Notices

Decision Information

Decision Content

MEMBERS ROBERT S. HARRISON CHAIRMAN

HANLN M. GURWIN VICE W I R M A N HARLES C. VINCENT. M.D. SECRETARY HON. MARTIN M. DOCTOROFF REMONA A. GREEN

STATE OF MICHIGAN

JOHN F. VAN BOLT ExEcunvE DIRECTOR a GENERAL COUNSEL

SUITE 1260 333 W. FORT STREET DETROIT. MICHIGAN a226 Area Coae 313 963.-

PATRICK J. KEATlNG THEODORE P. ZEGOURAS

NOTICE OF SUSPENSION ADB 68-88 Robert J. Cunningham, Jr., P29245, 29739 Spoon, Madison Heights , M I 48071 by Attorney D i s c i p l i n e Board Oakland County Hearing Panel #19.

1 ) Suspension - two years ; 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 appear a t t h e hea r ing i n Bloomfield H i l l s on June 1, 1988. Respondent's d e f a u l t was en t e r ed and t h e hea r ing panel 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 Compla in t . Respondent w a s r e t a i n e d i n February, 1980 t o manage r e n t a l property. Respondent t h e r e a f t e r f a i l e d t o d e p o s i t a l l r e n t a l proceeds i n proper accounts ; f a i l e d t o pay h i s c l i e n t t h e amounts t o which she was e n t i t l e d ; f a i l e d t o pay t a x e s on t h e proper ty ; and misappropr ia ted t h e r e n t a l proceeds and a d d i t i o n a l monies g iven t o him t o pay t axes . Respondent a l s o f a i l e d t o answer t h e Request f o r Inves t i ga t ion . 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 and 9 of t h e Code of P ro fe s s iona l Respons ib i l i t y , DR 1-102(A)(l, 4-6); DR 9-102(A); and DR 9-102(B)(4). Costs were assessed i n t h e amount of $739.76.

Dated: //w 2 1 1988

 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.