Notices

Decision Information

Decision Content

MEMBERS PATRICK J. KEATING CHAIRMAN

MARTIN M. W-C-TO.-R O- FF VICE CHAIRMAN

CHARLES C. VINCENT, M.D.

SECRETARY REMONA A. GREEN HANLEY M. GURWIN ROBERT S. HARRISON ODESSA KOMER

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUnW DIRECTOR 6 GENERAL COUNSEL

SUITE 1250 333 W. FORT STREET

DETROIT. MICHIGAN 48226 Area Code 313 963.5553

NOR= OF ImmmAm (By Consent)

File NO. DP 145/85 Robert E. Slareka, P 20567, 2600 Book Building, D e t r o i t , M I 48226 by Attorney Disc ipl ine Board Wayne County Hearing Panel #16.

(1) Reprimand; (2) Effect ive June 10, 1986. A t t h e scheduled hearing on the charges of misconduct contained i n a Formal Complaint f i l e d by the Grievance Administrator, the Respondent and the Adminis t r a t o r s t i p u l a t e d tha t the Panel e n t e r a n Order reprimanding Respondent f o r h i s f a i l u r e to f i l e timely a p p e l l a t e b r i e f s on behalf of two c l i e n t s . I n both cases, the Respondent was appointed to appeal a cr iminal convict ion and i n both cases h i s f a i l u r e t o f i l e a timely b r i e f g e n e r a t e d a warning l e t t e r from t h e Cour t of Appeals . The Respondent's conduct was found to be i n v i o l a t i o n of MCR 9.104

and Canons 6 & 7 of the Code of Professional Responsibi l i ty , to

w i t : DR 6-101(A)(2)(3) and DR 7-101(A)(3). s t i p u l a t i o n , two a d d i t i o n a l counts were dismissed.

By f u r t h e r Costs were

assessed- in the amount of $122.25.

 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.