

'>1ENTO

COUNTY OF S

".

"
"
"

' F CALIF ORNIA

'""'.

~.

v.
51 ATE Of CALl.

'lA, JEFF GEORG E

"

.. September

$s,.

12

~ t:

Septembe',

JI.

' 009

2:00 p.m.
53
November 3, 2\,

~~tI)III STATE Of CA

?~ 'ef1t 53 of the abo.

Stephen

'~IA for
.....,t led

-is appeared for P,

, ISSued

a te11tatl\ft:

and commenl5 o.
fl.

' n the record i'l o~ 'ut

'hereforl! orde red \

B,

15
26

' me:

"'pea.ed for Defer.

rules of coun, the

23

Dale;

'" fO f hearing on 0...

"n E. McMaster,

and KeVin lie.

'G MOTION FOR


"'AENT FILED BY
< OF CALIFORNIA
DEFENDANT .

the motion of

'~menl came 00 r~.

summ..
Court, He.

2~ .

V.S035 17

ORDER D.
SUMMARY'!

16 ~rx:f:ha:' ' .'".'_"_"___


,

r-.

Case

QYCHUK,

~fter

of bad ground,

P,.

was shot three tin.

defendant OffICer

a high

plalJltiff ,nto a

' fflcer George ex.t..

, sac all!! Officer

lucie to stop him.


"1d Stott arrived

-" O"hl

plainTiff's vef1icle .
Goorge Theil fire.

",,,,j h

weapon striking

liff.

'-e shot plaintiff ~ 'le believed plaint. ,

"ffieer George COni


"lithl and inju re

1m. Sometime aftto

h,' 01,

His death

'11 related to 'hil

"

decla rilt ioos)

~ they believed Pi

01

!loing to

Incident, Officer L

'ef1t Offkers Esc;,

-l ied.

Slon have su

'I(!

Officer George OK. &~ 1500ably .

A.

TRIABL

"&"",

If 5 OF FACT AS 1

Testmlony al th:!

"
11

Ihls

"

Immediate (.

11 tIIal of plai ntiff,

,ise triable issues \;

could only see

\SONABLENESS
II taken in

'I as deposition Ie.

~s follo~:

';, 2007, page 126.

"

17

f~

on pl aintiff's veh.

Escalel,

"I>jalnl,ff's Exh ibit

~$~nal

~I : '-5.1 Officer ~

66: 15-28, 69:

out ci the
'Q

-'('nlion was

right and after I,

Ie. He felt a nlldg.

'0

vehICle. (Plai,

trial tranSCh

?c.Q'd no! actually

plalllliff's veh,c.

li

oosltion, p;!ge5 7&.

ee

,pee:! inlO the Die.


'10: 1224, 8&: 12
vehicle when the

"
23

I.

24

CeO!,

WaJ;

movi ng.

(~

' en began running

'alnflff's hhlbit 6,

25

tiff'S
."en!o County She.

(report 00. " ' -

' ,!me<lt

00155,00161,'(

-,-

01 Officer

req~t

lor p

Iffice Continuatioo

f)ieh(, at Bates 5,

2.

,
,
4

a triable issue ot

"

< to whether Plain

could not say wh",- 'Ili ff' s intentions

Officer George h.

~ving (Pl aintiff's 1

ensme and beg..

de,

10. )

Based on the at..


George

~ n ives;

"&t,.

At the

10

\0

he~h ~ Ihe motion, Ihe ~~iKussed with Ihe

had been termina

"
"

..,an brandishi ng I

"" to attack. )

t TRI A.BLE ISSUB "

ADon .

the lime of the

~ti\..

'i th the parties

17

of ,

T~ Court found

0,

was a !nable

155:\

ct as to whether Ih,

hff intended to iU

NON-APPU CA 8.

Q F Di SCRETIO N .....

"

... &.1.. '

"'Ill

~lthough an offlC~

"23

"
25

~ r etlonary

,mmUI

"llty does not aut,

'orce IS used in m
,

10 arrest "(Al

~ a

evidence e,t

~in

di~puted

above.

III

'1 Motion

, s..m~.

.,.

lily apply if 11 IS

p6i.

''icer does not

unreasonable for~

I'abllity for tile


252 Cal. ... pp.2d 2

three torT .

820.2, disCIl'<

'unity on determin

..... ~ an arrest such


ex~

or more

?: IMUNITY

""IVernrneot Code ~

al!.O argue tI.

'"nTlined that

">riEl

trying 10 leave !~~e-5ac.

'fleers, or whether ,

De,

was a

The Cou rt founc.

'>eilflng on the

-.Jevaroce, ,/ any,

'fleer

' 2(04 ) 1230 Cal. .....

" ree when shootio

Insuflle.en &,'~ce that she had ,

B.

fact as to whet.

v City of Unioo "

..0" used unreasona

"

~f

'here is a triab le.

-asonab ly. (See,. '

ill

1077, 1103:

"

, 8, George

male.

'liIk iog an

',7.) Whether shoo.


'1. given the testi ll

'ainl,ff

\ BILITY O F CC P
~ 00

GeoJge and it
'1at I~ a det!'rm lnall

Pia .

:k

we ight thao

12

16

17
18

"
22

13
24

25

fu rt ~

I II provided by

g.

of mind (be,

Ie In

evidence object i...

" ld Ston that

this case.

Immed iate
~ ((e).)

port.ons of defe.

'~I arat ions

go on...

'S of Officers Esca,


'(!.oos to those
011 has

,.
11

~late

EVIDENTIARV O. '" "tONS

the

~.

a O RDER ED.

~n

~SQ.I

SBN: 0954b.

-so.I 5BN: 10509.


~ BN:

094800

' lA &< CALlAHAM,


<; f. CII "'!:IE NTQ. CI,.
O~P.T. 1f5.,y

~$,

SUPEJl:IQR CO

'>1ENTO

COUNTY OF S

".

"
"
"

' F CALIF ORNIA

'""'.

~.

v.
51 ATE Of CALl.

'lA, JEFF GEORG E

"

.. September

$s,.

12

~ t:

Septembe',

JI.

' 009

2:00 p.m.
53
November 3, 2\,

~~tI)III STATE Of CA

?~ 'ef1t 53 of the abo.

Stephen

'~IA for
.....,t led

-is appeared for P,

, ISSued

a te11tatl\ft:

and commenl5 o.
fl.

' n the record i'l o~ 'ut

'hereforl! orde red \

B,

15
26

' me:

"'pea.ed for Defer.

rules of coun, the

23

Dale;

'" fO f hearing on 0...

"n E. McMaster,

and KeVin lie.

'G MOTION FOR


"'AENT FILED BY
< OF CALIFORNIA
DEFENDANT .

the motion of

'~menl came 00 r~.

summ..
Court, He.

2~ .

V.S035 17

ORDER D.
SUMMARY'!

16 ~rx:f:ha:' ' .'".'_"_"___


,

r-.

Case

QYCHUK,

~fter

of bad ground,

P,.

was shot three tin.

defendant OffICer

a high

plalJltiff ,nto a

' fflcer George ex.t..

, sac all!! Officer

lucie to stop him.


"1d Stott arrived

-" O"hl

plainTiff's vef1icle .
Goorge Theil fire.

",,,,j h

weapon striking

liff.

'-e shot plaintiff ~ 'le believed plaint. ,

"ffieer George COni


"lithl and inju re

1m. Sometime aftto

h,' 01,

His death

'11 related to 'hil

"

decla rilt ioos)

~ they believed Pi

01

!loing to

Incident, Officer L

'ef1t Offkers Esc;,

-l ied.

Slon have su

'I(!

Officer George OK. &~ 1500ably .

A.

TRIABL

"&"",

If 5 OF FACT AS 1

Testmlony al th:!

"
11

Ihls

"

Immediate (.

11 tIIal of plai ntiff,

,ise triable issues \;

could only see

\SONABLENESS
II taken in

'I as deposition Ie.

~s follo~:

';, 2007, page 126.

"

17

f~

on pl aintiff's veh.

Escalel,

"I>jalnl,ff's Exh ibit

~$~nal

~I : '-5.1 Officer ~

66: 15-28, 69:

out ci the
'Q

-'('nlion was

right and after I,

Ie. He felt a nlldg.

'0

vehICle. (Plai,

trial tranSCh

?c.Q'd no! actually

plalllliff's veh,c.

li

oosltion, p;!ge5 7&.

ee

,pee:! inlO the Die.


'10: 1224, 8&: 12
vehicle when the

"
23

I.

24

CeO!,

WaJ;

movi ng.

(~

' en began running

'alnflff's hhlbit 6,

25

tiff'S
."en!o County She.

(report 00. " ' -

' ,!me<lt

00155,00161,'(

-,-

01 Officer

req~t

lor p

Iffice Continuatioo

f)ieh(, at Bates 5,

2.

,
,
4

a triable issue ot

"

< to whether Plain

could not say wh",- 'Ili ff' s intentions

Officer George h.

~ving (Pl aintiff's 1

ensme and beg..

de,

10. )

Based on the at..


George

~ n ives;

"&t,.

At the

10

\0

he~h ~ Ihe motion, Ihe ~~iKussed with Ihe

had been termina

"
"

..,an brandishi ng I

"" to attack. )

t TRI A.BLE ISSUB "

ADon .

the lime of the

~ti\..

'i th the parties

17

of ,

T~ Court found

0,

was a !nable

155:\

ct as to whether Ih,

hff intended to iU

NON-APPU CA 8.

Q F Di SCRETIO N .....

"

... &.1.. '

"'Ill

~lthough an offlC~

"23

"
25

~ r etlonary

,mmUI

"llty does not aut,

'orce IS used in m
,

10 arrest "(Al

~ a

evidence e,t

~in

di~puted

above.

III

'1 Motion

, s..m~.

.,.

lily apply if 11 IS

p6i.

''icer does not

unreasonable for~

I'abllity for tile


252 Cal. ... pp.2d 2

three torT .

820.2, disCIl'<

'unity on determin

..... ~ an arrest such


ex~

or more

?: IMUNITY

""IVernrneot Code ~

al!.O argue tI.

'"nTlined that

">riEl

trying 10 leave !~~e-5ac.

'fleers, or whether ,

De,

was a

The Cou rt founc.

'>eilflng on the

-.Jevaroce, ,/ any,

'fleer

' 2(04 ) 1230 Cal. .....

" ree when shootio

Insuflle.en &,'~ce that she had ,

B.

fact as to whet.

v City of Unioo "

..0" used unreasona

"

~f

'here is a triab le.

-asonab ly. (See,. '

ill

1077, 1103:

"

, 8, George

male.

'liIk iog an

',7.) Whether shoo.


'1. given the testi ll

'ainl,ff

\ BILITY O F CC P
~ 00

GeoJge and it
'1at I~ a det!'rm lnall

Pia .

:k

we ight thao

12

16

17
18

"
22

13
24

25

fu rt ~

I II provided by

g.

of mind (be,

Ie In

evidence object i...

" ld Ston that

this case.

Immed iate
~ ((e).)

port.ons of defe.

'~I arat ions

go on...

'S of Officers Esca,


'(!.oos to those
011 has

,.
11

~late

EVIDENTIARV O. '" "tONS

the

~.

a O RDER ED.

~n

ROGE R A. DRI:
-SQ.! SBN; 09546.
STEPHEN F. DA'Y .SQ.lSBN: 10509,
"' REYER BABICH b... ")LA CA LLAHAM b..
Blcl'fltenni al Circl~
'1TIl'fl\0, CA 95826
I
<me; (9 16) 379-1 ~
Fal..
(916) 379-3599

Attom~

10,

ll~

Plaint iff

,
,

A).

""
"
"

.,-$,,-

$.

SU PERIOR COL

Case

,-

"'-.

'IA, JEFf GEORGE

, in<lusive,

'eo Seotember l b,
. 2;00 p.m.
L
53
T.. ..oovember 3, 1009

Defendants.

~E N

F. DAVIDS,

~"~$

"'RE:

' -m <In attorney lie

10

C~Ii/ofnla, <1111..

prilClice be/or!:.

