Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L. COT^. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT. D . 0. WILLIAM G. REAMON LYNN H. SHECTER. VlCE-CHAIRPERSON

STATE OF M I C H I G A N

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

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR 6 GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET

DETROIT. MICHIGAN 48221 T E L E P H O N E : ( ~ I ~9) 63-55l

NOTICE OF SUSPENS I O N

ALAN SARKO (P 19902), 4440 Wyoming S t . , Dearborn, M I 48126, by the Attorney Disc ip l ine Board approving a s t i p u l a t i o n f o r d i s c i p l i n e by consent.

(1) Suspension; (2) For a per iod of one hundred and twenty-one days (121) ; (3) Effec t ive December 20, 1982.

The Respondent admitted t o t h e a l l e g a t i o n s contained i n t h e Formal Complaint, to-wit : Respondent en te red a p l e a of g u i l t y t o one count of BRIBING A LABOR OFFICIAL i n v i o l a t i o n of 29 USC Sec. 186(a) (4) .which is a f e d e r a l misdemeanor o f fense and which c o n s t i t u t e s profes- s i o n a l misconduct i n v i o l a t i o n of GCR 1963, 953(1-5) and the Code of Profess ional Responsib i l i ty , to-wit: DR1-102 (A) (1)( 3 ) (4) (6) .

 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.