Notices

Decision Information

Decision Content

a BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT M S G R . CLEMENT H . KERN DAVID BAKER LE'*;IS. SECRETARY FRANK J . MCDEVITT. 0 . 0 - WILLIAM G . REAMON LYNN H . SHECTER. VICE- CHAIRPERSON

STATE OF MICHIGAN

NOTICE OF REPRIMAND

J O H N F. X .D WAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL

SUITE 1 2 6 0 3 3 3 Vi.FORT STREET D E T R 0 , T . M CHIGAN 48226 TELEPHONE:(^'^^ 9 6 3 - 5 5 5 3

ADRIAN SPINKS (P 20849), 75 West Huron S t . , S u i t e 204, Pon t i ac , M I , 48058, by At torney D i s c i p l i n e Board Oakland C i r c u i t Hearing Pane 1 "E" .

(1) Reprimand; (2) E f f e c t i v e J u l y 7 , 1982. The h e a r i n g pane l found t h a t Respondent had neg lec t ed a c r i m i n a l appea l , having f a i l e d t o f i l e a t imely c l a i m of appea l r e s u l t i n g i n an o r d e r of t h e Court of Appeals a s s e s s i n g a f i n e i n t h e amount of $500

f o r neg l igence . The p a n e l found v i o l a t i o n s of GCR 953 and Canon 1, DR1-102 ( A ) ( 5 ) , Canon 6 , DR6-101(A)(2)(3) and Canon 7 , DR7-101(A)(1)(3) 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 . Cos ts were a s se s sed i n t h e amount of $190.32.

e( Generqt Cn~r-c~r

Attorney Discipiine 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.