MEMBERS JAMES M. CAMERON. JR. CHAIRPERSON LAWRENCE G. CAMPBELL VICE-CHAIRPERSON DULCE M. FULLER
SECRETARY ROSALIND E. GRIFFIN, M.D.
SYLVIA P. WHITMER, Ph.D 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 DEPUTYDIRECTOR
SHERRY L. MIFSUD OFFICE ADMINISTRATOR
JENNIFER M. PETTY PARALEGAL
KATHLEEN PHILLIPS CASE MANAGER ALLYSON M. PLOliRDE CASE MANAGER
JULIE M. LOISELLE RECEPTIONIST www.adbmich.org
NOTICE OF SUSPENSION (By Consent)
Case No. 14-124-JC Notice Issued: May 22,2015 Peter W. Macuga, II, P 2~114, Grosse Pointe Shores, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #7.
1. Suspension - 4 Years and 11 Months 2. Effective August 28,2014 1 The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline, which was approved by the Attorney Grievance Commission and accepted by the hearing panel. The stipulation contained respondent's admission that he was convicted, by plea, for obstruction of justice, a felony, in violation of MCl 750.505; and for impaired driving, a misdemeanor, in violation of MCl 257.6251. Based on respondent's convictions and his admiSSions, the panel found that respondent engaged in conduct that violated the criminal laws of the State of Michigan, contrary to MCR 9.104(5).
The hearing panel ordered that respondent's license to practice law in Michigan be suspended for four years and eleven months, effective August 28, 2014, as stipulated by the parties. Total costs were assessed in the amount of $770.07.
Mark A. Armitage MAY 22 2115 Dated: _______
1 Respondent has been continuously suspended from the practice of law in Michigan since August 27, 2014. Please see Notice of Automatic Interim Suspension issued January 2, 2015.