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

STATE OF MICHIGAN

MAILING ADDRESS:

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

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR & G E N E R A L C O U N S E L

SUITE 1 2 6 0 333 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

ROBERT T. WALL (P 21928)) 6768 East Twelve Mile Rd., Warren, MI 49089, by Attorney Discipline Board affirm- ing a hearing panel order with modifications (finding no violations of Canon 1). (1) Reprimand; (2) Effective May 13, 1983. The Board affirmed the hearing panel findings that Respondent failed and/or neglected to secure an adjournment of a scheduled district court civil jury trial, failed to obtain substitute counsel or otherwise protect the interest of the client, and failed to appear in court on the trial date in violation of Canons 6 and 7 of the Code of Profes- sional Responsibility, to-wit : Canon 6, DR6-lOl(A) (3) and Canon 7, DR7-101(A) (1-3)) and GCR 953(1-4). Costs were assessed in the amount of $715.10. . P , .. . . 1 , . ..i L.c;r -.I-?. -(. Z'y';k;:4Y, fiacutive D i r s a - : ,. - ,din 7 :>.. . .... .. , - !,-, , ; -. : : . , r-. # ,*- -., 1 .;:- . . !;:-A, Sacratyy cf t h s ti General Counsel ,!.,I:~;~!;::~ r ' ~ ~ ~ ;!;;!.,> *:::?,-j

Dated: May 17, 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.