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 PHONE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF AUTOMATIC SUSPENSION FOR NON-PAYMENT OF COSTS Case Nos. 06-133-JC; 06-134-GA Notice Issued: April 23, 2008

Evan A. Dixon, P 45738, Hancock, Michigan. Effective April 18, 2008. Respondent was ordered to pay costs on March 11 , 2008 in Grievance Administrator v Evan A. Dixon, Case Nos. 06-133-JC; 06-134-GA, and has failed to pay the costs as ordered.

In accordance with MCR 9.128(0), respondent's license to practice law in Michigan was automatically suspended on April 18, 2008, and until payment of costs and the filing of affidavits of compliance in accordance with MCR 9.119 and 9.123(A).

John F. Vf.J.O..lt - A'P~' t 3 Z008 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.