Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN 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

STATE O F MICHIGAN

MAILING ADDRESS: P. 0. BOX 149 DETROIT. MICHIGAN 48231

J O H N F. X . DWAIHY EXECUTIVE DIRECTOR & GENERAL 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

JOSEPH C. McCULLY (P 28367), 7021 W. Main, Kalamazoo, MI 49009, by Attorney Discipline Board Allegan Hearing Panel. (1) Reprimand; (2) Effective September 6, 1983. The hearing panel found that Respondent represented a client in certain civil litigation and that various pleadings were filed on behalf of said client indicating an acknowledgment of execution and signature of the client in the presence of the Respondent when, in fact, the client did not sign or acknowledge these pleadings in Respondent's presence. The panel also found that Respondent failed to appear in Court with said client. The panel concluded that the Respondent did not intentionally misrepresent the facts regarding the signature of said pleadings, however, the panel found violations of GCR 1963, 953(2) (4) and Canons 1, 2, and 6 of the Code of Professional Responsibility, to-wit: DR1-102 (A) (1) and (5 ) , DR2-102 (C) and DR6-101( A) (3) .

Dated: September 7, 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.