BOARD MEMBERS FREDERICK G; BUESSER. JR. JOHN L. COTE, CHAIRPERSON MSGR. CLEMENT H. KERN
DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT, 0.0 . WILLIAM G. REAMON LYNN H. SHECTER. VICE-CHAIRPERSON
STATE O F M I C H I G A N
JOHN F. X . DWAIHY COUNSEL/ADMINISTRATOR
SUITE 1 2 6 0 333 W. FORT STREET DETROIT, MICHIGAN 4 8 2 2 6
TELEPHONE: (313) 9 6 3 - 5 5 5 3
T h i s i s to inform the Courts of the State of Michigan of the following f inal Order of Discipline: NOTICE OF SUSPENSION File No. 36761-A DP-27/80 JOHN R . LAKE (P16353), 2 Chief Okemos Circle, Okemos, MI 48864, by Attorney Di scipl ine Board Oakland Circuit Hearing Panel -A (1 ) Suspension; ( 2 ) For a period of 121 days, or until fur ther order of the Supreme Court; ( 3 ) Effective June 9, 1980.
Respondent was charged in a three-count Formal Complaint with: Receiving substantial fees and agreeing t o commence certain probate proceedings; neglect, f a i lu re and/or refusal t o perform services necessary t o close the probate e s t a t e and effectuate discharge of the fiduciary; f a i lu re , neglect and/or refusal t o communicate to the cl i en t the s tatus of said probate es ta te ; neglect resulting in surcharges f o r in teres t and penal t i e s ; f a i 1u re, neglect and/or refusal t o d is t r ibute to the probate c l i e n t $100 in funds held in escrow; and, f a i l u r e to answer the Request f o r Investigation of the Grievance Administrator i n regard t o said misconduct. The Complaint charged Respondent w i t h vi 01 ating Canon 6, DR6-101 ( A ) (3) and Canon 7, DR7-101 ( A ) (1- 3) , Canon 1, DR1-102(A)(1)(5-6), Canon 9, DR9-102(B)(3-4) and GCR 1963, 953 (1-4) and (7 ) . The Hearing Panel concluded tha t Respondent violated Canon 1 , Canon 6 and Canon 9 of the Code of Professional Responsibility as charged i n the Formal Complaint. No Petit ion for Review was f i l e d .
June 27, 1980
David Baker Lewis, Secretary ATTORNEY DISCIPLINE BOARD