Notices

Decision Information

Decision Content

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

 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.