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

JOHN F. VAN BOLT EXECUTIVE DIRECTOR

MARK A. ARMITAGE DEPUTY DIRECTOR

JENNIFER M. PETTY LEGAL ASSISTANT

211 WESTFORT ST. SUITE 1410 DETROIT, MICHIGAN 4B226-3236 PHONE: 313-963-5553 FAX: 313-963-5571

WWW.ADBMICH.ORG

NOTICE OF SUSPENSION AND RESTITUTION WITH CONDITION (By Consent)

Case No. 06-152-GA Notice Issued: January 2, 2008 John M. Kelly, P 25567, Kalamazoo, Michigan by the Attorney Discipline Board Kalamazoo County Hearing Panel #1.

1. Suspension - 90 Days 2. Effective December 29, 2007 The respondent and Grievance Administrator filed a stipulation for consent order of discipline, in accordance with MCR 9.115(F)(5), containing respondent's admission that, in an appeal of unemployment benefits denial, he failed to file the appellate brief; failed to file a response to the court's notice that the appeal would be dismissed if a reasonable excuse was not filed; and failed to advise his client that the appeal had been dismissed.

Respondent was charged with violations of Michigan Court Rules 9.104(A)(1)-(4); and Michigan Rules of Professional Conduct 1.3; 1.4(a); and 8.4(a)-(c).

The hearing panel, pursuant to the parties' agreement, ordered that respondent's license to practice law in Michigan be suspended for 90 days and that he pay restitution in the amount of $800.00. The panel also imposed a condition relevant to the established misconduct. Costs were assessed in the amount of $784.66.

Dated:

22008

_

 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.