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

JOHN F. X.0WAIHY EXECUTIVE OIRECTOR 6 GENERAL COUNSEL

SUITE 1260 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 3-5553

NOTICE OF REPRIMAND F i l e Nos. DP-75/82 DP-131/82

MARGUERITE F. WALKER, P28773, 1308 Penobscot Bldg., D e t r o i t , M I 48226 by t h e At torney D i s c i p l i n e Board Wayne County Hear ing P a n e l #l.

(1) Reprimand ( 2 ) E f f e c t i v e September 2, 1982.

The Hear ing Pane l found Respondent g u i l t y of F a i l u r e t o Answer a Formal Complaint i n v i o l a t i o n of GCR 9 5 3 ( 7 ) . The Pane l found no v i o l a t i o n i n r e g a r d t o t h e i n i t i a l complaint .

3-K Q%WAIHI . Oenwal Counsel

? A V 3 LAKES IE':IIS, Srieta" of the Atfornzy 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.