Notices

Decision Information

Decision Content

MEMBERS ROBERT S. HARRISON CHAIRMAN CtANLN M. GURWIN VICE CHAIRMAN CHARLES C. VINCENT. M.D. SECRETARY HON. MARTIN M. DOCTOROFF REMONA A. GREEN PATRICK J. KEATING THEODORE P. ZEGOURAS

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTIVE M E C T O R 6 GENERAL COUNSEL

SUlE 1280 333 W. FORT STREET DETROIT. MICHIGAN 48226

Area Code 313 9635553

NOTICE OF REINSTATEMENT ADB 137-87 Arthur F. Raymond, 61 Hawley S t r e e t , Hesperia, M I 49421 by Attorney Di sc ip l ine Board Kent County Hearing Panel 82.

1) Reinstatement; 2 ) E f f e c t i v e May 2, 1988. P e t i t i o n e r ' s l i c e n s e t o p r a c t i c e law was suspended f o r a per iod of 120 days e f f e c t i v e February 26, 1987. Repsondent's P e t i t o i n f o r Reinstatment f i l e d i n accordance wi th MCR 9.123(B) was granted by Kent County Hearing Panel 12 which concluded t h a t P e t i t i o n e r had s a t i s f a c t o r i l y e s t a b l i s h e d h i s e l i g i b i l i t y f o r r e in s t a tmen t i n accordance wi th t h e g u i d e l i n e s of t h a t Court Rule. C o s t e w e r e a s se s sed i n t h e amount of $991.52.

Dateud:m v 20 1988

 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.