MEMBERS LOUANN VAN DER WIELE 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 MICHIGAN 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 ADMINISTRA TOR
ALLYSON M. PLOURDE CASE MANAGER
OWEN R. MONTGOMERY CASE MANAGER
JULIE M. LOISELLE RECEPTiONISTISECRETARY
NOTICE OF REINSTATEMENT WITH CONDITIONS Case No. 17 -69-RP Notice Issued: February 6,2018 Jeanette M. Riley, P 42517, Waterford, Michigan, by the Attorney Discipline Board TriĀ County Hearing Panel #81.
Reinstated, Effective February 6, 2018. Petitioner has been suspended from the practice of law in Michigan since July 18, 2014. Her petition for reinstatement, filed in accordance with MCR 9.123(B) and MCR 9.124, was granted by Tri-County Hearing Panel #81, which concluded that petitioner had satisfactorily established her eligibility for reinstatement in accordance with those court rules. The panel issued an order of eligibility for reinstatement with the condition that petitioner file written proof of payment of bar dues in accordance with Rules 2 and 3 of the Supreme Court Rules concerning the State Bar of Michigan before petitioner could be reinstated to the practice of law in Michigan. The hearing panel also imposed additional conditions which will be effective upon petitioner's reinstatement to the practice of law in Michigan.
The Board received written proof that petitioner had paid dues to the State Bar of Michigan and an order of reinstatement with conditions was issued by the Board on February 6, 2018. Total costs were assessed in the amount of $1,164.82.