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. 0.

I

STATE OF MICHIGAN @i8:tiplinp a

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR 6 GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T E L E P H O N E : [ ~ I ~9)6 3 - 5 5 5 3

NOTICE OF REVOCATION OF L I C M E

FILE NO. DP-132/83

EVAN 8. CZLUWU, SR., P11527,, 36675 Ford Road, Wes t l and , M I 48 185, by the Attorney D i s c i p l i n e Board Wayne County Hearing Panel #19.

(1 ) ( 2 )

Revocation of License E f f e c t i v e Apr i l 3 , 1984.

Respondent was a u t o m a t i c a l l y suspended, pursuant t o GCR 1963, 969.1(b) on September 1, 1983 ( s e e in t e r im n o t i c e da t ed September 9 , 1983) based upon convic t ion of a fe lony , to-wit:

( 1 ) Conspiracy, Racketeer organ iza t ions , 18 USC 1962(d) , 1963;

Inf luenced , and

Corrpu t

-

( 2 ) Racketeer Inf luenced and Corrupt o rgan iza t ion , Aiding and Abet t ing, 18 USC 1962(c) , 1983 and 2;

(3) Mail Fraud, Aiding and Abet t ing , 18 USC 1341 and 2. A hear ing was held be fo re the J u d i c i a l Tenure Commission wi th regard t o Respondent 's f e lony convic t ion and on December 20, 1983 a recommendation was en te red c a l l i n g f o r permanent removal from the bench and p r o h i b i t i o n from serv ing i n a j u d i c a l capac i ty . Hearing panel proceedings were conducted i n accordance wi th an Order t o Show Cuase i s sued pursuant t o GCR 1963, 969.1(d). Costs i n the amount of $87.75 were assessed .

 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.