BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT. D . 0 . WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON
STATE O F MICHIGAN
JOHN F. X.DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL
SUITE 1260 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
NOTICE OF SUSPENSION F i l e Nos. DP-83/82 DP-95/82 DP-107/82
KENNETH A TUCKER, (P21609) , 1 1 4 South Main S t r e e t , I t h a c a , Michigan 48847 by t h e Attorney D i s c i p l i n e Board 42nd Midland C i r c u i t Hearing Panel .
(1) Suspension (2) For an i n d e f i n a t e per iod (3) E f f e c t i v e J u l y 20, 1982. The hearing panel found Respondent g u i l t y of t h e fol lowing a l l e g a t i o n s contained i n t h r e e s e p a r a t e formal complaints: abondonment of c l i e n t s i n January 1981 (al though no a c t u a l p r e j u d i c e t o c l i e n t s r e s u l t e d ) , and f a i l u r e t o answer two s e p a r a t e r eques t s f o r i n v e s t i - ga t ions .
The panel en te red an o r d e r of i n d e f i n a t e suspension whi le r e t a i n i n g j u r i s d i c t i o n f o r 90 days a f t e r t h e e f f e c t i v e d a t e of s a i d o r d e r t o al low Respondent an oppor tuni ty t o f i l e a Motion f o r Limi ta t ion of t h e Period of Suspension, s e t t i n g f o r t h reasons and responses t o t h e charges i n t h e complaints and an explanat ion f o r Respondent's f a i l u r e t o answer and appear a t t h e s e proceedings.
h Gerw~alC QUKWI
Attorney Discipline Board
Ib