Notices

Decision Information

Decision Content

MEMBERS LOUANN VAN DER WIELE CHAIRPERSON LAWRENCE G. CAMPBELL

VICE-CHAIRPERSON DULCE M. FULLER

SECRETARY ROSALIND E. GRIFFIN, M.D. MICHAEL MURRAY JAMES A. FINK JOHN W. INHULSEN JONATHAN E. LAUDERBACH BARBARA WILLIAMS FORNEY

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

211 WEST FORT STREET, SUITE 1410 DETROIT, MICHIGAN 48226ยท3236 PHONE: 313-963-5553 I FAX: 313-963-5571

MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR SHERRY L. MIFSUD OFFICE ADMINISTRA TOR JENNIFER M. PETTY PARALEGAL ALLY SON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST/SECRETARY

www.adbmich.org

NOTICE OF AUTOMATIC REINSTATEMENT Case No. 15-77-MZ (Ref. 14-119-JC; 15-5-GA) Notice Issued: June 1, 2016

Garner Keith Train, P 30554, Clio, Michigan. Effective May 12, 2016. Respondent was suspended from the practice of law in Michigan for 90 days with conditions, effective May 15, 2015, in Case Nos. 14-119-JC; 15-5-GA. On July 13, 2015, the Grievance Administrator filed Case No. 15-77- MZ, a Petition for an Order to Show Cause, seeking an increase in discipline for respondent's failure to comply with the conditions in the order of suspension issued in Case Nos. 14-119-JC; 15-5-GA.

On December 11, 2015, the parties filed a stipulation to amend the order of discipline to suspend respondent's license to practice law for an additional 30 days, effective December 15, 2015, and to dismiss the show cause proceeding. The panel accepted the parties' stipulation and entered an order in conformity with it.

The suspensions in both cases were terminated with respondent's filing of an affidavit of compliance, pursuant to MCR 9.123(A), with Clerk of the Michigan Supreme Court on May 12, 2016.

yA. JUN - 1 2~. Dated: ________

 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.