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

ALLY SON M. PLOURDE CASE MANAGER

OWEN R. MONTGOMERY CASE MANAGER

JULIE M. LOISELLE RECEPTIONISTISECRETARY

ww.w adbmlch.org

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

 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.