Notices

Decision Information

Decision Content

BOARD MEMBERS WILLIAM G. REAMON, CHAIRPERSON LYNN H. SHECTER. VICE -CHAIRPERSON BERNADINE N. DENNING. SECRETARY JOHN L . COTE LEO A. FARHAT PATRICK J. KEATING CHARLES C . VINCENT. M. D.

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 SUSPENSION F i l e No. 100-82

DAUNE ELSTON, (P28682) , 1311 E a s t 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, a f f inning the hear ing pane l dec i s ion .

( 1) Suspension ( 2 ) For a per iod of 60 days (3 ) E f f e c t i v e November 16, 1984 The Board aff i rmed the hear ing panel f i n d i n g s t h a t the Respondent was p a i d a s u b s t a n t i a l r e t a i n e r t o a p p e a l a c r i m i n a l c o n v i c t i o n a n d f a i l u r e to t imely f i l e pos t -convict ion p leadings i n v i o l a t i o n of Canons 1, 2, 6 , and 7 of the Code of P ro fe s s iona l R e s p o n s i b i l i t y and f a i l e d t o answer the Grievance Adminis t ra tor ' s Request f o r I n v e s t i g a t i o n i n regard t h e - ? t o .

Dated:

November 20, 1984

 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.