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. PETIY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROI1. MICHIGAN 48226-3236 PHvNE: 313-963-5553 FAX: 313-963-5571

WWW.ADBMICH.ORG

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.

 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.