Opinions and Orders

Decision Information

Decision Content

STATE OF MICHIGAN Attorney Discipline Board

FILED AT fORNEY DISCIPLINE BOARD 16 NOV -8 PH 3c 50

In the Matter of the Reinstatement Petition of THOMAS A. MENGESHA, P 59421,

PetitionerlA ppellant, ____________________________ ~I

Case No. 15-41-RP

ORDER AFFIRMING HEARING PANEL ORDER DENYING PETITION FOR REINSTATEMENT

Issued by the Attorney Discipline Board 211 W. Fort St., Ste. 1410, Detroit, MI

On October 29, 2015, Tri-County Hearing Panel #21 of the Attorney Discipline Board entered an order denying respondent's petition for reinstatement. Respondent petitioned for review on November 12,2015.

The Attorney Discipline Board has conducted review proceedings in accordance with MCR 9.118, including review of the record before the hearing panel and consideration of the briefs and arguments presented to the Board at a review hearing conducted February 19, 2016.

NOW THEREFORE, for the reasons set forth in the accompanying opinion, IT IS ORDERED that the hearing panel order denying petition for reinstatement issued October 29, 2015, is AFFIRMED.

IT IS FURTHER ORDERED that petitioner shall, on or before December 7, 2016, pay costs in the amount of $146.50 for the transcript fees incurred at the review hearing conducted February 19, 2016. Check or money order shall be made payable to the Attorney Discipline System, but submitted to the Attorney Discipline Board [211 West Fort St., Ste. 1410, Detroit, MI 48226] for proper crediting.

ATTORNEY DISCIPLINE BOARD

DATED: November 8,2016

By:

an Der Wiele, Chairperson

Board members Louann Van Der Wiele, Dulce M. Fuller, Rev. Michael Murray, John W. Inhulsen, Jonathan E. Lauderbach, and Barbara Williams Forney concur in this decision.

Board members Lawrence G. Campbell, Rosalind E. Griffin, M.D., and James A. Fink, were absent and did not participate.

 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.