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 M I C H I G A N

NOTICE OF SUSPENSION

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR S GENERAL COUNSEL

SUITE 1 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

CARL R. RUEBELMAN (P 19752) , 36 E. B u r d i c k S t . , Oxford, M I 48051, by t h e A t t o r n e y D i s c i p l i n e Board i n c r e a s i n g d i s c i p l i n e imposed by a h e a r i n g p a n e l .

(1) Suspens ion ; ( 2 ) For a p e r i o d o f 3 y e a r s ; (3) E f f e c t i v e September 23, 1982. The D i s c i p l i n e Board found t h a t Respondent was r e t a i n e d i n 1975 t o p r o b a t e a n e s t a t e and was s u b s e q u e n t l y suspended by d i s c i p l i n e o r d e r from t h e p r a c t i c e of law i n November of 1980 f o r 1 2 1 d a y s ; t h a t Respondent f a i l e d t o n o t i f y t h e e s t a t e f i d u c i a r y of h i s s u s p e n s i o n as r e q u i r e d by GCR 1963, 968 and Respondent f a i l e d t o answer a Request f o r I n v e s t i g a t i o n r e g a r d i n g s a i d f a i l u r e t o n o t i f y t h e c l i e n t . The Board found t h a t Respondent w a s l a t e i n complying w i t h c e r t a i n Oakland County P r o b a t e Cour t p r o c e d u r e s r e s u l t i n g i n a n o t i c e of 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 , t h a t Respondent ' s communica- t i o n s w i t h t h e c l i e n t were poor and t h a t Responden t ' s f a i l u r e t o t i m e l y pay i n h e r i t a n c e t a x e s r e s u l t e d i n assessment of i n t e r e s t and p e n a l t i e s of $6,400 a g a i n t t h e e s t a t e ; t h a t t h e complainant was r e q u i r e d t o r e t a i n s u b s t i t u t e c o u n s e l and i n c u r r e d a d d i t i o n a l l e g a l expenses i n o b t a i n i n g a c o u r t o r d e r t o f o r c e Respondent t o t u r n over t h e documents i n h i s f i l e s . The Board, i n i t s o p i n i o n , n o t e d t h a t Respondent i s a d i s c i p l i n e r e c i d i v i s t and t h a t t h e r e c o r d i n t h e p r i o r d i s c i p l i n e f i l e s r e f l e c t e d "an a t t i t u d i n a l problem and a p a t t e r n o f misconduct ." The r e c o r d of p r i o r d i s c i p l i n e i n c l u d e s 3 suspensions: , 60 days i n 1978, 1 2 1 days i n lSBOand 1 2 1 days i n 1 9 8 1 . C o s t s were a s s e s s e d i n t h e amount of $199.30.

I I - , i jBk~F. X DWAIW, -Ex & Ganerzl Counsal

I ~ i r &

-. - EAVID BAKER LEWIS. Seorstary ot tM Att~ri leyD isciplir~eB oard

 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.