Notices

Decision Information

Decision Content

BOAR0 MEMBERS JOHN L COTE CHAIRPERSON LEO A. FARMAT WILLIAM G REAMON LYNN U SHECTCR VICE-CHAIRFERSON

STATE OF MICHIGAN

MAILING ADDRESS: P. 0. BOX 149 OfTROlf. MICHIGAN 48231

NOTICE OF PROBATION

JOHN F. X.0WAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1260 3 3 3 W-FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T L L E P H O N E : ( ~ ! ~9) 6 3 - 5 5 5 3

EUGENE F. WILLIAMS (P 22344), 56 Macomb Place, Mt. Clemens, MI 48043, by Attorney Discipline Board Wayne County Hearing Panel #3. (1) Probation; (2) For a period of two (2) years; (3) Effective October 7, 1983. The Grievance Administrator and the Respondent submitted a stipulation for consent order of discipline calling for probation for a period of two years and includ- ing an admission to the allegations in a four count Formal Complaint. The Complaint charged that Respondent neglected three separate client matters including two personal injury claims and a probate estate, misrepresented the status of one case in litigation, failed to communicate with his clients regarding the status of their matters and failed to answer the Grievance Administrator's request for inves- tigation in violation of GCR 953 and Canons 1, 6 and 7 of the Code of Professional Responsibility, to-wit: DR1-102( A) (4-6) , DR6-101( A) (3) and DR7-101( A) (1-3) . Costs were assessed in the amount of $323.00.

WP.IHY, Executive Dl* '4 Gener?l Counsel

Dated: October 13, 1983

 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.