Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON, CHAIRPERSON LYNN H. SHECTER. VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L. COT^

LEO A. FARHAT PATRICK J. KEATING CHARLES C. VINCENT. M. D.

STATE O F MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR S GENERA -L 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

NOTICE OF REVOCATION OF LICENSE F i l e No. DP-131/83

JAI'lE!j R. LeBLANC, (P16492), Eas t Arkona Road, Milan, Michigan 48160 by the Attorney D i s c i p l i n e Board Wayne County Heaing Panel #4.

(1) Revocation of License ( 2 ) Effective A p r i l 27, 1984, Pursuant t o GCR 1963, 969 and the f i l i n g of a Notice of Felony Convic- t i o n , Respondent 's l i c e n s e was au toma t i ca l ly suspended e f f e c t i v e December 16 , 1983 ( s e e n o t i c e dated January 11, 1984).

The panel considered the conv ic t ion on charges of possession wi th in- t e n t to manufacture and d i s t r i b u t e coca ine , a i d i n g and a b e t t i n g , i n v i o l a t i o n of 21 USC 841(a) and 18 USC 2 and f a i l u r e t o appear f o r t r i a l , i n v i o l a t i o n of 18 USC 3150. The Judgment of Conviction is conclus ive evidence of t he commission of t h e c r imina l o f f enses , pur- s u a n t t o GCR 1963, 969.1(c). Costs i n the amount of $106.60 were as- sessed .

Dated:

A p r i l 30, 1984

 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.