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 ADMINfSTRA 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. 12-131-RP Notice Issued: March 4, 2015

Jonathan S. Baker, P 45707, North Muskegon, Michigan, by the Attorney Discipline Board Muskegon County Hearing Panel #2.

1. Reinstated 2. Effective March 3, 2015 Respondent has been suspended from the practice of law in Michigan since December 19, 2001. His petition for reinstatement, filed in accordance with MCR 9.123(8) and MCR 9.124, was

granted by Muskegon County Hearing Panel #2, 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 3, 2015, was issued by the Board. Total costs were assessed in the amount of $1,954.05.

// //"lA ~ ark A. Armitage

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.