Notices

Decision Information

Decision Content

MEMBERS LOUANN VAN DERWIELE 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.

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 ADMINISTRA TOR

ALLYSON M. PLOURDE CASE MANAGER

OWEN R. MONTGOMERY CASE MANAGER JULIE M. LOISELLE RECEPTIONISTISECRETARY

www.adbmlch.org

AMENDED NOTICE OF SUSPENSION1 Case No. 14-37 -GA Notice Issued: March 13, 2017 Peter S. Tangalos, P 52969, Birmingham, Michigan, by the Attorney Discipline Board TriĀ­ County Hearing Panel #81.

Suspension - 180 Days, Effective March 3, 20172 Respondent appeared at the hearings and filed an answer to the formal complaint. The hearing panel found that respondent failed to promptly payor deliver any funds that a client or third person was entitled to receive due to insufficient funds in respondent's IOL TA, in violation of MRPC 1.15(b)(3); and, failed to hold client and third party funds in connection with a representation separate from the lawyer's funds, in violation of MRPC 1.15(d).

The hearing panel ordered that respondent's license to practice law in Michigan be suspended for 60 days. Respondent served the 60-day suspension and his license to practice law was reinstated, effective October 13, 2015. The Grievance Administrator filed a petition for review and a hearing was held before a sub-board. The Attorney Discipline Board conducted review proceedings in accordance with MCR 9.118, which included a review of the whole record before the panel, consideration of the parties' briefs and the arguments presented, the transcript of the review hearing, and the recommendation of the sub-board. The Board increased the discipline imposed from a 60-day suspension to a 180-day suspension of respondent's license to practice law.

Respondent filed a motion for reconsideration and requested a stay of discipline. The Board granted the stay. Respondent's motion for reconsideration was denied by the Board. Costs were assessed in the amount of $5,846.63.

YA. eeley Deputy Director

1 The previous notice, issued March 3, 2017, did not list the effective date of respondent's suspension. 2 Respondent is credited with the 60-day period of suspension already served in this case from August 12, 2015 through October 13,2015. See Order Denying Respondent's Motion for Reconsideration issued February 2, 2017.

 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.