MEMBERS ROBERT S. HARRISON CHAIRMAN
HANLEY M. GURWIM VICE CHAIRMAN
CHARLES C. VINCENT, M.D. SECRETARY
HON. MARTIN M. DOCTOROFF REMONA A. GREEN PATRICK J. KEATlNG THEODORE P. ZEGOURAS
STATE OF MICHIGAN
JOHN F. VAN BOLT EXECUTIVE DIRECTOR 8
GENERAL COUNSEL
SUITE 1260 333 W . FORT STREET DETROIT. MICHIGAN 48226
Area Code 31 3 963-5553
NOTICE OF REPRIMAND (By Consent)
ADB 128-88 A r t h u r L. Kramer, P 26263, 409 F o r t , Po r t Huron, Michigan Attorney Di sc ip l ine Board Oakland County Hearing Panel #18.
48060 by
1) Reprimand, 2 ) E f f e c t i v e November 16 , 1988. In a s t i p u l a t i o n f o r consent Order of D i sc ip l i ne f i l e d under t h e p rov i s ions of MCR 9.115(F)(5), t h e Respondent o f f e r e d h i s p l ea of -nolo contendere t o charges t h a t he was appointed by t h e S t . C l a i r County Probate Court t o r ep re sen t a couple i n an appea l of an o r d e r te rmina t ing t h e i r p a r e n t a l r i g h t s bu t t h a t he f a i l e d t o i n s t i t u t e a p p e l l a t e proceedings and mis represen ted t o t h e appoin t ing judge t h a t an appeal had been f i l e d . Respondent's conduct was 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)(l, 4-6), DR 6-a 101(A t )(l-3 & ) an d DR 7-101(A)(l-3). Costs were assessed i n t h e amount of $ 88.89 i ,,' ,-"
John, FJ VanBol t