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 SUSPENSION WITH CONDITIONS Case No. 15-10-JC Notice Issued: November 25,2015
Evan A. Dixon, P 45738, Hancock, Michigan, by Attorney Discipline Board Upper Peninsula Hearing Panel #2.
1. Suspension - 179 Days 2. Effective June 1, 20151 Respondent failed to appear at the hearing and the panel suspended his license, effective May 19, 2015, pursuant to MCR 9.115(H)(1). The panel also ordered respondent to file an affidavit and documentary evidence to show good cause as to why he did not appear for the hearing.
Respondent filed the required affidavit on June 1, 2015.
Based on respondent's conviction for operating while impaired, 2nd offense, in violation of MCl 257.6253-A, a misdemeanor, the panel found that respondent committed professional misconduct by violating a criminal law of a state or of the United States, contrary to MCR 9.104(5).
The panel ordered that respondent's license to practice law in Michigan be suspended for179 days, effective June 1, 2015, the date respondent filed his affidavit pursuant to the panel's May 12, 2015 order. The panel also ordered that respondent be subject to conditions relevant to the established misconduct. Costs were assessed in the amount of $2,334.74.
~9~ Mark A. Armitage NOV 2 5 2115 Dated: ________
1 Respondent has been continuously suspended from the practice of law in Michigan since May 19, 2015. Please see Notice of Interim Suspension Pursuant to MCR 9.115(H)(1) issued May 26,2015.