Notices

Decision Information

Decision Content

MEMBERS PATRICK J. KEATING CHAIRMAN

MARTIN M. DOCTOROFF

VICE CHAIRMAN CHARLES C. VINCENT, SECRETARY REMONA A. GREEN HANLEY M. GURWlN ROBERT S. HARRISON ODESSA KOMER

M.0.

STATE OF MICHIGAN

JEOXHECNU TFIV.E V DAIRNEC TBORL LT GENERA -L COU NSEL

SUITE l a 333 W FORT STREET DETROIT. MICHIGAN 48226

Area Cod. 313 963.5553

F i l e No. DP 40/85 Roger J. Oeming, P 18423, 707 N. Michigan Avenue, Saginaw, M I 48602 by the Attorney D i s c i p l i n e Board.

( I ) Reins tatement; (2 ) . January 31, 1986. Respondent was suspended f o r a per iod of 121 days e f f e c t i v e A p r i l 4 , 1984. An Order Grant ing Reinstatement was e n t e r e d by the Saginaw Hearing Panel of the Attorney Di sc ip ine Board on January 31, 1986 and became e f f e c t i v e on that da t e . By f u r t h e r o r d e r of the Attorney D i s c i p l i n e Board, e f f e c t i v e May 5 , 1986, the_ Order of Reinstatement was af f i rmed.

Dated : MAY O 5 I906

 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.