|
BOARD MEMBERS FREDERICK G. BUESSER. JR. )JOHN L. COT^. CHAIRPERSON MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT. D.0. WILLIAM G. REAMON LYNN...
Type: | Notice |
City: | Detroit |
County: | Wayne |
|
|
|
1) Suspension - two years; 2) Effective May 12, 1988. Respondent was convicted of three counts of evasion of payment of income tax pursuant to 26:USC:7201 in the United...
Concepts: | Respondent ; suspension ; practice ; United States District ; discipline ; law ; hearing panel ; tax pursuant ; conviction ; accordance |
Type: | Notice |
|
|
|
1. Reprimand; 2. Effective April 13, 2001. On March 22, 2001, the hearing panel found that respondent had committed misconduct, specifically: That respondent failed to...
Concepts: | hearing panel ; attorneys ; respondent ; reprimand ; amount ; costs ; court ; client ; misconduct ; Effective |
Type: | Notice |
City: | Detroit |
County: | Wayne |
|
|