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 MARKA. ARMITAGE DEPUTY DIRECTOR JENNIFER M. PEITY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROIT MICHIGAN 48226-3236 PH6 NE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

FINAL NOTICE OF REVOCATION Case No. 07-93-GA Notice Issued: January 9, 2009 Carl Oosterhouse, P 35640, Grand Rapids, Michigan, by the Attorney Discipline Board, affirming Kent County Hearing Panel #2's Order of Revocation.

1. Revocation 2. Effective July 30,2008 Respondent admitted in his answer that he committed professional misconduct, which included conversion of client funds; misappropriation of client and law firm funds; forgery of a

client's endorsement on a check; submission of invalid expense reports; and inappropriate transfer of funds between client accounts, in violation of MCR 9.104(A)(2)-(5); and Michigan Rules of Professional Conduct 1.15(b)-(d) [formerly 1.15(a)-(c)]; and 8.4(a) and (b).

The panel ordered that respondent's license to practice law in Michigan be revoked. Respondent filed a timely petition for review which was granted by the Attorney Discipline Board and the matter was scheduled for a review hearing. Respondent also filed a motion for stay of discipline which was denied by the Board on July 31,2008.

On November 26, 2008, the Board issued an order affirming the hearing panel's order of revocation. Total costs were assessed in the amount of $5,337.03.

Dated:

January 9, 2009 --------

 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.