Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHAIRPERSON

eERNADlNE N. DENNING. SECRETARY JOHN L . COTE Martin M. Doctoroff PATRICK J. KEATING

CHARLES C. VINCENT. M. D. Robert S. Harrison

STATE O F MICHIGAN

NOTICE O F REPRIMAND

FILE NO:

124-84

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR & GENERAL C O U N S E L

SUITE 1260 3 3 3 W FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 TELEPHONE: (313) 9 6 3 - 5 5 5 3

RICHARD E. R O S I N , ( ~ 1 9 6 5 7 ) ~2 Crocker Boulevard, M t . C l e m e n s , M I 48043, by A t t o r n e y D i s c i p l i n e Board Oakland County Hearing Panel #1.

(1 ) Reprimand ( 2 ) E f f e c t i v e November 7 , 1984 Respondent was charged wi th a t h ree count formal complaint. The s u b s t a n t i v e count was dismissed and Respondent admit ted t o the a l l e g a t i o n s i n counts two and th ree , t o w i t : f a i l u r e t o respond t o t h e Grievance Administrator ' s Request f o r I n v e s t i g a t i o n , and f a i l u r e t o comply with a subpoena duces tecum r e q u i r i n g h i s appearance a t t he o f f i c e s of the Attorney Grievance Commission. The panel noted no p r i o r record of d i s c i p l i n a r y a c t i o n and a s ses sed c o s t s i n the amount of $132.44.

Dated:

November 7 , 1984

5s ~?~%NI@C"%JAWI ~SB~

 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.