Notices

Decision Information

Decision Content

MEM8ERS THOMAS G. KIENBAUM

CHAIRPERSON JAMES M. CAMERON, JR.

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

SECRETARY ANDREA L. SOLAK July 15, 2010EEK CRAIG H. LUBBEN SYLVIA P. WHITMER, Ph.D

LAWRENCE G. CAMPBELL DULCE M. FULLER

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

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

JENNIFER M. PETTY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROl1 MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571

WWW.ADBMICH.ORG

NOTICE OF REINSTATEMENT Case No. 11-136-RP Notice Issued: August 14,2012

Lauren M. Underwood, P 45415, Farmington Hills, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #64.

1. Reinstated 2. Effective July 26, 2012 On July 15, 2010, petitioner's license to practice law in Michigan was suspended for 180 days, with condition, by consent, (see notice of suspension with condition (by consent) issued July 14,2010, GA v Lauren M. Underwood, ADS case no. 09-113-GA). Her petition for reinstatement, filed ;n accordance with MCR 9.123(B) and MeR 9.124, was granted by Tri-County Hearing Panel #64, which concluded that petitioner had satisfactorily established her eligibility for reinstatement in accordance with those court rules.

The Board received written proof of petitioner's payment of dues to the State Bar of Michigan and, on July 27,2012, the Board entered an order of reinstatement effective July 26, 2012. Total costs were assessed in the amount of $2,843.88.

Dated: AUG 14 2012

 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.