Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM VICEĀ· 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

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR

MARK A. ARMITAGE DEPUTY DIRECTOR

JENNIFER M. PETIY LEGAL ASSISTANT

21 1 WEST FORT ST. SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF AUTOMATIC REINSTATEMENT UPON PAYMENT OF COSTS Case No. 08-113-GA Notice Issued: July 20, 2010 Pamela Radzinski, P 43451, Southfield, Michigan. Effective July 15, 2010 In accordance with MCR 9.128(0), respondent's license to practice law in Michigan was automatically suspended on July 13, 2010, and until payment of costs and the filing of affidavits of compliance in accordance with MCR 9.119 and 9.123(A).

The costs have been reimbursed to the State Bar of Michigan and the suspension was terminated on July 15, 2010.

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.