MEMBERS STATE OF MICHIGAN REV. MICHAEL MURRAY CHAIRPERSON JONATHAN E. LAUDERBACH ATTORNEY DISCIPLINE BOARD 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
211 WEST FORT STREET, SUITE 1410
DETROIT, MICHIGAN 48226-3236 PHONE: 313·963·5553 I FAX: 313·963-5571
MARK A. ARMITAGE EXECUTIVE DIRECTOR
WENDY A. NEELEY DEPUTY DIRECTOR
KAREN M. DALEY ASSDCIATE COUNSEL
SHERRY L. MIFSUD OFFICE ADMINISTRATOR
ALL YSON M. PLOURDE CASE MANAGER
OWEN R. MONTGOMERY CASE MANAGER
JULIE M. LOISELLE RECEPTIONISTISECRETARY
NOTICE OF SUSPENSION (By Consent)
Case No. 18-20-MZ (Ref. 17- 26-JC)
Notice Issued: December 5,2018
Kenneth Jannette, P 77479, Grosse Pointe Farms, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #12.
Suspension - 180 Days, Effective December 5, 2018
The respondent and the Grievance Administrator filed an Amended Stipulation for Consent Order of Discipline, in accordance with MCR 9.115(F)(5), which was approved by the Attorney Grievance Commission and accepted by the hearing panel. The stipulation contained respondent's admissions that he failed to comply with the panel's prior September 12, 2017 Order of Probation With Conditions and plea of no contest to the charges set forth in the Grievance Administrator's February 23, 2018 Motion for an Order to Show Cause. Based upon respondent's admissions, no contest plea and the amended stipulation of the parties, the panel found that respondent engaged in conduct in violation of an order of disCipline, in violation of MCR 9.104(9).
In accordance with the stipulation filed by the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 180 days. Costs were assessed in the amount of $890.66.
'
Mark A. Arm(Jitage Executive Director
!