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 OF MICHIGAN

NOTICE OF SUSPENSION

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

F i l e No. DP-23/84

JAPES R. WLBEBT, P27923, 309 112 S. Lafayette, P.O. Box 111, Greenvi l le , Michgian 48838 by the Attorney Disc ipl ine Board Grand - ~ a ~ i Hdesar ing Panel.

(1) Suspension (2) For a period of 30 days (3) Effective May 25, 1984, Respondent did no t appear a t the hearing. The hearing panel found t h a t a l l e g a t i o n s of the Formal Complaint were es tabl ished. Respondent was re ta ined to handle a divorce matter i n October, 1982; the rea f te r , he f a i l e d to communicated wi th h i s c l i e n t o r c a r r y o u t h i s con t rac t of employment, f a i l i n g to ob ta in a cour t da te to conclude the matter; Respondent a l s o f a i l e d to answer the Request f o r Inves t igat ion of the G r i e v a n c e A d m i n i s t r a t o r . The p a n e l found v i o l a t i o n s of GCR 953 (1)-(4) and (7), and Canons 1, 6 and 7 of the Code of Professional Responsibi l i ty , to-wit: DR~-102(A)(5)(6); DR6-101(~)(3) and DR7-101

(A)(2).

Dated:

May 29, 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.