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 48231

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL

SUITE 1260 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

DP-178182 and DP-154182 (Consolidated)

WILLIAM M. HATCHETT (P 23350), 485 Orchard Lake Road, Pon t i ac , M I 48058, by t h e Attorney D i s c i p l i n e Board Oakland County Hearing Panel #12.

(1) Reprimand; (2) E f f e c t i v e December 30, 1982.

The hear ing pane l found t h a t Respondent had v i o l a t e d t h e Code of P r o f e s s i o n a l Respons ib i l i t y a s charged i n t h e Formal Complaint, to-wit: t h a t Respondent, on June 8, 1982 plead g u i l t y i n Federa l D i s t r i c t Court t o one count of w i l f u l f a i l u r e t o f i l e an income t a x r e t u r n i n v i o l a t i o n of 26 USC 57203 which i s punishable by imprisonment f o r up t o one year and/ o r a f i n e of $10,000. The pane l a l s o found t h a t Respondent f a i l e d t o answer the Formal D i sc ip l ina ry Complaint, b u t noted c e r t a i n m i t i g a t i n g circumstances i n regard t h e r e t o . Costs were a s se s sed i n t h e amount of $113.54.

-c+& 9k JC\'t:jf=..) . , !?\:.'-;:-+Y, E.x&tiva $ ! c>;:!.,.::F-; :.;;2<:!3%s;

Direcbt

:;,".:, C.?.t<Zi? I-ZS15, Secretary of the mLL4r , ,dy! , - ,;...:-I: .,., c-,,:..~: 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.