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 O F MICHIGAN

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

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR S GENERAL 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

CLINTON C. LOVETT (P 29908), Post Office Box 1135, Northland S t r e e t , Southf ie ld , M I , 48075, by Attorney Disc ip l ine Board Oakland County Hearing Panel # l o .

(1) Reprimand; ( 2 ) E f fec t ive June 9 , 1983.

The hear ing panel found t h a t Respondent was appointed appe l l a t e counsel i n a cr iminal matter and f a i l e d t o t imely pursue pos t conviction proceedings i n t h e Michigan Court of Appeals, and t h a t Re- spondent f a i l e d t o answer the reques t f o r inves t iga t ion of the Attorney Grievance Commission, and f a i l e d t o answer the formal d i s c i p l i n a r y com- p l a i n t i n v i o l a t i o n of GCR 953(1-4) and (7) and 962.1 and Canons 1, 6 and 7 of the Code of Profess ional Responsib i l i ty , to-wit: DR1-102 (A) (1)( 5 ) (6), DR6-101 (A) (2-3) and DR7-LO1 (A) (1-3). Costs were assessed i n the amount of $160.19.

DAViZ SAKES LE'rlrlS, Secretary of the Attorney '3isci~linei 30nrcf

Date of Mailing: July 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.