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: 313-963-5511
MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR
SHERRY L. MIFSUD OFFICE ADMINISTRATOR JENNIFER M", PEnv PARALE..,AL KATHLEEN PHILLIPS CASE MANAGER ALLYSON M. PLOURDE CASE MANAGER JUl;!~c~p~I~W,~rLE
NOTICE OF REPRIMAND Case No. 14~81-RO Notice Issued: November 13,2014
John W. Smith, P 27465, Alpharetta, Georgia, by the Attorney Discipline Board. 1. Reprimand 2. Effective November 7,2014 In a reciprocal discipline proceeding under MCR 9.120(C). the Grievance Administrator filed a Petition for Order to Show Cause accompanied by a certified copy of an Order of Reprimand that was issued and effective on May 29, 2014, reprimanding respondent. (The Florida Bar v John Walter Smith, Case No. SC 14-665; Lower Tribunal Nos. 2010-50,881(150); 2010-51,146(150); 2010-51,257(150); 2011-50,742 (150).)
An order to show cause was served upon respondent on August 12, 2014. The 21~day period referenced in MCR 9.120(C)(2)(b) expired without objection by either party and the respondent was deemed to be in default. Based on that default, the Attorney Oiscipline Board
ordered that respondent be reprimanded. Costs were assessed in the amount of $1,500.00.
NOV 1 3 21" Dated: ________