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 . SHESTER. dICE-CHAIRPERSON

STATE O F M I C H I G A N

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR L GENERAL C O U N S E L

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 : ( J I ~ ) 9 6 3 - 5 5 5 3

NOTICE OF AUTOMATIC REINSTATEMENT F i l e No. DP-10/81 BERNARD LAMPEAR (P 16373) , 2 2 2 5 5 G r e e n f i e l d Road, S u i t e 448, S o u t h f i e l d , M I 48075. Respondent was suspended f o r a p e r i o d o f 45 days and was a u t o m a t i c a l l y r e i n s t a t e d upon t h e f i l i n g o f an A f f i d a v i t of Compliance w i t h t h e Order o f Suspension. Re ins ta tement was e f f e c t i v e November 2 3 , 1981.

L

DWAIHY, Execu t ive D i r e c t o r & Genera l Counsel

DEC

4 1981

DAVID BAKER LEWIS, Secretary of tk3 Attorney Discipline Board

1

 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.