Notices

Decision Information

Decision Content

MEMBER5 ROBERT S HARRISON W l R U A N H A N L N M GURWIN VICE W R M N CHARLES C VINCENT. M D SECRETARY

STATE OF MICHIGAN

JOHN F VAN BOLT UECUTIVE DRECTOR b G m m A L COUNSEL - -

SUITE 12M U3 W FORT STREET DETROIT M M W U IM

HON MARTIN M WCTOROFF REMONA A GREEN PATRICK J KEATING THEODORE P ZEGOURAS

NOTICE OF SUSPENSION

J o h n C. Mouradian, P18040, 285 Whims Cour t , Rochester , M I 48064 by At torney D i s c i p l i n e Board Oakland County Rearing Panel #19.

1) Suspension - 119 days ; 2) E f f e c t i v e May 24, 1988. The Respondent f a i l e d t o r e p r e s e n t h i s c l i e n t s competently f o l l o v i n g t h e c l i e n t s ' f e lony c o n v i c t i o n s ; f a i l e d t o respond t o w r i t t e n i n q u i r i e s d i r e c t e d t o him by t h e Michigan Court of Appeals; f a i l e d t o answer two Requests for I n v e s t i g a t i o n ; and d i d not a c t i n h i s c l i e n t s ' behal f f o r approximate ly one yea r i n pos t -convic t ion proceedings. Respondent's conduct was f o u n d 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(8)(2) and Canons 1 , 6, and 7 of t h e Code of 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 - 0 2 ( A ) ( l , 5 and 6 ) ; DR 6-101(A)(3) and DR 7-101(8)(1-3)A Costs were a s se s sed i n t h e amount of $373.86.

 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.