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

JOHN F. X.DWAlHY EXECUTIVE DIRECTOR L 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

NOTICE OF SUSPENSION PENDING APPEAL

WOODROW H. FLOYD (P 13537), 2121 First National Building, Detroit, MI 48226, by Attorney Discipline Board Wayne County Hearing Panel f7.

(1) Suspension; (2) For a period of thirty (30) days;

(3) Effective January 27, 1983.

The Grievance Administrator filed a Petition for Review which is tentatively scheduled to be heard by the Board March 30-31, 1983.

F. X GWAIW, Executive Dire~& ~ A V ~€."D.IC E2 LE:dIS. Secretary of the At t s r r .~yE i:;i>ii:!> Czcrd

JAN 3 1 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.