Notices

Decision Information

Decision Content

MEMBERS PATRICK J. KEATING CHAIRMAN

MARTIN M. DOCTOROFF m V ICE CHAIRMAN iiARLES C. VINCENT, M.D. SECRETARY REMONA A. GREEN HANLEY M. GURWIN ROBERT S. HARRISON ODESSA KOMER

STATE OF MICHIGAN

JOHN F. VAN BOLT EXECUTNE DIRECTOR 6 GENERAL COU

- NSEL SUITE 1260 333 W. FORT STREET

DETROIT. MICHIGAN 48226

Area Code 313 963.5553

NOTICE OF REINSTATEMENT

R O W M. GENNICK, P 32230, c /o Mark C. Haddad, 31900 Utica Road, Ste. 104, Fraser , M I 48026 by Oakland County Hearing Panel # 5 g r a n t i n g a P e t i t i o n f o r R e i n s t a t e m e n t f i l e d p u r s u a n t t o MCR 9 .123(~) .

( 1) R e i n st a temen t (2) Effect ive May 23, 1986 Respondent was suspended by Order of the Attorney Disc ipl ine Board f o r a period of one (1) year, e f f e c t i v e December 20, 1982, a s the r e s u l t of a f inding of profess ional misconduct. Respondent f i l e d a P e t i t i o n f o r Reinstatement i n accordance with MCR 9.123(B) and es tabl ished by c l e a r and conv inc ing e v i d e n c e 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 . The Respondent's re ins ta tement to the a c t i v e p rac t i ce of l a w became m e f f e c t i a v e on May 23, 1986, upon h i s payment of annual dues t o the S t a t e Ba of Michigan f o r the year 1986, a s ordered by the Panel. i ,'

John ,VanBol t g/ A U e 0 1 1986 D ted:

 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.