Notices

Decision Information

Decision Content

BOARD MEMBERS J O H N L . COTE. CHAIRPERSON LEO A. FARHAT M S G R . CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY

FRANK J. MCDEVITT. D. 0. WILLIAM 6.R EAMON

LYNN H . SHECTER. VICE-CHAIRPERSON

STATE O F M I C H I G A N

J O H N F. X .DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL

SUITE I 2 6 0 333 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

T h i s i s t o inform t h e Cour t s of t h e S t a t e of Michigan of t h e fo l lowing:

NOTICE OF AUTOMATIC REINSTATEMENT F i l e No: DP-173/80

ABEL' J. SELBURN, (P20204), 4000 Towne Cen te r , S t e . 1240, S o u t h f i e l d , Michigan 48076.

(1) Automatic Re ins ta tement ( 2 ) E f f e c t i v e November 18, 1981 Respondent had been suspended f o r a p e r i o d of 110 days , t h e r e f o r e , r e i n s t a t e m e n t was au tomat ic upon t h e f i l i n g w i t h t h e Michigan Supreme Court of an A f f i d a v i t of Compliance w i t h t h e Order of D i s c i p l i n e .

ATTORNEY DISCIPLINE BOARD

John F. X . Dwaihy Execut ive D i r e c t o r & Genera l Counsel

< ' fl DAVID E,'XER LEWIS, S2cretar-y of tha A t t ~ f 2 a yD i; :i$in, L4r rc!

November 18 , 1981

 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.