Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAiRPERSON THOMAS G. KIENBAUM VICE-CHAiRPERSON 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

FINAL NOTICE OF SUSPENSION (By Consent)

Case Nos. 10-12-AI; 10-78-JC Notice Issued: November 11, 2010 Richard K. Gienapp, P 32159, Brighton, Michigan, by the Attorney Discipline Board Livingston County Hearing Panel #1.

1. Suspension - One Year 2. Effective September 28,2010 The respondent and the Grievance Administrator filed a stipulation for a 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. Based on respondent's convictions in the Livingston Circuit Court of Surveilling an Unclothed Person, a felony, in violation of MCL 750.539j(2)(a)(i); and the misdemeanor offense of False Report of a Misdemeanor, in violation of MCL 750.411 a(1)(1), in the 53rd District Court, the parties have stipulated that an order may be entered suspending respondent's license to practice law in Michigan for period of one year.

The hearing panel ordered that respondent's license be suspended for one year, retroactive to September 28,2010. Costs were assessed in the amount of $856.05.

Respondent has been continuously suspended from the practice of law in Michigan since January 22, 2010. Please see Notice of Automatic Interim Suspension issued January 29, 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.