'fO!oI!CU100 by

2.

23

r"

24

of tli,

2S

d l5(;ussa.

'-e courts of

lhe

~.

'ch 8uccola Ca l la~

of record for Plain.

2"

~ AS03S 17

J\

oECLAItA .
OF STE PH EN F. I.>
AUTHENTIL
'G PLAINTIFf 'S
EXHIB1TS IN \.,
" <;ITlON TO MOTI
FOR SUMMAR\
':;MENT fiLED Bt
DEfENDANT
5T.....
< CA LI fO RNIA
~

A)...

STATE Of CA~
~nd DOfS I th rou,

\tENTO

COUNTY OF Si

~~HUK,

"
"
'0

" CALIfORNIA

"Il

, pe<SOIlal mjury at.

,ttl Plaintiff's crim.

the

~IO

the mcidl'flt of l.

'omey's office

County Dl st ,.

' r 2, 2004

pers.onallyalleno

th~t

<ll loC

-tioos of the crimi,

'I and

'.fense attorney, !o...

cri mmal tria.

iays of the testl ~ -\,:e transcripts

'of SI.,..." F. o.>id.


........1"'" 10 Mol;"" k.

-.t~i",

"hlnlifl',

... ry )"""""",1

"

have been stor.

'lly offjce with in ,

"ached hereto as
crimmal case

"
12

and 31,

of M..

"t~ript

12al OWcial Repo,

~I

"

of IUrle S, 2

~cerph

and correct COPjt:

Transcript of p~ "'05 of June 6, 200 i,

case OffIC ial Re~


'}I1y of Officer len

trial

of pfOC

'rge, day one,

AtlaCht: $Ii"lo as ExhiM J at.

S,

~e,

copies of excerpb

, 2 are true and c,-

comprisinll the tn . $t.,mony of Officer Jt:

10

of the

of Officer Amy [~

"\r.~roceedings

'>eporters lranscril-

~erpls

correct copies

day two. The

of the

'>risi ng the

.,1 transcript COIT\p+

"xhiblt

3Msl!t,
stead .

!Imillal

case

Ori81.

"ipl

Attached he.

17

hhiblt 5 a.e true ..

'>i Plaintiff's .eque

a fde

....odud ion of

'~ponl.es

'1 OF CALiFORN.
documents. s..

23

~ment

I-

"!d by Defendant

I.

Defendant STA.

'.\ff'S

'rillg: (1)

l.et one, to Oek

Plai n. ~ ~uest for produc.

's of the recorded

"lmentn County !I.

\...,,;I.e to Plamtiff's ,
,t 6 are true and a.

req<lest for

~ CALI FORN IA':'\

''Xl/menlS, set o~

De..
lohib.

<feet copies of the

doc~~.
10

giV(!f\ tn tm,

.. ttached he.eto as

a file copy

1.

~SD). compnsln g1

number 04{)i;
~101\

of Officer

6.

25
26

june 11 , 2007,

'le Sacramento C,,",-' -sher,ff's Departm

and (3) excerpt.


'lOft

"
,.

of proceromt.

of excerpts of til

visillg the trial test.

16

18

, true and correct

6.

"()pies of the fol io.,

::lion of documen,

to Pl aintiff's t

' 'Ie!;

' 11

one, to Oefendan,
for produdioo (;

'~
._'_"_'O_C_OO
_"_'Y__~ '" Department

'"

., of StopMn f, Onio..
""";Iion loMotion'~

~I;c.tinz

't..,.

,
.,.
Plolntiff'.

J~t

'alement of Off.~ .. Diehl given 10


"ICed by Defenda.,

:ff'~

'Cr;lmenIO Counl\'

-.;ponse to Pl,untifT

'est for production

Office, and
<:uments, set

deposlt'O! l

transcnpt

my

'reet copy of exc!:

,ib.t 7 is a true a,

Attached hereto

"IP Officer Ron 51,-

August 18, 2oa-,

in this civ il m..


e-mail addres.!

wa~

"OIklelivered 10 mo.

iI.

appeared at the

-xl

10

of CHP Officer )e.

"

'Se taken in thl~ c'

C()fred

deposition on

request to

0.

'tier on August 26,,", '


'd hancklelivered

both e-mailed to. "'9,,:<sonal e-mail add,

copy

This
ill

Ch~ &~.,~. Barrett of my

&s,..

",",f Plaintiff.

11 .

"

testi fy competem.

17
18

-eto.

-ieclare under pen.

\ per]ury uncle< the

1. ~he State of Ca,

, thi s declaration " &~' .!led on Seplembe,

forego.

"".

"

"

23
24

25

-J.
; 01 s,~ f. D.icI>
...,..Iion '0 Motion

;Iicoljna PI.in'i"',
f~

;uyludan-'

that the

.Jf OF SEk
arK! u.liforn,

Voyc/lu k v. 5t.1I"
Sacramento CotJr.

,
10

'115.5

~ASOJ5'7

lare that:

'<l Slates and am 0 ,


'age of eighteen ~
not a
l m a citizen of tht:
vee of Dreyer Bal.
"Jccola
' I:' wiHlI n aOOve-et ,
act ion. I am an ~
Ca llah,
w ood, Ll P and n .
;ness address is 2~
lenni a] Circle, ~ 'nto,
Califom.
l6.

,.'"

ai,

"'<!rlor Cou rt Case

I, Rand. Spang It:,

"', et

CCP 1 1013, 10 ,
. ~ of Court, Rul~:.

On 54

itOor 1" 1009, I eN...

w ithin document:

DECLARATION \:'(!)t.~PHEN f . DAVID!>


OPPOSITION 1 '$, -"TlON FOR SUMf.,
~

0,.

"

" o

~rtles in said actio.


BY
by u:.

" ENTICATING PI..,


'UDGMENT FllfL

EX HIBITS IN
"lEFENDANT

~F'S

STATEOf ~ 'tNIA

-.essed as foltow;-"

~. ~ACHED SERVICt

'MilE MACHINE t . ....$ On


'aai m.le mach ine ~. '>one number (9 11.

at
a.n
"\.3599, I served a

"'0()9

'r
aforementioned i$ onent(s) on the Iin said action
transm'".
facsimi le machj~ ~ numbers as set f"
'Ove. The facsimi,,,
mach ine I.
'ompllM with Cal"
It ulesof Cou n, Ru
-'3(3) and no error
was repone<!
~ machine. Pursu"
califom la Rules 0,
~ , Rule 2008{e)!
I cau~ the n,
'l to pnnt a tr.msm
recom of the tra,
' !)fl, a copy 0
wh ich is altac;h~ is Declaration.
."

COpy

" o
17

BY PERSON,
01 the add 'e5S1:

"
2J

"

25

1. . .

MAIL: I am I"
with my emplo,
ractice for the 4!'
'on and
for maIling wi th $, '" ited States Postal
-e and
essing of carrespl..
~ch day's mall is
'ted WIth the Unit. ~ ' 1l'S Pona l Sefvice
.tlE! ordmary caurs..
IS lnesS. On the to $",'\ forth above, I se
',oned dOcumentl~
.~ pa rtill'S OIl saio
'1 by plac Ing a tn.
carre..
sea led envelopt:
postage thereon
thereof enclose.
an this date, to.
' ~ardinary busmc
prepalu.
coll ect Ion and n.
practices,
"'amenIa, Ca li/om,
as set forth
,.

t sed

..

'V!CE: By pe~..
'

'IV OVERN IGHT \.


'fSOOally delivere...
' I!.ESS.

' IER: By causing ..


the follOW Ing

.. under pena lty 01


and correct, afld
2009, afSac,
'0, California.

foregol~~

.. 01 5 t~ f . 0.......
_

ftion

'0MoIioo n.

'!iverillg a true cop,

'V

~y

to

andlar angio.
-ht courier serv,

under the laws .....


'lis decl aration w..

4
.ricati.... r l.ointiW.
....'1' Judg/Mflt

~f

to the office

-eof to be
<DERAl

State of Cil iofomia


~uted on Seplemb.

-' CE LIST

~!~

M.

-""""""-

Geverd.

'\TE OF CAliF OR'"

lherine Woodbriol.
.rty Anomey GeoI!
SlreeI, Suite 125
'<lto, CA 958 14
, : (916) 44 5-9555
Tet~,
"W i) )2 7.864 )
Faan.

, "
6

""

12

16

"

"" ,..

'"

"

"
,.

23

2S
26

,
,01 St...... f . 0..-....
,,'\,.

~Iion 10 Motion '"

,5...1uI.... Pbin!llf
'art Iud.......'

ROGE R A. OR b..
STEPHEN f . DA\
"lREYER BABICH L

SBN: 0954b_
'; SQ./SBN: 1050<:."
"lLA CALLAHAM <-

Bicentennial Cire,,,
'mento, CA 9582b

,
fo.

Anom,

,
,

~SQ.I

'one: (916) 379-3~,


.~: (9 16) 37<J.-3599

1..$?,

&",

>

"
"
11

SUPERIOR CO

SE R~

~F

COUN TY OF~.

\1ENTO

Case

'QYCHUK,

~,

J\

~AS03S17

"

PLAINTIFF ':..
<:CTIONS TO EVIL
SUBMITTED I,.
'~ENDANT STATE ,
CALIfORNIA'",
'''ORT OF ITS

STATE Of CAU.
through 20 , !neill,

'lA, and OOES 1

MOTION FOR SI.!

' RV JUDGMENT

'e: September 2b,

Defendants.

"

CALIF O RNIA

. 2:00 p. m.
53

..oovember 3, 2009

"

~m 10

cep sectl"

ctb)(S) and

Cali~$~.

his obJedlons
Defendant sn

CA LIFO RNIA

of Coort 3.135

t~ ~

In

.E DECLARATlO"

,t~ial Objected

23

24

i...

'Orge declaration"
"I

'ed Officer Diehl

',nels fOf' ObjectiOi.

"4"";CO=M;-;,c~,,,-t'1 .
"'>ing II> be

""ack

(Evo'.

of person-:
Code sectioo ,

rod
~''::;;::t,"~,~re~,,~
~ 'fllalnS
speculaliOl. -4L
L severely mju'eo....
'- " l''''
'>I'OD

'.
.-l.
2. Georg "'a"
ral ,on,
page
, to,
appeare<f to
" at P1alnliff intend
Officer D,ehl
" ISveh icle:
"
Obil_ \<I t-idoftc. ,

..........,. ,. 'Ii.....,

"It
;1

2.
Lack.
(Ev,derlce c..
therefore conta.

~per follndal in. ,

~' \

-'< ,
personal know
ection 702(a)) ..
'!Culalion and lao.

'3'-'lC'Od<C'
~~ ~~1

'-rl

3. GeoJge do.
'on, page 4, lines
"I believed tr.e (.
' ~y to prevent Olli...,
I),ehl from being
'd or ki lled was Il.
"! my weapon at
in order to slop
end the pursui ,
take him Into

(Evidence Code
"<?relore contains ~,
"Ie. foundation.
..

knowledgl
' 0 702\a)) arid
'I,on and lacks

, ~ <~
" ==~~,~==b~'~~~==~~,
\
OB'~ 'S TO E5CATEl OL " '''TlON
6
' l ration, page "
'3;
Lack
, 1.
'<l
5

[scate.

' OfflCer Diel ,

1.
((vidence Co.

his vehicle,"

A)

,..

tbell!lore tonlai,

"$,..

"er attenl'Of!....
Honda. [Plainti"

Cnm.

dedar.n.

4,

lack~

ttll

....
Pia.

~".,.
",..
'\i=,~g~,~,~.~';~~:::;';2:'~~

~ "eEscale)lin(! 1 (I(!(!r,

eulallon ana

')roper foundallOl
"I did see thai
'ffocer Diehl's 'Ie
j., was puUed
to my right, ~
, that point, I
oak,' After she
.,.j where it

$t.,

"

'>eroonal knowlt.
ion 702(a)){ a,

.....1 car, PlaintIff

' ., Officer [loCatel,

': 15

28; 69.
1 After her initial
~ at
:"hl vehicle, Office;
~I
the Off,c,
r.ever 1004<"
d; at that veh lclt .
was focusea
"e Honda. (plai n,
Ed"ubi! 1, enl,
'IS., Officer (seal<..

