Notices

Decision Information

Decision Content

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

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

STATE OF MICHIGAN

MAILING ADDRESS:

P. 0. BOX 149 DETROIT, MICHIGAN 48231

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR 6 GENERAL COUNSEL

SUITE 1260 333 W.FORT STREET DETROIT. MICHIGAN 48226 T E L E P H O N E : ( ~ I ~9]6 3 - 5 5 5 3

NOTICE OF AUTOMATIC REINSTATEMENT File 35391-A

0. LEE MOLETTE (P 17877), 2121 First National Bldg., Detroit, MI 48226. Reinstatement is automatic up- on the filing of an Affidavit of Compliance with the Order of Suspension of 30 days. The suspension was effective February 7, 1983. REINSTATEMENT IS EFFECTIVE MAY 19, 1983.

CICs\rlf? BAKER LEWIS, W e t ~ r yd the A t t ~ r : ~ eDyi seipliae SCXP~C~

May 25, 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.