Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHAIRPERSON LYNN H. SHECTER. VICE -CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L . COTE LEO A. FARHAT PATRICK J . KEATING CHARLES C . VINCENT. M. D.

STATE O F MICHIGAN

JOHN F. X. DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT, MICHIGAN 4 8 2 2 6 TELEPHONE: (313) 9 6 3 - 5 5 5 3

NOTICE OF REPRIMAND File Nos: 68-84 107-84 154-84

WILLIAM M. FAGERMAN, (P27271), Post Office Box 863, ~ a d i l l a c , 4 9 6 0 1 , by Attorney Discipline Board Clare Hearing Panel. ( 1) Reprimand (2) Effective November 13, 1984. The Grievance Administrator and the Respondent filed a stipulation for consent order of discipline pursuant to GCR 1963, 964.6(e). Respondent plead nolo contendere to the charqes in the complaint, to-wit: Respondent neqlected certain civil litigatibn and-f ailed to communicate with the clients regarding the matter, and failed to comply with notice of the court resulting in dismissal of the action for lack of progress, in violation of Canons 1, 2, 6, and 7 of the Code of Professional Responsibility, to-wit: DR 1-102 (A) (4-6), DR2-110 (A)( 1-2), DR6-lOl(A) (3), and DR7-101(A) (1-3), and GCR 953 (1-4).

Dated: December 4, 1984

 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.