Notices

Decision Information

Decision Content

MEMBERS WILLIAM P. HAMPTON

CHAIRPERSON LORI McALLISTER VICE·CHAlRPERSON MARIE E. MARTELL SECRETARY REV. IRA COMBS, JR. GEORGE H. LENNON BILLY BEN BAUMANN, M.D. HON. RICHARD F. SUHRHEINRICH WILLIAM J. DANHOF WILLIAM L. MATIHEWS, CPA

STATE OF MICHIGAN

ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR

MARK A. ARMITAGE DEPUTY DIRECTOR JENNIFER M. PETIY LEGAL ASSISTANT 211 WESTFORT ST. SUITE 1410 DETROIT",MICHIGAN 48226-3236 PHvNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

FINAL NOTICE OF REVOCATION Case Nos. 06-72-AI; 06-127-JC Notice Issued: October 4, 2008

Lisa M. londer,;(?64672, Oxford, Michigan, by the Attorney Discipline Board, affirming Tri-County Hearing Paner¥t74's order of revocation.

1. Revocation 2. Effective June 28, 2006 Based on respondent'sconviction in the Oakland County Circuit Court of Retail Fraud 1 st Degree, a felony, in violation of MCl 750.356(c), the hearing panel found that respondent had

committed professional misconduct in violation of MCR 9.1 04(A)(5).

The panel ordered that respondent's license to practice law in Michigan be revoked, effective June 28, 2006, the date of her felony conviction.

Respondent filed a petition for review and, upon review, the Attorney Discipline Board issued an order affirming the hearing panel's order of revocation. Total costs were assessed in the amount of $2,546.56.

Dated: _OC_T_·_7_2_0o_8

 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.