Notices

Decision Information

Decision Content

STATE O F MICHIGAN

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON J O H N F. X.DWAIHY LEO A. FARHAT MSGR. CLEMENT H. KERN EXECUTIVE DIRECTOR 6 DAVID BAKER LEWIS. SECRETARY GENERAL C O U N S E L FRANK J. MCDEVITT, D . 0. SUITE 1 2 6 0 WILLIAM G. REAMON 3 3 3 W.FORT S T R E E T LYNN H . SHECTER. DETROIT, MICHIGAN 4 8 2 2 6 VICE-CHAIRPERSON T E L E P H O N E : ( ~ I ~9) 6 3 - 5 5 5 3 -NOTICE OF WITHDRAWAL OF PETITION FOR REINSTATEMENT F i l e No. DP-110/81 J O H N B. DOUKAS (P 12913) , 3203 Bronson Blvd., Kalamazoo, M I 49008. The At torney D i s c i p l i n e Board Be r r i en C i r c u i t Hearing Pane l d i smissed t h e P e t i t i o n f o r Reinsta tement pur- s u a n t t o a l e t t e r of withdrawal o f t h e P e t i t i o n f i l e d by t h e P e t i t i o n e r . Cos t s w e r e a s s e s s e d i n t h e amount o f $665.19. The Panel Order d i smis s ing t h e p e t i t i o n f o r r e i n s t a t e m e n t became e f f e c t i v e . M arch 23, 1982. (Respondent 's l i c e n s e was revoked i n 1973) i I- ,, ' i/ u c-c ~ ~ l F. x DWAIUY, Executive Direct & General Counsel DAVID BAKER LEWIS, Secretary of the - Attorney Discipline Board

 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.