Notices

Decision Information

Decision Content

MEMBERS LOUANN VAN DERWIELE CHAIRPERSON REV. MICHAEL MURRAY VICE-CHAIRPERSON BARBARA WILLIAMS FORNEY SECRETARY

JAMES A. FINK JOHN W. INHULSEN JONATHAN E. LAUDERBACH KAREN D. O'DONOGHUE MICHAEL B. RIZIK, JR. LINDA S. HOTCHKISS, MD

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

211 WEST FORT STREET, SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 I FAX: 313-963-5571

MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR KAREN M. DALEY ASSOCIATE COUNSEL

SHERRY L. MIFSUD OFFICE ADMINISTRA TOR ALLYSON M. PLOURDE CASE MANAGER OWEN R. MONTGOMERY CASE MANAGER JULIE M. LOISELLE RECEPTIONISTISECRETARY

www.adbmich.org

NOTICE OF REINSTATEMENT WITH CONDITIONS Case No. 17-52-RP Notice Issued: November 28,2017 Eugene A. Goreta, P 14207, Ecorse, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #6.

Reinstated, Effective November 27, 2017 Petitioner has been suspended from the practice of law in Michigan since October 21, 2014. His petition for reinstatement, filed in accordance with MCR 9.123(8) and MCR 9.124, was granted by Tri-County Hearing Panel #6, which concluded that petitioner had satisfactorily established his eligibility for reinstatement in accordance with those court rules. The panel issued an order of eligibility for reinstatement with the condition that petitioner file written proof of payment of bar dues in accordance with Rules 2 and 3 of the Supreme Court Rules concerning the State Bar of Michigan before petitioner could be reinstated to the practice of law in Michigan.

The Board received written proof that petitioner had paid dues to the State 8ar of Michigan and an order of reinstatement with conditions was issued by the Board on November 28, 2017. Total costs were assessed in the amount of $580.00.

/~~~ Mark A. Armitage Executive Director

 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.