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 O F MICHIGAN

MAILING ADDRESS: P. 0. BOX 149 DETROIT, MICHIGAN 48231

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL

SUITE 1260 3 3 3 W.FORT STREET DETROIT. MICHIGAN 48226 T€LEPHONE: (~ I J ) 9 6 3 - 5 5 5 3

NOTICE OF SUSPENSION

J O H N E. SMITH (P 20674), 500 N. Woodward, S u i t e 320, Bloomfield H i l l s , M I 48013, by t h e At torney D i s c i p l i n e Board af f i r m i n g t h e hea r ing pane l d e c i s i o n .

(1) Suspension; ( 2 ) Fo r a p e r i o d of f i f t e e n (15) days; ( 3 ) E f f e c t i v e May 1, 1983 (The suspension has a l r e a d y been se rved a s i n d i c a t e d i n t h e Board 's p r i o r n o t i c e pending appea l i s s u e d May 3, 1983.)

The h e a r i n g pane l found t h a t Respondent neg lec t ed and. mishandled c e r t a i n worke r ' s compensation and c o n t r a c t l i t i g a t i o n , t h a t Respondent ' s c l i e n t s w e r e f a l s e l y advised r ega rd ing t h e s t a t u s of s a i d c a s e i n c l u d i n g m i s r e p r e s e n t a t i o n by Respondent t h a t pu rpo r t ed hea r ing d a t e s had been c a n c e l l e d when no s u i t had a c t u a l l y been f i l e d on beha l f of t h e c l i e n t . The h e a r i n g pane l cons idered c e r t a i n evidence i n m i t i g a t i o n i n c l u d i n g t h e tes t imony of f o u r w i t n e s s e s , evidence of p e r s o n a l r e h a b i l i t a -

t i o n and no r eco rd of p rev ious d i s c i p l i n e . i n t h e amount of $470.46.

Cos t s were a s s e s s e d

&-- ,5- f r@ Yfl!&P'& - - -- -- - - - - DAVID E.'..KER LE\ivrlS, Sscretay of &fie A t i s ~ ~ i ; .3ji sz1;1i;,~ -i"1,- .~.~;d

Dated:

June 2 9 , 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.