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
JOHN F. X.DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL
SUITE I 2 6 0 333 W. FORT STREET DETROdT. MICHIGAN 48226 T E L E P ~ O N E : ( ~ 9I ~6]3 - 5 5 5 3
NOTICE OF REPRIMAND F i l e N o . DP-114/81
FRANCIS A. BROWNING, P11314, 4030 W. Newland Drive, West Bloomfield, Michigan 48033 by t h e Wayne C i r c u i t Hearing Panel "L" of t h e Attorney D i s c i p l i n e Board.
(1) Reprimand (2) E f f e c t i v e August 19, 1982. The Hearing Panel found t h a t Respondent had f a i l e d t o n o t i f y a c l i e n t regarding a p r i o r suspension and change of o f f i c e l o c a t i o n i n v i o l a t i o n of GCR 953(1) , (2) and ( 4 ) and Canons 1, 6 and 7 of t h e Code of P r o f e s s i o n a l Respons ib i l i ty , t . o - w i t : D R 1 - l O l ( A ) (5) (6) ; DR6-lOl(A) ( 3 ) and DR7-101 (A) ( 2 ) (3) . 3% 0- Ll.;r.9! , s; I / ~ % . L ~ ~
\.VAIHY, Executive Director & General Counsel
3,4V!D 2..;Kiii iZ..i?iS, &cretary of J.,i~ts2p~ ~ i ~ ~ i ; - b: ,.~r d; i ~
Dated: August 20, 1982