Notices

Decision Information

Decision Content

BOARD MEMBERS FREDLRICK G. BULUE*. JR- JOHN L. COT& C M A I R C E R ~ O ~ MSGR. CLEMENT H. K t R w DAVID BAKER LEWIS. SECRETARY CRANK I . MCDCVITT. D.O. WILLIAM G. REAMON LYNN H. SHECTER. VICE-CHAI RPERSON

S T A T E LF :.11i,-,iG;4N

JOHN f. X. DWAlHY COUNSEL/A DMINISTRATOR

SUITE I260 313 W. FORT STREET DETROIT. MICHIGAN 4022a

TELEPHONE: 1313) 963-SSS1

This i s t o in fo rm the Courts o f t he Sta te o f Michigan of the fo l l ow ing f i n a l Order o f D i s c i p l i ne:

ORDER OF REPRIMAND 3 ~ / . / 7 3- 4

WILLIAM D. HAYNES (P14780), 2600 Book Bui ld ing, Det ro i t , Michigan 48226, by Wayne County Hearing Panel 86 o f the Attorney D isc ip l i n e Board, e f f e c t i v e August 17, 1979. The o r i g i n a l Order

o f D i s c i p l i n e was f i l e d w i t h the Sta te Bar Grievance Board on January 25, 1978. Respondent appealed t o the former S ta te Bar Grievance Board and the Supreme Court which affirmed the dec is ion o f the Panel.

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.