Notices

Decision Information

Decision Content

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 O F MICHIGAN

NOTICE OF REPRIMAND

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1260 333 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 TELEPHONE:(313) 963-5553

GILBERT E. METRY (P 17657), 3800 Cad i l l ac Tower, D e t r o i t , M I , 48226, by Attorney D i s c i p l i n e Board Wayne C i r c u i t Hearing Panel "M".

I

(1) Reprimand; (2) E f f e c t i v e June 8 , 1982. The hear ing pane l found t h a t Respondent f i l e d a motion f o r bond i n a c r imina l c a s e conta in ing mis rep resen ta t ions regard ing t h e c l i e n t ' s p h y s i c a l cond i t i on without r e a l i z i n g s a i d motion contained a misstatement and with- o u t i n t e n t t o dece ive t h e Court. Respondent, upon l ea rn ing of t h e m i s - s t a t emen t , promptly f i l e d a c o r r e c t i o n of t h e motion; however, t h e pane l found i t was Respondent's r e s p o n s i b i l i t y as t h e a t to rney of record t o ensure t h a t t h e document w a s a c c u r r a t e and c o r r e c t when f i l e d . The pane l accepted Respondent's testimony t h a t a lawclerk had made an e r r o r i n p repa r ing t h e motion and noted a p rev ious ly unblemished record i n t h e p r a c t i c e of law f o r a per iod of 26 yea r s . Costs were assessed i n t h e amount of $212.51.

b F. X OWAIWT, Executive & General Counsel

Dated:

June 11, 1982

DAVID MKER LEWIS, Secretary of the Attorney Discipline 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.