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. PETIY LEGAL ASSISTANT
211 WEST FORT ST. SUITE 1410 DETROI1. MICHIGAN 48226-3236 PHvNE: 313-963-5553 FAX: 313-963-5571
FINAL NOTICE OF SUSPENSION WITH CONDITION (By Consent)
Case No. 11-78-JC Notice Issued: January 10, 2012
David B. Carter, Jr., P 54862, Charlotte, Michigan, by Attorney Discipline Board Ingham County Hearing Panel #6. 1. Suspension - Eight Months 2. Effective August 17, 2011 1 Respondent was convicted in the United States District Court for the Western District of Michigan of the misdemeanor offense of willful failure to file United States income tax returns, in violation of 26 USC ยง7203. Respondent's conduct was in violation of MCR 9.1 04(A)(5).
Based upon the stipulation of the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for eight months, effective August 17, 2011, the date of his interim suspension from the practice of law in Michigan. The parties further agreed that respondent shall be subject to a condition relevant to the established misconduct. Costs were
assessed in the amount of $1,063.04.
Dated: JAN 10 2012
1 Respondent has been continuously suspended from the practice of law in Michigan since August 17, 2011. Please see Notice of Interim Suspension issued August 17, 2011.