Notices

Decision Information

Decision Content

MEMBERS LORI McALLISTER

CHAIRPERSON WILLIAM J. DANHOF

VICE-CHAIRPERSON WILLIAM l. MATTHEWS, 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 DEPUTY DIRECTOR

JENNIFER M. PETTY 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 PROBATION WITH CONDITIONS (By Consent)

Case No. 07-2-GA Notice Issued: January 9, 2008

John A. Watts, P 22048, Allegan, Michigan, by the Attorney Discipline Board Kalamazoo County Hearing Panel #4. 1. Probation - 2 Years 2. Effective December 29, 2007 The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline, in accordance with MCR 9.115(F)(5) and 9.121 (C), which was approved by the Attorney Grievance Commission and accepted by the hearing panel. Respondent pled no contest to the allegations that he engaged in conduct prejudicial to the administration of justice; failed to

communicate the basis or rate of his fee; failed to hold client funds in an account in which no funds belonging to the lawyer are being held; and failed to fully and fairly disclose all the facts and circumstances pertaining to the alleged misconduct and making representations in his answer to a request for investigation.

Respondent was charged with violations of Michigan Court Rules 9.1 04(A)(1) and 9.113(A); and Michigan Rules of Professional Conduct 1.5(b); 1.15(d); and 8.4(c).

The parties stipulated to the entry of an order placing respondent on probation for two years with conditions relevant to the alleged misconduct. Total costs were assessed in the amount of $1,496.00.

Dated:

JAN

92008 _

 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.