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 MIClllGAN 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. 15-9-GA; 17-8-AI; 17-133-JC Notice Issued: April 17, 2018 Kevin Rieman, P 45548, Bay City, Michigan, by the Attorney Discipline Board Tri-Valley Hearing Panel #3.

Disbarred, Effective January 31, 20171 Respondent was convicted by a jury of embezzlement, forgery, uttering and publishing. Respondent was further convicted, after pleading no contest, of two counts of misdemeanor larceny, and pleading guilty to two counts of drunk driving. Based on these convictions and respondent's agreement on the record at the hearing, the panel found that respondent engaged in conduct that violated a criminal law of a state, in violation of MCR 9.104(5); and engaged in conduct that violated criminal laws, where such conduct reflects adversely on the lawyer's honesty, trustworthiness, or fitness as a lawyer, in violation of MRPC 8.4(b).

The panel ordered that respondent be disbarred from the practice law in Michigan. Costs were assessed in the amount of $2,391.21. ~a~

Mark A. Armitage Executive Director

1 Respondent has been unable to practice law as of September 18, 2015, by way of an order of injunction issued by the Michigan Supreme Court.

 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.