Notices

Decision Information

Decision Content

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

WWW.ADBMICH.ORG

FINAL NOTICE OF SUSPENSION Case Nos. 11-50-AI; 11-125-JC Notice Issued: April 4, 2012

David D. Black, P 43367, Chesterfield, Michigan, by the Attorney Discipline Board Tri­ County Hearing Panel #102.

1. Suspension - 4 Years 2. Effective April 13, 2011 1 Respondent pleaded guilty to attempt to evade and defeat his 2004 federal taxes. In accordance with MCR 9.120(B)(1), respondent's license to practice law in Michigan is suspended effective April 13, 2011, the date of his felony conviction.

Based on respondent's conviction and the stipulation of the parties, the panel found that respondent committed professional misconduct that violated a criminal law of a state or of the United States, contrary to MCR 9.1 04(A)(5).

The panel ordered that respondent's license to practice law in Michigan be suspended for four years, effective April 13, 2011, the date of his felony conviction. Costs were assessed in the amount of $1,038.97.

n Bolt APR-4­ Dated: _______

1 Respondent has been continuously suspended from the practice of law in Michigan since April 13, 2011. See Notice of Automatic Interim Suspension issued April 19, 2011.

 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.