Notices

Decision Information

Decision Content

'.MEMBERS HANLEY M. GURWIN CHAIRMAN REMONA A. GREEN- . VlCE.CHAIRMAN THEODORE ?. ZEGOURAS SECRETARY HON. MARTIN M. DOCTOROFF ROBERT S. HARRISON LINDA S. HOTCHKISS. M.D. PATRICK J. KEATING

STATE OF MICHIGAN

NOTICE OF REPRIMAND ADB 97-88 Wil l iam T. Spencer, P26943, D e t r o i t , D i s c i p l i n e Board Wayne County Hearing Panel #1.

Michigan,

by

JOHN F. VAN BOLT EXECUTIVE DIRECTOR 6 GENERAL COUNSEL

SUITE 1264 333 W FORT STREET DETROIT. MICHIGAN 48226

Area Cade 313 963.5553

Attorney

1) Reprimand; 2) E f f e c t i v e November 10, 1988. The Respondent was r e t a i n e d t o r ep re sen t a c l i e n t i n a c la im a g a i n s t h e r f i r e i n su rance c a r r i e r and f i l e d s u i t on h e r b e h a l f , bu t t h e cause was

a

dismissed Respondent.

wi thout p re jud ice without n o t i c e t o o r knowledge of t h e The evidence presented t o t h e hear ing panel e s t a b l i s h e d t h a t

t h e Respondent f a i l e d t o f i l e a mo t ion t o r e i n s t a t e t h e a c t i o n a f t e r promising t o do so. Respondent's conduct was found t o be i n v i o l a t i o n of

MCR 9.104(1-4) and Canons 1 , 6 and 7 of t h e Code of P r o f e s s i o n a l Respons ib i l i t y , DR 1-102(A)(1, 5, 6 ) ; DR 6-101(A)(3);

Costs were a s se s sed i n t h e amount of $191.20. d4&

and DR 7-101(A)(l-3).

Johp ~,fV anBolt

 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.