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 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 ADMINISTRA TOR 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. 14-77-RP Notice Issued: March 13, 2015

Edward W. Fisher, P 30948, Shelby Township, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #105.

1. Reinstated 2. Effective March 13, 2015 Respondent has been disbarred from the practice of law in Michigan since July 3, 2008. His petition for reinstatement, filed in accordance with MCR 9.123(B) and MCR 9.124, was granted by Tri-County Hearing Panel #105, which concluded that petitioner had satisfactorily established

his eligibility for reinstatement in accordance with those court rules. The panel also issued an order of eligibility for reinstatement with conditions 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 those conditions and an order of reinstatement with conditions, effective March 13, 2015, was issued by the Board. Total

costs were assessed in the amount of $2,055.58.

MAR t 3 2115 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.