Notices

Decision Information

Decision Content

MEMBERS REV. MICHAEL MURRAY CHAIRPERSON JONATHAN E. LAUDERBACH

VICE-CHAIRPERSON BARBARA WILl IAMS FORNEY

SECRETARY JAMES A. FINK JOHN W. INHULSEN KAREN D. O'DONOGHUE MICHAEL B. RIZIK, JR.

LINDA S. HOTCHKISS, MD ANNA FRUSHOUR

STATE OF MICIDGAN 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 L. MIFSUD OFFICE ADMINISTRA TOR

ALLY SON M. PLOURDE CASE MANAGER

OWEN R. MONTGOMERY CASE MANAGER

JULIE M. LOISELLE RECEPTIONIST/SECRETARY

www.adbmich.org

NOTICE OF AUTOMATIC REINSTATEMENT

Case No. 18-24-RD

Notice Issued: August 5, 2019

Richard J. Doud, P 23271, Mackinac Island, Michigan.

Reinstated pursuant to MCR 9.123(A}: July 29,2019

Respondent was suspended from the practice of law in Michigan for 90 days,e ffective May 15,2018. In accordance with MCR 9.123(A},t he 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 issued in this matter. 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.