|
Respondent has failed to pay the costs as ordered. In accordance with MCR 9.128(0), respondent's license to practice law in Michigan was automatically suspended on October...
Concepts: | respondent ; costs ; practice law ; paid ; Michigan ; accordance ; Armitage ; o5b |
Type: | Notice |
City: | Mt. Pleasant |
|
|
|
Doris Marie Day-Winters, P 56828, Mt. Pleasant, Michigan. Effective November 3,2014 . In accordance with MCR 9.128{D), respondent's license to practice law in Michigan was...
Concepts: | Marie Day-Winters ; Michigan Supreme Court ; costs ; accordance ; compliance ; respondent ; State Bar ; automatically suspended ; practice law ; Administrator |
Type: | Notice |
City: | Mt. Pleasant |
County: | Isabella |
|
|
|
Board Tri-Valley County Hearing Panel #2. Suspension -180 Days, Effective November 15, 2017. The Grievance Administrator filed a three-count formal complaint alleging that...
Concepts: | IOlTA ; business expenses ; Grievance Administrator ; hearing panel ; violation ; respondent ; stipulation ; amount ; condition relevant ; practice law ; institution charges ; representation separate ; multiple occasions ; professional misconduct ; complaint alleging |
Type: | Notice |
City: | Lake Isabella |
County: | Isabella |
|
|
|
B. RIZIK, A. FINK D. O'DONOGHUE S. HOHAUSER OWEN R. A. ARMITAGE A. NEELEY
Type: | Notice |
City: | Muskegon |
County: | Muskegon |
|
|
|
Ronald Thomas Bruce, Jr., P 62579, Monroe, Michigan, by the Attorney Discipline Board. Reinstated, Effective March 27, 2020 Petitioner was continuously suspended from the...
Concepts: | practice of law ; reinstatement ; petitioner ; Michigan ; panel ; Discipline Board ; accordance ; eligibility ; received confirmation ; convincing evidence ; filed pursuant ; continuously suspended |
Type: | Notice |
City: | Monroe |
County: | Monroe |
|
|