Notices

Decision Information

Decision Content

MEMBERS JAMES M. CAMERON, JR.

CHAIRPERSON CRAIG H. LUBBEN VICE-CHAIRPERSON SYLVIA P. WHITMER, Ph.D. SECRETARY ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK LAWRENCE G. CAMPBELL DULCE M. FULLER LOUANN VAN DER WIELE MICHAEL MURRAY

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 ADMINISTRATOR JENNIFER M. PETTY PARALEGAL KATHLEEN PHILLIPS CASE MANAGER ALLYSON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST

www.adbmich.org

NOTICE OF REINSTATEMENT WITH CONDITIONS Case No. 13-116-RP Notice Issued: March 7, 2014

Roy R. Winn, Jr., P 25803, Pontiac, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #70. 1. Reinstated 2. Effective March 6, 2014

Respondent was suspended from the practice of law in Michigan for 180 days, effective December 12, 2012. His petition for reinstatement, filed in accordance with MCR 9.123(B) and MCR 9.124, was granted by Tri-County Hearing Panel #70, 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 a condition 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 that condition and an order of reinstatement with conditions, effective March 6, 2014, was issued by the Board. Total costs

were assessed in the amount of $603.03.

~C}-~Mark A. Armitage MAR - 7 2014 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.