Notices

Decision Information

Decision Content

MEMBERS LORI McALLISTER

CHAiRPERSON WILLIAM J. DANHOF

VICE·CHAlRPERSON WILLIAM l. MATTHEWS, CPA

SECRETARY GEORGE H. LENNON BILLY BEN BAUMANN, M.D. HON. RICHARD F. SUHRHEINRICH ANDREA l. SOlAK THOMAS G. KIENBAUM ROSAliND E. GRIFFIN, M.D.

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPUTY DIRECTOR JENNIFER M. PEID LEGAL ASSISTANT

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

FINAL NOTICE OF REVOCATION Case Nos. 07-143-AI; 07-171-JC (Consolidated with Case Nos. 07-146-AI; 07-172-JC)

Notice Issued: August 7,2008

Gary Theunick, P 40032, West Branch, Michigan, by the Attorney Discipline Board Tri-Valley Hearing Panel #3.

1. Revocation 2. Effective August 31,2007 1 Based on respondent's conviction in the United States District Court, Eastern District of Michigan, on 26 felony counts which included conspiracy, filing false statements and unlawful receipt of a firearm, in violation of 18 USC §2; 18 USC §371; 26 USC § 5845(a)(6); 26 USC

§5845(a)(7); 26 USC §5861 (d); 26 USC §5861 (I); and 26 USC §7206(2), the hearing panel found that respondent had committed professional misconduct in violation of MCR 9.1 04(A)(5).

The panel ordered that respondent's license to practice law in Michigan be revoked, effective August 31,2007, the date of his felony conviction. Costs were assessed in the amount of $1,875.35.

Dated: AUG

7 2008

1 Respondent has been continuously suspended from the practice of law in Michigan since August 31,2007. Please see Notice of Automatic Interim Suspension issued September 21,2007.

 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.