Notices

Decision Information

Decision Content

MEMBERS THOMAS G. KIENBAUM

CHAIRPERSON JAMES M. CAMERON, JR. VICE-CHAIRPERSON SYLVIA P. WHITMER, Ph.D. SECRETARY ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK CRAIG H. lUBBEN LAWRENCE G. CAMPBELL DULCE M. FULLER lOUANN VAN DER WIELE

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPUTY DIRECTOR

JENNIFER M. PETTY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROI~ MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF SUSPENSION WITH CONDITION (By Consent)

Case No. 12-34-GA Notice Issued: June 25, 2013

Thomas E. Marshall, P 30633, Rochester, Michigan, by Attorney Discipline Board TriĀ­ County Hearing Panel #56.

1. 2.

Suspension - 30 Days Effective June 25, 2013

The hearing panel found that respondent failed to hold property of clients or third persons in connection with a representation separate from his own property, in violation of MRPC 1.15(d); deposited his own funds in a client trust account, in violation of MRPC 1.15(f); and engaged in

conduct that is a violation of the Michigan Rules of Professional Conduct, contrary to MRPC 8.4(a) and MCR 9.104(4).

The respondent and the Grievance Administrator, through their respective counsel, 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. In accordance with the stipulation of the parties, the hearing panel ordered that respondent's licenseĀ· to practice law in Michigan be suspended for 30 days and that he be subject to a condition relevant to the established misconduct. Costs were assessed in the amount of $1,777.18.

John IUN 2 52011 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.