Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN 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

I

I

STATE OF MICHIGAN

JOHN F. X. DWAIHY EXECUTIVE DIRECTOR L GENERAL C O U N S E L

SUITE 1 2 6 0 333 w.FORT S T R E E T DETROIT. MICHIGAN 48296 TELEPHONE :(313) 9 6 3 - 5 5 5 3

NOTICE OF SUSPENSION File Nos. DP-25/81 DP-75/81 CHARLES V. PROBERT, (P19111), 342 Kent Lane, Apartment 301, Madison, WI 53713 (formerly 2459 28th Street, S.W. Wyoming, MI 49509) by Order of the Attorney Discipline Board approving Stipulation for Discipline by Consent. (1) Suspension; (2) For a period of 121 days; (3) Effective October 28, 1981. Respondent admitted allegations in the Formal Complaint, to-wit: neglect of a personal injury matter, failure to communicate with the client, failure to keep appointments with said client, abandonment of said client causing prejudice or damage to the client and failure to institute suit after receipt of a retainer fee in violation of GCR 953 (1-4) and Canons 1, 6 and 7 of the Code of Professional Responsibility, to-wit: DR1-102 (A) (4-61, DR6-101 (A) ( 3 ) and DR7-101 ( A ) (2) ( 3 ) . Respondent also admitted abandonment of another client, failure to perform legal services for which he was retained, failure to contact or notify the client regarding Respon- dent's change of address or whereabouts.

The suspension for 121 days requires reinstate- ment proceedings prior to any possible future reinstate- ment. - a$- d;pg2;& e - * , / --- - ' 9- _ _ - N F. X. DWAIHY, MJD 3ME3 l!J%E% & M W @@- Executive Director ~ 3 t ~ s r n g - W & General Counsel

November

, 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.