Notices

Decision Information

Decision Content

k l e s C. v a t , s ec=-y RSRM A. QPen Hanley H. anwin Robert S. Hamism (#essa Koner

STATE OF MICHIGAN

JOHN f. X . DWNH* CXLCUTWC DIRECTOR S OENERAL COUNSE L

SUITE 1260 3 3 3 W. FORT STREET OETROIT. MICHIOAN 48226 T ~ L C P ~ O N C : ( ~ IoJe) 3 - 5 5 5 3

NOTICE OF SUSPENSIOR F i l e No. 54 /85 W i l l i a m V. Kokko, P 16123, 102 Je f fe r son , J a n e s v i l l e , W I 5 3 5 4 5 , by Attorney Disc ipl ine Board Oakland County Hearing Panel

# 4 .

( 1) Suspension; ( 2 ) For a Period of One Year ( t o be served consecutive to pr io r suspension i n F i l e Nos. DP 53182; 116182 and 105184) .

( 3 ) Effect ive March 1 , 1986. The Hearing Panel found t h a t the a l l e g a t i o n s i n the formal d i s c i p l i n a r y complaint were admitted pursuant to Respondent's d e f a u l t and f a i l u r e t o a p p e a r . The Complaint a l l e g e d t h a t Respondent f a i l ed to pay c o s t s of $73 .61 assessed i n a p r i o r d i s c i p l i n a r y order.

Executive Director & General Counsel

Da ted :

 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.