Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHAIRPERSON LYNN H. SHECTER. VICE -CHAIR#BON BERNADINE N. DENNING. SECRTTARY JOHN L. COTE LEO A. FARHAT PATRICK J. KEATING' CHARLES C . VINCENT. M. 0 .

I

STATE OF MICHIGAN

JOHN F. X. OWAIHY EXECUTIVE DIRECTOR &

GENERAL COUNSEL

'

SUITE 1260 333 W. FORT STREET DETROIT. MICHIGAN A8226 TELEPHONE: (313) 9 6 3 - 5 5 5 3

NOTICE OF REVOCATION F i l e No. DP-47/83

ROBERT M. coEm, ( ~ 1 2 0 3 4 ) , 3600 Guard Road, Lompoc, Cal i fornia 93436, by the Attorney Disc ip l ine Board Wayne County Hearing Panel 813.

( 1 ) Revocation of License ( 2 ) Effect ive March 7 , 1984 Respondent was convicted on March 31, 1983 of a felony punishable by imprisonment, to-wit: conspiracy to possess with i n t e n t to d i s t r i b u t e and d i s t r i b u t i o n of severa l d i f f e r e n t con t ro l l ed substances i n v io la- t i o n of 21 USC 846. He was sentenced t o four years incarcera t ion i n the United S t a t e s D i s t r i c t Court, Eastern D i s t r i c t of Michigan. Under GCR 1963, 969.1(b) "on convict ion of a felony an a t to rney is automat-

i c a l l y suspe . n d . e d . u " n . t i l the e f f e c t i v e date of an order f i l e d by a h e a r i n g p a n e l The Hearing Panel, pursuant to GCR 1963, 969.1(c) considered the judgment of convict ion conclusive evidence of the com- mission of the crime and revoked Respondent's l i c e n s e to p rac t i ce law. Costs i n the amount of $123.10 were assessed.

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.