Notices

Decision Information

Decision Content

MEMBERS WILLIAM P. HAMPTON

CHAIRPERSON LORI McALLISTER VICE-CHAIRPERSON WILLIAM L. MATIHEWS, CPA

SECRETARY REV. IRA COMBS, JR. GEORGE H. LENNON BILLY BEN BAUMANN, M.D. HON. RICHARD F. SUHRHEINRICH WILLIAM J. DANHOF ANDREA L. SOLAK

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPUTY DIRECTOR

JENNIFER M. PETlY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROIT MICHIGAN 48226-3236 PH6 NE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF SUSPENSION Case Nos. 07-19-AI; 07-21-JC Notice Issued: September 10, 2007

Philip M. Stoffan, P 49839, Muskegon, Michigan, Attorney Discipline Board Muskegon County Hearing Panel #1.

1.

Suspension - 3 Years

2. Effective December 1, 2006 1 Based on respondent's guilty plea to a violation of 18 USC ยง1341 (Mail Fraud), which was accepted in the United States District Court, Western District of Michigan, Southern Division, on December 1, 2006, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for three years. Costs were assessed in the amount of $2,063.09.

Dated:

_

1 Respondent has been continuously suspended from the practice of law in Michigan since December 1,2006. See Notice of Automatic Interim Suspension issued January 26,2007.

----_. -----

 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.