Notices

Decision Information

Decision Content

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

MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR KAREN M. DALEY ASSOCIATE COUNSEL SHERRY MIFSUD OFFICE ADMINISTRATOR

ALLYSON M. PLOURDE CASE MANAGER OWEN R. MONTGOMERY CASE MANAGER JULIE M. LOISELLE RECEPTIONIST/SECRETARY

DETROIT, MICHIGAN 48226-3147

PHONE: 313-963-5553 š FAX: 313-963-5571

www.adbmich.org

NOTICE OF SUSPENSION Case No. 18-62-GA Notice Issued: March 30, 2020 Fulton B. Eaglin, P 24834, Claremont, California, by the Attorney Discipline Board Tri-County Hearing Panel #8.

Suspension - 179 Days, Effective September 13, 2019. Based on respondent’s default, the panel found that respondent committed professional misconduct when he billed, and was paid or paid himself, excessive fees, particularly when acting as trustee for a client's revocable living trust and failed to return money charged to the trust as ordered by the probate court.

Specifically, the hearing panel found that respondent collected a clearly illegal or excessive fee, in violation of MRPC 1.5(a); failed to safeguard client money by misappropriating client funds in violation of MRPC 1.15; failed to promptly notify the beneficiaries when he received funds in which the beneficiaries had an interest, in violation of MRPC 1.15(b)(1); failed to properly pay or deliver funds owed to the estate, the trust, and/or the beneficiaries, in violation of MRPC 1.15(b)(3); failed to surrender paper or property or to refund the advance payment of a fee that has not been earned upon termination of the representation, in violation of MRPC 1.16(d); knowingly disobeyed an obligation under the rules of a tribunal, in violation of MRPC 3.4(c); and breached the duty of loyalty expected of trustees by taking unfairly excessive trustee compensation contrary to beneficiary benefit, in violation of MCL 700.7802. Respondent was also found to have violated MCR 9.104(1)-(3); and MRPC 8.4(a)-(c).

The panel ordered that respondent’s license to practice law be suspended for a period of 179 days. The Grievance Administrator filed a petition for review, seeking an increase in discipline. Upon review, the Board affirmed the hearing panel’s order of suspension on February 27, 2020. Total costs were assessed in the amount of $2,590.42.

/s/ Mark A. Armitage Executive Director

 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.