BOARD MEMBERS FREDERICM G. BUESSER. JR. JOHN L. COTE, CHAIRPERSON MSGR. CLEMENT H. KERN DAVID BAKER LEWIS, SECRETARY FRANK J. MCDEVITC 0.0. WILLIAM G. REAMON LYNN H. SHECTER. VICE-CHAIRPERSON
5rATE OF M I C H I G A N
JOHN F X D W A I H T COUNSEL/AOMINISTRAIUW
SUITE l a 6 0 333 W FOR1 S T R C C l DCTROIT. M I C H I G A N 4 8 2 2 0
TELCPHONE 0131 963 $55.3
Th is i s t o in fo rm the Courts o f t he State of Michigan of the f o l l ow ing Order of Di s c i p l ine:
NOTICE OF SUSPENSION F i l e No. DP-21/80 Related: 37361
BENJAMIN W. DAJOS, J r . (PI 2448) , 32 T i b bi t s Place, Col dwa t e r , M I 49036, by Attorney D i s c i p l i n e Board Ber r ien C i r c u i t Hearing Panel:
( 1) Suspension; ( 2 ) For a per iod o f 119 days; (3 ) E f f e c t i v e J u l y 27, 1980.
The Formal Complaint f i l e d by t he Grievance Admin is t ra tor a l leged t h a t Respondent was charged i n a three-count in fo rmat ion f i l e d by the Uni ted States Attorney, Eastern D i s t r i c t o f Michigan, w i l h w ? $ w ] l Wa i l u re t o f i l e a Federal income tax r e t u r n f o r three
consecutive years i n v i o l a t i o n o f Sect ion 7203, T i t l e 26, U.S.C. and t ha t Respondent entered a p lea o f g u i l t y t o one count of sa i d in fonna t ion and was sentenced t o one year imprisonment and a f i n e of $10,000; the conv i c t i on i s a misdemeanor. The Hearing Panel detcnnincid t ha t Respondent's conduct cons t i t u t ed a v i o l a t i o n of GCR 953(1-5 ) . GCR 969, and Canon 1, DR 1-102(A) ( I ) , (3-6) of the Code of Professional Respons ib i l i t y . No appeal was f i l e d w i t h the Attorney D i s c i p l i ne Board.
David Baker Lewis, Secretary ATlORNEY DISCIPLlNE BOARD