Notices

Decision Information

Decision Content

BOARD MEMBERS J O H N L COTE. CHAIRPERSON LEO A FARHAT M S G R . CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT. D . 0 . WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN

NOTICE OF REPRIMAND

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

SUITE 1 2 6 0 333 W. FORT STREET DETROIT. MICHIGAN 48226 T E L E P H O N E : ( ~ I ~9 )6 3 - ~ 5 5 3

F i l e No. DP-24/81

HUBERT MORTON, JR. (P 25940), 1717 Ci ty National Bank Building, D e t r o i t , M I 48226, by Order of t h e Attorney Di sc ip l ine Board modifying t h e hear ing panel o rde r of suspension.

(1) Reprimand; (2) E f f e c t i v e December 21, 1981. The hear ing panel found t h a t Respondent v i o l a t e d Canon 9, DR 9-109 (B)(4) due t o h i s f a i l u r e t o promptly r e t u r n c e r t a i n documents belonging t o a c l i e n t . The panel a l s o found t h a t Respondent f a i l e d t o commence c e r t a i n probate proceedings on behalf of s a i d c l i e n t and was g u i l t y of neg lec t i n v i o l a t i o n of Canon 6, DR 6-101(A)(3). Respondent a l s o f a i l e d t o make a f u l l o r t imely answer t o t h e Grievance Adminis t ra tor ' s Request f o r I n v e s t i g a t i o n i n v i o l a t i o n of GCR 953(7). The Attorney Di sc ip l ine Board aff i rmed t h e f ind ings of neg lec t and f a i l u r e t o r e t u r n documents.

/ G B ~ N Y F. X. DWAIHY, Executive Director & General Counsel

, DAVID BAKER LEWIS. Secretary of the -* Attorney Discipline Board

DEC 2 1 1981

 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.