Notices

Decision Information

Decision Content

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

STATE O F MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR 6. GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT, MICHIGAN 4 8 2 2 6 TELEPHONE: (313) 9 6 3 - 5 5 5 3

NOTICE OF SUSPENSION FILE NO: DP-74/83

PHILLIP P. LEVILGIW, Michigan 48180 by the Attorney D i s c i p l i n e Board a f f i rming a hear ing panel suspension.

( ~ 2 5 2 9 3 ) , 23944 Eureka Road, Taylor ,

(1) Suspension (2) For a per iod of 10 days (3) E f f e c t i v e J u l y 6 , 1984. The Attorney Di sc ip l ine Board a f f i rmed hear ing panel f i nd ings , t h a t Respondent was r e t a ined t o handle bankruptcy proceedings, f a i l e d t o inc lude two c r e d i t o r s , f a i l e d t o o b t a i n a s t a y of proceedings, f i l e d a n amendment t o the bankruptcy p e t i t i o n a f t e r s ign ing the names of h i s c l i e n t s without t h e i r knowledge o r permission, and f i l e d an answer t o a r e q u e s t f o r i n v e s t i g a t i o n conta in ing f a l s e s ta tements . Respondent was found t o have v i o l a t e d GCR 953 (1-4) and Canons 1 and 6 of t h e Code of P ro fe s s iona l Respons ib i l i t y , to w i t : D R ~ - 1 0 2 ( ~ ) ( 3 - 6 )a nd D R ~ - 1 0(11 -3). The panel considered a s ta tement of m i t i g a t i o n and noted no p r i o r record of d i s c i p l i n e . Costs were assessed .

Dated:

J u l y 12, 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.