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 MICmGAN ATTORNEY DISCIPLINE BOARD
MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR
SHERRY L. MIFSUD OFFICE ADMINISTRATOR ALLY SON M. PLOURDE CASE MANAGER OWEN R. MONTGOMERY CASE MANAGER
JULIE M. LOISELLE RECEPTIONISTISECRETARY
211 WEST FORT STREET, SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 I FAX: 313-963-5571
NOTICE OF DISBARMENT (By Consent)
Case No. 16-33-JC Notice Issued: August 10, 2016
David J. Anderson, P 27612, lansing, Michigan, by the Attorney Discipline Board Ingham County Hearing Panel #6.
1. Disbarment 2. August 10, 2016 Respondent was convicted in Michigan's 51 sl Circuit Court, by plea, for the felony of attempted child abuse, 2nd degree, in violation of MCl 750.13683. In accordance with MCR 9.120(8)(1), respondent's license to practice law in Michigan was automatically suspended effective January 7,2016, the date of respondent's felony conviction.
On March 22, 2016, the Grievance Administrator filed a notice of judgment of conviction. The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline, in accordance with MCR 9.115(F)(5), which was approved by the Attorney Grievance Commission and accepted by the hearing panel. 8ased upon respondent's conviction and respondent's admissions in the stipulation of the parties, the hearing panel found that respondent engaged in conduct that violated the criminal laws of the state, in violation of MCR 9.104(5).
The hearing panel ordered that respondent be disbarred from the practice of law in Michigan, effective August 10, 2016. Total costs were assessed in the amount of $828.47.
Mark A. Armitage
Dated: August 10, 2016