MEMBERS WILLIAM J. DANHOF CHAIRPERSON THOMAS G. KIENBAUM VICE-CHAIRPERSON ROSALIND E. GRIFFIN, M.D.
SECRETARY WILLIAM L. MATTHEWS ANDREA L. SOLAK CARL E. VER BEEK CRAIG H. LUBBEN JAMES M. CAMERON, JR. SYLVIA P. WHITMER, Ph.D
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 DETROIT, MICHIGAN 48226-3236
PHONE: 313-963-5553 FAX: 313-963-5571
NOTICE OF REPRIMAND Case No. 11-33-RD Notice Issued: November 29, 2012 Mark A. Davis, P 62351, Toledo, Ohio, Attorney Discipline Board. 1. Reprimand 2. Effective November 28, 2012 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 an Order of the Commission of Judges, entered by the Supreme Court of Ohio, on December 30, 2011, reprimanding respondent.. (In re: Judicial Campaign Complaint Against Mark Davis, Case No. 2011-1855.)
An order to show cause was served upon respondent on October 5,2012. The 21-day period referenced in MCR 9.120(C)(2)(b) expired without objection by either party and the respondent was deemed to be in default. Based on that default, the Attorney Discipline Board ordered that respondent be reprimanded. Costs were assessed in the amount of $1,506.40.
Dated: -------------------