Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L. .COTE. CHAIRPERSON LEO A. FARHAT M S G R . CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT. D . 0. WILLIAM G. REAMON LYNN H . SHECTER. V ICE-CHAIRPERSON

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 S G E N E R A L C O U N S E L

SUITE I 2 6 0 3 3 3 W. FORT STREET 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 REPRIMAND

GEORGE M.. MAURER, J R . (P 17223) , 540 S e n t i n e l Bldg. , D e t r o i t , M I 48207, by t h e At torney D i s c i p l i n e Board Wayne County Hearing Panel #18 g r a n t i n g a s t i p u l a t i o n f o r d i s c i p l i n e by consen t pursuant t o GCR 1963, 9 6 4 . 6 ( e ) .

(1) Reprimand; ( 2 ) E f f e c t i v e August 15 , 1983.

Respondent admi t ted t h e a l l e g a t i o n s con ta ined i n a two count Formal Complaint, to -wi t : communicating w i t h , ad- v i s i n g and p repa r ing a s e t t l e m e n t agreement f o r a p a r t y op-

posing Respondent 's c l i e n t i n pending l i t i g a t i o n wi thou t t h e p r i o r knowledge and/or consen t of counse l f o r s a i d opposing p a r t y , i n v i o l a t i o n of GCR 1963, 953(1-4) and t h e Code of P r o f e s s i o n a l R e s p o n s i b . i l i t y , Canon 1, DR1-102 (A) (4-6) and Canon 7 , DR7-104 ( A ) (1)

~ ~ V BI ADKE R LEV!IS, Secretary of the Attorr?scj 3iscipiir.e %ad

Dated: AUGUST 17, 1983

 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.