REPORT, DECISION AND IMPOSITION OF SANCTION

Similar documents
SUPREME COURT, STATE OF COLORADO

People v. Wehrle, 06PDJ006. March 20, Attorney Regulation. Following a sanctions hearing, a Hearing Board disbarred Richard Tell Wehrle

OPINION AND ORDER IMPOSING SANCTIONS

SUPREME COURT, STATE OF COLORADO

People v. Lauren C. Harutun. 16PDJ072. March 23, 2017.

CORRECTED OPINION IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 108,494. In the Matter of JOHN C. DAVIS, Respondent.

Supreme Court of the State of New York Appellate Division: Second Judicial Department D53645 G/htr

SUPREME COURT OF LOUISIANA NO B-1549 IN RE: KEISHA M. JONES-JOSEPH ATTORNEY DISCIPLINARY PROCEEDING

People v. Eva Melissa Sugar. 14PDJ102. September 23, 2015.

Casemaker - OH - Case Law - Search - Result. Disciplinary Counsel v. Gittinger, 2010-Ohio-1830, (OHSC)

[Cite as Disciplinary Counsel v. Bennett, 124 Ohio St.3d 314, 2010-Ohio-313.]

IN THE SUPREME COURT OF FLORIDA +4 (Before a Referee)

: (Philadelphia) PER CURIAM: Recommendations cf the Disciplinary Board dated September 10, 2009, it is hereby

People v. Bardulis. 07PDJ012. March 13, Attorney Regulation. Following a hearing pursuant to C.R.C.P , a Hearing Board disbarred Ligita

Eugene Racz appeared on behalf of the Office of Attorney Ethics. Respondent did not appear, despite proper service.

SUPREME COURT OF NEW JERSEY Disciplinary Review Board Docket No. DRB IN THE MATTER OF MICHAEL J. NEDICK, AN ATTORNEY AT LAW

SUPREME COURT, STATE OF COLORADO CASE NO.: 99PDJ072 ORIGINAL PROCEEDING IN DISCIPLINE BEFORE THE PRESIDING DISCIPLINARY JUDGE

2017 CO 101. This attorney disciplinary proceeding requires the supreme court to determine

IN THE SUPREME COURT OF THE STATE OF OREGON. In re Complaint as to the Conduct of JEFFREY F. RENSHAW, Accused. (OSB 10-08; SC S059839)

IN THE SUPREME COURT OF FLORIDA (Before a Referee) The Florida Bar File Nos ,482(11D) REPORT OF REFEREE

To the Honorable Chief Justice and Associate Justices of. This matter came before us on a certification of default

Selected State Policies Governing Termination or Garnishment of Public Pensions

bar counsel repor t In Re: BRANDON L. PHILLIPS Bar No.: Case No.: OBC Filed: August 8, 2017 LETTER OF REPRIMAND

REPORT OF REFEREE ACCEPTING DISBARMENT ON CONSENT

IN THE SUPREME COURT OF FLORIDA (Before a Referee) Complainant, TFB NO ,087 (20D) ,277 (20D) v ,881 (20D) REPORT OF THE REFEREE

Attorney Grievance Commission of Maryland v. John Thanh Hoang, AG No. 16, September Term 2009

Instructions for Part 2B of Form ADV: Preparing a Brochure Supplement

Supreme Court of the State of New York Appellate Division: Second Judicial Department

Walton W. Kingsbery, III, appeared on behalf of the Office of Attorney Ethics. To the Honorable Chief Justice and Associate Justices of

IN THE SUPREME COURT OF TENNESSEE AT KNOXVILLE September 5, 2012 Session

BEFORE THE DISCIPLINARY BOARD OF THE SUPREME COURT OF PENNSYLVANIA : : : : : : : : No. 691, Disciplinary Docket No.

This matter came before us on a certification of default. filed by the Office of Attorney Ethics ("OAE"), pursuant to R.

