Notices

Decision Information

Decision Content

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

JOHN L. COTE PATRICK J. KEATING, Vice-Chairperson

CHARLES C . VINCENT, M. D.

STATE OF MICHIGAN

NOTICE OF REPRIMAND ( BY CONSENT)

STEVEN M. LAZZIO (P 30468) , 4070 N. J e n n i n g s Road, 48504, by A t t o r n e y D i s c i p l i n e Board F l i n t Hear ing P a n e l # l .

( 1 ) ( 2 )

Reprimand; E f f e c t i v e March 19 , 1985.

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

SUITE I 2 6 0 3 3 3 W. FORT STREET

DETROIT. MlCHlGPN 48225 T E L E P H O N E : ( ~ I ~9) 6 3 - 5 5 5 3

F l i n t ,

M I ,

The Respondent e n t e r e d a p l e a o f n o l o c o n t e n d e r e t o t h e a l l e g a - t i o n s c o n t a i n e d i n t h e Formal Complaint , as p a r t o f a s t i p u l a t i o n f o r c o n s e n t o r d e r o f d i s c i p l i n e . The Complaint charged t h a t Respondent n e g l e c t e d a domes t ic r e l a t i o n s matter a f t e r hav ing rece ived payment o f f e e s . The Complaint charged v i o l a t i o n s o f former GCR 1963, 953 (1-4) and Canon 6 and 7 o f t h e 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: ~ ~ 6 - 1 0 1 ( ~ ) (a3nd) ~ ~ 7 - 1 0 1 ( A ) ( 2 ) ( 3 ) .

1

Dated:

March 20, 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.