Notices

Decision Information

Decision Content

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

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

STATE OF MICHIGAN

NOTICE OF AUTOMATIC REINSTATEMENT

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR i 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

F i l e Nos. DP-106/81 & DP-172/81

SEYMOUR B. ZABAN (P 22669), 606 Main S t . , P. 0 . Box 648, S t . Joseph, Michigan, 49085, pursuant t o the f i l i n g of an Af f idav i t of Com- p l i a n c e wi th an Order of suspension of 120 days. Reinstatement is e f - f e c t i v e June 23, 1982.

Dated: July 1, 1982

OAVtL) E W E R W I S , S eor&ary of the i u t m t e y WrPciptkie &zard

 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.