Notices

Decision Information

Decision Content

MEMBERS MARTIN M. DOCTOROFF CHAIRMAN

ROBERT S. HARRISON VICE CHAIRMAN CHARLES C. VINCENT, M.D. SECRETARY REMONA A. GREEN HANLEY M. GURWlN PATRICK J. KEATING ODESSA KOMER

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTIVE DIRECTOR (L -

SUITE 1260 333 W. FORT STREET DETROIT. MICHIGAN 48226 Area Code 313 963-5553

NOTICE OF REINSTATEMENT F i l e No. DP 78/86 Woodrow H. F loyd, P 13537, 410 Palms B u i l d i n g , D e t r o i t , M I 43201 by At to rney D i s c i p l i n e Board Wayne County Hear ing P a n e l IC21.

1) R e i n s t a t e d ; 2 ) E f f e c t i v e February 19 , 1987. The P e t i t i o n e r , Woodrow H. F loyd, was suspended f o r a p e r i o d o f 1 2 1 d a y s i n a n O r d e r o f D i s c i p l i n e w h i c h became e f f e c t i v e J u n e 2 9 , 1 9 8 3 . I n a c c o r d a n c e w i t h MCR 9 . 1 2 4 , t h e P e t i t i o n f o r R e i n s t a t e m e n t was a s s i g n e d t o Wayne County Hear ing P a n e l 5 2 1 o f t h e A t t o r n e y D i s c i p l i n e Board w h i c h f o u n d 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 r e i n s t a t e m e n t by c l e a r and conv inc ing e v i d e n c e and o r d e r e d t h a t he be r e i n s t a t e d t o t h e p r a c t i c e o f law c o n d i t i o n e d upon h i s r e c e r t i f i c a t i o n by t h e Board of Law Examiners and h i s payment o f c o s t s i n t h e amount o f $444.82 and upon payment of h i s a n n u a l Bar dues. Proof o f r e c e r t i f i c a t i o n , payment o f c o s t s and Bar dues were f i l e d r e i n s t a t e m e n t was deemed e f f e c t i v e on t h a t

Jo]ln,F. VanBol t

 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.