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

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

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

JENNIFER M. PETTY 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 AUTOMATIC REINSTATEMENT FOR PAYMENT OF COSTS Case No. 07-150-GA Notice Issued: June 30,2008

Seymour Berger, P 10720, Southfield, Michigan. Effective June 27,2008. In accordance with MCR 9.128(D), respondent's license to practice law in Michigan was automatically suspended on June 25, 2008 for failure to pay costs as ordered in Grievance Administrator v Seymour Berger, Case No. 07-150-GA.

The costs have been reimbursed to the State Bar of Michigan and the suspension was terminated on June 27, 2008.

Dated: JUN 3 02008

 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.