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 ATTORNEY DISCIPLINE BOkRD
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 REPRIMAND WITH CONDITION (By Consent)
Case No. 14-55-GA Notice Issued: March 20, 2015
Freddy E. Sackllah , P 64888, Canton, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #25.
1. Reprimand 2. Effective March 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. Based on respondent's plea of no contest, the panel finds that respondent handled a civil matter which he knows or should know that he is not competent to handle, in violation of MPRC 1.1 (a); and handled the matter without preparation adequate in the circumstances, in violation of MRPC 1.1 (b). The panel also found that respondent violated MRPC 8.4(a) and (c) and MCR 9.104(1), (2), and (4).
In accordance with the stipulation of the parties, the hearing panel ordered that respondent be reprimanded. The panel also ordered that respondent shall be subject to a condition relevant to the alleged misconduct. Costs were assessed in the amount of $758.45
MAR 20-tinS Dated: ________