Notices

Decision Information

Decision Content

BOARD MCMBERS WILLIAM G. RCAMON. CNAIIPLR$O)I L I N N H SHCCTCR. VlCC - CU4lHPLR¶ON SCRNAOINE N. DCNNING. SCCRETARI JOHN L COTE L C 0 A. FARHAT PATRICI. J. IEATING CHARLES C . VINCENT. M 0 .

STATE OF MICHIGAN

~

C

I OFI S USPmSIO~

F i l e Nos:

122-83; 76-83

JOHN F. X . DWAlHl EXECUTIVE OIRECTOR & GENERAL COUNSEL

SUITE 1260 3 3 3 W FORT STREET DETROIT . MICHIGAN 48225 TELEPHONE 1313) 9 6 3 - 5 5 5 3

JOHN C. tUlURADIAH, P18040, 285 Whims Court , Rochester , M I 48063 by the At torney D i s c i p l i n e Board a f f i r m i n g a hea r ing panel dec i s ion .

( 1 ) Suspension ( 2 ) For a per iod of 60 days ( 3 ) E f f e c t i v e Ju ly 30, 1984. The hea r ing panel found, and the Board a f f i r m e d , t h a t Respondent was appoin ted I n October, 1981 by D e t r o i t Recorder ' s Cour t t o r e p r e s e n t a n i n d i g e n t c l i e n t i n a c r i m i n a l appea l bu t f a i l e d t o f i l e any p leadings i n s a i d cause and was found i n contempt of the a p p e l l a t e c o u r t i n J a n u a r y , 1983. Fu r the r , Respondent f a i l e d t o answer the Grievance Admin i s t r a to r ' s Request f o r I n v e s t i g a t i o n and t h e Formal Complaint. Respondent 's l e ave t o appea l was denied by the Michigan Supreme Court .

 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.