Notices

Decision Information

Decision Content

m B O A R D M E M B E R S F R E D E R I C K G. B U E S S E R . JR. JOHN L. COTE, CHAIRPERSON MSGR. C L E M E N T H. K E R N DAVID EAKER L E W I S , SECRETARY FRANK J. MCDEVITT. D .O. WILLIAM G. R E A M O N LYNN H . S H E C T E R . V I C E - C H A I R P E R S O N

STATE O F M I C H I G A N

J O H N F. X. DWAl.HY Executive Dlrector & Gepu~T$?210Counsel 333 W. FORT S T R E E T DETROIT, M I C H I G A N 4 8 2 2 6

This is to inform the Courts of the State of Michigan of the following Order of Discipline:

NOTICE OF REINSTATEMENT File No. DP-154/80 JOHN B._ SWAINSON (P21186), 10301 ~oganR oad, Manchester, MI 49158, by Attorney Discipline Board Oakland Circuit Hearing Panel "F". The Panel entered an Order of Reinstatment conditioned upon payment of any costs assessed as a result of any prior disciplinary proceedings, and costs of $482.40 in connection with the reinstatement proceedings. The Order of Reinstatement was further conditioned upon recertification of Respon- dent by the State of Michigan Board of Law Examiners. Recertification by the Law Examiners was effective Jan- uary 21, 1981. Baa/& ' L o David Baker Lewis, Secretary

Date of Issuance: F E B 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.