BOARD MEMBERS JOHN L COTE. CHAIRPERSON LEO A. FARHAT WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON D r . Bernadine Denning D r . Charles Vincent
. .
STATE O F MICHIGAN
MAILING ADDRESS: P. 0. BOX 149 DETROIT. MICHIGAN 4 8 2 3 1
NOTICE OF PROBATION
J O H N F. X . OWAIHY EXECUTIVE DIRECTOR 6 GENERAL COUNSEL
SUITE 1 2 6 0 333 W.FORT STREET DETROIT. MICHIGAN 4 8 2 2 6
T E L E P M O N E : ( ~ I ~9] 6 3 - 5 5 5 3
FRANK L. McNELIS (P 17546), 37520 South G r a t i o t , Mount Clemens,." M I , 48043, by Attorney D i s c i p l i n e Board Oakland County Hearing Panel #5.
(1) (2) (3)
Probat ion; For a per iod of 2 yea r s ; E f f e c t i v e November 22,1983.
The Grievance Administrator and t h e Respondent en tered a s t i p u l a t i o n f o r consent o rde r of d i s c i p l i n e i n which Respondent admit ted t o two counts , to-wit: f a i l u r e , n e g l e c t and/or r e f u s a l t o o b t a i n s e r v i c e upon a defendant i n a c i v i l a c t i o n r e s u l t i n g i n d i s m i s s a l of s a i d a c t i o n pursuant t o GCR 1963, 102.5 and e x p i r a t i o n of t h e a p p l i c a b l e per iod of l i m i t a t i o n s on s a i d a c t i o n , f a i l u r e t o adv i se t h e c l i e n t regard ing t h e e x p i r a t i o n of t h e per iod of
I
l i m i t a t i o n s i n v i o l a t i o n s of Canon 1, 6 and 7 of t h e Code of P ro fe s s iona l Respons ib i l i t y , to-wit: DRlY102(A)(1)(4-6) and DR6-101(A)(3), DR7-102 (A) ( 3 ) , DR7-101(A) (1-3) and GCR 953(1-4) ; Respondent a l s o admitted f a i l u r e t o answer the Formal Complaint i n v i o l a t i o n of GCR 1963, 964.4(a) and 953 ( 7) .
Probat ion i s a v a i l a b l e under GCR 1963, 970.3 i n ca ses where i t i s e s t ab l i shed t h a t t h e misconduct was caused by a pe r sona l d i s a b i l i t y f o r which a t reatment p l a n h a s been o f f e red . The panel a s se s sed c o s t s , t o be computed.
, ' W H b ! F. X DWAlW, Executive Director.
& Genera! Counsel
Dated:
2 9 B s