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 ADMINISTRATOR 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 No. 13-137-JC Notice Issued: April 16, 2014

Karl N. Gellert, P 48595, New York, NY, by the Attorney Discipline Board Tri-County Hearing Panel #101.

1 . Disbarred 2. Effective April 16, 2014 Respondent did not appear at the hearing before the panel. A certified copy of the judgment of conviction was accepted as conclusive proof that respondent was convicted, by guilty plea, for attempted enticement of a minor, in violation of 18 USC § 2422(b). Based on respondent's conviction, the panel found that respondent committed professional misconduct in violation of MCR 9.104(5).

The panel ordered that respondent be disbarred from the practice law in Michigan and pay costs in the amount of $1,708.74.

(l~o~ Mark A. Armitage

APR 16 2114 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.