Notices

Decision Information

Decision Content

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

STATE O F MlCHlGAN

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

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR 6, GENERAL COUNSEL

SUITE 1260 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

NOTICE OF SUSPENSION PENDING APPEAL F i l e No. DP-225/82

PAUL L. GOLDBERG, (P32673), 20300 Civ ic Center Drive, S u i t e 203, Sou th f i e ld , Michigan 48076 by t h e Attorney D i s c i p l i n e Board Oakland County Hearing Pane l #2.

(1)

Suspension

(2) For a per iod of 120 Days (3) E f f e c t i v e J u l y 27, 1983. The Attorney Grievance Administrator has f i l e d a P e t i t i o n f o r Review which t h e Board w i l l cons ider a t i t s September meeting.

'anera] Cow! 351

Dated: J u l y 28, 1983

.? ' . .-.:

--...

3;,\t1!3 L:,';EER LE'VZ'IS, Secretary of t b -,tt;jrnay Disciplina b a r d

^

 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.