MEMBERS JONATHAN E. LAUDERBACH CHAIRPERSON MICHAEL B. RIZIK, JR. VICE-CHAIRPERSON BARBARA WILLIAMS FORNEY
SECRETARY JAMES A. FINK
JOHN W. INHULSEN KAREN D. O'DONOGHUE LINDA S. HOTCHKISS, MD
MICHAEL S. HOHAUSER PETER A. SMIT
STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD
333 WEST FORT STREET, SUITE 1700
DETROIT, MICHIGAN 48226-3147 PHONE: 313-963-5553 I FAX: 313-963-5571
MARK A. ARMITAGE EXECUTIVE DIRECTOR
WENDY A. NEELEY DEPUTY DIRECTOR
KAREN M. DALEY ASSOCIATE COUNSEL
SHERRY MIFSUD OFFICE ADMINISTRA TOR
ALLY SON M. PLOURDE CASE MANAGER
OWEN R. MONTGOMERY CASE MANAGER
JULIE M. LOISELLE RECEPTIONISTISECRETARY
NOTICE OF SUSPENSION AND RESTITUTION WITH CONDITIONS
Case No. 19-119-GA
Notice Issued: March 4, 2020
Adam C. Reddick, P 71543, Bay City, Michigan, by the Attorney Discipline Board Genesee County Hearing Panel #3.
Suspension - 6 Months, Effective January 1, 20201
Respondent appeared at the hearing but was in default for his failure to file an answer to the formal complaint. Based on respondent's default, the hearing panel found that he committed professional misconduct in his representation of a client in the filing of a petition for adoption; his failure to answer a request for investigation; and failure to appear for a sworn statement.
The panel found that respondent neglected a legal matter entrusted to him, in violation of MRPC 1.1( c); failed to seek the lawful objectives of a client, in violation of MRPC 1.2(a); failed to act with reasonable diligence and promptness in representing a client, in violation of MRPC 1.3; failed to keep a client reasonably informed about the status of a matter and comply promptly with reasonable requests for information, in violation of MRPC 1.4(a); failed to refund the unearned portion of an advance fee, in violation of MRPC 1.16(d); failed to answer a request for investigation in conformity with MCR 9.113(A), in violation of MCR 9.104(7); and knowing failed to respond to a lawful demand for information from a disciplinary authority, in violation of MRPC 8.1( a)(2). Respondent was also found to have violated MCR 9.104(1) -(4); and MRPC 8.4(a)
The panel ordered that respondent's license to practice law be suspended for a period of six months; that he be required to pay restitution in the amount of $1,675; and that he be subject to conditions relevant to the established misconduct. Total costs were assessed in the amount of $1,889.84.
1mmi e Executive Director
1 Respondent has been continuously suspended from the practice of law since October 25, 2019. See Notice of Suspension With Conditions, Grievance Administrator v Adam C. Reddick, Case No. 19-24-GA, issued October 31, 2019.