Notices

Decision Information

Decision Content

BOARD MEMBERS ~ G . BUESSE~R. J R . ~ JOHN L. cord. CHAIRPERSON MSGR. CLEMENT H. KERN D A V I D BAKER LEWIS, SECRETARY FRANK J. MCDEVITT. D.O.

WILL IAM G. REAMON L Y N N H. SHECTER.

VICE-CHAIRPERSON

STATE OF MICHIGAN

~

E

~

~

JOHN F~. X. DWAIHY~ COUNSEL/ADMINISTRATOR

S U I T E 1 2 6 0 333 W. F O R T STREET

DETROIT , M I C H I G A N 48226

TELEPHONE: 1313) 963-5553

This i s t o inform the Courts of the Sta te of Michigan of the following f ina l Order of Discipline:

NOTICE OF SUSPENSION

I

EDWARD J. HACKETT ( P I 4498), 4 Oneida Lane, Sea Ranch Lakes, Florida 33308, by Third Congressional Dis t r i c t Hearing Panel #3 of the Attorney Discipline Board, f o r a period of s ix ty (60) days, e f fec t ive August 28, 1979. Respondent was charged in a three count Information by the United Sta tes Attorney charging the f i l i n g of fraudulent income tax returns. A plea of gui l ty was entered t o one count of said felony. The Formal Complaint of the Grievance Administrator alleged a violat ion of GCR 953 (1-5), GCR 969 and Canon I , DR 1-102 ( A ) (1) (3) (4) (5) and (6) . The Hearing Panel concluded tha t the Respondent violated the aforementioned Disciplinary and Court Rules and considered several mi t i g ating ci rcumstances and fac tors , incl uding a voluntary, s e l f - imposed absence from the practice of law fo r over three years.

David Baker Lewis, SECRETARY ATTORNEY DISCIPLINE 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.