Notices

Decision Information

Decision Content

MEMBERS ROBERT S. HARRISON CHAIRMAN IC ''A NLEY M. GURWIN VICE CHAIRMAN 'HARLES 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 DIRECTOR B GENERAL COUNSEL

SUITE 1260 333 W. FORT STREET DETROIT. MICHIGAN 48226

Area Code 313 963.5553

NOTICE OF INACTIVE STATUS ADB 152-87 John F. Fennessey, P 22865, 1000 One Woodward Avenue, D e t r o i t , M I 48226 by Attorney Di sc ip l ine Board Oakland County Hearing Panel 12.

1 ) Inac t ive ; 2) E f f e c t i v e March 18 , 1988. The Respondent and t h e Grievance Administrator f i l e d a S t i p u l a t i o n f o r Consent Order t r a n s f e r r i n g Respondent t o i n a c t i v e s t a t u s f o r an i n d e f i n i t e per iod and u n t i l f u r t h e r o r d e r of t he Supreme Court o r t he Attorney Di sc ip l ine Board. Respondent's re ins ta tement t o t h e a c t i v e p r a c t i c e of law w i l l be governed by MCR 9.121(E) and MCR 9.121(F). Costs were a s se s sed i n t h e amount of $104.80,

Joh F VanBolt a98

 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.