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 MICHAEL B. RIZIK, JR.

LINDA S. HOTCHKISS, MD ANNA FRUSHOUR

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

333 WEST FORT STREET, SUITE 1700

DETROIT, MICHIGAN 48226·3147 PHONE: 313·963·5553 I FAX: 313·963·5571

MARK A. ARMITAGE EXECUTIVE DIRECTOR

WENDY A. NEELEY DEPUTY DIRECTOR

KAREN M. DALEY ASSOCIATE COUNSEL

SHERRY L. MIFSUD OFFICE ADMINISTRATOR

ALLYSON M. PLOURDE CASE MANAGER

OWEN R. MONTGOMERY CASE MANAGER

JULIE M. LOISELLE RECEPTlONlSTISECRETARY

www.adbmich.org

NOTICE OF SUSPENSION

Case No. 18-106-MZ (Ref. 17-132-JC)

Notice Issued: April11, 2019

Benjamin J. White, P 40300, Southfield, Michigan, by the Attorney Discipline Board Tri­ County Hearing Panel #51.

Suspension - 180 Days, Effective April 3, 2019.

Tri-County Hearing Panel #51 issued an order on March 13, 2018, in Grievance Administrator v Benjamin J. White, Case No. 17-132-JC, reprimanding respondent and imposing conditions relevant to the established misconduct. In the instant matter, the panel found that respondent committed professional misconduct by failing to comply with the conditions imposed in the panel's March 13, 2018 order, in violation of MCR 9.104(9).

The panel ordered that respondent's license to practice law in Michigan be suspended for a period of 180 days. Costs were assessed in the amount of $1,641.82.

'1t t:I 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.