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 MICHAEL B. RIZIK, JR.

LINDA S. HOTCHKISS, MD ANNA FRUSHOUR

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

333 WEST FORT STREET, SUITE 1700

DETROIT, MICHIGAN 48226-3147 PHONE: 3130963·5553 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

ALL YSON M. PLOURDE CASE MANAGER

OWEN R. MONTGOMERY CASE MANAGER

JULIE M. LOISELLE RECEPTIONISTISECRETARY

ww.w adbmich.org

NOTICE OF AUTOMATIC REINSTATEMENT

Case Nos. 18-68-AI; 16-78-JC

Notice Issued: July 25, 2019

Robert M. Craig, P 35139, Northville, Michigan.

Reinstated pursuant to MCR 9.123(A): July 19, 2019

Respondent was suspended from the practice of law in Michigan for 179 days,e ffective August 24,2018. 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,t he Board, and the Administrator, attesting to his full compliance with the terms and conditions of the Order of Suspension With Conditions (By Consent) issued in this matter. t� 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.