Notices

Decision Information

Decision Content

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:

 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.