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
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