Notices

Decision Information

Decision Content

MEMBERS HANLEY M. GURWIN CHAIRMAN REMONA A. GREEN a VICE-CHAIRMAN THEODORE P. ZEGOURAS SECRETARY PATRICK J. KEATING HON. MARTIN M. WCTOROFF ROBERT S. HARRISON

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTIVE DIRECTOR 6 GENERAL COUNSEL

SUITE 1910 ONE KENNEDY SOUARE DETROIT. MICHIGAN 48226

Area Gods 3 13 963.5555

LINDA S. HOTCHKISS, M.D.

NOTICE OF PROBATION (By Consent)

ADB 259-88 Samuel V. Thomas, P26693, D e t r o i t , Michigan by Attorney D i s c i p l i n e Board Wayne County Hearing Panel 125. 1 ) Probat ion - one yea r ;

-

2) E f f e c t i v e February 1, 1990. The hea r ing panel accepted a s t i p u l a t i o n f o r consent d i s c i p l i n e f i l e d i n accordance wi th MCR 9.115(F)(5) i n which t h e respondent o f f e r e d h i s p l eas of nolo contendere t o t h e charges contained i n t h e Formal Complaint. Respondent was r e t a i n e d t o prosecute an employment d i s c r i m i n a t i o n matter . He i s s u e d a check t o t h e Court t h a t was dishonored, f a i l e d t o pay t h e f i l i n g f e e s caus ing d i smis sa l of t h e ca se , and f a i l e d t o inform h i s c l i e n t of t h e d ismissa l . Respondent's conduct was found t o be i n v i o l a t i o n of MCR 9.104(1-4) and Canons 1, 6 and 7 of t h e Code of P ro fe s s iona l Respons ib i l i t y , DR 1-102(A)(1,5,6); DR 6-101(A)(3); and DR 7-101(A)(1-3).

Respondent 's p robat ion w i l l be consecut ive t o a two-year per iod of probat ion which became e f f e c t i v e February 1, 1988 i n accordance wi th a consent o r d e r of probat ion en te red by Oakland County Hearing Panel $30 i n ADB 232-87 ( s e e Notice da ted February 9 , 1989). Costs were a s se s sed i n t h e amount of $152.39.

John F. RanBolf " Date . 12 1989

 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.