Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM

VICEĀ·CHAIRPERSON WILLIAM L. MATTHEWS, CPA

SECRETARY BILLY BEN BAUMANN, M.D. ANDREA L. SOLAK ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK CRAIG H. LUBBEN JAMES M. CAMERON, JR.

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOlT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPU7Y DIRECTOR

JENNIFER M. PETIY LEGAL ASS/STANT

211 WEST FORT ST. SUITE 1410 DETROIT MICHIGAN 48226-3236 PH6 NE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF AUTOMATIC REINSTATEMENT FOR PAYMENT OF COSTS Case No. 06-144-JC Notice Issued: February 12, 2009

Joseph G. Mollica, P 62292, Traverse City, Michigan. Effective February 11, 2009 In accordance with MCR 9.128(0), respondent's license to practice law in Michigan was automatically suspended on September 3, 2008, 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, 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 February 11, 2009.

John F. Van Bolt February 12, 2009 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.