Notices

Decision Information

Decision Content

BOARD MEMBERS: FRLOLWICK G, BUCSSLR JR J O H N L COTE CHAIRPERSON M S G R C L E M f N l H KERN D A V I D BAKER LEWIS SECRETARY F R A N K J MCOEVITT D O W I L L I A M G HEAMON

L Y N N H SHECTER VICE -CHAIRPERSON

STATE OF MiCt- I IGAN

333 W . FORT BUILDING DETROIT. MICHIGAN 48226

TELEPHONE: (31 3) 963-5553

J O H N F X D W A I H Y COUNSEL/ADMINISTRATOR

Th is i s t o i n f o r m t h e Courts of t h e S t a t e o f Mich igan o f t h e f o l l o w i n g f i n a l Orders o f D i s c i p l i n e -

ORDER OF SUSPENSION 3ss7r-R

BARRY E. SOLOMON (P20772), 2362 F i r s t N a t i o n a l B u i l d i n g , D e t r o i t , Mich igan 48226, f o r a p e r i o d o f 30 days, e f f e c t i v e December 18, 1978.

Respondent was charged w i t h t h r e e separate counts o f misconduct each i n v o l v i n g f r a u d u l e n t p r e p a r a t i o n o f vouchers and p r e s e n t a t i o n of same f o r payment o f a t t o r n e y fees i n connect ion w i t h n i n e c r i m i n a l defense ma t te rs i n wh ich Respondent was appo in ted counsel f o r i n d i g e n t defendants. Each a l l e g a t i o n i n v o l v e d a v i o l a t i o n o f Canon 1 DR 1-102 ( 1 ) (2 ) ( 3 ) ( 4 ) (5) and (6), and Rule 953 (1) (2) (3 ) (4 ) and (5) of t he General Cour t Rules.

Respondent hav ing p lead n o l o contendere t o one a1 l e g a t i o n i n v o l v i n g a s i n g l e c l i e n t , and t h e Grievance A d m i n i s t r a t o r hav ing moved t o d ismiss t h e o t h e r a l l e g a t i o n s , t h e Hear ing Panel found Respondent

g u i l t y o f a v i o l a t i o n o f t h e aforement ioned Rules.

&Da/vid& a ker Lewis k; Secre ta ry A t to rney Di s c i p l i n e Board

 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.