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 DETROI1t MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF SUSPENSION WITH CONDITIONS Case No. 12-46-RD Notice Issued: January 10, 2013

Christopher D. Harrington, P 37144, Grand Rapids, Michigan, by Attorney Discipline Board Kent County Hearing Panel #4.

1. Suspension - 180 Days 2. Effective January 6, 2013 In a reciprocal discipline proceeding under MCR 9.120(C), the Grievance Administratorfiled a Petition for Order to Show Cause, accompanied by a certified copy of the Final Order entered

by the United States Patent and Trademark Office (USPTO) on April 18, 2012, suspending respondent's license to practice before the USPTO for three years. (In the Matter of Christopher

D. Harrington, Proceeding No. 02012-14.)

Respondent appeared at the show cause hearing and, based on the evidence and testimony presented, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 180 days. The panel also ordered that, if respondent is reinstated to

practice before the USPTO before the conclusion of this 180 day suspension period, he may file an affidavit for automatic reinstatement in accordance with MCR 9.123(A). Otherwise, respondent shall be able to petition for reinstatement in accordance with MCR 9.123(B) and MCR 9.124. Costs were assessed in the amount of $2,197.13.

John F. Van Bolt JAN 10 2013 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.