Notices

Decision Information

Decision Content

MEMBERS JAMES M. CAMERON, JR. CHAIRPERSON CRAIG H. LUBBEN VICE-CHAIRPERSON SYLVIA P. WHITMER, Ph.D. SECRETARY ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK LAWRENCE G. CAMPBELL DULCE M. FULLER LOUANN VAN DER WIELE MICHAEL MURRAY

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 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 DISBARMENT AND RESTITUTION Case No. 12-80-GA Notice Issued: May 20, 2014

Anthony T. Chambers, P 38177, Detroit, Michigan, by the Attorney Discipline Board, increasing discipline from a 180-Day Suspension With Condition to Disbarment and Restitution.

1 . Disbarred 2. Effective April 22, 20131 Respondent appeared at the hearing but was found to be in default for failing to file an answer to the formal complaint. Based on respondent's default, the hearing panel found that respondent neglected two legal matters, in violation of MRPC 1.1 (c); failed to seek the lawful objectives of his 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 his clients reasonably informed of the status of their matters, in violation of MRPC 1.4(a); failed to explain a matter to his clients to the extent necessary to permit the clients to make informed decisions regarding their representation, in violation of MRPC 1.4(b); failed to properly payor deliver any funds that his clients are entitled to, in violation of MRPC 1.1S(b)(3); failed to hold property of his clients or third persons in connection with a representation separate from the lawyer's own property, in violation of MRPC 1.1S(d); failed to deposit his clients' funds into an IOL TA or non-IOLT A account separate from the lawyer's own property, in violation of MRPC 1.1S(d); failed to deposit legal fees paid in advance into a client trust account, in violation of MRPC 1.1S(g); failed to refund, upon termination of the representation, any advance payment of fee that has not been earned, in violation of M RPC 1.16( d); and knowingly failed to respond to a lawful demand for information from a disciplinary authority, in violation of MRPC 8.1 (a)(2). The panel also found that respondent violated MRPC 8.4(a) and (c); and MCR 9.1 04(A)(1 )-(S).

1 Respondent has been continuously suspended from the practice of law in Michigan since April 22, 2013. Please see Notice of Suspension With Condition issued April 23, 2013.

May 20,2014

STATE OF MICHIGAN. ATTORNEY DISCIPLINE BOARD

Page 2

The panel ordered that respondent's license to practice law in Michigan be suspended for 180 days and that he be subject to a condition relevant to the established misconduct. On April 25, 2013, the Grievance Administrator filed a petition for review, seeking an increase in discipline. Upon review, the Attorney Discipline Board increased discipline to disbarment and ordered respondent to pay restitution in the aggregate amount of $37,500.00. Respondent filed an application for leave to appeal with the Michigan Supreme Court which was denied on April 28, 2014. Total costs were assessed in the amount of $3,448.05.

~tJ~:g Mark A. Armitage

Dated: __ NA _ Y

_ 20 _ 2 _ 01 _ 4

__

 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.