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 O F MICHIGAN

MAILING ADDRESS:

P. 0. BOX 149 ' DETROIT, MICHIGAN 48231

GENERAL COUNSEL

SUITE 1260 3 3 3 W . FORT STREET DETROIT. MICHIGAN 48226

T E L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

NOTICE OF REPRIMAND

EDWARD M. BUNN ( P 11382) , 3125 C a d i l l a c Tower, D e t r o i t , M I 48226, by Attorney D i s c i p l i n e Board Wayne County eari in^ Panel "M".

1

(1) Reprimand; ( 2 ) E f f e c t i v e May 3 , 1983. The hear ing pane l found, pursuant t o t h e Corn- p l a i n t , Respondent 's Answer and t h e S t i p u l a t i o n of t h e p a r t i e s t h a t Respondent had v i o l a t e d Canon 2 , DR2-110 (A) (1) and Canon 7 , DR7-101 (A) ( 2 ) by f a i l i n g t o submit a proper withdrawal of counse l i n a c i v i l a c t i o n . Cos ts w e r e a s ses sed i n t h e amobnt of $67.72.

DAVID BAKER LEWIS, Secretary of the Attorney Discipline Board

Dated:

May 3, 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.