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 MICIDGAN 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 SUSPENSION (By Consent)
Case No. 14-11-RD Notice Issued: May 22, 2014
James S. Franchek, P 33542, Wayland, Massachusetts, by the Attorney Discipline Board. 1. Suspension - 179 Days 2. Effective May 22, 2014 On February 12, 2014, the Grievance Administrator filed a certified copy of the January 23, 2014 Order of Term SuspenSion, entered by the Supreme Judicial Court for Suffolk County showing that respondent had been suspended for six months from the practice of law in the Commonwealth of Massachusetts.
On February 17, 2014, respondent was ordered to show cause why he should not be subject of a reciprocal order of discipline in Michigan. On April 4, 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.
Based on the stipulation, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 179 days. The panel also ordered that respondent shall not be eligible to petition for reinstatement in Michigan until he has been reinstated to active practice in Massachusetts. Costs were assessed in the amount of $763.38.
/~'1~9~~ Mark A. Armitage
Dated: NAY 2 2 2814