Notices

Decision Information

Decision Content

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

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPU7Y 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 WITH CONDITION (After Remand)

Case No. 05-44-GA Notice Issued: December 2, 2008 Robert L.,Wiggins, Jr., P 32359, Southfield, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #76.

1. Suspension - 30 Days 2'. Effective November 26, 2008 Respondent filed an answer to the formal complaint and appeared at the public hearing. The hearing panel found that respondent failed to provide competent representation; neglected a 'legal matter; failed to act with reasonable diligence and promptness; and charged a clearly excessive fee, in violation of Michigan Rules of Professional Conduct 1.1 (a); 1.1 (c); 1.3; and 1.5(a). The hearing panel ordered that respondent be reprimanded.

The Grievance Administrator filed a petition for review, seeking an increase in discipline. Upon review, the Attorney Discipline Board remanded the matter to the hearing panel for a supplemental report on discipline.

Upon further review of the record and the briefs of the parties, the panel issued its supplemental report and order. increasing respondent's discipline from a reprimand to a 30 day suspension. The panel also imposed a condition relevant to the established misconduct. Total costs were assessed in the amount of $3,278.62.

2.2008

 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.