Notices

Decision Information

Decision Content

BOARD M E M B E R S FREDERICK G. B U E S S E R , JR. JOHN L. COTE, CHAIRPERSON M S G R . C L E M E N T H. K E R N 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 333 W. FORT STREET DETROIT, MICHIGAN 4 8 2 2 6 TELEPHONE: (313) 9 6 3 - 5 5 5 3

Thi s i s t o inform t h e Cour t s of t h e S t a t e of Michigan o f t h e fo l lowing Order of D i s c i p l i n e :

NOTICE OF SUSPENSION F i l e N o . DP-89/80 J. WILLIAM LOCKE, (P16746), 1 1 0 0 N . Woodward, S u i t e 1 2 1 , Birmingham, Michigan 48011, by Attorney ~ i s c i p l i n eB oard, Wayne C i r c u i t Hearing Pane l "J".

(1) Suspension; ( 2 ) For a p e r i o d of 60 days; (3) E f f e c t i v e M a y 18, 1981. The Hearing Pane l found t h a t Respondent i n o r d i n a t e l y delayed t h e c l o s i n g of a p roba te e s t a t e , f a i l e d t o coopera te w i t h t h e Grievance Commission and f a i l e d t o t imely answer t h e Formal Complaint f i l e d by t h e Grievance Adminis t ra tor . Respon- den t was charged w i t h v i o l a t i o n s of GCR 953 ( 1 - 4 ) and (7) and

Canon 6, DR 6-101(a) (2) (3) and Canon 7, DR 7-101(a) (2 ) (3) of t h e Code of P r o f e s s i o n a l R e s p o n s i b i l i t y . Respondent was a s se s sed c o s t s of $176.50.

Respondent has been r e i n s t a t e d pu r suan t t o t h e f i l i n g of an A f f i d a v i t of Compliance wi th t h e Order of Suspension.

J ! & L + f DAVID BAKER LEWIS, S e c r e t a r y ATTORNEY DISICPLINE 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.