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. 0 . 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 S GENERAL COUNSEL

SUITE 1260 333 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 REINSTATEMENT

CHARLES V. PROBERT ( P 19111), 3925 Collingwood, S.W., Wyoming, M I 4 . 9509, by A t t o r n e y D i s c i p l i n e Board Kalamazoo C i r c u i t Hear ing P a n e l 1 1 ~ " P u r s u a n t t o an o r d e r of t h e Michigan Supreme Court v a c a t i n g a

D i s c i p l i n e Board o r d e r s t a y i n g r e i n s t a t e m e n t , t h e h e a r i n g p a n e l e n t e r e d a n o r d e r of e l i g i b i l i t y f o r r e i n s t a t e m e n t on January 4 , 1983. REINSTATE- MENT IS EFFECTIVE JANUARY 3 , 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.