Opinions and Orders

Decision Information

Decision Content

STATE OF MICHIGAN Attorney Discipline Board GRIEVANCE ADMINISTRATOR, Attorney Grievance Commission,

fiLm M 'T fO'!IHH,LJ.,r. y rU'IS "f'r)LllJr po,on 1,), " ... i.J 11(\"" 11 HAY -4 AM 9: 37

Petitioner/Appellant, v Case No. 14-123-GA GEOFFREY L. CRAIG, P 46554, Respondent/Appellee. ------------------------,/ ORDER AFFIRMING HEARING PANEL ORDER OF SUSPENSION AND RESTITUTION

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

On November 30, 2015, Tri-County Hearing Panel #12 of the Attorney Discipline Board entered an order in this matter, suspending respondent's license to practice law in Michigan for a period of 180 days, effective December 22,2015, and ordering respondent to pay restitution of $62,500.00 to Western Surety. The Grievance Administrator petitioned for review on December 16,2015.

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 on April 20, 2016.

NOW THEREFORE, for the reasons set forth in the accompanying opinion, IT IS ORDERED that the hearing panel Order of Suspension and Restitution issued November 30, 2015, is AFFIRMED.

IT IS FURTHER ORDERED that respondent shall, on or before June 2.2017, pay costs incurred by the Attorney Discipline Board for the transcript of review proceedings conducted on April 20, 2016, in the amount of $138.91. This amount is in addition to the costs previously assessed in the hearing panel order of suspension and restitution, together with interest pursuant to MCR 9.128. Total costs assessed and owed are $'1,972,50. Check or money order shall be made payable to the Attorney Discipline System, and submitted to the Attorney Discipline Board [211 West Fort St., Suite 1410, Detroit, MI 48226] for proper crediting. (See attached instruction sheet).

AITORNEY DISCIPLINE BOARD

By: DATED: May 4,2017 Board members Louann Van Der Wiele, Dulce M. Fuller, Rosalind E. Griffin, M.D., Rev. Michael Murray, James A. Fink, Jonathan E. Lauderbach and Barbara Williams Forney concur in this decision.

Board members Lawrence G. Campbell and John W. Inhulsen were absent 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.