Notices

Decision Information

Decision Content

MEMBERS PATRICK J. KEATING CAAIRMM

MARTIN M. DOCTOROFF VlCE CHAIRMAN B :HARLES C. VINCENT, M.D. SECRETARY

REMONA A. GREEN

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTIVE OlRFCTQR 6 GENERAL COUNSEL

- SUITE 1280 333 W FORT STREET DETROIT. MICHIGAN 48-

Area CoOe 313 963-5555

HANLEY M. GURWiN ROBERT S. HARRISON ODESSA KOMER

NOTICE OF SUSPENSION F i l e No. DP 116185; DP 3/86 James D. H i l l s , P 14978, 425 S. Wes tnedge, Kalamazoo, M I 49012 by the Attorney D i s c i p l i n e Board reducing a Hearing Panel Suspension of Two Years.

1 ) Suspension - one year;

2) E f f e c t i v e October 22, 1986. Respondent' s f a i l u r e to answer two Formal Complaints f i l e d by the Grievance Administrator r e s u l t e d i n the e n t r y of Defau l t s and the de te rmina t ion by the Panel t h a t the Defaul t s c o n s t i t u t e d admissions to the a l l e g a t i o n s of misconduct, t o w i t : Tha t t he Respondent was re t a ined i n 1978 t o i n s t i t u t e a personal i n j u r y a c t i o n b u t that he f a i l e d to f i l e s u i t ; that he f a i l e d to a d v i s e h i s c l i e n t t h a t the period of l i m i t a t i o n s had run b u t i n s t ead made f a l s e s ta tements t o h i s c l i e n t t h a t the c a s e was pending i n a c i r c u i t c o u r t and t h a t s e t t l emen t o f f e r s had been made; t h a t he f a i l e d to n o t i f y h i s c l i e n t , a s s p e c i f i c a l l y requi red by an Order of the Attorney D i s c i p l i n e Board, t h a t h i s l i c e n s e to p r a c t i c e law was suspended f o r a per iod of 121 days commencing September 2 3 , 1983 a n d t h a t h i s sworn s t a t e m e n t s i n a P e t i t i o n f o r Reinstatement and i n testimony to a Hearing Panel t h a t he had n o t i f i e d a l l h i s c l i e n t s of h i s suspension was f a l s e .

The H e a r i n g P a n e l found t h a t R e s p o n d e n t ' s c o n d u c t a s a l l e g e d i n the Complaint c o n s t i t u t e d v i o l a t i o n s of MCR 9.104(1-4) [GCR 953(1-4) and Canons 1, 6 & 7 of the Code of P ro fe s s iona l Respons ib i l i t y , to w i t : DR 1-102(A)(4-6); DR 6-101(A)(3); and DR

7 - ( A ) ( 1 - The Panel ordered t h a t Respondent' s l i c e n s e be suspended f o r two years .

The Respondent i n s ti tu ted review proceedings under MCR 9.118. By a ma jo r i ty , the Attorney D i s c i p l i n e Board concluded t h a t whi l e the Respondent' s conduct could no t be condoned, he had presented mi t iga t i ng f a c t o r s warrant ing a reduct ion to a suspension of one year . The Board s p e c i f i c a l l y c i t e d Respondent' a psychologica l d i f f i c u l t i e s dur ing the period which preceded h i s p r i o r suspension, h i s e f f o r t to change the na tu re of h i s p r a c t i c e i n o r d e r t o avoSd t h e t y p e o f s i t u a t i o n which

..:.3

resulted in the neglect of c l i e n t matters and h i s reputation in the loca l legal community. A dissenting opinion by two members of the Board characterized Respondent's continued neglect and pattern of deceit a f t er h is reinstatement from a previous suspension a s aggravating factors justifying a two year suspension. Costs were assessed by the Hearing Panel i n the amount of A 194.16.

 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.