Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT WILLIAM G . REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

D r . Bernadine Denning D r . C h a r l e s Vincent

STATE O F MICHIGAN

MAILING ADDRESS: P. 0. BOX 149 DETROIT, MICHIGAN 48231

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR S GENERAL COUNSEL

SUITE 1260 3 3 3 W.FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T E L E P H O N E : ( ~ I ~9)6 3 - 5 5 5 3

NOTICE OF AUTOMATIC REINSTATEMENT

MICHAEL J . PAVKOVICH (P 31052), 1110 South Grand T r a v e r s e , F l i n t , M I , 48502, p u r s u a n t t o t h e f i l i n g of an A f f i d a v i t of Compliance w i t h t h e Order of Suspension of 15 days . Re ins ta tement i s e f f e c t i v e November 1 6 , 1983.

i?pR, ?kz-+-+ ,WFN. X . DWAIHY, €xecutive D i r e & General Counsel

 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.