Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHALRPERSON LYNN H. SHECTER. VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L . COT^

LEO A. FARHAT PATRICK J. KEATlNG CHARLES C. VINCENT. M. 0 .

STATE OF MICHIGAN

<.- -

NOTICE OF BEVoCAl'lON OF LICKRSE

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR S GENERAL COUNSEL

SUITE 1 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: 76-84

E. DAVID LADD, (P28611), 447 Willis Road, Sa l ine , M I 48176 by a s t i p u l a t i o n f o r d i s c i p l i n e by consent pursuant to GCR 1963, 964.6(e) .

(1) Revocation of License ( 2 ) E f f e c t i v e August 15, 1984 (by r e t r o a c t i v e o rde r f i l e d September 13, 1984).

Respondent s t i p u l a t e d t o a consent o r d e r of d i s c i p l i n e of r evoca t ion of l i c e n s e , pleading nolo contendere t o the charges i n the formal complaint , to-wi t : Respondent negot ia ted a se t t l emen t i n the amount of $20,000.00 on behalf of a personal i n j u r y c l i e n t ; Respondent f a i l e d t o t i m e l y pay on behalf of t h e c l i e n t t he sum of $7,477.00 t o an

in su rance company i n s a t i s f a c t i o n of c e r t a i n subroga t i o n c la ims made by s a i d company a g a i n s t Respondent 's c l i e n t , i n v i o l a t i o n of GCR 1963, 9 5 3 ( 1 - 4 ) and . C anon 9 , D R ~ - 1 0 2 ( ~ ) ( 4o)f t h e Code of P r o f e s s i o n a l Respons ib i l i t y

Dated: October 1 2 , 1 9 8 4

 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.