Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT M S G R . CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY

FRANK J . HCDEVITT. 3 . 0. WILLIAM G. REAMON LYNN H . S H E C T E R . VICE-CHAIRFERSON

STATE O F 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 & G E N E R A L C O U N S E L

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' SUSPENS'I'ON

MARGUERITE F. WALKER, 11, P28773, Suite 1308 Penobscot Building, Detroit, MI 48226. By the Attorney Discipline Board Wayne County Hearing Panel #5.

(1) Suspension (2) For a period of 30 days (3) Effective June 17, 1983

The Hearing Panel found that Respondent failed to properly advise a probate client resulting in a suspension of the client's fiduciary powers and that Respondent failed to return the file to the client despite numerous requests to do so. In a second matter it was found that Respondent agreed to assert a claim on behalf of a client in a bankruptcy proceeding, but failed to take any action to recoup the client's damages; the Panel noted that there was no damage or prejudice to the client. Respondent failed to answer the Requests for Investigation filed in both matters. The Panel found violations of GCR 953 (1-4)& 7, GCR 962.2(b) and Canons 1, 6, 7, and 9 of the Code of Professional Responsibility, to wit: DR1-102 (A)( 1) (53% and (6); DR6-101 (A) (3); DR7-101 (A) (1-3) and DR9-102 ( B ) ( 4 ) . Costs in the amount of $279.80 were assessed.

DAVID BAKER LEWIS, Secretary of the Attorney Discipline Board

I

Dated: June 23, 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.