Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM VICE-CHAJRPERSON WILLIAM L. MATTHEWS, CPA

SECRETJ\RY BillY BEN BAUMANN, M.D. ANDREA l. SOLAK ROSALIND E. GRiffiN, M.D. CARL E. VER SEEK CRAIG H. LUBBEN JAMES M. CAMERON, JR.

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VN-J. BOLT EXECUTIVE DIRECTOR

MARK A. ARMITAGE DEPUTY DIRECTOR

JENNIFER M. PETTY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE; 313-963ยท5553 FAX'. 313-963-5571

WWW.ADBMICH.ORG

NOTICE OF AUTOMATIC REINSTATEMENT UPON PAYMENT OF COSTS Case No. 08-68 M GA Notice Issued: March 10, 2009 Saun-Roland Scott, P 57168, Detroit, Michigan. Effective March 6,2009. In aceordance with MCR 9.128(0), respondent's Iicense to practice law in Michigan was automatically suspended on February 17, 2009, 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 theState Ba r of Mich igan and, in accordance with MCR 9.123(A), the suspension was terminated with the respondent's filing of an affidavit of compliance with the clerk of the Michigan Supreme Court on March 6,2009.

( John F,Van Bart I 1./ Dated: MAR 102009

 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.