Notices

Decision Information

Decision Content

MEMBERS JAMES M. CAMERON, JR.

CHAIRPERSON LAWRENCE G. CAMPBELL VICE-CHAIRPERSON DULCE M. FULLER SECRETARY ROSALIND E. GRIFFIN, M.D. SYLVIA P. WHITMER, Ph.D LOUANN VAN DER WIELE MICHAEL MURRAY JAMES A. FINK JOHN W. INHULSEN

STATE OF MIClllGAN

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 AUTOMATIC REINSTATEMENT Case Nos. 15-69-JC; 15-70-GA Notice Issued: September 18, 2015

Terence G. Hoerman, P 48685, Detroit, Michigan. Effective September 17, 2015 Respondent was suspended from the practice of law in Michigan for 60 days, effective July 15, 2015. In accordance with MeR 9. 123(A), the suspension was terminated with the respondent's filing of an affidavit of compliance with the Michigan Supreme Court on September 17, 2015.

Dated: _______

 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.