~ tatemenls ):' As

' -er Dieh l ex ited h,


'ated backwilrd ."

'lack to
"ibit 1,

Lad of po..
1ence Code eel.
-"re contains spec\.

pro .() foundat ion.

l.02(ai)
knowledge
and
and lacks

("'

<ee that

[Oh. '" !)iehl's vehicle]

di n~Cl , . t!)l,." Y right, but from_~.l.

didn't k ..~ After she not' O:!O


was, he. ~ ~nllon went bi.
Plaint iff's ~ ,

Dulled
int, I
~ it
<l

[Plaint iff's Exhj~

Cri m. Trans.,
'If [scatel, at 68:
28; 69: 1.13.1
Iler initial glance .
the Officer D,eh.
-Ie , Officer Escatel
-ever looked bac~
"at vehi cle; she
.~ focused on tile
'a. [Plamtiff's
''''i t 1, Crim . Trarb
"ce r Esc .. tel,

~
'~s of~~
"': ~-=;;;::j
pa~ ~:;;;;::j~
3.
"""k
personal
',ledge

23

"
25

3. ....'!I declaration,
" "" nes 26-27
and }
t, hnes 2-3 (idef1til..
'emen!s):
Off,c~
-hI was d irectly ir.
'->ath of
Plaintift .
Officer Dr,
severely mj

~rsing

vehicle.
-.s going to be nm
" killed:

~ed

'nd

""'

Qb;ocI_'o
.........,.J......-

[.;done. ,

(hide ,

therefor...

~2~

...

':ode sectiOtl 70.


'lms spec::ulation a.

and

proper f(.
;011.
(" I did se.
lOOker D.
vehicle] was p.
directilio m~
but from that poir.
dIdn't
~e OOIiced where
was, her' atter.
back
~Iainliff's Honda.
Exhibit

ooIt "

"'======?
_~

':='

'on Traos

Officel

'" 10;'101 glooc, . , (


.~. Officer Escatel

26: 69: 1-1l.) ,


the Officer Diehl
~er

11 vehide; she

looked back

focused on the .
"1 1, Crlm. Tram.,

pa\ ' >:;:'ine;::,=';,;s=,:t.~,

.. _, declaratloo,
my

obsetvalion~

in my

opinlQi.
!l off,a.r with th.,
-fom ia
Highway
, I. it was reaso.
IOf
Officer GL
10 fire his we....
Plaintiff to pr~ A) Officer Diehl from
Injured or kill .. ,. 1 the pursuit and
Plainllft."
&" .

"$

'. (Plaintiff's
<:('r Escatel,

of section
perwoa l 70
" ..
'Ide
therefore
-ins speculation ar .
proper fo!..
"In.
'"' did set.

(Evidef.

vehicle] Wa5 po,


[Officer Oi..
direct'! to my,
'luI 'rom that poim,
didn't
AI.
, noticed where iI
vent back to
'viIS, her anenl.
" intiff's Honda. I
;ff's hhibll "

001<;:

~.

Trans., Officer.
1.13.1 After he.

I, al 68: 15-

'I;

~~r

It.

I<.ed bad at that


<l on the Honda.

nev
was,

"

Diehl vehicle,

Exhibit...
at 71 : I-!>

Furtllt

lacks
suffk.
'!n opinion as

Diehl
in hl~
Dieh l mo
Exhibit 7, :>
1_4,1

C. Howe

Objoctiono 10 hidoooc.
"
' """,*"

llOdsmonI

-3-

'he Sacramento
'(!Cer

Siqn

rei,

'Ce Code sectionS

'>,0 1 802)

"======='t

le;t~~'~

;m. Trans., Of"ce

foundation fo,
reasoflableness \

'-

glance at
Escatel

'f

slat", ,

Ihappened so fa. '-;"Of"",O'~""'''"'''';;-:d<''


.... oot "acwally
'er Diehl $et out

!>ee'

, the vehIcle.

(.
'ff's ExhIbit S,
''!Odant's Respor,
!)
Plamtift's
~st for ProductlOl,
'""locurnents,
", request no.
cramento
~
SherIffs
1rtment
Co.
'fI Report lreport
'-r 04Cont,
0077&,
Statement of Oh,
'ott,
'I, Bates stamp OO~
at page ~

3
4

r Stott cannOl
D.
whether Offi
'hi had one foot
car at the time OJ
two out of the ~
does not know
"he shots being fir ,
Diehl's body
any portion of lm the dri ver's st.
'!n the ~
" it 7, Stott
~red.
(Plai ntiff's
0,
1t 90: 29.)

.
"

.0:
....$

12

declar~

-;~;;~~~~~~-,;,,~~~~~~
. '~9~'=;~~'L~~,.:
li 2. Lack of "\.~~1~4~
'")Oal knowledge

.. '>age 3, lines 1-2:


Officer DIehl a
'ted the patrol car,
uld tlear Itle Pial,
y the engine of h l~
'11c1e."
2. Slott

"
"

'lr Officer Stott, it


'Id to
he saw any po.
of
body at the tIme
<t
~ red. (Plaintiff's ~ 'IIL

., 702(a))/ arid
'ion ana lacks

'hidence Code
'refore contains s~
'er foundatIon.

tIC;' Officer SI",


'as nOl
phy_ .... ~atchi n8 OffIcer
when
the I.. $", ot out of the '""
h,s
penphe, "$, "lOll, Officer Ston
"he
door ope. 1z,. \ Officer Diehl 8....

(Plamtitfs \.
7, Stott Depo., a
22-25; 56: 18 . Offict.
realized OffiCfi
and all he saw
',eIll had left the v
his peripheral ,
was OffICe!"
{Plaintrff's
'l moving out of It
12-2 5; 67:
7, Stott Depo., 3.
1_

22

23
24

-lowever, in his 5t..


0
the Sar..
, to Sheriff's ;nve. 1."'.,
,
Off,Cer _
stated that eve,
happened.
Ihat Officer StOl,
no! "act ually
Officer Diehl $e( .....
of the veillcle.
'amlifh ExhIbit :.
Delendant's Re.
.. 10 Plaintiff's
~equesl for Produ..
01 Documents,

25

Obio<"tioroo 10 f~

.......,., J""'...'"

+\ ..

"'=====~

One

U'Q"e:;1

c,

'\

County
Continuation
()77802S0I,
'age 21 0
3

O.

wh
two ':>,

Departmen,
Sh
'001'1 number 04Rep.,.
,I Officer Slott,
Statel.
29, BaIt:
'0002 17.)

Officer Sto
Officer Dietl l hit(.

"11101

the piltrol Cil f at

the sht
'''8 fired; he does \
if any pof Officer Diehl
was on ttlt:
'r's seat when the
were fired.
'"ltiffs' Exhibit 7,
Depo., at 90: ..

E. For Oft,

say

foo< m
~ of
~w

<y

ntt,. ,\ IS "hard 10
,.,y portion of
' eel Dieh l's body .",
time h@ for.\!
the shots fired. \
:If's Exhibit

y' whether he

C:;;~:::;;:=t~
11

declaration, pagt. 'nes 4-6:


ove~ nis veh.
In the
~ur J><Itrol car 50 ~'fficer
Diehl wa...
"'tly in the path 01 5) ' iff's
reve~in~ "
I belieVed Offic~ ~. 0"

was g01n1!
InJ",ed

t~

Of Kille\.

<\In over and se. 61-

Oepo al90 14-1 ~


"
of personal

,,,.

3.
'edge
(Eviderl"
">de sectioo 70~ ,
tllerefore
;os speculation an
'"
proper four.
.,.

A.
...
physically watch
'he lane. gOI au.

Stan was n"


' /fieer Diehl when
'he car; in his

~~iJ)heral viSion, t.
open and OffiS
\
'iff's Exhibil 7, SI<.
2~
,46: 1-2.)

Slott saw the


'!hI get out.
"'\()., at 55:

&t., Qff<cer Slott real i ~


/fOCI!!"
Oief11h, ",," , the veh< cle, and ~
~w
m his Ii &tz; ' ral vision was
'f
Oietll mov,
:1 of lhe car, (Pia ..
Exhibit 7, Stt.

""'0., at 66: 12-25;

1-4. )

C. Howev..

23

, Sacramento Sh,.
investigators,
-er Stott stated
everything
Stott did
.,ed so last that I..
Il<.>
,ally see" Officer
~et out
of L
.... hlde.
{PI,.;nl;ff,
'bit S,
Df:!fe"
Response to
'tiff's
Request
" ,odlld<on of Do..
'Is,
sel one,
~t rI(J. S, Sacr~
.,
~ff's
Depan.
County
Conlmual<on
't (,eport numbe(\...
007780250), ~ .
'nl of Officer SIaL.....
,.t page 21 0 29,
~tamp0021 7 .)
.,.

~SQ . I

SBN: 09546.
10%

-.so. ISBN:

'LA CALlAHAM

,
,

~-.....,>.

,
"

' ~ L lf ORN IA

SU PER IOR COL

&",

\oINTO

COUNTY OF S

OF MAH .
IN OPPOSITION
'ARY I UDGMEN1
MOTIONFOR ~
fiLED BV DEfENL
STATE OF
.. LlfORNIA

PlAINTIff'!.
FACTS IN DI!>,

STATE OF CA u ,
through 20, incl u~

~EM EN T

DefendanlS.

"

1
0;,
Tria l:

Pur.

' 0 CCP
~ri al

his slalemenl "

section

~HUK

4~

22

19ment

IFORNIA.

'CIant STATE O F

'ff'1 Disputed Fad.

: .- - -- " SI. ,

... { her lesli mony ~


rel aled
crim lf,
~eedmg agai nst P"
In lale
May 01
\ , OffICer Escalel
been
partnt'~ "
fficer George for I,
~r!i,
and was pal
,tth hIm al that tin

';1'111 hidenu:

'_'0 Sepo.... s.,

'.ocI. 1ft ' - ' at_ ...

01

.,.

..

,0----1

~ " f's

ExhibIt 1, t'.
'1.. of
Iranscri pt from !:... ~
ramento County
<
{"( rim.
Tr~
tesllmony of
..... Escalel, at 100.
1.

'

2. BefDft' Office. '" 'e l was mte rv iew!


.,
PlaintIff's h "
v SacLilmento C O l
-he[df s offi ce" at ,
'''ce[ Esca1el at 10

herewith PI

<upport ing eVI~

facts in dispu,

In OPPOSlUon

25

~A503 5 1 7

Case t...

"
12

24

B,

23

'F I(lORSED

Fll

n D, llP

I>.

:"':":'="==1

1, ( rim. Trans.
~ ~
.

O' 'bo='O'"'C'O M~= ~


been wi th OffIce.

\ the morning, shr

'or approxlmatel}
" er the sMolmg l.
a.m.; they dId

).
Off,n

,
6

~tge,

Stott, and Oi..

immediatel)
h:urrec\ at aboUt
really' diKIM

''OUI'S

)t~;;;:=t:::!!~ ~~~;::;:;;;;::~~.

"ad bappened io II

'he morning alteo


'lei and Officer L
diKUSSt.
~pedrlC5 of the s~
Officer b
~er asked Offin

, -:~~:~';" ..0:T,ff
... . Officer
'" 'lalales

,
"

"

"
13

E!.c~

4.
,

a report

5.

!'IV

''!

'he ."b led sbootjn


6. The I- Itt
a doeume.

'!

-l

r~> ~

7. While on Ii>
waS irl a posit.,
'ffieers' Escatel's

St.eet, Plaintlff's\
as~ult

Plaintiff's l
Eseatel, at

....

6. Plain.
Officer Esea.

of writing
.,avl!
"\. can reTresh rec .. &."'>n,
.. Ieroems of the Cf!
~

..

wilnes~

crime scelll' In 0 . &J.. , prevent distradio,


nod 50 that "one s. "& '<1' can't influence
,olher.- ThIS ,,,,,,,,It,. -hi at the CHP
""-er Escate l did

Exhibit 1, C,
at 102: 19-26.

