MEMBERS ROBERT S. HARRISON CHAIRMAN
VICE CHAIRMAN SECRETARY HON. MARTIN M. DOCTOROFF REMONA A. GREEN PATRICK J. KEATING THEODORE P. ZEGOURAS
STATE OF MICHIGAN
JOHN F. VAN BO- L-T EXECUTIVE DIRECTOR 8
GENERAL COUNSEL
SUITE 1260 333 W FORT STREET DETROIT. MICHIGAN 48226
Area Code 31 3 963-5553
NOTICE OF REVOCATION ADB Nos. 206-87; 236-87 James D. Tebben, P 25955, 3166 Havens Road, Dryden, M I 48428 by Attorney D i s c i p l i n e Board Oakland County Hearing Panel #13.
1 ) Revocation; 2 ) E f f e c t i v e February 19, 1988. The Respondent and t h e Grievance Adminis t ra tor submit ted a S t i p u l a t i o n f o r Consent D i sc ip l i ne i n accordance with MCR 9.115(F)(5) i n which t h e Respondent agreed t h a t h i s l i c e n s e be revoked upon acceptance of h i s p lea of no lo contendre t o charges t h a t he v i o l a t e d h i s d u t i e s a s conserva tor of t h e a s s e t s of a p ro t ec t ed person, i nc lud ing t h e d u t y t o f i l e a c c u r a t e i n v e n t o r i e s , account ings and income t a x r e t u r n s and t h e du ty t o comply wi th an Order of Surcharge en t e r ed by the Oakland County P r o b a t e C o u r t . R e s p o n d e n t ' s c o n d u c t was a l l e g e d t o be i n v i o l a t i o n of MCR 9.104(1-4) and Canons 1, 6 and 7 of t he Code of P r o f e s s i o n a l Respons ib l i t y , DR 1-102(A)(4-6); DR 6-101(A)(3) and DR 7-lOl(A)(l-3). Costs were a s se s sed i n t h e amount of
JOvhayQ,*1li9 l y88 Da ed: