Notices

Decision Information

Decision Content

BOARD MEMBER5

JOHN L . COTE. CHAIRPERSON LEO A FARHAT MSGR. CLEMENT n RERN DAVID BALER LEWIS. SECRETARY FRANR J. MCOEVITT. 0 0 WILLIAM G.R EAMON

LYNN H SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN tp BiScipIine ,jqj

--4 MAILING ADDRESS. P 0. BOX 149 DETROIT MICHIGAN 48231

J O H N F. ~ . D W I I U V EXECUTIVE OIREXTOR h GENERAL COUNSEL

SUITE 1260 3 3 3 W.FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T L L E P M O N E : ( ~ I ~9) 6 3 - 5 5 5 3

NOTICE OF SUSPENSION

JOHN C . MOURADIAN, (P 18040), 966 C i t y Nat ional Bank Bldg., D e t r o i t , M I 48226. By t h e A t - torney ~ i s c i ~ l i n e - ~ o aWradyn e County ~ e a r i bPa~ne l #20. (1) Suspension ; (2) For a per iod of t h i r t y (30) days; (3) E f f e c t i v e June 14 , 1983. The hear ing panel found t h a t Respondent neglec ted t o t imely f i l e a c laim of appeal i n pos t convic t ion proceedings i n D e t r o i t Recorder 's Court and f a i l e d t o keep h i s c l i e n t adequately informed regard- ing the progress of h i s case i n v i o l a t i o n of GCR 953 (1-4) and Canon 1 , DR1-102 (A) (1) (5) ( 6 ) , Canon 6 , DR6-101 (A)(l-3) and Canon 7 , DR7-lOl(A)(l-3) of t h e Code of P ro fe s s iona l Respons ib i l i t y . The Panel f u r t h e r found t h a t Respondent f a i l e d t o respond t o a Request f o r I n v e s t i g a t i o n i n v i o l a t i o n of GCR 953(1-4)(7) , GCR 962.2(B) and Canon 1 , DR1-102(A)(5)(6) and f a i l e d t o answer the Formal Complaint i n v i o l a t i o n of GCR 964.4(A) and GCR 953(7) . Costs were a s se s sed i n t he amount of $147.09. - .Fl 1 ,I. a- ~&L/G DAVID WKER LEWIS 8-tW of the Amnoy Discipline Board

Dated:

June 1 4 , 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.