Notices

Decision Information

Decision Content

MEMB-E.RS - HANLEY M. GURWIN CHAIRMAN

REMONA A. GREEN ) VICE.CHAIRMAN P THEODORE ZEGOURAS SECRETARY

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

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTIVE DIRECTOR 6 GENERAL C --O UNSEL

SUITE 1260 333 W. FORT STREET

DETROIT. MICHIGAN W226

Area Code 3 13 963-5553

NOTICE OF SUSPENSION

Robert L. Malmsten, P32643, 14405 Northline Road, Eouthgate, MI 48195, by Attorney Discipline Board Wayne County Hearing Panel X9. 1) Suspension - 180 days.

2) Effective October 22, 1988. The Respondent failed to answer the Fomal Conplaint and did not appear at the hearing in Detroit on September 0 , 1989. Respondent's default was entered and the hearing panei determined that the default established the allegations of the Formal Complaint. Respondent was retained in a claim for damages as a resuit of a faise arrest; failed to notify the client of mediation awards; failed to respond to mediation awards; faiied to notify the client of judgnents entered by the court; prevented the client from pursuing his cause of action against the defendants; failed to communicate with the client concerning the status of the matter; and failed to answer Requests for Investigation. Respondent's conduct was found to be in violation of MCR 9.104(1-4, 7); MCR 9.103tC); MCR 9.113(B)(2); and Canons 1, 6 and 7 of the Code of Professional Responsibility, DR 1-102tA) (1, 5, 6); DR 6-iOi(A) (3); acd DR 7-101(A) (i,

3). Co9ts were assessed in the amount of $95.91.

 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.