Notices

Decision Information

Decision Content

MEMBERS JONATHAN E. LAUDERBACH CHAIRPERSON MICHAEL B. RIZIK, JR. VICE-CHAIRPERSON BARBARA WILLIAMS FORNEY

SECRETARY JAMES A. FINK JOHN W. INHULSEN KAREN D. O'DONOGHUE LINDA S. HOTCHKISS, MD

ANNA FRUSHOUR MICHAEL S. HOHAUSER

STATE OF MICIlGl AN ATTORNEY DISCIPLINE BOARD

333 WEST FORT STREET, SUITE 1700

DETROIT, MICHIGAN 48226-3147 PHONE: 313-963-5553 I FAX: 313-963-5571

MARK A. ARMITAGE EXECUTIVE DIRECTOR

WENDY A. NEELEY DEPUTY DIRECTOR

KAREN M. DALEY ASSOCIATE COUNSEL

SHERRY MIFSUD OFFICE ADMINISTRATOR

ALLY SON M. PLOURDE CASE MANAGER

OWEN R. MONTGOMERY CASE MANAGER

JULIE M. LOISELLE RECEPTIONISTISECRETARY

ww.w adbmich.org

NOTICE OF AUTOMATIC REINSTATEMENT

Case No. 19-56-GA

Notice Issued: November 25, 2019

Robert M. Maceroni, P 45744, Shelby Twp., Michigan.

Reinstated pursuant to MCR 9.123(A): November 21, 2019

Respondent was suspended from the practice of law in Michigan for 60 days, effective September 19, 2019. In accordance with MCR 9.123(A), the suspension was terminated with the respondent's filing of an affidavit with clerk of the Michigan Supreme Court, the Board, and the Administrator, attesting to his full compliance with the terms and conditions of the Order of Suspension (By Consent) issued in this matter.

Mark A. Armitage Executive Director

 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.