Notices

Decision Information

Decision Content

BOARD M E M B ~ R S 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-CHAIRFERSON

STATE OF MICHIGAN

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

JOHN F. X. OWAIHY EXECUTIVE DIRECTOR b GENERAL COUNSEL

SUITE 1 2 6 0 3 3 3 W. FORT STREET OETROfT. MfCHIGAN 4 8 2 2 6

T E L E P H O N E : ( ~ ! ~ ]9 6 3 - 5 5 5 3

NOTICE OF SUSPENSION PENDING APPEAL

ALVIN 0. BRAZZEY, (P 23599), 2012 Commonwealth Bldg., Detroit, MI, 48226, pursuant to an order of the Attorney Discipline Board in- creasing the discipline imposed by the hearing panel. THE BOARD ORDERED A SUSPENSION OF 120 DAYS, SUSPENDING THE LAST 90 DAYS OF THE SUSPENSION; THE REMAINING 30 DAYS OF THE SUSPENSION COMMENCES APRIL 7, 1983. THE GRIEVANCE ADMINISTRATOR'S APPEAL OF THE BOARD DECISION IS CURRENTLY PENTI- ING WITH THE SUPREME COURT.

- . l- ~ xa.- ,, JQHN F. X DWAIHY, Executive Di General Counsel

,

- D , ~ ~ : F:..J.; :-:;: ~! .:. ".:, ,?.,c:3krj of the At?ornc;y Si::3i,:li:i~i ;.::-id

-

 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.