Notices

Decision Information

Decision Content

MEMBERS HON. MARTIN M. DOCTOROFF CHAIRMAN OOBERT S. HARRISON 4 : s C HAIRMAN ,tiARLES C. VINCENT, M.D. SECRETARY REMONA A. GREEN HANLEY M. GURWIN PATRICK J. KEATING ODESSA KOMER

Donald 8. Columbus, OH 43 . 2 Hearing Panel #2

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTIVE DIRECTOR 6 GENERAL COUNSEL

SUITE 1260 333 W . FORT STREET DETROIT. MICHIGAN 48226

Area Code 313 963-5553

NOTICE OF REVOCATION ADB 115-87 Eacre t , P 13065, 3360 E. L iv ings ton Avenue, 27 b y At torney D i s c i p l i n e Board Wayne County

1 ) Revocation;

Respondent was convic ted i n t h e United S t a t e s District Court f o r the District of New J e r s e y on December 7, 1984 of t h e crime of mail f r a u d upon acceptance of h i s p l e a of g u i l t y of a v i o l a t i o n o f 1 8 U.S.C. 1341 and 1342. On t h e f i l i n g o f a judgment of t h a t conv ic t i on , t h e Board i s sued a n Order t o Show Cause pursuant t o MCR 9.120(A) d i r e c t i n g that Respondent appear b e f o r e a h e a r i n g p a n e l t o show c a u s e why a f i n a l o r d e r o f

d i s c i p l i n e should n o t b e en t e r ed . The Respondent d i d no t appear a t that hear ing. The Hearing Panel concluded t h a t Respondent 's conv ic t i on of a f e lony invo lv ing f r aud and h i s f a i l u r e t o respond t o these d i s c i p l i n a r y proceedings warranted r evoca t ion . Cos t s were asse,ssed Jn t h e amount of $87.50.

Dat! d/. .a m2 9 1987

 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.