Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHbJRPCRSON LYNN H. SHECTER. VRE-CWRPCmON BERNADINE N. OLNNING. SLCRETAW JOHN L. COTE LEO A. FARHAT PATRICK J. KEATING CH4RLES C. VINCENT. M. 0 .

STATE OF MICHIGAN

JOHN F. X . owAlnr EXECUTIVE DIRECTOR L GENERAL COUNSEL - SUITE 1260 3 3 3 W FORT STREET DETROIT. MICHIGAN 48228 TELEPHONE: ( 3 1 3 ) 9 6 3 - 5 5 5 3

NOTICE OF AUTOMATIC INTERIM SUSPENSION F i l e N o . DP-91/84

MICHAEL ANSPACH, (P10219), 100 Ren Cen, S u i t e 19761 D e t r o i t , Michigan 48243.

( 1 ) Automatic I n t e r i m Suspension ( 2 ) E f f e c t i v e June 4, 1984. P u r s u a n t t o GCR 1963, 969.1(b) Respondent was a u t o m a t i c a l l y suspended upon p l e a d i n g g u i l t y to a f e l o n y and u n t i l f u r t h e r o r d e r o f t h e . Board or Hear ing Pane l p u r s u a n t t o GCR 1963, 969.1 ( b ) (d l

 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.