Notices

Decision Information

Decision Content

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

STATE O F MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR S GENERAL COUNSEL

SUITE 1260 3 3 3 W.FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 TELEPHONE: ( 3 1 3 )9 6 3 - 5 5 5 3

NOTICE OF REVOCATION OF LICENSE F i l e No. DP-2/84

DONALD C. BRUM;GEFWW, (Previously on Inac t ive S ta tus i n ~ i c h i g a n ) , 20 H i l l C i r c l e , Trumbull, Connecticut 06611, Attorney Disc ipl ine Board Macomb County Hearing Panel #2.

by

the

(1) Revocation of License (2) Effect ive April 20, 1984 Respondent was automat ica l ly suspended, pursuant to GCR 1963, 969.1(b), upon the convict ion of a felony e f f e c t i v e December 16, 1983

r l V , l I

,,

,

( s e e p r i o r no t i ce issued January 9, 1984).

Under GCR 1963, 969.1(c),

the judgment of convict ion i s conclusive evidence of the commission of a crime ; the panel however, considered mi t iga t ion evidence submitted by respondent by way of w r i t t e n pleadings. Respondent was convicted i n the United S t a t e s District Cout f o r the District of Connecticut o f : v i o l a t i o n of T i t l e . 1 8 USC 1341 (Mail Fraud) and T i t l e 26, USC 2701 (Income Tax Evasion)

Dated: Apr i l 24, 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.