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 6 GENERAL COUNSEL

SUITE 1260 333 W. FORT STREET DETROIT. MICHIGAN 48226

Area Code 31 3 963-5555

NOTICE OF REVOCATION ADB 116-87 Edward M. Bunn, P 11382, 416 McKinley, Grosse Poin te , M I 48230 by Attorney D i s c i p l i n e Board Wayne County Hearing Panel t12.

1 ) Revocation; 2) E f f e c t i v e December 14, 1987. The Respondent was convicted i n D e t r o i t Recorder 's Court of t h e cr ime of ob ta in ing money by f a l s e p re t enses over $100.00 i n v i o l a t i o n of MCLA 750.218. He was sentenced t o one year i n j a i l , f i v e yea r s p roba t ion and r e s t i t u t i o n of $5,500.00. In t h e show cause proceedings r equ i r ed by MCR 9.120, t h e hear ing pane l concluded t h a t t h e Respondent's f e lony convic t ion warranted r evoca t ion of h i s l i c e n s e t o p r a c t i c e law. Costs were a s se s sed

D ke/d : DECi51987

 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.