Notices

Decision Information

Decision Content

BOARD MEMBERS: FREDERICK G, BUESSER. JR. JOHN L. COTE. CHAIRPERSON MSGR. CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY FRANK J MCDEVITT. D.O. WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN

JOHN F. X . DWAIHY COUNSEL/ADMINISTRATOR

SUITE 1260 333 W FORT STREET DETROIT. MICHIGAN 48226

TELEPHONE: (313) 963-5553

T h i s i s t o inform the Courts of the S t a t e of Michigan of t he following f i na l Order of Discipline:

NOTICE OF DISBARMENT

3 6 ~ 2 7 - A

DAVID P . HUTHWAITE (P15307), 1010 Pontiac S t a t e Bank B u i 1d ing, Pontiac, MI 48058, by Attorney D i sc ipl i ne Board Wayne County Hearing Panel #15, Effect ive March 13, 1980. The Formal Complaint charged t h a t Respondent entered a plea of gu i l t y t o a criminal charge of embezzle- ment i n Oakland County Ci rcu i t Court r e su l t i ng i n a sentence of probation and order of r e s t i t u t i o n and t h a t Respondent's conviction was a felony punishable by imprisonment f o r a period of up t o ten years . Respondent was fu r the r charged w i t h f a i l u r e t o answer the Grievance Administrator 's Request f o r Invest igat ion. Upon entry of a Default, the Panel concluded, a f t e r a hearing, t h a t Respondent had viola ted the ru l e s a l leged in the Complaint, t o w i t : GCR 953(1-5), GCR 969, and Canon 1 , DR1-102(A) (1 ) (3-6) . The Panel acknowledged t h a t Respondent had made r e s t i t u t i o n i n the amount of Twelve Thousand One Hundred F i f t y ($1 2,150) Dollars. No appeal was taken t o the Discipline Board.

Dated:

April 8 , 1980.

David Baker Lewis, Secretary ATTORNEY DISCIPLINE BOARD

 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.