Notices

Decision Information

Decision Content

MEMBERS WIlliAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM VICEĀ· CHAIRPERSON 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 WESTFORT ST. SUITE 1410 DETROIT 6 MICHIGAN 48226-3236 PH NE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF SUSPENSION WITH CONDITION (By Consent)

Case No. 10-20-GA Notice Issued: August 27,2010

Wendell N. Davis, Jr., P 27470, Detroit, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #57.

1 . Suspension - 180 Days 2. Effective May 25, 20101 The respondent and Grievance Administrator filed a stipulation for 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. Respondent pleaded no contest to the allegations that he committed professional misconduct by neglecting the criminal appeal of a client and failed to refund unearned fees consisting of a snowmobile and a motorcycle.

Respondent was charged with violations of MCR 9.104(A)(4) and Michigan Rules of Professional Conduct 1.1(c) and 1.16(d).

In accordance with the stipulation, the hearing panel ordered that respondent's license to practice law in Michigan should be suspended for 180 days, retroactive to May 25,2010, and that he be subject to a condition relevant to the alleged misconduct. Costs were assessed in the amount of $1 ,076.32.

Dated: AUG 27 201J

1 Respondent has been continuously suspended from the practice of law in Michigan since April 17, 2007. Please see Notice of Suspension and Restitution With Conditions (By Consent), issued April 27, 2007.

 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.