Notices

Decision Information

Decision Content

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

 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.