Notices

Decision Information

Decision Content

m BOARD MEMBERS WILLIAM G. REAMON. CHAIRPERSON

BERNADINE N. DENNING. SECRETARY JOHN L. COTE Marti . n M. D O C ~ O ~ O ~ ~ PATRICK . KEATING CHARLES C. VINCENT. M. D.

STATE OF MICHIGAN

NOTICE OF REWUUND

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1 2 6 0 3 3 3 W. FORT STREET DETROIT, MICHIGAN 48226 TELEPHONE:(313) 9 6 3 - 5 5 5 3

FILE NO: 63-84; 120-84

D A V I D F. TIBBETTS, ( ~ 2 2 8 5 9 ) , P .O. Box 153 , A t l a n t a , 49709, by Attorney D i s c i p l i n e Board Gaylord Hearing Panel.

M I

(1) Reprimand ( 2 ) E f f e c t i v e November 27, 1984 T h e h e a r i n g p a n e l found t h a t Responden t was r e t a i n e d t o r e p r e s e n t a purchaser i n a r e a l e s t a t e t r a n s a c t i o n and was pa id $250, t h a t subsequent t o the r e t e n t i o n of Respondent a loan a p p l i c a t i o n was r e j e c t e d by the bank r e s u l t i n g i n c a n c e l l a t i o n of the r e a l estate purchase, t h a t Respondent f a i l e d t o refund the r e t a i n e r i n a t imely

f a sh ion , a l though a refund was paid wi th i n t e r e s t n ine months l a t e . The panel a l s o found t h a t Respondent f a i l e d t o f i l e a t imely answer t o t h e Grievance Administrator ' s Request f o r I n v e s t i g a t i o n . Costs were assessed i n the amount of $244.46.

Dated: 11-28-84

 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.