Notices

Decision Information

Decision Content

MEMBERS HANLEY hi. GURWIN CnMW

STATE OF MICHIGAN

JOHN F VAN BOLT UEcunM W ~ K . T O R6 GENEmL COUNSEL

REMONA A. GREEN v c E O U I R h u N THEODORE P ZEGOURAS Y ~ T I R V

W N . MARTIN M. DOCTOROFF ROBERT S. HARRISON LINDA S. HOTCHKISS. M.D. PATRICK J. KEATING

NOTICE OF SUSPENSIOI ADS 149-88; 154-38 Jeffrey T. Ross, P32289, 3?i E. Front Street, Traverse City, MI 49634, by Attorney Disci?line Board Kent County klearing Panei P I .

1) S~spension- 45 days;

2) Effective October 22, i98a. The Respondent faiiec to answer the Fomai Compiaint, but appeared at the hearing heid in Grazd aapids on August i6, i988. Respondeot's defauis was entered and the hearins panel determined that the OefauLt established the allegations of the Foraal CompLaint. Respondent i~stituted litigation in eviction proceedings but suSsequently aban2oned tne litigation anC faiied to advise his client; accepted a retainer to institute post-conviction proceedings, took no action on the client's

behalf and failed to return the fee paid to him; a=d failed so answer Requests for Investigation. Respondent's conduct was fouza to be i= violation of MCR 9.?04(1-4, 7); MC3 9.503iC); MCR 9.ii3(3)(2); and Canons i, 2, 6 and 7 of the Code of Professional Responsibility, DR l-iOZ(A)t?, 5, 6); DR 2-l?O!A)(3); DR 6-?0l(A)(3); and DR 7-?01(A). Costs were assessed in the anour& of 4307.90.

Date U b ~ r r 2 ~ ~

 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.