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. REAMON LYNN H. SHECTER. VICE-CHAIRPERSON
STATE OF MICHIGAN
JOHN 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
This i s t o inform the Courts o f the State o f Michigan o f the fo l lowing Order o f Disc ip l ine:
NOTICE OF REPRIMAND F i l e No. DP-33/81 MICHAEL J. BLAKE, (P26130), 45160 Ford Road, Canton, M I 48187, by order o f the Attorney D isc ip l ine Board approving d i s c i p l ine by consent under GCR 964.6(e).
(1 ) Reprimand; (2) E f fec t i ve June 23, 1981;
Respondent admitted t o the a l legat ions o f a s ingle count Formal Complaint charging convict ion i n the United States D i s t r i c t Court f o r the Eastern D i s t r i c t o f Michigan pursuant t o h i s plea of g u i l t y t o a charge o f use o f mai l t o send non-mailable material i n v i o l a t i on o f 18 USC Section 1716, a misdemeanor punishable by imprisonment f o r a period o f 1 year. Respondent was sentenced t o
a term o f imprisonment o f 1 year w i t h a l l but the f i r s t 30 days suspended and was placed on 2 years probation and f ined $1,000,
said convict ion cons t i tu t ing professional misconduct i n v i o l a t i on o f GCR 953(5) .
David Baker Lewis , Secretary ATTORNEY DISCIPLINE BOARD
Date of Issuance:- JUL 2 2 1981