BOARD MEMeERS JOHN L. COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H . KERN DAVID BALER LEWIS. SECRETARY
FRANR J. MCDEVITT. 0 . 0 . WILLIAM G. REAMON LYNN n. SHECTER.
VICE-CHAIRPERSON
STATE OF MICHIGAN
MAILING ADDRESS:
P. 0 . BOX I49 DETROIT. MICHIGAN 48231
JOHN F. X.DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL
SUITE I 2 6 0 3 3 3 w . FORT STREET DETROIT. MICHIGAN 4 0 2 2 6
T E L E P H O N E : ( ~ I ~ )9 6 3 - 5 5 5 3
NOTICE OF SUSPENSION
PHILLIP E. SMITH (P 20700), 135 W. Center St., Alma, MI, 48801, by Attorney Discipline Board modifying the hearing panel order of suspension. (1) Suspension; (2) For a period of thirty (30) months; (3) Effective May 10, 1983. The hearing panel found that Respondent had been suspended for 120 days by a prior order of the Michigan Supreme Court affirming an Attorney Disciplice Board decision. Respondent failed to comply with the order of discipline by continuing to practice law and. holding himself out as an attorney in good standing. The panel revoked Respondent's license to practice law. The Attorney Discipline Board on review reduced discipline to a suspension of 30 months and modified the hear- ing panel findings regarding the extent of Respondent's non- compliance with the original order of suspension. In its opinion, the Board modified the hearing panel findings of fact, but found that: Respondent failed to notify clients of his change of status; maintained a sign outside his office continuing to advertise him as an attorney; con- tinued to consult with a client in a divorce matter while suspended; accepted four new clients during the period of his suspension; prepared documents while under suspension; and filed a false affidavit of compliance upon completion of his suspension. Certain mitigating factors were also considered.
& General Counsol
G;\\':3 Z.'.!cI.t L'- . -. o. .nJ , Q x r ~ ! ~ ~r fj t b ~ L~ttccy:- L~::I,-:::,~
:.-,.,.J
Dated: May 13, 1983