Notices

Decision Information

Decision Content

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. PETlY 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 Case No. 08-124-JC Notice Issued: July 17, 2009 Terence A. Davis, P 24454, Okemos, Michigan, by the Attorney Discipline Board Ingham County Hearing Panel #6.

1. Suspension - One Year 2. Effective October 23, 2008 Respondent appeared at the public hearing and the hearing panel found that respondent committed professional misconduct for his convictions of operating a motor vehicle while impaired by liquor, in violation of MCl 257.6253-A, and of operating a motor vehicle while impaired by liquor, 3 rd offense, a felony, in violation of MCl 257.6256-0. Respondent's conduct was found to be in violation of Michigan Rules of Professional Conduct 8.4.

The panel ordered that respondent's license to practice law in Michigan be suspended for one year, retroactive to October 23, 2008, the date of his felony convictions. The panel also ordered that respondent be subject to conditions relevant to the established misconduct. Total costs were assessed in the amount of $1,799.37.

Dated:JUL 11 2(8)

 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.