Notices

Decision Information

Decision Content

MEMBERS ROBERT S. HARRISON CHAIRMAN 'IANLEY M. GURWIN VICE CHAIRMAN iHARLES 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 MECUnVE DIRECTOR 6 GENERAL COUNSEL

SUITE 1260 333 W FORT STREET DETROIT. MICHIGAN 48226 Area Code 313 963-5555

NOTICE OF SUSPENSION ADB 29-88; 46-88 Kenneth E. Ralph, P19204, 103 Huron, P.O. Box 195, Au Gres, M I 48703 by Attorney D i s c i p l i n e Board Clare County Hearing Panel. 1 ) Suspension - 120 days;

2 ) E f f e c t i v e September 9 , 1988. Respondent f a i l e d t o answer t h e Formal Complaints but appeared be fo re t h e hear ing panel i n Gladwin on J u l y 15, 1988. The panel concluded t h a t t h e a l l e g a t i o n s of mi sconduc t were e s t a b l i s h e d by t h e e v i d e n c e . Respondent d r a f t e d a warranty deed, an ins t rument conveying an easement, and a Power of Attorney f o r h i s c l i e n t t o which he improperly a f f i x e d t h e purported s i g n a t u r e of t h i s c l i e n t without he r p r i o r knowledge o r consent , and induced the wi tness ing and n o t a r i z a t i o n of s a i d documents. Respondent's conduct was found t o be i n v i o l a t i o n of MCR 9.104(1-7); MCR 9.115(D); Canon 1 of t h e Code of P ro fe s s iona l Respons ib i l i t y , DR s se s sed i n t h e amount of $512.64.

John F. Date~

anBolt E -9 1P988

 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.