Notices

Decision Information

Decision Content

MEMBERS MARTIN M. DOCTOROFF CHAIRMAN

ROBERT S. HARRISON VICE CHAIRMAN

ZHARLES C. VINCENT, M.D. SECRETARY REMONA A. GREEN HANLEY M. GURWlN PATRICK J. KEATING 3DESSA KGMER

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTlVE DIRECTOR 8 GENERAL COUNSEL -

SUITE 1260

333 W . FORT STREET DETROIT. MICHIGAN 48226

Area Code 315 963-5553

NOTICE OF REPRIMAND F i l e No. DP 166/86; DP 126/86 George R. Darrah, P 12510, 1736 Davison Road, F l i n t , M I 48506 by Attorney D i s c i p l i n e Board F l i n t Hearing Panel # I .

1) Reprimand ; 2) E f f e c t i v e January 2 1 , 1987 The Hearing Panel found, by a preponderance of t h e evidence, that the Respondent was appointed by a Genesee County C i r c u i t Court Judge t o r e p r e s e n t axi i n d i g e n t defendant and t o appea l that defendant ' s g u i l t y p lea b u t t h a t h i s l a c k of e f f o r t on behal f of h i s c l i e n t r e s u l t e d i n a n unreasonable delay. The Panel repor ted that the Respondent was appointed a s counsel on May 7 , 1984. I n December 1984, Respondent f i l e d a Claim of Appeal i n the Court of Appeals which was re turned by the Court because the Court Rules requi red the f i l i n g of a n Appl ica t ion lCor Leave to Appeal. Respondent 's Appl ica t ion f o r Leave to Appeal on behal f of the c l i e n t was n o t f i l e d u n t i l September 1985. Respondent' s conduct was found to be i n v i o l a t i o n of MCR

9.104(1-4) and Canons 1, 6 & 7 of the Code of P r o f e s s i c n a l R O espons ib i l i t y DR 1 - 1 0 2 ( ~ ) ( 5 ) ( 6 ) ; DR 6-101(A)(3) and DR 7-101(A ' ) Q (,l-3). 3 C b os t 1 s we re assessed i n the amount of $166.80.

-4' John P . VhnBolt

 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.