Notices

Decision Information

Decision Content

BOARD MEMBERS: ,~REDERICU G I)UEILLR. JR.

Y8GI. CLEMENT H KERN DAVID DbKaII LEWIS. SECRETARY FRANK J MCDCVIIT. 0.0. WILLIAM G. IIE*W(I LVW n. snrcrrr. VKL-CC(AIRPERSO(I

.

333 W. FORT BUILDING DETROIT. MlCHlGAN 48226

TELEPHONE: (3131 %3-5553

This i s t o inform the Courts o f the State o f Michigan of the fo l lowing f i n a l Orders o f D isc ip l ine:

ORDER OF SUSPENSION A363- A

WILLIAM F. BLEDSOE (~10884) 74 IkLean , Highland Park, Michigan 48203, by Oakland County Hearing Panel 41, e f fec t i ve February 5, 1979, a suspension o f 121 days.

Respondent was charged w i t h two counts o f misconduct a l l eg ing a f a i l u r e t o handle a l ega l matter wi thout preparation adequate i n the circumstances, f a i l u r e t o seek lawfu l object ives o f h i s c l i e n t through reasonably ava i l ab le means, f a i l u r e t o carry out a cont rac t o f employment w i t h sa id c l i e n t , sa id misconduct resu l t i ng i n pre jud ice o r damage t o c l ien t 's -cause o f action. Respondent was fu r the r charged w i t h a f a i l u r e t o answer the request f o r i nves t i ga t i on fowarded by the Grievance Administrator. The

formal complaint a l l e ed v i o l a t i o n of the fol lowing: Canon 1, OR 1-102 (A) (1) (4) 1 5 ) and (6). Canon 6 OR 6-101 (A) (2) and (3). Canon 7. OR 7-101 (A and (3) and Supreme Court Rule 15, Section 2 (1) (2) (3

The Hearing Panel concluded tha t Respondent was gui 1t y o f professional misconduct substant ia l l y as a l leged i n the formal complaint i n v i o l a t i o n o f each o f the aforementioned d i sc ip l i na ry ru les and Supreme Court Rule.

JDa~vid BJakerA LewisL ~ , -

1

Secretary Attorney D isc ip l in e 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.