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 DETROI1t MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF AUTOMATIC REINSTATEMENT FOR PAYMENT OF COSTS Case No. 11-34-GA Notice Issued: April 11, 2012

Rowland A. Short, Jr., P 63628, Detroit, Michigan Effective April 11, 2012 Respondent's license to practice law in Michigan was suspended March 22, 2012, for his failure to pay costs assessed in Grievance Administrator v Rowland A. Short, Jr., Case No. 11-34­ GA. This suspension was to remain in effect until payment of costs and the filing of affidavits of compliance in accordance with MCR 9.123(A).

The proper affidavits have been filed and the costs have been reimbursed to the State Bar of Michigan. Accordingly, the suspension was terminated on April 11, 2012.

Joh Dated: _~:.......li11o.-'...L-l..._.N-I:tI"~:-

 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.