Notices

Decision Information

Decision Content

Patrick J. Keating, Chainnan Martin M. Doctoroff Vicdhinran Charles C. ~ h t ,~c.cr etary RanoM A. Green Hanley H. GuuiIl Robert S. k i m Mrssa Krner

STATE O F MICHIGAN

..

JOHN r . X . OWUHT UCCUTtVL DIRECTOR L OCNLRAL COUNSEL

SUITL 1260 3 3 3 W. TORT STRCET OCTROIT. MICHIGAN 48226 TCLCPHONE:(JIJ) 9 6 3 - 5 5 5 3

F i l e No. DP 20181; DP 9/82 Gary A. Rotb , P %CO$:/ F. P h i l i p Colist., 407 E. P o r t S t r e e t , 5 t h Ploor , Detrof t , HI 48226. Respondent was ruapended f o r a period of t h i r t y (30) months e f f e c t i v e Decenber 20, 1982.

Pursuant t o the Order of Wayne County Hearing Panel 120 of the Attorney Discipl ine Board, hi8 P e t i t i o n for E e i u t m t a e n t -8 graatcd, e f f e c t i v e December 9, 1985.

Executive Director 6 General Counrel

.

Dated : FEB 2 4 1986

 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.