Notices

Decision Information

Decision Content

WILLIAM G. RUMON. CHAIRPCRSO* WTRICU J. *EATING. V I C E - C H * I R ~ ~ Q W BERNADINE N. DENNING. S L C R ~ A ~ UOHN L . COT& MARTIN M. DOCTOROFF ROBERT S. HARRISON CHARLES C. VINCENT. M. 0.

STATE OF MICHIGAN

JOHN F. X . DWAlHy EXECUTIVE QIRECTOR L GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT. MICHIGAN 48226 TELEPHONE:^^^^\ 9 6 3 - 5 5 5 3

F i l e No. DP 8/85 Rfcbard G. Cboutd, P 11859, 1263 W. Square Lake Road, Bloomfield H i l l s , HI 48013, by the Attorney Disc ipl ine Board Affirming a Hearing Panel decision.

b

(

1 ,

(1) Suspension; (2 ) Two years and three months; ( 3 ) Effect ive (Retroactively) February 1, 1985. The Hearing Panel found t h a t Respondent was convicted of a f e d e r a l felony, to w i t : making and subscribing a f a l s e individual income tax re tu rn , i n v i o l a t i o n of 26 U.S.C. Sec. 7206 (1) and was sentenced to two years i n custody i n a $5,000 f i n e . The Hearing Panel noted severa l f a c t o r s i n mi t igat ion.

Executive Director 6 General Counsel

Dated :

 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.