MEMBERS LORI McALLISTER
CHAIRPERSON WILLIAM J. DANHOF VICE-CHAIRPERSON WILLIAM L. MATTHEWS, CPA SECRETARY GEORGE H. LENNON BILLY BEN BAUMANN, M.D. HON. RICHARD F. SUHRHEINRICH ANDREA L. SOLAK THOMAS G. KIENBAUM EILEEN LAPPIN WEISER
STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD
JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPUTY DIRECTOR JENNIFER M. PEnv LEGAL ASSISTANT
211 WEST FORT ST. SUITE 1410 DETROIT A MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG
NOTICE OF PROBATION WITH CONDITIONS (By Consent)
Case No. 06-133-JC; 06-134-GA Notice Issued: April 4, 2008
Evan A. Dixon, P 45738, Hancock, Michigan, by the Attorney Discipline Board Upper Penninsula County Hearing Panel #1 .
1. Probation - 2 Years 2. Effective April 2, 2008 The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline, in accordance with MCR 9.115(F)(5) and 9.121 (C), which was approved by the Attorney Grievance Commission and accepted by the hearing panel. Respondent admitted that he was convicted of disorderly conduct, in violation of MCl 750.167(1 )(E). Additionally, respondent pled nolo contendere to the allegations that he failed to provide notice to the Attorney Discipline Board and the Attorney Grievance Commission of his conviction in accordance with MCR 9.120(A); and that he failed to answer a request for investigation served upon him by the Grievance Administrator.
Based on his pleas and admissions, respondent was found to have committed professional misconduct in violation of MCR 9.1 04(A)(1 )-(4) and (7); MCR 9.113(A) and (B)(2); MCR 9.120(A); and Michigan Rules of Professional Conduct 8.1 (a}(2); and 8.4(a) and (c).
The parties stipulated to the entry of an order placing respondent on probation for two years with conditions relevant to the alleged and admitted misconduct. Total costs were assessed in the amount of $830.73.
42008 .