Notices

Decision Information

Decision Content

BOARD MEMBERS: FREDERICK G,. BUESSER. JR. JOHN L. COTE. CHAIRPERSON MSGR. CLEMENT H . KERN DAVID BAKER LEWIS. SECRETARY FRANK J. MCDEVITT. D.O. WILLIAM G. REAMON LYNN H . SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN

JOHN F. X . DWAIHY COUNSEL/ADMINISTRATOR

SUITE 1260 333 W. FORT STREET DETROIT. MICHIGAN 48226

TELEPHONE. (313) 963-5553

This i s t o inform the Courts of the S ta te of Michigan of the following f inal Order of Discipline: NOTICE OF SUSPENSION 2dSBd-R GERARD J . VESNAUGH (P24851) , 5706 Trenton Avenue, Detroit , MI 48210. (1) Suspension; and the Pet i t ion f o r Review i s dismissed; (2) For a period of one hundred twenty (120) days; (3) Effective January 3, 1980 (omitting January 29, 1980) and extending to May 2 , 1980. The Formal Complaint charged tha t Respondent had pleaded gui l ty to a crime involving moral turpitude, a misdemeanor punish- able by imprisonment for a period of two (2) years. Respondent f i l ed a Pet i t ion for Review of the Order of Attorney Discipline Board Oakland County Hearing Panel #9; the Pet i t ion was dismissed by the Board. However, Respondent's Delayed Motion fo r Reconsider- ation requesting amendment of the e f fec t ive dates of discipl ine was granted by the Board.

Dated:

February 21 , 1980.

David Baker Lewis, Secretary ATTORNEY DISCIPLINE BOARD

 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.