Notices

Decision Information

Decision Content

WILLIAM G. REAMON,C HAIRPERSON PATRICK J. KEATING, VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L . COTE MARTIN M. DOCTOROFF ROBERT S. HARRISON CHARLES C. VINCENT. M. 0 .

STATE OF MICHIGAN

JOHN F. X . DWAlHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE I 2 6 0 3 3 3 W. FORT STREET DETROIT, MICHIGAN 4 8 2 2 6 TELEPHONE: (313) 9 6 3 - 5 5 5 3

F i l e No. 178184 Robert J . Powell, P 22870, 5 E. Spaulding, P. 0. Box 817, B a t t l e Creek, M I 49016, by Attorney Disc ipl ine Board Kalamazoo Hearing ~ a n e #i 2 .

(1 ) Revocation of License, (2) Effect ive October 16, 1985. The Hear ing P a n e l found t h a t Respondent n e g e l e c t ed a probate e s t a t e matter, f i l e d a f a l s e accounting with the cour t , misappropriated funds of the e s t a t e , f a i l e d to turn over a s s e t s of the estate to the successor personal representive, f a i l e d to appear a t a hearing on an Order to Show Cause, and f a i l e d to respond i n a t i m e 1y manner t o t h e Grievance Adminis t r a t o r ' s Request For Inves t igat ion.

The Panel found v io la t ions of MCR 9.104(1-4) and Canons 1, 6 , 7 & 9 of the Code of Professional Responsibi l i ty , to w i t : DR 1-102(A)(5)(6), DR 6- lOl(A)( l -3 , DR 7-101(A)(1-3) and DR 9-102(B)(4). The Panel noted a p r i o r d i s c i p l i n a r y suspension of two years imposed i n December, 1984.

b o h n F.X. Dwaihy Executive Director &

Da ted :

2 5 19,985

General Counsel

 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.