Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT Dr. Bermdine Denning Dr. Charles Vincent

WILLIAM G . REAMON

LYNN

H. S H E C T E R . VICE-CHAIRFERSON

STATE OF MICHIGAN

MAILING ADDRESS: P. 0. BOX 149

DETROIT. MICHIGAN 4 8 2 3 1

GENERAL COUNSEL SUITE 1 2 6 0

3 3 3 W . FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T E L E P H O N E z ( 3 1 3 ) 9 6 3 - 5 5 5 3

NOTICE OF REVOCATION OF LICENSE

RICHARD R. ROBINSON (P 19528), 3014 Camaro Court, S.E., Lacey, Washington 98503, by Attorney Discipline Board Flint Hearing Panel #2.

(1) Revocation of license; (2) Effective December 21, 1983.

The hearing panel found that Respondent was retained to collect an outstanding balance due pursuant to a judgment. Respondent received $1,734.69 as advance costs from Complainant. Respondent advised Com- plainant that he was moving out of the state of Michigan and would be no longer able to represent Complainant and would return the advance fee. As of the date of hearing, no funds had been refunded to the Complainant. The hearing panel also found that Respondent failed to answer a Grievance Commission request for investigation. The panel ordered restitution to the Complainant in the amount of $1,734.69 and assessed costs in the amount of $151.59. The hearing panel found violations of GCR 1963, 953 (1-4) and (7) and Canons 1, 2, 6, 7, and 9 of the Code %f Professional

Responsibility, to-wit: DR1-102(A)(1)(5)(6), (A) (3), DR~-101(A) (1-3) and DR9-102(B) (4) .

DR2-llO(A)(3), DR6-101

& General &i;nsal

 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.