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 OF MICHIGAN

NOTICE OF REPRIMAND F i l e No. 32-84

JOHN F. X . DWAIHY 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

LEE A. JONES, (~15578) , 226 Walnut, P.O. Box 52, Rochester , M I 48063 by the Attorney Di sc ip l ine Board Oakland County Hearing Panel. 1/10 approving a s t i p u l a t i o n f o r d i s c i p l i n e by consent.

( 1) Reprimand (2 ) E f f e c t i v e August 9 , 1984 Pursuant to GCR 1963, 964.4(e) , Respondent s t i p u l a t e d t o a d i s c i p l i n e of reprimand and admit ted i n f u l l the a l l e g a t i o n s contained i n t h e formal complaint, to w i t : Respondent was r e t a ined t o handle a c e r t a i n c i v i l ma t t e r i n which he f a i l e d and neglec ted t o prepare and e n t e r a w r i t t e n judgment a s requested; Respondent's f a i l u r e caused h i s c l i e n t ' s case t o be dismissed by the c o u r t . The formal complaint c i t e d v i o l a t i o n s of GCR 953(1)-(4) and Canons 1, 6 and 7 of the Code of P ro fe s s iona l Respons ib i l i t y , t o w i t : ~ ~ 1 - 1 0 2 A(O5 ) ( 6 ) ; DR6-101 ( A )( 3 ) and DR~-10(1A )( 1) - (3) .

Dated: August 14, 1984

rt: Gsne;oi

Cnimssi

 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.