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. 0.

STATE OF MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL

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

NOTICE OF REPBIPiAlPDS

F i l e No. DP 208/84

CHARLES B. EVANS, (P 13240), 3619 Kipling, Berkley, M i , 48072, by the Attorney Disc ipl ine Board Oakland County Hearing Panel No. 11.

(1) Two Reprimands; (2 ) Effec t ive 6 August 1985. The Hearing Panel found t h a t Respondent was inaccess ib le t o Complainant , h i s c l i e n t , i n v i o l a t i o n of MCR 9 . 1 0 4 ( 2 ) ( 3 ) [former GCR 1963, 953 (2 ) ( 3 ) l . A reprimand was assessed on t h i s charge. The panel noted t h a t complainant had incurred no harm.

The Panel a l s o found that the Respondent f a i l e d to answer the Requests f o r Inves t iga t ion i n t h i s matter i n v io la t ion of former GCR 1963, 953 (1-4) , ( 7 ) , and 962.2; and Canon 1 of the

Code of Professional Responsibi l i ty , DR 1 -102(~) (5 ) (6 ) . separa te reprimand was imposed on t h i s charge.

A

Costs of $208.10 were assessed.

Francis Helminski Interim Counsel

Dated:

AUG 0 7 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.