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 OF MICHIGAN

MAILING ADDRESS:

P. 0. BOX 149 DETROIT. MICHIGAN 48231

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

SUITE 1 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 OF SUSPENSION

C. FREDERICK ROBINSON (P 19517), 2501 N. Saginaw St., Flint, MI, 4 8 5 0 5 , by order of the Michigan Supreme Court denying application for leave to appeal the Attorney Discipline Board Order Affirming the Hearing Panel. (1) . Suspension; (2) For a period of sixty (60) days; (3) Effective May 17, 1983. The hearing panel found that Respondent was grossly negligent in the representation of two clients, to-wit: a probate estate and a civil district court suit; the panel also found that Respondent violated a prior order of disciplinary suspension, having received a retainer fee in consultation with a client during the period when Respon- dent's license to practice law was suspended. The panel also found that Respondent was guilty of misconduct for failing to answer a Formal Complaint. Costs were assessed in the amount of $627.30.

- DAY!R Bt4MEi7 LZ'I'*'IS,3 ecretery of the Attocnq Discipliffi 2%~-d

Y

Dated: May 25, 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.