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

NOTICE OF SUSPENSION

J O H N F. X . DWAIHY EXECUTIVE DIRECTOR & 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. DP-95/81

NORBERT J . PODGORSKI, (P 18959), 6014 Amboy, Dearborn Heights , M I 48127, by At torney D i s c i p l i n e Board, Wayne C i r c u i t Hearing Panel "M".

(1) Suspension; (2) For a p e r i o d of one (1) year ; (3) E f f e c t i v e December 21, 1981 The h e a r i n g pane l found t h a t Respondent, wh i l e under d i s c i p l i n a r y suspens ion accepted a r e t a i n e r t o handle a r e a l estate t r a n s a c t i o n and t o p r o b a t e a c e r t a i n e s t a t e , and t h a t Respondent d r a f t e d a l a n d c o n t r a c t and a t t ended t h e r e a l e s t a t e c l o s i n g . The panel found t h a t du r ing t h e per iod of Respondent 's suspens ion from t h e p r a c t i c e of law, Respondent admit ted r e p r e s e n t i n g f o u r pu rchase r s of r e a l p roper ty a t c l o s i n g s . Seve ra l m i t i g a t - i n g and aggrava t ing f a c t o r s were cons idered by t h e pane l . The panel found v i o l a t i o n s of GCR 953(8) and Canons 1 and 3 of t h e Code of P r o f e s s i o n a l R e s p o n s i b i l i t y , to-wit: DR 1-101(A), DR 1-102(A)(1)(4)(6) and DR 3-101(B). Costs were a s se s sed i n t h e amount of $283.34.

~

7.k H F. X.N DWAIH Y, Executive Dirsctoc & Gzneral Counsel

DAVi3 BAKER LEW!S, Secretary of the A t t~ r?syD isciplina L3udrci

DEC 2 1 1381

 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.