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 OF MICHIGAN DigcipIinp

f/=<

NOTICE OF SUSPENSION

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR S GENERAL COUNSEL

SUITE 1260 3 3 3 W . FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T E L E P H O N E : ( ~ I 9~ 6) 3 - 5 5 5 3

F i l e No. DP-141180 ARTHUR R. REIBEL (P 19307), P.O. Box 217, Charlevoix, M I 49720, by Order and Opinion of t h e Attorney D i s c i p l i n e Board modifying a h e a r i n g pane l o r d e r of suspens ion of one (1) yea r .

)

(1) Suspension; (2) For a p e r i o d of n i n e t y (90) days; (3) E f f e c t i v e December 16 , 1981 The Board found t h a t Respondent v i o l a t e d MSA Sec. 278.2665 by p o s t i n g c r i m i n a l bond f o r a c l i e n t i n Respondent 's own name and t h a t Respondent misappl ied funds d e l i v e r e d by r e l a t i v e s of t h e c r i m i n a l c l i e n t i n v i o l a t i o n of Canon 1, DR 1-102 (A) (4) and (6) , Canon 9, DR 9-102 (B) (3) and (4) and t h e aforementioned s t a t u t e .

Respondent was a s ses sed c o s t s i n t h e amount of $669.00. Respon- d e n t ' s a p p l i c a t i o n f o r l e a v e t o appea l t o t h e Michigan Supreme Court was denied by Order c e r t i f i e d December 16, 1981.

 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.