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. 0 0. WILLIAM G REAMON LYNN H SHECTER VICE-CHAIRPERSON

STATE O F MICHIGAN op Bi$cipIinp

- '",$ " u ' ,1 )ifhf,: - 9

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

NOTICE OF REPRIMAND

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

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

MAX RUTNER (P 19788) , 7345 Michigan Ave., D e t r o i t , M I 48210, by t h e A t t o r n e y D i s c i p l i n e Board approv ing 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 c o n s e n t .

(1) Reprimand; (2 ) E f f e c t i v e December 20, 1982.

Respondent a d m i t t e d n e g l e c t of a c e r t a i n p r o b a t e e s t a t e i n c l u d - i n g f a i l u r e t o t i m e l y f i l e a n a c c o u n t i n g o r i n v e n t o r y of t h e a s s e t s o f t h e e s t a t e , f a i l u r e t o renew a n d / o r o b t a i n p r o b a t e bonds o r le t ters of a u t h o r - i t y f o r complet ion of t h e estate and f a i l u r e t o o t h e r w i s e t i m e l y comple te t h e e s t a t e i n v i o l a t i o n of GCR 1963, 953(1-4) and Canons 1, 6 and 7 of t h e Code of P r o f e s s i o n a l R e s p o n s i b i l i t y , to-wi t : DR1-102(A)(1)(5)(6), DR6-101(A) (3 ) and DR7-101(A) (1-3) .

JOvN F. X DjNi7lHY, Executive Dir&tar. &-~eneral Counsel

JAN

? :s$s

/ 1 h

t :J +4uftL&p

DAVID E.",!<Z;? LEi':!S, Sccrelary of t h e Att3rnzy Di:ci;j!irie 6 m r d

 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.