Notices

Decision Information

Decision Content

8OARD 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. 0 .

STATE OF MICHIGAN

J O H N F. X . OWAIHY EXECUTIVE DIRECTOR S GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT. MICHIGAN 48226 TELEPHONE: (313) 9 6 3 - 5 5 5 3

--- -- - F i l e No. DP-106/83

ROGEB J. OWING, P18423, 707 North Michigan Avenue, Saginaw, Michigan 48602 by the Attorney D i s c i p l i n e Board inc reas ing a hea r ing panel suspension.

(1 ) (2 ) (3)

Suspension For a per iod of 121 days E f f e c t i v e Apr i l 3, 1984 ( s e e p r i o r n o t i c e dated Apr i l 5 , 1984. )

Respondent misappropriated c l i e n t funds i n t he amount of $6,000 and f u r t h e r made mis rep resen ta t ions regard ing the use of s a i d funds. The Board noted i n m i t i g a t i o n Respondent's long unblemished r e c o r d , ev idence of a -bona -f i d e b e l i e f t h a t a loan agreement e x i s t e d and r e p a y m e n t of t h e f u n d s w i t h i n t e r e s t . Both Respondent a n d t h e Gr ievance Administrator appealed the Board 's d e c i s i o n to the Supreme Court, which denied both p a r t i e s leave t o appea l .

Dated:

A p r i l 30, 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.