Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHAIRPERSON LYNN H. SHECTER, VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY J O H N L . COTE LEO A. FARHAT PATRICK J. KEATING CHARLES C . VINCENT. M . 0 .

STATE O F MICHIGAN

J O H N F. X. OWAIHY EXECUTIVE DIRECTOR L GENERAL C O U N S E L

SUITE 1 2 6 0 3 3 3 W . FORT S T R E E T DETROIT , MICHIGAN 4 8 2 2 6 TELEPHONE: (313 ) 9 6 3 - 5 5 5 3

NOTICE OF REVOCATION OF LICENSE F i l e No: 34-84

RICHARD C. ECKER, ( ~ 2 6 7 1 3 ) , 400 West Maple, Birmingham, M I 48012, by the Attorney D i s c i p l i n e Board a f f irming a hearing panel d e c i s i o n . The Respondent f i l e d a P e t i t i o n f o r Leave t o Appeal wi th t h e M i c h i g a n Supreme C o u r t ; a f i n a l n o t i c e w i l l be i s s u e d upon d i s p o s i t i o n by t h e Supreme C o u r t . The r e v o c a t i o n of l i c e n s e i s e f f e c t i v e January 3 , 1985.

I

Dated:

January 11, ,1985

 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.