Notices

Decision Information

Decision Content

MEMBERS THOMAS G. KIENBAUM

CHAIRPERSON JAMES M. CAMERON, JR. VICE-CHAIRPERSON ROSALIND E. GRIFFIN, M.D.

SECRETARY ANDREA L. SOLAK CARL E. VER BEEK CRAIG H. lUBBEN SYLVIA P. WHITMER, Ph.D LAWRENCE G. CAMPBEll DULCE M. FUllER

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

WWW.ADBMICH.ORG

NOTICE OF SUSPENSION Case No. 11-81-JC Notice Issued: April 30, 2012

Russell O. Vail, P 22799, White Lake, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #77.

1. Suspension - 180 Days 2. Effective April 27, 2012 Respondent was convicted of a misdemeanor in the in the United States District Court for the Eastern District of Michigan for submitting vouchers seeking payment for work that he did not actually perform, in connection with his duties as an investigator associated with granting security clearance to certain individuals.

Based on respondent's conviction, the panel found that respondent committed professional misconduct that violated a criminal law of a state or of the United States, contrary to MCR 9.104(A)(5).

The panel ordered that respondent's license to practice law in Michigan be suspended for 180 days. Costs were assessed in the amount of $2,062.98 .

.~,~ ark A. Armitage

Dated: APR 30 2012,

 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.