Notices

Decision Information

Decision Content

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

STATE OF M I C H I G A N

MAILING ADDRESS:

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

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

SUITE 1 2 6 0 3 3 3 W.FORT STREET 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 DP-96/81 HARRY T. WARD (P 21971), 547 E. Jefferson Ave., Detroit, MI, 48226, by order of the Michigan Supreme Court denying Respondent's application for leave to appeal the Attorney Discipline Board decision affirming the hearing panel discipline and modifying the hearing panel findings. (1) Reprimand; (2) Effective May 17, 1983. The Discipline Board affirmed hearing panel findings that Respondent was retained to process certain personal injury litigation on behalf of an injured party which involved the uninsured motorist fund, and that Respondent neglected this matter and that Respondent failed to require the Attorney General to file an answer and fail- ed to obtain a default for failure of the uninsured motorist fund to file an answer in the matter, resulting in dismissal of the cause for lack of progress. The panel noted that Respondent was successful in his motion to set aside the no progress order of dismissal, but found violations of GCR 1963, 953(1-4) and the Code of Professional Respon- sibility, Canon 6 and 7 which prohibit neglect and failure to fulfill the client employment contract and pursue all necessary remedies on behalf of the client. Costs were assessed in the amount of $104.00.

Amrnsy Discipline -K!

-..

Dated: May 25, 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.