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 No. 13-46-GA Notice Issued: September 2,2015

Maria C. Salud, P 53140, Southfield, Michigan. Effective August 31,2015 Respondent was suspended from the practice of law in Michigan for 60 days, effective June 19, 2015. In accordance with MCR 9.123(A), the suspension was terminated with the respondent's

filing of an affidavit of compliance with the Michigan Supreme Court.

~~~£). Mark A. Armitage~

Dated: _ S _ EP _

_ 2 _ 28 _ 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.