Notices

Decision Information

Decision Content

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 48226ยท3236 PHONE: 313-963-5553 I FAX: 313-963-5571

MARK A. ARMITAGE EXECUTIVE DIRECTOR

WENDY A. NEELEY DEPUTY DIRECTOR

SHERRY L. MIFSUD OFFICE ADMINISTRA TOR

JENNIFER M. PETTY PARALEGAL

KATHLEEN PHILLIPS CASE MANAGER

ALLY SON M. PLOURDE CASE MANAGER

JULIE M. LOISELLE RECEPTIONIST

www.adbmich.org

NOTICE OF SUSPENSION Case No. 14-95-GA Notice Issued: March 19, 2015

Thomas F. Griffith, P 45532, Farmington Hills, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #51.

1. Suspension - 180 Days 2. Effective March 19,2015 Respondent was in default for his failure to file an answer to the formal complaint and he did not appear at the hearing. Based on respondent's default, the hearing panel found that respondent, in a disability matter, failed to act with reasonable diligence and promptness on his client's behalf, in violation of MRPC 1.3; failed to keep his client reasonably informed regarding the status of her legal matter and respond promptly to reasonable requests for information, in violation of MRPC 1.4(a); failed to return client property and documents which his client is entitled to receive, in violation of MRPC 1.16(d); and failed to respond to a lawful demand of a disciplinary authority, in violation of MRPC 7.1 (a)(2). The panel also found that respondent violated MCR 9.104(2) and (3).

The hearing panel ordered that respondenfs iicense to practice law in Michigan be suspended for 180 days. Costs were assessed in the amount of $1,689.59.

Dated: ________

 You are being directed to the most recent version of the statute which may not be the version considered at the time of the judgment.