(By Consent) Case No. 12-106-GA Notice Issued: December 20, 2012 Douglas A. Merrow, P 35805, Kalamazoo, Michigan, by the Attorney Discipline Board Kalamazoo County Hearing Panel #2. 1. Suspension – Five Years 2. Effective December 27, 2012 The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline in accordance with [...]
↧
Notice Of Suspension With Condition
↧
Notice Of Suspension With Conditions
(By Consent) Case No. 12-111-JC Notice Issued: December 19, 2012 Michael E. Siwek, P 64198, Grand Rapids, Michigan, by the Attorney Discipline Board Kent County Hearing Panel #2. 1. Suspension – 179 days 2. Effective January 1, 2013 Respondent was convicted of operating a motor vehicle while intoxicated, a misdemeanor, in violation of MCL 257.6251-A. [...]
↧
↧
Notice Of Suspension With Conditions
(Pending Appeal) Case No. 12-17 -GA Notice Issued: December 19, 2012 Mark J. Tyslenko, Jr., P 62987, Mt. Pleasant, Michigan, by the Attorney Discipline Board Tri-Valley Hearing Panel #1. 1. Suspension – 45 Days 2. Effective December 19, 2012 Respondent filed an answer to the formal complaint and appeared at the hearing. As charged in [...]
↧
Notice Of Reprimand
(By Consent) Case No. 12-122-GA Notice Issued: January 21, 2013 Paul A. Carthew, P 60940, Rochester, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #59. 1. Reprimand 2. Effective December 29, 2012 The respondent and the Grievance Administrator submitted a stipulation for consent order of discipline in accordance with MCR 9.115(F)(5). The stipulation was [...]
↧
Notice Of Reprimand
(By Consent) Case No. 12-119-MZ (Ref. 11-13-JC) Notice Issued: January 21, 2013 John J. Hughes, III, P 25930, Grosse Pointe Woods, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #22 1. Reprimand 2. Effective January 8, 2013 The respondent and the Grievance Administrator submitted a stipulation for consent order of discipline in accordance with [...]
↧
↧
Notice Of Reprimand
(By Consent) Case No. 12-65-GA Notice Issued: January 21, 2013 Rebecca Kesler, P 54287, Belleville, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #25. 1. Reprimand 2. Effective January 2, 2013 The respondent and the Grievance Administrator submitted a stipulation for consent order of discipline in accordance with MCR 9.115(F)(5). The stipulation was approved [...]
↧
Notice Of Reprimand
(By Consent) Case No. 12-94-GA Notice Issued: January 21, 2013 Sean K. Kowalski, P 43764, Hamtramck, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #28. 1. Reprimand 2. Effective December 29, 2012 The respondent and the Grievance Administrator submitted a stipulation for consent order of discipline in accordance with MCR 9.115(F)(5). The stipulation was [...]
↧
Notice Of Reprimand
(By Consent) Case No. 12-121-GA Notice Issued: January 21, 2013 David J. Nickola, P 43203, Flint, Michigan, by the Attorney Discipline Board Genesee County Hearing Panel #2. 1. Reprimand 2. Effective December 27, 2012 The respondent and the Grievance Administrator submitted a stipulation for consent order of discipline in accordance with MCR 9.115(F)(5). The stipulation [...]
↧
Notice Of Reprimand With Conditions
(By Consent) Case No. 12-47-GA Notice Issued: January 21, 2013 Derrick N. Okonmah, P 68221, Birmingham, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #54. 1. Reprimand 2. Effective January 10, 2013 The respondent and the Grievance Administrator submitted a stipulation for consent order of discipline in accordance with MCR 9.115(F)(5). The stipulation was [...]
↧
↧
Notice Of Suspension And Restitution
(By Consent) Case Nos. 11-76-AI; 12-116-JC Notice Issued: January 21, 2013 John A. Watts, P 22048, Allegan, Michigan, by the Attorney Discipline Board Allegan County Hearing Panel #1. 1. Suspension – 3 Years and 6 Months 2. Effective May 25, 2011 Respondent pleaded no contest on May 25, 2011, in the Kalamazoo County Circuit Court [...]
