Notices

Decision Information

Decision Content

MEMBERS MARTIN M. DOCTOROFF CHAIRMAN

ROBERT S. HARRISON VICE CHAIRMAN iARLES C. VINCENT. M.D. SECRETARY REMONA A. GREEN

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUnVE DIRECTOR 8 GENERAL COUNSEL

SUITE 1260 333 W FORT STREET DETROIT. MICHIGAN 48226 Area Code 313 46j.5553

HANLEY M. GURWIN PATRICK J. KWTING ODESSA KOMER

NOTICE OF REINSTATEMENT F i l e No. DP 125/85 %+a. J o h M. Hoffman, P , P. 0. Box 312, P l a inwe l l , 49080 by Attorney D i s c i p l i n e Board Allegan Hearing Panel.

M I

1 ) Reins ta ted ; 2) E f f e c t i v e November 21, 1986. The P e t i t i o n e r , J o h n M . Hoffman, was suspended f o r a p e r i o d o f 1 2 1 days i n a n Orde r o f D i s c i p l i n e which became e f f e c t i v e September 21, 1981. I n accordance wi th MCR 9.124, the P e t i t i o n f o r Reinstatement was assigned t o the Allegan Hearing Panel of the Attorney Di sc ip l ine Board which found 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 in s t a t emen t by c l e a r and convincing evidence and ordered t h a t he be r e i n s t a t e d to the p r a c t i c e of l a w condit ioned upon h i s r e c e r t i f i c a t i o n by the Board of Law Examiners and h i s payment of c o s t s i n the amount of $553.49. Proof of r e c e r t i f i c a t i o n and payment of c o s t s were f i l e d Nove . m ber 21, 1986 and re ins ta tement was deemed e f f e c t i v e on tha t d a t 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.