Notices

Decision Information

Decision Content

WILLIAM G. REAMON. CHAIRPERSON PATRICK J. KEATING. VICE-CHAIRPERSON BERNADINE N. OENNING. SCCRCT*R1 JOHN L . COTE MARTIN M. DOCTOROFF ROBERT 5 . HARRISON CHARLES C . VINCENT, M. 0.

STATE O F MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR & GENERAL COUNSEL

SUITE 1260 3 3 3 W . FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 TELEPHONE: (313) 9 6 3 - 5 5 5 3

NOTICE OF REVOCATION OF LICENSE

F i l e No. DP-50-84

FRANK E. EOLTZHAN (P 15090), 29800 Telegraph Road, Southf i e l d , M I 48034, by Attorney Disc ipl ine Board Wayne County Hearing Panel #l2.

(1) Revocation of l i cense ; (2) Effect ive Apr i l 10, 1985. The Hearing Panel found t h a t Respondent plead g u i l t y to an indic t - ment charging t h a t he knowingly and f raudulent ly f i l e d a f a l s e P e t i t i o n i n t h e U. S. Bankruptcy Court f o r the Eastern D i s t r i c t of Michigan, a

felony. Pursuant to MCR 9.120(A) an a t to rney is automatical ly suspend- ed upon convict ion of a felony u n t i l en t ry of a f i n a l order by a hear- i n g p a n e l and the judgment of conviction is conclusive evidence of the commission of the crime. Respondent was afforded an opportunity to submit evidence i n mi t igat ion. The Panel a l s o considered a p r i o r dis- c i p l i n e of reprimand i n 1971.

Dated: 4/17/85

 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.