Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

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

SECRETARY WILLIAM L. MATIHEWS 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 DIRECTOR MARK A. ARMITAGE DEPUTY DIRECTOR JENNIFER M. PETTY LEGAL ASSISTANT

211 WESTFORT ST. SUITE 1410 DETROIT", MICHIGAN 48226-3236 PHvNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF AUTOMATIC REINSTATEMENT FOR PAYMENT OF COSTS Case No. 08-96-JC Notice Issued: March 18, 2011

Murray L. Blum, P 38926, Waterford, Michigan Effective March 14, 2011 Respondent's license to practice law in Michigan was suspended October 28,2010, for his failure to pay costs assessed in Grievance Administrator v Murray L. Blum, Case No. 08-96-JC. This suspension was to remain in effect until payment of costs and the filing of affidavits of compliance in accordance with MCR 9.119 and 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 March 14, 2011.

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.