Notices

Decision Information

Decision Content

BOARD MEMOLRS JOHN L . COTE. CHAIRPCRSOI) LEO A. FARHAT MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRmART FRANI( J. MCDLVITT. 0 . 0.

WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE O F MICHIGAN

MAILING ADDRESS:

P. 0. BOX I49

OETROIT. MICHIGAN 48231

JOHN F. X.DWAIHY EXLCUTIVE DIRECTOR 6 GENERAL COUNSEL

SUITE I 2 6 0

3 3 3 W.FORT STREET OETROIT. MICHIGAN 48226 TELEPHONE:(313) 9 6 3 - 5 5 5 3

NOTICE OF SUSPENSION

RONALD C. MARCHIONE (P 23550), 2614 Niles Ave., St. Joseph, MI 49085, by Attorney Discipline Board Kalamazoo County Hearing Panel ill. Pursuant to a stipulation between Respondent and the Grievance Administrator for a consent t order of discipline based on a plea of nolo contendere. (1) Suspension ; (2) For a period of two (2) years; (3) Suspension to run concurrent with a 180 day suspension in File DP-62/81, DP-136/81 and DP-165181, EFFECTIVE April 7 , 1983. (By RETROACTIVE order). The Grievance Administrator and the Respondent entered into a stipulation for consent order of discipline pursuant to GCR 1963, 964.6(e) whereby Respondent admitted the allegations contained in five separate Formal Complaints; six other pend- ing complaints were dismissed. Based on the stipulation, the hearing panel found that Respondent failed to answer four re- quests for investigation and four Formal Complaints served on Respondent by the Attorney Grievance Commission. It was also admitted that Respondent neglected a cercain criminal appeal, failing to file a brief and failing to appear on behalf of the client resulting in revocation of the client's bond and is- suance of a bench warrant for client's arrest, that Respondent appeared and requested reinstatement of the appeal promising to the Court that a brief would be filed forthwith and admitting that the lack of progress was due to Respondent's neglect, but thereafter Respondent failed to file said brief or take any further action, resulting in the client's incarceration. It was further admitted and found that Respondent failed to com- municate the status of a civil suit to a client despite num- erous requests of the client and misrepresented the status of the case indicating the trial date would be obtained as quickly as possible when Respondent knew or should have known that the suit had been dismissed for lack of subject matter jurisdiction. The panel found that the violations alleged had been established including violations of GCR 953(1-4), and Canons 1, 6 and 7 of the Code of Professional Responsibility, to-wit: DR1-102 (A) (1) (4-6) , DR6-101(A) (3) and DR7-lOl(A) (1-3) . Costs were assessed in the amount of $113.29.

/- J ~ F ,<. .; ..; ;-II~Y, G .S: (ianzili Counsel

, t , . ; ..-,- . . . : , a - . , I ,.;; ,;;..y

: -. .. . . . .-.7 . ,., - . . r . q . .. . .,, 9-:cro!=ry of the . . u,-:;,. . . , J -;:.:2

DATED: May 1 7 , 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.