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
NOTICE OF DISBARMENT (By Consent)
Case Nos. 11-60-AI; 11-140-JC Notice Issued: February 17, 2012
Charles S. Rominger, Jr., P 26899, Grand Rapids, Michigan, by the Attorney Discipline Board Kent County Hearing Panel #4.
1. Disbarment 2. Effective May 10, 2011 1 Respondent pleaded guilty to one count of felony tax evasion, in violation of 26 USC ยง7201, in the U.S. District Courtforthe Western District of Michigan. In accordance with MCR 9.120(8)(1), respondent's license to practice law in Michigan is suspended effective May 10, 2011, the date of his felony conviction.
A discipline proceeding was instituted by the Grievance Administrator in accordance with MCR 9.120(8)(3). On December 27, 2011, the respondent and Grievance Administrator filed a stipulation for 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. The panel found that, based on his felony conviction, respondent had committed professional misconduct in violation of MCR 9.1 04(A)(5).
In accordance with the stipulation of the parties, the panel ordered that respondent be disbarred from the practice of law in Michigan, retroactive to May 10, 2011, the date of his felony conviction. Costs were assessed in the amount of $1,238.13.
1 Respondent has been continuously suspended from the practice of law in Michigan since May 10, 2011. Please see Notice of Automatic Interim Suspension issued May 18,