Notices

Decision Information

Decision Content

MEMBERS MARTIN M. DOCTOROFF CHAIRMAN ROBERT S. HARRISON VICE CHAIRMAN CHARLES C. VINCENT, M.D. SECRETARY REMONA A. GREEN H A N L N M. GURWIN PATRICK J. KEATING ODESSA KOMER

STATE OF MICHIGAN

JOHN F. VAN BOLT ExEcunvE DIRECTOR 6

GENERAL COUNSEL

SUITE 1260 333 W FORT STREET DETROIT. MICHIGAN 48226 Area Code 313 963.5553

NOTICE OF REINSTATEMENT F i l e No. DP 220/86 B a r r y R. Glaser, P23857, b y t h e A t t o r n e y D i s c i p l i n e Board Wayae County Hearing Panel #2 1.

1 ) Re ins t a t ed ; 2 ) E f f e c t i v e June 24 , 1987. P e t i t i o n e r was suspended f o r a p e r i o d of one (1) year e f f e c t i v e November 7 , 1985. I n accordance w i t h the procedures desc r ibed i n MCR 9.123(B) and 9.124, the Hearing panel concluded

t h a t Pe ti 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 r e i n s t a t e m e n t by clear and convincing evidence. Reinstatement t o t he a c t i v e

p r a c t i c e of law was cond i t i oned upon the payment of c o s t s i n the

amount o f $546.60 a n d P e t i t i o n e r ' s a c t i v e membership i n t h e

 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.