Notices

Decision Information

Decision Content

BOARD MEMBERS FREDERICK G. 8uESSE.Q. JR. JOHN L. COTE. CHAIRPERSON MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT, 0 . 0 . WILLIAM G. REAMON LYNN H. SHECTER. VICE-CHAIRPERSON

STATE O F M I C H I G A N

JOHN. F. X . DYAIHY Execu t~ve DI r ec to r & Geq~~p'12&8~"s 333 W. FORT STREET DETROIT, MICHIGAN 48226

TELEPHONE: U13) 9 6 3 - 5 5 5 3

This i s t o in fo rm the Courts o f the Sta te of Michigan o f the fo l lowing Not ice o f Reinstatement:

NOTICE OF REINSTATEMENT F i l e Nos. DP-75/80 & DP-134/80 HERBERT H. SCHEBOR (P23988), 2841 Book Bui 1d ing, D e t r o i t , M I 48226, by Respondent's f i l i n g o f an A f f i d a v i t o f Compliance w i t h D i s c i p l i n e Order pursuant t o GCR 1963, 972.1. £*<4&4; dG- @ / i f /%a

David Baker Lewis, Secretary ATTORNEY DISCIPLINE BOARD

Date o f Issuance:

1/16/81

 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.