Notices

Decision Information

Decision Content

WILLIAM G. REAMON, CHAIRPERSON PATRICK J . KEATING, VICE-CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L. COTE MARTIN M. DOCTOROFF ROBERT 5 . HARRISON CHARLES C. VINCENT. M. D.

STATE OF MICHIGAN

JOHN F. X. DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 TELEPHONE:(313) 9 6 3 - 5 5 5 3

NOTICE OF AUnmATIC R E l [ N S T A ~

F i l e No. DP 152/84; 184/84

W i l l i a m M. C a d i l l a c , M I 49601.

Fagerran,

P27271,

117 W.

Cass

S t r e e t ,

Responden t h a s been a u t o m a t i c a l l y r e i n s ta t e d t o t h e p r a c t i c e of law pu r suan t t o a n a f f i d a v i t of compliance f i l e d w i t h the Michigan Supreme Cour t on June 17 , 1985. Reinstatement is effective June 17, 1985.

Date: J u l y 8 , 1985

 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.