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

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 PH6 NE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF REINSTATEMENT Case No. 08-4-RP Notice Issued: March 9, 2010

Hugo J. Mack, P 30997, Ypsilanti, Michigan, by the Attorney Discipline Board. 1. Reinstated 2. Effective March 8, 2010

Petitioner's license to practice law in Michigan was revoked on May 3, 1993. His petition for reinstatement, filed in accordance with MCR 9.123(B) and MCR 9.124, was denied by Washtenaw County Hearing Panel #1. Petitioner filed a petition for review before the Attorney

Discipline Board and the Board remanded the matter to the hearing panel for further review. The

Grievance Administrator's application for leave to appeal that order was denied by the Michigan Supreme Court on August 6, 2009.

On November 24,2009, the Washtenaw County Hearing Panel #1 issued its supplementary report, which concluded that petitioner had satisfactorily established his eligibility for reinstatement in accordance with the court rules. The panel also issued an order of eligibility for reinstatement with conditions to be met before petitioner could be reinstated to the practice of law in Michigan.

fhe Board received written proof of petitioner's compliance with those conditions and an order 0l reinstatement, effective March 8, 2010, was issued by the Board. Total costs were

assess~d in the amount of $882.12.

MAR -9 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.