Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON, CHAIRPERSON LYNN H. SHECTER. VICE -CHAIRPERSON BERNADINE N. OENNING. SECRETARY JOHN L. COT^

LEO A. FARHAT PATRICK J. KEATING CHARLES C . VINCENT. M. D.

STATE OF MICHIGAN

JOHN F. X. DWAIHY EXECUTIVE DIRECTOR & 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 F i l e Nos: DP-162183; DP-137183

MICHAEL E. KATUISKI, (P15743), 13407 Farmington Road, S u i t e 203-207, Livonia, Michigan 48150 by Wayne County Hearing Panel f16.

the Attorney Di sc ip l ine Board

(1) Suspension (2) For a per iod of 15 days (3) E f f e c t i v e Hay 15, 1984. Respondent was r e t a ined i n June, 1978 t o r e p r e s e n t a c l i e n t i n a personal i n j u r y mat te r . During h i s r e p r e s e n t a t i o n of t he c l i e n t , Re- spondent f a i l e d t o keep the c l i e n t informed regard ing the s t a t u s of t h e m a t t e r , allowed the s tatute of l i m i t a t i o n s t o run p r i o r t o f i l i n g s u i t , and misrepresented t o the c l i e n t t h a t t he s u i t had been f i l e d . Respondent a l s o f a i l e d t o t imely answer the formal complaint. The p a n e l found v i o l a t i o n s of GCR 953(1)-(4)(7) and Canons 1, 6 and 7 of

t h e Code of P r o f e s s i o n a l Respons ib i l i t y , DR6-101(A)(l)-(3) and DR7-101(A)(1)-(3).

to-wi t: DRI-102(A) ( 5 ) ( 6 ) ,

*-k

& General Counsel

Dated:

May 16, 1984.

 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.