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 O F MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETR0.T. MICHIGAN 48226 TELEPhONE:(313) 9 6 3 - 5 5 5 3

NOTICE OF SUSPENSION F i l e No. DP-28/82; DP-54/82

JOHN SKOMSKI, (P20562), 13720 E a s t Seven M i l e Road, Apt. 108, D e t r o i t , M I 48205 by t h e Attorney D i s c i p l i n e Board.

(1) Suspension ( 2 ) For a pe r iod of t h r e e (3) y e a r s (3) E f f e c t i v e June 9, 1982.

A p r i o r Notice Of Suspension Pending Appeal summarizing t h e f i n d i n g s was i s s u e d June 11, 1982 w i t h an i n d i c a t i o n t h a t t h e m a t t e r was on appeal. The Attorney D i s c i p l i n e Board has a f f i rmed t h e Hearing Par-el dec i s ion of suspension f o r t h r e e years .

I J~Wx D.W AIW, EX & General Couneal

Gt' ,

rsri.,:, 2;) zis.-i:;ii>a

tr7s zrd

DATED: August 20, 1982

 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.