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 SEEK 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

KATHLEEN PHilLIPS CASE MANAGER

AllYSON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST

www.adbmich.org

NOTICE OF DISBARMENT PURSUANT TO MCR 9.115(M) AND RESTITUTION Case No. 13-92-GA Notice Issued: April 1, 2014

Stuart N. Rudick, P 24176, Southfield, Michigan, by the Attorney Discipline Board Tri­ County Hearing Panel #81.

1. Revocation Pursuant to MCR 9.115(M). 2. Effective April 1, 2014 While a formal complaint was pending before Tri-County Hearing Panel #81, respondent and the Grievance Administrator filed a stipulated petition to allow the respondent's resignation under MeR 9.115(M), which provides that an attorney's request that his or her name be stricken from the official register of attorneys may not be accepted while a request for investigation or a complaint is pending, except pursuant to an order of disbarment.

The petition was granted by the hearing panel and an order of disbarment pursuant to MCR 9.115(M) was issued on April 1, 2014. Respondent was ordered to pay restitution in the aggregate amount of $21,150.00 but costs were not assessed in this matter.

L 7~{}~2c:) Mark A. Armitage /

III - , .1114 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.