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. 0.

STATE OF M I C H I G A N

J O H N F. X. DWAIHY EXECUTIVE DIRECTOR L

GENERAL COUNSEL

SUITE 1260

3 3 3 W . FORT STREET DETROIT. MICHIGAN 48226 TELEPHONE: (313) 9 6 3 - 5 5 5 3

NOTICE OF SUSPENSIOn

FILE NO:

DP-126/81

DOlXLAS E. 8. WILLIAMS, (P23780), 919 North Washington, S u i t e 1 , Bay C i ty , M I 48076 by the Attorney D i s c i p l i n e Board inc reas ing a hear ing panel suspension.

(1) ( 2 ) (3)

Suspension For a per iod of 18 months Effective May 20, 1984 (see notice of suspension pending appea l issued May 29, 1984)

Responden t was c h a r g e d i n a s i n g l e c o u n t f o r m a l c o m p l a i n t w i t h convers ion of c l i e n t funds i n the amount of approximately $7,000.00; t h e charges were e s s e n t i a l l y admi t ted ; however, the panel cons idered c e r t a i n m i t i g a t i n g evidence of personal d i s a b i l i t y o f f e red a s a b a s i s f o r p r o b a t i o n i n l i e u of suspension. The hear ing panel imposed a two year term of probat ion i n conjunct ion wi th a suspension of s i x t y days. The D i s c i p l i n e Board vacated the hearing panel o r d e r of p roba t ion , f i n d i n g t h a t Respondent was n o t e l i g i b l e f o r probat ion under t h e s p e c i a l p rovis ions of GCR 1963, 970.3.

DATED : JUL 1 1 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.