Notices

Decision Information

Decision Content

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 RECEPTIONISTISECRETARY

www.adbmich.org

NOTICE OF SUSPENSION Case No. 15-89-GA Notice Issued: July 28, 2017 Stuart Lee Sherman, P 44301, Bloomfield Hills, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #73.

Suspension - One Year, Effective July 28, 2017. As alleged in the formal complaint, and established by the evidence and testimony submitted, the hearing panel found that respondent committed professional misconduct based on his representations to the probate court, and his conduct immediately after, a hearing held on December 3, 2012 at the Oakland County Probate Court.

The panel found that respondent knowingly disobeyed an obligation under the rules of a tribunal, in violation of MRPC 3.4(c); and engaged in conduct involving dishonesty, fraud, deceit, misrepresentation, or violation of a criminal law, where such conduct reflects adversely on the lawyer's honesty, trustworthiness, or fitness as a lawyer, in violation of MRPC 8.4(b). Respondent was also found to have violated MCR 9.104(1 )-(4) and MRPC 8.4(a) and (b).

The panel ordered that respondent's license to practice law be suspended for a period of one year. Costs were assessed in the amount of $3,552.90.

Deputy Director

 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.