Notices

Decision Information

Decision Content

80ARO MEMBERS JOHN L . COTE. CHAIRPERSC'd LEO A. FARHAT MSGR. CLEMENT H KERN DAVID BAMER LEWIS. SECRETARY FRANK J MCOCVITT. 0 . 0. WILLIAM G . RCAMON LYNN H. SHECTER VICE -CHAIRPERSON

STATE OF MICHIGAN

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

JOHN F. X. OWAIHY EXECUTIVE DIRECTOR C GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT. MICHIGAN 48226 T E L E P H o N E : ( ~ I ~ ) 9 6 3 - 5 5 5 3

NOTICE OF SUSPENSION

DEBORAH G. FMWERS (P 27840), 2832 East Grand Blvd., Room 310, Machinery Bldg., D e t r o i t , M I 48211, by t h e Attorney Disc ip l ine Board Wayne County Hearing Panel #8.

(1) Suspension; (2) For a pe r iod of s i x t y (60) days; (3) Ef fec t ive February 14, 1983

The hear ing panel found t h a t Respondent f a i l e d t o respond t o t h e Grievance Adminis t ra tor ' s request f o r i n v e s t i g a t i o n regarding the handling of a c e r t a i n probate e s t a t e . The panel considered c e r t a i n nit- i g a t i n g f a c t o r s bu t noted a p r i o r suspension of 121 days i n 1982 which a l s o involved f a i l u r e to answer a request f o r inves t iga t ion . The panel included a s a condi t ion i n i t s order t h a t respondent 's f i t n e s s be c e r t i -

f i e d by a physician p r i o r t o re ins ta tement . amount of $365.31.

& General Counsel

DATED:

FEBRUARY 16, 1983

Costs were assessed i n the

,:: _:.. . -..I . +YT i. --..:. :.. , -. ..

f- --..-,.a, 4

 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.