Notices

Decision Information

Decision Content

BOARD MEMBERS J O H N L . COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY FRANK J . MCDEVITT. D . 0. WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

I

STATE OF MICHIGAN

MAILING ADDRESS:

P. 0. BOX 149 DETROIT, MICHIGAN 4 8 2 3 1

NOTICE OF REPRIMAND

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR S 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 TELEPHONE :(313) 9 6 3 - 5 5 5 3

WILLIAM E. JACKSON (P 15387), 425 Cherry S. E., Suite 20 6,3,0- r~ by Attorney Discipline Board Grand Rapids Hearing Panel #2. (1) Reprimand; (2) Effective September 7, 1983. The hearing panel dismissed one count, but found that Respondent had failed to timely file an answer to the Grievance Administrator's Request for Investigation, as charged in a second count, in violation of GCR 1963, 953(7), 962.1 and 962.2(b). Costs were assessed in the amount of $489.25.

'&M & -mi

f ---- F. x D ~ V A I ~ ~ Y~~e ;;tiG~i recbr .:AVID B.T,I(EZ LEWIS, secretary d t~ a ~ m i ;\t=r!iey Discipline Board

Dated: September 9, 1983

 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.