Notices

Decision Information

Decision Content

MEMBERS ROBERT S HARRISON WAIRMAN HANLM M GURWlN

STATE OF MICHIGAN

JOHN F VAN @ E X E C U ~ ~ VDEm Ecn GENERAL COUNS

VICE CHAIRMAN :HARLES C. VINCENT. M.D SECRETARY HON. MARTIN M. DOCTOROFF REMONA A. GREEN PATRICK J. KEATING THEODORE P. ZEGOURAS

NOTICE OF REINSTATEMENT ADB 65-87 John L. klcWilliams, P 17565, 15534 Michigan Avenue, Dearborn, M I 48126 by Attorney D i s c i p l i n e Board Wayne County Hearing Panel Y27.

1 ) Re ins t a t ed ; 2 ) E f f e c t i v e December 18 , 1987. 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 December 1, 1986. Respondent 'r P e t i t i o n f o r Reinstatement f i l e d i n accordance with MRC 9.123(8) was granted upon a showing by P e t i t i o n e r t h a t he 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 t emen 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. Cos ts were a s se s sed i n - t h e amount of $551.85. I

 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.