Notices

Decision Information

Decision Content

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

LEO A. FARHAT PATRICK J . KEATING CHARLES C . VINCENT. M. D.

STATE OF MICHIGAN

J O H N F. X . DWAIHY EXECUTIVE DIRECTOR 6 GENERAL COUNSEL

SUITE I 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

NOTICE OF SOSPmSION F i l e No. DP-142/83

DAVID N. REID, D e t r o i t , Michigan 48219, County Hearing Panel #12.

(P19314), 17421 Telegraph Road, S u i t e 105, by the Attorney D i s c i p l i n e Board Wayne

( 1) Snspens ion (2) For a Period of 3 Years (3) E f f e c t i v e April 20, 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 handle a probate m a t t e r , f a i l e d t o f i l e annual account ings f o r t h r e e consecut ive y e a r s , and misappropriated approximately $55,000 of t he a s s e t s o f t he e s t a t e . The pane l cons idered s e v e r a l f a c t o r s i n m i t i - ga t i o n , inc lud ing the f a c t t h a t Respondent r epa id the misappropr ia ted funds p r i o r t o the r e q u e s t f o r i n v e s t i g a t i o n of t he Attorney Grievance Commission. The panel found v i o l a t i o n s of GCR 953 (1)-(4) and Canons 1, 6 , 7 and 9 of the Code of P r o f e s s i o a n l R e s p o n s i b i l i t y , t o w i t : DR1-102(A)(4)-(6), DR6-101(A)(3), DR7-101(A)(1)-(3) and DR~-102(A)(B).

Dated:

A p r i l 24, 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.