Notices

Decision Information

Decision Content

b BOARD MEMBERS JOHN L . COT^. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY FRANK J . MCDEVITT. D . 0 .

WILLIAM G . REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

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

FINAL NOTICE OF SUSPGUSION F i l e No. DP-106/81 & DP-172/81

SEYIIOUR B. ZABAN (P 22669), 606 Main S t . , P. 0. Box 648, S t . Joseph , M I 49085, by At torney D i s c i p l i n e Board i n g Panel "A".

Calhoun C i r c u i t Hear-

(1) Suspension; (2) For a p e r i o d of 120 days ; (3) E f f e c t i v e February 16 , 1982.

The hea r ing pane l found t h a t Respondent neg lec t ed c e r t a i n c i v i l l i t i g a t i o n r e s u l t i n g i n a d e f a u l t judgment a g a i n s t t h e c l i e n t and t h a t Respondent f a i l e d t o answer t h e Grievance A d m i n i s t r a t o r ' s Request f o r I n v e s t i g a t i o n i n r ega rd t o s a i d m a t t e r . The pane l f u r t h e r found t h a t Respondent f a i l e d t o answer t h e Formal Complaint i n v i o l a t i o n of GCR 953(7) . The panel found v i o l a t i o n s of GCR 953(1-4) 2nd t h e Code of 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 , Canon 1,

.

DR1-102(9)(1)(4-6), Canon 6 , DR6-101(A)(2), and ( 3 ) and Canon 7 , DR7-101(A)(l-3). Cos t s were a s se s sed i n t h e amount of $148.36.

Dated:

March 2 , 1982

 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.