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 MICIDGAN 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 REPRIMAND WITH CONDITIONS (By Consent)

Case No. 15-98-JC Notice Issued: November 10,2015

Jo Robin Davis, P 31263, Farmington Hills, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #76.

1. Reprimand 2. Effective November 10, 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. Respondent was convicted in the 4th District Court of operating while impaired, a misdemeanor, in violation of MCI 257.6253-A. Based upon respondent's conviction and her admission contained in the Stipulation for Consent Order of Discipline, the hearing panel found that respondent engaged in conduct that violated the criminal laws of the State of Michigan, in violation of MCR 9.104(5).

In accordance with the stipulation of the parties, the hearing panel ordered that respondent be reprimanded and that she be subject to conditions relevant to the established misconduct. Costs were assessed in the amount of $756.96.

/~o Mark A. Armitage NO'!' , 0 2115 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.