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