MEMBERS JAMES M. CAMERON, JR.
CHAIRPERSON LAWRENCE G. CAMPBELL
VICE-CHAIRPERSON DULCE M. FULLER
SECRETARY ROSALIND E. GRIFFIN, M.D. SYLVIA P. WHITMER, Ph.D LOUANN VAN DER WIELE MICHAEL MURRAY JAMES A. FINK JOHN W. INHULSEN
STATE OF MICHIGAN
ATTORNEY DISCIPLINE BOARD
211 WEST FORT STREET, SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE: 313-963·5553 I FAX: 313-963·5571
MARK A. ARMITAGE EXECUTIVE DIRECTOR
WENDY A. NEELEY DEPUTY DIRECTOR SHERRY L. MIFSUD OFFICE ADMINISTRATOR JENNIFER M. PETTY PARALEGAL KATHLEEN PHILLIPS CASE MANAGER ALLYSON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST
NOTICE OF SUSPENSION WITH CONDITIONS (By Consent)
Case No. 15-7 -GA Notice Issued: April 6, 2015
Linda L. Kowalczyk, P 45878, Troy, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #65.
1. Suspension - 179 Days 2. Effective May 1, 2015 The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline, in accordance with MCR 9.115(F)(5), which was approved by the Attorney Grievance Commission and accepted by the hearing panel. Based on respondent's admissions, the hearing panel found that she neglected a number of legal matters, in violation of MRPC 1.1 (c); failed to act with reasonable diligence and promptness in representing her clients, in violation of MRPC 1.3; failed to keep her clients reasonably informed about the status of their matters or comply promptly with reasonable requests for information, in violation of MRPC 1.4(a); failed to explain the matters to the extent reasonably necessary to permit her clients to make informed decisions regarding the representation, in violation of MRPC 1.4(b); and failed to take reasonable steps to protect her clients' interests or to refund any unearned fee upon termination of representation, in violation of MRPC 1.16(d). The panel also found that respondent violated MRPC 8.4{a} and {c}, and MCR
9.104(1 )-(4).
In accordance with the stipulation ofthe parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 179 days, effective May 1, 2015, as stipulated by the parties. Total costs were assessed in the amount of $759.29.
A~ '\ > a 2015 Dated: ________