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 OF MICHIGAN

MAILING ADDRESS: P. 0. BOX 149 DETROIT. MICHIGAN 48231

J O H N F. X. DWAIHY EXECUTIVE DIRECTOR L GENERAL C O U N S E L

SUITE 1 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 DP-173/82 and DP-187/82

ALFRED G . KAUFMAN (P 27926) , Post Off i c e Box 35, Douglas, Wyoming, 82663, by Attorney Disc ip l ine Board Wayne County Hearing panel #23.

( 1) Reprimand ; (2) Ef fec t ive November 29, 1982. Respondent was p u b l i c l y reprimanded by t h e Supreme Court of the S t a t e of Wyoming f o r the mishandling and neg lec t of a c e r t a i n probate e s t a t e matter i n v i o l a t i o n of the Code of Profess ional Respon- s i b i l i t y , Canon 1, DR1-102 (A) (5) and Canon 6 , DR6-101 (A) (3) . The Michi- gan Grievance Administrator took rec ip roca l ac t ion and f i l e d a Formal Complaint; a d e f a u l t was en te red f o r Respondent's f a i l u r e t o answer t h e Michigan Complaint causing t h e f i l i n g of an add i t iona l Formal Complaint. The Respondent f a i l e d t o appear before t h e Attorney Discip- l i n e Board hearing panel . Costs were assessed i n t h e amount of $62.00.

DEC

8 1982

. - *

i

7 , n , /; i4e.. Ipd <.* , c .*<,,

.- ____111 ~:.iif;: i.?:.!!~;,S ecretary of the

; ,!. t. . > , -- . -,. ... . a , * j ";;;l;.,,!;-.2

>.. ~-:.:rcl

 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.