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: 313-963-5511

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

www.adbmich.org

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: ________

 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.