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. MCDEVITT. 0.0 . 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 6 GENERAL COUNSEL

SUITE I 2 6 0 333 W . FORT STREET DETROIT. MICHIGAN 48226 T E L E P H O N E : ( ~ I J )9 63-5553

NOTICE OF SUSPENSION

WOODROW H . FLOYD ( P 13537) , 2121 F i r s t Na t iona l Bldg. , D e t r o i t , M I , 48226, by t h e At torney D i s c i p l i n e Board i n c r e a s - i n g t h e suspens ion imposed by a h e a r i n g pane l .

(1) Suspension; ( 2 ) For a p e r i o d of 121 days ; ( 3 ) E f f e c t i v e June 2 9 , 1983 ( C r e d i t t o be g iven f o r 30 days se rved . )

I

Respondent n e g l e c t e d a p r o b a t e matter and f a i l e d t o prese rve and i d e n t i f y c l i e n t funds p r o p e r l y . The Grievance Adminis t ra tor appealed t h e hea r ing pane l o r d e r of suspens ion

of 30 days, c la iming i n s u f f i c i e n t d i s c i p l i n e . Respondent d i d n o t r e q u e s t a s t a y of d i s c i p l i n e and se rved t h e suspension. The Board inc reased t h e suspens ion t o 121 days , r e q u i r i n g a hea r ing on a p e t i t i o n f o r r e i n s t a t e m e n t pu r suan t t o GCR 972. I n i t s op in ion , t h e Board no ted a p r i o r h i s t o r y of d i s c i p l i n e

and c i t e d a con t inu ing p a t t e r n of c a r e l e s s n e s s and n e g l e c t .

Dated:

June 29, 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.