Notices

Decision Information

Decision Content

MEMBERS REV. MICHAEL MURRAY CHAIRPERSON JONATHAN E. LAUDERBACH

VICE·CHAIRPERSON BARBARA WILLIAMS FORNEY

SECRETARY JAMES A. FINK JOHN W. INHULSEN KAREN D. O'DONOGHUE

STATE OF MICHIGAN

ATTORNEY DISCIPLINE BOARD

MARK A. ARMITAGE EXECUTIVE DIRECTOR

WENDY A. NEELEY DEPUTY DIRECTOR

KAREN M. DALEY ASSOCIATE COUNSEL

SHERRY L. MIFSUD OFFICE AOMINISTRA TOR

ALLY SON M. PLOURDE CASE MANAGER

MICHAEL B. RIZIK, JR.

LINDA S. HOTCHKISS, MD ANNA FRUSHOUR

333 WEST FORT STREET, SUITE 1700

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

OWEN R. MONTGOMERY CASE MANAGER

JULIE M. LOISELLE RECEPT/ONISTISECRETARY

ww.w adbmich.org

NOTICE OF AUTOMATIC REINSTATEMENT FOR PAYMENT OF COSTS

Case No. 18-87-GA

Notice Issued: August 28,2019

Robert Kurtycz, P 71637, Portage, Michigan.

Reinstated pursuant to MCR 9.123(A): August 22, 2019.

In accordance with MCR 9.128(D), respondent's license to practice law in Michigan was automatically suspended on December 4, 2018,f or failure to pay costs as ordered in Grievance Administrator v Robert Kurtycz, Case No. 18-87- GA, and until payment of costs and compliance in accordance with MCR 9.123(A).

The costs have been reimbursed to the State Bar of Michigan and,i n accordance with MCR 9.123(A),t he suspension was terminated with the respondent's filing of an affidavit of compliance with the clerk of the Michigan Supreme Court, the Attorney Discipline Board, and the Attorney Grievance Commission on August 22,2019.

a 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.