Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A. FARHAT MSGR. CLEMENT H KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCOEVITT. 0.0 . WILLIAM G. REAMON LYNN H. SHECTER. VICE -CHAIRPERSON

STATE OF MICHIGAN

MAILING ADDRESS:

P. 0. BOX 149 DETROIT. MICHIGAN 48231

JOHN F. X.DWAIHY EXECUTIVE DIRECTOR d GENERAL COUNSEL

SUITE 1160 3 3 3 W.FORT STREET DETROIT. MICHIGAN 48226 T E L E P H O N E : ( ~ I ~9) 6 3 - 5 5 5 3

NOTICE OF SUSPENSION

CURTIS W. MORRISON (P 29984), 1990 Lawrence S t . , D e t r o i t , M I 48206, by Attorney Disc ip l ine Board Wayne County Hearing Panel "A".

(1) Suspension; (2) For a per iod of twenty (20) days; ( 3 1 Effec t ive December 20, 1982.

The hear ing panel found t h a t Respondent was suspended from t h e p r a c t i c e of law i n the S t a t e of C a l i f o r n i a f o r a pe r iod of t h i r t y days and u n t i l Respondent passes t h e C a l i f o r n i a P ro fess iona l Responsib i l i ty Examination. Respondent was suspended i n C a l i f o r n i a f o r f a i l u r e t o communicate with c l i e n t s regarding t h e s t a t u s of a ma t t e r , and f a i l u r e t o c a r r y o u t l e g a l s e r v i c e s for which he was employed.

 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.