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 MICHIGAN ATTORNEY DISCIPLINE BOARD
JOHN F. VAN BOLT EXECUTIVE DIREGOR
MARK A. ARMITAGE DEPUTY DIREGOR
JENNIFER M. PETTY LEGAL ASSISTANT
21 1 WEST FORT ST. SUITE 1410 DETROIT, MICHIGAN 48226·3236 PHONE: 313·963·5553 FAX: 313-963-5571
WWW.ADBMICH.ORG
NOTICE OF REVOCATION AND RESTITUTION (By Consent)
Case Nos. 10-56-AI; 10-106-JC Notice Issued: January 12, 2011
William A. Garrett, P 13859, Sylvania, Ohio, by the Attorney Discipline 80ard Tri-County Hearing Panel #2.
1 . Revocation 2. Effective May 19, 20101 Respondent was convicted in the Lucas County Court of Common Pleas in Toledo, Ohio, oftwo counts offelony Grand Theft, in violation.of R.C. 2913.02(A)(2) & (8)(2). In accordance with MCR 9.120(8)(1), respondent's license to practice law in Michigan is suspended effective May 19, 2010, the date of his felony conviction.
The respondent and 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 panel found that, based on his felony convictions, respondent had committed professional misconduct in violation of MCR 9.1 04(A)(5).
In accordance with the stipulation ofthe parties, the panel ordered that respondent's license to practice law in Michigan be revoked, effective May 19, 2010, and that he pay restitution in the aggregate amount of $16,767.00. Costs were assessed in the amount of $755.54.
John F. Van 80lt JAN 12 2011 Dated: _______
1 Respondent has been continuously suspended from the practice of law in Michigan since May 19, 2010. Please see Notice of Automatic Interim Suspension issued May 25,2010.