Case Summary (A.C. No. 11241)
Key Dates and Procedural Milestones
Engagement of respondent as head of Legal Services: September 2008. Period of the alleged fraudulent activity: 2009–2012. Admission by respondent of forged signatures: September 10, 2012. Complaint filed with the IBP: January 10, 2013. Mandatory conferences (respondent absent): March 14, 2014 and May 29, 2014 (default declared). IBP Investigating Commissioner’s Report and Recommendation: February 21, 2015. IBP Board of Governors adoption of recommendation: April 18, 2015. Supreme Court decision reviewed: decision issued in 2020 (applicable constitutional baseline: 1987 Philippine Constitution).
Applicable Law and Rules Invoked
Primary disciplinary standards cited are the Code of Professional Responsibility (CPR): Canon 1 (Rule 1.01 and Rule 1.02), Canon 7, Canon 16 (Rules 16.01, 16.02, 16.03), and Canon 17; the Lawyer’s Oath; and Section 27, Rule 138 of the Rules of Court (enumerating grounds for disbarment or suspension). The decision applies the standards and precedents cited in the record.
Scope of Authority and Duties Entrusted to Respondent
As Head of the Legal Services Department, respondent was authorized to determine and initiate legal actions, principally collection cases, and to request cash advances to cover filing and related expenses. Such advances were subject to liquidation and required support by official receipts and proper internal controls. The relationship between the lawyer and the corporate client was therefore fiduciary and required strict accounting and faithful application of entrusted funds for their intended purpose.
Nature and Mechanics of the Fraudulent Scheme
From 2009 to 2012, respondent requested and received cash advances by submitting cash advance slips that represented the funds were for filing fees and other expenses related to collection cases. To give the requests a veneer of legitimacy, respondent attached the first page of purported complaints to the slips. Complainant’s Accounting Department issued checks payable to respondent, which he promptly deposited or withdrew. To liquidate the advances, respondent submitted liquidation slips accompanied by purported official receipts. Those receipts were later certified by the Clerk of Court of the Pasig RTC as spurious. Respondent additionally kept inside his office rubber stamps bearing inscriptions suggesting court or prosecutorial origin and, when confronted, admitted forging the signatures of his immediate supervisor and the CFO on liquidation forms.
Discovery, Internal Audit, and Admission
The scheme was exposed when a request for additional cash advances prompted an internal review. Placido asked respondent for written comment on outstanding advances; respondent falsely claimed that certain liquidations were with the CFO. Subsequent audit revealed unliquidated cash advances totaling P14,358,477.15, purportedly for filing fees for 156 collection cases, for which no actual cases had been filed. Handwritten receipts submitted by respondent were certified spurious by the Pasig RTC Clerk of Court. On September 10, 2012, respondent admitted forging signatures on liquidation forms. Inventory of his workspace revealed rubber stamps that could have been used to fabricate authenticity for the false receipts.
IBP Proceedings and Default
Complainant filed the administrative (disbarment) complaint with the IBP on January 10, 2013. Respondent was directed to answer but failed to timely file an answer despite requesting an extension, and repeatedly failed to appear at mandatory conferences. The CBD declared respondent in default and permitted the complainant to file its position paper. Investigating Commissioner Romualdo A. Din, Jr. recommended disbarment in a report dated February 21, 2015; the IBP Board of Governors adopted that recommendation by Resolution dated April 18, 2015.
Findings on Violations of Professional Standards
The IBP and the Supreme Court concluded respondent engaged in acts of dishonesty and deceit in violation of Canon 1, Rule 1.01 (prohibiting unlawful, dishonest, immoral, or deceitful conduct) and Canon 16, Rule 16.01 (duty to account for money or property collected for or from a client). The Court emphasized the fiduciary nature of the lawyer–client relationship and the duty to render true and proper liquidation or to return entrusted funds if not used for the intended purpose. The submission of fabricated receipts, forgery of supervisory and CFO signatures, use of stamps to simulate official origin, and misappropriation of entrusted funds were all taken as clear breaches of those duties and as conduct that besmirched the reputation of the courts.
Reliance on Precedent and Aggravating Circumstances
The Court noted respondent’s prior administrative sanctions for similar misconduct, including a suspension (Petelo v. Rivera) and a prior disbarment (Reyes v. Rivera, A.C. No. 9114). Those prior sanctions demonstrated a pattern of deceit and disregard for professional obligations and were considered in imposing and recording the present disciplinary measures. The Court cited established principles: failure to return entrusted money upon demand creates a presumption of appropriation; fiduciary obligations require strict accounting; and attorneys must refrain from dishonest or deceitful conduct.
