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 COVNSEL SHERRY J... MIFSUD OFFICE ADMINISTRATOR ALLYSON M. PLOURDE CASE MANAGER OWEN R. MONTGOMERY CASE MANAGER JULIE M. LOISELLE RECEPTIONISTISECRETARY

www.adbmlch.org

NOTICE OF AUTOMATIC SUSPENSION FOR NON-PAYMENT OF COSTS Case No. 16-108-JC Notice Issued: January 17,2017 Donald A. Winningham, P 66705, Farmington Hills, Michigan. Effective January 13,2017 In Grievance Administrator v Donald A. Winningham, Case No. 16-108-JC, an Order of Reprimand (By Consent) was issued on December 8, 2016. Additionally, respondent was ordered to pay costs by December 30, 2016. Respondent has failed to pay the costs as ordered.

In accordance with MCR 9.128(0), respondent's license to practice law in Michigan was automatically suspended on January 13, 2017, and, pursuant to MCR 9.128, that suspension will remain in effect until the costs have been paid and respondent has complied with MCR 9.119 and 9.123(A).

~a~ Mark A. Armitage Executive 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.