Notices

Decision Information

Decision Content

MEMBERS REV. MICHAEL MURRAY CHAIRPERSON JONATHAN E. LAUDERBACH VICE-CHAIRPERSON BARBARA WILLIAMS FORNEY SECRETARY JAMES A. FINK JOHN W. INHULSEN

KAREN D. O'DONOGHUE MICHAEL B. RIZIK, JR.

LINDA S. HOTCHKISS, MD ANNA M. FRUSHOUR

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

211 WEST FORT STREET, SUITE 1410

DETROIT, MICHIGAN 48226-3236 PHONE: 313-963ยท5553 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 RECEPTIONISTISECRETARY

www.adbmich.org

NOTICE OF REINSTATEMENT WITH CONDITIONS Case No. 18-61-RP Notice Issued: October 10,2018 Kevin S. Ernst, P 44223, Detroit, Michigan, by Attorney Discipline Board Tri-County Hearing Panel #27.

Reinstated, Effective October 10, 2018. Petitioner was suspended from the practice of law in Michigan for a period of 180 days, effective September 5, 2017. His petition for reinstatement, filed in accordance with MCR 9.123(B) and MCR 9.124, was granted by Tri-County Hearing Panel #27, which concluded that petitioner satisfactorily established his eligibility for reinstatement in accordance with the guidelines of those court rules. The panel issued an order of eligibility for reinstatement with the condition that petitioner file written proof of payment of bar dues in accordance with Rules 2 and 3 of the Supreme Court Rules concerning the State Bar of Michigan before petitioner could be reinstated to the practice of law in Michigan.

The Board received written proof that petitioner had paid dues to the State Bar of Michigan and an order of reinstatement with conditions was issued by the Board on October 10, 2018. Total costs were asse sed in the a ou f $746.00.

 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.