Notices

Decision Information

Decision Content

BOARD ,MEMBERS JOHN L . COTE, CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY FRANK J . MCDEVITT. D . 0. WILLIAM G. REAMON LYNN H . SHECTER, VICE-CHAIRPERSON

STATE O F M I C H I G A N

NOTICE OF DISMISSAL OF PETITION OF REINSTATEMENT

J O H N F. X.DWAIHY EXECUTIVE DIRECTOR 6 GENERAL C O U N S E L

SUITE 1 2 6 0 3 3 3 W . FORT STREET DETROIT, MICHIGAN 48226 TELEPHONE :(313) 9 6 3 - 5 5 5 3

F i l e No. DP-8/81

EDWARD P. MAY (P 17233) , 28818 Ki rks ide Lane, Farm- ing ton H i l l s , M I 48018, by . Attorney D i s c i p l i n e Board Oakland C i r c u i t Hearing Pane l "J"

P e t i t i o n e r f i l e d a P e t i t i o n f o r Reinsta tement on Feb- rua ry 9, 1981 a f t e r p u b l i c a t i o n of a n o t i c e of t h e p e t i t i o n and commencement of proceedings . The Grievance Adminis t ra tor and t h e P e t i t i o n e r e n t e r e d a S t i p u l a t i o n of D i s m i s s a l of t h e P e t i t i o n f o r Reinsta tement . The hea r ing pane l e n t e r e d an Order of D i s - m i s sa l wi th P r e j u d i c e t o r e f i l i n g f o r a p e r i o d o f one yea r . P e t i t i o n e r was a s s e s s e d c o s t s i n t h e amount of $1,113.64.

HN F. X. DWAIHY , Execut ive V D i r e c t o r & General Counsel

dbl:J&& - DAVID BAKER LEWIS, Secretary of the .le Attorney Discipline Board

 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.