Notices

Decision Information

Decision Content

BOARD MEMBERS JOHN L . COTE. CHAIRPERSON LEO A . FARHAT MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT. 0 . 0 . WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

I

STATE O F MICHIGAN

JOHN F. X . DWAIHY EXECUTIVE DIRECTOR S GENERAL COUNSEL

SJITE I 2 6 0 3 3 3 w.FORT STREET DETRO T , MlCHlGAN 48226 T E L E P ~ o N E : ( 9~6~3~- 5) 5 5 3

NOTICE OF SUSPENSION F i l e No. DP-150/81

ERNEST L. CITRON, P11906, 25695 Filmore, S o u t h f i e l d Michigan 48075 by t h e Attorney D i s c i p l i n e Board Wayne County Hearing Panel # 1 6 .

(1) Suspension ( 2 ) For a p e r i o d of 6 months ( 3 ) E f f e c t i v e J u l y 26 , 1982.

,

The hear ing pane l found t h a t Respondent depos i t ed some $4,161 of c l i e n t funds i n a g e n e r a l o f f i c e account thereby commingling s a i d c l i e n t funds w i t h o t h e r funds of Respondent and h i s law f i rm.

The panel found t h a t Respondent, a f t e r commingling s a i d funds , delayed payment t o t h e c l i e n t f o r approximately fou r t een months. The pane l cons idered a p r i o r d i s c i p l i n a r y

suspension of s i x months which e x p i r e d i n A p r i l , 1982.

F. X D W A w

DAVK) BAKER LEW -IS, Secretary d th4 Mwlw D)oeipHm

 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.