MEMBERS LOUANN VAN DER WIELE CHAIRPERSON REV. MICHAEL MURRAY VICE-CHAIRPERSON DULCE M. FULLER SECRETARY JAMES A. FINK JOHN W. INHULSEN JONATHAN E. LAUDERBACH BARBARA WILLIAMS FORNEY KAREN D. O'DONOGHUE MICHAEL B. RIZIK, JR.
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 ADMINISTRATOR ALLYSON M. PLOURDE CASE MANAGER OWEN R. MONTGOMERY CASE MANAGER JULIE M. LOISELLE RECEPTION/STISECRETARY
NOTICE OF SUSPENSION (By Consent)
Case No. 16-138-GA Notice Issued: September 5,2017 Mark S. Demorest, P 35912, Royal Oak, Michigan, by the Attorney Discipline Board Tri County Hearing Panel #63.
Suspension - 180 Days, Effective August 31, 2017. The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline, in accordance with MCR 9.115(F)(5), which was approved by the Attorney Grievance Commission and accepted by the hearing panel. Based upon respondent's admissions and pleas of no contest in his answer to the formal complaint and in the stipulation of the parties, the panel found that respondent committed professional misconduct in relation to the handling of client funds deposited into his firm's IOLT A account.
Specifically, the panel found that respondent failed to promptly payor deliver funds that a client or a third person was entitled to receive, in violation of MRPC 1.15(b)(3); and engaged in conduct that is prejudicial to the administration of justice, in violation of MRPC 8.4(c) and MCR 9.104(1). Respondent was also found to have violated MRPC 8.4(a) and MCR 9.104(2)-(4).
In accordance with the stipulation ofthe parties, the panel ordered that respondent's license to practice law be suspended for a period of 180 days. Costs were assessed in the amount of
)8J;9 .. :733 .. ~ /J "---I-- /~ a ~-,--::~ ~ M a rk - A -. - A r m i ta g e - --------Executive Director