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