Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM VICE·CHAlRPERSON WILLIAM L. MATTHEWS, CPA

SECRETARY ANDREA L. SOLAK ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK CRAIG H. LUBBEN JAMES M. CAMERON, JR. SYLVIA P. WHITMER, Ph.D

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 PHvNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF SUSPENSION AND RESTITUTION WITH CONDITION Case No. 10-32-GA Notice Issued: September 23, 2010

James T. Roslund, P 19662, Alma, Michigan, by Attorney Discipline Board Genesee County Hearing Panel #1.

1. Suspension - Two Years and 11 Months 2. Effective September 21,20101 The hearing panel found that respondent, in three separate bankruptcy matters, neglected the legal matters; failed to act with reasonable diligence and promptness in representing his clients;

failed to comply promptly with his clients' reasonable requests for information; and failed to refund unearned fees that he had collected in two of those matters.

Respondent's conduct was in violation of MCR 9.104(A)(1)-(3); and Michigan Rules of Professional Conduct 1.1(c); 1.3; 1.4(a); 1.16(d); and 8.4(a) and (c).

The panel ordered that respondent's license to practice law be suspended for two years and eleven months. The panel also ordered that respondent pay restitution in the aggregate amount of $4,619.00 and be subject to a condition relevant to the established misconduct. Total costs were assessed in the amount of $1 ,743.38.

Dated: ________

1 Respondent has been continuously suspended from the practice of law in Michigan since October 28, 2009. Please see Notice of Interim Suspension issued October 28, 2009.

 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.