Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H . KERN DAVID BAKER LEWIS. SECREfARy FRANK J. MCDEVITT. 0 . 0. WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE OF 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 4 8 2 2 6 T E L E P H O N E : ( ~ I ~9] 6 3 - 5 5 5 3

NOTICE OF SUSPENSION DP-137182

NEIL C . WILLISTON (P 22380), 4342 Casper, D e t r o i t , M I , 48210, by Attorney D i s c i p l i n e Board Wayne County Hearing Panel #18.

(1 ) Suspension; (2) For a per iod of 147 days; (3) E f f e c t i v e March 24, 1983 ( th rough August 17 , 1983) . The hea r ing pane l found t h a t Respondent f a i l e d t o comply wi th a t e r m of a p r i o r d i s c i p l i n a r y o r d e r of suspens ion , to-wit : Re- spondent f a i l e d t o comply wi th GCR 1963, 968 which r e q u i r e s n o t i f i c a - t i o n t o c l i e n t s i n a l l a c t i v e matters r ega rd ing a n a t t o r n e y ' s change of s t a t u s ( suspens ion ) . The pane l noted f o u r p r i o r suspens ions . The p re sen t suspension r u n s concur ren t w i t h a p r e s e n t l y pending one yea r suspension. Cos ts were a s s e s s e d in t h e amount of $126.95.

-------- ._ . _I I_( . - J. , - .

I. -. !'it4 F. X. DWAIHY, Executive Dipyit~r- ... !:i?: ' . :..- .. ~h?Gondcl Counsel

DATED:

March 31, 1983

, .- . .. - . , Z:,cr,i:ly . . , . .. ..-,

cf tho

 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.