Notices

Decision Information

Decision Content

BOARD MEMBERS FREDERICK G. BUESSER, JR. J O H N L. COTE, CHAIRPERSON MSGR. CLEMENT H. KERN DAVID BAKER LEWIS, SECRETARY

FRANK J . MCDEVITT, D. 0. WILLIAM G. REAMON LYNN H. SHECTER, VICE-CHAIRPERSON

STATE OF MICHIGAN

J O H N F. X. DWAIHY Executive Director & G~$,"~doCounsel.

3 3 3 W. FORT STREET DETROIT, MICHIGAN 48226

TELEPHONE: (313) 9 6 3 - 5 5 5 3

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

NOTICE OF DENIAL OF REINSTATEMENT PETITION File No. 37116 A. MATTHEW BUDER, 16296 Murray Road, Byron, MI 48418, by Attorney Discipline Board Wayne Circuit Hearing Panel " 1 I ! .

The Hearing Panel denied the petition for reinstatement after a full hearing on December 4, 1979. Costs were assessed in the amount of $188.75. The Petitioner-Attorney filed a Petition for Review of the panel decision with the Attorney Discipline Board, and the matter was scheduled for review hearing; however, the Petitioner-Attorney requested an adjournment of the review hearing, but failed to appear Idfore the Board on the new date. No further pleadings having been filed, the matter was dismissed for lack of progress.

$l ,B&uL3 David Baker Lewis, Secretary ATTORNEY DISCIPLINE BOARD

Date of Issuance :

. ..

 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.