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 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 ADMIN/STRA TOR JENNIFER M. PETTY PARALEGAL KATHLEEN PHILLIPS CASE MANAGER

ALLY SON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEP IIONlST

www.adbmich.org

NOTICE OF SUSPENSION Case No. 14-73-GA Notice Issued: January 25, 2016

Wayne P. Kristall, P 24471, Southfield, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #66.

1. Suspension - 30 Days 2. Effective January 21,2016 Respondent appeared at the hearing and filed an answer to the formal complaint. The hearing panel found that respondent held funds other than client or third person funds in an IOLT A, in violation of MRPC 1.15(a)(3); and deposited his own funds in the client trust account in excess of an amount reasonably necessary to pay financial institution service charges or fees or to obtain waiver of service charges or fees, in violation of MRPC 1.15(f).

The panel ordered that respondent's license to practice law in Michigan be suspended for 30 days. Costs were assessed in the amount of $2,805.86.

Mark A. Armitage JMl~5 19\6 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.