Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM

VICE-CHAIRPERSON WILLIAM l. MATIHEWS, 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.

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 SUSPENSION WITH CONDITIONS (By Consent)

Case No. 08-167-MZ (Ref: 07-186-JC; 07-187-GA)

Notice Issued: May 21,2009 Eric R. Manley, P 43600, Roscommon, Michigan, by the Attorney Discipline Board Otsego County Hearing Panel #1.

1. Suspension - 60 Days 2. Effective May 20,2009 1 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. Respondent admitted that he pled guilty to impaired driving, a misdemeanor, on August 22,2006. Additionally, respondent admitted that he failed to provide notice of his conviction; and failed to timely answer a request for investigation.

Respondent's conduct was in violation of MCR 9.1 04(A)(1 )-(4) and (7); MCR 9.113(A) and (8)(2); MCR 9.120(A); and Michigan Rules of Professional Conduct 8.1 (a)(2); and 8.4(a) and (c).

The parties agreed that respondent should be suspended for 60 days and that he serve a two year probationary period with conditions relevant to the admitted misconduct. Costs were assessed in the amount of $1,505.32.

Dated:

---------

1 Respondent has been continuously suspended from the practice of law in Michigan since April 30, 2008. Please see Notice of Automatic Suspension for Non-Payment of Costs, issued May 1, 2008.

 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.