Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF CHAIRPERSON THOMAS G. KIENBAUM VICE-CHAIRPERSON WILLIAM L. MATIHEWS, CPA

SECRETARY GEORGE H. LENNON BILLY BEN BAUMANN, M.D. ANDREA L. SOLAK ROSALIND E. GRIFFIN, M.D.

CARL E. VER SEEK CRAIG H. LUBBEN

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, MICHIGAN 48226-3236 PHONE: 313-963-5553 FAX: 313-963-5571

WWW.ADBMICH.ORG

FINAL NOTICE OF SUSPENSION Case No: 07-119-JC Notice Issued: October 3, 2008 Robert S. Hackett, P 49968, Grand Rapids, Michigan, by the Attorney Discipline Board, affirming Kent County Hearing Panel #3's order of suspension.

1. Suspension - 2 Years 2. Effective March 14,2008 Respondent was convicted, by guilty plea, of conversion of public monies,a misdemeanor in violation of 18 U.S.C. §641 in the United States District Court for the District of Columbia. Based on respondent's conviction, the panel ordered that respondent's license to practice law in Michigan be suspended for two years.

The Grievance Administrator filed a timely petition for review, seeking an increase of the suspension period. Upon review,. the Attorney Discipline Board affirmed the hearing panel's order imposing a two year suspension. Total costs were assessed in the amount of $2,157.98.

Dated:

3··aooa -------

 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.