Notices

Decision Information

Decision Content

MEMBERS LOUANN VAN DER WIELE 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 MIClllGAN ATTORNEY DISCIPLINE BOARD

211 WEST FORT STREET, SUITE 1410

DETROIT, MICHIGAN 48228-3238 PHONE: 313·963·5553 I FAX: 313·983-5571

MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR KAREN M. DALEY ASSOCIATE COUNSEL SHERRY L. MIFSUD OFFICE ADMINISTRATOR ALLYSON M. PLOURDE CASE MANAGER OWEN R. MONTGOMERY CASE MANAGER JULIE M. LOISELLE RECEPTfONISTISECRETARY

www,adbmlch,org

NOTICE OF REINSTATEMENT Case No. 17-70-RP Notice Issued: April 11, 2018 Peter S. Tangalos, P 52969, Bloomfield Hills, Michigan, by Attorney Discipline Board Tri­ County Hearing Panel #76.

Reinstated, Effective October 3,2017. Petitioner was suspended from the practice of law for a period of 180 days, effective March 3,2017. His petition for reinstatement, filed in accordance with MCR 9.123(B) and MCR 9.124, was granted by Tri-County Hearing Panel #76. The panel concluded that petitioner had satisfactorily established his eligibility for reinstatement in accordance with the guidelines of those court rules. On September 28, 2017, the panel issued its Interim Order of Eligibility for Reinstatement conditioned upon petitioner's payment of bar dues to the State Bar of Michigan. On October 2, 2017, the Board was notified that petitioner complied with this condition and on October 3,2017, the panel issued its Interim Order of Reinstatement.

The panel issued its final report and order of reinstatement on March 19, 2018. Total costs were assessed in the amount of $974.23.

-~tJ~ 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.