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

211 WEST FORT STREET, SUITE 1410

DETROIT, MICHIGAN 48226·3236 PHONE: 313·963·5553 1 FAX: 313·963·5571

MARK A. ARMITAGE EXECUTIVE DIRECTOR

WENDY A. NEELEY DEPUTY DIRECTOR

KAREN M. DALEY ASSOCIATE COUNSEL

SHERRY L. MIFSUD OFFICE ADMINISTRATOR

ALLYS ON M. PLOURDE CASE MANAGER

OWEN R. MONTGOMERY CASE MANAGER

JULIE M. LOISELLE RECEPTIONISTISECRETARY

ww.w adbmlch.org

NOTICE OF AUTOMATIC SUSPENSION FOR NON-PAYMENT OF COSTS

Case No. 18-87- GA

Notice Issued: December 5, 2018

Robert Kurtycz,P 71637, Kalamazoo, Michigan.

Effective December 4,2 018.

Respondent was reprimanded and ordered to pay costs in Grievance Administrator v Robert Kurtycz, Case No. 18-87-GA by November 21,2018. Respondent failed to pay the costs as ordered and in accordance with MCR 9.128(C),a certification of nonpayment of costs was issued on November 26,2018.

In accordance with MCR 9.128(D),r espondent's license to practice law in Michigan was automatically suspended on December 4,2018,a nd, pursuant to MCR 9.128, that suspension will remain in effect until the costs have been paid and respondent has complied with MCR 9.119 and 9.123(A).

·/ 1' !1: 1Af /. ( t

/ '4 '

"'- /1 -""

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.