Notices

Decision Information

Decision Content

BOARD MEMBERS Leo A. Farhat JOHN L. COTE, CHAIRPERSON MSGR. CLEMENT H. KERN OAVlO BAKER LEWIS, SECRETARY FRANK J. MCDEVITT, 0 . 0 . WILLIAM G. REAMON LYNN H. SHECTER. VICE-CHAIRPERSON

STATE O F MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR & '

GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT'. MICHIGAN 48226 TELEPHONE: (313) 9 6 3 - 5 5 5 3

N,OTICE OF SUSPENSION File No. DP 10181 BERNARD LAMPEAR, (P163731, 22255 Greenfield Road, Suite 448, Southtield, Michigan 48075, by the Attorney Discipline Board Macomb Circuit Hearing Panel "B". ( 1.) Suspension; (2 For a period of 45 days; ( 3 Effective October 6, 1981. The Hearing Panel found that Respondent was convicted of violation of a Statute of the State of New Jersey governing adoption procedures, to-wit: N.J.S.A. 2A:98-1 and 2A:98-2 which are conspiracy statutes, constituting a misdemeanor violation of Michigan General Court Rule 953 (1-5) and Canon 1 of the Code of Professional Responsibility, DR 1-102 (A) (3) (5) (6). The Panel considered certain mitigating evidence including personal factors and suspension of sentence by a New Jersey Court. Costs were assessed in the amount of $98.53.

DAVID BAKER LEWIS, Secretary of the Attorney Discipline Board

October k,1 981

J ~ H ~FN. X i ' 3WAIHY, Executive Director & General Counsel

 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.