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. D . 0. WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE O F MICHIGAN

MAILING ADDRESS:

P. 0. BOX 149 DETROIT. MICHIGAN 48231

J O H N F. X. DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1 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

NOTICE OF AUTOMATIC SUSPENSIOIJ

DANIEL V. O'GRADY (P 28323), 1422 Devonshire, Grosse P o i n t e Park, M I , 48236 , pu r suan t t o GCR 1963, 969.1(b) which provides f o r au tomat ic suspens ion upon c o n v i c t i o n of a f e l o n y pending a hea r ing and o r d e r by an At torney D i s c i p l i n e Board Hearing Pane l . THE AUTOMATIC SUSPENSION WAS EFFECTIVE FEBRUARY

1, 1983.

JW F. X. DWAIHY, & Genersl Counsel

-.. ,:yl? ?.L,/- Lz,, WOr '3:,V13 2:',1~:1;: LZl.l':l;, S=cr~t;lryo f t h e Attorney CILC;, :,,;tT -;lrd

DATED: March 31, 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.