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

NOTICE OF SUSPENSION

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR 6 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

F i l e No. 111/81

CHARLES CAMPBELL (P 11537), 400 Renaissance Center, S u i t e 901, D e t r o i t , MI, 48243, by Attorney D i s c i p l i n e Board Wayne C i r c u i t Hearing Panel "P".

(1) Suspension; (2) For a per iod of t h i r t y (30) days; (3 ) E f f e c t i v e December 21, 1981 The hear ing panel found t h a t Respondent re fused t o f i l e a f u l l and f a i r d i s c l o s u r e i n h i s response t o t h e Grievance Adminis t ra tor ' s Request f o r I n v e s t i g a t i o n i n v i o l a t i o n of Canon 1, DR 1-102(A)(1)(5)(6) and GCR 953(1)-(4)

and (6 ) . The panel found t h a t Respondent had made d e c l a r a t i o n s t o t h e news media i n an a t tempt t o improperly i n f l u e n c e a c r imina l j u r y thereby v i o l a t i n g GC&,,953(2) and Canon 9 of t h e Code of P r o f e s s i o n a l Respons ib i l i t y . Respondent was a s ses sed c o s t s i n t h e amount of $370.10.

- ?d F. X. DWAIHY, ExewWe Dire e G3neral Counsel

-.. f l 1 A- -.,.t4~\/l !3 BAKER LEWIS, Secretary of the I ,:tat:suy Discipltne Board

DEC 2 1 1981

 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.