Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. C H A I R P E R S O N LEO A. FARHAT M S G R . CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY

FRANK J . MCDEVITT. D . 0 . WILLIAM G . REAMON LYNN H . S H E C T E R . VICE-CHAIRPERSON

STATE O F M I C H I G A N

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR I GENERAL COUNSEL

SUITE 1260 3 3 3 W . FORT STREET DETROIT. MICHIGAN 48226 TELEPHONE : (313) 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 Nos: DP-49/81 DP-176/80 DP-76/81

Michigan

ROBERT J. WHITE, 48501.

(P22265), P.O.

BOX 708, lint,

(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 60 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 toma t i c 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 & General Counsel

DAVID BAKER LEVL!S, Secretary of the t'ittdrncy Discipl~neB oard

November 18 , 1 9 8 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.