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 DEPU1Y 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 (By Consent)

Case No. 08-185-GA Notice Issued: August 31, 2010 Mark H. Magidson, P 25581, Detroit, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #17.

1. Reprimand 2. Effective August 28,2010 The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline, in accordance with MCR 9.115(F)(5), which was approved by the Attorney Grievance Commission and accepted by the hearing panel. The stipulation contains respondent's plea of no contest to the allegations that, in a real estate matter, he failed to act with reasonable diligence and promptness; failed to keep his client reasonably informed of the status of a matter; failed to explain the matter to his client to the extent necessary to permit his client to make informed decisions regarding the representation; and failed to refund the unearned portion of an advance fee, in violation of Michigan Rules of Professional Conduct 1.3; 1.4; and 1.16(d).

Based upon the stipulation of the parties, the hearing panel ordered that respondent be reprimanded with conditions relevant to the alleged misconduct. Costs were assessed in the amount of $908.73.

oated: __ U_B _B_l--,,20:=...J1..-.D __

 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.