MEMBERS WILLIAM J. DANHOF CHAIRPERSON THOMAS G. KIENBAUM VICE·CHAlRPERSON ROSALIND E. GRIFFIN, M.D.
SECRETARY WILLIAM L. MATTHEWS ANDREA L. SOLAK CARL E. VER BEEK CRAIG H. LUBBEN
JAMES M. CAMERON, JR. SYLVIA P. WHITMER, Ph.D
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 (By Consent)
Case No. 11-3-GA Notice Issued: September 23,2011
Mark L. Silverman, P 42992, Birmingham, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #57.
1. Suspension - Four Years and 11 Months 2. Effective September 1,2011 The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline in accordance with MCR 9.115(F)(5) which was approved by the Attorney Grievance Commission and accepted by the hearing panel. Respondent pleaded nolo contendere to the allegations that he knowingly made a false statement of material fact to a third person; knowingly made a false statement of material fact or law to a tribunal; offered evidence he knew to be false; unlawfully obstructed another party's access to evidence, unlawfully altered, destroyed, or concealed a document or other material having potential evidentiary value; falsified evidence; and knowingly disobeyed an obligation under the rules of a tribunal.
Respondent's conduct was in violation of MCR 9.104(A)(1)-(4); and Michigan Rules of Professional Conduct 3.3(a)(1); 3.3(a); 3.3(a)(3) [formerly known as 3.3(a)(4)]; 3.4(a)-(c); 4.1; and 8.4(a)-(c).
Based upon the stipulation of the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for four years and eleven months. Costs were assessed in the amount of $2,018.29.
Dated: __________