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
ALLY SON M. PLOURDE CASE MANAGER
OWEN R. MONTGOMERY CASE MANAGER
JULIE M. LOISELLE RECEPTIONISTISECRETARY
NOTICE OF DISBARMENT (By Consent)
Case Nos. 19-2-AI; 19-8-JC
Notice Issued: September 24, 2019
Peter Truskolawski, P 82006, Grosse Pointe Park, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #5.
Disbarment,E ffective October 17,2018.
Respondent was convicted by guilty plea of one count of wire fraud, a felony,i n violation of 18 USC § 1343, in a matter titled United State of America v Truskolawski, United State District Court for the Eastern District of Michigan, Case No. 2: 18-cr-20565. In accordance with MCR 9.120(B)(1), respondent's license to practice law in Michigan was automatically suspended effective October 17,2 018, the date of respondent's felony conviction. Based on respondent's conviction and the parties' stipulation,t he panel found that he engaged in conduct that violated a criminal law of a state or of the United States, in violation of MCR 9.104(5).
The panel ordered that respondent be disbarred from the practice of law in Michigan. Total costs were assessed in the amount of $970.60. a a-- : " . 'Mark A. Armitage . Executive Director