Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L. COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT. D . 0. WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE OF M I C H I G A N

MAILING ADDRESS:

P. 0. BOX 149 DETROIT. MICHIGAN 4 8 2 3 1

J O H N F. X . DWAIHY EXECUTIVE DIRECTOR b G E N E R A L C O U N S E L

SUITE I 2 6 0 3 3 3 W. FORT STREET DETROIT. MICHIGAN 48226 T E L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

NOTICE OF REVOCATION

DAVID W. ROTH (P 19689), 377 Fisher Road, Grosse Pointe , M I , 48230 by Attorney Disc ip l ine Board Oakland County Hearing Panel #4.

(1) Revocation; (2) Effec t ive Apr i l 25, 1983.

The hearing panel approved d i s c i p l i n e by consent pursuant t o a s t i p u l a t i o n between the Grievance Administrator and the Respondent f i l e d under GCR 1963, 964.13. The Respondent en te red a p lea of nolo contendere t o t h e a l l ega t ions contained i n a four count Complaint, to-wit: com- mingling and conversion of $150,000 i n c l i e n t funds, rendering of a f a l s e accounting t o the c l i e n t regarding s a i d funds and f a i l u r e , neglec t and/ o r r e f u s a l t o pay and/or d e l i v e r t o t h e c l i e n t s a i d funds when request- ed by s a i d c l i e n t i n v i o l a t i o n of Canons 1, 5, 7 , and 9 of t h e Code of Profess ional Responsib i l i ty , to-wit: DR1-102 (A) (4) (6) , DR5-101 (A) , DR7-101 (A) (2) (3) and DR9-102 (B) (3 ) and (4) and GCR 953 (2-4) .

1.3 .F. X. ~:41f.fiiitiy~, & General Counsel

Dated:

Apri l 29, 1983

~

~

1 ' !

' ,/T : -? j '... .. .> . +

----.- ----.-- -- t i s.: .:L-,~~:-~;/ L..,.q s2.; i..:.i ,f?.2

C

, 2 Sz ~ zl c $ re ixy o

~ f the

 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.