Notices

Decision Information

Decision Content

BOARD MEMBERS J O H N L. COTE. CHAIRPERSON LEO A. FARHAT M S G R . 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 6 G E N E R A L C O U N S E L

SUITE 1 2 6 0 3 3 3 W. FORT S T R E E T 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

THOMAS M . L. WOLVEN (P 24147), 413 S. Pennsylvania Ave., Lansing, M I , 48912, by Attorney D i s c i p l i n e Board Wayne County Hearing Panel #24, approving a s t i p u l a t i o n f o r d i s c i p l i n e by consent.

(1) Reprimand; - ( 2 ) E f fec t ive May 24, 1983. The Attorney Grievance Commission s t i p u l a t e d t o the d i s c i p l i n e of reprimand pursuant t o admission of t h e fol lowing charges: Responde~tc a l l e d two separa te c l i e n t s t o t e s t i f y with the knowledge and expecta t ion t h a t they would p e r j u r e themselves and Respondent e l i c i t e d from them under oa th on d i r e c t examination testimony.which Respondent knew t o be pe r ju r ious and took no a c t i o n t o c a l l upon the c l i e z t t o r ecan t s a i d pe r ju ry o r r e c t i f y the f raud pe rpe t ra ted upon the t r ibuna l ; Respondent submitted a f a l s e s tatement i n connection wi th t h e inves t iga t ion of s a i d p e r j u r i o u s testimony. The misconduct c o n s t i t u t e s v i o l a t i o n s of GCR 1963, 953(1-4) and Canons 1 and 7 of t h e Code of P ro fess iona l Responsib i l i ty , to-wit: DR1-101 (B) , DR1-102 ( A ) , ( I ) , ( 4 ) , (5) , (61, DR7-102 (A), (21, (41, (6-8) and DR7-102(B), (1). Costs were assessed i n the amount o f $104.70.

 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.