Supreme Court of Florida

REPORT OF REFEREE ACCEPTING CONSENT JUDGMENT

Florida Senate SB 1106

Nitza I. Blasini appeared on behalf of the Office of Attorney Ethics. To the Honorable Chief Justice and Associate Justices of

IN THE SUPREME COURT OF FLORIDA (Before a Referee) REPORT OF REFEREE

IN THE SUPREME COURT OF FLORIDA. THE FLORIDA BAR, : CASE NO: SC : LOWER TRIBUNAL: ,017 (02) Complainant-Appellee: FILING DATE: 8/3/2001

Berkley Insurance Company

FINANCIAL INDUSTRY REGULATORY AUTHORITY OFFICE OF HEARING OFFICERS

Missy Urban appeared on behalf of the Office of Attorney Ethics. Thomas Ambrosio appeared on behalf of respondent.

lawyer regulation SANCTIONED ATTORNEYS

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. Decision No: 107

Regulatory Notice 11-06

HEARING DISCIPLINARY COMMITTEE OF THE ASSOCIATION OF CHARTERED CERTIFIED ACCOUNTANTS REASONS FOR DECISION

Supreme Court of Florida

Violation # Statute Violation Description Summary 1st Occurrence 2nd Occurrence 3rd & Subsequent Occurrences. Fine: C Revocation. Fine: C Revocation

STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES INSURANCE DIVISION

Kathleen S. Parks Knoxville, TN. Apella Capital, LLC 151 National Drive Glastonbury, CT FORM ADV PART 2B BROCHURE SUPPLEMENT

Berkley Insurance Company

IN THE SUPREME COURT OF FLORIDA (Before a Referee)

CHUBB PRO LAWYERS PROFESSIONAL LIABILITY RENEWAL APPLICATION

National Union Fire Insurance Company of Pittsburgh, Pa. LAWYERS PROFESSIONAL LIABILITY RENEWAL APPLICATION

To the Honorable Chief Justice and Associate Justices of the Supreme Court of New Jersey. This matter was before us on a certification of default,

Employee Benefit Plans DOL Criminal Enforcement Cases April 2009 November 2011

DISCIPLINE CASE DIGEST

Version date: 2012 main ed.

OPR Discipline What You Need To Know

BEFORE THE HEARING BOARD OF THE ILLINOIS ATTORNEY REGISTRATION AND DISCIPLINARY COMMISSION ANSWER

THE HARTFORD CRIMESHIELD SM ADVANCED POLICY BOND SMALL BUSINESS APPLICATION FOR EMPLOYEE THEFT CLIENT PREMISES ONLY

Form ADV Part 2B: Brochure Supplement

CHARTIS. Name of Insurance Company to which Application is made (herein called the Insurer ) HEDGE FUND INSURANCE APPLICATION

Supreme Court of Florida

Certificate of Fraternal Society

CERTIFIED FINANCIAL PLANNER BOARD OF STANDARDS, INC. ANONYMOUS CASE HISTORIES NUMBER 20996

DISCIPLINE COMMITTEE OF THE COLLEGE OF NURSES OF ONTARIO. PANEL: Michael Hogard, RPN Chairperson April Cheese, RPN Member Dennis Curry, RN Member

54TH LEGISLATURE - STATE OF NEW MEXICO - FIRST SESSION, 2019

HoeChin Kim appeared on behalf of the Office of Attorney Ethics. William D. Levinson appeared on behalf of respondent.

CERTIFIED FINANCIAL PLANNER BOARD OF STANDARDS, INC. ANONYMOUS CASE HISTORIES NUMBER 29005

2004 BCSECCOM 634. Sections 161(1) and 162 of the Securities Act, RSBC 1996, c Hearing. Panel Brent W. Aitken Vice Chair.

An appeal from an order of the Department of Management Services.

surveying business. Pursuant to the agreement, Respondent agreed to refer substantially all

Chapter 12: Mortgage Brokers

CERTIFIED FINANCIAL PLANNER BOARD OF STANDARDS, INC. ANONYMOUS CASE HISTORIES NUMBER 30450

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 108,097. In the Matter of CRAIG E. COLLINS, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE

AXIS Insurance Telephone: (678) S. Wacker Dr., Ste Toll-Free: (866) Chicago, IL Facsimile: (678)

City/State: From: To: City/State: From: To: City/State: From: To:

CHAPTER 20 - QUESTIONS

DISCIPLINARY COMMITTEE OF THE ASSOCIATION OF CHARTERED CERTIFIED ACCOUNTANTS

Maureen G. Bauman appeared on behalf of the Office of Attorney Ethics. To the Honorable Chief Justice and Associate Justices of

1 The complete order of the Court is available by contacting the Clerk of the Supreme Judicial Court for Suffolk County.

This opinion will be unpublished and may not be cited except as provided by Minn. Stat. 480A.08, subd. 3 (2014).

