Notices

Decision Information

Decision Content

BOARD M E M B E R S Leo A . Parhat J O H N L. COTE, C H A I R P E R S O N

MSGR. C L E M E N T H. KERN DAVID BAKER LEWIS, SECRETARY FRANK J. MCDEVITT, D. 0 . WILLIAM G. REAMON LYNN H. SHECTER, V I C E - C H A I R P E R S O N

STATE OF MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR &

GENERAL COUNSEL SUITE 1260 3 3 3 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 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 23/81 -. .----- JOHN m N , (P1 50421, 245 Hubbard Street, Allega* Milchigan by the Attorney Discipline Board increasing the suspension entered by the Hearing Panel. (11 Suspension; (2) For a period of 121 days; ( 3 ) Effective June 1, 1981. The Board affirmed the findings of the Panel that Respondent was retained to handle certain civil litigation, that Respondent was paid a retainer fee and eventually filed a Complaint but did not follow through with his ongoing responsibility in the matter, that Respondent did not commun- icate with this client regarding the status of the case and failed to answer the Grievance Administrator's Request for Investigation in regard thereto. The Board noted that the retainer fee was eventually returned to the client. The Board, in its opinion, noted a prior history of misconduct including a Reprimand and three separate suspensions. The Board considered certain mitigating personal factors, but indicated that because of the discipline history, a 121 day suspension which requires reinstatement proceedings is necessary. The Grievance Adminis- trator appealed the panel decision.

October K, 1981

2 & ~ ; 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.