MEMBERS HANLEY M. GURWIN CHAIRMAN
REMONA A. GREEN VICE.CHAIRMAN
THEODORE P. ZEGOURAS SECRETARY HON. MARTIN M. DOCTOROFF ROBERT S. HARRISON LINDA S. HOTCHKISS, M.D. PATRICK J. KEATING
I
STAT-E O- F MICHIGAN
JOHN F VAN BOLl ExEcunvE DIRECTOR GENERAL COUNSEL
SUITE 1260
333 W FORT STREET DETROIT MICHIGAN A822
Area Cooe 313 963.5553
NOTICE OF REPRIMAND ADB 32-88 Char les Campbell, P11537, 1150 Griswold, 2500 David S t o t t Bui ld ing , D e t r o i t , M I 48226 by Attorney Di sc ip l ine Board Oakland County Hearing Panel #7.
I ) Reprimand; 2) E f f e c t i v e October 21, 1988. The Respondent, by w r i t t e n response and through h i s counsel a t t h e hea r ing , admit ted t h e a l l e g a t i o n s i n t h e Formal Complaint. Respondent w a s r e t a i n e d i n A p r i l , 1985 t o a p p e a l a murder c o n v i c t i o n . Respondent
f a i l e d t o f i l e a Claim of Appeal f o r over a yea r ; f a i l e d t o r e p l y t o t h e C o u r t o f Appea l s c o r r e s p o n d e n c e ; f i l e d a n a p p e l l a t e b r i e f which w a s r e tu rned t o Respondent because no Claim of Appeal had been f i l e d ; and f i l e d no Delayed Appl ica t ion f o r Leave t o Appeal u n t i l May, 1986. 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 r o f e s s i o n a l R e s p o n s i b i l i t y , DR 1-102 ( A ) ( 5 , 6 ) ; DR 6-101(A)(3); and DR 7-101(A)(l-3). Costs were assessed i n t he amount of $;TQ&h
John ,F ' 'V !
anBolt