IN THE U.S. NAVY-MARINE CORPS COURT OF CRIMINAL APPEALS WASHINGTON NAVY YARD WASHINGTON, D.C. BEFORE. Charles Wm. DORMAN C.A. PRICE R.C.

Educational Background and Business Experience. Form ADV Part 2B Brochure Supplement. Brochure Updated: April 27, 2016

IN THE COURT OF APPEALS OF OHIO SIXTH APPELLATE DISTRICT WILLIAMS COUNTY. Court of Appeals No. WM Appellee Trial Court No.

Supreme Court of Florida

UNITED STATES NAVY-MARINE CORPS COURT OF CRIMINAL APPEALS WASHINGTON, D.C.

DISTRICT OF COLUMBIA COURT OF APPEALS. No. 00-CO-929. Appeal from the Superior Court of the District of Columbia (M )

Courtney Arbour, Director, Workforce Development Division

NASD OFFICE OF HEARING OFFICERS

Anti-fraud and Corruption Policy

ARTHUR J. FROST Bar No ; File No By Supreme Court Judgment and Order

Supreme Court of Florida

THE HARTFORD CRIMESHIELD SM ADVANCED POLICY BOND SMALL BUSINESS APPLICATION FOR COMMERCIAL, NON PROFIT AND GOVERNMENTAL ENTITIES

DISCIPLINE CASE DIGEST

March 30, 2007 Richard J. Engelhardt appeared on behalf of the Office of Attorney Ethics. William Shulman appeared on behalf of respondent.

Form ADV Part 2A CHECKLIST

[Cite as Columbus Bar Assn. v. DeVillers, 116 Ohio St.3d 33, 2007-Ohio-5552.]

FORM ADV. Primary Business Name: EXCELSIOR OPPORTUNITY ADVISORS LLC CRD Number: Other-Than-Annual Amendment - All Sections Rev.

COURT OF APPEALS MUSKINGUM COUNTY, OHIO FIFTH APPELLATE DISTRICT

Transcription:

People v. Dunsmoor, No. 03PDJ024. 10/24/03. Attorney Regulation. The Hearing Board disbarred Respondent, John S. Dunsmoor, attorney registration number 11247 from the practice of law in the State of Colorado. In May 2002, Dunsmoor was charged in a one-count criminal information in the United States District Court for the Northern District of Indiana pursuant to 18 U.S.C. 664 (1994) for embezzling funds of employee pension and welfare benefit plans. Also in May 2002, Dunsmoor was charged in a one-count information filed in the United States District Court for the District of Colorado pursuant to 18 U.S.C. 1957 (1994) for money laundering. In June 2002, Dunsmoor pled guilty to both of the above charges. Respondent s conduct violated Colo. RPC 8.4(b) constituting grounds for discipline pursuant to C.R.C.P. 251.5. Respondent was ordered to pay the costs of the disciplinary action. SUPREME COURT, STATE OF COLORADO ORIGINAL PROCEEDING IN DISCIPLINE BEFORE THE PRESIDING DISCIPLINARY JUDGE 600 17 th Street, Suite 510-South Denver, Colorado 80202 Complainant: THE PEOPLE OF THE STATE OF COLORADO Case Number: 03PDJ024 Respondent: JOHN S. DUNSMOOR REPORT, DECISION AND IMPOSITION OF SANCTION Opinion by Presiding Disciplinary Judge, Roger L. Keithley, and Hearing Board Members Gail C. Harriss and David A. Helmer, both members of the bar. SANCTION IMPOSED: ATTORNEY DISBARRED A Sanctions Hearing pursuant to C.R.C.P. 251.15(b) was held on October 23, 2003, before the Hearing Board consisting of the Presiding Disciplinary Judge ( PDJ ) and two Hearing Board Members, Gail C. Harriss and David A. Helmer, both members of the bar. James C. Coyle, Deputy Regulation Counsel, represented the People of the State of Colorado ( People ). John S. Dunsmoor, the respondent, ( Dunsmoor ) appeared by telephone.

