MEMBERS LOUANN VAN DERWIELE 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 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
JENNIFER M. PETTY PARALEGAL
KATHLEEN PHILLIPS CASE MANAGER
ALLY SON M. PLOURDE CASE MANAGER
JULIE M. LOISELLE RECEPTIONIST·
www.adbmich.org
NOTICE OF SUSPENSION WITH CONDITIONS Case No. 15-13-GA Notice Issued: January 28,2016
lennox Emanuel, P 59251, Detroit, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #8.
1. Suspension - 30 Days 2. Effective January 28, 2016 Respondent appeared at the hearings and filed an answer to the formal complaint. The hearing panel found that respondent, in a personal injury matter, failed to keep property separate when two or more persons (one of whom may be the lawyer) claim an interest in the property until the dispute is resolved, in violation of MRPC 1.15(c); failed to hold property of clients or third persons in connection with a representation separate from the lawyer's own property, by failing to deposit all client or third person funds in an IOlTA or non-IOlTA, in violation of MRPC 1.15(d); violated or attempted to violate the Rules of Professional Conduct, in violation of MRPC 8.4(a); and, violated the standard or rules of professional responsibility adopted by the Supreme Court, in violation of MCR 9.104(4).
The panel ordered that respondent's license to practice law in Michigan be suspended for 30 days and that he be subject to conditions relevant to the established misconduct. Costs were assessed in the amount of $2,815.29.
JAN ,28 201 Dated: ________