MEMBERS JONATHAN E. LAUDERBACH CHAIRPERSON MICHAEL B. RIZIK, JR. VICE-CHAIRPERSON BARBARA WILLIAMS FORNEY SECRETARY KAREN D. O’DONOGHUE LINDA S. HOTCHKISS, MD
MICHAEL S. HOHAUSER PETER A. SMIT ALAN GERSHEL LINDA M. ORLANS
STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD
333 WEST FORT STREET, SUITE 1700
MARK A. ARMITAGE EXECUTIVE DIRECTOR — WENDY A. NEELEY DEPUTY DIRECTOR — KAREN M. DALEY ASSOCIATE COUNSEL — SHERRY MIFSUD OFFICE ADMINISTRATOR —
ALLYSON M. PLOURDE CASE MANAGER OWEN R. MONTGOMERY CASE MANAGER — JULIE M. LOISELLE RECEPTIONIST/SECRETARY —
DETROIT, MICHIGAN 48226-3147
PHONE: 313-963-5553
www.adbmich.org
NOTICE OF SUSPENSION WITH CONDITIONS (By Consent)
Case No. 20-60-GA Notice Issued: March 9, 2021 Charles A. Haas, P 14486, Redford, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #12.
Suspension - 45 Days, Effective March 15, 2021 Respondent and the Grievance Administrator filed a Stipulation for 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. The stipulation contained respondent’s admissions to the allegations that he committed acts of professional misconduct by improperly using his IOLTA account.
Based on respondent’s admissions and the stipulation of the parties, the panel found that respondent held funds other than client or third person funds in an IOLTA, in violation of MRPC 1.15(a)(3); failed to preserve complete records of the account funds for a period of five years after termination of representation, such that he was unable to render a full accounting of trust funds upon request, in violation of MRPC 1.15(b)(2) and (3); engaged in conduct in violation of the Rules of Professional Conduct, in violation of MRPC 8.4(a); and, engaged in conduct that is contrary to justice, ethics, honesty, or good morals, in violation of MCR 9.104(3).
In accordance with the stipulation of the parties, the hearing panel ordered that respondent’s license to practice law in Michigan be suspended for 45 days, effective March 15, 2021 as agreed to by the parties. In addition, respondent was ordered to comply with conditions relevant to the established misconduct. Costs were assessed in the amount of $1,105.87.
/s/ Mark A. Armitage Executive Director