Notices

Decision Information

Decision Content

MEMBEilS MARTIN M. DOCTOROFF CHAIRMAN RO-B-E-R T S. HARRISO - - N VICE CHA~RMAN iARLES C. VINCENT. M.D. SECRETARY ~-~ REMONA A. GREEN HANLEY M. GURWIN PATRICK J. KEATING ODESSA KOMEa

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTIVE DIRECTOR 6

GENERAL COUNSEL -

SUITE 1260 333 W FORT SIRES DETROIT. MICHIGAN 48226

Area Code 313 963-5555

NOTICE OF SUSPENSION (By Consent)

F i l e Nos. DP 67/85; DP 159/85; DP 63/86 George L. S h i l l a i r e , 111, P 30078, 22305 Woodward Avenue, Ferndale , M I 48220 by Attorney Di sc ip l ine Board Oakland County Hearing Panel 5 9 . 1 ) Suspension - One year ;

2) E f f e c t i v e February 1, 1987. Subsequent t o the commencement of d i s c i p l i n a r y proceedings before a hearing panel , Respondent en tered a plea of g u i l t y i n the United S t a t e s D i s t r i c t Court f o r the Eas te rn District of Michigan to the misdemeanors of P.ossession of Federa l 'Lns ignia i n v i o l a t i o n o f 18 USC: 701 and ~ a r r a s s m e n to f a Federal witness in v i o l a t i o n of 18 USC: 1512(b) . The Respondent and the Grievance Adminis t ra tor appeared before the Panel and o f f e r e d a S t i p u l a t i o n f o r Consent D i s c i p l i n e whereby Respondent acknowledged the f i l i n g of the Judgment of Conviction and agreed to a suspension of one year e f f e c t i v e February 1, 1987. The Consent Order was accepted by the Panel i n accordance wi th MCR 9.115(F) (5) . Costs were as ses sed i n the amount $1131.17.

D [ ted

:

F

EB 0 5 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.