Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHAIRPERSON Martin M. Doctoroff BERNADINE N. OENNING. SECRETARY JOHN L. COT^

PATRICK J. KEATING, Vice-Chairperson

CHARLES C. VINCENT. M. 0.

STATE OF MICHIGAN

JOHN F. X . DWAlHY EXECUTIVE DIRECTOR & GENERAL COUNSEL - SUITE 1260

333 W. FORT STREET

DETROIT, MICHIGAN 48225 T L L L P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

NOTICE OF SUSPENSION i RESTITUTION

KENNETE J. WEUER (P 26040), 1110 S. Park S t r e e t , Has t ings , 49058, by Attorney D i s c i p l i n e Board B a t t l e Creek Hearing Panel.

M I ,

( 1 ) Suspension (wi th requirement of r e s t i t u t i o n ) ; (2 ) For a period of one ( 1 ) year ; ( 3 ) E f fec t ive A p r i l 1, 1985. The Respondent was i n d e f a u l t f o r f a i l u r e to answer the Formal Complaint and the hearing panel found t h a t Respondent had v i o l a t e d the d i s c i p l i n a r y r u l e s a s a l l e g e d i n the Formal Complaint. Respondent was r e t a i n e d t o appea l a c r i m i n a l conv ic t ion and was paid a r e t a i n e r and t h e r e a f t e r f i l e d a claim of appea l ; however, Respondent neglec ted t o p u r s u e the appea l r e s u l t i n g i n no progress warnings by the c o u r t and e v e n t u a l l y i n d i smis sa l f o r no progress , i n v i o l a t i o n of former GCR 1963, 953 ( 1 ) ( 2 ) ( 4 ) and Canons 1, 6 , and 7 of the Code of P r o f e s s i o n a l Respons ib i l i t y , to-wi t: ~ ~ l - l O Z ( A ) ( 1 ) ( 5 ) ( 6 ) , D R ~ - 1 0 1 ( ~ ) ( 3 )a nd D R ~ - 1 0 1 ((~1-)3 -1. The hear ing panel ordered r e s t i t u t i o n to the c l i e n t i n t h e amount of $1,330 and a s ses sed c o s t s i n the amount of $723.42. I t was noted i n the record t h a t the Respondent f i l e d no answer and f a i l e d to appear a s requi red .

& Gswral Counsel

Dated:

Apr i l 5 , 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.