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 O F MICHIGAN

J O H N F. X . DWAIHY EXECUTIVE DIRECTOR S GENERAL COUNSEL

SUITE I 2 6 0 333 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 No. DP-1/84; DP-156/83

RALPH A. WILLIAMS, (P30319), 24901 Northwestern, S u i t e 402, S o u t h f i e l d , Michigan 48075 by the Attorney D i s c i p l i n e Board Oakland County Hearing Panel #12.

( 1 ) Suspension ( 2 ) For a per iod of 30 days ( 3 ) E f f e c t i v e March 28, 1984. The hear ing panel found t h a t Respondent: f a i l e d t o r e l e a s e a c l i e n t ' s f i l e t o subs ti t u t e counsel a f t e r being requested t o do so ; f a i l e d t o answer the Grievance Commission' s reques t f o r i n v e s t i g a t i o n ; and f a i l e d t o answer two formal complaints. The panel found v io l a - t i o n s of GCR 953 (1 ) - (4 ) , ( 7 ) , GCR 962.2(b) and Canons 1 and 9 of the Code of P r o f e s s i o n a l Respons ib i l i t y t o w i t : D R I - 1 0 2 ( ~ ) ( 1 ) ( 5 ) ( 6 ) , DR9-102 (B)(4) . Costs i n the amount of $132.83 were assessed .

f JC);':; r. .' , ! . ,, . i.., .. ...;..-iY, E;cdcutjve Cjrzctor & Pa-;-..1 ..i.-l ~ C1 LZKSG~

Dated: March 28, 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.