Notices

Decision Information

Decision Content

MEMBERS THOMAS G. KIENBAUM

CHAIRPERSON JAMES M. CAMERON, JR.

VICE-CHAIRPERSON ROSALIND E. GRIFFIN, M.D.

SECRETARY ANDREA L. SOLAK CARL E. VER BEEK CRAIG H. LUBBEN SYLVIA P. WHITMER, Ph.D LAWRENCE G. CAMPBELL DULCE M. FULLER

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 DETROI"'L. MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF REINSTATEMENT WITH CONDITIONS Case No. 11-142-RP Notice Issued: May 7, 2012

Eric A. Tang, P 58436, West Bloomfield, Michigan, by the Attorney Discipline Board TriĀ­ County Hearing Panel #55.

1. Reinstated 2. Effective May 3,2012 On December 8,2009, petitioner's license to practice law in Michigan was suspended for 180 days with conditions, by consent, based on his felony conviction of operating while impaired by liquor, third offense. His petition for reinstatement, filed in accordance with MCR 9.123(B) and MCR 9.124, was granted by Tri-County Hearing Panel #55, 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 May 3,2012, was issued by the Board. Total costs were assessed in the amount of $849.48.

John .

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.