Notices

Decision Information

Decision Content

.OBERT

MEMBERS MARTIN M. DOCTOROFF CHAIRMAN

S. HARRISON VICE CHAIRMAN CHARLES C. VINCENT. M.D.

SECRETARY REMONA A. GREEN HANLEY M. GURWIN PATRICK J. KEATlNG ODESSA KOMER

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTIVE DIRECTOR b GENERAL COUNSEL

SUITE 1260 333 W FORT STREET

DETROIT. MICHIGAN 48226 Area Code 313 963-5553

NOTICE OF SUSPENSION F i l e No. DP 187186 G r a f f K e n n e l l y , P 15887, 32330 W . Twelve Mile Road, Farmington H i l l s , M I 48018 b y Attorney D i s c i p l i n e Board Oakland County Hearing Panel #5.

1 ) Suspension - one year and e l even months; 2 ) E f f ec t i ve March 29, 1989 (ex tending a three year suspension e f f e c t i v e March 28 , 1986. )

The Hearing Panel concluded t h a t Respondent 's communica t ions w i t h t h e c l i e n t s u b s e q u e n t t o March 2 8 , 1986 cons ti tu t ed the unauthorized p r a c t i c e of law i n v i o l a t i o n of t he Order of Suspension and t h a t Respondent f u r t h e r v i o l a t e d t h a t Order b y h i s appearance on beha l f of a c l i e n t a t a n a r b i t r a t i o n hear ing i n May 1986. Respondent 's conduct was found t o b e i n v i o l a t i o n of M C R 9.104(1-4) and Canons 1 ,2 ,3 ,6 & 7 of the Code of P ro fe s s iona l R e s p o n s i b i l i t y , DR 1-102 (A)(4-6); DR 2-110(B)(2) ; DR 3-101(B); DR 6-101(A) (3) a n d DR 7 -101(A) (1 ,3 ) . C o s t s were a s se s sed i n t he amount of $234.46. The suspension of one year and e leven months imposed b y the Panel i s consecut ive t o t he t h r ee year suspension now i n e f f e c t . Respondent 's l i c e n s e i s suspended through March 1, 1991 and u n t i l f u r t h e r o rder of the Supreme Court, the At torney D i s c i p l i n e Board o r a hear ing panel i n accordance w i t h M C R 9.123(B) and MCR 9.124.

Da

[.d .

JUL

2 1987

 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.