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 M I C H I G A N

JOHN F- X . DWAlHY EXECUTIVE DIRECTOR L GENERAL COUNSEL

SVITE 1260 3 3 3 W. FORT STREET DETROIT. MICHIGAN 48226 T E L E P H O N E : [ ~ I ~9)6 3 - 5 5 5 3

NOTICE OF SUSPENSION

HERBERT H. SCHEBOR (P 23988) , 2841 Book Bldg., Detroit , M I 48226, by t h e A t to rney 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 consen t .

(1) Suspension; ( 2 ) F o r a p e r i o d o f 121 days; ( 3 ) E f f e c t i v e A p r i l 1 4 , 1982. Respondent was charged i n t h r e e s e p a r a t e fo rmal com- p l a i n t s w i t h n e g l e c t of c l i e n t a f f a i r s , m i s r e p r e s e n t a t i o n t o c l i e n t s r e g a r d i n g t h e p r o g r e s s and s t a t u s o f c e r t a i n c i v i l m a t t e r s , f a i l u r e t o communicate w i t h h i s c l i e n t s r e g a r d i n g t h e s t a t u s o f pending cases and f a i l u r e t o answer t h e r e q u e s t f o r i n v e s t i g a t i o n o f t h e Grievance Admin i s t r a to r . I n v i o l a t i o n of GCR 953 (7) and (9) and GCR 9 6 2 . 2 (b) and Canons 1, 6 and 7 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 . Respondent w a s a s s e s s e d c o s t s i n t h e amount of $27 .53 .

/ y 8-L. 7% (a6k F. X DWAIHY, Exacuttve W & General C O U ~ S ~ ~

DAVID BAKER LEWIS, Secretary d t?e Attorney Discipline 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.