Notices

Decision Information

Decision Content

MEMBERS THOMAS G. KIENBAUM CHAIRPERSON JAMES M. CAMERON, JR. VICE-CHAIRPERSON ROSALIND E. GRIFFIN, M.D. SECRETARY ANDREA L. SOLAK CARL E. VER BEEK CRAIG H. LUBBEN SYLVIA P. WHITMER, Ph.D LAWRENCE G. CAMPBELL DULCE M. FULLER

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPUTY DIRECTOR

JENNIFER M. PETTY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROIT, MICHIGAN 48226·3236 PHONE: 313·963·5553 FAX: 313·963·5571 WWW.ADBMICH.ORG

NOTICE OF REPRIMAND WITH CONDITION Case No. 10-128-GA Notice Issued: March 12, 2012

David T. Hill, P 48771, Royal Oak, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #51.

1. Reprimand 2. Effective March 10, 2012 The respondent filed an answer to the formal complaint and appeared at the hearings. The hearing panel found that respondent committed professional misconduct by neglecting a legal matter entrusted to him, in violation of MRPC 1.1 (c); failed to seek the lawful objectives of his client, in violation of MRPC 1.2(a); failed to act with diligence and promptness, in violation of MRPC 1.3; and failed to make reasonable efforts to expedite the litigation filed on his client's behalf, in violation ofMRPC 3.2.

The panel ordered that respondent be reprimanded and be subject to a condition relevant to the established misconduct. Costs were assessed in the amount of $2,548.47.

Dated:_M_A_R_l_2_20_:_12:

 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.