Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM VICE-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 WEST FORT ST. SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 FAX: 313-963-5571

WWW.ADBMICH.ORG

NOTICE OF SUSPENSION AND RESTITUTION WITH CONDITIONS (By Consent)

Case No. 09-71-GA Notice Issued: December 17,2009

William A. Winshall, P 22447, Port Huron, Michigan, by the Attorney Discipline Board St. Clair County Hearing Panel #1 .

1. Suspension - 60 Days 2. Effective November 20,2009 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. Respondent pled no contest to the allegations that he neglected his clients' legal matters; failed to act with reasonable diligence and promptness in representing clients; and failed to communicate with his client to the extent reasonably necessary for his client to make informed decisions regarding the representation, in violation of MCR 9.104(A)(4); and Michigan Rules of Professional Conduct 1.1 (c); 1.3; 1.4(a); and 8.4(a).

Pursuant to the agreement of the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 60 days, retroactive to November 20, 2009. Respondent was also ordered to pay restitution in the aggregate amount of $1, 174.00 and be subject to conditions relevant to the alleged misconduct. Total costs were assessed in the amount of $819.22.

Dated: DEC 172DOQ

 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.