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 ot, Bi$ciplinpa
NOTICE OF REINSTATEMENT
JOHN F. X.DWAIHY . EXECUTIVE DIRECTOR 6, GENERAL COUNSEL
SUITE 1260 3 3 3 W . FORT STREET DETROIT, MICHIGAN 48226 T E L E P H O N E : ( ~ I J )9 6 3 - 5 5 5
F i l e No. 35119-A
LEONARD A. BAUN (P 10560), P. 0. Box 232, Grosse I le , M I 48138, by t h e ~ t t G Dei s~c i p l i n e Board af f i rming a hearing panel decis ion.
(I) Reinstatement; (2) E f f e c t i v e December 31, 1981. After a hearing, t h e panel i ssued an Order of Reinstatement sub jec t t o r e c e r t i f i c . a t i o n by t h e S t a t e of Michigan Board of Law Examiners. The
Board of Law Examiners approved t h e p e t i t i o n e r f o r r e c e r t i f i c a t i o n s u b j e c t t o exhaustion of any appeal of t h e re ins ta tement which might be taken by t h e
~ t z o r n eG~ri evance Commission. Thereaf ter , t h e re ins ta tement was delayed pend- i n g appeal of t h e panel dec i s ion t o t h e Disc ip l ine Board.
i n t h e amount of $239.60.
-.
' i --2 P /
JOHN F. X DWAIYY, Executive Biretta* " & General Counsel
Costs were assessed
DAVID BAKER LEWIS, Secretary of the Attorney Discipline Board
IAN 4 1982