Notices

Decision Information

Decision Content

1 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 6 G E N E R A L 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

TELEPHONE:(313) 9 6 3 - 5 5 5 3

NOTICE OF REPRIMAND

MICHAEL M . PANTEL ( P 18616) , 2435 Mershon, Ann Arbor, M I , 48103, by At torney D i s c i p l i n e Board Macomb County Hearing Panel # 2 g r a n t i n g a s t i p u l a t i o n f o r reprimand by consen t .

Respondent i n a s t i p u l a t i o n f o r consent o r d e r of d i s c i p l i n e p l ead no lo contendere t o one count of a two count Formal Complaint. Respondent v i o l a t e d Canon 2 , DR2-102(C) which p rov ides t h a t : "A lawyer s h a l l no t ho ld himself o u t a s having a p a r t n e r s h i p w i t h one o r more o t h e r lawyers u n l e s s t hey a r e i n f a c t p a r t n e r s . " The admi t ted count charged t h a t Respondent, a s o l e p r a c t i t i o n e r s h a r i n g o f f i c e space w i t h s e v e r a l o t h e r l awyers , inc luded t h e names of f i v e o t h e r lawyers on h i s p r o f e s s i o n a l l e t t e r h e a d which

was used i n mailed correspondence.

q r w N F. X. DWAIIMU Executive Dir & ~eneraiC ounsel

Dated:

May 13 , 1983

DA'113 L. -'. . ! <Zz L~:,':c,, ~ 2 ~ : j t ho~ ~ ~ AtL*i* - y ' - 1 " ; . - 2 ' , .-d

 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.