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 OF MICHIGAN

MAILING ADDRESS:

P. 0. BOX 149 DETROIT. MICHIGAN 48231

NOTICE OF REPRIMAND

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

MARK D. GOODMAN (P 14165), 8215 Hall Road, Utica, MI, 48087, by Attorney Discipline Board Wayne County Hearing Panel #5.

( 1) Reprimand ; (2) Effective March 15, 1983.

The Grievance Administrator and the respondent entered into a stipulation for discipline of reprimand whereby the respondent admitted the allegations contained in the formal complaint, to-wit: respondent was convicted in Oakland County Circuit Court on a plea of guilty to a misdemeanor charge punishable by imprisonment of up to 1 year (knowingly being in a place where an illegal occupation or busi-

1

ness was being conducted contrary to the franchise investment law in violation of MCLA 750.157(a) and 750.167).

 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.