Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHAIRPERSON LYNN H SHECTER, VICE-CHAIRPERSON BERNADINE N. OENNING. SECRETARY JOHN L . COTE LEO A. FARHAT PATRICK J. KEATING CHARLES C. VINCENT. M. D.

STATE OF MICHIGAN

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

NOTICE OF BEPRllUND F i l e No. DP-174183

CLINTON C. LOVETT, ( ~ 2 9 9 0 8 ) , 1 2392 S a n t a Rosa, D e t r o i t , M i c h i g a n 48204 by t h e A t t o r n e y D i s c i p l i n e Board Oakland County Hearing Panel #11.

1 Reprimand (2) Effective Hay 8, 1984. T h e p a n e l found t h a t Responden t had f a i l e d t o t i m e l y pay p r i o r d i s c i p l i n a r y c o s t s a s requi red by the o rde r of d i s c i p l i n e . The panel allowed Respondent the oppor tuni ty t o f i l e a motion f o r ex tens ion of time t o pay c o s t s which was granted by the Attorney Di sc ip l ine Board. The panel found v i o l a t i o n s of GCR 954(4) (8) , GCR 977 and DR1-102(A) ( I ) , ( 5 ) and ( 6 ) of the Code of P ro fe s s iona l Respons ib i l i t y .

Dated:

May 10, 1984.

 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.