Notices

Decision Information

Decision Content

NOTICE OF SUSPENSION AND RESTITUTION Case Nos. 04-144-GA; 04-159-FA Notice Issued: March 21, 2005 Jill C. Chenault, P 42553, New York, New York, by the Attorney Discipline Board Tri-County Hearing Panel #20.

1. Suspension - 1 Year 2. Effective March 19, 2005 The respondent was found to be in default for her failure to file an answer to the formal complaint or appear at the hearing. Based on that default, the panel found that respondent failed to take any action on her client=s behalf; misrepresented the status of the matter to the client; failed to notify her client that she had moved her office; abandoned the representation of her client; failed to refund the unearned fee; failed to answer the request for investigation; and failed to answer the formal complaint.

Respondent=s conduct was in violation of MCR 9.103(C); MCR 9.104(A)(1)-(4) and (7); MCR 9.113(A) and (B)(2); and Michigan Rules of Professional Conduct 1.1(c); 1.2(a); 1.3; 1.4(a) and (b); 1.16(d); 8.1(a)(2); and 8.4(a)-(c). The hearing panel ordered that respondent=s license to practice in Michigan be suspended for one year and that she pay restitution in the amount of $1,000.00. Costs were assessed in the amount of $1,694.36.

 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.