Notices

Decision Information

Decision Content

I S OARD MEMBERS: !--REDERICK G; BUESSER. JR. JOHN L. COTE. CHAIRPERSON MSGR CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY F R A N K J . MCDEVITT. D.O. W I L L I A M G. REAMON L Y N N H. SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN

JOHN F. X DWAIHY COUNSEL/ADMINISTRATOR

SUITE 1260 333 W. FORT STREET DETROIT. MICHIGAN 43226

TELEPHONE: (313) 963-5553

This i s t o inform t h e Courts of t he S t a t e of Michigan of t h e following f i na l Order of Discipline:

ORDER OF SUSPENSIO. N- File No. 34695-A BOOKER T . GAULDEN (P13878), 515 S. Chestnut, Lansing, Michigan 48933, f o r a period of 120 days, e f f ec t i ve February 15, 1979, by t h e Seventh Congressional D i s t r i c t Hearing Panel # I .

Respondent was charged w i t h del i bera te ly making fa1s e statements in a Ci rcu i t Court proceeding i n order t o take a Default Judgment in favor of a c l i e n t and w i t h f a i l u r e t o answer t he formal complaint f i l e d aga ins t him a s required by former Supreme Court Rule 16.11. The formal complaint contained a1 lega- t ions of v io la t ions of Canon I , DR 1-102 (A) (1 ) ( 4 ) ( 5 ) ( 6 ) , Canon 7 , DR 7-102 (A) (1 ) ( 2 ) (5 ) ( 8 ) and Supreme Court Rule 15.2

(1 ) ( 2 ) ( 3 ) ( 4 ) ( 6 ) .

The Panel found t h a t a l l of t h e a l l ega t ions contained i n t he formal complaint were proven by t he Grievance Administrator and t h a t Respondent had viola ted the aforementioned d i s c ip l i na ry and Supreme Court Rules.

- DAVID BAKER LEWIS, Secretary Attorney D i s c i pl i ne 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.