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. 17-32-GA Notice Issued: July 28,2017
Richard K. Gienapp, P 32159, Brighton, Michigan, by the Attorney Discipline Board Washtenaw County Hearing Panel #5.
Suspension - 179 Days, Effective July 28,2017. 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. The stipulation contains respondent's admission that he committed acts of professional misconduct during reinstatement proceedings in the matter titled In the Matter of the Reinstatement Petition ofRichard K. Gienapp, ADB Case No. 12-72-RP.
Based upon respondent's admissions and the stipulation of the parties, the panel found that respondent filed an inaccurate personal history affidavit regarding his reinstatement proceeding,
in violation of MCR 9.124(B)(1 )(b); and engaged in conduct 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 MCR 9.104(2) and (3).
In accordance with the stipulation of the parties, the hearing panel ordered that respondent's license to pract" e la in Michigan be suspended for 179 days effective July 28, 2017. Cos s W a ssed in th am nt of $757.50.