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 MIClllGAN 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 ADMINISTRA TOR

JENNIFER M. PETTY PARALEGAL

KATHLEEN PHILLIPS CASE MANAGER ALLYSON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST

www.adbmich.org

FINAL NOTICE OF SUSPENSION WITH CONDITIONS Case No. 14-105-GA Notice Issued: October 6,2015 Donna L. Jaaskelainen, P 49751, Calumet, Michigan, by the Attorney Discipline Board increasing discipline to a 180-day suspension and modifying conditions.

1. Suspension - 180 Days 2. Effective March 18,2015 Respondent appeared at the hearing but was in default because she failed to file an answer to the formal complaint. Based on respondent's default, the hearing panel found that she neglected three legal matters, in violation of MRPC 1.1 (c); failed to seek the lawful objectives of her clients, in violation of MRPC 1.2(a); failed to act with reasonable diligence and promptness, in violation of MRPC 1.3; failed to keep her clients reasonably informed of the status of their matters, in violation of MRPC 1.4(a); failed to explain the matters to her clients to the extent necessary for the clients to make informed decisions regarding their representation, in violation of MRPC 1.4(b); and failed to answer three requests for investigation, in violation of MCR 9.113(A) and MRPC 8.1 (a)(2). In two of the three matters, respondent failed to surrender papers the clients were entitled to receive, in violation of MRPC 1.16(d); and, in one of those two matters, respondent failed to promptly render a full accounting of client funds upon request, in violation of MRPC 1.15(b )(3); and failed to refund the unearned portion of an advance fee, 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).

The hearing panel ordered that respondent's license to practice law in Michigan be suspended for 179 days and that she pay $2,000.00 in restitution and be subject to conditions relevant to the established misconduct. The Grievance Administrator filed a petition for review, seeking an increase in discipline. After review, the Attorney Discipline Board issued an order

increasing respondent's discipline from a 179-day suspension to a 180-day suspension. The Board also modified some of the conditions ordered by the hearing panel. Total costs were assessed in the amount of $2,440.33.

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.