Notices

Decision Information

Decision Content

.OAR0 MCMaERS FREOERICI G. BUESSCR. 3I). JOHN L. COTE. CnAlRPERSON MSGR. CLEMENT n. *ERN DAVIO 8 A I E R LEWIS. SECRCTARV fRAWll J. MCOCVITT. 0 . 0 - WILLIAM G REAMON L ~ N Nn SHCCTER.

VICC-CHAIRPERSON

STATE OF MICHIGAN

SUlTL 1260 333 *I.FORT STRtCT DETROIT. YICn8GAN 46216

r r L f P n o r e ; / ,131 063 -5583

This i s t o inform the Courts o f the State o f Michigan of the fol lowing Order o f Discipl ine: NOTICE OF SUSPENSION F i l e No. DP-121/80 RICHARD J. BAHLS, (10338), 264 Cedar Street, Lapeer, H I 48446, by The Attorney Discip l ine Board af f i rming a hearing panel order. (1 ) Suspension; (2) For a period o f 90 days; (3) E f fec t ive Ju l y 1,1981.

The hearing panel found that Respondent had neglected a certa in ' divorce matter over a period o f several months, f a i l ed t o enter a judgement o f divorce o r take such act ion allowable under the court ru les and that Respondent refused t o answer the Grievance Administrator's Request f o r Investigation regarding said misconduct wi th in the time l i m i t provlded i n the court ru les and v io la t ion o f Canon 1 o f the Code o f Professional Responsibil l t y , DR 1-102 (8)(5)(6) and GCR 953 (1-4)(7). The panel

r

consi.dered a p r i o r 30 day suspension i n 1975 and a reprimand i n 1979. Costs were assessed i n the amount o f $274.50.

.

David Baker Lewis, Secretary ATTORNEY D I S C I'PLI NE BOARD

Date o f Issuance:- JUL 2 2 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.