Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHAIRPERSON LYNN H. SHECTER. VlCE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L . COTE LEO A. FARHAT PATRICK J . KEATING CHARLES C. VINCENT. M. 0.

STATE O F MICHIGAN

NOPICE OF SUSPENSION

FILE NO: 70-84,

119-84

JOHN F. X. DWAIHY EXECUTIVE DIRECTOR 6 GENERAL COUNSEL

SUITE 1 2 6 0 3 3 3 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 TELEPHONE: (313) 9 6 3 - 5 5 5 3

MITCFIELL G. HOWARD, (P27976), 45081 Geddes Road, Canton, 48188, by Attorney D i s c i p l i n e Board Wayne County Hearing Panel #5.

M I

(1) Suspension (2) For a per iod of 121 Days ( 3 ) E f f e c t i v e September 25, 1984 The hearing panel found t h a t Respondent: neglec ted and mishandled a n adop t ion ma t t e r and f a i l e d t o adv i se t he c l i e n t s honest ly regard ing t h e s t a t u s of s a i d m a t t e r , and f a i l e d t o refund unused po r t ions of f e e s paid t o him; t h a t Respondent misrepresented t o the c l i e n t that he had t a k e n a c t i o n i n s a i d adoption ma t t e r and prepared and executed a check t o the c l i e n t i n t h e amount o f $150.00 a s reimbursement of p a r t o f t h e r e t a i n e r f e e when he knew o r should have known that the check would be dishonored f o r i n s u f f i c i e n t funds. The panel found v i o l a t i o n s of Canons 1, 6 and 7 of the Code of P r o f e s s i o n a l R e s p o n s i b i l i t y , to w i t : D R ~ - 1 0 2 ( ~ ) ( 4 - 6 )D, R ~ - 1 0 1 ( ~ ) ( 1 - 3 )D, R7-lOl(A) (1-3) and GCR 953(1-4). The hear ing panel found s u b s t a n t i a l evidence

i n mi t iga t ion .

Dated: October 3 , 1 9 8 4

 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.