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 lVllCHIGAN 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 AUTOMATIC REINSTATEMENT FOR PAYMENT OF COSTS Case No. 14-54-GA Notice Issued: February 18,2015

Susan M. Eifler, P 57222, Battle Creek, Michigan. Effective February 13, 2015 In accordance with MCR 9.128(0), respondent's license to practice law in Michigan was automatically suspended on December 16,2014, for failure to pay costs as ordered in Grievance Administrator v Susan M. Eifler, Case No. 14-54-GA, and until payment of costs and the filing of affidavits of compliance in accordance with MCR 9.119 and 9.123(A).

The costs have been reimbursed to the State Bar of Michigan and, in accordance with MCR 9.123(A), the suspension was terminated with the respondent's filing of an affidavit of compliance with the clerk of the Michigan Supreme Court on February 13, 2015.

1ark!AArmtitageA a~ Dated: __FE_B_i J_ 2_015_ _

 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.