J. ,
Officer

li

or strik~
Geo<ge's patrol

eXhibit 1, Crim.
133: 2(,,28; 134:

7. Plaintiff's h
"lfficer EsealeJ, at I .

" 6. ;c!e'nrn;'~lb:~~:::'al ~ ~~;=.:~;::::=li,~. ..0 ExhIbIt 1,


" declc.
was n .
&L'
"
", ~~~~ -~ ."",ff-"" " ~:;::::;;:::::;;;::~

1'iff's
Offl~
""& 11el, al 141 : 16-28,

lor tile pLlr5uit,


s,tuatlon
~!Jerous,
so ~
a 'push bumpt.
stop
Pla l ntiff'~
icle "and pin
in "
resulting I I.
'ge to the front Ie.
'er
loe.

9. The entire be
'TIiDiltes which ""
AI Mynle,

23

" was about 5 10


"'' 10011 al all

9.

..

Plaintiff's h ,

Iflcer E<Qlel at I ~ ...

Crim. Trans.
;m. Trans .
'\(I: I.

"~l'~'-~'~'~';!~r;=~~' 'j~:;::;:=,;:::;:;:;

"'amving heard
at the""
'-

r,

1-10.

wn1'i'..

"\

Trans.

mlrsuil ended,
.,ma nd, ' Get
heatel heard tt,
ut
,s
nels ffl
Wh.P
_ leftyour
arm.
I

:t:
"
'~~~~1~"'~;EsCidel
..
"

25

Trans.

at
fored

Officer
Ese..
11 . Pial

.--::j
:
:;:;:::::;;;;:;;.
Ihe subject incl .
12.
Plaintiff's
J! <I~

tsbev:rmic,;"

-,-

~cer bealel, at I

her service

just below Plair.


<e "that's how we
'r~lned: and "AI L
'1e, It was stoppeo,
'body was movinli;
'as a stable, well,

cenler of mass, '"


3

.. what s table

si rllill

1.
' night before hls~
:';on in Ihis
mill,
/{'cer Stott re~lew"
.r.mscnpt
of h iS
"lent to Ihe Sacr.m,,,,, <;heriff's
Office;
were no obvious r.
'lICIe!;
In the Ira.
(', ,ust read it, at
"lew
that's what
'i. but he would t.
'e
comfortable \ .0 -"males of dlstaoc ..
he gave dunnb ,. intelView, due to
,
passage of lime ,(5)~
As Officer '- li 'pproached the
irliltlOn

10

point"

-eo::! that Officer h

11

"

12

-ide door of the H<..


l;Ionda and the

;,:hi,,'i

', """""'"

iIh

'

pUl5uit,

.A~

..

'tion of

1-25;

>.::;;;;;;;;;;~
Plaintiff's hhib. I

Defendant's
'west for
Po,
:00 of Oocume,
et one,
fl!Q\.,
"lO.
5, Sacrame.
('.ounly
Sherll .
Depanment
u.
,tion
Report
~ ~ff,,:ef
number 04-007.
' I)),
Statement
SlOtt, at palo
,I

it,

h.id rammed
" appeared
ESGatel

was going to

'.,tiffs' Exhibit 7, L
13StOll, at 31: 3-2~.
Offie.
33:1-'

"Ise

\0

Plainlift

';:=f~~:;~
"rat~-9
$L

" 0201

lJave done it m. '"

~
7, Stott [)epa., ":..

'lel'$ push-bumpt.

r~~~~~~~ "'Ie
soft ro
enough back
l hat
'j~t

tott does

"uld nor

off his
'Ught

t 6:

1.... ',"~ Exhibit 7, 51(;

">0.,

53.2<1 ......"' .4.1-1 1.


"'$~

at

..

~ \..

~:;::;;:::;:;;
,,~:::;:::;;:;~
17. Plalnllff's
7, Slott Depo., ..
L

59: 18-25; 60: 1-1>

'r-~;;;;;;::;;;;~

" 'linliff's hhibit 7.

23

,.
25

~1Ir-~....,~h;bit
::;;=.:;:~De1.~_
7. Slott

19. WI .
situation, h

~~':Cb! oC:~re;r \!

~_

Oepo., al

IG s.,o,OI. 51.

'_ .. ~01_

,-, - ...

"-t--~ ,~:;;:::~
Ion

-3-

" al

oul of the ca
Officer Stott laW

"Iainllff'~ hh,b"
~ 7 : 1-4.

..... r,

"

car

his slaleJ.
~riff5 invesllgatOl">.
III

Sacramen.
Slott ~tateo
everything happto
fast lnal Oflk ..0 '1 did /lOt "actll<lll)
Officer Di ehl go. ....$ ?f the vehide.

. :;(j~
,

">Oking at Ihe

2.)

foc~~:a!

56:

'~~,c~iai~:!fldio

" ~~~~ ~\ ~

"

22
23

"

2S

when the <hots

011 page 2 1

:;~

26. Oft"
-m ~nl maybe 2:-.,
">nds
he<;itatingl
'o;e he thought Pia l.
'a~
gOing to lak
'~in) before he te
.
'I which time he
his seat belt,
look_ng at the It<
of Plai ntiff's vehle
he can 't recall if
~rd any revving c..
IOP
,":oX
of pta ioth
It +t When he gOl
'lpel1, Officer
I SI
"oOked to hi s Ie.
' 0; toward
Pia.,
car, which he co.
'l coming

>epo .. at

24. Plaint"
90: 29.

10 his periPheral"

\:"nd

'allll,ff's bh,bil 7,

90. ..0 "I.


....6

?;

26. Pl ain, &1z, -~hibit 7, Stott


83: 2-25; 8, .
1.

"
'
i::::::::::;;;;;:=r.,
h~

" ",

01

'~If~""~~;:::::;;::~<

For Officer 51) :


"hard to say'
'[ he laW any p
of Officer
"'Ody at the time h~ heard the

' .. ntiffs hh ibit 7,


"

C:;;=I::;;:::~

28. Rlgl
the lime that
' iff's
veh icle wa.
' ing toward OffiCt:,
Stott heard the sr.
patrol car, ~
'If

'r\4-OO77802SD)~

~~;=+;;=~~

~ 1..

24.
011.
, tott cannot SOIY\ $J,. "loer
t one foot or two :% 'f
Officer Die,
" time of the shots ~ 61z,.
tlle patrol car
foredo he does ...
' OW if any portio/.
Officer Diehl 's 1.
",as in the dnver

"

hhlbit S, Dell:,
"
"Iaintlff's Requesl
~')(..,ments, set <.
"lCramento Coun,
'\
Continuation

~~~~~~~~",

' lfocer Stott was ins, -

"

"

~~~~~

"',

~ Depo., at

26. Plain.
75: 3-19.

"

'-<hobl ' 7, StOll


,

"
~

Oepo., at

"
DeP

. . ' .......~ ;:m:~


.""~'m~'~.~~~~..~~~~~~~~~'
~

_ _ 10 s.p.,~. St.
'0<1> ;" 5oIppotI 01 _ ..

.. .

heard tile ~hots h~


'01: looking at 1.
"ostead was still "

'w

is

when

'the
-<:I

~<

______,

J~ ~~~';;;O';;';"~';'h;;~b'~'~7~,~'-~",",~~.,:;.~

S, De.
'It's
Respome
Plaintiff's Requt.
'I
Production
f)ocuments, set
reque<;! no.
Sacramento Col>
Sheriff's
De",
~nt
Continual'o.
Report (repOl1 n.

04-007760250)

" Iatement of Offic...

"at page 18

'. :

>0

"

\..

~;:::;O:;,
ffi;~;,::j~3~'~.~ t ~ 1<5hhibit
'<I- at

"

In: 10-15.

6t,;

ear,

'Iaintiff's Exhibit 7,
' !): 6 1: 1-3.

::

a~

~ramento

'11

"

22

before nudging

"',cle.

35. Immediate, .
, stopp ing his p~l.
veh icle, Off,cer
ob5elVed Office .
'lO'J!:e standmg Oil
Ighl si de of the
'I S patrol venicle.

23

24
15

36.

"iehl was in the ~

Oh.

'>:;<=O;,:i~3~6:,""~a'i'.

" s side of hIS "ellie.


'n
he noticed t.
'llntl ff's V{!hicle b..
back up rap;L
ward Officer OJ
patrol car; Offie
" ;ehl thell exiled
-ap;d ly as he co,

eXIling the

~~,~,~a~n.~~~~~
.

.~

Cou.

Continuatio.

O4-OO776025D)1
al page 19 01'

The Honda Irav


r.,
pal,

Depo., at

Plaintiff's Reque
Qocumenls, set

away by the..,,"
the Sheriff's De..

"

