MEMBERS WILLIAM J. DANHOF
CHAIRPERSON THOMAS G. KIENBAUM
VICE-CHAIRPERSON WILLIAM l. MATIHEWS, 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.
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 REVOCATION (By Consent)
Case No. 08-102-GA Notice Issued: April 15, 2009 Jeffrey B. Hollander, P 49306, Farmington Hills, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #77.
1. Revocation 2. Effective April 15, 2009 The respondent and the Grievance Administrator submitted a stipulation for consent order of discipline in accordance with MCR 9.115(F)(5). The stipulation was approved by the Attorney Grievance Commission and was accepted by a hearing panel. Respondent pled no contest to the allegations that he failed to keep a client reasonably informed about the status of a matter; failed to comply promptly with reasonable requests for information; failed to promptly notify the client of all settlement offers; failed to explain a matter to a client to the extent necessary to permit the client to make informed decisions regarding the representation; failing to promptly notify a client of receipt of funds in which the client has an interest; failed to promptly payor deliver funds which the client is entitled to receive; failed to hold client funds separate from the lawyer's own property; and engaged in conduct involving dishonesty, fraud, misrepresentation, or deceit.
Respondent was charged with violations of Michigan Court Rules 9.1 04(A)(1 )-(4); and Michigan Rules of Professional Conduct 1.4(a); 1.4(b); 1.15(b)(1); 1.15(b)(3); 1.15(d); and 8.4(a)-(c). The parties agreed that respondent's license to practice law in Michigan should be revoked. Costs were assessed in the amount of $1,001.63.
Dated:
---------