Notices

Decision Information

Decision Content

BOARD MEMBERS J O H N 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 . S H E C T E R . VICE-CHAIRPERSON

STATE OF MICHIGAN

MAILING ADDRESS:

P. 0. BOX 149 DETROIT, MICHIGAN 48231

J O H N F. X . DWAIHY EXECUTIVE DIRECTOR & GENERAL C O U N S E L

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 : ( ~ I ~9)6 3 - 5 5 5 3

NOTICE OF REVOCATION

DANIEL S. THORPE (P 28454), 10717 Rot ter Rd., Alanson, M I , 49706, by the Attorney Disc ip l ine Board Wayne County Hearing Panel #7.

(1) Revocation of l i cense ; (2) E f f e c t i v e r e t r o a c t i v e l y t o February 15, 1983.

The hear ing panel found t h a t Respondent was g u i l t y of p ro fess iona l misconduct a s s e t f o r t h i n the formal complaint, to-wit: Respondent was appointed personal r ep resen ta t ive of an e s t a t e pending i n t h e Probate Cours f o r t h e County of Cheboygan, Michigan and by v i r - tue of s a i d appointment was charged with t h e ca re and c o n t r o l of a s s e t s i n excess of $495,000. Respondent was found g u i l t y , by jury , of seven counts of i n t e r s t a t e t r anspor ta t ion of s t o l e n proper ty and mail fraud i n v i o l a t i o n of 18 USC 2314 and 18 USC 1341 i n connection wi th a scheme t o embezzle t h e funds of the aforementioned e s t a t e . P r i o r t o sentencing Respondent f l e d t h e c o u r t ' s j u r i s d i c t i o n . Respon- dent , subsequent t o t h e f i n a l hearing i n t h i s mat ter , attempted through counsel t o submit a r e s igna t ion of l i c e n s e pursuant t o GCR 964.13. The panel found t h a t t h i s was submitted improperly and without any attempt t o s e t a s i d e t h e d e f a u l t of Respondent.

Dated:

June 7 , 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.