Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H KERN DAVID BAKER LEWIS. SECRETARY FRANK J MCOEVITT. D 0 WILLIAM G . REAMON LYNN H SMECTER. VICE-CHAIRPERSON

STATE O F MICHIGAN

JOHN F. X .O WAlMY EXECUTIVE DIRECTOR L GENERAL COUNSEL

SUITE 1260 3 3 3 *.FORT STREET DETRO T. MICWIGAN 18226 T E L E P ~ O N E : ( 8~ 8I 3~ -~5 5 5 3

NOTICE OF SUSPENSION

F i l e No. DP-63/82

JAMES A. BRISBOIS, P11213, 608 South Michigan, Saginaw, Michigan 48602 by t h e A t t o r n e y D i s c i p l i n e Board approving a S t i p u l a t i o n f o r D i s c i p l i n e by Consent.

(1) Suspens ion ( 2 ) F o r a p e r i o d o f 30 months (3) E f f e c t i v e J u l y 21, 1982. Respondent a d m i t t e d t o t h e a l l e g a t i o n s i n a one coun t formal compla in t charg ing : t h a t Respondent, on b e h a l f o f a c l i e n t , knowingly f i l e d a l a w s u i t a g a i n s t a n i n s u r a n c e company f o r f i r e l o s s f a l s e l y c l a i m i n g t h a t t h e a l l e g e d f i r e l o s s was an a c c i d e n t a l l o s s ; t h a t a t t h e t i m e o f f i l i n g s a i d law s u i t Respondent knew t h a t t h e f i r e was n o t a c c i d e n t a l . The d i s c i p l i n e complaint charged v i o l a t i o n s o f GCR 953(1-4) and Canon One of t h e Code o f P r o f e s s i o n a l R e s p o n s i b i l i t y , DR1-102(A) ( 4 ) .

(AF . X. W A W , 1 ) w c W d

DAVID BAKER LEWIS, S8~0taoro t t(n Attorney Dlsc~pllneB oard

 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.