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).