Notices

Decision Information

Decision Content

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 MARKA. ARMITAGE DEPUTY DIRECTOR

JENNIFER M. PETTY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROIT A MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571 'NWW.ADBMICH.ORG

NOTICE OF SUSPENSION AND PROBATION (By Consent)

Case Nos. 07-136-AI; 07-173-JC Notice Issued: March 7, 2008

Stephen K. Woods, P 54528, Cassopolis, Michigan, by the Attorney Di~cipline Board Kalamazoo County Hearing Panel #3.

1. Suspension - 90 Days 2. Effective January 1, 2008. and 3. Probation - 2 Years The Grievance Administrator and the respondent filed a stipulation for a consent order of discipline, in accordance with MeR 9.115(F)(5), based on respondent's no contest plea on August 20, 2007 in the Cass County Circuit Court to the felony of 3 rd offense drunk driving.

Based on the stipulation, the hearing panel ordered that respondent be suspended for 90 days, effective January 1, 2008. The panel also ordered that respondent, upon his active reinstatement to the practice of law in Michigan, shall serve a two year probation with specific conditions relevant to the alleged misconduct. Costs were assessed in the amount of $810.69.

Dated:

7_20_08_ยท

-_.---------------

 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.