Notices

Decision Information

Decision Content

MEMBERS ROBE3T S. HARRISON CHAIRMAN

HANLM M. GURWlN W E p 3crlRMAN

SECRETARY

REMONA A. GREEN PATRICK J. KEATING

STATE OF MICHIGAN

JOHN F. VAN BOLT DcECUnVE OlRU7OR 6 GWERAL COUNSEL

sum 1260 333 W FORT S T R m DETROIT. MICHIGAN 40226

Arm CGM 313 963.-

THEODORE P. ZEGOURAS

NOTICE OF SUSPENSION ADB 130-88 M i t c h e l l Simmer, P20486, 31275 Northwestern Highway, S u i t e 126, Farmington H i l l s , M I 48018 by At to rney D i s c i p l i n e Board Oakland County Hearing P a n e l #7. 1 ) Suspension - 120 days ;

a

2 ) E f f e c t i v e October 18, 1988. The Respondent f a i l e d t o answer t h e Formal Complaint and f a i l e d t o a p p e a r a t t h e h e a r i n g i n Bloomfield H i l l s on J u l y 12, 1988. Respondent ' s d e f a u l t was e n t e r e d and t h e h e a r i n g p a n e l determined t h a t t h e d e f a u l t e s t a b l i s h e d t h e a l l e g a t i o n s o f t h e Formal Complaint. Respondent f a i l e d t o b r i n g pending l i t i g a t i o n t o a c o n c l u s i o n i n a mortgage f o r e c l o s u r e case; made f a l s e s t a t e m e n t s t o h i s c l i e n t ; and f a i l e d t o answer t h e Request f o r I n v e s t i g a t i o n . Respondent ' s conduct was found t o be i n v i o l a t i o n of MCR 9.104(1-4, 7 ) ; MCR 9.103(C); MCR 9.113(B)(2); and Canons 1, 6 and 7 o f t h e Code o f P r o f e s s i o n a l R e s p o n s i b i l i t y , DR 1-102(A)(l , 4-6), DR 6-101(A)(3) ; and DR 7-101(A)(l-3). Costs were a s s e s s e d i n t h e amount o f $114.57.

Dat

2 11 988

 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.