Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY FRANK J . MCDEVITT. D . 0. WILLIAM G . REAMON LYNN H. SHECTER. VICE-CHAIRPERSON

STATE O F MICHIGAN

MAILING ADDRESS: P. 0. BOX 149 DETROIT, MICHIGAN 48231

NOTICE OF SUSPENSION

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR S 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 8 2 2 6 T E L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

PHILIP J. TOCCO (P 21484), 11645 Conant, Detroit, MI, 48212, by Attorney Discipline Board Macomb County Hearing Panel #1. (1) Suspension; (2) For a period of 121 days; (3) Effective September 7, 1983, by special hearing panel provisions regarding effective date.

The hearing panel found that Respondent's license to practice law has been continuously suspended since June 24, 1982. The panel found that Respondent failed to pay costs and continued to practice law in violation of three previous orders of suspen- sion of 15, 60 and 90 days. Respondent was in default in the current file and failed to answer the Formal Complaint charging violation of the previous disciplinary orders. The panel found violations of GCR 1963, 963(1-4) and 977 and Canons 1 and 3 of the Code of Professional Responsibility, to-wit: Canon 1, DR1-102 (A) (4) (6) and DR3-lOl(B). Additional costs were assessed in the amount of $115.47. Readmission will require the filing of a Petition for Reinstatement, reinvestigation by the Attorney Grievance Commission and a hearing before a panel of the Attorney Discipline Board pursuant to GCR 1963, 972 and 973.

Dated: October 13, 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.