Notices

Decision Information

Decision Content

MEMBERS LOUANN VAN DERWIELE 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 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 RECEPTION/STISECRETARY

www.adbmich.org

NOTICE OF AUTOMATIC REINSTATEMENT FOR PAYMENT OF COSTS Case No. 16-57-JC Notice Issued: May 4,2017 Kathryn A. McCarthy, P 42003, Ypsilanti, Michigan. Reinstated pursuant to MCR 9.123(A): May 1, 2017 In accordance with MCR 9.128(D), respondent's license to practice law in Michigan was automatically suspended on September 28, 2016, for failure to pay costs as ordered in Grievance Administrator v Kathryn A. McCarthy, Case No. 16-57 -JC, and until payment of costs and the filing of affidavits of compliance in accordance with MCR 9.119 and 9.123(A).

The costs have been reimbursed to the State Bar of Michigan and, in accordance with MCR 9.123(A), the suspension was terminated with the respondent's filing of an affidavit of compliance with the clerk of the Michigan Supreme Court on March 17, 2017, and with the Attorney Discipline Board on May 1, 2017.

~a~> 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.