Notices

Decision Information

Decision Content

MEMBERS JAMES M. CAMERON, JR.

CHAIRPERSON CRAIG H. LUBBEN

VICE-CHAIRPEFISON SYLVIA P. WHITMER, Ph.D. SECRETARY ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK

LAWRENCE G. CAMPBELL

DULCE M. FULLER LOUANN VAN DER WIELE MICHAEL MURRAY

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. PETTY PARALEGAL KATHLEEN PHILLIPS CASE MANAGER

ALLYSON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST

www.adbmich.org

NOTICE OF REINSTATEMENT WITH CONDITIONS Case No. 13-128-RP Notice Issued: August 28,2014

Keith T Murphy. P 29864, White Lake, Michigan, by the Attorney Discipline Board TriĀ­ County Hearing Panel #72.

Reinstated 2. Effective August 27, 2014 Respondent has been suspended from the practice of law in Michigan since January 2, 2012. His petition for reinstatement, filed in accordance with MCR 9.123(B) and MCR 9.124, was granted by Tri-County Hearing Panel #72, which concluded that petitioner had satisfactorily

established his eligibility for reinstatement in accordance with those court rules. The panel also issued an order of eligibility for reinstatement with a condition to be met before petitioner could be

reinstated to the practice of law in Michigan.

The Board received written proof of petitioner's compliance with that condition and an order of reinstatement with conditions, effective August 27,2014, was issued by the Board. Total costs were assessed in the amount of $1,059.10.

Mark A. Armitage AUG 1. tl 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.