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
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 PH6NE: 313-963-5553 FAX: 313-963-5571
WWW.ADBMICH.ORG
FINAL NOTICE OF SUSPENSION Case No. 06-137-GA Notice Issued: November 3, 2008
J. Terence O'Donnell, P 31181 , Bloomfield Hills, Michigan, by the Attorney Discipline Board, increasing Tri-County Hearing Panel #54's order of suspension from 180 days to three years.
1. Suspension - 3 Years 2. 'Effective April 2, 2008 1 The hearing panel found that respondent neglected a client's legal matter; exhibited a lack of diligence; failed to notify and promptly deliver funds to a third person; failed to obey a lawful
demand ofa disciplinary authority; submitted a false answer to the Attorney Grievance Commission; failed to provide a trust accounting; and engaged in dishonest and deceitful conduct, in violation of MCl 700.7103(3); MCR 9.104(A)(1), (3) and (7); MCR 9.113(A); and Michigan Rules of Professional Conduct 1.1 (c); 1.15(b); 1.3; 8.1 (a)(1); and 8.4(a)-(c). The hearing panel ordered that respondent's license be suspended for 180 days.
Both the Grievance Administrator and respondent filed petitions for review. Upon review, the Attorney Discipline Board increased the discipline from a 180 day suspension to a three year suspension. The Board also affirmed the hearing panel's denial of respondent's motion for sanctions. Total costs were assessed in the amount of $4,860.28.
Dated: NOV
3 2008~
1 Respondent has been continuously suspended from the practice of law in Michigan since April 2, 2008. Please see Notice of Suspension (Pending Appeal) issued April 4, 2008.