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 REPRIMAND WITH CONDITION (By Consent)

Case No. 11-109-GA Notice Issued: January 3, 2012

Robert A. Mertz, P 51479, Saginaw, Michigan, by the Attorney Discipline Board Tri-Valley Hearing Panel #2.

1. Reprimand 2. Effective December 30, 2011 The respondent and the Grievance Administrator submitted a stipulation for consent order of discipline in accordance with MCR 9: 115(F)(5). The stipulation was approved by the Attorney Grievance Commission and was accepted by the hearing panel. The stipulation contains respondent's plea of nolo contendere to the allegations that he committed professional misconduct by preparing an instrument giving the lawyer or a person related to the lawyer as parent, child, sibling or spouse any substantial gift from a client, including a testamentary gift, except where the client is related to the donee; and improperly notarizing a docunient, in violation of MCl 55.291; MCR 9.1 04(A)(2); and Michigan Rules of Professional Conduct 1.8(c); and 8.4(a).

Pursuant to the agreement of the parties, the hearing panel ordered that respondent be reprimanded and subject to a condition relevant to the alleged misconduct. Costs were assessed in the amount of $756.43.

Dated: {JAN - 3 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.