Notices

Decision Information

Decision Content

MEMBERS JONATHAN E. LAUDERBACH CHAIRPERSON MICHAEL B. RIZIK, JR. VICE-CHAIRPERSON BARBARA WILLIAMS FORNEY SECRETARY KAREN D. O’DONOGHUE LINDA S. HOTCHKISS, MD MICHAEL S. HOHAUSER PETER A. SMIT ALAN GERSHEL LINDA M. ORLANS

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

333 WEST FORT STREET, SUITE 1700 DETROIT, MICHIGAN 48226-3147

PHONE: 313-963-5553

MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR KAREN M. DALEY ASSOCIATE COUNSEL SHERRY MIFSUD

OFFICE ADMINISTRATOR ALLYSON M. PLOURDE CASE MANAGER

OWEN R. MONTGOMERY CASE MANAGER JULIE M. LOISELLE RECEPTIONIST/SECRETARY

www.adbmich.org

NOTICE OF SUSPENSION Case No. 19-28-RD Notice Issued: November 10, 2020 Josephine S. Miller, P 32014, Danbury, Connecticut, by the Attorney Discipline Board affirming Tri-County Hearing Panel #3’s order of one-year suspension.

Suspension - One Year, Effective February 4, 2020. The Grievance Administrator filed a reciprocal discipline proceeding under MCR 9.120(C), and attached a certified copy of a Memorandum of Decision issued by the Superior Court, Judicial District of Danbury, Connecticut that suspended respondent’s license to practice law, with conditions, on four separate counts of misconduct for periods of 30 days, six months, one year and one year, to run concurrently, effective November 26, 2018, in a matter titled Office of Chief Disciplinary Counsel v Josephine Smalls Miller, Proceeding No. DBD DV17-6022075-S.

An order regarding imposition of reciprocal discipline was served upon respondent on April 10, 2019. Respondent filed an Objection to Imposition of Reciprocal Discipline, contending that she was not afforded due process in the Connecticut disciplinary proceeding. Based on respondent’s objection and request for hearing, Tri-County Hearing Panel #3 was assigned to consider this matter and a hearing was held pursuant to MCR 9.120(C)(3).

The hearing panel found that the Grievance Administrator had provided satisfactory proof of an adjudication of misconduct in a Connecticut disciplinary proceeding, and thus reciprocal discipline was appropriate. The panel further concluded that respondent was afforded due process of law in the course of the original proceedings and ordered that respondent’s license to practice law in Michigan be suspended for one year, effective February 4, 2020. Respondent filed a timely petition for review, but did not petition the Board for a stay. Upon review, the Board affirmed the hearing panel’s order of a one-year suspension. Total costs were assessed in the amount of $1,857.57.

/s/ Mark A. Armitage Executive Director

 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.