Notices

Decision Information

Decision Content

MEMBERS LOUANN VAN DER WIELE CHAIRPE.RSON 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 MICHIGAN ATTuRNEY 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

JENNIFER M. PETTY PARALEGAL

ALLY SON M. PLOURDE CASE MANAGER

OWEN R. MONTGOMERY CASE MANAGER

JULIE M. LOISELLE RECEPTIONIST/SECRETARY

www.adbmich.org

NOTICE OF REPRIMAND WITH CONDITIONS (By Consent)

Case No. 15-156-JC Notice Issued: July 12, 2016

James P. Maher, P 53459, Farmington Hills, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #66.

1. Reprimand 2. Effective July 12, 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 panel found that respondent's misdemeanor conviction for OWl/per se, 2nd offense, a misdemeanor, in violation of MCl 257.6256B, established that respondent engaged in conduct that violated the criminal laws of the State of Michigan, contrary to MCR 9.104(5).

In accordance with the stipulation of the parties, the hearing panel ordered that respondent be reprimanded and subject to conditions relevant to the established misconduct. Costs were assessed in the amount of $791.88.

)-_. qJ-'b..

-) r .. ~ iA-t~ Q / Mark A. Armitage

Dated: JUt, J2 Z~1J~

 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.