The Colorado Supreme Court immediately suspended Dunsmoor from the practice of law in Colorado in Case No. 03SA102 on April 21, 2003. The suspension was based upon a March 17, 2003, Petition for Immediate Suspension filed by the People based on the same factual basis giving rise to these proceedings. The People filed a Complaint in this disciplinary matter on April 16, 2003. The Citation and Complaint were sent via regular and certified mail to the respondent on the same date. The People filed a Proof of Service on May 21, 2003. The Proof of Service shows that the Citation and the Complaint were sent to both Dunsmoor s registered business address and his registered home address. In addition, the Citation and Complaint were also sent to a recently discovered home address, as well as to Dunsmoor at the Florence, Colorado, federal prison camp. Dunsmoor failed to file an Answer to the complaint. Dunsmoor did submit a letter dated May 29, 2003, which did not admit or deny any allegation contained in the Complaint, but could be considered as a written statement of mitigation. The Hearing Board accepts such document (Exhibit D to the People s Motion for Default) as a written statement for mitigation purposes only. On June 5, 2003, the People moved for default on the claims set forth in the Complaint. Copies of the Motion for Default were sent to Dunsmoor at his home and prison camp addresses. Dunsmoor did not oppose the People s Motion for Default. On July 14, 2003, the PDJ granted the Motion for Default as to the facts set forth in the Complaint, which were deemed admitted, and as to the claims set forth in the Complaint, which were deemed established. The PDJ directed that the matter be set for a trial/sanctions hearing. Copies of the PDJ s Order Re: Default were sent to Dunsmoor at his home and prison camp addresses. The matter was originally scheduled for September 23, 2003, but continued to October 14, 2003. At Dunsmoor s request, the October 14, 2003, hearing date was vacated and the matter was then rescheduled for October 23, 2003, at 9:00 a.m. At the Sanctions Hearing Dunsmore openly acknowledged that his conduct required disbarment and apologized to the court for his misconduct. The Hearing Board considered the facts established by the entry of default, the People s argument and Dunsmoor s statement, and made the following findings of fact which were established by clear and convincing evidence. I. FINDINGS OF FACT John S. Dunsmoor has taken and subscribed the oath of admission, was admitted to the bar of the Colorado Supreme Court on October 16, 1981, and is registered upon the official records of the Supreme Court, registration

number 11247. He is subject to the jurisdiction of this Court pursuant to C.R.C.P. 251.1(b). All factual allegations set forth in the Complaint were deemed admitted by the entry of default, and therefore are established by clear and convincing evidence. The entry of default also deemed established the violations of the Rules of Professional Conduct set forth therein. On May 2, 2002, Dunsmoor was charged in a one-count criminal information in the United States District Court for the Northern District of Indiana. The information from the Northern District of Indiana charged the respondent with a violation of 18 U.S.C. 664 (1994), embezzling funds of employee pension and welfare benefit plans. On May 22, 2002, Dunsmoor was charged in a one-count information filed in the United States District Court for the District of Colorado. The information from the District of Colorado charged the respondent with a violation of 18 U.S.C. 1957 (1994), money laundering. On June 21, 2002, Dunsmoor pled guilty to both of the above charges. Dunsmoor filed a written factual basis for the plea of guilty to both charges in the federal criminal matters on May 2, 2002. Dunsmoor provided the following factual basis for the 18 U.S.C. 664 violation, embezzling funds of employee pension and welfare benefit plans: a. The International Longshoreman's Association Local # 1969 ( ILA ) was a union representing dock workers at the Port of Indiana in Portage, Indiana. b. The ILA had a number of employee benefit plans for the benefit of its members, which plans were employee pension and welfare benefit plans subject to Title I of the Employee Retirement Income Security Act of 1974 (hereinafter collectively the ILA Employee Funds ). c. The respondent held himself out as an investment advisor, available to provide advice intended to grow and preserve assets of individuals and entities, and as a licensed attorney, available to provide legal advice to individuals and entitles. d. Michael A. Daher, Sr. owned a company called Leader in Marketing Fulfillment, Inc. ( LMF ), an entity set up to provide investment advice. It was intended that the respondent would share in profits of LMF. Some time in 1993, the Trustees of the ILA Employee Funds hired Daher, LMF and the respondent to act as investment advisors to the ILA Employee Funds. It was agreed that the ILA Employee

