Notices

Decision Information

Decision Content

MEMBERS JAMES M. CAMERON, JR.

CHAIRPERSON LAWRENCE G. CAMPBELL

VICE-CHAIRPERSON DULCE M. FULLER SECRETARY ROSALIND E. GRIFFIN, M.D. SYLVIA P. WHITMER, Ph.D LOUANN VAN DERWIELE MICHAEL MURRAY JAMES A. FINK JOHN W. INHULSEN

STATE OF MICHIGAN AJ,4..-.T\TTOTRO1R\T~E~Y 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 DIiRECTOR 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 (By Consent)

Case Nos. 15-55-JC; 15-56-GA Notice Issued: August 27,2015

Sarah J. Kerwin, P 45494, Farmington, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #68.

1. Reprimand 2. Effective August 26,, 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 19th District Court of operating while intoxicated, in violation ofM CII257. .625(1). Based on respondent's conviction and respondent's admission in the stipulation, the hearing panel found that respondent violated the criminal laws ofthe State of Michigan, contrary to MCR 9.104(5). The panel further found that respondent failed to provide timely notice of her conviction, in violation of MCR 9.120(A) and (B).

In accordance with the stipulation of the parties, the hearing panel ordered that respondent be reprimanded. Costs were assessed in the amount of $763.66. 1~.-- .I{ /v ] wC {]~ ( ~ . arl1k <AA. Arrmiittage

All 2728015 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.