Notices

Decision Information

Decision Content

BOAR0 MEMBERS WILLIAM G. REAMON. CHIIRPCDSON LYNN H. SHECTLR. VICE-CHAIIIPLRSON BERNADINE N. DENYING. SCCRtTARI JOHN L . COT^ LEO A. FARHAT . PATRICK J. IICATING CHARLES C . VINCENT. N . 0 .

STATE O F MICHIGAN

J O H N F, X . OWAIHY EXECUTIVE OIRECTOR 6 GENERAL COUNSEL

SUITE I 2 6 0 3 3 3 W . FORT STREET OCTROIT. MICHIGAN 4 8 2 2 8 TELEPHONE:(313) 9 6 3 - 5 5 5 3

NOTICE OF SnSPmSIorr P i l e Nos: DP-125183; DP-104183

DEBoRAl3 6. F'WVKBS, ( ~ 2 7 8 4 0 ) ,8 905 Kingswood, Apartment 207, D e t r o i t , Michigan 48221, by the Attorney D i s c i p l i n e Board reducing a hea r ing panel suspension.

~d

(1 ) Suspension . ( 2 ) For a period of 121 days (3) E f f e c t i v e March 8 , 1984. The Board af f i rmed hear ing panel f i nd ings t h a t Respondent had v i o l a t e d a p r i o r o r d e r of suspens ion , to-wit: adv i s ing a c l i e n t dur ing the term of suspension and f a i l i n g t o i s s u e n o t i c e s of he r change of s t a t u s pursuant t o GCR 1963, 968. The Board, i n its opin ion , noted s u b s t a n t i a l evidence i n mi t iga t ion . Cos ts i n the amount of $342.98 were a s se s sed .

Dated:

March 9 , 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.