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 PHvNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG
NOTICE OF SUSPENSION WITH CONDITION Case No. 06-87-GA Notice Issued: March 24, 2008 James H. Richards, P 35176, Jenison, Michigan, by the Attorney Discipline Board Kent County Hearing Panel #2.
1. Suspension - 30 Months 2. Effective April 10, 2006 The hearing panel found that respondent neglected a client's legal matter; failed to keep his client reasonably informed about the status of his matter; knowingly made false statements of material fact to a third person; failed to notify his client of his disqualification from the practice of
law; held himself out as an attorney while disqualified from the practice of law; knowingly failed to respond to a lawful demand for information by the Grievance Administrator; and failed to answer a request for investigation served upon him by the Grievance Administrator.
Respondent's conduct was in violation of MCR 9.1 04(A)(1 )-(4) and (7); MCR 9.113(A) and (B)(2); MCR 9.119(A) and (E)(3); and Michigan Rules of Professional Conduct 1.1 (c); 1.3; 1.4(a) 4.1; 8.1 (a)(2); and 8.4(a)-(c).
The hearing panel ordered that respondent's license be suspended for 30 months, retroactive to April 10, 2006. The panel also ordered that respondent be subject to a condition relative to him seeking reinstatement to the practice of law in Michigan. Costs were assessed in
the amount of $2,536.51.
Dated: _M_A_R_!_4
ยทยท_
1 Respondent has been continuously suspended from the practice of law in Michigan since November 14, 2005. See Final Notice of Suspension issued April 10, 2006.