Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L. COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H. KERN DAVID BAKER LE'NIS. SECRETAR? FRANK J . MCDEVITT. 0 . 0. WILLIAM G. REAMON LYNN H. SHECTER. VICE-CHAIRPERSON

STATE O F MICHIGAN @ie'ciglinp

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR L

GENERAL COUNSEL

SUITE 1260 3 3 3 w.FORT STREET DETRO8T. MICHIGAN 4 8 2 2 6 T E L E P ~ O N E : ( ~ I9~6)3 - 5 5 5 3

NOTICE OF REVOCATION F i l e Nos. DP-107/81 DP-2/82

FRED SORKOW (P25119), 49834 Ecor se Road, B e l l e v i l l e , M I 48111 by t h e At torney D i s c i p l i n e Board amending t h e Hear ing Pane l d e c i s i o n .

(1) Revocation of l i c e n s e (2) E f f e c t i v e A p r i l 1, 1982. Respondent submi t ted h i s r e s i g n a t i o n p u r s u a n t t o GCR 1963, 964.13. The Hear ing Pane l i s s u e d a n Order f o r Suspension of 121 days and t h e Grievance A d m i n i s t r a t o r a p p e a l t h e d e c i s i o n . The At torney D i s c i p l i n e Board amended t h e Hear ing P a n e l o r d e r by a c c e p t i n g Respondent ' s r e s i g n a t i o n and i s s u i n g a n o r d e r of r e v o c a t i o n of l i c e n s e .

, - / F. X DwAlw, & Generel Cow&

I

DkviC S K E R LE'>ViS, Secretary of the Attorney Disclpl~i~&ea rc!

Dated: ~ u g u s t2 7, 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.