Notices

Decision Information

Decision Content

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

 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.