Notices

Decision Information

Decision Content

MEMBERS MARTIN M. DOCTOROFF CHAIRMAN

ROBERT S. HARRISON VICE CHAIRMAN :HARLES C. VINCENT. M.D SECRETARY REMONA A. GREEN HANLEY M. GURWIN PATRICK J. KEATING ODESSA KOMER

STATE OF MICHIGAN

NOTICE OF REPRIMAND

JOHN F. VAN BOLT EXECUTIVE DIRECTOR B

GENERAL COUNSEL

SUITE 1260 333 W . FORT STREET DETROIT. MICHIGAN 48226

Area Code 31 3 963-5553

F i l e No. DP 238/86; ADB 19-87 Harry A . Davis, P 33927, 3301 C a d i l l a c Tower, D e t r o i t , M I 48226 by At torney D i s c i p l i n e Board Wayne County Hearing Panel #8.

1 ) Reprimand; 2 ) E f f e c t i v e June 30, 1987. Respondent was r e t a i n e d i n May 1983 t o handle t he a d m i n i s t r a t i o n of a decedent ' s e s t a t e b u t f a i l e d t o f i l e annual accoun t s f o r the e s t a t e and f a i l e d t o c o r r e c t the d e f i c i e n c i e s which r e s u l t e d i n the suspension of the e s t a t e ' s personal r e p r e s e n t a t i v e . The Panel f u r t h e r found t h a t Respondent improperly a p p l i e d e s t a t e funds t o h i s b i l l f o r l e g a l s e r v i c e s w i thou t a u t h o r i t y from the Probate Court. Respondent was found t o have v i o l a t e d MCR 9.104(3) and Canons 1 and 6 of the Code of P ro fe s s iona l ify,+'D R 1-102(A)(5) and DR 6-101(A)(3). he amount of $346.23.

 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.