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 JAMES M. CAMERON, JR.
STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD
JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPUTY DIRECTOR JENNIFER M. PETIY LEGAL ASSISTANT
211 WEST FORT ST. SUITE 1410 DETROIT A MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG
NOTICE OF REVOCATION Case No. 09-30-GA Notice Issued: August 14, 2009 Robert J. Connelly, P 38051, Portage, Michigan, by the Attorney Discipline Board Kalamazoo County Hearing Panel #1.
1. Revocation 2. Effective April 15, 2006 1 The respondent did not appear at the hearing and was found to be in default for his failure to file an answer to the formal complaint. Based on that default, the panel found that respondent neglected a legal matter; failed to seek the lawful objectives of his client; failed to act with reasonable diligence and promptness; knowingly failed to respond to a lawful demand for
information from a disciplinary authority; and failed to answer a request for investigation,
Respondent's conduct was in violation of MCR 9.1 04(A)(1 )-(4) and (7); MCR 9.113(A) and (8)(2); and Michigan Rules of Professional Conduct 1.1 (c); 1.2(a); 1.3; 1.4(a); 8.1 (a)(2); and 8.4(a)
and (c).
The hearing panel ordered that respondent's license to practice law in Michigan be revoked, retroactive to April 15, 2006, to run consecutive to the one-year suspension in GA v Robert J. Connelly, Case Nos. 04-41-GA; 04-165-GA. Costs were assessed in the amount of $1 ,779.29.
AUSĀ·312009 Dated: _------
1 Respondent has been continuously suspended from the practice of law in Michigan since April 15, 2005. Please see Notice of Suspension With Conditions By Consent issued April 12, 2005.