Notices

Decision Information

Decision Content

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

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

STATE OF MICHIGAN

NOTICE OF SUSPENSION

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR L

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

a

F i l e No. 29-84

BALPH A. WILLIAMS, ( ~ 3 0 3 1 9 ) , 24901 Northwestern Highway, S u i t e 402, Sou th f i e ld , M I 48075 by Oakland County Hearing Panel #7.

( 1) (2) (3)

the Attorney D i s c i p l i n e Board

Suspension For a Period of Three (3) Years E f f e c t i v e August 9 , 1984.

Respondent was re t a ined t o handle a medical ma lp rac t i ce ma t t e r on a c o n t i n g e n c y f e e b a s i s . Dur ing t h e p e r i o d of t h e summer o f 1981 t h r o u g h February 1984, Respondent f a l s e l y represented t o h i s c l i e n t t h a t : a s u i t had been f i l e d , va r ious s e t t l e m e n t o f f e r s had been made, a t r i a l d a t e was being s e t , and t h a t the f i l e was being reviewed by a m e d i c a l examiner, when i n f a c t no s u i t had eve r been f i l e d , nor had any a c t i o n been taken by Respondent. Respondent a l s o f a i l e d t o answer t h e Grievance Administrator ' s Request f o r I n v e s t i g a t i o n . The hear ing p a n e l found v i o l a t i o n s of GCR 953(1)-(4) (7 ) , 928.6, 962.2(b) and Canons 1 , 6 and 7 of the Code of P ro fe s s iona l Respons ib i l i t y , t o w i t : DR1-102(A)(1)(5))6); D R ~ - 1 0 1 ( ~ ) ( 3a)n d DR7-101 ( ~ ) ( 1 ) ( 2 ) ( 3 ) .

Dated: Augus t 1 4 , 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.