MEMBERS THOMAS G. KIENBAUM
CHAIRPERSON JAMES M. CAMERON, JR.
VICE-CHAIRPERSON SYLVIA P. WHITMER, Ph.D.
SECRETARY ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK CRAIG H. LUBBEN LAWRENCE G. CAMPBELL DULCE M. FULLER LOUANN VAN DER WIELE
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 DETROI1.t MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG
NOTICE OF SUSPENSION AND RESTITUTION (By Consent)
Case Nos. 11-76-AI; 12-116-JC Notice Issued: January 21, 2013
John A. Watts, P 22048, Allegan, Michigan, by the Attorney Discipline Board Allegan County Hearing Panel #1.
1. 2.
Suspension - 3 Years and 6 Months Effective May 25, 2011 1
Respondent pleaded no contest on May 25, 2011, in the Kalamazoo County Circuit Court to one count of Embezzlement - Agent or Trustee $1,000.00 or More But less Than $20,000.00, a felony, in violation of MCl 750.174(4)(a). Respondent's conduct was in violation of MCR 9. 1 04(A)(5). On October 19, 2012, the Grievance Administrator commenced a proceeding, pursuant to MCR 9.120(B)(3), by filing with the Board a judgment of conviction which was accompanied by a stipulation for consent order of discipline, pursuant to MCR 9.115(F)(5).
Based upon the stipulation of the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for three years and six months, retroactive to May 25, 2011, the date of his interim suspension from the practice of law in Michigan. The parties further agreed that respondent shall pay restitution in the amount of $1,000.00. Costs were assessed in the amount of $911.85.
JAN 212013 Dated: ________
1 Respondent has been continuously suspended from the practice of law in Michigan since August 1, 2010. Please see Notice of Suspension and Restitution (By Consent), issued August 19,2010.