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 KA THLEEN PHILLIPS CASE MANAGER ALLYSON M. PLOURDE CASE MANAGER JULIE M. LOISELLE

RECEPTIONIST www.adbmich.org

NOTICE OF DISBARMENT Case Nos. 13-133-AI; 14-7-JC Notice Issued: June 6, 2014

David 8. Dunn, P 62773, Detroit, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #10.

1. Disbarred 2. Effective June 6,20141 Respondent did not appear at the hearing and was found to be in default for failing to respond to the order to show cause. Based on respondent's default, the hearing panel found that respondent committed the criminal offenses of conspiracy to commit perjury, in violation of MCl 750.157a, and solicitation of perjury, in violation of MCl 750.425B. By engaging in conduct that violates a criminal law of the United States, respondent was also found to have violated MCR 9.104(5).

The hearing panel ordered that respondent be disbarred from the practice of law in Michigan. Costs were assessed in the amount of $1,637.62.

Mark A. Armitage

JUN - 6 2114 Dated: ________

1 Respondent has been continuously suspended from the practice of law in Michigan since February 20, 2013. Please see Notice of Automatic Suspension for Failure to Pay Costs issued February 20, 2013.

 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.