DefaultAll Content
Do more 
Sort By:  Relevance | Date  | Attorney
Showing results 1 - 4 of 4.
0.02 second RSS 2.0 Feed
PDF
SCHMIDT, Robert M.-Notice of Suspension-Effective December 9, 1980 2/6/1981
(3) Effective December 9, 1980. The Formal Complaint charged that Respondent was instrumental in having four of his clients invest approximately $200,000.00 in a precious...
Concepts: Complaint charged ; Respondent ; venture ; borrowers ; loans ; discipline ; investors ; agreements ; aforementioned history ; financing statements ; promissory notes ; legal documents ; invest-ment scheme ; misrepre-sentation ; participation
Type: Notice
City: Birmingham
County: Oakland
PDF
SCHMIDT, Robert M.-Notice of Reinstatement-Effective May 10, 1985 5/16/1985
WILLIAM G. REAMON. CHAIRPERSON PATRICK J. KEATING. VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L. COT^ MARTIN M. DOCTOROFF ROBERT 5. HARRISON CHARLES C....
Type: Notice
City: Goodlettsville
PDF
SCHMIDT, Robert M.-Notice Of Automatic Interim Suspension-Effective January 29, 1999 4/1/1999
District of Michigan, by guilty plea, of Wire Fraud, in violation of 18 USC 1343. In accordance with MCR 9.120(B)(1), respondent was automatically suspended from the...
Concepts: respondent ; Michigan ; discipline ; conviction ; Grievance Administrator ; automatically suspended ; Wire Fraud ; guilty plea ; practice of law
Type: Notice
City: Hendersonville
PDF
SCHMIDT, Robert M.-Notice Of Revocation-Effective January 29, 1999 7/1/1999
2) Effective January 29, 1999. On January 29, 1999, respondent was convicted in the United States District Court for the Western District of Michigan, by guilty plea, of...
Concepts: respondent ; Michigan ; States District ; discipline ; conviction ; Grievance Administrator ; automatically suspended ; Wire Fraud ; guilty plea ; practice of law
Type: Notice
City: Hendersonville
Document Type:
NoticeNotice (4)
 
Year:
1999 (2)
1985 (1)
1981 (1)
 
Save: Query | Filter

Powered by Coveo Enterprise Search
Result Page: 1