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 SUSPENSION WITH CONDITION Case No. 14-45-GA Notice Issued: November 21,2014

Eric L. Naslund, P 42648, Sylvan Lake, Michigan, by the Attorney Discipline Board Tri­ County Hearing Panel #62.

1. Suspension - 179 Days 2. Effective November 1, 2014 Respondent filed an answer to the complaint and appeared at the hearing. Based on the stipulation of the parties, the panel found that respondent held funds other than client or third person funds in an IOLTAaccount, in violation of MRPC 1.15(a)(3); failed to hold property of clients or third persons separate from his own, in violation of MRPC 1.15(d); and engaged in conduct in violation of the Rules of Professional Conduct, contrary to MRPC 8.4(a) and MCR 9.104(4). The panel acknowledged that the Grievance Administrator had no evidence that respondent improperly used, converted or misappropriated any client funds.

Pursuant to the agreement of the parties, the hearing panel ordered that respondent's license to practice law be suspended for 179 days, effective November 1, 2014, and that he be subject to a condition relevant to the alleged misconduct. Costs were assessed in the amount of $1,028.08.

~Gu22: arkAA1TIlitage J NOV 2 i 2014 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.