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 OFFIICE ADMIINIISTRATOR JENNIFER M. PETTY PARALEGAL
KATHLEEN PHILLIPS CASE MANAGER ALLY SON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIIONIIST
www.adbmich.org
NOTICE OF REPRIMAND WITH CONDITIONS (By Consent)
Case No.. 14-108-JC Notice Issued: February 24, 2015
Kevin S. Anderson, P 48851,, St. Joseph, Michigan, by the Attorney Discipline Board Kalamazoo County Hearing Panel #4..
1. Reprimand 2. Effective February 20, 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 of operating with a high bilood ailcohoil content, a misdemeanor, in vioilation of Mel 257.625(1 )(C), in the 5th District Court..
Based on respondent's conviction and respondent's admission in the stipulation for consent order of discipline, the panel found that respondent engaged in conduct that violated the criminal laws of the State of Michigan, contrary to MCR 9.104(5).
I n accordance with the stipulation of the parties, the hearing panel ordered that respondent be reprimanded and be subject to conditions relevant to the established misconduct. Costs were assessed in the amount of $762.96.
~~ Mark A. Armitage ~EB 24J zZeIlBS Dated:: ________