Notices

Decision Information

Decision Content

EOARD MEMBERS Leo A. Parhat JGHbl L. COTE, CHAli tPERSO~d

MSGR. CLEMENT H KERN DAVID B4CER LEWIS. SECRETASY FRANK J. MCDEVITT, D 0. WILLIAM G. REAMON LYNN H. SHECTER, V1CE-CHAIRPERSON

)

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR &

GENERAL COUNSEL SUITE 12C,O 333 W. FORT STREET DETROIT. MlCHlrJPN 48226 TELEPHONE: (313) 963-5553

NOTICE OF REVOCATION File No. DP 81/81 FERD HALL, (P23859), 206 South Washington, Owosso, Michigan 4886/, by the Att . o rney Discipline Board Ingham Circuit Hearing Panel "B1' ( 1.) Revocation; (2) Effective October 8, 1981. The Hearing Panel found that Respondent closed his law practice, abandoning several clients, failing to communicate with the clients regarding the status of their pending matters and failed and neglected and or refused to respond to the inquiries of the clients, and that Respondent failed to respond to a Request for Invesitgation of the Grievance Administrator. The Panel noted that Respondent failed to appear before the Panel. The Panel found violations of Canon 1, 6, and 7 of the Code of Professional Responsibility, to-wit: DR 1-102, ! A ) (4-61, DR 6-101, (A) (31, DR 7-101, ( A ) (1-3) and GCR 953, (1-4) and (7). Costs were assessed in the amount of $159.53.

B ! d & L) DAVID AKER LZWIS, Secretary of the Attorney ~isci~linBeoa rd - -

, $ + k L t k ~ - f JJH ' N ' F. X. DWAIkIY, Executive Direcfor & General Counsel

---

October -/3 , 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.