Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L..COTE. CHAIRPERSON LEO A. FARHAT WILLIAM G . REAMON LYNN H . SHECTER. VICE-CHAIRPERS?N Dr. Bernadine D e n n ~ng Dr. Charles Vincent

STATE O F M I C H I G A N

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

J O H N F. X . DWAIHY EXECUTIVE DIRECYOR L GENERAL COUNSEL

SUITE I 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 F i l e No. DP-73/83

CHARLES W . KOTULSKI, P16174, by Attorney D i s c i p l i n e Board Wayne County Hearing Panel # 2 4 .

(1) Reprimand ( 2 ) E f f e c t i v e December 7 , 1983

The Grievance Adminis t ra tor and Respondent submit ted a s t i p u l a t i o n f o r consen t o r d e r of d i s c i - p l i n e which was approved by t h e pane l pursuant t o GCR 1963, 9 6 4 ( e ) . Respondent admi t ted n e g l e c t of a c e r t a i n c r i m i n a l appea l i n v i o l a t i o n of Canon 6 and 7 of t h e Code of P r o f e s s i o n a l R e s p o n s i b i l i t y , t o w i t : D R 6 - 1 0 1 ( A ) ( 3 ) and DR7-101 ( A ) ( 2 ) ( 3 ) and

GCR 1963, 953(1-4) . amount of $55.97.

Cos t s were a s se s sed i n t h e

Dated: December 9 , 1 9 8 3

 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.