Notices

Decision Information

Decision Content

MEMBERS WIlliAM J. DANHOF

CHAiRPERSON THOMAS G. KlENBAUM

VICE·CHAiRPERSON WILLIAM L. MATIHEWS, CPA

SECRETARY ANDREA L. SOLAK ROSALIND E. GRIFFIN, M.D. 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 WESTFORT ST. SUITE 1410 DETROIT... MICHIGAN 48226·32"36 PHuNE: 313-963·5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF REVOCATION Case No. 09-84-GA Notice Issued: August 26, 2010

Kevin M. Shepherd, P 47303, Chesterfield, Michigan by the Attorney Discipline Board Tri-County Panel #103.

1. Revocation 2. Effective August 26, 20101 The respondent did not appear at the hearing and was found to be in default for his failure to file an answer to the formal complaint Based on that default, the panel found that respondent

practiced law while suspended; failed to provide his clients with notice and details of his suspension; failed to file a notice of disqualification from the practice of law with every tribunal in which he was actively practicing at the time of suspension; and knowingly disobeyed an obligation under the Rules of a Tribunal.

Respondent's conduct was in violation of MCR 9.1 04(A)(1 )-(3); MCR 9.119(A)(1 )-(6); MCr 9.119(B); MCR 9.119(E)(1 )-(3); and Michigan Rules of Professional Conduct 3.4(c); 8.1 (a)(2); and

8.4(b) and (c).

The panel ordered that respondent's license to practice law in Michigan be revoked and assessed costs in the amount of $1 ,746.00.

AUG 262010 Dated: ________

1 Respondent has been continuously suspended from the practice of law in Michigan since September 17, 2008. Please see Notice of Suspension With Conditions issued October 9,2008.

 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.