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 WCHIGAN 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 PHuNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF SUSPENSION (By Consent)

Case No. 10-117-GA Notice Issued: May 4, 2011

Daniel E. Nickerson, Jr., P 36294, Okemos, Michigan, by the Attorney Discipline Board Ingham County Hearing Panel #1.

1 . Suspension - 180 Days 2. Effective January 1, 2011 The respondent and Grievance Administrator filed a stipulation for consent order of discipline, in accordance with MCR 9.11S(F)(S), which was approved by the Attorney Grievance Commission and accepted by the hearing panel. Respondent pleaded no contest to the allegation

that he made a false statement of material fact or law to a tribunal.

Respondent was charged with violations of MCR 9.104(A)(1)-(4); and Michigan Rules of Professional Conduct 3.3(a)(1); and 8.4(a)-(c).

In accordance with the stipulation, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 180 days, retroactive to January 1, 2011. Costs were assessed in the amount of $777.45.

Dated: _______

 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.