Notices

Decision Information

Decision Content

WILLIAM G. REAMON, CHAIRPERSON PATRICK J. KEATING, VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L . COTE MARTIN M. DOCTOROFF RO0ERT S . HARRISON CHARLES C . VINCENT. M. D.

STATE OF MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL

SUITE 1260 333 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 TELEPHONE: (313) 9 6 3 - 5 5 5 3

NOTICE OF ikmlmwm

F i l e No. DP 180184

Mark H. T e k l i n s U , (P 21319), 28225 Mound Road, Warren, M I 48092, by t h e At to rney D i s c i p l i n e Board, Wayne County Hear ing Panel No. 24.

( 1 ) Reprimand. ( 2 ) E f f e c t i v e 18 September 1985. Respondent f a i l e d t o ma in t a in a c l i e n t t r u s t account, i n v i o l a t i o n of MCR 9.104(2-4); and t he Code of P r o f e s s i o n a l Respons ib i l i t y : Canon 1, DR 1-102(A)(1)(4-6); and Canon 9 , DR 9-102(A) (1 ) (2 ) and ' DR 9-102(B) (2 ) . Cos t s o f $242.40 were a s se s sed .

fFranc i s ~ e l m 'fi n s k i I n t e r i m Counsel

*

 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.