Notices

Decision Information

Decision Content

MEMBERS MARTIN M. DOCTOROFF mNaw ROBERT S. HARRISON v a Cn AYWIN

CHARLES C. VINCENT. M.D. sEal€TARI

REMONA A. GREEN HANLM M. GURWlN PATRICK J. KEATING ODESSA KOMER

STATE OF MICHIGAN

JOHN F VAN BoLr EXKUTNE D lRU RYl6 G€Nuu ­l CO UNSEL

SUITE l a 0

m w MRT STREET O E T O T . M M K X t i

.Q- Cm 313 W.UU

NOTICE OF REINSTATWENT F i l e No. DP 113/86 C a r l H. Weideman, Jr., P 22096 by Attorney Discipline Board Oakland County Hearing Panel 111.

which

1 ) Reinstatement; 2) E f f e c t i v e December 16, 1986. The Hearing Panel considered a Pe ti t i o n f o r Reinstatement a s s e r t e d chat P e t 1t i one r had completed concurrent

suspensions of twenty-nine mouth., e f f e c t i v e February 1, 1984 and 180 days , of which an a d d i t i o n a l sixty-one days ordered by the Supreme Court was . e f f e c t i v e February 1, 1984. A t the conclus ion o f proceedings conducted i n accordance wi th MCR 9.124, the Panel concluded 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 ins t a t emen t by c l e a r and convincing evidence. Costs i n the am r ount n of $71 ~ 7.46 wer l e p aid by P e t i t i o n e r a s a cond i t ion f o r r e i n s ta t

J o W ,F. VBnBolt

 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.