Notices

Decision Information

Decision Content

MEMBERS THOMAS G. KIENBAUM CHAIRPERSON JAMES M. CAMERON, JR. VICE-CHAIRPERSON SYLVIA P. WHITMER, Ph.D.

SECRETARY ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK CRAIG H. LUBBEN LAWRENCE G. CAMPBELL DULCE M. FULLER LOUANN VAN DER WIELE

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 -46-AI; 13-2-JC Notice Issued: February 22, 2013

Noel A. Gage, P 13786, Las Vegas, Nevada, by the Attorney Discipline 80ard Tri-County Hearing Panel #14.

1. Suspension - 3 Years 2. Effective February 23, 20101 Respondent was convicted in the U.S. District Court, District of Nevada, for Obstruction of Justice, a felony, in violation of 18 U.S.C. ยง1512(c). In accordance with MCR 9.120(8)(1), respondent's license to practice law in Michigan is suspended effective February 23,2010, the date of his felony conviction.

On January 10, 2013, the Grievance Administrator commenced a proceeding, pursuant to MCR 9.120(8)(3), by filing with the 80ard a judgment of conviction which was accompanied by a stipulation for consent order of discipline, pursuant to MCR 9.115(F)(5).

8ased upon the stipulation of the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for three years, retroactive to February 23, 2010, the date of his felony conviction. Costs were assessed in the amount of $799.20.

Dated: ________

1 Respondent has been continuously suspended from the practice of law in Michigan since February 23, 2010. Please see Notice of Automatic Interim Suspension issued April 22, 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.