↧
Review Petition – Dismissal ordered after respondent fails to appeal
Respondent Edward L. Johnson petitioned the Attorney Discipline Board for review of the order of suspension issued by Tri-County Hearing Panel #68 on October 23, 2012. In accordance with MCR 9.118(B), the Attorney Discipline Board entered an order on October 25, 2012, directing respondent to appear before the Board to show cause why the hearing [...]
↧
Notice Of Automatic Interim Suspension
Case No. 13-10-AI Notice Issued: January 25, 2013 Michael D. Hoy, P 72961, Owosso, Michigan. Effective January 18, 2013 Respondent pleaded guilty to one count of possessing an unregistered machine gun, in violation of 26 USC §5861(d) in the U.S. District Court, Eastern District of Michigan (Flint). In accordance with MCR 9.120(8)(1), respondent’s license to [...]
↧
Notice Of Disbarment
Case No. 12-10-GA Notice Issued: January 28, 2013 Brent S. Hunt, P 30711, Allen Park, Michigan, by the Attorney Discipline Board, increasing discipline from a reprimand to disbarment. 1. Disbarment 2. Effective January 26, 2013 Respondent appeared at the hearing but was found to be in default for failing to timely file an answer to [...]
↧
↧
Notice Of Reprimand With Condition
(By Consent) Case No. 12-97 -GA Myles B. Hoffert, P 15031, Farmington Hills, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #65. 1. Reprimand 2. Effective January 30, 2013 The respondent and the Grievance Administrator submitted a stipulation for consent order of discipline in accordance with MCR 9.115(F)(5). The stipulation was approved by the [...]
↧
Notice Of Automatic Reinstatement For Payment of Costs
Case Nos. 11-63-JC; 11-64-PI Notice Issued: February 4, 2013 Mark A. Kaufman, P 57919, East Lansing, Michigan. Effective January 22, 2013 In accordance with MCR 9.128(0), respondent’s license to practice law in Michigan was automatically suspended on June 21, 2012, for failure to pay costs as ordered in Grievance Administrator v Mark A. Kaufman, Case [...]
↧
Notice Of Automatic Reinstatement (Pending Appeal)
Case No. 12-17-GA Notice Issued: February 4, 2013 Mark J. Tyslenko, Jr., P 62987, Mt. Pleasant, Michigan. Effective February 4, 2013. Respondent was suspended from the practice of law in Michigan for 45 days effective December 19, 2012. In accordance with MCR 9.123(A), the suspension was terminated with the respondent’s filing of an affidavit of [...]
↧
Notice of Automatic Interim Suspension
Case No. 13-19-AI Notice Issued: February 11, 2013 Diane M. Hathaway, P 39999, Detroit, Michigan. Effective January 29, 2013 Respondent pleaded guilty to bank fraud, a felony, in the U.S. District Court, Eastern District of Michigan (Ann Arbor). In accordance with MCR 9.120(8)(1), respondent’s license to practice law in Michigan was automatically suspended effective January [...]
↧
↧
Final Notice Of Suspension
Case No. 12-31-RD Notice Issued: February 15, 2013 Edward L. Johnson, P 54646, Birmingham, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #68. 1. Suspension – 180 Days 2. Effective October 24, 2012 Respondent was ordered to show cause why he should not be subject to a reciprocal order of discipline based on his [...]
↧
Notice Of Automatic Suspension For Non-Payment Of Costs
Case No. 12-87 -GA Notice Issued: February 20, 2013 David B. Dunn, P 62773, Detroit, Michigan. Effective February 20, 2013 Respondent was ordered to pay costs, pursuant to a payment plan, in Grievance Administrator v David B. Dunn, Case No. 12-87-GA, and he has failed to pay the costs as ordered. In accordance with MCR [...]
↧
Notice Of Automatic Reinstatement
Case Nos. 12-91-AI; 12-118-JC Notice Issued: February 21, 2013 Carl Jordan, P 57226, Southfield, Michigan. Effective February 20, 2013. Respondent was suspended from the practice of law in Michigan for 179 days, effective August 24, 2012. In accordance with MCR 9.123(A), the suspension was terminated with the respondent’s filing of an affidavit of compliance with [...]
↧