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 WITH CONDITIONS (By Consent)
Case No. 16-94-GA Notice Issued: March 9, 2017 Joni M. Fixel, P 56712, Okemos, Michigan, by the Attorney Discipline Board Ingham County Hearing Panel #4.
Suspension - Three Years, Effective April 1, 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 the stipulation ofthe parties, the panel found that respondent failed to promptly payor deliver funds that clients or third persons were entitled to receive, in violation of MRPC 1.15(b)(3); and failed to hold property of clients or third persons in connection with a representation separate from the lawyer's own property, in violation of MRPC 1.15(d).
The panel ordered, in accordance with the stipulation of the parties, that respondent's license to practice law be suspended for a period of three years effective April 1, 2017 (as stipulated by the parties). In addition, the panel ordered respondent be subject to conditions relevant to the established misconduct. Costs were assessed in the amount of $976.30.
~a~:-Ma'rk A. Armitage Executive Director