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. 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

 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.