Notices

Decision Information

Decision Content

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 MICIDGAN ATTORNEY DISCIPLINE BOARD

MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR SHERRY L. MIFSUD OFFICE ADMIN/STRA TOR JENNIFER M. PETTY PARALEGAL ALLY SON M. PLOURDE CASE MANAGER JULIE M. LOISELLE CASE MANAGER www.adbmich.org

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

NOTICE OF SUSPENSION Case Nos. 15-93-AI; 15-106-JC Notice Issued: February 26, 2016

Mark R. VanderMolen, P 29959, Grand Rapids, Michigan, by the Attorney Discipline 80ard Kent County Hearing Panel #2.

1. Suspension - Three Years 2. Effective February 26, 2016. 1 Respondent pleaded no contest to aggravated stalking, a felony, in the Kent County Circuit Court. In accordance with MCR 9.120(8)(1), respondent's license to practice law in Michigan was automatically suspended on August 21, 2015, the date of his felony conviction.

Respondent did not appear at the show cause hearing and, based on respondent's conviction and the exhibits presented at the show cause hearing, the panel found that respondent violated a criminal law of a state or of the United States, contrary to MCR 9.104(5).

The panel ordered that respondent's license to practice law in Michigan be suspended for three years. Costs were assessed in the amount of $1,857.75.

~adL ark A. Armitage FEB 268 Dated: _______

1 Respondent has been continuously suspended from the practice of law in Michigan since August 21, 2015. Please see. -Notice of Automatic Interim Suspension issued August 28, 2015.

 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.