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 DER WIELE MICHAEL MURRAY JAMES A. FINK JOHN W. INHULSEN
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 ADMINISTRATOR JENNIFER M. PETTY PARALEGAL KATHLEEN PHILLIPS CASE MANAGER ALLYSON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST
NOTICE OF SUSPENSION AND RESTITUTION (By Consent)
Case No. 14-107-JC Notice Issued: April 14, 2015
Robert E. Siameka, P 20567, DetrOit, Michigan, by the Attorney Discipline 80ard Tri-County Hearing Panel #11.
1. Suspension - 180 Days 2. Effective May 1, 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. The stipulation contains respondent's admission
to the allegations of misconduct contained in the Grievance Administrator's notice of filing of judgment of conviction, filed in accordance with MCR 9.120(8)(2), showing that on May 27,2014,
respondent was convicted by guilty plea of the misdemeanor offenses of larceny between $200 $1,000 and breaking and entering without permission, in violation of MCR 9.104(5).
In accordance with the stipulation ofthe parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 180 days, effective May 1, 2015, as stipulated
by the parties. The panel further ordered that respondent pay restitution in the aggregate amount of$7,800.00. Costs were assessed in the amount of $756.69.
~aZ# Mark A. Armitage}~ ~r"i\ "l 4 l015 Dated: ________