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

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 REPRIMAND DP-111182 and DP-156182

STEPHEN R. LEVINE (P 27228), 24680 Swanson, S o u t h f i e l d , M I 48034, by At to rney D i s c i p l i n e Board Oakland County Hear ing P a n e l #4.

I

(1) Reprimand; (2 ) E f f e c t i v e November 3 , 1982. The h e a r i n g p a n e l found t h a t Respondent had f a i l e d t o answer two s e p a r a t e r e q u e s t s f o r i n v e s t i g a t i o n s e r v e d by t h e Grievance A d m i n i s t r a t o r i n v i o l a t i o n of Canon 1 of t h e Code of P r o f e s s i o n a l R e s p o n s i b i l i t y , to-wi t : DR1-102(A) (1) (5) (6) and GCR 1963, 953 ( 1 ) - ( 4 ) , (7) and 962.2 (b ) .

, , W 4 +JF - DWAtWYp B General Chmd

fiecuri a r d

DAVID BAKER LEWIS, Secretary of the ' Attorney Discipline Board

 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.