Notices

Decision Information

Decision Content

WILLIAM G. REAMON, CHAIRPERSON PATRICK J. KEATING, VICX-CHAIWRSOW BERNADINE N. OENNING. SECRETARY JOHN L . COT^

MARTIN M. DOCTOROFF ROBERT S . HARRISON CHARLES C . VINCENT. M. 0 .

STATE O F MICHIGAN

NOTICE OF BEPEIHAND & RESTITUTION (By Consent)

JOHN F. X . OWAlHY EXECUTIVE DIRECTOR S GENERAL COUNSEL

SUITE 1260

3 3 3 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 TELEPHONE: (313) 9 6 3 - 5 5 5 3

F i l e No. DP 32/85

Harry A. Davis, P 33927, 211000 W. McNichols, S u i t e 122, Det ro i t , M I 48221, by Attorney Discipl ine Board Wayne County Hearing Panel C23.

D

(1) Reprimand; (2) Effec t ive d a t e November 29, 1985 The Respondent and the Grievance Administrator f i l e d a S t i p u l a t i o n f o r Consent Order of Disc ip l ine ; Respondent plead nolo con tende re t o t h e a l l e g a t i o n s i n the two c o u n t Formal Complaint including neglec t of c i v i l l i t i g a t i o n and c r imina l appeal matters i n v i o l a t i o n of MCR 9.104(1-4) and Canons 1, 6 & 7 o f t h e Code of Profess ional Responsib i l i ty , to w i t : DR 1-102(~)(5)(6), DR 6-101(A) (3) and DR 7-101(A) (1-3). The Panel ordered r e s t i t u t i o n to one complainant i n the amount of $15,000.00.

F. X. Dwaihy Executive Direc tor d General Counsel

Dated:

December 6, 1985

 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.