Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM VICE-CHAIRPERSON WILLIAM l. MATTHEWS, CPA

SECRETARY BILLY BEN BAUMANN, M.D. ANDREA l. SOLAK ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK CRAIG H. LUBBEN JAMES M. CAMERON, JR.

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 PH A uNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF REVOCATION Case No. 08-155-GA Notiee Issued: May 14, 2009 Dennis J. Mahon, P 42135, Bloomfield Hills, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #61.

1. Revocation 2. Effective May 14, 2009 The respondent appeared at the hearing but was found to be in default for his failure to file an answer to the formal complaint. Based on that default, the panel found that respondent, in an appellate matter, neglected the matter; failed to act with reasonable diligence and promptness; failed to keep his client reasonably informed and to comply promptly with reasonable requests for information; failed to make reasonable efforts to expedite litigation; and knowingly misrepresented facts or circumstances surrounding a request for investigation or complaint.

Respondent's conduct was in violation of Michigan Court Rules 9.1 04(A)(1 )-(4) and (6); 9.113(A); and Michigan Rules of Professional Conduct 1.1 (c); 1.3; 1.4(a); 3.2; and 8.4(a)-(c).

The hearing panel ordered that respondent's license to practice in Michigan be revoked and assessed costs in the amount of $1,875.00.

Dated:

_

 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.