Funds would pay a fee representing from 1.2% to 2.4% of the total assets under management. Daher and the respondent represented, and the Trustees believed, that this 1.2% to 2.4% fee was to be the total fee that Daher, LMF or the respondent would receive as a result of work done in connection with the ILA Employee Funds. e. In or about June 1994, Daher and the respondent advised the Trustees to invest assets of the Pension Fund in a residential development known as Grapevine Villas Project, located in Mesquite, Nevada (the Grapevine Project ). f. In or about July 1994, relying on the advice of Daher and the respondent, the Trustees agreed to loan to RODEVCO, Inc. money belonging to ILA Employee Funds for the Grapevine Project. Unknown to the Trustees, Daher and the respondent had made arrangements with RODEVCO to obtain more than the 1.2% to 2.4% annual fee. Unknown to the Trustees, RODEVCO had agreed to pay a fee for bringing the loan to the project (the Point Payments ). g. While RODEVCO had initially agreed to pay only 10% as Point Payments, Daher and the respondent demanded and ultimately received, well in excess of 10%. From on or about July 19, 1994, through on or about February 2, 1996, Point Payments in the total amounts of approximately $1,049,000 were received. These funds represented money of the ILA Employee Funds that was intended to be loaned to advance the Grapevine Project, be secured in the Grapevine Project, and earn interest, not to be paid as undisclosed fees. In addition, Daher and the respondent convinced the Trustees to have the ILA Employee Funds make additional investments by purchasing land near the Grapevine Project, known as the Chardonnay Property. The ILA Employee Funds purchased this land for approximately $950,000 in August 1995. Daher and the respondent had arranged the purchase of this land in May 1995, for approximately $475,625, under the name of a nominee, and Daher and the respondent were the true sellers who profited personally from the sale to the ILA Employee Funds. h. At some point the respondent decided to disclose at least some of what had been going on to representatives of the ILA Employee Funds. The respondent represented that although the respondent had received funds to which the respondent was not entitled, his role in obtaining those funds had been minimal. The respondent offered to assist the ILA Employee Funds in recovering improperly obtained funds, and the ILA Employee Funds agreed to pay him.

i. In exchange for assisting the ILA Employee Funds in resolving problems which were at least in part the respondent s own making, the respondent was paid $10,000 per month, beginning on or about November 1, 1995, through on or about April, 1998. Dunsmoor provided the following factual basis for the 18 U.S.C 1957 violation: a. As a result of the funds received through the scheme perpetrated on the ILA by Daher and the respondent, on or about July 21, 1994, $260,000.00 in criminally derived finds was wired from the First Interstate Influx Corporation bank to an off shore bank account in the name of Webster and Dyrud at the National Bank of Anguilla. John Dyrud was an attorney in Anguilla that received money into his accounts for the personal benefit of Daher and the respondent. b. In August 1994, the respondent entered into a contract to purchase an Irwin yacht for the price of $70,000.00 from the Institute of Marine Science, Inc. located in Lauderdale By The Sea, Florida. c. To facilitate the purchase of the yacht with unlawfully derived funds, the respondent caused several facsimiles to be sent from Anguilla to Colorado and from Anguilla to Florida. On or about September 7, 1994, the respondent received a facsimile from Webster & Dyrud regarding the wire transfer of $69,100.00 from the account of Webster and Dyrud at the National Bank of Anguilla. On or about September 7, 1994, a second facsimile was sent from Webster & Dyrud to the Institute of Marine Science, Inc., regarding the wire transfer for the respondent. The facsimile stated that the money would be wired from the National Bank of Anguilla to the Institute of Marine Science, Inc., the following morning. d. On or about September 8, 1994, Sun Bank South Florida received a wire transfer for the benefit of Institute of Marine Science, Inc., in the amount of $67,085.00 from the account of Webster and Dyrud at the National Bank of Anguilla. e. Approximately a week later, on or about September 15, 1994, the Institute of Marine Science, Inc. president, Edward H. Conway signed a notarized Marine Bill of Sale for the sale of an Irwin Yacht to the respondent for the purchase price of $70,000.00. Thus, on or about September 8, 1994, in the Judicial District of Colorado, the respondent knowingly caused a monetary transaction in an amount greater than $10,000 from funds derived from specified unlawful activity for the purpose of purchasing an Irwin yacht.

