Notices

Decision Information

Decision Content

. 0 A I D WcWmCnS r n t o E l r C I O muCSSCR. JR JOHN L COT^. CMAIRPCRSON M S Q I CLEMENT n M E I N DAVID mA*En LCWIS. SECnCrA*y I~AJ WYCDCVIll T. 0 0 WILLIAM G RCAWON LYNN H SHCCTCR. V I C C - C H A I I P E P S O N

STATE OF MICHIGAN

JOHN r. X . D Y I H T crccurlvc DIRECTOR 61, GENERAL COUNSEL

Thls i s t o lnfonn the Courts o f the State of Michigan o f the following Order o f Dlsclpline:

NOTICE OF SUSPENSION F i l e No. 34862-A

RICHARD W. BOHAN. (P10950). 21505 Harper Avenue, St . C la l r Shores, Michigan by the Attorney Dlsclpl ine Board affirming the decision o f the Hearlng Panel.

( I ) (2) (3)

Suspension; For a period o f 90 days; Ef fect ive June 26. 1981.

The Hearlng Panel determined that Respondent was re- tained i n a c i v i l l i t i g a t i o n matter, and that Respondent turned the matter over to subordlnate associate counsel retaining supervisory responslbi l l ty for the f l l e , that the f i l e was neglected resul t ing i n the dlsmlssal o f the cause approxlmately f i v e years a f ter Respondent had been retained. The Panel found that Respondent neglected the 1 i t i ga t lon and fa i l ed t o carry out his contract o f employment i n violation o f former Supreme Court Rule 15.2 (1-4) and Canon 6 and 7 of the Code of Professional Responslblllty, to-wit: DR 6-101 (A)

(3). OR 7-101 (A) (2) (3 ) . The Panel noted two pr lor suspensions of 30 days i n 1972 and 90 days i n 1979, and assessed costs i n the amount o f $598.32. The Respondent f l l e d Appeals with the Attorney Dlscipllne Board and the Michigan Supreme Court; a Stay of Dlscipl lne was i n ef fect during the pendency o f these appeals.

DAVID BAKER LEWIS, Secretary ATTORNEY DISCIPLINE BOARD

September ' ' , 1981

 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.