Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L. COTE. CHAIRPERSON LEO A. FARHAT Dr. Bernadine Eenning Dr. Charles V i n c e q t

WILLIAM G . REAMON LYNN H . SHECTER.

VICE-CHAIRFERSON

STATE OF MICHIGAN

M A i i i N G ADDRESS: P. 0. BOX 149 DETROIT. MICHIGAN 4 8 2 3 1

G E N E R A L C O U N S E L SUITE 1 2 6 0 3 3 3 W. FORT STREET

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

NOTICE OF REPRIMAND

JAMES L . WHALEN (P 30003), 930 Beach S t . , F l i n t , M I 48502, by t h e A t t o r n e y D i s c i p l i n e Board approving a s t i p u l a t i o n f o r d i s c i p l i n e by c o n s e n t .

(1) Reprimand ; (2 ) E f f e c t i v e December 29, 1983.

Respondent p lead g u i l t y t o t h e charge of Simple A s s a u l t and r e c e i v e d a s e n t e n c e of 6 months p r o b a t i o n and f i n e s and c o s t s of $205.00 i n t h e 6 7 t h D i s t r i c t Court of t h e S t a t e of Michigan. Pursuan t t o GCR 1963, 969, t h e Grievance A d m i n i s t r a t o r f i l e d a N o t i c e of F i l i n g of Judg- ment of Convic t ion w i t h t h e At to rney D i s c i p l i n e Board, a long w i t h a S t i p u l a t i o n f o r D i s c i p l i n e by Consent t o GCR 1963, 9 6 4 . 6 ( e ) . The A t t o r - ney D i s c i p l i n e Board, upon c o n s i d e r a t i o n of t h e r e c o r d , approved t h e s t i p u l a t i o n and e n t e r e d an Order of Reprimand. C o s t s were a s s e s s e d i n t h e amount of $93.20.

. ., / ' JQHN F. X OWIa,!f4Y, Exacutive ~ i r o c t s

Dated:

J&fi $

 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.