Notices

Decision Information

Decision Content

MEMBERS ROBERT S. HARRISON CHAIRMAN HANw M. GURWIN CHAIRMAN :HARLES C. VINCENT. M.D. SECRETARY HON. MARTIN M. DOCTOROFF REMONA A. GREEN PATRICK J. KEATING THEODORE P. ZEGOURAS

STATE OF MICHIGAN

JOHN F. VAN BOLT a E c u n e D IRECTOR 6 GENERAL COUNSEL

SUITE 1260 333 W FORT STR- DmOl'f. MICHWN -6

NOTICE OF REVOCATION ADB 129-88 Alan M. S i l v e r , P20463, 26431 Sou th f i e ld Road, Lathrup V i l l a g e , M I 48076 by At torney D i s c i p l i n e Board Oakland County Hearing Panel U8.

1 ) Revocation; 2 ) E f f e c t i v e October 5, 1988. Respondent f a i l e d t o main ta in c l i e n t funds i n t r u s t f o r h i s c l i e n t ; f a i l e d t o pay t o h i s c l i e n t funds rece ived on h e r b e h a l f , d e s p i t e having been r eques t ed t o do s o by he r f o r approximately one y e a r ; and misappropr ia ted h i s c l i e n t ' s funds t o h i s own use. 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) and Canons 1 and 9 of t h e 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)(1)(3-6); DR 9.102(A) and 4) . Costs were a s se s sed i n t h e amount of $936.75.

JohWT. VanBo t P' Dared : d o 6 19 88

 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.