Notices

Decision Information

Decision Content

MEMBERS WILLIAM P. HAMPTON

CHAIRPERSON LORI McALLlSTER VICE-CHAIRPERSON 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. SOIAK

STATE OF MICHIGAN ATTORNEYD ISCIPLINBEO ARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR --- MARK A. ARMITAGE DEPUN DIRECTOR

JENNIFER M. PETTY LEGAL ASSISTANT 21 1 WEST FORT ST. SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE: 31 3-963-5553 FAX: 31 3-963-5571 --- WWW.ADBMICH.ORG

NOTICE OF SUSPENSION WITH CONDITION

Case No. 06-1 11 - GA Notice Issued: May 2,2007 Jerold C. Smith, P 33921, Detroit, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #4.

1. Suspension - 30 Days 2. Effective May 1, 2007 The hearing panel found that respondent neglected a legal matter entrusted to him; failed to seek his client's lawful objectives through reasonably available means; failed to act with reasonable diligence and promptness in the representation of his client; failed to keep his client reasonably informed about the status of his case; engaged in conduct contrary to justice, ethics, honesty or good morals; and failed to answer a request for investigation served upon him by the Grievance Administrator. Respondent's conduct was in violation of MCR 9.104(A)(I )-(4) and (7); MCR 9.1 13(A) and (B)(2); and Michigan Rules of Professional Conduct 1. I(c ); 1.2(a); 1.3; 1.4(a); 8. I( a)(2); and 8.4(a) and (c).

The panel ordered that respondent's license to practice law in Michigan be suspended for 30 days and ordered that he be subject to a condition relevant to the established misconduct. Costs were assessed in the amount of $2,032.78.

Y Dated:

MAY - 2 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.