BOARD MEMBERS FREDERICK G; BUESSER, JR. JOHN L. COTE, CHAIRPERSON MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT, 0.0. WILLIAM G. REAMON LYNN H. SHECTER, VICE-CHAIRPERSON
STATE OF MICHIGAN
JOHN F. X . DWAIHY EXECUTIVE DIRECTOR 8
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 Court of the State of Michigan of t he following Order of Discipline:
I
NOTICE OF REVOCATION File No. DP-59/80, DP-202180 RAMSEY A. GREGORY, (P24521) , 1522 Chapin, Birmingham, M I 48010, by Attorney Discipline Board Wayne Circuit Hearing Panel "Q". ( 1) Revocation ; ( 2 ) Effective May 5, 1981. The Hearing Panel found: that Respondent was retained by several clients to file suit to institute divorce, appeal employment discharge, file bankruptcy petition, and appeal unemployment compensation decision, and to prepare certain income tax re turns; that Respondent failed to ca r ry ou t
certain contracts of employment, neglected the several client matters, and failed to communicate the s ta tus of t he matters to his clients; that Respon- dent misrepresented to certain clients t he progress o r lack of progress of their matters; that Respondent failed, neglected and refused to refund
fees, re turn certain documents, and respond to t he repeated inquiries of clients; that Respondent failed to answer the Grievance Administrator's
Request for Investigation regarding several of the grievances leading to the Formal Complaint. The misconduct was in violation of GCR 953(1-4) (7 ) , the Code of Professional Responsibility Canons 1, 6 and 7, to-wit: DR 1-102(A)(4-6), D R 6-101(A)(3), and DR 7-101(A)(1-3). The Panel noted
that there was no record of prior misconduct. amount of $122.80.
Date of Issuance :
llrnrtrm
Costs were assessed in t he
ATTORNEY DISCIPLINE BOARD