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 KATHLEEN PHILLIPS CASE MANAGER ALLYSON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST

www.adbmich.org

NOTICE OF SUSPENSION Case No. 13-95-GA Notice Issued: June 18, 2014

Michael L. Donaldson, P 35780, Plymouth, Michigan, by the Attorney Discipline Board TriĀ­ County Hearing Panel #15.

1. Suspension - 60 Days 2. Effective June 18,2014 Respondent filed an answer to the formal complaint and appeared at the hearing. Based on the stipulated motion regarding misconduct filed by the parties, the panel found that respondent held funds other than a client or third person funds in an IOLT A, in violation of MRPC 1.15(a)(3); failed to hold property of his clients or third persons separately from his own, in violation of MRPC 1.15(d); and deposited his own funds into an IOL TA in an amount more than reasonably necessary to pay financial institution service charges or fees or to obtain a waiver of service charges or fees, in violation of MRPC 1.15(f). The panel also found that respondent violated MRPC 8.4(a) and MCR 9.104(4).

The panel ordered that respondent's license to practice law in Michigan be suspended for 60 days and assessed costs in the amount of $1 ,690.22.

/~L-q~ Mark A. Armitage JUN 1 8 21t4 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.