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

STATE OF M I C H I G A N

NOTICE OF SUSPENSION

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR 6 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

F i l e No. 36487-A

JOSEPH FREED (P 13672), 3800 C a d i l l a c Tower, D e t r o i t , M I 48226, by Attorney D i s c i p l i n e Board modifying t h e hear ing pane l suspension of one (1) year .

(1) (2)

Suspension; For a per iod of 120 days ( t o run concurrent wi th inca rce ra - t i o n by Fede ra l Cor rec t iona l a u t h o r i t i e s ) ;

( 3 ) E f f e c t i v e November 8, 1982. Respondent was convic ted , pursuant t o a p l e a of nolo contendere , t o t h r e e counts of f a i l u r e t o pay income t axes .

\mN F. x D W A I ~ ,0 - & General C O U ~ S ~

v D i r m

C'.VID CAKE2 LEWIS, Secretary of the ktcarncy Cisci~l ineB oard

 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.