Notices

Decision Information

Decision Content

MEMBERS THOMAS G. KIENBAUM

CHAIRPERSON JAMES M. CAMERON, JR. VICE-CHAIRPERSON SYLVIA P. WHITMER, PhD.

SECRETARY ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK CRAIG H. LUBBEN LAWRENCE G. CAMPBELL DULCE M. FULLER LOUANN VAN DER WIELE

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPUTY DIRECTOR

JENNIFER M. PETTY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROI1t MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF REINSTATEMENT Case No. 12-72-RP Notice Issued: December 19,2012

Richard k. Gienapp, P 32159, Brighton, Michigan, by the Attorney Discipline Board livingston County Hearing Panel #1.

1. Reinstated 2. Effective December 17,2012 On September 28, 2010, petitioner's license to practice law in Michigan was suspended for one year, by consent. His petition for reinstatement, filed in accordance with MCR 9.123(B) and MCR 9.124, was granted by livingston County Hearing Panel #1 , which concluded that petitioner had satisfactorily established his eligibility for reinstatement in accordance with those court rules.

The Board received written proof of petitioner's paym~nt of dues to the State Bar of Michigan on December 17, 2012, and the Board issued an order of reinstatement effective December 17,2012. Total costs were assessed in the amount of $442.87.

Dated:DEC 1 9 201 ------------------

 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.