Notices

Decision Information

Decision Content

MEMBERS ROBERT S. HARRISON CHAIRMAN HANLN 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 OIRECTOR 6

GENERAL COUNSEL

SUITE 1260 333 W . FORT STREET DETROIT. MICHIGAN 48226

Area Code 313 965-5553

NOTICE OF REINSTATEMENT ADB 178-87 Robert N. Geyer, P 13945, 2135 McEwan, Saginaw, M I 48602 by Attorney Disc ip l ine Board Genesee County Hearing Panel #4.

1 ) Reinstated; 2) March 11, 1988. P e t i t i o n e r was suspended from t h e p r a c t i c e of law f o r a period of 120 days e f f e c t i v e May 20, 1986. The hear ing panel determined t h a t P e t i t i o n e r had 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 re ins ta tement by c l e a r and convincing evidence i n accordance wi th t h e requirements of MCR 9.123(B) and MCR 9.124. P e t i t i o n e r ' s re ins ta tement was condit ioned upon the payment of c o s t s i n t h e

amount of $560.56 and h i s r e t u r n t o a c t i v e membership i n t h e S t a t e Bar p f Michigan.

 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.