Notices

Decision Information

Decision Content

MEMBERS WILLIAM P. HAMPTON

CHIVRPERSON LORI McALLISTER

VICE-CHIVRPERSON WILLIAM L. MATTHEWS, CPA

SECRETARY REV. IRA COMBS, JR. GEORGE H. LENNON BILLY BEN BAUMANN, M.D. HON. RICHARD F. SUHRHEINRICH WILLIAM J. DANHOF ANDREA L. SOLAK

NOTICE OF REVOCATION AND RESTITUTION (By Consent)

JOHN F. VAN BOLT EXECUTIVE DIRECTOR

MARK A. ARMITAGE DEPUTY DIREGOR

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

Case Nos. 06-171-GA; 07-69-GA Notice Issued: August 23, 2007 John Dingle, Jr., P 55273, Royal Oak, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #73.

1. Revocation 2. Effective May 31, 2007 Respondent failed to file an answer to Formal Complaint 06-171-GA and a default was entered. Respondent did file an answer to Formal Complaint 07-69-GA and both matters were consolidated for hearing by Tri-County Hearing Panel #73.

At the first hearing, respondent and the Grievance Administrator stated that the parties intended to enter into a stipulation for a consent order of discipline in accordance with MCR 9.115(F)(5). Respondent entered his plea of no contest to the allegations in Formal Complaint 06-171-GA that he made repeated misrepresentations to a client concerning the status of her case; failed to maintain reasonable communications with that client; neglected and failed to act with diligence in his representation of the client in a divorce action; commingled an advance fee of $200; engaged in conduct prejudicial to the administration of justice; and filed an answer to a requests for investigation which included materially false statements supported by falsified documents. Respondent also pled no contest to the allegations in Formal Complaint 07-69-GA, specifically: That he engaged in conduct involving dishonesty fraud deceit or misrepresentation; failed to maintain reasonable communication with his client; provided incompetent representation in connection with a conservatorship and a decedent's estate; failed to account for client funds; failed to release a client file; neglected two matters; and in three matters, failed to seek his client's lawful objectives; failed to refund unearned fees; and charged or attempted to charge an illegal or excessive fee. In four matters, respondent was alleged to have commingled and misappropriated funds. Additionally, in three matters, respondent failed to answer requests for investigation served by the Grievance Administrator.

Respondent was charged with violations of MCR 9.1 04(A)(1 )-(4), (6) and (7); MCR 9.113(A) and (B)(2); MCR 5.313; and Michigan Rules of Professional Conduct 1.1 (a)-(c); 1.2(a); 1.3; 1.4(a) and (b); 1.5(a); 1.14; 1.15(b)(3); 1.15(d); 1.16(d); 3.4(b) and (c); 8.1; 8.1(a); and 8.4(a)-(c). The parties agreed that respondent's license to practice law in Michigan should be revoked retroactive to May 31, 2007, and that respondent pay restitution in the amount of $475.00. Costs were assessed in the amoun of $1,188.81.

Joh Dated:

n Bolt AUG 23 2D07

------------

--- ---

_

 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.