On December 20, 2002, U.S. District Court Judge Allen Sharp of the Northern District of Indiana sentenced Dunsmoor. The District Court specifically found inter alia that Dunsmoor used his position of trust as an attorney in the commission of such crimes. Dunsmoor was sentenced to a term of 18 months on both counts, to be followed by a single term of 3 years of supervised release. Dunsmoor was also ordered to pay mandatory restitution in the amount of $2,050,732 for forwarding to various pension plans, welfare plans, supplemental benefit plans, unions, and individuals. II. CONCLUSIONS OF LAW AND IMPOSITION OF SANCTION Dunsmoor s convictions on 18 U.S.C. 664 and 1957 conclusively established each element of those federal statutes for the purposes of these disciplinary proceedings. See C.R.C.P. 251.20(a). Colo. RPC 8.4(b) provides that it is professional misconduct for a lawyer to commit a criminal act that reflects adversely on the lawyer s honesty, trustworthiness or fitness as a lawyer in other respects. C.R.C.P. 251.5(b) provides that grounds for discipline of attorneys includes any act or omission which violates the criminal laws of the United States. Dunsmoor engaged in criminal conduct by embezzling funds of employee pension and welfare benefit plans in violation of 18 U.S.C. 664, and by money laundering in violation of 18 U.S.C. 1957. The above criminal acts reflect adversely on Dunsmoor s honesty, trustworthiness or fitness as a lawyer in other respects. By such conduct, Dunsmoor violated Colo. RPC 8.4(b) and C.R.C.P. 251.5(b) authorizes the imposition of discipline. ABA Standard For Imposing Lawyer Sanctions (1992 & Supp. 1992) 5.11 provides: Disbarment is generally appropriate when: [a] a lawyer engages in serious criminal conduct a necessary element of which includes intentional interference with the administration of justice, false swearing, misrepresentation, fraud, extortion, misappropriation, or theft... (b) a lawyer engages in any other intentional conduct involving dishonesty, fraud, deceit, or misrepresentation that seriously adversely reflects on the lawyer s fitness to practice. Dunsmoor s misconduct was knowing and willful, involved misrepresentation and deceit, was dishonest, and seriously adversely reflected on his fitness to practice law. The misconduct violated two federal criminal statutes. ABA Standard 5.11 is directly applicable to Dunsmoor s misconduct and suggests that disbarment is the appropriate sanction. Colorado law also suggests that disbarment is the required sanction under these circumstances. See People v. Kiely, 968 P.2d 110, 112 (Colo.

1998)(lawyer disbarred in reciprocal discipline proceeding based upon a conviction on one felony count of making a false statement on a credit application); People v. Chappell, 927 P.2d 829, 831 (Colo. 1996) (attorney disbarred for aiding her client in a class five felony when the attorney assisted the client to violate a child custody order by leaving the state with her child); People v. Terborg, 848 P.2d 346, 347 (Colo. 1993) (attorney disbarred for one count of bank fraud arising from his making lease agreements with government entities and pledging or selling the lease agreements to different financial institutions in order to secure loans for a closely held corporation in which he had an interest); People v. Schwartz, 814 P.2d 793, 794 (Colo. 1991) (attorney disbarred for conviction of bankruptcy fraud and conspiracy to commit bankruptcy fraud); People v. Brown, 726 P.2d 638, 639 (Colo. 1986) (district attorney disbarred for conviction of second degree forgery, a class four felony; abuse of public records, a class one misdemeanor; and computer crime, a class four felony). Pursuant to ABA Standards 9.22 and 9.32 respectively, the Hearing Board considered aggravating and mitigating factors in arriving at the appropriate sanction. The facts deemed admitted in the Complaint established four aggravating factors pursuant to ABA Standard 9.22. Dunsmoor had a dishonest or selfish motive, ABA Standard 9.22(b); he engaged in a pattern of misconduct, ABA Standard 9.22(c); he engaged in multiple offenses, ABA Standard 9.22(d); and Dunsmoor also had substantial experience in the practice of law, having been admitted to the bar in 1981. ABA Standard 9.22(i). In mitigation, Dunsmoor recognizes the wrongful and serious nature of his misconduct and is remorseful. ABA Standard 9.32(l). In addition, other penalties and sanctions have been imposed against Dunsmoor for his actions. ABA Standard 9.32(k). No evidence or argument was advanced that Dunsmore had prior discipline. ABA Standards 9.32(a). The mitigating factors are insufficient to modify the required discipline of disbarment. III. ORDER It is therefore ORDERED: 1. JOHN S. DUNSMOOR, attorney registration 11247, is DISBARRED from the practice of law effective immediately. 2. John S. Dunsmoor, is Ordered to pay the costs of these proceedings; the People shall submit a Statement of Costs within ten (10) days of the date of this Order. Respondent shall have five (5) days thereafter to submit a response thereto.

DATED THIS 24th DAY OF OCTOBER, 2003. (SIGNED) ROGER L. KEITHLEY PRESIDING DISCIPLINARY JUDGE (SIGNED) GAIL C. HARRISS HEARING BOARD MEMBER (SIGNED) DAVID A. HELMER HEARING BOARD MEMBER