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

JOHN F. X. DWAIHY EXECUTIVE DIRECTOR 6, 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 O F REPRIMAND

GREGORY B. JONES (P 15572), 23 Washington S t . , Monroe, M I , 48161, by t h e Attorney Disc ipl ine Board Washtenaw County Hearing Panel #l.

(1) Reprimand; (2) Effect ive June 3, 1983.

The&earing panel found t h a t Respondent f a i l e d t o answer a reques t f o r inves t iga t ion i n v i o l a t i o n of GCR 953(7) , GCR 962.2(b) and Canon I, DR1-102(A) (5) of t h e Code of Professional Responsibi l i ty .

%- 3 K uL* I I F. DwAw' mrd & General Counsel DAWD a,\KEll L!iYIS, Se~retaryo f the

Dated:

June 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.