Notices

Decision Information

Decision Content

BOARD MEMBERS FREDERICK G. BUESSER. JR. JOHN I.. COTE. CHAIRPERSON MSGR CLEMENT H KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT, D 0 WILLIAM G. REAMON LYNN H SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN

JOHN F X DWA!HV Executive Dlrector & GepU~T$?roC~unsel - - 333 W FORT STREET DETROIT. MICHIGAN 48226

TELEPHONE 13131 9 6 3 - 5 5 5 3

This is to inform the Courts of the State of Michigan of the following Order of Discipline: NOTICE OF REPRIMAND File No. DP-35/80 CARL A= BRENDLE (P11164) 343 Causeway Blvd. , Dunedin, FL 33528, by Attorney Discipline Board, Oakland Circuit Hearing Panel "F". Effective August 18, 1980. Respondent was charged in a two count Complaint with failing to complete a bankruptcy matter in violation of Canon 6, DR 6-101, and failure to answer the Grievance Administrator's Request for Investigation in regard to said neglect, in violation of GCR 953 (7).

The Hearing Panel found that Respondent had neglected the client matter in question; however, the Panel dismissed Count I1 charging failure to answer the Request for Investigation. Respondent was taxed costs in the amount of $136.60. Ll&LL- -- David Baker Lewis, Secretary

Date of Issuance:

FEB 6 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.