Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHAIRPERSON LYNN H. SHECTER. VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L . COTE LEO A. FARHAT PATRICK J . KEATING CHARLES C. VINCENT. M. D.

STATE OF MICHIGAN

.rnIcE OF SUSPENSIOU

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL

SUITE 1260 3 3 3 W . FORT STREET DETROIT, MICHIGAN 4 8 2 2 6 TELEPHONE: (313) 9 6 3 - 5 5 5 3

F i l e No. 105-84

WILLIAM V. KOKKO, (P16123), 102 J e f f e r s o n , Wisconsin 53545, by Wayne County Hearing Panel 515.

( 1) ( 2 ) (3 )

Suspension For a period of 1 year To be e f f e c t i v e March 1, 1985 pursuant t o a n o rde r providing f o r t he suspension to be served consecut ive ly a f t e r a n e x i s t i n g two and one h a l f year suspension imposed i n a s e p a r a t e proceeding.

J a n e s v i l l e ,

The Hearing Panel found t h a t Respondent was r equ i r ed , pursuant t o a d i s c i p l i n a r y o r d e r , t o pay c o s t s i n t h e amount of $303.51; t h a t Respondent f a i l e d t o pay s a i d c o s t s a l though n o t i f i c a t i o n had been i s s u e d t o him; t h a t Responden t f a i l e d t o answer a r e q u e s t f o r i n v e s t i g a t i o n regard ing payment of s a i d c o s t s and f a i l e d t o answer a formal complaint charging f a i l u r e t o pay s a i d c o s t s , r e s u l t i n g i n t h e e n t r y of a d e f a u l t . The Panel noted t h a t Respondent has been under a n o r d e r of suspension of two and one ha l f y e a r s , e f f e c t i v e September 1, 1982.

Dated: October 1 2 , 1 9 8 4

 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.