Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L. COTE. CHAIRPERSON LEO A. FARHAT M S G R . CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY FRANK J . MCDEVITT. 0.0 . WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN

MAILING ADDRESS:

P. 0. BOX 149 DETROIT, MICHIGAN 4 8 2 3 1

NOTICE OF AMENDED ORDER OF SUSPENSION

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR 6 GENERAL C O U N S E L

SUITE 1 2 6 0 3 3 3 W.FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T E L E P H O N E : ( ~ I ~ )9 6 3 - 5 5 5 3

MARGUERITE F . WALKER, I1 (P 28773), 1308 City Nat ional Bank Bldg., D e t r o i t , NI, 48226, by Attorney Discip- l i n e Board Wayne County Hearing Panel # 5 . A Notice of Sus- pension of 30 days was i ssued on June 23, 1983. This sus- pension o r i g i n a l l y was t o t ake e f f e c t on June 17, 1983; however, the panel has entered an amended order a d j u s t i n g t h e e f f e c t i v e d a t e . The 30 day period of suspension was amended t o be e f f e c t i v e August 18 , 1983 and t h e suspension expi red on September 19 , 1983, pursuant t o t h e f i l i n g of an a f f i d a v i t of compliance.

- 6/ - . _ I , 1 *. X. !>WAIHY,E xecutive mmw .I 'i:.ncrqr "uol;nsej

--- - .- --- , . -. . ,. - .;j:/; . : ?::;, I.::?, r-crctary of the ;.,tiGrjlc9 2;s,-;;,;:..L:la s ,- Z:?.rd

Dated: September 21, 1983

 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.