Notices

Decision Information

Decision Content

(I) 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-CHAIRFERSON

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 File DP-35/83

MARVIN SKUPSKI, (P29152), 34430 Spring Valley Drive, Westland, Michigan 48185, by the Attorney Discipline Board Wayne County Hearing Panel #16 granting a stipulation/waiver for consent discipline. (1) Reprimand (2) Effective June 27, 1983.

Respondent and the Grievance Administrator entered a Stipulation and Waiver for Consent Order of Discipline admitting in full the allegations contained in a eight count formal complaint to wit: in eight seperate court appointed criminal appeal matters, Respondent failed to timely file claims of appeal on behalf of his clients in violation of GCR 953 (1)- (4), and Canons 1, 6 and 7 of the Code of Professional Responsibility, to wit: DR1-102 (A) (5) (6), DR6-101 (A) (1)- (3) and DR7-101 (A) (1)( 3).

Dated: June 29, 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.