Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON. CHAIRPERSON Martin M. Doctoroff BERNADINE N. DENNING. SECRETARY

JOHN L. COTE PATRICK I. KEATII O , Vice-Chairperson

CHARLES C. VINCENT. M. 0.

.. .

STATE OF MICHIGAN

NOTICE OF SUSPENSION F i l e No. DP 170183

JOHN F. X. DWAIHY EXECUTIVE DIRECTOR L GENERAL COUNSEL

SUITE I 2 6 0 3 3 3 W. FORT STREET

DETROIT. MICHIGAN 48225 TELLPHONE:(313) 9 6 3 - 5 5 5 3

DAUNE ELSfON, (P28682), 1311 E. J e f f e r s o n Avenue, D e t r o i t , M I 48207, by the Attorney D i s c i p l i n e Board Affirming a Hearing Pane l Order.

( 1 ) ( 2 ) (3 )

Suspension For a Per iod of Two ( 2 ) Years E f f e c t i v e March 1, 1985

The hear ing panel found t h a t Respondent improperly commingled, misap- p rop r i a t ed and f a i l e d t o account f o r a s s e t s of a n e s t a t e i n the amount of $12,328.85, e n t r u s t e d t o Respondent as a t t o r n e y f o r the e s t a t e i n v i o l a t i o n of former GCR 1963, 953(1-4) and Canon 1, DR1-102(A) (3-6) and Canon 9 , DR9-102(~)(B) of t he Code of P r o f e s s i o n a l Respons ib i l i t y . The misappl ied funds were repa id over a per iod of about two and one h a l f (2-112) yea r s . The panel found w i t h regard t o a count , t h a t Respondent had neglec ted the e s t a t e f o r a per iod i n excess o f two ( 2 ) y e a r s , d e s p i t e n o t i c e s from the c o u r t and f a i l e d , neglec ted and/or r e f u s e d to f i l e annual account ings , pay the deb t s of s a i d e s t a t e o r t ake any o t h e r a c t i o n t o process i t exped i t i ous ly and/or competent ly i n v i o l a t i o n of former GCR 1963, 953(1-4) and Canons 1 , 6 and 7 of t h e Code of P ro fe s s iona l R e s p o n s i b i l i t y , t o w i t : DRl-102(A)(4-6), D R ~ - 1 0 1 ( ~ ) ( 3a)n d DR7-101(~)(1-3).

& G?noral Counsel

Dated:

3/8/85

 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.