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 EILEEN LAPPIN WEISER

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 PHONE: 313-963-5553 FAX: 313-963-5571

WWW.ADBMICH.ORG

NOTICE OF AUTOMATIC SUSPENSION FOR NON-PAYMENT OF COSTS Case No. 07-150-GA Notice Issued: June 27,2008 Seymour Berger, P 10720, Southfield, Michigan. Effective June 25,2008. Respondent was ordered to pay costs on June 12, 2008 in Grievance Administrator v Seymour Berger, Case No. 07-150-GA, and has failed to pay the costs as ordered.

In accordance with MCR 9.128(D), respondent's license to practice law in Michigan was automatically suspended on June 25, 2008, and until payment of costs and the filing of affidavits of compliance in accordance with MCR 9.119 and 9.123(A).

Dated:

JUN ! 7 2008

 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.