Notices

Decision Information

Decision Content

MEMBERS HON. MARTIN M. DOCTOROFF CHAIRMAN @BERT S. HARRISON VICE CHAIRMAN ..iARLES C. VINCENT, M.D. SECRETARY REMONA A. GREEN HANLEY M. GURWIN PATRICK J. KEATING ODESSA KOMER

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTIVE DIRECTOR d GENERAL COUNSEL

SUITE 1260 333 W. FORT STREET DETROIT. MICHIGAN 48226

Area Code 313 963-5553

NOTICE OF SUSPENSION (Pending Appeal)

ADB 80-87 HARRY H. GEMUEND, JR., 530 Bulil Building, D e t r o i t , M I 48226 by Attorney Disc ip l ine Board Oakland County Hearing Panel 14. 1 ) Suspension - 120 days;

2 ) Effec t ive September 23, 1987. The Respondent d id not answer two Formal Complaints and d id not appear a t the scheduled hearing. The Panel determined t h a t the a l l e g a t i o n s i n the Complaints were deemed t o b e admitted

and t h a t the Respondent f a i l e d to pursue a personal i n j u r y claim f o r which he was r e t a i n e d , f a i l e d t o communicate wi th h i s c l i e n t , f a i l e d t o answer the Request f o r Inves t iga t ion and f a i l e d t o answer the Formal Complaint inv io la t ion of MCR 9.104(1-4, 7 ) , MCR

9.103(C), MCR 9.113(A)(B(2) and Canons 1, 6 & 7 of the Code of Professional Respons ib i l i ty , DR 1-102 ( ~ ) ( 1 , 5 - 6 ) ; DR 6 - 1 0 1 ( ~ ) ( 3 )

and DR 7-101(~)(1-3).

The Hearing Pane l ' s order suspending respondent f o r 120 days has been appealed t o the Attorney Disc ip l ine Board by the Grievance Adminis t r a to r . No s t a y of d i s c i p l i n e has been requested by the Respondent.

NOTE: The Respondent' s l i c e n s e t o p r a c t i c e law was automa t i c a l l y e f f e c t i v e January 16, 1986 pursuant t o R u l e 4 of the Supreme Court Rules concerning the S t a t e Bar of Michigan for h i s f a i l u r e t o pay bar dues.

John F. VanBolt I Dated : I- rn29m7

 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.