Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H. KERN OAVlO BAKER LEWIS. SECRETARY

FRANK J . MCDEVITT. 0 . 0. WILLIAM C. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN

MAILING AOORESS:

P. 0. BOX 149 DETROIT. MICHIGAN 48231

J O H N F. X.OWAIHY EXECUTIVE DIRECTOR 6, GENERAL COUNSEL

SUITE I 2 6 0 3 3 3 W . FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 TELEPHONE:(^^^) 9 6 3 - 5 5 5 3

NOTICE OF AUTOMATIC REINSTATEMENT

JOHN E. SMITH (P 2 0 6 7 4 ) , 500 North Woodward Ave., Suite 3 2 0 , Bloomfield Hills, I41 48013. Reinstate- ment is effective May 17, 1983,-p ursuant to Respondent's filing with the Supreme Court an Affidavit attesting to compliance with the hearing panel order of suspension of fifteen days.

- DAVD BAKER CEW19, 8earWt-y of the Attorney Ole~lpllne 8aard

w

Dated: May 2 5 , 1983

 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.