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 MICHIGAN

NOTICE O F REPRIMAND

F i l e No:

31-84

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR 6 GENERAL COUNSEL

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

JOEL R. GOODMN, (P14163), 220 Ford Bui ld ing , D e t r o i t , 48226 by Attorney D i s c i p l i n e Board Wayne County Hearing Pane l 1/20.

M I

(1 ) Reprimand (2 ) E f f e c t i v e November 28, 1984 The Respondent and the Grievance Adminis t ra tor f i l e d 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 of d i s c i p l i n e pursuant t o GCR 1963, 964.6(e) , whereby Respondent plead no lo - contendere t o t h e charges i n the formai complaint , to-wit: Respondent was r e t a i n e d t o f i l e a c i v i l a c t i o n f o r damages sus t a ined as a r e s u l t of a n a s s u l t and b a t t e r y . Respondent confer red p e r i o d i c a l l y w i t h t h e c l i e n t f o r a per iod of abou t two and a

h a l f y e a r s i n d i c a t i n g f a l s e l y t h a t a c la im had been f i l e d . The Pane l found v i o l a t i o n s of GCR 1963, 953(1-4) and Canons 1, 6 , and 7 of t h e Code o f P ro fe s s iona l Respons ib i l ty , to-wi t: DR1-102(~)(4-6), ~ ~ 6 - 1 0 1 ( ~ ) ( 3an)d, DR7-101(A)(l-3). Costs were a s se s sed i n t he amount o f $82.42.

Dated: November 2 9 , 198 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.