Notices

Decision Information

Decision Content

EMBERS :OBERT S. HARRISON CHAIRMAN 1 IANLEY M. GURWIN VICE CHAIRMAN

HARLES C. VINCENT, M.D. SECRETARY

ION. MARTIN M. DOCTOROFF EMONA A. GREEN ATRICK J. KEATING HEODORE P. ZEGOURAS

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTIVE DIRECTOR 6 GENERAL COUNSEL

SUITE 1260 333 W . FORT STREET DETROIT. MICHIGAN 48226

Area Code 313 963-5553

NOTICE OF SUSPENSION ADB 176-87 Gerald W. Banks, P 23905, Toledo, OH 43624, by and Order of t h e A t t o r n e y D i s c i p l i n e Board mod i fy ing t h e e f f e c t i v e d a t e o f a one-year suspension imposed by t h e hear ing panel.

1 ) Suspension -- one year

2) E f fec t ive December 21, 1987. R e s p o n d e n t ' s l i c e n s e t o p r a c t i c e l a w i n t h e S t a t e o f Ohio was suspended f o r a period of one year , e f f e c t i v e December 24, 1986. The Order of Suspension i ssued by t h e Supreme Court of Ohio was t h e r e s u l t of t h e

f i l i n g of a r e p o r t by t h e Board of Commissioners on G r i e v a n c e s and Di sc ip l ine of t h e Bar which found t h a t Respondent neglec ted a l e g a l ma t t e r encrus ted t o him by f a i l i n g t o f i l e a complaint i n a personal i n j u r y a c t i o n be fo re t h e e x p i r a t i o n of t h e s t a t u t e of l i m i t a t i o n s , t h a t he c lo sed h i s o f f i c e and removed h i s p r a c t i c e t o h i s home without n o t i f i c a t i o n t o h i s c l i e n t s and t h a t he f a i l e d t o comply wi th t h e r e g i s t r a t i o n requirements a p p l i c a b l e t o a t t o r n e y s i n Ohio. Respondent's conduct was found t o be i n v i o l a t i o n o f Canons 1, 3 , 6 and 7 o f t h e Code of P r o f e s s i o n a l

Respons ib l i 7-101(A)(3)

. ty

,

DR

1-102(A)(6);

DR

3-101(B);

DR

6-101(A)(3)

and

DR

Upon t h e f i l i n g of t h e suspension o r d e r i s sued by t h e Ohio Supreme Court, t h e Attorney Di sc ip l ine Board ordered Respondent t o show cause why r e c i p r o c a l d i s c i p l i n e should no t be imposed i n t h e S t a t e of Michigan i n accordance with t h e p rov i s ions of MCR 9.104. Respondent d i d no t appear a t t h e scheduled hearing on November 10, 1987 and t h e panel ru led t h a t no evidence had been introduced tending t o show t h a t Respondent had n o t been af forded due process of law o r t h a t t h e impos i t ion of i d e n t i c a l d i s c i p l i n e i n Michigan would be c l e a r l y i nappropr i a t e . The panel en tered an o r d e r suspending Respondent's l i c e n s e i n Michigan f o r one year e f f e c t i v e December 24, 1986.

Upon review, t h e Attorney Di sc ip l ine Board modified t h e Order of Suspension by changing t h e e f f e c t i v e d a t e t o December 21, 1987. Costs i n t hese proceedings were assessed i n t h e amount of $114.24.

D - ' a ted : ~ ~ ~ 1 1 1 9 8 8 1 ,,

 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.