Notices

Decision Information

Decision Content

MEMBERS LOUANN VAN DERWIELE CHAIRPERSON LAWRENCE G. CAMPBELL VICE-CHAIRPERSON DULCE M. FULLER SECRETARY ROSALIND E. GRIFFIN, M.D. MICHAEL MURRAY JAMES A. FINK JOHN W. INHULSEN

JONATHAN E. LAUDERBACH BARBARA WILLIAMS FORNEY

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

SHERRY L. MIFSUD OFFICE ADMINISTRATOR

JENNIFER M. PETTY PARALEGAL

KATHLEEN PHILLIPS CASE MANAGER

ALLY SON M. PLOURDE CASE MANAGER

JULIE M. LOISELLE RECEPTIONIST

www.adbmich.org

NOTICE OF AUTOMATIC REINSTATEMENT FOR PAYMENT OF COSTS Case No. 14-116-GA Notice Issued: March 15, 2016

Joseph Edward Ernst, P 69274, Holt, Michigan. Effective March 14, 2016. In accordance with MCR 9.128(0), respondent's license to practice law in Michigan was automatically suspended on January 21,2016, for failure to pay costs as ordered in Grievance Administrator v Joseph Edward Ernst, Case No. 14-116-GA, 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 14, 2016.

ark A. Armitage MAR 1 5201& Dated: _________

 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.