Notices

Decision Information

Decision Content

BOARD MEMBERS FREDERICK G. BUESSER. JR. JOHN L. COT^, CHAIRPERSON

MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY

FRANK J. MCDEVITT. 0 . 0 . WILLIAM G. REAMON LYNN H. SHECTER, VICE-CHAIRPERSON

STATE O F MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR

GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT. MICHIGAN 48226 TELEPHONE: (313) 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-133/80 DAVID P. WALLIS, (P245311, 711 Holly Hill Court, Punta Gorda, Florida, 33950, by the Attorney Discipline Board, Genesee Circuit Hearing Panel "C". (1) Suspension; ( 2 ) For a period of 60 days; (3) Effective August 5, 1981. The Hearing Panel found that Respondent agreed to represent a certain divorce client and was paid a retainer of $350.00, that Respondent closed his office in Genesee County and moved to the State of Florida after having filed a Summons and Complaint for Divorce on behalf of said client, the Respondent failed to communicate with the client regarding the status of the case or the client's right to obtain substitute counsel, although the client did subse- quently agree to substitution of attorney, that Respondent did violate the attorney employment agreement, that the client paid additional fees in the amount of $471.00 to another attorney; said misconduct being in violation of the Code of Professional Responsibility, Canon 7, DR 7-101 ( A ) (2). The Hearing Panel also found that the Respondent was in violation of GCR 1963, 964.8 for his failure to appear before the Hearing Panel. Costs were assessed in the amount of $180.53.

5 DAVID BAKER LEWIS, Secretary

September - 1 5 , 1281

 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.