Notices

Decision Information

Decision Content

BOARD MEMBERS J O H N L . COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT. 0.0 . WILLIAM G. REAMON LYNN H . SHECTER.

VICE-CHAIRPERSON

STATE O F MICHIGAN

MAILING ADDRESS:

P. 0. BOX 149 DETROIT, MICHIGAN 4 8 2 3 1

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1 2 6 0 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 File Nos. DP-4/81; DP-118/81 DP-77/81; DP-174/81 C. FREDERICK ROBINSON, (P19517), 2501 N. Saginaw Street, Flint, Michigan 48505. Respondent was suspended for a period of 60 days and was reinstated automatically upon the filing of an Affidavit of Compliance with the Order of Suspension pursuant to GCR 972.1. Reinstatement was effective June 28, 1983.

Dated: July 6, 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.