Notices

Decision Information

Decision Content

BOARD M E M B E R S FREDERICK G. B U E S S E R . JR. JOHN L. COTE. CHAIRPERSON MSGR. CLEMENT H. K E R N DAVID BAKER LEWIS. SECRETARY FRANK J . MCDEVITT. 0.0. WILLIAM G. REAMON LYNN H. SHECTER. V I C E - C H A I R P E R S O N

J O H N F. X . DWAIHY COUNSEL/ADMINISTRATOR

SUITE 1 2 6 0 3 3 3 W. FORT STREET DETROIT. M ICHIGAN 48226

TELEPHONE: 0 1 3 ) 9 6 3 - 5 5 5 3

T h i s i s t o inform the Courts o f the State of ;lIi~higan of the following Order o f Discipline: AMENDED NOTICE OF SUSPENSION (Corrected a t t o Effective Date Only) File No. 36409-A Related: 36516 JAMES R. B. HOVEY (P25078), 223 N . Bridge St ree t , P.O. Box 41 , Grand Ledge, MI 48837, by the Attorney Di sci p l i ne Board modifying a one-year suspension rendered by the Hearing Panel. (1 ) Suspension; (2) For a period of 120 days; ( 3 ) EFFECTIVE JUNE 14, 1980 (per amended Pane2 Order and Stay denied by Board).

Respondent was e l i g i b l e for reinstatement on October 12,

October 23, 1980.

David Baker Lewis, Secretary ATTORNEY DI SCI PL I NE BOARD

 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.