Notices

Decision Information

Decision Content

MEMBERS LAWRENCE G. CAMPBELL

VICE-CHAIRPERSON DULCE M. FULLER

SECRETARY ROSALIND E. GRIFFIN, M.D. LOUANN VAN DERWIELE MICHAEL MURRAY JAMES A. FINK JOHN W. INHULSEN

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 ADMINISTRA TOR JENNIFER M. PETTY PARALEGAL KATHLEEN PHILLIPS CASE MANAGER

ALLY SON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST www.adbmich.org

NOTICE OF REPRIMAND Case No. 14-64-GA Notice Issued: October 29, 2015

Thomas E. Marshall, P 30633, Rochester, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #61. 1. Reprimand 2. Effective October 29,2015 Respondent appeared at the public hearings and filed an answer to the formal complaint. Based on the testimony and exhibits presented, the hearing panel found that respondent practiced law while suspended, in violation of MCR 9.119(E)(1); held himself out as an attorney while suspended, in violation of MCR 9.119(E)(4), and engaged in conduct violating an order of discipline in contravention of MCR 9.104(9).

The panel also found that respondent's conduct amounted to inadvertent and technical violations of the order of suspension and ordered that he be reprimanded. Costs were assessed in the amount of $2,243.89.

Mark A. Armitage

Dated: __ OC _ T

_ 29 _ 2 _ 11 _ 5

_

 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.