Notices

Decision Information

Decision Content

WILLIAM G. REAMON, CHAIRPCRSOM PATRICK J. KEATING, VICE-CWAIRPZRSOW BERNADINE N. DENNING. SLCRETAR? JOHN L . COT^

MARTIN M. DOCTOROFF ROBERT 5 . hARRISON CHARLES C. VINCENT. M. D.

EXECUTIVE DIRECTOR s GENERAL COUNSEL

SUITE 1260

3 3 3 W. FORT S T R E E T OETROIT. MICHIGAN 48226 T E L E P H O N E : ( ~ I ~3) 6 3 - 5 5 5 3

BOTICE OF REVOCATION

F i l e No. DP 75/83

AN?BOUY B. KEISlER, P 17596, P. 0. Box 1185, Berkley, M I , 48010, by the Attorney D i s c i p l i n e Board modifying a Hearing Panel Order of Suspension.

(1) Revocation of License; ( 2 ) Effec t ive 2 August 1985. The Attorney D i s c i p l i n e Board found Respondent to have e s t a b l i s h e d a p a t t e r n of aggravated neg lec t and misrepresenta t ion during h i s r e p r e s e n t a t i o n of f i v e c l i e n t s over seven years . H i s a c t i o n s r e s u l t e d i n a n g u i s h t o them and a s u b s t a n t i a l abridgement of t h e i r r i g h t s . Respondent f a i l e d to cooperate wi th the i n v e s t i g a t i o n of the Attorney Grievance Commission, and made f a l s e , misleading a ta temen ts i n h i s w r i t t e n answers to Reques ts

f o r I n v e s t i g a t i o n . H i s p u r p o r t e d m i t i g a t i o n of i l l n e s s was undocumented. The Board concluded t h a t misconduct involving such repeated, premeditated and f l a g r a n t matters of d e c e i t warrants disbarment. Costs of $ 4 3 2 . 2 0 were assessed.

r r m ' 5 -,rt, dfL ;Wh' Franc is Helminski In ter im 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.