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

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR 6 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

WILLIAM R. LESER (P 16570) , 309 Davidson Bldg., Bay C i t y , M I 48706, by t h e At torney D i s c i p l i n e Board ap- p rov ing a s t i p u l a t i o n f o r consen t o r d e r of reprimand.

(1) Reprimand; ( 2 ) E f f e c t i v e A p r i l 1 6 , 1982. Respondent i n a s t i p u l a t i o n f o r consen t o r d e r of d i s c i p l i n e , admi t ted a v i o l a t i o n of Canon 5 of t h e Code of P r o f e s s i o n a l R e s p o n s i b i l i t y , DR5-lOl(b) which p rov ides t h a t a lawyer s h a l l n o t a c c e p t employment i n contemplated o r pending l i t i g a t i o n i f he knows o r it i s obvious t h a t he o r a lawyer i n h i s f i r m ought t o be c a l l e d a s a w i tnes s . Respondent was charged i n t h e formal complaint w i t h rep- r e s e n t a t i o n of two c o r p o r a t e c l i e n t s r e l a t i v e t o common t r a n s a c t i o n s , g i v i n g r i s e t o a c o n f l i c t of i n t e r e s t . Cos t s were a s se s sed i n t h e amount of $81.34.

/I c1cI1I..r F. X. DWAIHY, Executive Direcv~ 3:*V!3 E;\KER LELVIS, Secretary of the & General Counsel Filt~r,-.;syD isci;iii)e

Board

II

 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.