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 OF MICHIGAN

'

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T E L E P H O N E : ( ~ I ~ ) ~ ~ ~

NOTICE OF REVOCATION OF LICENSE F i l e No. DP-51/84

WILLIAM H. RYAN, (P19809), 522 Michigan S t r e e t , P o r t Huron, Michigan 48060 by the Attorney Di sc ip l ine Board Clare 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) Revocation of License (2) Effective Hay 31, 1984. By w r i t t e n s t i p u l a t i o n , Respondent pled nolo contendere t o the charges i n t h e Formal Complaint, to-wit: t h a t a s t h e a t t o r n e y f o r an e s t a t e , Respondent came i n t o possess ion of c e r t a i n funds belonging t o t he e s t a t e and intended f o r the b e n e f i c i a r i e s of s a i d e s t a t e , and t h a t Respondent f a i l e d t o pay over s a i d funds promptly t o the b e n e f i c i a r i e s of t h e e s t a t e , i n v i o l a t i o n of GCR 1963, 953 (1-4) and Canon 9 of t h e Code of P ro fe s s iona l Respons ib i l i t y , to-wit: ~ ~ 9 - 1 0 2 ( B ) ( 4 ) .

I . XWk F. X DWAIW, ExesuA& Dirwdm b General Counsel

Dated:

May 31, 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.