Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON, CHAIRPERSON Martin M. Doctoroff BERNADINE N. OENNING. SECRETARY

JOHN L. COTE PATRICK J. KEATING, Vice-Chairperson CHARLES C . '4ltiCENT. M. 0.

M I !I3

.

STATE O F MICHIGAN

NOTICE OF REPRIMAND

J O H N F. X. DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1260 333 W. FORT STREET DETROIT. MICHIGAN 48225 TELEPHONE: (313) 963-5553

-. PAUL E. FREZ0LI.E (P 13695), 600 One Northland Plaza, Southf ie ld , 48075, by Attorney Disc ipl ine Board Oakland County Hearing Panel

(1) Reprimand (2 ) Effect ive March 28, 1985. The Grievance Administrator and the Respondent submitted a s t i p u l a t i o n f o r consent order of d i s c i p l i n e pursuant to former GCR 1 9 6 3 , 964.4(e) which i n c l u d e d a p r o v i s i o n f o r r e s t i t u t i o n t o t h e Compla inan t i n t h e amount of $1,133. Respondent a d m i t t e d t o t h e a l l ega t ions i n the Formal Complaint, to-wit: neglect of a divorce m a t t e r including f a i l u r e to appear a t a hearing on a p e t i t i o n f o r

1

i n j u n c t i v e r e l i e f r e s u l t i n g i n d i s m i s s a l of p r a e c i p e , f a i l u r e t o at tempt to adjourn the hearing da te , n o t i f y the cour t of Respondent's an t i c ipa ted non-appearance and repeated f a i l u r e to appear a t subsequent h e a r i n g s a t which it w a s necessary f o r the c l i e n t to give testimony without the ass i s t ance of counsel. Respondent a l s o f a i l e d to answer the Grievance Administrator' s reques t . f o r inves t igat ion. The Complaint charged v io la t ions of former GCR 1963, 953(1-4) and Canons 1, 6 and 7 of the Code OE Profess ional Responsibil i ty, to-wit: DR1-102(~)( 5) (6 ) , DR6-101(A)(3) and DR7-101(A)(1-3). Costs were assessed i n the amount of $214.33.

Dated:

Apri l 5 , 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.