Notices

Decision Information

Decision Content

,

WM mC*ua lYLIU 0. IUM*. OUICU)O* Harrin * M . . Doctoroff YI*.Duc O I U U O . UULM 4oh* L. C O N

MTW. J. urruro. Vice-Chairperson cnanbcs C. -1.

*. 0.

STATE O F MICHIGAN

D ( I M A. ASBL151 (P 10275). 210 S. Uooduard Avenue, S u i t e 207, Birmingham, Hichigan 18011, by Attorney Di rc ip l ine tkurd Oakland County Hearing Panel 17.

(2) For a poriod of 119 &yr; (3) Ef f e c t i v o h r c b 3, 1985. The h e a r i n g pane l found that the Rerpondent a d m i t t e d 011 t h e c h r g a r contained i n the F o r u l Complaint including: f a i l u r e to f i l e a

d i v o r c e a c t i o n over a period of 13 months and mirreprereotat ion to tbe c l i e n t regarding th. r t a t u r of a i d u t t o r , and f a i l u r e to f i l e a n anrwer to th. Grievance Adr in ia t ra to r ' r requea t f o r inveetiga t ion, i n v i o l a t i o n of f o a e r CCP 1963, 953 (1-4) and Canoar 1, 6, and 7 of th.

Coda

of

Proferrioo.1

DP6-lOl(A)(l-3)

Rorponribi l i ty ,

and DR7-101(A)(l-3).

.

-it:

DRl-102(~)(4-6) ,

D ~ t e d : April 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.