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 L GENERAL COUNSEL

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

NOTICE OF REVOCATION FILE NOS: DP-225182; DP-101184

-PAU-L L. GOLDBERG, (~326731, 20225 Roseland, Southf ie ld , M i c h i g a n 48076 by t h e A t t o r n e y D i s c i p l i n e Board Oakland County Hearing Panel 82 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 l i cense (2) Ef fec t ive J u l y 27, 1983 ( s e e interim no t i ce dated J u l y 28, 1983).

Respondent, a s p a r t of an agreement f o r d i s c i p l i n e by consent under GCR 1963, 964.6(e), plead nolo contendere to a l l the a l l e g a t i o n s conta ined i n two formal complaints, to-wi t: Respondent made f a l s e s t a t e m e n t s to a c l i e n t , s t a t i n g t h a t a s u i t had been commenced and t r i a l d a t e s set when i n f a c t no s u i t had ever been f i l e d , refus ing t o communicate with h i s c l i e n t desp i t e numerous a t tempts a t the same by t h e c l i e n t . The formal complaints a l s o charged t h a t Respondent, assigned by h i s employer law firm to do c o l l e c t i o n work on behalf of a c l i e n t , forged s ignatures on 14 sepera te checks to misappropriate proceeds from the c l i e n t ' s account f o r h i s own use i n the amount of $12,498.98. The Formal Complaints c i t e d v i o l a t i o n s of GCR 953(1)-(4) and Canons 1, 6 and 7 of the Code of Profess ional Responsibi l i ty , to w i t : DR~-102(A)(1)(3)-(6), D R ~ - 1 0 1 ( ~ ) ( 3an) d DR7-101(A)(l)-(3).

Dated:

w & Ganaral Counsel

V

 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.