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 OF MICHIGAN Q? DiScipUnp a ,,..F-- Z. &

. \ %I= -( 2

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1260 333 W.FORT STREET DETROIT.MICHIGAN 48226 T E L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

NOTICE OF SUSPENSION PENDING APPEAL

F i l e Nos. DP-4/81, DP-118/81 DP-77/81 & DP-174/81 (Consolidated) C. FREDERICK ROBINSON (P 19517) , 2501 N. Saginaw S t . , F l i n t , M I , 48505, by Attorney Disc ip l ine Board Oakland County Hearing Panel "G".

D

(1) Suspension; (2) For a per iod of s i x t y (60) days; (3 ) E f f e c t i v e June 29, 1982. The hear ing panel found t h a t Respondent had been g ross ly neg- l i g e n t i n t h e r ep resen ta t ion of h i s c l i e n t s and f u r t h e r t h a t Respondent f a i l e d t o communicate with h i s c l i e n t s regarding t h e s t a t u s of t h e i r cases . The hear ing panel a l s o found t h a t Respondent p rac t i ced law i n v i o l a t i o n of a p r i o r order of suspension. Cer ta in mi t iga t ing evidence was considered by t h e panel a s wel l a s a p r i o r suspension of t h i r t y days e f f e c t i v e September 24, 1980. The Grievance Administrator has f i l e d a p e t i t i o n f o r review of t h e d i s c i p l i n e rendered.

Dated:

J u l y 1, 1982

 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.