Notices

Decision Information

Decision Content

uEHaRS ROBUT S. HARRISON cwlmiNl J'LN M. GURWlN

G O u r R k U N

CHARLES C. VINCENT. M.D. SECRETMP,

HON. MARTIN M. M)CTOROff REMONA A. GREEN *

I STATE OF MICHIGAN

JOHN F. VAN BOLT amm O ~ R E C I D6~ OWBR* -L C -O UNSB

0-T.

SUITE !zoo 3?3w mmm M M W W

PATRICK J. KEATlNG THEOOORE P. ZEGOURAS

NOTICE OF REPRIMAND (By Consent)

ADB 54-88 Jerome M. Goldman, P 14119, 3822.-.Oakwood Boulevard, Melvindale , M I 48122-1504 by Attorney Disc ip l ine Board Wayne County Hearing Panel f4.

1 ) Reprimand; 2 ) E f f e c t i v e August 31, 1988. - The respondent and t h e Grievance Administrator submitted a s t i p u l a t i o n f o r consent o rder of d i s c i p l i n e which was accepted by t h e hear ing panel under t h e provis ions of MCR 9.115(F)(5). The respondent consented t o an o rder of reprimand based upon h i s admission t o charges t h a t he was r e t a i n e d t o f i l e a delayed a p p l i c a t i o n f o r l eave t o appeal wi th t h e Michigan Supreme Court a s a r e s u l t of h i s c l i e n t ' s c r imina l conv ic t ion , t h a t he f a i l e d t o f i l e t h e delayed a p p l i c a t i o n , neglected t o communicate wi th h i s c l i e n t and f a i l e d t o refund t h e unearned a t t o r n e y fees . His conduct was a l l e g e d t o be i n v i o l a t i o n of MCR 9.104(1-4) and Canons 1, 2, 6 and 7 o f t h e Code of Profess iona l Respons ib i l i ty , DR 1-102(A)(1,5,6); DR 2-llO(A)(3), DR 6-101(A)(3) and DR 7-101(A)(l-3). Costs were assessed i n

John F./ V b B o l t Dated SEP -2 1988

 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.