Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT WILLIAM G . REAMON LYNN H . SHECTER. VICE-CHAIRPERSON Dr. Bernadine Denni ng Dr. Charles Vincent

STATE O F MICHIGAN

MAILING ADDRESS: P. 0. BOX 149 OETROIT. MICHIGAN 4 8 2 3 1

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR 6 GENERAL COUNSEL

SUITE 1 2 6 0 3 3 3 W . FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

NOTICE OF SUSPENSION

J. WILLIAM LOCKE, (P16746), 2855 Coolidge, Ste. 103, Troy, Michigan 48084, by Attorney Discipline Board Oakland County Hearing Panel #7. (1) Suspension (2) For a period of 45 Days (3) Effective December 15, 1983. The hearing panel found that Respondent agreed to pursue certain claims against a probate estate, that the claims were denied by an Oakland County Referee after presentation by Respondent, that Respondent did in fact undertake to carry the client's claims beyond the referee hearing stage to appeal the decision or seek a redetermination thereof, that Respondent failed-and neglected to take said additional action on behalf of the client to the client's detriment and failed to communicate with the client regarding the status of the claims, and that certain testimonly in defense of the formal complaint was not credible. The panel found violations of GCR 1963, 953 (1) (2) (4) and Canons 1, 6, & 7 of the Code of Professional Responsibility, to wit: DR1-102 (A) (1) (4-6), DR6-lOl(A) (2) (3), DR~-101(A)( 1-3). The record reflected a prior disciplinary suspension of 60 days effective May 15, 1981. Costs were assessed in the amount of $570.89.

DATED: DECEMBER 20, 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.