Notices

Decision Information

Decision Content

MEMBERS LAWRENCE G. CAMPBELL

VICE-CHAIRPERSON DULCE M. FULLER SECRETARY ROSALIND E. GRIFFIN, M.D. LOUANN VAN DERWIELE MICHAEL MURRAY JAMES A. FINK JOHN W. INHULSEN

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

211 WEST FORT STREET, SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 I FAX: 313-963-5571

MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR SHERRY L. MIFSUD OFFICE ADMINISTRATOR JENNIFER M. PETTY PARALEGAL KATHLEEN PHILLIPS CASE MANAGER

ALLY SON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST www.adbmich.org

NOTICE OF REINSTATEMENT WITH CONDITIONS Case No. 15-18-RP Notice Issued: December 7,2015

David M. Foster, P 30041, Farmington Hills, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #60.

1. Reinstated 2. Effective December 4, 2015 Petitioner has been suspended from the practice of law in Michigan since November 24, 2012. His petition for reinstatement, filed in accordance with MCR 9.123(B) and MCR 9.124, was granted by Tri-County Hearing Panel #60, which concluded that petitioner had satisfactorily established his eligibility for reinstatement in accordance with those court rules. The panel issued an order of eligibility for reinstatement with a specific condition to be met before petitioner could be reinstated to the practice of law in Michigan.

The Board received written proof of petitioner's compliance with that condition and an order of reinstatement with conditions was issued by the Board on December 4,2015. Total costs were assessed in the amount of $1,844.86.

/l/td-{1C/" t= arkA. Armitage ::

Dated: _ D _ EC _ -_ 7 _ .1 _ 15 _

_

 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.