Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM VICE-CHAIRPERSON WILLIAM l. MAITHEWS, CPA

SECRETARY BILLY BEN BAUMANN, M.D. ANDREA l. SOLAK ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK

CRAIG H. LUBBEN

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPUTY DIRECTOR

JENNIFER M. PEITY 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. 08-93-RD Notice Issued: December 2, 2008 Nathan S. French, P 55531, Southfield, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #81.

1. Suspension - 45 Days 2. Effective November 26, 2008 The respondent and the Grievance Administrator filed a stipulation for a cO'nsent 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 contains respondent's plea of no contest to the allegation that he violated Fed R. Civ. 11(b)(1) and attempted to circumvent E.D. Mich. Local Rule 83.11 (a) Uudge shopping].'

The parties agreed that respondent shall be suspended for 45 days, which is identical to the suspension imp'osed by the Untied State District Court for the Eastern District of Michigan Southern Division.

Pursuant to the agreement of the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended -for 45 days. The panel also ordered that respondent be subject to the conditions imposed by the United States District Court for the Eastern District of Michigan Southern Division. Costs were assessed in the amount of $1 ,O~1.46.

Dated:_D_E_C_2_2_00_B_

 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.