Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT D r . Bernadine Denning D r . Charles Vincent

WILLIAM G. REAMON LYNN H. SHECTER. VICE-CHAIRPERSON P a t r i c k J . Keating

STATE O F MICHIGAN

MAILING ADDRESS: P. 0. BOX 149 DETROIT, MICHIGAN 4 8 2 3 1

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR & GENERAL C O U N S E L

SUITE 1 2 6 0 3 3 3 W. FORT S T R E E T DETROIT. MICHIGAN 4 8 2 2 6 T E L E P H O N E : ( ~ I ~9) 6 3 - 5 5 5 3

NOTICE OF SUSPENSION F i l e No. DP-95/83

GERALD WAECHTER, P21883, 896 Bloomcres t Dr ive , B loomf ie ld H i l l s , M I 48013 by t h e A t t o r n e y D i s c i p l i n e Board Oakland County Hear ing P a n e l #6 .

(1) Suspens ion ( 2 ) F o r a p e r i o d of 5 Years ( 3 ) E f f e c t i v e J a n u a r y 1 0 , 1984. Respondent was found g u i l t y i n t h e U n i t e d S t a t e s D i s t r i c t Cour t i n D e t r o i t o f 17 f e l o n y c o u n t s a l l e g i n g v i o l a t i o n s of T i t l e 18 USC Sec . 1010, A i d i n g and A b e t t i n g i n p r o h i b i t e d HUD and FHA t r a n s a c t i o n s . H e was s e n t e n c e d t o two y e a r s i n c a r c e r a t i o n on each c o u n t

( t o r u n c o n c u r r e n t l y ) p l u s $20,000.00 f i n e s . P u r s u a n t t o GCR 1963, 969, R e s p o n d e n t ' s l i c e n s e t o p r a c t i c e law was a u t o m a t i c a l l y suspended e f f e c t i v e May 20, 1983 and an o r d e r t o show c a u s e why f i n a l d i s c i p l i n e shou ld n o t be imposed by a h e a r i n g p a n e l was i s s u e d by t h e A t t o r n e y D i s c i p l i n e Board. The P a n e l n o t e d a p r i o r d i s c i p l i n a r y s u s p e n s i o n of 5 y e a r s i n 1975 f o r s i m i l a r f e l o n y v i o l a t i o n s . C o s t s i n t h e amount of $160.00 were imposed.

Dated : January 11, 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.