Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A . FARHAT M S G R . CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT. D . 0 . WILLIAM G . REAMON LYNN H. SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN

NOTICE OF REVOCATION PENDING APPEAL

F i l e No. DP-146180,

R e l a t e d : 325181

J O H N F. X . DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1 2 6 0 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

HUGH J . McGUIRE (P 17429) , 1100 F i r s t F e d e r a l Bldg. , D e t r o i t , M I 48226, by A t t o r n e y D i s c i p l i n e Board Wayne C i r c u i t Hear- i n g P a n e l "L". A f t e r comple t ion of a h e a r i n g b e f o r e t h e p a n e l ,

t h e Respondent ' s l i c e n s e was revoked e f f e c t i v e March 12 , 1982. A s t a y of d i s c i p l i n e has been d e n i e d by t h e A t t o r n e y D i s c i p l i n e Board which i s schedu led t o h e a r t h e a p p e a l on A p r i l 1 9 , 1982.

1

~

H F. XN. DW AIW, Executive D & Gmeral Counsel

DATED:

MARCH 15, 1982

/ I i

e

DAVID BAKER LEWIS, Secretary of the Attzrney Discipline h a r d

L

 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.