Notices

Decision Information

Decision Content

H.ANLEY

MEMBERS ROBERT S. HARRISON CHAIRMAN

M. GURWIN VICE CHAIRMAN ,HARLES C. VINCENT, M.D. SECRETARY HON. MARTIN M. DOCTOROFF REMONA A. GREEN PATRICK J. KEATING THEODORE P. ZEGOURAS

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTIVE DIRECTOR & GENERAL COUNSEL

-- SUITE 1260 333 W. FORT STREET DETROIT. MICHIGAN 48226

Area Code 313 963-5553

NOTICE OF REPRIMAND F i l e No. DP 65/86 Freder ick C. Sofen, P 27394, 32437 Five Mile Road, L ivonia , M I 48154 by Attorney D i s c i p l i n e Board Oakland County Hearing Panel #8.

1 ) Reprimand; 2 ) E f f e c t i v e November 25, 1987. The Hearing Panel found t h a t t h e Respondent v i o l a t e d t h e p rov i s ions of MCR 9.104(4) and Canon 1 of t h e Code of P ro fe s s iona l R e s p o n s i b i l i t y DR 1-102(A)4,6) by f a l s e l y r ep re sen t ing t o h i s c l i e n t t h a t a l awsu i t had been i n s t i t u t e d on t h e c l i e n t ' s behalf i n Wayne County C i r c u i t Court when, i n f a c t , t h e r e was no reasonable b a s i s f o r Respondent's c la im t h a t he be l i eved f o r more than a year t h a t a s u i t had been f i l e d and was progressing. Costs were a s se s sed i n t h e amount of $1067.88.

Dated:

DEC 16 1987

 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.