Notices

Decision Information

Decision Content

U U A U O M E M B E R S I H l O C I i I C M G B U C S S E R . J R r1)I iN L CC) lC C H A I R P E R S O N M i G R C C E M L N T H K E R N O A V I D U A l E U L E W I S SECRETARY I I ~ A N I ) M c o E v t r r D O N I L L I A M G R E A M O N L r N n t$ S H C C ~ C R , VICE C H A I R P E R S O N

of

M

i

c

h

i

g

a

STATE O F MICHIGAN

J O H N F X D W A I H Y E x e c u t i v e Director & Gep$T$?.J60Counsel 333 W FORT 5 1 R ' E E T DETROIT. M I C H I G A N 4 8 2 2 6 T E L E P H O N E 13131 9 6 3 - 5 5 5 3

T h i s is t o inform t h e Courts of t h e S ta te n of t h e fo l lowing Order of D i s c i p l i n e :

0

NOTICE O F AUTOMATIC REINSTATEMENT F i l e N o . DP-21/80

BENJAMIN W . DAJOS, J R . ( P 1 2 4 4 8 ) , 3 2 T i b b i t s Place, Coldwater, M I 48036. Respondent had been suspended for a per iod of 119 days , therefore, r e i n s t a t e m e n t w a s auto- matic upon t h e f i l i n g of a P e t i t i o n of Compl iance w i t h t h e O r d e r of D i s c i p l i n e .

L j David Baker L e w i s , Secretarv

Date of Issuance:

FEB 6 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.