Notices

Decision Information

Decision Content

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 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 ADMINISTRATOR

ALLYSON M. PLOURDE CASE MANAGER

OWEN R. MONTGOMERY CASE MANAGER JULIE M. LOISELLE RECEPTIONISTISECRETARY

www.adbmlch.org

NOTICE OF DISBARMENT Case Nos. 16-148-AI; 17-75-JC Notice Issued: November 15,2017 James Anthony Catipay, P 63876, Southfield, Michigan, by the Attorney Discipline 80ard Tri-County Hearing Panel #67.

Disbarment, Effective November 15,2017.1 Respondent was convicted of Conspiracy to Commit Securities Fraud, in violation of 18 U.S.C. § 371, in the U.S. District Court for the Southern District of California. In accordance with MCR 9.120(8)(1), respondent's license to practice law in Michigan was automatically suspended effective October 25, 2016, the date of respondent's felony conviction. 8ased on respondent's conviction, the panel found that he committed professional misconduct that violated a criminal law of a state or of the United States, contrary to MCR 9.104(5).

The panel ordered that respondent be disbarred from the practice of law in Michigan. Total costs were assessed in the amount of $1,894.26.

1 Respondent has been continuously suspended from the practice of law in Michigan since October 25,2016. Please see Notice of Automatic Interim Suspension issued November 2,2016.

 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.