Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON, CHAIRPERSON LYNN H. SHECTER. VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L . COTE LEO A. FARHAT PATRICK J. KEATING CHARLES C . VINCENT. M. D.

STATE O F MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR 6 GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT, MICHIGAN 4 8 2 2 6 TELEPHONEt(313) 9 6 3 - 5 5 5 3

NOTICE OF REVOCATION OF LICENSE F i l e No. DP-60/83; DP-127/83

- JOHN W. R I O S O N , (P19423), 414 Pe r ry Road, S u i t e B, Grand Blanc, Michigan 48439 by the Attorney Di sc ip l ine Board Bay Ci ty Hearing Panel approving 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.

(1) R e v o c a t i o n of L i c e n s e (2) E f f e c t i v e June 5, 1984. Pu r suan t t o GCR 1963, 964.6(e) , the Respondent, by w r i t t e n s t i p u l a - t i o n en tered a plea of no lo contendere to the charges i n the Formal Complaints to-wit: g ros s n e g l e c t of two e s t a t e ma t t e r s ; f a i l u r e t o p r o p e r l y account f o r e s t a t e funds received o r d i sbursed by him i n h i s c a p a c i t y a s f i d u c i a r y i n t he two e s t a t e s ; f a i l u r e t o answer a r e q u e s t f o r i n v e s t i g a t i o n and the formal complaint; and, f a i l u r e t o produce documents, records o r w r i t t e n information requested by the Grievance Adminis t ra tor . The formal complaints c i t e d v i o l a t i o n s of GCR 953 (1) - (4) (7) and Canons 1, 6 , 7, and 9 of t he Code of P r o f e s s i o n a l Respons ib i l i t y , to-wit: DR1-lO2(~)( 1 ) (4) - (6) , DR6-101(A) ( 3 ) , D R ~ - 1 0 1 ( ~ ) ( 1 ) - ( 3 )D, R ~ - 1 0 2 ( ~ ) ( ~ ) ( 3 ) ( 4 ) .

Dated:

June 5 , 1984

 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.