Notices

Decision Information

Decision Content

BOAR0 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

NOTICE OF SUSPENSIOX PENDING APPEAL

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR S GENERAL COUNSEL

SUITE 1260 3 3 3 W-FORT STREET DETROIT. MICHIGAN 48226 T E L E P H O N E : ( ~ I ~9) 6 3 - 5 5 5 3

JOHN SKOMSKI (P 205621, 13720 E a s t Seven Mile Rd, Apt-. 108, D e t r o i t , M I 48205 by At to rney D i s c i p l i n e Board Wayne C i r c u i t Hearing Pane l "S".

(1) Suspension; (2) For a p e r i o d of t h r e e (3) y e a r s ; (3) E f f e c t i v e June 9, 1982. The h e a r i n g p a n e l found t h a t Respondent was v o l u n t a r i l y t r a n s f e r r e d t o i n a c t i v e s t a t u s i n l i e u of and a s a consequence of a pending Formal Complaint cha rg ing p r o f e s s i o n a l misconduct , and t h a t Respondent h a s been on i n a c t i v e s t a t u s s i n c e December 6 , 1976; t h a t Respondent, on December 26, 1978, i n

v i o l a t i o n of t h e o r d e r of i n a c t i v e s t a t u s appeared i n Macomb C i r c u i t Court and e n t e r e d a purpor ted "consent" judgment; t h a t Respondent was suspended on November 3 , 198C f o r a p e r i o d of six months a s a r e s u l t of h i s v i o l a t i o n of t h e o r d e r of i n a c t i v e s t a t u s ; t h a t , i n f u r t h e r v i o l a t i o n o f t h e o r d e r of suspens ion , Respondent e n t e r e d a w r i t t e n appearance i n a c r i m i n a l ma t t e r ; and, t h s t Respondent f a i l e d t o answer a Formal Complaint s e rved by t h e Gr ievance Adrc in is t ra tor . The pane l found v i o l a t i o n s of t h e Code of Profes- s i o n a l R e s p o n s i b i l i t y as fo l lows: Canon 1, DRI-102(A)(3)-(6), Canon 3 ,

~R3-101(B), Canon 6 , DR6-101(A)(3), Canon 7 , DR7-101(A)(l)-(3), and GCR 953 (1)-(4) and (7 ) . Cos t s were a s s e s s e d i n t h e amount of $120.51.

The Grievance Adminis t ra tor h a s f i l e d a p e t i t i o n f o r r ev i ew seek ing an i n c r e a s e of t h e d i s c i p l i n e .

&N F x OWAIKY; ~ ~ e ~ Dd&~h g & General Counsel

Dated:

June 11, 1982

D.4YIS YAKER LEWIS, Secretary of the Re:(% ~ i sc i~ j i i ?,:s~:. r.

 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.