Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT MS GR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY FRANK J . MCDEVITT. D . 0. WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1260 3 3 3 W.FORT STREET DETROIT. MICHIGAN 48226 T E L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

NOTICE OF REVOCATION OF LICENSE File Nos. DP-129/82 DP-110/82

LEONARD S. KAPLAN, P15697, 165 N. Woodward Ave., Birmingham, MI 48011 by the Attorney Discipline Board Oakland County Hearing Panel #9.

(1) Revocation of license (2) Effective September 7, 1982. Respondent admitted to conviction in the United States District Court for the Eastern Disctict of Michigan for violation of 26 USC S7201 (Income Tax Evasion, two counts) and violation of 31 USC S1059 (Failure to Report Export of Monetary Investments in Excess of $5,000 in Furtherance of Other Violations of Federal Law). The Hearing Panel found violations of Canon 1, DR1-102 (A) (3) - (6) of the Code of Professional Responsibility and GCR 353 (2) - (5) .

I

- & Geneml Counssll

-

Y

DAVID 6DAVlDER LE\VIS. Secretary of the Attormy Discipline Bczrd

rY

Dated: September 8, 1982

 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.