Notices

Decision Information

Decision Content

MEMBERS ROBERT S. HARRISON CHAIRMAN

HANLEY M. GURWIN VICE CHAIRMAN GHARLES C. VINCENT, M.D. SECRETARY HON. MARTIN M. DOCTOROFF REMONA A. GREEN PATRICK J. KEATING THEODORE P. ZEGOURAS

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTIVE DIRECTOR 8 GENERAL COUNSEL

SUITE 1260 333 W FORT STREET DETROIT. MICHIGAN 48226

Area Code 31 3 963-5553

NOTICE OF REVOCATION ADB 161-87 Goodrich Booth P r a t t , Jr., P 19073, Naples, FL 33940-4482 by At torney D i s c i p l i n e Board Oakland County Hearing Panel #lo.

1) Recovation; 2 ) A p r i l 21, 1988. The Respondent 's p l ea of no lo contendere t o t h e cr ime of grand t h e f t ( F l o r i d a S t a t u t e 812.014) was accepted i n t h e C i r c u i t Court , C o l l i e r County, F l o r i d a on February 25, 1987. I n accordance w i th MCR 9.120(A)(2), Respondent's l i c e n s e t o p r a c t i c e law i n Michigan was au toma t i ca l l y aLspended on t h a t d a t e and he was ordered t o show cause t o a hear ing panel why a f i n a l o r d e r of d i s c i p l i n e should no t be en te red . A t a hea r ing on March 22, 1988 , t h e p a n e l r e c e i v e d e v i d e n c e t h a t ~ e s p o n d e n th ad b e e n sen tenced i n t h e S t a t e of F l o r i d a t o t e n y e a r s imprisonment, t o be suspended upon s e r v i n g one year i n t h e county j a i l followed by n i n e yea r s proba t ion ; a $5000 f i n e ; 200 hours i n a community be t te rment program; and Respondent n o t be a f f i l i a t e d wi th t h e l e g a l p r , o * f e s s i o n - C o s t s i n t h e d i s c i p l i n e p r o c e e d i n g were a s se s sed t h e amount o f $100.22.

John F J VanBolt

 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.