01

~~~~~'~'~":'~'~h;'b~": :;:5'~!~\;;:;"~'~

B. O~
ea r, ":":'\
st.o1 s; he ,
h iS

ates stamp 00 2 .

10 !iopo<~e St.

' oct. In ~ 01 _ ..

.,

Response

Ie

Prod uction

request

no.

0.

....

c;neriff's
Dep.a n
, go" (report Dum.

EDMUNDO.
Anomey Gale,

VR.
<:'.alifomia

S1EVEN M . GEVL

S\lp:rVising Dcpul)

'ley General

""IN W. ltEJ,GER

_lIy AUomey Gen.e:r.


4

",ar No. 178478


'ilmel, S... ite 125

P.,-\

944255
'. CA 94244-2SSO
Tel<:p....
'Q16) 324.53)1
Fax: (91\
8288
E-mail : K~ .o.llger@doj.CI.gov
AIIO"'9sjorL; '" '~nu
Sam.

,.

""$",
!>

lOR COURT OF To

"

O\TE OF CALlFO"-,..

COUNTY OF SA

II

..CRAMENTO DI\

. . .ilPlain.

n.

Defendant produc..

".
Action FIled:

10,

'l;CCI'll and the gene.

d.

'U

Officer D,ehl..

'-ared for Officer Dk

from the officers,


'leer SIOn'S patrol

re. Under these cil\.

'1001 plaintiff J,c,fore

.
,
"I

' tned dccluatlons a.

'<ed all orden and

'og (he tires, vcered

<ge had no choice b.

-ng thallhe shootlnl>

-.:I a grcal danger

testi fi ed thaI Plainh ,

vehicle.,.,d thai the)

"

a.

<t 11,2005

"'UCTION

ene, except plain!;!.

~rivin8 recklessly

car in reVCfK"

"I

~tive eV1d~,

'e. Every witnes$ a,

They $1'(:1.

N FOR

"'9..

I. 11\

plalnt, l

TO M"

Dal
September 28, 2.
Tlme. $. 2:00 p.m.
Dept:
.....$ 1

0
,~"

TO

'''tAR\, J UDGME,

~ORGE,STATE
~lA, t l I I.,

CAL.

No. "AS<>.

' ~S ITI ON

~
23

"

'EFENDANTS' R.l

,.

"
I'

"

")..

"

17

'ENID

'

'ICe$,

Officer

~cer Diehl.
.." ' \10--0--"',
Reply e.
.ld severely injure u

001 dispute that hIs

PlamltL

thai he had pl<:nt)

B~nl.ldgc",

"" to back OUI of lh.

was 1'-

'eably ahscnl

IJc.nn pIa,

'O}-IaC.

-uJy hard enougb 10

' I pl&mltff that ''nuc.

5
6

1\

fro~

~ul d

~tlff'$

mlenl

~ Plaintiff' s intcnhOl, $IJ,.


Th,

12

general

pl~

-efen 10 Iheconlaa

'\.:iure Officer SI

have bee! a de

'IS colh"on.

'T's opposition is an,

In

'Tllion or affinnativ,

"ltis

', whether Officer C

15 DOl

'hat

"'Officer GeoTg('.(il

revved hIS engine,"

-d mg [sic] backwan.

'!l$IructLon, and gw.

o:ompJy WIth the 0""

Tefl!"

his \)I\f In rcVCTK. $':o:'~'g. OppoSItIon, I:,

II

Although

imsclf. Plamtiffal),

officer', kne,

"

-.:bide despite the t~

'\Ially hn OffiGCT D1,

\ hi5 care inlo revers..

a crimma,

had 'no idea

'OIled hi$ lire:!, and

' nd plaintIff's intent

1 1 1$SUC.

could have reaso~ "eved IlIat another u

W~ placed in dan!; l.$'"llury ordcath bccal.

~lamtJff's actions.

"'"

'vawhclmingly, ye:. "'$~litT does nol deny

10 thaI quest.

"10 e~planaliOn

the offioers. He,

wba.

for his .c11<'1IlI dCS).

IfOen of proofi n Ih,


lO'e, plaintiff's COWlS<.

16

-.d and

"

-etting the j ury to d"

18

'e the officers'

"of Officcn &catc.

complete tc>

cros$~Xamll. ....~, then pl aintiff cou,

,"

testl1'~ Opposition, S:13 ,


~:2;

v and they did, in fll.

23

9:2122; 10: 1-4,


"Utu ingly depose

the officers f(lf sev.


!ha.

, ai, the summary ju.


obligatIOn ...
opposition 10 th..

28

"c

'r discounted by aJ~

tot! could be disbel .


ruthful."); 6:2428;

22

.,1 that 'f they

.....oouce affinnatl ve

.,j meam nglc:ss. PI~

'cc supporung each

...... He has faIled to

",

,t of hIS .. Iaims in

Accordingly. defe.

,
"
RoplyBL

\SOlS17)

Iow, none of plaint.

;mtto defeat defeno..

"'tIImenlS arc legall)

II. A.

StlDdard~

G<..

'g The

r.tOtiO~
~icalion

.,y moVIng for ",Dill,

arc 00 triable i~roe.

bean the in.

'~lIIic

Itc burden shilts 10 I.

mCltheir initial bu.

Richfield Co. \

,.,ablc i$SUC o f male.

"1

exislI. (Cal. Cod

required 10 prove a

'Ioocy must. in order t...

'lieTance of ihc evio.

"

"

Il

" Jdgmml, presenl

e'\

'th 8IS57.) The pal. ~& ~smg the motion

supra, 2.

CVl'dcncc. (C a1 . co.....~'
6", Pmc.,

the mavins ..

n CaJ.App.4th 62k,

16

'sh a tnablc

tnablc ISSue of f....

showing the matlC.

161 Cal .App.4thl~

"
"

,i/or,

m~.

437e,~.

"62; Truifillo ... Fir.


,I evidence to

tnste.a.d, the party I ,

ISSue f~

' "y,

Defendaott Ha ..~

1;'belr Initial Burd

~&""rOlhlClion,

"

from each ofthu) 6/i -ue:s 10 the !bootin",


Wltncsscs affinneo..

plainti ff. A)

a danSCI"OOShigh S!~..aring

1.or death 10 himse.

ling a greal risk


_

22

2)

pIa.

~fficers

do

so. Ini..

"c gunned the engint..,

Officer Die,

~Olng

10 shool plamlll,

~crto avoid I tragro.

to be severel}

-d Or killed and thai

"

'Iooe car in reverse

'XI right at them, A,

baclon",

'bl ie. All nfthe

and the gen.

'nti fTwas cornered ~

affirmed thai 0, , " officen b el ieved IL


~fused 10

100 m.p.h.

-.d of

., dccIarnnl5 believe.
.,. O""'8e had no ch,

that his car did, in

.,

i\ Officer Diehl

,
R<pIy 0. .

\SOJ5I7J

and SIOIt', p..

~n

" speed and with fa~

car would have Co..


-I bll/'dcn of produa.

''lhing that h"

- burden shifts 10 lb .
~ablc.

clal~

is Burden Of Prot.

Plaintiff U., Not

not 10 act, piain h .

0.,
triable issue,

..0-rial fact by present,


~

likely than not. l $"" :wla., IWP'". 25 Ca.

'""i

,son,.
to

""im, plainti ffhas n..

oded any col,UlICl" I I

or anyone else to

II

witl.

12

evidenc..

"all not produced an, 1.$."ative cvldence est


'ad ofprodl.lcing aft

13

,..

~~

'ighl be able 10 S"","" ' impeach the

evidence, piaintiJ.

Offi~ ' ';&1.

19mm\ ''may not bt

A motion for $urrlll.

judge g..

'v lacks discretion

Ii

.. . lfthe

Ji01 on growuIs of ere.

' rtY'$ evidence is ~ "Overled, the court I

11
18

'C

"'1& the validity of ilL

of the declarations ,

lIucstion the CflXo

16

'>y dcfendanlll' affit.

' et tile facts as csub,

C>..

'he motIon and

(5)~'4manIY loCCepI it as

serK.

ili.

$~ ' 5e to trial .i mply t<.

ili.

or otherwise lesl th,

oPPOSIn& pL

157 Ca1.App.4tt,
:t:e opponent that

, lJuesti oning

2l

23

!'C

''unbelievable''.))

"ty may not

motion by

~Q

co~

'lion during trial.

161 em,
must produ.

' , 157 Cal.App.4th


'cnee Iha! acwally ~

affitmanvely ~

v;1nC$S is Iymg or n.

"I.

-4

"

(Mill"" S"PT{l, I,

\ AppAth al 1062

evidence to mfer th

1\0 produce CVldcn,,,"- IKtUaIly contradlct~

1-<'

'CIS the movmg pan,

'mo{;on granted ~ 'though plaintiff pro


28

'!pOSe

5OCCCSS.

"'35

'estimony, In th,s

was lying, they


"'Val

Rtply 0.

If plainhfT
~SOm 7)

could estabho
not presented an}

defendants' ev,

'ch he Iw not, he

1 in his favor.

'atlve evidence that

Thud, plaintiff,

$1..

~~ mtl1C:Sts tllat th

ignore

de<:lanll.

Officer George

flidaVlt:
"'nl ~

proofofa mat,

..a'ion made by an ,.;;;.


~

.\JtUtlaty judgment I ..

ct offcrc:d m !iUppm

to thlt fact", or fl..

who was tht rolf

,.

GI"" . n mdlVldual'. SIal,

lely bytbe
10

individ~ 'lirmation thereof."

... s 10 ~ fi rst situat.

Ihis case .
."'t. Officers

<ficcr George W1!lI n..

II

.()
~

<md sit\l<llion, Offie.. ~~

state of mind 'I

ftC'S

oreare is measuro..

"r easonablf officer

"'ellme. (!iHer"'-..
~_

16

'II nse to Officer ~

"

'

IS

Plaint,

I issue. Whether o.

" POI1lOM

Ralml>'riiu {2O<h

(May 21>,

aI.App.4Ih5t6, 5:"

state of mInd are 0;:.. ....GI"" -aled by the testimo.

cer Escatel and 01,

'$~

ott.

fililcd 10 meet his b

'f produci ng evMlen

matenal fact.
At hsue And Ca ..

4.
1\10tio ll .

22

24

~uld

"c aiable issues of 1.

23

have TRI .

~g

tl>e shooting.
'd not assert filly cla.

'corge's shool1ngOl

1hmg other than 01.

"

-~~'"-:------;:",=,,;.

'7-----,-'

EDMUNDO. l.
~ah fonlla

Attorney Gene!,
ST1'.VIC" M. GEVEt

..

~y Gen=l

'\upcl"lISmg Deputy
~VIN W . RAGER

S
6

'Iy Anomey Omen.

...

~arNo.

186186

"tree!, Suile 125

P.

178478
CA 94244-2SSO
Teleph\.
'1\6)324-5531
Fax , (9 1\
811J8
E-mai l: Ke A) .gcr@doj.ca.gov
Allo.tte)'l for t...,>, " ' ''IS CAI,!ornu, HIgh
ond Officer ) 111 C $~

Sam...

$t,.. 'OR COURT OF Ti

10

' IE OF CALlFOR"

COUNTY OF SA,
\CRAMENTO DI\

"

~"

L2

131---~

\~~~n'
~ ( SAS03SI1

SERGEYVO

UENDANTS' IU.

Plaint"

'.

16
17

JE,
CA L.

' ORGE, STATE O.


" lA, tl .I~

$"

"

Date:
T1me:

'1ll1S.

Tnal DOl\<>
' _ _ _ _ _ _.~,

S.
Th'

'lIble Loren McMu

Nov'"

2009
'OOS

.. ti IT' s separate

"llotion for summat)

2J

"fJIFF'S OlSfUI..
I. As o f I.

proceeding .....
2007, Officer

"~~ 'ember
28, 2009
'. m.

\ C!ion Fikd: Augw.

following response.

22

" S[ TO

\ lNTIJo'F'SSTAT..
lIOF
'~IUAL FACtS 11\
'UTE IN
(j
..c:irr ION TO MOTh
'LED BY
DE. ,. 'NT STATE OF I.
~ORNIA

~
' imony 10 the relate<.

crs""'---l__'"
'evant and munater> ,

... al

' Plamtlff;n lace Mk.


I bad bceq partn..,

Officer George
years, and was par,
with him al that th.
'\....
Supporting: 1-.
S Exhibit I,
"et))U of cnmmal tn.
.rn from Pro Ie

281~:\

,~
'\

' \

RespotIO< to P....... "".:.":_=C.O,~"C'_="'IF"l..

\SOlS17)

y . Voychudi,
G4F10273 ("Cr,
Officer Escalel, a,

5
6

coonI)' coui,
'ns.j testimony of

"tleI110

7.2 1.

...

qcfon: Officer EsQ.

Inlerviewed by

'ie<;tion. Irrelevant

'material.

'nento Counly She!.


1icers It about
