Notices

Decision Information

Decision Content

BOARD !EMBERS

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

I

STATE OF MICHIGAN

NOTICE OF REVOCATION

J O H N F. X . DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL

SUITE 1 2 6 0 333 W. FORT STREET DETROIT. MICHIGAN 48226 TELEPHONE:(^^^) 9 6 3 - 5 5 5

File No. DP-22/82 & DP-105182

(Consolidated Complaints)

JOSEPH E. CHABOT (P 11759), 3160 Chabot Road, Benton Harbor, MI 49022, by Attorney Discipline Board Kalamazoo Circuit Hearing Panel "A".

(1) Revocation; (2) Effective October 6, 1982. The hearing panel found that Respondent was retained on or about April 3, 1979 to institute an action for divorce, was paid a $200 retainer, negotiated a property settlement agreement but from that point took no fur- ther apparent action resulting in dismissal of the complaint on October 24,

1

'

1979 for lack of progress; that Respondent thereafter failed to communicate with the client or respond to inquiries of the client regarding the status of the case and failed to answer the Request for Investigation filed by the Grie- vance Administrator. The panel found that Respondent failed to pay costs assessed in a previous disciplinary proceeding and failed to appear before the panel in the present matter. The panel noted prior suspensions of 9 months in July of 1981 and 90 days in May of 1982. Costs were assessed in the amount of $236.82. No appeal has been filed.

.

7 X a 3 - 4 ~ ~ V & General Counsel

J

~

m ! r@

~

?t . \Vi3 &*.KER i-fJJ1Spk e t w d tt,s k t t ~ l z a yD iscipline Board

 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.