MEMBERS LOUANN VAN DER WIELE CHAIRPERSON LAWRENCE G. CAMPBELL
VICE-CHAIRPERSON DULCE M. FULLER SECRETARY ROSALIND E. GRIFFIN, M.D. REV. MICHAEL MURRAY JAMES A. FINK
JOHN W. INHULSEN
JONATHAN E. LAUDERBACH BARBARA WILLIAMS FORNEY
STATE OF MIClllGAN ATTORNEY DISCIPLINE BOARD
MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR
SHERRY L. MIFSUD OFFICE ADMIN/STRATOR ALLYSON M. PLOURDE CASE MANAGER OWEN R. MONTGOMERY CASE MANAGER
JULIE M. LOISELLE RECEPTION/STISECRETARY
211 WEST FORT STREET, SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 I FAX: 313-963-5571
NOTICE OF DISBARMENT Case Nos. 15-101-AI; 15-130-JC; 15-131-GA Notice Issued: August 12,2016
Robert Clayton Miller, P 60382, East lansing, Michigan, by the Attorney Discipline 80ard Ingham County Hearing Panel #4. 1. Disbarred 2. August 12, 2016 Based upon respondent's convictions in the 30th Circuit Court on July 27,2015 and October 7,2015, it was established that respondent was convicted of embezzlement by an
agent or trustee ($200 or more but less than $1,000), in violation of MCl 750.174(3)(a), and a third offense of operating while intoxicated, in violation of MCl 257.625(6)(0). Therefore,
the panel found that respondent engaged in conduct that violated the criminal laws of the State of Michigan, in violation of MCR 9.104(5).
The panel concluded that respondent knowingly failed to respond to lawful demands for information from a disciplinary authority, in violation of MRPC 8.1 (a)(2); failed to answer two requests for investigation, in violation of MCR 9.104(7) and MCR 9.113(A) and (8)(2); in addition to violating MRPC 8.4(a); MCR 9.104(1); MCR 9.104(2); and MCR 9.104(3).
The panel ordered that respondent be disbarred from the practice law in Michigan. Costs were assessed in the amount of $1,834.48.
17 j . Q '-J../---r-- ~Armitage
Dated: August 12, 2016