MEMBERS WILLIAM J. DANHOF CHAIRPERSON THOMAS G. KIENBAUM VICE-CHAIRPERSON WILLIAM L. MATTHEWS, CPA
SECRETARY BILLY BEN BAUMANN, M.D. ANDREA L. SOLAK ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK CRAIG H. LUBBEN JAMES M. CAMERON, JR.
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
NOTICE OF REVOCATION (By Consent)
Case Nos. 09-14-JC; 09-29-AI; 09-53-JC Notice Issued: July 17,2009
Joseph S. Ajlouny, P 35070, Farmington Hills, Michigan, by the Attorney Discipline 80ard Tri-County Hearing Panel #53.
1. Revocation 2. Effective July 15, 2009 1 Respondent entered a guilty plea to two counts of CSC-Third Degree, felonies, in violation of MCl 750.520d(1 )(a), in the Oakland County Circuit Court. In accordance with MCR 9.120(8)(1), respondent's license to practice law in Michigan was automatically suspended on March 17, 2009, the date of his felony conviction. Respondent was also convicted of Receiving and Concealing Stolen Property Greater Than $200 But less Than $1,000, a misdemeanor, in violation of MCl 750.5353(8), in the Oakland County Circuit Court.
The respondent and the Grievance Administrator submitted 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. Respondent was charged with a violation of MCR 9.104(A)(5).
Based on the stipulation of the parties, the hearing panel ordered that respondent's license to practice law in Michigan be revoked. Costs were assessed in the amount of $928.18.
Dated:
JUL 17 -
1 Respondent has been continuously suspended from the practice of law since March 17,2009. Please see Notice of Automatic Interim Suspension issued March 26, 2009.