Notices

Decision Information

Decision Content

MEMBERS PATRICK J. KEATING CHAIRMAN

MARTIN M. DOCTOROFF VICE CHAIRMAN CHARLES C. VINCENT. M.D. SECRETARY REMONA A. GREEN HANLEY M. GURWIN ROBERT S. HARRISON ODESSA KOMER

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTIVE DIRECTOR 6 GENERA -L COUNSEL

SUITE 1260 333 W. FORT STREET

DETROIT. MICHIGAN 48226

Area Code 313 963-5553

F i l e No. DP 2/85 Michael C. Kovaleski, P 16177, 7397 Bernice, Center l ine , MI 48015 by the Attorney Disc ipl ine Board af f i rming the Hearing Panel Order of Revocation.

(1) Revoca t ion; ( 2 ) Ef fec t ive January 9 , 1985. ( ~ Innt erim Notice of Suspension was issued February 12, 1985.)

Respondent was automatical ly suspended:January 9 , 1985 by opera t ion of GCR 1963, 969.1(b) [MCR 9 . 1 2 0 ( ~ ) ( 2 ) ] upon convict ion

of a felony i n the United - S t a t e s District Court f o r the Eastern District of Michigan to w i t : Importation of Marijuana, i n v i o l a t i o n of 21:USC:952(a) and 960(a ) ( l ) . Costs were assessed i n the amount of $311.74.

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.