Supreme Court Ruling and Sanctions Imposed
The Supreme Court found respondent guilty of grave professional misconduct and adopted the IBP’s recommendation of disbarment. Because respondent had already been disbarred in an earlier case, the Court acknowledged it could not re-impose the ultimate penalty to affect his privilege to practice law but nevertheless adopted and recorded the disbarment findings in his OBC file for future reference (e.g., in the event of an application to lift disbarment). The Court imposed a fine
...continue readingCase Syllabus (A.C. No. 11241)
Case Citation, Docket and Disposition
- Reported as 888 Phil. 366, En Banc; A.C. No. 11241; Decision dated November 03, 2020, Per Curiam.
- Complainant: Professional Services, Inc.; Respondent: Atty. Socrates R. Rivera.
- Final disposition: Respondent found guilty of violation of the Code of Professional Responsibility and the Lawyer’s Oath; respondent disbarred and ordered stricken off the Roll of Attorneys; ordered to return P14,358,477.15 to complainant with legal interest; a monetary fine was imposed (amounts as reflected in the decision); copies of the decision to be furnished to the Office of the Bar Confidant, the Integrated Bar of the Philippines, and the Office of the Court Administrator.
Nature of Proceeding and Claims
- Administrative disciplinary case for disbarment filed with the Integrated Bar of the Philippines (IBP), Commission on Bar Discipline (CBD).
- Verified complaint alleged respondent defrauded complainant of P14,358,477.15 through misrepresentations and fraudulent liquidation of cash advances.
- Violations charged: Canon 1 (Rule 1.01 and 1.02), Canon 7, Canon 16 (Rules 16.01, 16.02, 16.03) of the Code of Professional Responsibility (CPR).
Factual Background — Engagement and Authority
- Complainant is a medical care and hospital management business entity.
- Atty. Rivera was engaged as Head of the Legal Services Department sometime in September 2008.
- His duties included determining what cases/legal actions to file and pursue to protect complainant’s interests, predominantly collection cases.
- He had authority to request cash advances to cover expenses related to filing collection cases, subject to liquidation and to be supported by official receipts.
Factual Background — Alleged Scheme and Modus Operandi
- Period of misconduct alleged: 2009 to 2012 while still employed by complainant.
- Respondent allegedly misrepresented that civil actions and related proceedings were filed in complainant’s name when, in fact, none were filed.
- He purportedly represented that he paid filing and miscellaneous fees; instead he allegedly pocketed funds meant for such fees, amounting in total to P14,358,477.15.
- He used cash advance slips fraudulently stating amounts were for filing fees and/or expenses for collection cases.
- To lend credibility, respondent attached a copy of the first page of the complaints he purportedly filed to the cash advance slips submitted to complainant’s Accounting Department.
- Accounting Department processed and prepared checks payable to respondent; upon release, respondent immediately deposited and/or withdrew the amounts.
Factual Background — Fabricated Liquidations and Forged Receipts
- Complainant requires liquidation for all cash advances by authorized employees.
- Respondent submitted liquidation slips accompanied by forged/fake official receipts to account for the cash advances.
- The affidavits and evidence show the purported handwritten receipts submitted by respondent were certified spurious by the Clerk of Court of the Pasig Regional Trial Court (RTC).
- Upon audit, cash advances for filing fees, mediation fees, and miscellaneous expenses relative to unliquidated collection cases amounted to P14,358,477.15.
- No actual cases were filed corresponding to the advances for the filing fees of 156 collection cases.
Factual Background — Discovery, Admissions and Physical Evidence
- The scheme was uncovered when respondent requested further cash advances from Sylvia Nacpil, Vice-President for Finance Services, prompting a review of outstanding cash advances.
- Chief Accountant Aida Placido requested respondent to comment in writing; respondent claimed some liquidations were submitted and others were with CFO Benita J. Macalagay — which was found not to be true.
- Investigation revealed respondent forged the signatures of his immediate supervisor, Atty. Martin Samson, and of the CFO on liquidation forms.
- On September 10, 2012, when confronted, respondent admitted forging the signatures of Atty. Samson and the CFO on the liquidation forms.
- Inventory of respondent’s files found rubber stamps in his office cabinet engraved: “RTC Pasig City Office of the Clerk of Court;” “RTC Branch 22 Clerk of Court (Atty. Selen Cordez);” “Original Signed;” and “Office of the Prosecutor.”
Procedural History Before the IBP/CBD
- Complainant filed the disbarment complaint with the IBP on January 10, 2013.
- Respondent was directed to file an answer within 15 days from receipt; he filed a Motion for Extension for an additional 15 days but ultimately failed to file an answer.
- Mandatory conference set March 14, 2014 — respondent failed to appear.
- A second mandatory conference on May 29, 2014 — respondent again failed to appear; as a result, he was declared in default and the complainant was directed to file its position paper.
Report and Recommendation of the IBP
- Investigating Commissioner Romualdo A. Din, Jr. issued a Report and Recommendation dated February 21, 2015, recommending disbarment.
- Commissioner Din, Jr. found respondent’s acts cons