Notices

Decision Information

Decision Content

BOARD ,MEMBERS JOHN L. .COTE. CHAIRPERSON LEO A. FARHAT M S G R . 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

JOHN F. X. DWAIHY EXECUTIVE DIRECTOR 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 - 5 5 5 3

NOTICE OF REVOCATION

JOSEPH COVINGTON (P 122771, 19347 Greenlawn, D e t r o i t , M I 48221 by Order of t h e Attorney Disc ip l ine Board increas ing d i s c i p l i n e ordered by the hear ing panel .

(1) Revocation of l i c e n s e ; (2) Ef fec t ive Apr i l 19, 1982.

Respondent was convicted i n D e t r o i t Recorder 's Court o f the Felony o f Attempting t o Obtain Money of a Value Over $100 by False Pretenses. An in te r im order of suspension was i s sued pending hear ing panel proceedings (see Board Notice da ted Apr i l 27, 1982). Af ter a hear ing , t h e panel entered an order of suspension of 2 yea r s r e t r o a c t i v e t o t h e e f f e c t i v e da te of the in ter im suspension. It was found t h a t Respondent was appointed t o r ep resen t an ind igen t defendant i n Recorder 's Court i n l a t e 1976 and negot ia ted a p l e a bargain c a l l i n g f o r reduction i n t h e p o t e n t i a l penal ty ; t h e r e a f t e r , Respon- dent represented t o t h e c l i e n t t h a t he could arrange f o r t h e o r i g i n a l charges t o be dismissed i n exchange f o r payment of a s u b s t a n t i a l sum t o the Ass i s t an t Prosecuting Attorney - t h i s was t h e b a s i s f o r the felony charge and convic t ion . The Board assessed c o s t s i n t h e amount of $370.92.

Dated:

A p r i l 14, 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.