Notices

Decision Information

Decision Content

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 WITH CONDITION Case Nos. 10-51-AI; 10-125-JC Notice Issued: May 2, 2011

Jose A. Sandoval, P 57274, Wyoming, Michigan, by Attorney Discipline Board Kent County Hearing Panel #2.

1. Suspension - 2 Y:z Years 2. Effective April 15, 2011 1 Respondent was convicted by jury verdict in the U.S. District Court, Western District of Michigan, for obstruction the due administration of justice, a felony, in violation of 18 U.S.C. §1503. In accordance with MCR 9.120(B)(1), respondent's license to practice law in Michigan is suspended effective May 3, 2010, the date of his felony conviction.

Based on respondent's conviction and the testimony presented to the panel at the public hearings, the panel found that respondent had committed professional misconduct in violation of MCR 9.1 04(A)(1), (3)-(5); and Michigan Rules of Professional Conduct 3.3(a)(1); 4.3; and 8.4(a) -(c).

The panel ordered that respondent's license to practice law in Michigan be suspended for two and half years and that he be subject to a condition relevant to the established misconduct. Costs were assessed in the amount of $2,238.92.

'. Dated: - 2 ,2011 '--~~~--~--------

1 Respondent has been continuously suspended from the practice of law in Michigan since May 3, 2010. Please see Notice of Automatic Interim Suspension, issued May 3,2010.

 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.