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 MIClllGAN 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 REPRIMAND WITH CONDITIONS (By Consent)
Case No. 14-19-JC Notice Issued: May 8, 2014
Annette K. Howe, P 67491, Beaverton, Michigan, by the Attorney Discipline Board Tri-Valley Hearing Panel #2.
1. Reprimand 2. Effective May 8,2014 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. The stipulation contains respondent's admission that she was convicted in the 55th Circuit Court of malicious destruction of property between $200 $1,000, in violation of MCl 750.377A 1C 1, in the matter of People ofthe State ofMichigan v Annette Kathleen Howe, Case No. 13-007140-FH. The panel found that respondent had committed professional misconduct that violated the criminal laws of the State of Michigan, in violatiOn of MCR 9.104(5).
In accordance with the stipulation of the parties, the hearing panel ordered that respondent be reprimanded and be subject to conditions relevant to the established misconduct. Costs were assessed in the amount of $776.76.
~9Cbl2~ Mark A.-Armitage U
MAY - 8 2814 Dated: ________