Notices

Decision Information

Decision Content

MEMBERS JAMES M. CAMERON, JR CHAIRPERSON LAWRENCE G. CAMPBELL VICE-CHAIRPERSON SYLVIA P. WHITMER, Ph.D.

SECRETARY ROSALIND E. GRIFFIN, M.D.

DULCE M. FULLER 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

ALLYSON M. PLOURDE CASE MANAGER

JULIE M. LOISELLE RECEPTIONIST

www.adbmich.org

NOTICE OF AUTOMATIC REINSTATEMENT FOR PAYMENT OF COSTS Case Nos. 14-61-GA Notice Issued: November 3, 2014 Doris Marie Day-Winters, P 56828, Mt. Pleasant, Michigan. Effective November 3,2014 . In accordance with MCR 9.128{D), respondent's license to practice law in Michigan was automatically suspended on October 28, 2014, for failure to pay costs as ordered in Grievance Administrator v Doris Marie Day-Winters, Case No. 14-61-GA, and until payment of costs and the filing of affidavits of compliance in accordance with MeR 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 October 31,2014.

Mark A. Armitage Dated: MOV -! UM

 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.