Notices

Decision Information

Decision Content

BOARD MEMBERS FREDERICK G. BUESSER, J R . JOHN L. COTE. CHAIRPERSON MSGR. CLEMENT H. KERN DAVID BAKER LEWIS, SECRETARY FRANK J. MCDEVITT. D. 0. WILLIAM G. REAMON LYNN H. SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN

JOHN F. X. DWAIHY EXECUTIVE DIRECTOR &

GENERAL COUNSEL

SUITE I 2 6 0 3 3 3 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 TELEPHONE: (313) 9 6 3 - 5 5 5 3

Th i s i s to inform the Courts o f the State o f Michigan o f the following Order o f Discipline :

NOTICE OF REVOCATION File No. DP-81 I80 R. WAYNE MILLER, (P17778), 4451 East Pueblo, Phoenix, Arizona, 85040, by At torney Discipline Board Wayne Ci rcu i t Hearing Panel "S".

( 1) Revocation ; ( 2) Effect ive May 5, 1981 .

The Formal Complaint charged tha t Respondent was convicted o f g rand thef t b y false representation and two (2) counts o f pe r j u r y in the Superior Cour t o f Maricopa County, Arizona, and that Respondent's license to practice law in Arizona was revoked. The Complaint alleged violations o f Canon 1, Code o f Professional Responsibil ity, DR 1-102 ( A ) (3-6) and GCR 953 (1-5) and 969.1. Respondent was sentenced to serve three (3) concurrent sentences o f not less than nine (9) years nor more than ten (10 ) years. The Hearing Panel found

that the allegations in the Complaint were proven and noted that "proof o f an adjudication in a discip l inary proceeding by another State o r United States Cour t is evidence o f misconduct in a discipl inary proceeding in Michigan". The Panel also noted two (2) p r i o r d iscip l inary suspensions in Michigan, and assessed costs in the amount o f $53.23.

Date o f Issuance :

MAY 1 4 198S

David Baker Lewis. Secretary

4

 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.