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. 0.

STATE O F MICHIGAN

JOHN F. X. D'NAIHY EXECUTIVE DIRECTOR S 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

NOTICE OF REPRIMAND F i l e No: DP-74/84

DONALD BINKOWSKI, (P10807), 8300 Common Road, Warren, Michigan 48093, by Attorney Di sc ip l ine Board Wayne County Hearing Panel 1119, approving a s t i p u l a t i o n f o r consent o r d e r of d i s c i p l i n e .

( 1 ) Reprimand ( 2 ) E f f e c t i v e December 28, 1984. The Grievance Adminis t r a t o r and the Respondent s t i p u l a t e d t h a t Responden t would be reprimanded upon e n t r y of a n Order of censure by t h e Michigan Supreme Court i n a r e l a t e d J u d i c i a l Tenure Commission mat te r . Respondent plead no lo contendere t o t he Grievance Commission c h a r g e t h a t he m a t e r i a l l y a l t e r e d a J u d i c i a l Tenure Commission com- munication f o r t he purpose of conveying a f a l s e and misleading im-

p r e s s i o n concerning the d i s p o s i t i o n of c e r t a i n gr ievances which had been processed by the J u d i c i a l Tenure Commission i n v i o l a t i o n of GCR 1963, 953 (1-6) and Canon 1, DR1-102(~)(1)(4-6) and Canon 9 , DR9-101 of the Code of P r o f e s s i o n a l Respons ib i l i t y .

Dated: January 15, 1 9 8 5

y J&N F. X D'.WAII-FY, E x m e m d & G~neralC ounsel

k

w

 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.