Notices

Decision Information

Decision Content

BOAaO ME9BERS JOHN L . CCTE, CHAIRPERSON LEO A . rARHAT Dr. -~c&r.e ! X ~ i r , g

D r . CWles Vi?cent

WILLIAM G . REAMCN LYNN H . SHECTER. VICE-CMAIRPERSON P a t r i c l i J. Keatirg

STATE OF MICHIGAN

MAILING ADDRESS: P. 0. BOX 149 DETROIT. MICHIGAN 4 8 2 3 1

J O H N F. X . CVlAlHY EXECUTIVE DIRECTOR b GENERAL C C U N S E L

SUITE 1 2 6 0 3 3 3 W. FORT S T R E E T DETROIT. MICHIGAN 48225 T E L E P H O N E : ( ~ I ~9) 6 3 - 5 5 5 3

NOTICE OF SUSPENSION

0 . LEE MOIJ!ZlX (P 17877), 410 Palms Building, De t ro i t , M I 48201, by the Michigan ?Supreme Court Denying Leave to Appeal of the Attorney Disc ipl ine ~ o a r d ' - s A ffirmance of ' the Wayne County Hearing Panel #13's Order of Suspension.

(1) Suspension; (2) For a period of 120 days; (3) Effect ive January 31, 1984.

The hearing panel found and the Board a f f inned t h a t Respon- den t was appointed a p p e l l a t e counsel f o r a criminal defendant, f a i l e d to p roper ly communicate with h i s c l i e n t and f a i l e d to timely f i l e a motion f o r new t r i a l . A p r i o r record of d i s c i p l i n e was considered. The panel found v i o l a t i o n s of GCR 953 (2) ( 3 ) ; and Canon 1, DR1-102 (5) ( 6 ) ; Canon 6 , DR6-101 ( A ) (3) ; Canon 7 , DR7-101 (A) (1) (3) of the Code of Professional Responsibil i ty. Panel and review c o s t s were assessed i n the amount of $461.78.

Dated: February 1, 1 9 8 4

 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.