Notices

Decision Information

Decision Content

BOAR0 MEMBERS WILLIAM G. REAMON. CHAIRPCRSON Martin M. Doctoroff BERNADINE N. OENNING. SECRETARY

JOHN L. COTE

PATRICR J. &EATING, Vice-Chairperson CHARLES c. VINCENT. M. D.

STATE OF MICHIGAN

NOTICE OF SUSPENSION

JOHN F. X. DWAIHY ISECUTIVE DIRECTOR L GENERA -L COU NSEL

SUITE I260 333 W. FORT STREET DETROIT. MICHIGAN A8225 TELEPHONE: (313) 963-5553

JAnES P. REINECK (P 19333) , 14106 Arnold Avenue, Redford , M I 48239, by Attorney Disc ipl ine Board Macomb County Hearing Panel 113.

1

(1) Suspension; (2) For a period .of 121 days; (3) Effect ive March 28, 1985. The Respondent f i l e d an answer to the Grievance Administrator ' s reques t f o r inves t igat ion bu t subsequently f a i l e d t o f i l e an answer to t h e f o r m a l complaint and was i n d e f a u l t a t the time of the panel h e a r ing and did not appear, although c e r t a i n mi t iga t ion statements were submi t t ed i n the form of l e t t e r s i n which Respondent a l s o indicated an i n t e n t t o withdraw from the p rac t i ce of law. Respondent had neglected

a r e a l e s t a t e foreclosure proceeding and misrepresented the s t a t u s of t h e m a t t e r to h i s c l i e n t i n v i o l a t i o n of former GCR 1963, 953(2-4) and Canons 1, 6 , and 7 of the Code of Profess ional Responsibi l i ty , to-wit:

DR1-102(A)(3-6), DR~-101(A)(3) and DR7-101(A)(1-3). Respondent a l s o f a i l e d to answer the reques t f o r inves t iga t ion regarding f a i l u r e to pay annual dues to : the S t a t e Bar of Michigan.

, J + Z - A - ~ K ~ + 4 3Qbdl F. X. DWAIW, E x w t i v e Director

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.