Notices

Decision Information

Decision Content

MEMBERS LORI McALLISTER

CHAIRPERSON WILLIAM J. ·DANHOF

VICE-CHAIRPERSON WILLIAM L. MATIHEWS, CPA

SECRETARY GEORGE H. LENNON BILLY BEN BAUMANN, M.D. HON. RICHARD F. SUHRHEINRICH ANDREA L. SOLAK THOMAS G. KIENBAUM ROSALIND E. GRIFFIN, M.D.

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 MICHJGAN 48226-3236 PH6 NE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

FINAL NOTICE OF SUSPENSION WITH CONDITIONS (By Consent)

Case No. 08-32-JC Notice Issued: August 28,2008

Philip E. Chaffee, P 30419, Grand Rapids, Michigan, by the Attorney Discipline Board Kent County Hearing Panel #2.

1. Suspension - 120 Days 2. Effective June 25,2008 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 was convicted of operating a motor vehicle underthe influence, 3 rd offense, a felony, in violation of MCl 257.6256-0.

The panel found that respondent's conduct was in violation of MeR 9.1 04(A)(5).

The parties agreed that respondent's license to practice law in Michigan should be suspended for 120 days, retroactive to June 25, 2008, the date the stipulation for consent discipline was signed. The panel also ordered that respondent shall be subject to other conditions relevant to t~e admitted misconduct. Costs were assessed in the amount of $811.47.

Dated: AUG Z8 2008

1 Respondent has been continuously suspended from the practice of law in Michigan since January 7,2008. Please see Notice of Automatic Interim Suspension issued March 28, 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.