Notices

Decision Information

Decision Content

MEMBERS LOUANN VAN DER WIELE CHAIRPERSON REV. MICHAEL MURRAY VICE-CHAIRPERSON DULCE M. FULLER SECRETARY JAMES A. FINK JOHN W. INHULSEN JONATHAN E. LAUDERBACH BARBARA WILLIAMS FORNEY KAREN D. O'DONOGHUE MICHAEL B. RIZIK, JR.

STATE OF MICIDGAN 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 ADMINISTRATOR ALLYSON M. PLOURDE CASE MANAGER OWEN R. MONTGOMERY CASE MANAGER JULIE M. LOISELLE RECEPTIONISTISECRETARY

www.adbmich.org

NOTICE OF AUTOMATIC SUSPENSION FOR NON-PAYMENT OF COSTS Case Nos. 16-92-JC; 16-93-GA Notice Issued: July 27,2017

Matthew Patrick Salgat, P 74144, Ferndale, Michigan. Effective July 25,2017. Respondent was reprimanded and ordered to pay costs in Grievance Administrator v Matthew Patrick Sa/gat, Case Nos. 16-92-JC; 16-93-GA by July 11,2017. Respondent failed to pay the costs as ordered and in accordance with MCR 9.128(C), a certification of nonpayment of costs was issued on July 17, 2017.

In accordance with MCR 9.128(D), respondent's license to practice law in Michigan was automatically suspended on July 25, 2017, and, pursuant to MCR 9.128, that suspension will remain in effect until the costs have been paid and respondent has complied with MCR 9.119 and 9.123(A).

 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.