Notices

Decision Information

Decision Content

MEMBERS LAWRENCE G. CAMPBELL

VICE-CHAIRPERSON DULCE M. FULLER SECRETARY ROSALIND E. GRIFFIN, M.D.

LOUANN VAN DER WIELE MICHAEL MURRAY JAMES A. FINK JOHN W. INHULSEN

STATE OF MICHIGAN

ATTORNFY DISC1PIINE HOARD

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

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

NOTICE OF SUSPENSION (By Consent)

Case No. 15-128-GA Notice Issued: December 16,2015

Marvin W. Smith, P 41281, Ferndale, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #51.

1. Suspension - 60 Days 2. Effective December 24, 2015 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. Based on respondent's admission, the hearing panel found that respondent failed to clearly communicate the rate or basis of his fee to his client before or within a reasonable time after commencing the representation, in violation of MRPC

1.5(b); collected a clearly excessive fee, in violation of MRPC 1.5(a); and violated or attempted to violate the Rules of Professional Conduct, in violation of MRPC 8.4(a).

In accordance with the stipulation of the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 60 days, effective December 24, 2015, as stipulated by the parties. Costs were assessed in the amount of $1,106.32.

'/J \Y1/~. a~~L ~ l " ~M~a~rk-A~.A~r-m~it~a-g-e------~~-'-/

Dated:

DEC 1 6 IlI1 --. - --------------

 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.