MEMBERS LOUANN VAN DERWIELE CHAIRPERSON REV. MICHAEL MURRAY VICE-CHAIRPERSON BARBARA WILLIAMS FORNEY SECRETARY JAMES A. FINK JOHN W. INHULSEN
JONATHAN E. LAUDERBACH KAREN D. O'DONOGHUE MICHAEL B. RIZIK, JR. LINDA S. HOTCHKISS, MD
STATE OF MICIDGAN 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 RECEPTION/STISECRETARY
NOTICE OF DISBARMENT Case No. 18-30-MZ (Ref. 16-126-GA) Notice Issued: September 5, 2018 Thomas N. Strauch, P 38652, Detroit, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #26.
Disbarment, Effective September 1, 20181 The Grievance Administrator filed a petition for an order to show cause on March 15, 2018, seeking additional discipline for respondent's failure to comply with the hearing panel's Order of Suspension and Restitution With Conditions (By Consent), issued May 16, 2017. Respondent provided an answer to the Grievance Administrator's motion on April 9, 2018. An order to show cause was issued by the Board and a hearing was scheduled for June 18, 2018.
Based on the evidence presented, the hearing panel found that respondent committed professional misconduct by failing to comply with the hearing panel's May 16, 2017 Order of Suspension and Restitution With Conditions (By Consent). Respondent engaged in conduct in violation of an order of discipline, contrary to MCR 9.104(9).
The panel ordered that respondent be disbarred from the practice of law in Michigan. Costs were assessed in the amount of $1,705.74.
., /
J ~ (j . ~~-J. -4--, Mark A. Armitage ~ Executive Director
1 Respondent has been continuously suspended from the practice of law in Michigan since June 1, 2017. Please see Notice of Suspension and Restitution With Conditions (By Consent), issued June 1, 2017.