Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM VICE-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 DEPUTY DIRECTOR JENNIFER M. PETTY LEGAL ASSISTANT

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

NOTICE OF REVOCATION PURSUANT TO MCR 9.115(M) Case No. OB-16B-GA Notice Issued: March 23, 2009

Gerald R. Gray, Jr., P 26549, Rogers City, Michigan, by the Attorney Discipline Board. 1. Revocation 2. Effective March 21 , 2009

On February 23,2009, the Grievance Administrator filed respondent's petition to resign his membership from the official register of attorneys in Michigan. The petition contained respondent's acknowledgment that he was in default in a currently pending disciplinary matter, and that he understood that the Attorney Discipline Board would issue an order of revocation, pursuant to MCR 9.115(M), based on his petition.

On February 27,2009, the Attorney Discipline Board granted respondent's request to resign and issued an order of revoking respondent's license to practice law in Michigan. No costs were assessed in this matter.

Dated:

MAR 23 2009 _

 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.