~.
'00 in the mominl\.
'Id been with
"loorge, Stott, and D.
appro.
'Iy 5 bours immcdi&..
~er the
shooti~
'CCUmd at about)::'"\
did ''not r,
11scuss what had hll,

on.

theshoolln~

Support. ~ 'IIinllff's ExhibIt I,


.....$ at 101: 2328; 102:

Trans.Offieer

r - - --'i ~~:c-----~
On the .mornlng ah

to

II

1z,.

~hootlng, Officer

tel and Offieer Geo.


- C$ of the shooting, ~
cd Officer George

'1er diliCUSSCd the


""'jeer Escatel
shot

..0

1ing: Plainti!l's Ex
12

".$C.!ltel, at 102: II}..~,:"$

'"

4. Officer E$I.
cnrnc s=te In 0

so that "one staten

~ ?.

--t----~

"'()arate$ wlmc:s$eS '" $~


\ prevent distlltCtion,

4 . Objectton.

'Q'. influence the

' ther," TIlls IS taug..


SUpPOrting: PIa.

"

erim.

'. Officer Escatel,a,

5. t:.,;'

\ CHP Academy.

Exhibit I, Crim.
12-28; 106: 1-7.

1.: -----.

Escatel dtd nOl wn.


'On
5. Db, $t., :. Im:leyant and irn.
regan.
"subject shooting i,.
reports \ '$ "Titten by the Sacran
S~.
'1&: Plalnllff's Exh),
t::n m.
Shnnff's, 1z,. 'men! who were on
Trans.Ob
'-catel,at 107: 24-26.,
~_-+

____-..'"-______

h.,

22

6. The purpose
'mg reports IS to
document tlult cal,
'h rocollection, "Il/l(>
-slabhsh the elemer.
~e cnme."
Supporti ng: PI a.
Exh,b,t I,Cnm.
'. Officer Escatcl, a,,- 16-28; 134: 1-3.

23

">Il

In a po..
Escatcl
did not ha,

6. Objecuoo. Irr,

S~ ~s ~' was

Jackson
to assault Of strike
~tCIOfge's patrol veh,

Suppl>
Trans, Officer

Plainllff's Exhlblt ,
'-I, at 154: 5-23.

'<;cr

7. OL_

'11lUIl

~. "<a1l0ll
Upon first amYl. \.:1yrt]e.
endi~
for
purs",
E"",tci decided
the

the

'ituat ion was .stili dio.

....'s, SO she did I

',

~.

' and immaterial.

Irrelevant and In.

,~l.

",,,,,

b=~

'.'' ill''. ~h""

"op
pm him int I n
in damage to !he fn.
left fender and pa..
]... door ofPlaintifi's
Supportinll:' I
'fsExhibit 1.Crim.
"VIS. Officer Escate"
' : 16.28; ]42 : 1_

"

9.
'
tire pwluit was ab<>
WblCI .
.,'1 very long at all.
S,
'Ilg: Plainli fl's Exh.

TIlIllS. 0),

8 minutes,
(;rim.
L

~tel. at 152: 19-2~

end~

1.(!)

10. At Myrtle,
the pursuit
Escatd beard the 1,. '\lid, ''G<:t your hanu
" p, put ~ hands ~ ~ 'd Plainhffwaved h ,
'I. arm "ae !lOme poi" ~

"
"
"

Suppon.ng: Plain.
Officer &calc!, al .

xhibit 1, Crim.

".

7.-';:,C'C'O"C"C'C
' _I---<~

Escatcl heard shots


..oeoonds
'It the scene al Myn. ,.
Su~,
1.: Plalntiff'I ,EJthib. (5)t-;ro.
Trans.Of'fic
\lcl,II179. 4- 13.
"-"

11. t.
after an

r....

12. AI the time 1I

"

'-t------ ,

~_

'lb)e<:1 incident, Oft,

12. Und"p"ted.

Escalel got OUI ofh.


-de bco:.:ause II was ~
Iony stop. She 11m.
'ICrVICC wcaponjUSl
w Plamtiffs center
'&, because
how wc'.., lnun .

"Allhatl1mC, ,I

".

-"ed, oobody wWl rr.


11 was a
'I, iiOmcwhal stable .,
'n."
't1ng: Plaintiff's EA.
C nm .
Trans. C
"sealel, al li D: 13-.

22

13. Thcrugh,
matter, Officer ~
lIis statement tQ ft.
'lffice; there were n..
,!US inaccuracIes in
trarI$I;ript ("I jwl l
~ IlIld 1 knew that's
' I said''), but he wo.
'11Ore
\
1.able WIth estimate.
1ances that he
sa
'ng the interv1eW. d.
'e passage Qf
I1me."
~
~in8: Plaintiffs' E~I
Dqx>slllo."
""'fficer Ron Stott, at "- .,~;

23

'"
stab,

32: 115; ) "

"

28

."
.:'_4:,+ ___--;
,

'-

~------.:~...

' --l-- - -.

14. As Ollica ::.


'oroached thc
"temunaIJQfl POInt,,- - pUBuit, n appear
"at Officer ~tel l:
'UIled the left SIde
' f of the: Honda; It ., ...
-1 bQth the HQflda

"

14. UndISputed.

...

1----. ,"--- --.

' .. ICtIl ....

of Motm. t F

'I"' '" 0"\ .,[ ~h, [, w," .',


,

,
7

>
10
II

"
Jl

Supportin....
'nliff', EJ,:hibit 5,
Defendant's Resp...
Plainti!1'$ Reque$I
"'roduction OfDocu..
HI O~. mjUest no.
">acramcnlo County
'T' s [)c:partment
';nuation Report (re~
I1lber 04~
'l2S D), Statement O~
-r SInn, al
p8b
~29, Bates Sb.mp

011.,

__+_

IS. lro
<;tottwasgoingtor.."
vehicle, h~
1 have done it moo,
Officer Esca.
'ISh-bumper contact
Plain tifT was ~~ ugb that Plainti ffw .
g(llng to be able. $",' back Qut of thJ.t,"
Supportll!g:
,.; 'ffl Exhibit 7, Stan

~cp<J.,BIS1 : 4-t 6.

Ion does not


""\king that Plalnt,ir.
">01 go
ffie Slon did not t.
Y his scal
belt ril!;.
y, bause he thou!, A) 'otiff

""for...

Supp.,
Dc:po.,at S3:

I'
19

De.

plaintiff dJd 1"1\.

"dian. Irrelevant

I'.

aJ,

$t,.: >t-----.

54: 111.

-ecn dnying. h~ WOIo

17

15. Objet:.

Officer Esca

'ck O\l!.
"$
Pl aintiff's Exhibit l:;.'"

we rammed the PI~


thInk PlaintifTwas

I'

_ ____.

-nVIng at Myrtle, 0 ,

was &oin...,

car, because h e di...

'1.., ObJectIon.
lITe.
speculation B5

lid tmmateri al. It I


' fliccr Stott may
1anc had the facts __
cumstanccs beerl
!Q '"

'0 SlLIy where he

" 'pporting: Pwnllh


~9: 18-25; 60: 1-8,

;bit 1, S tolt
.o~
~_ _+_-",
""l9~'\.~_ __ _ _,

.Pproa~

' -ecr

18. Whi..
SIOIt
18. Objec...,l9t,. 'i SStal" the Iesli:.a,
si twlioll I,
'c, ~ w1lS not amllll,
Officer Slott
"al hil ltfe was "11""
though Ihere
' )IS potential dange>
. e potenllll1y in <>.
~ when Involved Inl
SlIuabQns.
types of incident,
Supporting
'1iff's ElIhibit 7, SI<:>
irrclevant
Dcpo., a\ 78: 3-2i.
'.

.
22
2l

Stolt~.

'hen Officer
"heel the
1!., he was Iware 01
'<mlial that
-ould takc off.
~nmg: Plaintiff's h. ~ 7, StOlt

~.

'l"Iatcrial.

~4-----~

20. OffiteT"
'as not phYSically w,
Officer Diehl \
'Ie latter got oul of t.
m hIS pcnpheral
Officer Stott saw t.
''lh] get au!.
door open and Oft.

, " -;CC!ion. Irrelevanl

20. ObJeClion.

and ambtguous.
:'Peripheral vision'

"em

sSCl"tion IS unduly \
'-, !IOmeone with tha,
wme as watclllng

50"~s E.1.h~'b_'_"_._S_I'_'_.L"'
_ . _____.,

Supporting; P.
55: 22-25;

,~

R.esponsc 10 pton.

. . _ ~f Motmal

fl

\SOl511)

'~cd

21. Officer Sto.


the vehicle, and It.

Officer Diehl h..


in his peripheral

'W

vision was Officer L, ~vingoul ofthoe ca.


Supporting: PI",
, Xhib,t 7, Stott
~ . at 86: 12-25; 87:

22, '

'Vcr, in hi s

5t.tem~

~al.

'n. Irrelevant and"


"Stifled that he saw.
'id nol actually soc~ .

Sacra.
Sheriff's inve$ligat"
' 1 everythingllappa
Stott 51;,
that Offi", did not "actually ~
Diehl get ot>..r

~ 111.mg

vehicle.

Support. ~ '.intifl's Exhlbi, S,


Defendant's Re!>, ~ '0 Plainti ft'~ Reque.

ProdUClioo of Doc. l;.:' '. SCI one, requa!


Saeramento COIui'. $Iz,. ,Ws Department
'umber 04-

1tin uallon Report (T.

10

~02SD),

. ~cr Stoll., at

Slalemenl "
, 0[29, sales stamp

II

12
II

23. O.
Phunu fl-e,
ensuring ii.

S."'"

Dcpo., 111 56: 3


L

16
17

"

'4. Officer Slol1 C81.

foot or I
lime of the shots b..

-hi had

O~

'~~.
" ,

'chi's body
<'Its

WeTe

Plaintiff', Ext.

Stott

... - SUppOl1mg; P,.


~.,al90 : 14-19.

it is "hard 10 say"
on ofOfficCT Diel.
' eard thc shou fired.
~s

m~

2/!,
-ocr Stoll Spenl
ltesH_
'~use he lhougltl
going I
off again) before h.1..,
:;ea.1 belt,
whi~h time he walo
lhe left rea.
' tnlltra vehIcle; he,
recall If he h~
y revving of the en~

Supponing.
Oepo., al 81: 2-25, '

25. Objeetion.

Exhibit 7, Stott

"1.lIltlffs car.

28

-I immaterial.

Dcpo., at

body al the time he

23

Jrle

. cd; he 40cs not

\ any portion of Oft,


~ dnver's seat when

25. For Office.


whether M saw

22

v whetl>er Officer
of the patro l car

'ti fl' s E~hihit 7, Sto,


23.

26.

Office,

'on. Irrelcvalltanch
'estlfied that after II,

.".,.1,
-;d hIS

door,he )
-he engme revving.
comlllg to"
em and then heard
' ''-hlhit 7, StOlt DepO.
fired. (f'lainL
19; I HS.) Tht.
he c.nnot recall ....
whether he Itearo
'~ pnor to opelllng "f.
<10m is irrelevanl.

"at

1
''iRlOR COUR7

~HE

STATE OF'..

VTO

4.;D FOR THl:.

","...

'r; y

vo't't !-.l V'\..


Plaintjff(sJ

'fc

'--,

Defendant/.

settlement confe.

A mano.

' mporary Judge

stipula,
condition!:

WI

was conducted h.

~ase

](\'Ul

by

0"

,201..1L.

parties reached ,

1t this matter is s"

oursuant

to the'

-.:ementand itis
;ng terms and

"-----------------------------,
"all pay 10 Plainh.

oranyan
or in any way

Sy

fr.,..

contributions

'>

CftH~J,1

$ "
forth in Pan.,

2. Plaintih

'fees to accept th~

.ornpromise ~.
fore\

" " no,,, 'mo'~t m

'<In and agrees thi>.

' charge and relelo.

ction, whether nt..


tifl{s) haslhave a.

koown or

of this agreem~
,cipals. agents a.

~ttlement

' Ceffective date

this case and the.

igns.

' Joyees,

. swaiver of O v.

T his se.

i e Sution

'42, wh ic h sta te~

" A genen.l reles.


ow or suspectt"

d~ .

release, wh

. known hy him

-ted his

settlement with &t.- :~ bto r,"

'$

"Jalties acknowle, ifJ. " at the true facts


dine

'han they believe

'"Cumstances rna)

I.

'~leasing thei

~Iaintiff(s) agrees ~& ' 'I. acknowledge ~

"'-

'ro fonn ofRelea. &",,- All Claims and L

r>cfe ndants a

-Urns and causes ...

'on as \0 each am.

\, Plaintiffts) agr..
that 1lI\.

t arty

or organl

S. The attorney

..a'iens and other c ..

might have or a.. ~~;:ainSI the procet:.


' s, and each ofth,

or claims, e.1.L(.v

\,-

mnless as

, '" "4.. "'" --.\ IflkJ; IP''"'?U.""-"'\\'1 \ ~

