Notices

Decision Information

Decision Content

MEMBERS JAMES M. CAMERON, JR.

CHAIRPERSON CRAIG H. LUBBEN VICE-CHAIRPERSON 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: 313·963·5571

MARK A. ARMITAGE EXECUTIVE DIRECTOR

WENDY A. NEELEY DEPUTY DIRECTOR SHERRY L. MIFSUD OFFICE ADMINISTRA TOR JENNIFER M. PETTY PARALEGAL KATHLEEN PHILLIPS CASE MANAGER ALLYSON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST

www.adbmich.org

NOTICE OF SUSPENSION WITH CONDITIONS (By Consent)

Case No. 14-20-JC Notice Issued: July 21,2014

Joseph H. McKoan, IV, P 55642, Algonac, Michigan, by the Attorney Discipline Board St. Clair County Hearing Panel #1. 1. Suspension - 179 Days 2. Effective July 1,2014 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. Respondent was convicted, by guilty plea, of

operating while intoxicated with a high blood alcohol content, a misdemeanor, in violation of Mel 257.6251C in the 42-1 District Court, Case No. R130155X. Based on respondent's conviction, the

panel found that respondent violated the criminal laws of the State of Michigan, contrary to MCR 9.104(5).

I n accordance with the stipulation of the parties, the hearing panel ordered that respondent's iicense to practice law in Michigan be suspended for 179 days, effective July 1, 2014, and that he be subject to conditions relevant to the established misconduct. Costs were assessed in the

amount of $763.38.

/'. /J

'

:;

iMarkt A lrmi4tage. .W2~ A. JUl 2 1 2814 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.