Notices

Decision Information

Decision Content

MEMBERS LORI McALLISTER

CHAIRPERSON WILLIAM J. DANHOF

VICE-CHAIRPERSON WILLIAM l. MATTHEWS, CPA

SECRETARY GEORGE H. LENNON BILLY BEN BAUMANN, M.D. HON. RICHARD F. SUHRHEINRICH ANDREA l. SOLAK THOMAS G. KIENBAUM ROSALIND E. GRIFFIN, M.D..

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARKA. ARMITAGE DEPUTY DIRECTOR

JENNIFER M. PETIY LEGAL ASSISTANT

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

NOTICE OF REINSTATEMENT WITH CONDITIONS Case No. 08-09-RP Notice Issued: September 10, 2008

Darryl P. Mitchell, P 27644, Bloomfield Twp., Michigan, by the Attorney Discipline Board. 1. Reinstated 2. Effective September 10, 2008 Petitioner's license to practice law in Michigan was revoked on May 15, 2001. His petition for reinstatement, filed in accordance with MCR 9.123(B) and MCR 9.124, was granted by Tri-County Hearing Panel #74, which concluded that petitioner had satisfactorily established his eligibility for reinstatement in accordance with those court rules.

On July 16, 2008, the hearing panel issued an order of eligibility for reinstatement with specific conditions that must be met before petitioner is fully reinstated to the practice of law in Michigan. The Board received written proof petitioner's compliance with those conditions on September 10, 2008 and his reinstatement to the practice of law in Michigan is deemed to be

effective on that date. Costs were assessed in the amount of $1,286.65.

Dated:

SEP 102008

_

 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.