Notices

Decision Information

Decision Content

WILLIAM G. REAMON, CHAIRPERSON PATRICK J. KEATING, VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L . COT^ MARTIN M. DOCTOROFF

ROBERT 5. HARRISON CHARLES C. VINCENT, M. D.

STATE O F MICHIGAN

J O H N F. X. DWAIHY EXECUTIVE DIRECTOR & GENERAL C O U N S E L

SUITE 1 2 6 0

3 3 3 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T E L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

NOTICE OF BEPRIMNJl

FILE NO. DP 65/84; DP 94/84

WENDELL C. FLYNN, P13542, P.O. Box 307, Romulus, Michigan 48174, by the Attorney D i s c i p l i n e Board modifying a Hearing Panel dec is ion .

(1 ) Reprimand ( 2 ) E f f e c t i v e May 8 , 1985. The Attorney D i s c i p l i n e Board, reviewing a Hearing Panel d e c i s i o n , a f f i r m e d Hearing Panel f i n d i n g s t h a t Respondent f a i l e d to f i l e a n answer to a Request f o r I n v e s t i g a t i o n and Formal Complaint f i l e d by the Attorney Grievance Commission. The Board dismissed a s epa ra t e count and noted c e r t a i n f a c t o r s i n mi t iga t ion .

% w@--4 hn F. X. Dwaihy, Executive ~ i r etco r & General Counsel

Dated: June 4 , 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.