Notices

Decision Information

Decision Content

MEMBERS LOUANN VAN DERWIELE CHAIRPERSON REV. MICHAEL MURRAY VICE-CHAIRPERSON BARBARA WILLIAMS FORNEY SECRETARY JAMES A. FINK JOHN W. INHULSEN

JONATHAN E. LAUDERBACH KAREN D. O'DONOGHUE MICHAEL B. RIZIK, JR. LINDA S. HOTCHKISS, MD

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

211 WEST FORT STREET, SUITE 1410

DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 I FAX: 313-963-5571

MARK A. ARMITAGE EXECUTIVE DIRECTOR

WENDY A. NEELEY DEPUTY DIRECTOR

KAREN M. DALEY ASSOCIATE COUNSEL

SHERRY L. MIFSUD OFFICE ADMIN/STRA TOR

ALLYSON M. PLOURDE CASE MANAGER OWEN R. MONTGOMERY CASE MANAGER

JULIE M. LOISELLE RECEPTION/STISECRETARY

www.adbmich.org

NOTICE OF AUTOMATIC REINSTATEMENT Case No. 17 -55-GA Notice Issued: June 11, 2018 Roger Trerice, P 45058, Bay City, Michigan. Reinstated pursuant to MCR 9.123(A): June 8, 2018. Respondent was suspended from the practice of law in Michigan for 60 days, effective November 30,2017. In accordance with MCR 9.123(A), the suspension was terminated with the respondent's filing of an affidavit with clerk of the Michigan Supreme Court, attesting to his full compliance with the terms and conditions of the Order of Suspension (By Consent) issued in this matter.

Ma~ Mark A. Armitage

Executive Director

 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.