Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON, CHAIRPERSON LYNN H SHECTER. VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L . COTE LEO A. FARHAT PATRICK J . KEATING CHARLES C. VINCENT. M. D.

STATE O F M I C H I G A N

AMENDED NOTICE OF BEPBlllAND

F i l e No:

82-84

J O H N F. X. DWAIHY EXECUTIVE D IRECTOR S GENERAL C O U N S E L

SUITE 1 2 6 0 3 3 3 W. FORT STREET DETROIT . MICHIGAN 48226 T E L E P H O N E : ( 3 1 3 ) 9 6 3 - 5 5 5 3

ROBERT O.LINDOW, (P16698), 5 E. Michigan Mall, B a t t l e Creek, M I 49014, by Attorney D i s c i p l i n e Board Kalamazoo Hearing Panel 51.

( 1) Reprimand ( 2 ) E f f e c t i v e December 7 , 1984.

The hear ing panel found t h a t Respondent neglec ted a bankruptcy f i l e and misrepresented the s t a t u s of the ma t t e r t o h i s c l i e n t i n v i o l a t i o n of GCR 1963, 953 and Canons 1, 6 , and 7 of the Code of P r o f e s s i o n a l R e s p o n s i b i l i t y , to-wit: DR1-102(A)(1)(4)(5), DR6-101(A)(3) and DR7- 1 0 1 ~ 1 - 3 C osts were a s se s sed i n the amount of $440.67.

Dated: December 7 , 1 9 8 4

 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.