Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHAIRPERSON Martin M. Doctoroff BERNADINE N. DENNING. SECRETARY

JOHN L. COTE PATRICY. J. KEATING, Vice-Chairperson CHARLES C. VINCENT, M. D.

STATE OF MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR 6 GENERAL COUNSEL

SUITE I 2 6 0 3 3 3 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 TELEPHONE: (313) 9 6 3 - 5 5 5 3

MOTICE OF SUSPENSION

WILLIAM M. FAGERMAN (P 27271), Pos t Of f i ce Box 863, Cadi l lac , Michigan, 49601, by Attorney Disc ipl ine Board Clare Hearing Panel.

(1) Suspension; (2) For a period of 120 days; (3) Ef fec t ive February 15, 1985. Respondent was charged i n a two count complaint with neg lec t of a cr iminal appeal and neg lec t of a domestic r e l a t i o n s matter i n v i o l a t i o n o f G e n e r a l Court Rule 953(1-4) and Canons 1, 2, 6 and 7 of the Code of Profess ional Responsibi l i ty , to-wit: D R ~ - 1 0 2 ( ~ ) ( 4 - 6 ) ,D R2-llO(A)(l) ( 2 ) , DR6-101(A)(3) and DR7-101(A)(l-3). Although respondent appeared before the hearing panel, a d e f a u l t had been entered and he was permit- t e d to address only the quest ion of the d i s c i p l i n e t o be imposed. A p r i o r reprimand was considered and c o s t s were assessed i n the amount of $609.95.

 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.