Notices

Decision Information

Decision Content

WILLIAM G. REAMON, CHAIRPERSON

PATRICK J . KEATING. VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L . COT^ MARTIN M. DOCTOROFF

ROBERT HARRISON S. CHARLES C . VINCENT. M. D.

STATE OF MICHIGAN

NOTICE OF SUSPENSION

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR &

GENERAL COUNSEL SUITE 1260

3 3 3 W. FORT STREET DETROIT. MICHIGAN 48226 T E L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

F i l e No. DP 169183

John P. Conley, P12120, 355 P i e r c e , San Francisco, CA 94117, by the Attorney Di sc ip l ine Board modifying a Hearing Panel Order of Suspension.

1. Suspension 2. For a period of s i x t y (60) days 3. E f f e c t i v e June 3, 1985 The Attorney D i s c i p l i n e Board found: That Respondent was r e t a ined i n a c r imina l appea l m a t t e r and was paid i n advance h i s complete f e e of $1,500;

T h a t Respondent f a i l e d t o pursue the mat te r and f a i l e d t o r e t u r n the f e e and c e r t a i n documents to the c l i e n t , f a i l e d t o answer the Formal Complaint, and f a i l e d t o appear before t he Hearing Panel a s requi red .

The Board considered c e r t a i n m i t i g a t i n g f a c t o r s , includ- i ng evidence of a seve re and prolonged i l l n e s s which occurred dur ing the period i n which the n e g l e c t occurred.

Dated: J u l y 2 , 1985

 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.