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 SEEK 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 DETROl1 MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG
AMENDED NOTICE OF SUSPENSION WITH CONDITIONS1 (By Consent)
Case No. 12-142-GA Notice Issued: May 15, 2013
John J. Doyle, P 46865, Okemos, Michigan, by the Attorney Discipline Board Ingham County Hearing Panel #4. 1. Suspension - 179 Days 2. Effective May 14, 2013 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 respondent's admissions, the hearing panel found that he held funds other than client or third person funds in an IOLT A account, in violation of MRPC 1.15(a)(3) failed to hold the property of his clients or third persons separate from his own and in an IOLT A, in violation of MRPC 1.15(d); deposited his own funds in the client trust account in excess of an amount reasonably necessary to pay financial institution service charges
or Jees or to obtain a waiver of service charges or fees, in violation of MRPC 1.15(f) and MRPC 8.4(b); engaged in conduct that exposes the legal profession or the courts to obloquy, contempt, censure, or reproach, in violation of MCR 9.104(2); engaged in conduct that is contrary to justice, ethics, honesty, or good morals, in violation of MCR 9.104(3); and engaged in conduct in violation
of the Rules of Professional Conduct, in violation of MCR 9.104(4) and MRPC 8.4(a). Additionally, the hearing panel noted that the parties had agreed that the Grievance Administrator had no evidence that respondent improperly used, converted or misappropriated any client funds.
In accordance with the stipulation filed by the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 179 days, effective June 1, 2013, and that he be subject to conditions relevant to the established misconduct. The parties filed a supplemental stipulation to amend the effective date of respondent's suspension from Jun3 1, 2013, to May 14, 2013. Costs were assessed in the amount of $887.08.
Dated: AMy 15 ft
1 Amended as to effective date of suspension.