Notices

Decision Information

Decision Content

MEMBERS LORI McALLISTER

CHAIRPERSON WILLIAM J. DANHOF

VICE-CHAIRPERSON WILLIAM L. MATIHEWS, CPA

SECRETARY GEORGE H. LENNON BILLY BEN BAUMANN, M.D. HON. RICHARD F. SUHRHEINRICH ANDREA L. SOLAK THOMAS G. KIENBAUM EILEEN LAPPIN WEISER

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPU7Y DIRECTOR

JENNIFER M. PETIY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROIT""MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF SUSPENSION AND RESTITUTION Case Nos. 07-137-GA; 07-154-GA Notice Issued: February 26, 2008

Shannon H. Pitcher, P 58269, Flint, Michigan, by the Attorney Discipline Board Genesee County Hearing Panel #1.

1. Suspension - 5 Years 2. Effective February 26, 2008 1 The respondent failed to appear at the hearing and was found to be in default for her failure to file answers to the formal complaints. Based on that default, the panel found that respondent, in four separate legal matters, neglected those matters and failed to refund the unearned fees. In a fifth legal matter, respondent filed an appearance on behalf of her client but thereafter failed to keep her client informed regarding the status of the matter.

Respondent's conduct was in violation of MCR 9.1 04(A)(1), (2) and (4); and Michigan Rules of Professional Conduct 8.4(a).

The panel ordered that respondent's license to practice law in Michigan be suspended for five years and that she pay restitution in the aggregate amount of $54,129.39. Costs were

assessed in the amount of $1,828.63.

Dated:

_

1 Respondent has been continuously suspended from the practice of law in Michigan since September 10, 2007. See Notice of Automatic Interim Suspension issued December 14, 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.