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 SHERRY L. MIFSUD OFFICE ADMINISTRA TOR ALLYSON M. PLOURDE CASE MANAGER OWEN R. MONTGOMERY CASE MANAGER

JULIE M. LOISELLE RECEPTIONIST/SECRETARY

www.adbmich.org

NOTICE OF AUTOMATIC INTERIM SUSPENSION Case No. 16-125-AI Notice Issued: November 7, 2016

Charles T. Busse, P 49770, Rochester, Michigan Effective November 3,2016 On November 3,2016, respondent entered a plea of guilty in the U.S. District Court for the Eastern District of Michigan, Southern Division, to the following felonies: Conspiracy to Defraud the United States, in violation of 18 USC § 371; Bribery of a Public Official, in violation of 18 USC §§

201 (b)(1 )(A), (8) and (C); Tax Evasion, in violation of 26 USC § 7201; and Failure to Report Currency Transactions of more than $10,000, in violation of 31 USC § 5324(b)(1). Upon acceptance of the plea by the court, on November 3, 2016, respondent was convicted and, in accordance with MCR 9.120(B)(1), respondent's license to practice law in Michigan was automatically suspended.

Upon the filing of a certified judgment of conviction, this matter will be assigned to a hearing panel for further proceedings. The interim suspension will remain in effect until the effective date of an order filed by a hearing panel.

 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.