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. 0. 0. WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN

JOHN F. X-DWAIHY EXECUTIVE DIRECTOR 6. GENERAL COUNSEL

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

NOTICE OF REPRIMAND File Nos. DP-84/82 DP-167/81

JOSEPH D. NICOLETTI, (P18297), 16600 Eastland, Roseville, Michigan 48066 by the Attorney ~iscipline Board approving a Stipulati~f~o r Discipline by Consent. (1) Reprimand (2) Effective July 20, 1982. Respondent admitted to the allegations contained in two separate formal complaints to wit: failure to prepare a client's income tax returns; failure to complete an estate; making false statements in an answer to a request for investigation; failure to answer a separate request for investigation and failure to answer a formal complaint.

/ JMF. X DWAIIHY,, ~Ex~w~u~we~

&GeneralcblKnw

Dated: ACJS

-I 1; < .J , 9 I. iJ L

D AAVVIID BAKER L w l S f S r e r Y ott thee Atty:-,sy Diss i~ l ineB ' J ~

 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.