Notices

Decision Information

Decision Content

BOA20 MEMBERS JOHN L . CSTE. CHAlFdPERSON LEO A . FARHAT Dr. =~&'?e E&g Dr. C ! l e s Vhcent WILLIAM G . REAMCN LYNN H. SHECTER. VICE-CHAIRPERSON Patrick J. Keatiig

STATE O F MICHIGAN

MAILING ADDRESS: P. 0. BOX 149 DETROIT. MICHIGAN A8231

J O H N F. X .OWAIHY EXECYTIVE DIRECTOR S GENERAL COUNSEL

SUITE 1260 3 3 3 W.FORT STREET DETROIT. MICHIGAN 4 8 2 2 5 T E L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

NOTICE OF REPRIMAND File No. DP-90/83

WILFRED C. RZ~E,P 19411, 2121 First National Building, Detroit, Michigan 48226 'by the Attorney Discipline Board Wayne County Hearing Panel #lo. (1) Reprimand (2) Effective February 10, 1984. Respondent ad6itted the allegations contained in the Formal Complaint to wit: failure to file a. judgment of divorce, resulting in dismissal of the suit; failure to communicate with his client. The Panel found violations of GCR 953 (2) (4) and DR1-102 (A)( 1)( 5) ( 6 ) , DR2-106 (A) (B)( 4); DR6-101 (A)( 3) and DR7- 101 (A)( 2) (3) of the Code of Professional Responsibility.

'

d F. x. Q\:.:b!l-!Y; Exi?cxti\/e Director

Dated: February 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.