Notices

Decision Information

Decision Content

BOARD MEMBERS J O H N L. COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY FRANK J . MCDEVITT. D . 0. WILLIAM G. REAMON LYNN H. SHECTER. VICE-CHAIRPERSON

STATE O F MICHIGAN

MAILING ADDRESS:

P. 0. BOX 149 DETROIT, MICHIGAN 4 8 2 3 1

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR L G E N E R A L C O U N S E L

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

NOTICE OF REPRIMAND

RUSSELL J . PERRY (P 26894), 4407 S t a t e S t r e e t , Saginaw, M I , 48603, by At torney D i s c i p l i n e Board Midland County Hearing Pane l .

(1) Reprimand; ( 2 ) E f f e c t i v e August 25, 1983.

The hea r ing pane l found t h a t Respondent improper ly charged a pe r sona l i n j u r y c l i e n t f o r i n v e s t i g a t i o n c o s t s . Re- ga rd ing c o s t s which were due and p rope r ly owing, t h e pane l

found t h a t Respondent improperly c a l c u l a t e d a nominal amount of c o s t s by deduc t ing t h e sum from c l i e n t ' s s h a r e r a t h e r t han from t h e g r o s s s e t t l e m e n t , i n v i o l a t i o n of GCR 1963, 928.2 and 928.3. The pane l no ted i n m i t i g a t i o n , t h a t Respondent reimbursed t h e c l i e n t i n t h e amount of $480 - t h a t p o r t i o n of t h e s e t t l e m e n t which was improper ly charged. Costs were a s se s sed i n t h e amount of $362.22.

Dated: .*?!C . .-- ~ .d-d - 1 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.