-(I..J.

'men! represent to
'his agreement ar.

the Rele:...
compromIse

' sal orall

against any such

havt.

to

v party.

discharge any an

">-and 10 hold Det~

of this senk

~I iver

"lIenl and
b

.,resent that their

'hey
, authorize this al!,

'lnt.

<J..bove...

~ismiss

(b

_ __

"ts.)

',j

~~, ~$,"'<;--::,,------='
" -:------~'~""'\.
\ ",

,------~

" . The attorney k


settlem.

~endant(s)

\.
'\-

'

shall p. .0: ~ a re lease and

. ..

~$

". to the attorney I "~.r:r:.intims) within h

'r ment and pro,

calendar da) - "\..'IIlent of the stat...


' ~ter

than tell calt.

-tays from the da..

wisions of Evide.
1128, th is

ment is a court a,

ed settlement pu.
~nfon,;ed

Civil Proce<iur.
'ced\lI'e pennittec.

"'ode Section 11 1

" d ifomia law.

by mot,

to Code of
any other

;ey appearing W I

9. Any

m insurance can.

reby warrants th
'ent agreement 51..

under law conce,


this settlen.

" ng the client to t.

'he enforceabilil)

"1"eement.

10. Excet $~~therwise may be


own attorneys k

Oded herein, each ,

'd costs.

-d and stipulate 11.

.0
;t to the terms ot ....6\ ~ment.

",.
"t,.

'- -.....

_____ '

Plainti ff ,\C
~

shall bear

:, case is deemea

\ IR,

EDMUNDG.

~al;fomia

AUon1eY Gene.
STEVEN M. GEVF..

...ey Gen eral

'iupervising Dqlul}
nt ER1NE W OODBR ,.

Ily An omey Gene!\.


'ar No. 1861&6
'itreet~ Suite 125

44255

"

CA 942442550
Tcleph"
Ql tt) 44 S82 16
Fax : (91.
8288
E-mail: Ca, 4, Woodbridgc@jdoj,
Allor~"ys for b ,. " nlS California HiS/
and Officer J4!!,; $

.,'$s,;

::h

'OR COURT OF T,

COUNTVOFSA

10

\ CRAM ENTO 01\

"

"'>"~SA'''m

" K.

,,
~

17

'I

")..

12

"
"

"ENTO

Jr..
CA L.

-,

F.PARATE STAT..,
"l}ISPl1T ED FA C t
'- IO N FOR SU MMl

...

IT Ot'
<; UPPO RT Of
' (mGM ~; !,a

1..$t., Scplcmbcr
28. '2
3:00 p.m.

I Ti;;)..

O RGE , STATE D.
~IA , cl al.,

' "z."
\
'

'..------'.

Honorabl e Lor<n t.
'1lbcr 3, 2009

' 111 , 2005

;llhe following lie).;

em;

USI: O f" "'CTI O' ~ 'LJC~NCt;

--~

' George, Amy ESC."


~re

o.

,----' 2.- A
" 'C'"11II.

",
C'~''''-'L",'''',

employed by C I ~

DeclaratIOn 01

1Xc1aral;on of R

'"7,~
=,O"c,C,C'.h,C.C~='i';
on,

Officer! " ",

fu<.:atcl and StoU ';L

2. Declaration 0

"I-~-----'------.~ "

',ratinn of Amy EiiC.

s.-p..;.

',

. ,.... ~ , of Uod"pu ...-d h

Ir---4~~~"C;"C'C;=":;>hC'C= "='O'

of Ron Stolt al

" heir employment.


f lhi~ incident, Offi

3. Aithe

3. Dedaration

also cmployOO by

Ken 0"
theCHP

4.01f!cer Diehl ha..


died.

'---t--".--i1ioc. "''>{l of JeffGeroge II

Jccober 2, 2004 , 01.


~1 and George were

Declaration 01

"9.

p.
' iJ, in a mar1<;cd CH~
vch. $,,) Offi~er Esca!cl w~
d'rivinb "$

10

p~tn.

' ~the

in a mmed CH,

1 vehicle.

~----~:~~---+--~

~&

__,',,','::;:::c,.

er :ehl W""driVin ..
,
----~~
&. At Ip, - "lately 3:20 I.m. on,~
Qctol:i.
!)()4, OffiCCTS KlIt~
aoo Geo.

"
"
"

"'.5Catc1 at

6.0ffice~
Die~ 1\.-'~=o~"CwO~;;;~"'OO;;C~
panners,
vicinity,

11
12

~5 .

lion of Ran S.

g. flci;larat;()
l.ralion or Amy

\.
~

erve<! plainti ff

dn ving a '"
Prelude at 60

'l92 Honda
.,.,ph.

The pOsted speed Ii,.

Ron Slol1 at
' "ffGeroge at \16-7 ;
~
at ft6- 7.

,----t--09.$~

'ration of JeffGe~
Olaralio. $~ -ny scalel al 17.

.,

O) nrthbound Wan Av ..

'~ wasobservedl, ~h .

....~tiffl vehicle weav~

10.

"---'"O'.'''''O:~lar&~

from

JeffGcl0gc al
I al19_

':\:,lara1l0n of Am

'~;C,C'C""'''>hC''---''''

"

11. lk<:laralion at
.~ my E~.",

-roge al 1 10:

'

23

Plainliffslowed h.

I) .

righl ..

';fflhen pulla!
, \ aga;n .

. Sudde.

" ml,ff

'.,:;;-j--"".,

b
olarat;ono,

to

lh,

'Ion of JeffGcroge\
lat,ll ,

1) O1arah
'X:laral;on of Amy

' 4 01

'19:

. I""''0' o~

-,,,,,

IS. Declarali~
'-'Iaration of Amy E!>.

",II

-fTGerogc at112 ;
' 12.

,
'i'X:claration of J efT~
Amy Escatcl al1

Pl ai nti ff,
5

DedaT

5igns 85 he trav",",
urf.ce Street$.

- - - '1'j. .

"'t.(nliff traveled at \
,r 100 mph throuih
resl'{~: neighborhoods.

c. 1.

"'.-""'.--;;p~
l a\,$s,.

r;;;-t-----,,--,
'n
17. Det .

'1ofJeffGcrogcll \

Dc<;laralion of A.

hte! a1 ' 13.

n a red light al

Madison A
higl!T"illcofs~

14;

trBveling at a

tion of Amy
,

~;o""t---""

"12

Escal~

~,.c,.O,".C,CoOf"JC'"IT"G'.c,

[)eel.ratio.

"114;

." y Esc.tel at ' 14.

Il

"

Il

20. 0 cclanuiOI"

20. . 01.
the right t.

ration of Amy Esca .

-d on

oouthbouoo Jach

...",(

CHPOfficen Ke..

a.
no..

22
23

2] .

' 1S.
l.

Dcclar. $.: .,( Amy Escalel at

'I'

'lQ:'\.
" .C"""I--'22'.~" 'i'"lioC,C,Of"J'''IT"G'.=oCg~::'

"to(1 responded to II
~me involvro on

' uil

Declaration o.
of Ron Smll at

eSl:alcl at '1117; P.

d Jackson Slre..,t

PI al.

and forth o.

d~rcctly for

Slon

U $werving back
.,ad and headed
": D,ehl and

---'2S'.-~
swervc

<;t"n al 111 .

0"

Plalnuff swerve...

"

4-~===;;1
;.. neclaratlOn of Je ff

Plaint i ff ~

21.

' Geroge l ! IS;

';:.O,,--t--,:o<

Diehl w~ able to
~ lhc way .

lanlio n " f Amy E,

1\

orr GC1"ogc "

118,
"1,18; Dcclanllio"

Slon al 111.

~...
"'.=
_ ,C,:""cCooo::":..:,,,
-I;,,

AS03~17 )

,,"\"
tum

~troet

27.

k,

' uthbooJund Jackson


'C plaintiff,

Plam1ih
"'.,O,C'"liO","'OO-"OO"' "
mph on Jackso.
1.

of Ron

Plaintiff again ran


.()'tIison Avenue then

0,.

'ig.h!

"

12

Pl ai nti ffwllS

"~:I

,,

29. [k(;laralion

11120.

""TfGc.:=;;;;g".~.".""C
,- '\'

.... \lOn of Amy ~ I.

;t. .

E'tCatel 81122.

Dox:lar.tion (.

'(;I,

o,''''OOc""'C;"c'"' ' -:;ooo,c,, ,,'''

31 .
Hamso.

"'\ then tumed on10


ell end~ in I cul-

"1yrtle Vi.

17

'ion of JeffGttOllc\

stil'~$'---f---'3O;O"'
. ~~tion of JcfTGcrog\

'clc and accelerated


officers.

16

D..

28

,.. 'lIck Way.

OOserveu ~ ;frs vehicle


Jari<ed. 0 )'
" eorge thought
plainli lfhad I.~
fOOl so he
broadcast a fool ,
\.

~eclnr81ion

;" 1 13.

D18r.1l1On 01

----2'9'.-'O~t,.~:''''"o.;;,".'';""';;;G""~",;;:g~
10

<1;081'1119;

\Of Amy Escalei at

di'-Silc.
7,

"

Plaintiff dro\

...

'i::c a U-turn .
33.

hill'

E:SC.,.

o f plaint.

pursuit, Officer
'led the front left si ..
-h;\:le wilh Ihe

, car.

22

fronloflhL

23

Pl ainti ff' s \
SlOp faci ng oonh .

~ Amy

orRan Stu
3l,

ca..

~fficer ~(d'5 veh,

pcrp..
vehic1~

car a few

lamli fT' s

Declaration of A,.
.rRonSloltaI1L7.
...

""""

-------.,,~--------'-.~,
2S 1~ :-----:
Sc"." ....
~-

~-t--'3<'-;;;"" " "'~


"'"f"J:'ff"'G'.=',C.O.~,,\

roughly
lartoplaint'fT's
'he ITont of the paIr

"eSl

of JclTO
ESCIllci at!J2 )

~eclarahon

came to a

~tc1

at '[25; 0,,<:1",8.

...

'

rotn' of U",.. ",,,,,,,, h

~S03S17)

". door.

36,

Plainliffstart,
...,gine IlIId tryi ng to I

-;ngthe

, g~ar.

---,ii". ~ "9.. ' ccrs Diehl and StOl ,

13

palrol vehicle

mately 15

foct from Officer ()

- --'4, ' \ Officer Diehl's

lrol car, plajntiff~

'kwllnL

'led

It appe.
'it Officer

"'c.r,~==",~.o,. ~,c,-"",
.

Dc-claral,( 6I1z,.\ my Escalci al132;


of Ron SlOh
\
43. Deda'
I)cdaflllion of Am)
Ron StolL aL 23.
1,

of Ro.

45.

run

',.j severely 'njured

"

~'~'J~,n"'G'OO~,c,C.~'~'3~
~I

at 13); Declarati"

Declaration of k
ge al 133)4;
'n of Amy Escate! a,: \ ;
Occ1aration
at "/23.

"",_+__;;;:", ""o;;;;:;-";:;,,,::;~

onl

-ca lcl at '130; Dcdal .

-cl.'a!1oo of Amy ~ .t nJ0-31 ;

'\

Diehl with his veh.


Officer Grorge b
Diehl was go;n

'--- "'<.-'0"1.

~"""oC"'f'JC"rrc.G"==~""'ai

r-'

Di~hl d,r~

plaintiff was gOi.

of "

19.

.()"on of Ron SlolI at

Gror~ EscaL

23

Je.

. "''''':-+--'~\'T.==='''''
4. $~T'lar8tinn
of JefTGcl
Ied his

- - - ',....
, " 'cer
was
the h.
~ plaintifT'$ reversi n"
vehick
4'1 .

D~lar"\lon

41. Dedara!lOn (,

'0 surrcntkr.

As Officer D.

~t

of ItoI ,

P--er George aga in

pl~

rJcITGerogcat1 ;
-I at" ; Declaration

[)(;ctaration of

of Ron Stall at"/21l

;elll C\iled his

vehicle an..

13

GI.fz..

0,

"..,f Amy Es<;..lcl I,

pat1~$~'-,C.7"c+--oo--;.

.;ntiffs vehicle.

instructed

"1.

..0

;matcly 20 feet fron .

"'---,,",C.-'O~h.

22

-ight of

OfficcrGrorge~,

rea.

"
"
"

} , " larat,onofJclTGer
Dec!arat;"..
my Escatcl al
of Ron Stori
~_

"Ii
Otlk.d '"'~'O"",:::""'h";''---P.

3'1.

"

"

fTGc.ogc at 126;

38. Ded ar>.


')cclarallOn of Am~
~on S1<,>U at 19.

$~. o;cenc.

"

36. Dlaraliol

.,_;_;_!r,~.:ic~":c;,,~d(~~a~.:,;~" p" ,'"-_t-_\


,~';O"rAm, "'- ~'

George cxited Ihe

"rorge beli eved th~


'",11 Officer Diehl

-W;:;toon of JeffGetogc
"

.,_~'.

46. Declaration c

"Ccro!:c at 136.

\SOlSI7)

'/{ A. DUYeR.

-..-.--

... 'UI:

E~

''''
'"

~ enni .. l

Sacra,

095H2

,aN,

""tl F. DAVIDS, I>


'lABICli BUCCOlA

105091

IIJL'.M " WOOD.

Circle

1.:..

CA 95826
(916 ) 179-35 ~

---

' UI'IiIllO~

COURT,

~--ss

'Or.SED

"'~'~'~'~':'~',;;;;;;;;-;:"

12~

APR

Stree t

."---;-

_ .... """" S.cr....

-81

'RGE,

DO

'_~''''''''K
'
are ..... Ii> t.. pori"",,,,.,
'_J June 15, 2,

Condltl
_ _....too .

"_00

_pludo;;_ .II.

"

April 12, 2010

hum; Of "'"""

Trial

,.

,~-

11 , 2005

