Notices

Decision Information

Decision Content

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

STATE OF MICHIGAN

JOHN F. X . DWAlHY EXECUTIVE DIRECTOR C GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT. MICHIGAN 48226 TELEPHONE: (313) 9 6 3 - 5 5 5 3

F i l e No.(s) DP 14/85; DP 51/85 DP 87/85; R I 1978185

(P 28682), 1311 E. J e f fe r son Avenue, De t ro i t , M I 48207, by the Attorney Disc ipl ine Board, Wayne County Hearing Panel No. 1.

(1) Suspension of three years and one day. ( 2 ) Effec t ive 16 J u l y 1985. Respondent admitted the charges a g a i n s t him by de fau l t . The 14-count Formal Complaint a l leged neg lec t of l e g a l mat ters , f a i l u r e to answe f o r inves t iga t ion , f a i l u r e to n o t i f y c l i e n t s of a p r e v i o u s suspens ion and f a i l u r e t o pay c o s t s incurred i n connection wi th previous d i s c i p l i n e proceedings, i n v i o l a t i o n of MCR 9.104 (1-4)(7); 9.119; and 9.127; and the Code of Professional Responsibil i ty: Canon 1, DR 1-102(A)(4-6); Canon 6 , DR 6-101(A)(3); and Canon 7, DR 7-101(A)(l-3). The panel a l s o o r d e r e d r e s t i t u t i o n t o a c l i e n t of $1000, and v a r i o u s o t h e r ac t ions . Costs of $149.52 were assessed.

f k i! t!L&;~ Francis Helminski In ter im Counsel

Date of Mailing: SEP 1 :. I985

 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.