MEMBERS LOUANN VAN DERWIELE
CHAIRPERSON REV. MICHAEL MURRAY
VICE-CHAIRPERSON DULCE M. FULLER
SECRETARY JAMES A. FINK JOHN W. INHULSEN JONATHAN E. LAUDERBACH BARBARA WILLIAMS FORNEY
KAREN D. O'DONOGHUE MICHAEL B. RIZIK, JR.
STATE OF MIClllGAN
ATTORNEY DISCIPLINE BOARD
211 WEST FORT STREET, SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 I FAX: 313-963-5571
MARK A. ARMITAGE EXECUTIVE DIRECTOR
WENDY A. NEELEY DEPUTY DIRECTOR KAREN M. DALEY ASSOCIATE COUNSEL SHERRY l. MIFSUD OFFICE ADMINISTRA TOR ALLYSON M. PLOURDE CASE MANAGER
OWEN R. MONTGOMERY CASE MANAGER JULIE M. LOISELLE RECEPTIONISTISECRETARY
NOTICE OF SUSPENSION Case No. 17-21-GA Notice Issued: September 5,2017
MacKenzie Batzer Watson, P 78048, Howell, Michigan, by the Attorney Discipline Board Genesee County Hearing Panel #3.
Suspension - 30 Days, Effective September 5, 2017. The Grievance Administrator filed a two count formal complaint alleging that respondent committed professional misconduct by neglecting a client's landlord-tenant matter and failing to timely answer a request for investigation. Respondent filed an answer to the formal complaint and a hearing was held in this matter on May 3,2017.
Upon consideration of respondent's answer and the evidence and testimony provided at the hearing the panel found that respondent neglected a legal matter entrusted to her, in violation of MRPC 1.1 (c); failed to properly withdraw and terminate her representation to protect her clients' interests, in violation of MRPC 1.16(d); and failed to answer the Request for Investigation, in
violation of MCR 9.104(7), MCR 9.113(A), and (8)(1). Respondent was also found to have violated MCR 9.104(1)-(3) and MRPC 8.4(c).
The hearing panel ordered that respondent's license to practice law in Michigan be ~ 30 days eff~ectiSveep tember 5,2017. Costs were assessed in the amount of
~ MrkAA/1T1itage Executive Director