Notices

Decision Information

Decision Content

MEMBERS LOUANN VAN DER WIELE CHAIRPERSON REV. MICHAEL MURRAY VICE-CHAIRPERSON DULCE M. FULLER SECRETARY JAMES A. FINK JOHN W. INHULSEN JONATHAN E. LAUDERBACH BARBARA WILLIAMS FORNEY KAREN D. O'DONOGHUE MICHAEL B. RIZIK, JR.

STATE OF MICmGAN ATTORNEY DISCIPLINE BOARD

211 WEST FORT STREET, SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 I FAX: 313-963-5571

MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR SHERRY L. MIFSUD OFFICE ADMINISTRATOR ALLYSON M. PLOURDE CASE MANAGER OWEN R. MONTGOMERY CASE MANAGER JULIE M. LOISELLE RECEPTIONISTISECRETARY

www.adbmlch.org

NOTICE OF DISBARMENT AND RESTITUTION (By Consent)

Case No. 16-37-GA Notice Issued: October 12,2016 Gary D. Siegel, P 28599, Waterford, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #69.

Disbarment Effective July 16, 2016 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. The stipulation contains respondent's admissions and plea of no contest that he committed professional misconduct in his representation of five clients in their bankruptcy matters by accepting attorney and court filing fees; not filing the bankruptcy petitions on his clients' behalf; failing to refund any money to his clients; failing to promptly payor deliver funds to the bankruptcy court; and knowingly making a false statement of material fact to a tribunal.

Based upon respondent's admissions, plea of no contest and the stipulation of the parties, the panel found that respondent failed to promptly payor deliver funds to the bankruptcy court, in violation of MRPC 1.15(b)(3); failed to hold property of clients in connection with a representation separate from his own property, in violation of MRPC 1.15(d); failed to deposit legal fees and expenses paid in advance into a client trust account, in violation of MRPC 1.15(9); failed to refund the payment of a fee and cost that had not been earned, in violation of MRPC 1.16(d); and knowingly made a false statement of material fact to a tribunal, in violation of MRPC 3.3(a)(1). Respondent was also found to have violated MRPC 8.4(a) and MRPC 8.4(b).

In accordance with the stipulation ofthe parties, the hearing panel ordered that respondent be disbarred from the practice of law in Michigan, effective July 16, 2016, and that he pay restitution in the total am f $5,595.00. Costs were assessed in the amount of $809.93.

Dated: October 12, 2016

 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.