Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT WILLIAM G. REAMON LYNN H. SnECTER. VICE-CHAIRFERSON

STATE O F MICHIGAN

MAILING ADDRESS: P. 0. BOX 149 DETROIT. MICHIGAN 48231

NOTICE OF SUSPENSION

GENERAL COUNSEL SUITE I 2 8 0 3 3 3 W-FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T E L E P ~ O N E : ( ~ I9~6)3 - 5 5 5 3

GARY A. ROTH (P 19690), 1810 Haver,Houston, TX 77006, by the Attorney Discipline Board reviewing and in- creasing discipline imposed by a hearing panel. (1) Suspension; (2) For a period of 2 years and 6 months; (3) Effective December 20, 1982. The Board found that Respondent neglected a per- sonal injury matter and that Respondent violated his position of trust by signing the client's name to a settlement release without the client's authorization, endorsing the settiement check without the client's permission and commingling the settlement funds with his own by depositing the settlement check into his own general account. The settlement check was endorsed by Respondent in September of 1979, but the funds were not released to the client until October 1982. It was found that a large -portion of the funds were improperly converted by Respondent notwithstanding his reimbursement of the funds with interest to the client after commencement of the Attorney Griev- ance Commission's investigation. The Board found violations of the Code of Professional Responsibility, Canon 1, DR1-102 (A) and Canon 9, DR9-102(B)(l-4). Costs were assessed in the amount of $1,426.51.

 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.