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. 09-47 -GA Notice Issued: December 1,2011 Michael L. Stefani, P 20938, Royal Oak, Michigan, by the Attorney Discipline Board, increasing Tri-County Hearing Panel #26's order of reprimand to a 30 day suspension.

1. Suspension - 30 Days 2. Effective January 1, 2012 The hearing panel found that respondent knowingly disobeyed an obligation under the rules of a tribunal, in violation of Michigan Rules of Professional Conduct 3.4( c). The panel ordered that respondent be reprimanded.

The Grievance Administrator filed a petition for review, seeking an increase in discipline. The Board conducted review proceedings and, on May 11, 2011, the Board issued its order increasing discipline from a reprimand to a 30 day suspension of respondent's license to practice law in Michigan.

On June 7, 2011, the Grievance Administrator filed an Application for Leave to Appeal with the Michigan Supreme Court, which was denied on October 26, 2011. On November 15, 2011, the Attorney Discipline Board granted the parties' stipulation to change the effective date of suspension to January 1,2012. Total costs were assessed in the amount of $5,238.09.

DEC - 1.20n·· 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.