Notices

Decision Information

Decision Content

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

STATE O F MICHIGAN

MAILING ADDRESS:

P. 0. BOX 149 DETROIT. MICHIGAN 48231

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR C GENERAL COUNSEL

SUITE 1 2 6 0 333 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T E L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

NOTICE OF SUSPENSION & REPRIMAND DP-28/81

HENRY C. RO Y (P 19622), 69801 Hacks Rd., Romeo, M I,f o4* 06 the Michigan Supreme Court denying Respondent ' s application for leave1 to appeal the decision of the Attorney Discipline Board increasing discipline. (1) Reprimand for Count I. (2) Suspension (for Count 11) for a period of fifteen (15) days. (3) Reprimand & Suspension effective May 17, 1983. The Board found that Respondent presented his paycheck to a bank teller who inadvertently returned the check to Respondent along with cash in the amount of the check. Respondent made false statements to the bank in response to an inquiry when Respondent knew that the check had been presented for payment a second time at another bank. The Board also found that Respondent made false answers in his response to the Grievance Administrator's request for investigation of the check cashing incident. The Board found violations of GCR 1963, 953 (2) (3) (6) and Canon 1 of the Code of Professional Responsibility, to-wit: DR1-102(A)(4). Costs were assessed in the amount of $706.53.

.Ir DAVID BAKER LEWIS, Secretary of the

Attorney Discipline Beard

Dated: May 25, 1983

 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.