Notices

Decision Information

Decision Content

MEMBERS JAMES M. CAMERON, JR. CHAIRPERSON LAWRENCE G. CAMPBELL VICE-CHAIRPERSON SYLVIA P. WHITMER, Ph.D.

SECRETARY ROSALIND E. GRIFFIN, M.D.

DULCE M. FULLER 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

www.adbmich.org

NOTICE OF REPRIMAND WITH CONDITIONS (By Consent)

Case No. 14-12-GA Notice Issued: November 13,2014

Todd Zachary, P 55660, Birmingham, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #59.

1. Reprimand 2. Effective November 8, 2014 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 hearing panel found that respondent neglected three legal matters, in violation of MRPC 1.1 (c); failed to act with reasonable diligence and promptness, in violation of MRPC 1.3; and failed to keep his clients reasonably informed about the status of their matters, in violation of MRPC 1.4(a). The panel also found that respondent violated MRPC 8.4(a) and (c), and MCR 9.104(1)-(4).

In accordance with the stipulation of the parties, the hearing panel ordered that respondent be reprimanded and be subject to conditions relevant to the alleged misconduct. Costs were assessed in the amount of $856.11.

Mark A. Armitage NOV 1 3 2'" 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.