Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM

VICEĀ·CHAIRPERSON ROSALIND E. GRIFFIN, M.D. SECRETARY WILLIAM L. MATTHEWS ANDREA L. SOLAK CARL E. VER BEEK CRAIG H. LUBBEN JAMES M. CAMERON, JR. SYLVIA P. WHITMER, Ph.D

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPUTY DIRECTOR

JENNIFER M. PETTY LEGAl ASSISTANT 211 WESTFORT ST. SUITE 1410 DETROIT.. ... MICHIGAN 48226-3236 PHvNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF REVOCATION AND RESTITUTION Case No. 09-72-GA Notice Issued: February 28, 2011

James A. Tucker, P 21608, Detroit, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #19. 1 . Revocation 2. Effective February 16, 2011

The hearing panel found that respondent converted substantial assets of a Revocable Living Trust to his own use and failed to deliver assets of the trust to the trust beneficiary; prepared and submitted to the probate court false time records to conceal his conversion; and charged a clearly excessive fee for his services in connection with his administration of the trust.

Respondent's conduct was in violation ofMCR 9.104(A)(2), (3) and (5); and Michigan Rules of Professional Conduct 1.5(a); 1.15(b)(3); 3.3(a)(1); and 8.4(a) and (b).

The panel ordered that respondent's license to practice law in Michigan be revoked and that he pay restitution in the aggregate amount of $111,700.00. Costs were assessed in the amount

of $2,724.58.

Dated: FEB 28 2011

 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.