Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L. COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY FRANK J . MCDEVITT. D . 0. WILLIAM G. REAMON LYNN H . SHECTER. VICE-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 & GENERAL C O U N S E L

SUITE 126.0 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

IRA B. SAPERSTEIN (P 23468) , 21700 Northwestern Hwy., Tower 14, Ste. 700, Southfield, MI 48075, by Attorney Discipline Board Oakland County Hearing Panel #3. (1) Reprimand; ( 2 ) Effective May 2, 1983.

-

Respondent was convicted in Oakland County Cir- cuit Court pursuant to a plea of guilty to the charge of conspiracy to commit a misdemeanor of disorderly person for knowingly being in a place where an illegal occupation or business was being conducted, contrary to the franchise in- vestment law in violation of MCLA 750.167 and 750.157(a), said offense being punishable by imprisonment for up to 1 year. The hearing panel, in its report, referenced the comments of the sentencing judge in pertinent part "...the Court con- cludes that [the offense] does not involve any moral turpit- ude, and that the conduct of this defendant [discipline respon- dent] was not, in this Court's opinion prejudicial to the administration of justice. The conduct of this defendant did not involve any dishonesty, any fraud, any deceit or any misrepresentations." The sentence of the Court was imposition of Court costs in the amount of $1,000.00. The hearing panel noted no prior record of discipline.

G H N F. X DWAIHY, I E X ~ Deir ec kOermral CCuns~l

CAVlD BAKE2 LEWIS, Secretary of the Attorney Discipline Board

Dated: May 3, 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.