MEMBERS LOUANN VAN DER WIELE CHAIRPERSON LAWRENCE G. CAMPBELL VICE-CHAIRPERSON DULCE M. FULLER SECRETARY ROSALIND E. GRIFFIN, M.D. MICHAEL MURRAY
JAMES A. FINK JOHN W. INHULSEN JONATHAN E. LAUDERBACH BARBARA WILLIAMS FORNEY
STATE OF MICIllGAN 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 SHERRY L. MIFSUD OFFICE ADMINISTRATOR JENNIFER M. PETTY PARALEGAL
ALLY SON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONISTISECRETARY
www.adbmich.org
NOTICE OF DISBARMENT Case No. 15-135-JC Notice Issued: April 29, 2016
David K. Wenger, II, P 23078, Grosse Pointe Park, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #4.
1. Disbarment. 2. Effective August 23, 20181 Respondent was convicted of corruptly influencing an official proceeding, in violation of 18 USC 1512(c), a felony, on October 20, 2015. Based on evidence presented at the hearing and respondent's felony conviction, the hearing panel found that respondent had violated a criminal law of the United States, contrary to MeR 9.104(5).
The panel ordered that respondent be disbarred from the practice of law in Michigan and that the effective date of his disbarment shall run consecutive to the 2 % year suspension period ordered in Grievance Administrator v David K. Wenger, II, Case No. 15-44-GA, which was effective February 22, 2016. Costs were assessed in the amount of $1,898.32.
'~~aoPCJ Mark A. Armitage
AfR"iS)!" Dated: _____'" _' _____
1 Respondent has been continuously suspended from the practice of law in Michigan since August 26, 2015. Please see Notice of Suspension and Restitution, issued August 26, 2015.