Notices

Decision Information

Decision Content

BOARD MEMBERS FREDERICK G. BUESSER, JR. JOHN L. COT^, CHAIRPERSON

MSGR. CLEMENT H. KERN DAVID BAKER LEWIS, SECRETARY FRANK J. MCDEVITT, 0 . 0 . WILLIAM G. QEAMON LYNN H. SHECTER, VICE-CHAIRPERSON

STATE O F MICHIGAN

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

T h i s i s t o inform t h e Courts of the S t a t e of Michigan of the following Order o f Discipline: 'NOTICE'OF REPRIMAND F i l e No. DP-125/80 'WILLARD 'F; 'RAPPLEYE, (PI 9235), 511 S. Jackson S t . , Jackson, MI 48203, by The Attorney Discipline Board approving an order o f Reprimand by Consent pursuant t o GCR 964.6(e). (1) Reprimand; (2) Effective June 23, 1981.

1

Respondent admitted professional misconduct charged i n t he Formal Complaint, t o w i t : de re l i c t ion and f a i l i n g t o advise h i s cl i e n t during a period o f approximately one year regarding dismissal f o r no progress of a pending personal in jury action and Respondent's f a i l u r e t o s e t as ide t h e order of dismissal , i n v iola t ion of t he Code of Professional Responsi b i l i t y , Canon 1 ,DR-I -1 0 2 ( ~()4 ) and Canon 6, DR 6-101 (A)(3). Costs were assesed i n t h e amount. of $97.54.

David Baker Lewi s , Secretary ATTORNEY DISCIPLINE BOARD

Date of Issuance: j [ !% 2 2

 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.