Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM VICE·CHAIRPERSON ROSALIND E. GRIFFIN, M.D.

SECRETARY WIlliAM L MATTHEWS ANDREA L SOLAK CARL E. VER BEEK CRAIG H. LUBBEN JAMES M. CAMERON, JR. SYLVIA P. WHITMER, Ph.D

STATE OF MICHIGAN

ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOlT EXECUTIVE DIREGOR

MARK A ARMITAGE DEPUTY DIRECTOR JENNIFER M. PETTY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROIT MICHIGAN 48226-3236 PH 6 NE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF REINSTATEMENT Case No. 11-41-RP Notice Issued: July 12, 2011

Kathy Lynn Henry, P 41314, Detroit, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #19.

1 . Reinstated 2. Effective July 12, 2011 Petitioner's license to practice law in Michigan was suspended for one year, effective May 21, 2010. Her petition for reinstatement, filed in accordance with MCR 9.123(B) and MCR 9.124, was granted by Tri-County Hearing Panel #19, which concluded that petitioner had satisfactorily established her 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, effective July 12,2011, was issued by the Board. Total costs were assessed in the amount of $404.93.

Datei.JUl ·12 2011-

 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.