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 M. FRUSHOUR
STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD
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 ASSOCIATE COUNSEL
SHERRY L. MIFSUD OFFICE ADMIN/STRA TOR
ALLYSON M. PLOURDE CASE MANAGER
OWEN R. MONTGOMERY CASE MANAGER
JULIE M. LOISELLE RECEPTIONISTISECRETARY
NOTICE OF SUSPENSION Case No. 18-42-GA Notice Issued: October 9,2018 Matthew Nicholls, P 74461, Davison, Michigan, by the Attorney Discipline Board Genesee County Hearing Panel #3.
Suspension - 180 Days, Effective October 6, 20181 Based on respondent's default, the hearing panel found that respondent committed professional misconduct by failing to answer a request for investigation and failing to respond to a lawful demand for information from a disciplinary authority.
The panel found that respondent, in connection with a disciplinary matter, knowingly failed to respond to a lawful demand for information from a disciplinary authority, in violation of MRPC 8.1 (a)(2) and MCR 9.104(4); and failed to file with the Grievance Administrator a written answer signed by him fully and fairly disclosing all the facts and circumstances pertaining to the alleged misconduct contained in the Request for Investigation filed against him by complainant, in violation of MCR 9.104(7) and MCR 9.113(A).
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 $1,908.14.
/~a~ Mark A. Armitage Executive Director
1 Respondent has been continuously suspended from the practice of law since October 28, 2017. See Notice of Suspension With Condition, issued October 30, 2017, Grievance Administrator VMatthew Nicholls, Case No. 16-130 GA.