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. SOLAK

STATE OF MICHIGAN ATTORNEDYI SCIPLINBEO ARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPU7Y DIRECTOR JENNIFERMP. ETTY LEGAL ASSISTANT

21 1 WEST FORT ST. SUITE 1410 DETROIT MICHIGAN 48226-3236 P H ~ N E3:1 3 -963-5553 FAX: 31 3-963-5571

NOTICE OF REPRIMAND WITH CONDITIONS (By Consent) Case No. 06-24-GA Notice Issued: May 15,2007

David A. Malson, Jr., P 40104, Grand Rapids, Michigan by the Attorney Discipline Board Kent County Hearing Panel #4. 1. Reprimand 2. Effective May 15, 2007 The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline containing respondent's plea of no contest to the allegations that, as a partner of the firm of Dunn, Malson, and Kozera, PC, and as a trustee of its retirement plan, he failed to adequately supervise law firm employees to ensure that appropriate bookkeeping practices for the handling of employee retirement contributions were maintained. Respondent also pled no contest to the allegations that he participated in the promulgation of a fee agreement that was not in compliance with MRPC 1.2(a). Respondent was charged with violations of Michigan Rules of Professional Conduct 1.2(a); and 5.3(a) and (b). In accordance with the stipulation which was approved by the Attorney Grievance Commission, the panel ordered that respondent be reprimanded and be subject to conditions relevant to the alleged misconduct. Costs were assessed in the amount of $817.68.

Dated: MAY 15 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.