Notices

Decision Information

Decision Content

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

STATE O F MICHIGAN

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

NOTICE OF REVOCATION

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

SUITE I 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

DP-80/83 PHILIP J. TOCCO (P 21484), 11645 Conant, Detroit, MI, 49212, by Attorney Discipline Board Wayne County Hearing Panel {Ill. (1) Revocation of license; (2) Effective September 21, 1983. Pursuant to entry of a default, the hearing panel made the following findings: Respondent violated a previous discipline order of suspension by causing a motion to be filed in a civil matter during said suspension; Respondent prepared and executed said motion to dismiss a complaint and notice of hearing; Respondent ignored previous orders of suspension and has continued to practice law in contravention thereof; that Respondent never filed affidavits of compliance with 3 prior suspensions of 15, 60 and 90 days and that Respondent continues to practice law notwithstanding the continuing effect of said suspensions, and that Respondent has displayed a poor attitude toward the Code of Professional Responsibility by failing to appear in the present matter. - %&---. 4 - - * t i - 9L.. 0 ,f 4 F!",2 -%AF & ? f - / I 1 - . bj F. X. DWAIt-(Y, Executive ~ r r:t:~..\!!r?),.? ..tKE:-? I--r~ .?/!S, $ :2crotary of thm 81 General Counsel ,(,t:,jr-ncy ;rI:. . . ,~-,..: .~,!t:4 11-C L;zi,d

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.