MEMBERS STATE OF MICHIGAN REV. MICHAEL MURRAY CHAIRPERSON JONATHAN E. LAUDERBACH ATTORNEY DISCIPLINE BOARD 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
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
ALL YSON M. PLOURDE CASE MANAGER
OWEN R. MONTGOMERY CASE MANAGER
JULIE M. LOISELLE RECEPTIONISTISECRETARY
NOTICE OF DISBARMENT & RESTITUTION (By Consent)
Case Nos. 17-150
Notice Issued: November 29,2018
Michael L. Kalis, P 23132, Dearborn, Michigan, by Attorney Discipline Board Tri-County Hearing Panel #6.
Disbarment, Effective June 12, 2018
Based on the parties' stipulation to misconduct and discipline placed on the record at the June 12, 2018 hearing, the panel found that respondent committed professional misconduct when he failed to seek the lawful objectives of a client through reasonably available means permitted by law and the MRPC, in violation of MRPC 1.2(a); failed to promptly notify the Medichkos beneficiaries when he received funds in which the beneficiaries had an interest, in violation of MRPC 1.15(b)(1); failed to properly pay or deliver funds owed to the estate, the trust, and the beneficiaries, in violation of MRPC 1.15(b)(3); failed to provide an accounting to the beneficiaries when requested, in violation of MRPC 1.15(b) (3); failed to hold property of clients or third persons in connection with a representation separate from his own funds, in violation of MRPC 1.15( d); failed to deposit the client or third person funds into an IOlT A or non-IOlT A, and failed to appropriately safeguard such funds, in violation of MRPC 1.15(d); submitted a material misrepresentation to the Wayne County Probate Court, in violation of MRPC 3.3; knowingly made a false statement of material fact or law to the beneficiaries and their representatives, in violation of MRPC 4.1; failed to take reasonable steps to protect the trust property, in violation of MCl 700.810; failed to keep the beneficiaries or their representatives reasonably informed about the trust's administration, in violation of MCl 700.7814(1}; and engaged in conduct involving dishonesty, 'fraud, deceit, misrepresentation, or violation of the criminal law, where such conduct reflects adversely on the lawyer's honesty, trustworthiness, and fitness as a lawyer, in violation of MRPC 8.4(b). Respondent was also found to have violated MCR 9.104(1)-(3).
The panel ordered that respondent be disbarred from the practice of law in Michigan, e / ffective June 12, 2018, the date of respondent's interim disbarment, and pay restitution in the a unt 0/ $1 al costs were assessed in the amount of $1,838.80.
; /-.r-..,. .".- !; ,
__ .... Y A.
_
,
4- eeley
C,Deputy Director