Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHAIRPERSON LYNN H. SHECTER. VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L . COT^

LEO A . FARHAT PATRICK J. KEATING CHARLES C. VINCENT. M. 0.

STATE OF MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR 6 GENERAL COUNSEL

SUITE 1260

3 3 3 W. FOeT STREET DETROIT. MICHIGAN 4 8 2 2 6 TELEPHONE: (313) 9 6 3 - 5 5 5 3

- - F i l e No. DP-121/83; DP-153/83

J O H N E, SlUTH, Birmingham, Michigan 48011 by the Attorney Disc ipl ine Board Oakland County Hearing Panel #lo.

P20674,

877

South

Adams,

Su i t e

320,

(1) Probation (2) For a period of 2 yeam (3) Effective Hay 31, 1984. The hearing panel found t h a t Respondent neglected a personal i n j u r y ma t t e r , repeatedly misrepresented the s t a t u s of the matter t o h i s c l i e n t , and f a i l e d to keep h i s c l i e n t informed. The hearing panel considered c e r t a i n mi t iga t ing evidence and found t h a t Respondent thereby s a t i s f i e d the requirements f o r probation set f o r t h i n GCR 1963, 970.3.

/ JO@d F. X bWAIW, Executive Director

Dated:

May 31, 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.