Notices

Decision Information

Decision Content

BOARD MEMBERS J O H N L . COTE. CHAIRPERSON LEO A. FARHAT WILLIAM G. REAMON LYNN H. SHECTER.

VICE-CHAIRPERSON

STATE O F MICHIGAN

M A ~ L ~ NAGU DRESS:

P. 0. BOX 149

DETROIT, MICHIGAN 4 8 2 3 1

J O H N F. X. DWAIHY EXECUTIVE DIRECTOR 5. G E N E R A L C O U N S E L

SUITE 1 2 6 0

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

NOTICE OF REPRIMAND

ALLEN D. TUCKER,(P 21605) , 130 North Park S t . , Kala- mazoo, M I 49007, by At torney D i s c i p l i n e Board Kalamazoo Hearing Panel #1 pursuant t o a s t i p u l a t i o n f o r d i s c i p l i n e

by consent under GCR 1963, 9 6 4 . 4 ( e ) .

(1) Reprimand; ( 2 ) E f f e c t i v e November 2, 1983.

Respondent was conv ic t ed of a v i o l a t i o n of 26 Uni ted S t a t e s Code S7203, f a i l u r e t o f i l e income t a x and was p laced on proba t ion f o r a p e r i o d of 3 y e a r s w i th a requirement t h a t he perform 2 0 0 hours of community s e r v i c e work du r ing t h e f i r s t yea r of p roba t ion .

 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.