Notices

Decision Information

Decision Content

BOARD MEMBERS Leo A. Farhat JOHN L. COTE, CHAIRPERSON

MSCR. CLEMENT H. KERN DAVID BAKER LEWIS, SECRETARY FRANK J. MCDEVITT, D.O. WILLIAM G. REAMON LYNN H. SHECTER, VICE-CHAIRPERSON

STATE O F MICHIGAN pp Bi$ciplinp

JOHN F . X . DWAIHY EXECUTIVE DIRECTOR &

GENERAL COUNSEL SUITE 1260 3 3 3 W . FORT STREET DETROIT, MICHIGAN 48226 TELEPHONE: ( 3 1 3 ) 9 6 3 - 5 5 5 3

This is to inform the Courts of the State of Michigan of the following Order of Discipline: NOTICE OF SUSPENSION File No. DP 76/81 Related: DP 176/80 DP 49/81 ROBERT J. WHITE, (P222651, 63247 Beecher Road, Flint, Michigan 48504, by the Attorney Discipline Board Ingham Circuit Hearing Panel "A1'. (1 Suspension; ( 2 ) For a period of sixty (60) days; ( 3 ) Effective September 18, 1981. The Hearing Panel found that Respondent was retained to handle certain civil litigation and failed to communicate with his clients; failed to notify them of court proceedings, failed to send the clients copies of pleadings, failed to respond to the inquiries of said clients, failed to notify the clients of a Judgment against them, and for a period of about one year failed to deliver the clients certain funds. The Panel also found that Respondent neglected a separate personal injuiry case, failed to file a Complaint prior to the expiration of the Statute of Limitations, misrepresented to the clients that he had filed suit, failed to notify the clients regarding the tolling of the Statute of Limitations and failed to advise the clients to obtain other counsel. The Hearing Panel considered substantial mitigation. Costs were assessed in the amount of $593.18.

October -[) , 1981

Sl-2' ~ucc,,L, J DAVID BAKER LEWIS, Secretary 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.