Notices

Decision Information

Decision Content

MEMBERS WIlliAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM VICE-CHAIRPERSON WIlliAM L. MATTHEWS, CPA

SECRETARY ANDREA L. SOlAK ROSALIND E_ GRIFFIN, M.D. CARL E. VER BEEK CRAIG H.LUBBEN JAMES M. CAMERON, JR_ SYLVIA P. WHITMER, Ph.D

STA TE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPU7Y DIRECTOR JENNIFER M. PETTY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROITAMICHIGAN 48226-3236 PHvNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF AUTOMATIC SUSPENSION FOR NON-PAYMENT OF COSTS Case No_ 08-96-JC Notice Issued: November 3,2010

Murray L Blum, P 38926, Waterford, Michigan

Effective October 28, 2010

Respondent was ordered to pay costs on October 2, 2009 in Grievance Administrator v Murray L. Blum, Case No. 08-96-JC. Respondent failed to pay the costs as ordered.

In accordance with MCR 9.128(0), respondent's license to practice law in Michigan was automatically suspended on October 28,2010, and until payment of costs and the filing of affidavits . of compliance in accordance with MCR 9.119 and 9.123(A).

John F. Van Bolt NOV -32010 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.