Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM 6.R EAMON. CHAIRPERSON LYNN H. SHECTER. VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L . COTE LEO A. FARHAT PATRICK J. KEATING CHARLES C . VINCENT. M. D.

STATE OF MICHIGAN

NOTICE OF BEVOCATION OF LICENSE

JOHN F. X. DWAIHY EXECUTIVE DIRECTOR b GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T E L E P H O N E : ( ~ I ~9 )6 3 - 5 5 5 3

F i l e No. DP-141/83

RONALD C. HARCBIONE, P23550, 1649 Southbrook, Southbend, I n d i a n a 46114 (formerly of S t . Joseph, ~ i c h i g a n,) by the Attorney D i s c i p l i n e Board Kalamazoo Hearing panel #2.

(1 ) Revocation of License (2) E f f e c t i v e June 20, 1984. The hear ing panel found t h a t Respondent f a i l e d t o answer s e p a r a t e r eques t s f o r i n v e s t i g a t i o n served by the Attorney Grievance Commission w i t h r ega rd t o 12 gr ievances , i n v i o l a t i o n of GCR 1963, 953(1). The p a n e l a l s o found t h a t Respondent f a i l e d t o pay c o s t s a s a s se s sed by t h e Attorney D i s c i p l i n e Board i n a p r i o r mat te r i n the amount of $2 ,370 .63 i n v i o l a t i o n of GCR 1963, 953(1-4) and (8) and GCR 977 and DR1-102(A)(5)(6) of the Code of P ro fe s s iona l Respons ib i l i t y .

Respondent f a i l e d to appear i n response t o the formal complaint and n o t i c e of hearing; t he hear ing panel i s sued an o rde r f o r p u b l i c a t i o n and a n o r d e r f o r appearance. Proceeding on the d e f a u l t , t h e pane l f o u n d t h e f o l l o w i n g v i o l a t i o n s : Responden t , a s a l l e g e d i n n i n e separa t e counts , neglec ted va r ious d ivo rce , probate , adopt ion and c i v i l l i t i g a t i o n m a t t e r s , f a i l e d t o communicate wi th s e v e r a l of t h e c l i e n t s , f a i l e d t o p r o t e c t the r i g h t s and i n t e r e s t s of the c l i e n t s and misrepresented t o c e r t a i n c l i e n t s the s t a t u s and/or progress of t h e i r cases . The hear ing panel found v i o l a t i o n s of Canons 1, 6 and 7 of t he Code of P ro fe s s iona l Respons ib i l i t y . The panel considered a p r i o r r eco rd of d i s c i p l i n a r y a c t i o n inc luding two sllspensions of 180 days and 2 yea r s , both e f f e c t i v e A p r i l 7 , 1983. Costs were assessed i n t e h amount of $746.23.

Dated:

 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.