Notices

Decision Information

Decision Content

.BOARD MEMBERS: 'REDERICK G,. BUESSER. JR. JOHN L. COTE. CHAIRPERSON MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVIlT. 0.0. WILLIAM G. REAMON LYNN H. SHECTER. VICE-CHAIRPERSON

JOHN F. X. DWAIHY COUNSELJADM INISTRATOR

SUITE 1260 333 W. FORT STREET

DETROIT. MICHIGAN 48226

TELEPHONE: (313) 963-5553

Th i s i s t o inform the Courts o f the Sta te o f Michigan o f the f o l l o w i n g f i n a l Order o f D i s c i p l i ne :

DOUGLAS S. STARR, (P20914), 1523 W. Lake Dr ive, Walled Lake, Michigan 48088, suspended f o r a pe r i od o f two years, by Wayne County Hearing Panel #16, Order of D i s c i p l i n e a f f i rmed by the At torney D i s c i p l i n e

Board; suspension e f f e c t i v e A p r i l 27, 1979.

Respondent was i n d i c t e d by a federa l grand j u r y f o r consp i r ing t o manfacture, d i s t r i b u t e and possess w i t h i n t e n t t o d i s t r i b u t e Phencycl idine, a c o n t r o l l e d substance. Respondent entered a plea of g u i l t y t o t h e ind ic tment r e s u l t i n g i n a f e l ony conv i c t i on punishable by f i v e years imprisonment. The Formal Complaint a l l eged v i o l a t i o n s o f Canon 1, DR 1-102 ( A ) (1) (3) (4 ) (5 ) and (6), and SCR 15.2 (1-5) and 16.18.

A Defau l t was entered against t he Respondent. The hear ing panel concluded the a l l e g a t i o n s i n t h e Complaint were proven and the afore- mentioned D i s c i p l i n a r y and Supreme Court Rules had been v io la ted . Respondent's P e t i t i o n f o r Review was considered by t he D i s c i p l i n e Board and dismissed f o r l a c k o f m e r i t .

David Baker Lewis Secretary At torney D i s c ip l i n e 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.