Notices

Decision Information

Decision Content

MEMBERS REV. MICHAEL MURRAY CHAIRPERSON JONATHAN E. LAUDERBACH VICE-CHAIRPERSON BARBARA WILLIAMS FORNEY

SECRETARY JAMES A. FINK JOHN W. INHULSEN KAREN D. O'DONOGHUE

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

MARK A. ARMITAGE EXECUTIVE DIRECTOR

WENDY A. NEELEY DEPUTY DIRECTOR

KAREN M. DALEY ASSOCIATE COUNSEL

SHERRY L. MIFSUD OFFICE ADMINISTRAT OR

ALLY SON M. PLOURDE CASE MANAGER

MICHAEL B. RIZIK, JR.

LINDA S. HOTCHKISS, MD ANNA FRUSHOUR

211 WEST FORT STREET, SUITE 1410

DETROIT, MICHIGAN 48226·3236 PHONE: 313-963-5553 I FAX: 313-963·5571

OWEN R. MONTGOMERY CASE MANAGER

JULIE M. LOISELLE RECEPTION/STISECRETARY

www.adbmich.org

NOTICE OF SUSPENSION WITH CONDITION

Case Nos. 18-72-AI; 18"89-JC

Notice Issued: March 18, 2019

RobertA Gross, P 51411, Southfield, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #62.

Suspension - 48 Months, Effective March 9,2019.

Respondent was convicted of wire fraud,a felony, in violation of 18 USC § 1343,i n United States of America v Robert A. Gross, US District Court, Eastern District of Michigan, Case No. 2:17- cr-20790-DML-RSW-1. In accordance with MCR 9.120(B)(1), respondent's license to practice law in Michigan was automatically suspended effective June 26, 2018, the date of respondent's felony conviction.

Based on respondent's conviction' , the panel found that he engaged in conduct that violated a criminal law of a state, in violation of MCR 9.104(5).

The panel ordered that respondent's license to practice law in Michigan be suspended for a period of 48 months and that respondent comply with all terms of restitution imposed by the United States District iCourt in his underlying criminal matter. Costs were assessed in the amount of $2,049.11. Mid Deputy 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.