~~~

[Xl

(1) Dale

,,, ,-

,.

2010

8: 30

(3)~

"
ESQ

~.S~~d~

~~

~ LJ ....... ....m...,

NOTICE Of

-.,

~b0~
'"""'

EMENT O F ENT IRE

_~ "

-,
'~;:=-_____

PR ... JF OF SER ,
and CJ,liforn,

CCP 101), 101 .


'S of Court, Rule 2.

\, et ,11.
'!fiOl Coo,t Case /'.,

Voychuk v. Sl:ak
acramenro (ou n,

' IS.S

' ~S035J7

" <e Inal ;

-t Sfalt5 and am 0'0

lCIiOl"l. I am an

'ness address

,
,

A) 0 10, I served
~

age of e'ghteef\ y,
'ef! of O~er Bab.

t".

IS

2t

""Iennial Ci.ck>, Sa,

~to.

1ocument:

ttle"

$, .'O TI CE OF SETTH

' he parties in said $Iz,. address('(! as folio .

.~

"
"

~ACS IMILE MACh .

11

ATTACHED SEk

' ..xl: On

2010, at , " " _

"

,.
"
"
"

.ooJ

BY OVERN I(.

2J
24

'""

BY MAil: I
'nllia. With my e.
~r's practi ce for
..J lect'on and
processing of cor,
' dence for mailing
'he Uniled States ~
"ervice and
'hal each day's m..
~lled with the
States Postal se,
'hat sa rne
v In the ordinary ~
of business. On .". 'Ie set forth above,
'(ed the
"fllentioned dOcun
011 the parties In $. 'KIioo by plac ing
...... and
,
copy thereof en,
in a sealed en~ -,.' with postage the, ..:: ",lIy
lor collect,on a,
'ih ng on th iS dat, $.fz,. 'OWing oidlnary t.
~5
~I Sacramento. Ca,
' . .ldd1l'5s.ed a'! set
'bove.

o
22

(p.m.

.,.
~ of facsi mile rna...
.o'elephone numbel
379-3599, I r.erv
00,
'the aforemenli~ ,. 'iocument(s) on
.. rties ,n s.,d ac,
Iran.
'~ by facsi mil e rna" $ '0 th e numbers as .
, h above. The fac.
mach.
<oed comphed wlth ...~ ' mta Rules of Cou,
~ 2003(3 ) and 00 twas rep
I,y the m<Khine. t Gliz,. .,t to California Ru.
Coon, Rule 2008{,
I caused I
xhine to print a II ."
" sion record of t ~ 'TliSSiOO' a copy 01
which is an.
, to th is DedaratiOl.

per.;ooally deli\

'QURIER, By

cau~

'ia the following 0,

declare under per.


' 5 true and conee,
California.

'oerjury under tht.


'{tflat Ihl ~ declarati ...

25

,.

\~------"

'CE LI ST
Kevlll W . lI:eag,

Cath.erine Woock

Oeoutv Attorney 0

GU!"!iS, Esq.

Attorneys for De.


~TATE OF CAlIF<...

" 00 f Street, Sui!e 1


" rnento, CA 958 ' ..
''OfIE:: (9 16) 44 5-9~
.~:

(916) 327-664.>

5
6

"
"
"
13

"
"
"
",

.0

22
23

"

25

2,
2
Pro..

' ffV;ce

'""Is.

,
,

ROGER A. ORl
~SQ .I SBN: 0954b.
STEPHEN f . OA\
o;SQ./ SBN: 10S(}'.
'REYER BABICH b
'"ILA CALLAHAM " , 00, LLP
Bi<:entenni.J eire.
"nento, CA 9SB2t.

one: (916) 379-1~.


Fa~
'.., (916) )79-3599
-r

Plaintiff

~-..,.,>.

~F

SUPERIOR CO\.

$",

CALIFORNIA

COUNTY OF S.

10
'1

SERl..

~AS03517

OYCHUK,

"

",".

'IA, and DOES 1

""

"

"

"to,.,

'NTIFf'S MEMOR.
' !'OSITION TO M,cO BY OHENOAt-.

Of POINTS A

,.
25

I~

'' '1 MlMOlAI'OOU>oo 0,'


' TION fOMOTION fOI:.
' tHO...,.T STAn Of CAl ..

"'0 oWlHOltllltS

"' 1lJOGMlNT

'THORITIES

FOR SUMMAR\,
\ E OF CAlIFORt-.

..,..

Oale: September
."'e: 2:00 p.m.
,t: 51
November J , It.

23

"':MENT

TABLE t.

'1TENTS
PAGE

....................,...... .

{TROD UCTION: ,

3
4

mFF SHOULD H.
'AL REGARDING .

-.... E RIGHT TO CR...


' IBJECTIVE STATE

................ 1

'(AMINE OFFICER
~ND ..................... .

A. THb
-ION IS A PERfECl
"\PtE fOR THE A
~ION Of CCP
437c(I'),
~N THAT OFFICE"
III:GE' S SUBJECTI\I",
TE OF MINO
IS THE 0
' IIDENCE IN SUP~
'lF THE MOTION .
..........................

A3..

"
"
"

~.

"",

IRRESPECTIVE ~~ "fl CER GEORGE'S


ISSUES OF FACT 1z,. litEGARDING RE
DECLARATIONS
REGARDING A5~

12

0:

OF MIND, MUl.
' BLENESS OF THI:

~ FlCfRS

...

ESCATEl ,
JUSTIFICATlOr>.

"-

' E ISSUES OF FAC .


' GION OF EMOl .

Iendant's l.e&.ll A....


~r Georsl"5 Tr.linj,
B. INTE"

V. THE DISCRE",

..... B

U ISSUES OF

"0 NEGLIGENCE
L DISlRESs......... .

.. ................ 13

1,:...........................
:6 .l"~

Unpersuas,. ~"" .............................


>blishes.l Stmd;lI"t. '~~rl' ...................... .

'",lINFlICTION t.

OTIONAL

. , 4

"

DISTR~_

' RV ACT IMMUNI.

CONCLU SION ...

"25

., THE SHOOTlN(.

?$ ......................... .

'1EGUGENCE lIAL

2J

(,lon CREATE T"

";EORGE'S CRIMI!\. ....~ ' '\SE TESTIMONV


MPEACHMENT..
IV. THERE ARE I
INTENTIONAL

TRIABLE
'1T1NG ... 8

............... 18

't01UT1ES
PAGE

.... 14

,
................... 14

"
"
"

A)

.372 ................. ,. ........................... .

"'"1>_.~

l d25b ................

"17

"
,.
"

2J

26

........................... .

"te.

ce.

A)

............................ .....$ .......................... .

Gov~mment

Sectioo 815.2 .......

'\, 9, 18

..,.. ............................ "


..........................

",.

............................

Gov~m,.

'0

.. 13,14

1103 .....................

ROGER A. DRl

STE PHEN F. DAv .


"'REYER BABI C H b
Bicentenn ial eirek

SQ. f S8N: 09546.


' ,SQ.I SBN: 1050':.
"'ItA CA LLAHAM

00, Ll'

b.

' menlo, CA 95826


<me: (916) 379-35,
F~ ~: (916) 379-3599
,

Atto,

Plaintiff

SUPERIOR CO

$.

'>'

"".

\tENTO

10

11

SERl.

12

"",-..

' lA, and DOS 1

STATE OF CAU.
through 20, 'neiu)

PLAINTIff':.
'ORANOUM OF
POINTS AND
"10RITIES IN
OPPOSITION'
"lnON FOR
~ SUMMARY IUD<.
T fiLED BY
' HENOANT STAl.
~AlIFORNIA

, ,
"', "9..

Defendants.

"
"

~AS03S17

Case J\

September 28,
2:00 p.m.

'/ember 3, 2009

Tria l:

"">;.".

'Q

"

INTRODUCTIG
~004, an unarme..

0" Octobt.
22

VCH UK was gun..

23

24

adm,.

25

car into

~n and paralyze<.

b.ned on nothing
'at he had

George Oep..

AINTlff'S POSIT. ,.

" 00

'le(:ulation. In

Ide

Taco Bell

- .. Ii lomia
hi~

H;ghwa~

.ilion in this

, I Officer

Jeff

'r Geo'ge

C<te,

revved his englrl!:,


nd proceeding ~

' e, squealed hi S I.
132: 4-9; 133:

'~ar..:Jld

1~

15: 210.) He hao

(Plaintiff's h

<d.

B,

'ea where Plainllft

trying 10 go, OI ~

'inition 01 a "shoot
~rwkelming !riablt:

~-ask-questjons-Ia.

-,-

of fact .

~uty

Four Ira,.

Highway f-

'"'rnle cul-df!-sac. '"'-

-If. The concern Ie

was

~ause

51 .

longer wa.

. his weapon

' Iegedly protecting,

"\YC HUK

:;er Diehl's safety \

Officer Gee

an extended and

, deal with Plaint!.

Officers shou,

'fo<er who fired.

George was the (;

11 OffICer Georg~

"Ven O ffu:er Dieh ,

cars, converged 0.

leers, in two set-

adrenalirHl riven I-

be allowed to silt

A)
~

$?:"er Officer Geo~ 01 deadly force w


the $l ~ cul-de-5ac, the ~

iury should decid ..


9

""
12

1.

...,

~hway

Patrol vehl

'5 such that Plaint.

' Diehl f Slott pat,

" ide so as to

"

front

Plaintiff pili
(Plaintiff's hh,b.

' 'I

on 6-S'{)7. at

:nt. ~

'ed to move, Offit,.

23

...

-"s vehide:

24

inten.

25

having g.

'.1$.

"

li

(plalnllff's Ex,

George Depo., a,

should have the r,

.... .... So_

'

ked bac;k at

'j

ldea~

~aintJff's

Yet at thl , ."- alte!"

lo

George turned
"VI

~4.)

'Ole on spec;ulat;OI .

Th is is shooti,

dec:ide Ihal this

;ti..

'0

P/alnuff. (Plain

w~

~ - - -,-2---:>:. \1--- -----'.,


'!' ).

49.) As Plainti ff

'ficer Oieh l, and I,

George [)epo.,

"-0.. a1 124: 9-25; L

'do,,

1ea what (Pla inti!.

Officer Geo'b

__...... "'of _........

Plaintiff

1'\

George [)epo.,

00"

''thi<:h had moveo

ilL

'!Orge heard

' I, ~h ifted into.-eve. "'~ '*.00 over h,s ngh\


ard. (Plaintiff's h

~.

"i lh PUlt iflg his

G~ ~ Oepo . at 114:

~e glanced bad<

-..d c;onjec:ture, ana

"

Simultan..

liff's hh,bil 8,

{Plaint,ff's [X,

bh,b,l 8. Geolg, .

"1alOliff's Exhlbot

114: ..

Plaintiff's ve.

...

PlaiJltiff was unan

, second laler, Oft,

al n,

intiit's
'0,

'8: 2-14.) Office.

'ntet1tion was at It.


22

of the cul-iJe..sac

",s engine; a I,act,\.

'ld started mov,ng

1-5; 116: 13.

<OUlld the

After I..

~positjon of Offit$.tz. ~ George, at

,od on lhe Reelinl>


broke Iraa

up long eooug. $~. OOker George to I

'<gl!

"
"

vij-J-vrs me

.tItle abil ity 10 ~

e5(:iI,

1-" 130: 16.)

'Wl Oepo. , at 129:

hh ibi l b,

"onable.

lerable.

You might also like