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

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR 6. GENERAL C O U N S E L

SUITE 1 2 6 0 3 3 3 W. FORT S T R E E T D E T R O I T . MICHIGAN 4 8 2 2 6 T L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

NOTICE OF REPRIMAND

Joseph, M P a n e l "B"

. I

DP-91/82

& 171182

SEYMOUR ZABAN ( [ 22669), 606 Main S t . , P. 0. Box 648, S t . 49085, by A t t o r n e y D i s c i p l i n e Board Kalamazoo C i r c u i t Hear ing

(1) Repr imand ; ( 2 ) E f f e c t i v e J u l y 7 , 1982. The p a n e l found t h a t Respondent had n e g l e c t e d a c e r t a i n c i v i l l i t i g a t i o n m a t t e r , i n v i o l a t i o n o f Canon 6 , DR6-lOl(A)(3). C o s t s were a s s e s s e d i n t h e amount of $467.24.

 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.