Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L. COTE. CHAIRPERSOH LEO A. FARHAT M S G R . CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY

FRANK J . MCOEVITT. D . 0 . WILLIAM G . REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE O F MICHIGAN

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL

SLIITE 1260 3 3 3 W.FORT STREET DETRO T . MICHIGAN 48226 T E L E P ~ O N E : ( ~9I6~3)- 5 5 5 3

NOTICE OF SUSPENSION

F i l e No. DP-45/80

JAMES H . KENNEDY, (P15880), 268 Washington Square P l a z a , Royal Oak, Michigan 48067 by t h e At torney D i s c i p l i n e Board approving 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 Consent.

(1) Suspension (2) For a p e r i o d of 90 days ( 3 ) E f f e c t i v e J u l y 21, 1982. Respondent admi t t ed t o a l l e g a t i o n s con ta ined i n a two count fo rmal complaint t o w i t : d i s c l o s u r e of t h e conf idences of a c l i e n t ; f a i l u r e and r e f u s a l t o t u r n over a c l i e n t ' s m a t e r i a l s t o ano the r a t t o r n e y r e t a i n e d by t h e c l i e n t t o r e p l a c e Respondent; and f a i l u r e t o answer a r e q u e s t f o r i n v e s t i g a t i o n .

,jot& F. X DWAiHY, EXesutlub 6 - w

DAVID BAKER LEWIS, Secretary cf the Attorney Disc~plineB oard

Dated: qur, I ; i .2 4;

 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.